Company NameBl 2002 Limited
DirectorsJoanne Grace and Stewart Robert McGuffie
Company StatusActive
Company Number00512432
CategoryPrivate Limited Company
Incorporation Date18 October 1952(71 years, 6 months ago)
Previous NameBulmer & Lumb Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Joanne Grace
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityEnglish
StatusCurrent
Appointed30 September 2000(47 years, 11 months after company formation)
Appointment Duration23 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address29 Intake Lane
Barnsley
S75 2HX
Secretary NameMrs Joanne Grace
NationalityEnglish
StatusCurrent
Appointed08 July 2004(51 years, 9 months after company formation)
Appointment Duration19 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address29 Intake Lane
Barnsley
S75 2HX
Director NameMr Stewart Robert McGuffie
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2007(54 years, 11 months after company formation)
Appointment Duration16 years, 7 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressHollin Hall
Skipton Road
Ilkley
West Yorkshire
LS29 9RN
Director NameJohn Richard Corrin
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(39 years, 6 months after company formation)
Appointment Duration15 years, 9 months (resigned 29 January 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Stead Ben Rhydding Drive
Ilkley
West Yorkshire
LS29 8BQ
Director NameDavid Stuart Lister
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(39 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Meadow View
Wyke
Bradford
West Yorkshire
BD12 9LA
Director NameWilliam Waterhouse
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(39 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 July 2000)
RoleCompany Director
Correspondence AddressThe Long Barn 4 The Green
Addingham
Ilkley
West Yorkshire
LS29 0QA
Director NameGerald Wightman
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(39 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 March 1999)
RoleChartered Accountant
Correspondence AddressBelmont
110 Knowle Lane
Mirfield
West Yorkshire
WF4 9RG
Director NameJohn Malcolm Wilkinson
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(39 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 17 May 1996)
RoleProduction Director
Correspondence Address6 St Abbs Way
Bradford
West Yorkshire
BD6 1ER
Director NameGordon Wilson
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(39 years, 6 months after company formation)
Appointment Duration-1 years, 11 months (resigned 10 April 1992)
RoleTextile Fibre Dyer
Correspondence Address182 Brow Foot Gate Lane
Halifax
West Yorkshire
HX2 7PU
Director NameJohn Anthony Womersley
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(39 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 March 1999)
RolePurchasing Director
Correspondence Address30 Court Lane
Highroad Well
Halifax
West Yorkshire
HX2 0LR
Director NameDr Derek Harold Wood
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(39 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 29 December 2000)
RoleCompany Director
Correspondence AddressFarnham Grange
Farnham
Knaresborough
North Yorkshire
HG5 9JE
Director NameAlan Wright
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(39 years, 6 months after company formation)
Appointment Duration6 years (resigned 30 April 1998)
RoleProduction Director
Correspondence Address23 Moorfield Terrace
Knowles Hill Staincliffe
Dewsbury
West Yorkshire
WF13 4NS
Secretary NameGerald Wightman
NationalityBritish
StatusResigned
Appointed16 April 1992(39 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 March 1999)
RoleCompany Director
Correspondence AddressBelmont
110 Knowle Lane
Mirfield
West Yorkshire
WF4 9RG
Director NameMartin George Towers
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(46 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2000)
RoleChartered Accountant
Correspondence AddressLinton House Avenue Des Hirondelles
Pool In Wharfedale
Otley
West Yorkshire
LS21 1EY
Secretary NameMartin George Towers
NationalityBritish
StatusResigned
Appointed01 March 1999(46 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2000)
RoleChartered Accountant
Correspondence AddressLinton House Avenue Des Hirondelles
Pool In Wharfedale
Otley
West Yorkshire
LS21 1EY
Secretary NameMiss Jean Littlewood
NationalityBritish
StatusResigned
Appointed30 September 2000(47 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 08 July 2004)
RoleCompany Director
Correspondence Address7 Water Street
Scissett
Huddersfield
West Yorkshire
HD8 9JG
Director NameMr Geoffrey Willshaw
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2007(54 years, 4 months after company formation)
Appointment Duration11 months (resigned 29 January 2008)
RoleCompany Director
Correspondence AddressBallington Grange
Lowe Hill
Leek
Staffordshire
ST13 7LY

