Wales
Sheffield
South Yorkshire
S26 5PD
Director Name | Mr Peter Austin Magirr |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1999(47 years, 9 months after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 9 The Lawns Sheffield S11 9FL |
Director Name | Mr Mark Daniel Taylor |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2017(66 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 61-65 The Wicker Sheffield S3 8HT |
Director Name | Ms Ellen Victoria Bennett |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2017(66 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 61-65 The Wicker Sheffield S3 8HT |
Secretary Name | Mr Mark Daniel Taylor |
---|---|
Status | Current |
Appointed | 01 October 2017(66 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Correspondence Address | 61-65 The Wicker Sheffield S3 8HT |
Director Name | Mr Nicholas Robert Kaye |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2021(69 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 61-65 The Wicker Sheffield S3 8HT |
Director Name | Mrs Laura Katie Willey |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2023(72 years, 4 months after company formation) |
Appointment Duration | 6 months |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 61-65 The Wicker Sheffield S3 8HT |
Director Name | Harold Cornthwaite |
---|---|
Date of Birth | August 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(40 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 January 1996) |
Role | Retired |
Correspondence Address | 55 Crimicar Lane Sheffield South Yorkshire S10 4FA |
Director Name | Francis Travis Radford |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(40 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 27 May 1998) |
Role | Managing Director |
Correspondence Address | 27 School Road Laughton Sheffield South Yorkshire S31 7YP |
Director Name | Herbert Roy Broadbent |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(40 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 March 1999) |
Role | Retired |
Correspondence Address | 10 The Green Royston Barnsley South Yorkshire S71 4JN |
Director Name | Mr Anthony Coulson Limb |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(40 years, 3 months after company formation) |
Appointment Duration | 26 years, 12 months (resigned 30 September 2018) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 86 Woodfoot Road Moorgate Rotherham South Yorkshire S60 3EG |
Secretary Name | Herbert Roy Broadbent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(40 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 10 The Green Royston Barnsley South Yorkshire S71 4JN |
Director Name | David Frank Stenton |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(40 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 August 1993) |
Role | Pharmacist |
Correspondence Address | 28 Archer Road Waltham Grimsby South Humberside DN37 0UE |
Secretary Name | Mr Anthony Coulson Limb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(46 years, 9 months after company formation) |
Appointment Duration | 13 years (resigned 31 March 2011) |
Role | Pharmacy |
Country of Residence | United Kingdom |
Correspondence Address | 86 Woodfoot Road Moorgate Rotherham South Yorkshire S60 3EG |
Director Name | John Stephen Hawkins |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(47 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 June 2007) |
Role | Pharmacist |
Correspondence Address | 16 Barnet Avenue Sheffield South Yorkshire S11 7RN |
Director Name | Mr James William Wood |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2007(55 years, 12 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 31 December 2020) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 61-65 The Wicker Sheffield S3 8HT |
Secretary Name | Ellen Victoria Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(59 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 October 2017) |
Role | Company Director |
Correspondence Address | 55-67 Wicker Sheffield South Yorkshire S3 8HT |
Director Name | Mr Amaan Jockoo |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2017(66 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 January 2018) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 61-65 The Wicker Sheffield S3 8HT |
Website | numarkpharmacists.com |
---|---|
Telephone | 01827 841200 |
Telephone region | Tamworth |
Registered Address | 61-65 The Wicker Sheffield S3 8HT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
4k at £0.5 | Mr A.c. Limb 9.08% Ordinary |
---|---|
3.9k at £0.5 | Mr D.f. Stenton 8.93% Ordinary |
3k at £0.5 | Mr C.m. Wragg 6.96% Ordinary |
2.7k at £0.5 | Mr H.r. Broadbent 6.20% Ordinary |
1.7k at £0.5 | Mr J.s. Hawkins 3.98% Ordinary |
1.4k at £0.5 | Mrs F. Cornthwaite 3.18% Ordinary |
13k at £0.5 | M. Bennett 29.84% Ordinary |
1.3k at £0.5 | Mrs A.e. Tippetts 2.89% Ordinary |
1k at £0.5 | J. Wood 2.29% Ordinary |
950 at £0.5 | Mr M. Taylor 2.17% Ordinary |
950 at £0.5 | Mrs G.c. Owen 2.17% Ordinary |
900 at £0.5 | Mrs K.r. Swann 2.06% Ordinary |
4.5k at £0.5 | Wicker Employee Trustee LTD 10.31% Ordinary |
820 at £0.5 | Elizabeth Cassells Menzies Flather 1.88% Ordinary |
- | OTHER 1.87% - |
500 at £0.5 | Mr A. Dawson 1.14% Ordinary |
500 at £0.5 | Mr B. Warner 1.14% Ordinary |
500 at £0.5 | Mrs J.m. Thompson 1.14% Ordinary |
500 at £0.5 | Mrs J.m. Warner 1.14% Ordinary |
400 at £0.5 | Mr J.k. Pilling 0.92% Ordinary |
300 at £0.5 | Mrs J.a. Griffiths 0.69% Ordinary |
Year | 2014 |
---|---|
Net Worth | £649,063 |
Cash | £850 |
