Company NameSarval Limited
Company StatusActive
Company Number00531808
CategoryPrivate Limited Company
Incorporation Date6 April 1954(70 years, 1 month ago)
Previous NameChettles Limited

Business Activity

Section CManufacturing
SIC 1542Manufacture of refined oils & fats
SIC 10410Manufacture of oils and fats
SIC 1571Manufacture of prepared farm animal feeds
SIC 10910Manufacture of prepared feeds for farm animals

Directors

Secretary NameMr Jonathan Gordon Braide
NationalityBritish
StatusCurrent
Appointed25 November 2005(51 years, 8 months after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIngs Road Ings Road
Doncaster
South Yorkshire
DN5 9TL
Director NameMr Andrew Richard Smith
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2007(53 years, 3 months after company formation)
Appointment Duration16 years, 9 months
RoleGroup Commercial Manager
Country of ResidenceEngland
Correspondence AddressIngs Road Ings Road
Doncaster
South Yorkshire
DN5 9TL
Director NameMr Jonathan Gordon Braide
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2013(59 years, 1 month after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSaria Limited Ings Road
Doncaster
South Yorkshire
DN5 9TL
Director NameMr Robert Vincent Ratcliffe
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2013(59 years, 1 month after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSaria Limited Ings Road
Doncaster
South Yorkshire
DN5 9TL
Director NameMr Phillip Antony Simpson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2013(59 years, 1 month after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSaria Limited Ings Road
Doncaster
South Yorkshire
DN5 9TL
Director NameMr Ashley Stuart Burdock
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2022(68 years, 7 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIngs Road Ings Road
Doncaster
South Yorkshire
DN5 9TL
Director NameWilliam Gordon Braide
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(37 years, 8 months after company formation)
Appointment Duration21 years, 3 months (resigned 31 March 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressIngs Road
Doncaster
DN5 9SW
Director NameAnthony John De Mulder
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(37 years, 8 months after company formation)
Appointment Duration21 years, 5 months (resigned 14 May 2013)
RoleAnimal By Product Processor
Country of ResidenceEngland
Correspondence AddressIngs Road
Doncaster
DN5 9SW
Director NameMr Prosper Francis De Mulder
Date of BirthJuly 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(37 years, 8 months after company formation)
Appointment Duration20 years, 2 months (resigned 21 February 2012)
RoleAnimal By Products Processor
Country of ResidenceEngland
Correspondence AddressIngs Road
Doncaster
DN5 9SW
Director NameMr Prosper Nicholas De Mulder
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(37 years, 8 months after company formation)
Appointment Duration21 years, 5 months (resigned 14 May 2013)
RoleAnimal By Product Processor
Country of ResidenceEngland
Correspondence AddressIngs Road
Doncaster
DN5 9SW
Director NameHenry Frederick Hales
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(37 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 July 1998)
RoleNimal By Product Processor
Correspondence AddressTidmington House
Tidmington
Shipston-On-Stour
Warwickshire
CV36 5AH
Secretary NameRobert Gordon McLennan
NationalityBritish
StatusResigned
Appointed18 December 1991(37 years, 8 months after company formation)
Appointment Duration13 years, 11 months (resigned 25 November 2005)
RoleCompany Director
Correspondence Address24 Whin Hill Road
Bessacarr
Doncaster
South Yorkshire
DN4 7AF
Director NameRobert Gordon McLennan
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(40 years, 9 months after company formation)
Appointment Duration10 years, 11 months (resigned 25 November 2005)
RoleChartered Accountant
Correspondence Address24 Whin Hill Road
Bessacarr
Doncaster
South Yorkshire
DN4 7AF
Director NameCharles Reynolds
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2005(51 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 June 2007)
RoleManaging Director
Correspondence AddressCedars Cottage Church Side
Methley
Leeds
West Yorkshire
LS26 9BH

Contact

Websitesaria.co.uk
Email address[email protected]
Telephone01302 390900
Telephone regionDoncaster

Location

Registered AddressIngs Road
Doncaster
South Yorkshire
DN5 9TL
RegionYorkshire and The Humber
ConstituencyDoncaster North
CountySouth Yorkshire
WardBentley
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2k at £1Saria LTD
99.95%
Ordinary
1 at £1Anthony John De Mulder
0.05%
Ordinary

Financials

Year2014
Turnover£59,331,956
Net Worth-£10,420,908
Cash£106,389
Current Liabilities£26,471,992