Contact

Websiteallied-textiles.com

Location

Registered Address1st Floor 5 Morston Claycliffe Office Park
Whaley Road
Barnsley
South Yorkshire
S75 1HQ
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardDarton West
Built Up AreaBarnsley/Dearne Valley
Address Matches5 other UK companies use this postal address

Shareholders

2.1m at £1Allied Textile Companies LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return9 April 2024 (2 weeks, 3 days ago)
Next Return Due23 April 2025 (12 months from now)

Charges

2 February 2015Delivered on: 7 February 2015
Persons entitled: Saints Capital Chamonix L.P. (As Security Trustee)

Classification: A registered charge
Outstanding
22 November 2011Delivered on: 1 December 2011
Persons entitled: Lloyds Tsb 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
22 November 2011Delivered on: 1 December 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Outstanding
22 November 2011Delivered on: 1 December 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company or any one or more of the other parties to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in any other currency or currency unit, and the debt or debts owing by the bank represented by any such sum or sums (each such sum and debt being a credit balance).
Outstanding
30 April 2018Delivered on: 2 May 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
19 June 2007Delivered on: 28 June 2007
Satisfied on: 4 January 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from allied textiles limited to the chargee on any account whatsoever.
Particulars: F/H keybroyd mill halifax road ripponden sowerby bridge t/no WYK678856. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
30 August 2000Delivered on: 12 September 2000
Satisfied on: 4 May 2007
Persons entitled: 3I PLC(The Security Trustee)

Classification: Debenture
Secured details: All monies and liabilities (whether present or future actual or contingent) due as at the date of the debenture or at any time thereafter due or owing or incurred by the company to the chargee (acting for itself and as trustee on behalf of the investors ) pursuant to the deed of guarantee (other than dividends on any shares).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 August 2000Delivered on: 12 September 2000
Satisfied on: 4 May 2007
Persons entitled: 31 PLC(The Security Trustee)

Classification: Debenture
Secured details: All monies and liabilities (whether present or future actual or contingent) due as at the date of the debenture or at any time thereafter due or owing or incurred by the company to the chargee (acting for itself and as trustee on behalf of the investors ) pursuant to the deed of guarantee (other than dividends on any shares).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
24 July 2000Delivered on: 31 July 2000
Satisfied on: 4 January 2012
Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
9 June 1954Delivered on: 21 June 1954
Satisfied on: 6 September 2000
Persons entitled: The Prudential Assurance Company Limited

Classification: Charge
Secured details: £200,000.
Particulars: Whole of share capital of walstow drake & co. LTD. And all its right title and interest therein.
Fully Satisfied