Current Liabilities | £773,883 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 26 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 1 week from now) |
16 June 2010 | Delivered on: 22 June 2010 Persons entitled: The Co-Operative Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 61, 63 and 65 wicker sheffield t/no. SYK139174 a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate. Outstanding |
---|---|
16 June 2010 | Delivered on: 22 June 2010 Persons entitled: The Co-Operative Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 61-71 (odd) wicker sheffield t/no. SYK139174 a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate. Outstanding |
16 June 2010 | Delivered on: 22 June 2010 Persons entitled: The Co-Operative Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
5 June 2015 | Delivered on: 10 June 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H and l/h property k/a 61, 63, 65 and 67-71 wicker sheffield t/nos SYK577835, SYK585160, SYK30325, SYK100607 and SYK314940. Outstanding |
5 June 2015 | Delivered on: 10 June 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: L/H property k/a 55-59 (odd only) wicker sheffield t/no SYK484186. Outstanding |
14 May 2015 | Delivered on: 28 May 2015 Persons entitled: Lloyds Bak PLC Classification: A registered charge Outstanding |
14 December 2011 | Delivered on: 15 December 2011 Persons entitled: Associated Chemists (Wicker) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at andrew street sheffield t/n SYK590486. Outstanding |
16 March 2011 | Delivered on: 23 March 2011 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 63 and 67 wicker sheffield. Outstanding |
23 December 1991 | Delivered on: 3 January 1992 Satisfied on: 17 February 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage l/h premises k/a 67, 69 & 71 wicker, sheffield and a fixed charge on all plant machinery fixtures fittings furniture equipment implements and utensils. Fully Satisfied |
24 July 1984 | Delivered on: 1 August 1984 Satisfied on: 23 June 2010 Persons entitled: Williams & Glyn's Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that plot of f/h land situate fronting wicker lane, sheffield, south yorkshire and at the rear of 61 & 63 the wicker, sheffield, south yorkshire.. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
25 January 1983 | Delivered on: 29 January 1983 Satisfied on: 23 June 2010 Persons entitled: Williams & Glyns Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charges over undertaking and all property and assets present and future including goodwill, book & other debts uncalled capital. Tog. With all fixtures (inc. Trade fixtures) fixed plant & machinery. (See doc. M63). Fully Satisfied |
30 November 1981 | Delivered on: 1 December 1981 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land in andrew street in the city of sheffield comprised in a consignment dated 30.11.81. Fully Satisfied |
18 August 1980 | Delivered on: 21 August 1980 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H lands & premises being 65 wicker sheffield, tog with all fixtures. Title no:- syk 30325. Fully Satisfied |
23 January 1980 | Delivered on: 28 January 1980 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H lands & premises known as 63, wicker sheffield, with all fixtures, comprised in an assignment dated 3.8.79. Fully Satisfied |
8 February 2021 | Appointment of Mr Nicholas Robert Kaye as a director on 6 January 2021 (2 pages) |
---|---|
8 February 2021 | Confirmation statement made on 2 November 2020 with no updates (3 pages) |
4 January 2021 | Termination of appointment of James William Wood as a director on 31 December 2020 (1 page) |
26 October 2020 | Accounts for a small company made up to 31 March 2020 (12 pages) |
16 October 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
29 January 2020 | Satisfaction of charge 7 in full (1 page) |
29 January 2020 | Satisfaction of charge 9 in full (2 pages) |
29 January 2020 | Satisfaction of charge 8 in full (2 pages) |
29 January 2020 | Satisfaction of charge 10 in full (1 page) |
12 December 2019 | Accounts for a small company made up to 31 March 2019 (13 pages) |
15 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
31 October 2018 | Confirmation statement made on 11 October 2018 with updates (6 pages) |
1 October 2018 | Termination of appointment of Anthony Coulson Limb as a director on 30 September 2018 (1 page) |
24 September 2018 | Accounts for a small company made up to 31 March 2018 (17 pages) |
24 January 2018 | Termination of appointment of Amaan Jockoo as a director on 24 January 2018 (1 page) |
13 October 2017 | Confirmation statement made on 11 October 2017 with updates (6 pages) |
13 October 2017 | Confirmation statement made on 11 October 2017 with updates (6 pages) |
2 October 2017 | Director's details changed for Mr Martin Bennett on 1 October 2017 (2 pages) |
2 October 2017 | Appointment of Mr Mark Daniel Taylor as a director on 1 October 2017 (2 pages) |
2 October 2017 | Appointment of Ms Ellen Victoria Bennett as a director on 1 October 2017 (2 pages) |
2 October 2017 | Director's details changed for Mr Martin Bennett on 1 October 2017 (2 pages) |
2 October 2017 | Appointment of Ms Ellen Victoria Bennett as a director on 1 October 2017 (2 pages) |
2 October 2017 | Termination of appointment of Ellen Victoria Bennett as a secretary on 1 October 2017 (1 page) |
2 October 2017 | Appointment of Mr Amaan Jockoo as a director on 1 October 2017 (2 pages) |
2 October 2017 | Termination of appointment of Ellen Victoria Bennett as a secretary on 1 October 2017 (1 page) |
2 October 2017 | Appointment of Mr Amaan Jockoo as a director on 1 October 2017 (2 pages) |