Accounts

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

Returns

Latest Return18 December 2023 (4 months ago)
Next Return Due1 January 2025 (8 months, 2 weeks from now)

Charges

11 March 2010Delivered on: 20 March 2010
Satisfied on: 22 December 2011
Persons entitled: Barclays Bank PLC

Classification: Fixed & floating charge
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.
Fully Satisfied
2 July 2008Delivered on: 5 July 2008
Satisfied on: 22 December 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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.
Fully Satisfied
11 October 2000Delivered on: 17 October 2000
Satisfied on: 22 December 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
28 June 2000Delivered on: 13 July 2000
Satisfied on: 22 December 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Factory and land at stoke lane stoke bardolph nottinghamshire. T/no. 117687. 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
4 October 1995Delivered on: 10 October 1995
Satisfied on: 12 November 2012
Persons entitled: Barclays 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: Factory premises k/a ditchford mill irchester northamptonshire.
Fully Satisfied
23 October 1986Delivered on: 31 October 1986
Satisfied on: 22 December 2011
Persons entitled: Barclays 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: F/H land and buildings north of stoke lane, stoke bardolph, nottingham tn: nt 117687.
Fully Satisfied
8 January 1982Delivered on: 25 January 1982
Satisfied on: 22 December 2011
Persons entitled: Barclays Bank PLC

Classification: Further guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All that property undertaking and assets charged by the principal deed and further deed.
Fully Satisfied
31 August 2010Delivered on: 1 September 2010
Satisfied on: 22 December 2011
Persons entitled: Barclays 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: F/H ptroperty k/a or being land and buildings at ditchford mill irchester northampton.
Fully Satisfied
16 January 1981Delivered on: 23 January 1981
Satisfied on: 22 December 2011
Persons entitled: Barclays Bank PLC

Classification: Further guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed & floating charges undertaking and all property and assets present and future including goodwill book debts uncalled capital. With all buildings fixtures (including trade fixtures) fixed plant & machinery.
Fully Satisfied