Filing History

28 September 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
24 April 2023Confirmation statement made on 16 April 2023 with no updates (3 pages)
14 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
14 October 2022Audit exemption subsidiary accounts made up to 31 December 2021 (3 pages)
14 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (47 pages)
14 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
27 April 2022Confirmation statement made on 16 April 2022 with no updates (3 pages)
8 October 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
21 April 2021Confirmation statement made on 16 April 2021 with updates (4 pages)
6 January 2021Statement of capital on 6 January 2021
  • GBP 1
(3 pages)
6 January 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 January 2021Statement by Directors (1 page)
6 January 2021Solvency Statement dated 14/12/20 (1 page)
30 November 2020Secretary's details changed for Mrs Joanne Grace on 28 October 2020 (1 page)
30 November 2020Director's details changed for Mrs Joanne Grace on 28 October 2020 (2 pages)
1 October 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
29 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
12 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
26 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
24 October 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
2 May 2018Registration of charge 005124320010, created on 30 April 2018 (7 pages)
30 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
28 October 2017Satisfaction of charge 005124320009 in full (4 pages)
28 October 2017Satisfaction of charge 005124320009 in full (4 pages)
12 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
12 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
2 May 2017Confirmation statement made on 16 April 2017 with updates (9 pages)
2 May 2017Confirmation statement made on 16 April 2017 with updates (9 pages)
7 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
7 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
19 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2,100,000
(19 pages)
19 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2,100,000
(19 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
21 May 2015Annual return made up to 16 April 2015 no member list
Statement of capital on 2015-05-21
  • GBP 2,100,000
(14 pages)
21 May 2015Annual return made up to 16 April 2015 no member list
Statement of capital on 2015-05-21
  • GBP 2,100,000
(14 pages)
2 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
2 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
7 February 2015Registration of charge 005124320009, created on 2 February 2015 (47 pages)
7 February 2015Registration of charge 005124320009, created on 2 February 2015 (47 pages)
7 February 2015Registration of charge 005124320009, created on 2 February 2015 (47 pages)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
13 May 2014Annual return made up to 16 April 2014
Statement of capital on 2014-05-13
  • GBP 2,100,000
(14 pages)
13 May 2014Annual return made up to 16 April 2014
Statement of capital on 2014-05-13
  • GBP 2,100,000
(14 pages)
10 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
10 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
1 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (14 pages)
1 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (14 pages)
20 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
20 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
15 May 2012Annual return made up to 16 April 2012 (17 pages)
15 May 2012Annual return made up to 16 April 2012 (17 pages)
9 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
9 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 7 (17 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 8 (11 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 7 (17 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 8 (11 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
20 May 2011Annual return made up to 16 April 2011 (14 pages)
20 May 2011Annual return made up to 16 April 2011 (14 pages)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
22 July 2010Registered office address changed from Allied House Centre 27 Business Park Bankwood Way Birstall West Yorkshire WF17 9TB on 22 July 2010 (2 pages)
22 July 2010Registered office address changed from Allied House Centre 27 Business Park Bankwood Way Birstall West Yorkshire WF17 9TB on 22 July 2010 (2 pages)
17 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (14 pages)
17 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (14 pages)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
4 May 2009Return made up to 16/04/09; no change of members (10 pages)
4 May 2009Return made up to 16/04/09; no change of members (10 pages)
14 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
14 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
14 May 2008Return made up to 16/04/08; no change of members (7 pages)
14 May 2008Return made up to 16/04/08; no change of members (7 pages)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
10 December 2007New director appointed (2 pages)
10 December 2007New director appointed (2 pages)
13 November 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
13 November 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
1 August 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
1 August 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
28 June 2007Particulars of mortgage/charge (3 pages)
28 June 2007Particulars of mortgage/charge (3 pages)
22 May 2007Return made up to 16/04/07; full list of members (7 pages)
22 May 2007Return made up to 16/04/07; full list of members (7 pages)
8 May 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(7 pages)
8 May 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(7 pages)
8 May 2007Declaration of assistance for shares acquisition (9 pages)
8 May 2007Declaration of assistance for shares acquisition (9 pages)