2 October 2017 | Appointment of Mr Mark Daniel Taylor as a secretary on 1 October 2017 (2 pages) |
2 October 2017 | Appointment of Mr Mark Daniel Taylor as a secretary on 1 October 2017 (2 pages) |
2 October 2017 | Appointment of Mr Mark Daniel Taylor as a director on 1 October 2017 (2 pages) |
1 September 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
1 September 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
7 July 2017 | Director's details changed for Mr James William Wood on 1 April 2016 (2 pages) |
7 July 2017 | Director's details changed for Mr James William Wood on 1 April 2016 (2 pages) |
11 October 2016 | Confirmation statement made on 11 October 2016 with updates (8 pages) |
11 October 2016 | Confirmation statement made on 11 October 2016 with updates (8 pages) |
18 August 2016 | Accounts for a small company made up to 31 March 2016 (9 pages) |
18 August 2016 | Accounts for a small company made up to 31 March 2016 (9 pages) |
5 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
21 August 2015 | Accounts for a small company made up to 31 March 2015 (8 pages) |
21 August 2015 | Accounts for a small company made up to 31 March 2015 (8 pages) |
10 June 2015 | Registration of charge 004968330013, created on 5 June 2015 (41 pages) |
10 June 2015 | Registration of charge 004968330014, created on 5 June 2015 (41 pages) |
10 June 2015 | Registration of charge 004968330013, created on 5 June 2015 (41 pages) |
10 June 2015 | Registration of charge 004968330014, created on 5 June 2015 (41 pages) |
10 June 2015 | Registration of charge 004968330014, created on 5 June 2015 (41 pages) |
10 June 2015 | Registration of charge 004968330013, created on 5 June 2015 (41 pages) |
28 May 2015 | Registration of charge 004968330012, created on 14 May 2015 (44 pages) |
28 May 2015 | Registration of charge 004968330012, created on 14 May 2015 (44 pages) |
17 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Director's details changed for Mr Peter Austin Magirr on 17 October 2014 (2 pages) |
17 October 2014 | Director's details changed for Mr Peter Austin Magirr on 17 October 2014 (2 pages) |
17 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
15 August 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
15 August 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
25 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
29 July 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
29 July 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
10 January 2013 | Statement of capital following an allotment of shares on 19 December 2012
|
10 January 2013 | Statement of capital following an allotment of shares on 19 December 2012
|
17 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (9 pages) |
17 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (9 pages) |
4 September 2012 | Resolutions
|
4 September 2012 | Resolutions
|
6 August 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
6 August 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
15 December 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
15 December 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
17 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (9 pages) |
17 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (9 pages) |
27 September 2011 | Accounts for a small company made up to 31 March 2011 (9 pages) |
27 September 2011 | Accounts for a small company made up to 31 March 2011 (9 pages) |
11 April 2011 | Termination of appointment of Anthony Limb as a secretary (2 pages) |
11 April 2011 | Appointment of Ellen Victoria Bennett as a secretary (3 pages) |
11 April 2011 | Appointment of Ellen Victoria Bennett as a secretary (3 pages) |
11 April 2011 | Termination of appointment of Anthony Limb as a secretary (2 pages) |
23 March 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
23 March 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
22 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (9 pages) |
22 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (9 pages) |
11 August 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
11 August 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
24 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
24 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
24 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
24 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
22 June 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
22 June 2010 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
22 June 2010 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
22 June 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
22 June 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
22 June 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
10 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (16 pages) |
10 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (16 pages) |
9 November 2009 | Director's details changed for Anthony Coulson Limb on 6 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Martin Bennett on 6 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Anthony Coulson Limb on 6 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Martin Bennett on 6 November 2009 (2 pages) |
9 November 2009 | Director's details changed for James William Wood on 6 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Anthony Coulson Limb on 6 November 2009 (2 pages) |
9 November 2009 | Director's details changed for James William Wood on 6 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Martin Bennett on 6 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Peter Austin Magirr on 6 November 2009 (2 pages) |
9 November 2009 | Director's details changed for James William Wood on 6 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Peter Austin Magirr on 6 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Peter Austin Magirr on 6 November 2009 (2 pages) |
14 July 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
14 July 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
22 December 2008 | Return made up to 12/10/08; full list of members (13 pages) |
22 December 2008 | Return made up to 12/10/08; full list of members (13 pages) |
7 August 2008 | Accounts for a small company made up to 31 March 2008 (9 pages) |
7 August 2008 | Accounts for a small company made up to 31 March 2008 (9 pages) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
2 December 2007 | Return made up to 12/10/07; full list of members
|
2 December 2007 | Return made up to 12/10/07; full list of members
|
31 July 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
31 July 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
25 June 2007 | New director appointed (1 page) |
25 June 2007 | New director appointed (1 page) |
27 November 2006 | Return made up to 12/10/06; full list of members (12 pages) |
27 November 2006 | Return made up to 12/10/06; full list of members (12 pages) |
6 October 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
6 October 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
1 November 2005 | Return made up to 12/10/05; full list of members (13 pages) |
1 November 2005 | Return made up to 12/10/05; full list of members (13 pages) |
17 August 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
17 August 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
17 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2004 | Return made up to 12/10/04; no change of members (8 pages) |
12 October 2004 | Return made up to 12/10/04; no change of members (8 pages) |
2 September 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
2 September 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
21 October 2003 | Return made up to 12/10/03; full list of members (13 pages) |
21 October 2003 | Return made up to 12/10/03; full list of members (13 pages) |
9 September 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
9 September 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
4 November 2002 | Return made up to 12/10/02; full list of members
|
4 November 2002 | Return made up to 12/10/02; full list of members
|
21 August 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
21 August 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
3 November 2001 | Return made up to 12/10/01; change of members (7 pages) |
3 November 2001 | Return made up to 12/10/01; change of members (7 pages) |
21 September 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
21 September 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
8 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
8 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
7 November 2000 | Return made up to 12/10/00; change of members (7 pages) |
7 November 2000 | Return made up to 12/10/00; change of members (7 pages) |
29 October 1999 | Return made up to 12/10/99; full list of members
|
29 October 1999 | Return made up to 12/10/99; full list of members
|
8 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
8 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
10 May 1999 | Director resigned (1 page) |
10 May 1999 | Director resigned (1 page) |
3 February 1999 | Ad 25/01/99--------- £ si [email protected]=1909 £ ic 17750/19659 (2 pages) |
3 February 1999 | Ad 25/01/99--------- £ si [email protected]=1909 £ ic 17750/19659 (2 pages) |
24 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
24 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
4 November 1998 | Return made up to 12/10/98; full list of members (6 pages) |
4 November 1998 | Return made up to 12/10/98; full list of members (6 pages) |
21 August 1998 | New director appointed (2 pages) |
21 August 1998 | New director appointed (2 pages) |
3 August 1998 | New director appointed (2 pages) |
3 August 1998 | New director appointed (2 pages) |
2 June 1998 | Director resigned (1 page) |
2 June 1998 | Director resigned (1 page) |
25 March 1998 | Ad 27/11/97-15/12/97 £ si [email protected]=6070 £ ic 9830/15900 (3 pages) |
25 March 1998 | Ad 27/11/97-15/12/97 £ si [email protected]=6070 £ ic 9830/15900 (3 pages) |
26 October 1997 | Return made up to 12/10/97; full list of members (6 pages) |
26 October 1997 | Return made up to 12/10/97; full list of members (6 pages) |
2 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
2 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
20 November 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
20 November 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
10 November 1996 | Return made up to 12/10/96; change of members (6 pages) |
10 November 1996 | Return made up to 12/10/96; change of members (6 pages) |
2 February 1996 | Director resigned (2 pages) |
2 February 1996 | Director resigned (2 pages) |
16 November 1995 | Return made up to 12/10/95; no change of members (6 pages) |
16 November 1995 | Return made up to 12/10/95; no change of members (6 pages) |
18 October 1995 | Resolutions
|
18 October 1995 | Resolutions
|
7 August 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
7 August 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
9 November 1994 | Memorandum and Articles of Association (15 pages) |
9 November 1994 | Memorandum and Articles of Association (15 pages) |