8 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 April 2007New director appointed (2 pages)
4 April 2007New director appointed (2 pages)
3 August 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
3 August 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
19 May 2006Return made up to 16/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 May 2006Return made up to 16/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 August 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
5 August 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
16 May 2005Return made up to 16/04/05; full list of members (7 pages)
16 May 2005Return made up to 16/04/05; full list of members (7 pages)
20 July 2004New secretary appointed (2 pages)
20 July 2004Secretary resigned (1 page)
20 July 2004Secretary resigned (1 page)
20 July 2004New secretary appointed (2 pages)
28 May 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
28 May 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
10 May 2004Return made up to 16/04/04; full list of members (7 pages)
10 May 2004Return made up to 16/04/04; full list of members (7 pages)
12 May 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
12 May 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
12 May 2003Return made up to 16/04/03; full list of members (7 pages)
12 May 2003Return made up to 16/04/03; full list of members (7 pages)
7 May 2002Return made up to 16/04/02; full list of members (6 pages)
7 May 2002Return made up to 16/04/02; full list of members (6 pages)
7 May 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
7 May 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
21 January 2002Company name changed bulmer & lumb LIMITED\certificate issued on 21/01/02 (2 pages)
21 January 2002Company name changed bulmer & lumb LIMITED\certificate issued on 21/01/02 (2 pages)
27 April 2001Return made up to 16/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
27 April 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
27 April 2001Return made up to 16/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
14 November 2000Auditor's resignation (1 page)
14 November 2000Auditor's resignation (1 page)
18 October 2000Secretary resigned;director resigned (1 page)
18 October 2000Secretary resigned;director resigned (1 page)
9 October 2000New secretary appointed (2 pages)
9 October 2000New director appointed (2 pages)
9 October 2000New secretary appointed (2 pages)
9 October 2000New director appointed (2 pages)
12 September 2000Particulars of mortgage/charge (7 pages)
12 September 2000Particulars of mortgage/charge (7 pages)
12 September 2000Particulars of mortgage/charge (7 pages)
12 September 2000Particulars of mortgage/charge (7 pages)
11 September 2000Declaration of assistance for shares acquisition (10 pages)
11 September 2000Declaration of assistance for shares acquisition (9 pages)
11 September 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(5 pages)
11 September 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(5 pages)
11 September 2000Declaration of assistance for shares acquisition (10 pages)
11 September 2000Declaration of assistance for shares acquisition (9 pages)
6 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 August 2000Director resigned (1 page)
8 August 2000Director resigned (1 page)
8 August 2000Director resigned (1 page)
8 August 2000Director resigned (1 page)
31 July 2000Particulars of mortgage/charge (3 pages)
31 July 2000Particulars of mortgage/charge (3 pages)
20 April 2000Return made up to 16/04/00; full list of members (7 pages)
20 April 2000Return made up to 16/04/00; full list of members (7 pages)
20 April 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
20 April 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
14 May 1999Accounts for a dormant company made up to 30 September 1998 (2 pages)
14 May 1999Secretary resigned;director resigned (1 page)
14 May 1999Secretary resigned;director resigned (1 page)
14 May 1999Return made up to 16/04/99; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
14 May 1999Return made up to 16/04/99; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
14 May 1999Accounts for a dormant company made up to 30 September 1998 (2 pages)
8 March 1999Director resigned (1 page)
8 March 1999Director resigned (1 page)
8 March 1999Director resigned (1 page)
8 March 1999Director resigned (1 page)
8 March 1999New secretary appointed;new director appointed (2 pages)
8 March 1999New secretary appointed;new director appointed (2 pages)
5 May 1998Return made up to 16/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
5 May 1998Accounts for a dormant company made up to 30 September 1997 (2 pages)
5 May 1998Accounts for a dormant company made up to 30 September 1997 (2 pages)
5 May 1998Return made up to 16/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
24 April 1997Accounts for a dormant company made up to 30 September 1996 (2 pages)
24 April 1997Return made up to 16/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 April 1997Accounts for a dormant company made up to 30 September 1996 (2 pages)
24 April 1997Return made up to 16/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 June 1996Director resigned (1 page)
9 June 1996Director resigned (1 page)
12 May 1996Accounts for a dormant company made up to 30 September 1995 (2 pages)
12 May 1996Return made up to 16/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
12 May 1996Return made up to 16/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
12 May 1996Accounts for a dormant company made up to 30 September 1995 (2 pages)
24 July 1995Secretary's particulars changed (2 pages)
24 July 1995Secretary's particulars changed (2 pages)
25 April 1995Return made up to 16/04/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
25 April 1995Accounts for a dormant company made up to 30 September 1994 (2 pages)
25 April 1995Return made up to 16/04/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
25 April 1995Accounts for a dormant company made up to 30 September 1994 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)