Filing History

7 July 2023Full accounts made up to 31 December 2022 (23 pages)
1 January 2023Confirmation statement made on 18 December 2022 with no updates (3 pages)
3 November 2022Appointment of Mr Ashley Stuart Burdock as a director on 2 November 2022 (2 pages)
14 September 2022Full accounts made up to 31 December 2021 (26 pages)
22 December 2021Confirmation statement made on 18 December 2021 with no updates (3 pages)
11 September 2021Full accounts made up to 31 December 2020 (24 pages)
4 January 2021Full accounts made up to 31 December 2019 (22 pages)
21 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
19 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
2 October 2019Full accounts made up to 31 December 2018 (22 pages)
18 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
28 September 2018Full accounts made up to 31 December 2017 (21 pages)
18 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
4 October 2017Full accounts made up to 31 December 2016 (21 pages)
4 October 2017Full accounts made up to 31 December 2016 (21 pages)
21 December 2016Confirmation statement made on 18 December 2016 with updates (6 pages)
21 December 2016Confirmation statement made on 18 December 2016 with updates (6 pages)
21 August 2016Full accounts made up to 31 December 2015 (24 pages)
21 August 2016Full accounts made up to 31 December 2015 (24 pages)
15 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2,000
(6 pages)
15 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2,000
(6 pages)
25 September 2015Full accounts made up to 31 December 2014 (18 pages)
25 September 2015Full accounts made up to 31 December 2014 (18 pages)
12 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2,000
(6 pages)
12 January 2015Director's details changed for Mr Phillip Antony Simpson on 28 February 2014 (2 pages)
12 January 2015Director's details changed for Robert Vincent Ratcliffe on 28 February 2014 (2 pages)
12 January 2015Director's details changed for Robert Vincent Ratcliffe on 28 February 2014 (2 pages)
12 January 2015Director's details changed for Mr Phillip Antony Simpson on 28 February 2014 (2 pages)
12 January 2015Director's details changed for Mr Jonathan Gordon Braide on 28 February 2014 (2 pages)
12 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2,000
(6 pages)
12 January 2015Director's details changed for Mr Jonathan Gordon Braide on 28 February 2014 (2 pages)
24 September 2014Full accounts made up to 31 December 2013 (19 pages)
24 September 2014Full accounts made up to 31 December 2013 (19 pages)
28 February 2014Change of name notice (2 pages)
28 February 2014Company name changed chettles LIMITED\certificate issued on 28/02/14
  • RES15 ‐ Change company name resolution on 2014-02-11
(2 pages)
28 February 2014Change of name notice (2 pages)
28 February 2014Company name changed chettles LIMITED\certificate issued on 28/02/14
  • RES15 ‐ Change company name resolution on 2014-02-11
(2 pages)
20 January 2014Registered office address changed from Ings Road Doncaster DN5 9SW on 20 January 2014 (1 page)
20 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2,000
(6 pages)
20 January 2014Registered office address changed from , Ings Road, Doncaster, DN5 9SW on 20 January 2014 (1 page)
20 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2,000
(6 pages)
26 September 2013Full accounts made up to 31 December 2012 (17 pages)
26 September 2013Full accounts made up to 31 December 2012 (17 pages)
9 July 2013Termination of appointment of Anthony De Mulder as a director (1 page)
9 July 2013Termination of appointment of Prosper De Mulder as a director (1 page)
9 July 2013Termination of appointment of Anthony De Mulder as a director (1 page)
9 July 2013Termination of appointment of Prosper De Mulder as a director (1 page)
20 May 2013Appointment of Philip Antony Simpson as a director (3 pages)
20 May 2013Appointment of Robert Vincent Ratcliffe as a director (3 pages)
20 May 2013Appointment of Mr Jonathan Gordon Braide as a director (3 pages)
20 May 2013Appointment of Philip Antony Simpson as a director (3 pages)
20 May 2013Appointment of Mr Jonathan Gordon Braide as a director (3 pages)
20 May 2013Appointment of Robert Vincent Ratcliffe as a director (3 pages)
10 April 2013Termination of appointment of William Braide as a director (1 page)
10 April 2013Termination of appointment of William Braide as a director (1 page)
9 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (5 pages)
3 January 2013Full accounts made up to 31 March 2012 (19 pages)
3 January 2013Full accounts made up to 31 March 2012 (19 pages)
13 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
13 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 October 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
18 October 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
27 April 2012Termination of appointment of Prosper De Mulder as a director (1 page)
27 April 2012Termination of appointment of Prosper De Mulder as a director (1 page)
11 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
31 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
31 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
31 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
31 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
31 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
31 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
31 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
31 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
31 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
31 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
31 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
31 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
31 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
31 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
23 December 2011Full accounts made up to 31 March 2011 (18 pages)
23 December 2011Full accounts made up to 31 March 2011 (18 pages)
27 January 2011Full accounts made up to 31 March 2010 (15 pages)
27 January 2011Full accounts made up to 31 March 2010 (15 pages)
13 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
1 September 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
1 September 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
20 March 2010Particulars of a mortgage or charge / charge no: 9 (10 pages)
20 March 2010Particulars of a mortgage or charge / charge no: 9 (10 pages)
2 February 2010Full accounts made up to 29 March 2009 (16 pages)
2 February 2010Full accounts made up to 29 March 2009 (16 pages)
12 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (6 pages)
12 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (6 pages)
11 January 2010Director's details changed for Mr Andrew Richard Smith on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Mr Andrew Richard Smith on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Mr Andrew Richard Smith on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Mr Prosper Francis De Mulder on 10 December 2009 (3 pages)
23 December 2009Director's details changed for Mr Prosper Francis De Mulder on 10 December 2009 (3 pages)
23 December 2009Secretary's details changed for Mr Jonathan Gordon Braide on 10 December 2009 (3 pages)
23 December 2009Secretary's details changed for Mr Jonathan Gordon Braide on 10 December 2009 (3 pages)
23 December 2009Director's details changed for Mr Prosper Nicholas De Mulder on 10 December 2009 (3 pages)
23 December 2009Director's details changed for William Gordon Braide on 10 December 2009 (3 pages)
23 December 2009Director's details changed for Anthony John De Mulder on 10 December 2009 (3 pages)
23 December 2009Director's details changed for William Gordon Braide on 10 December 2009 (3 pages)
23 December 2009Director's details changed for Mr Andrew Richard Smith on 10 December 2009 (3 pages)
23 December 2009Director's details changed for Mr Prosper Nicholas De Mulder on 10 December 2009 (3 pages)
23 December 2009Director's details changed for Mr Andrew Richard Smith on 10 December 2009 (3 pages)
23 December 2009Director's details changed for Anthony John De Mulder on 10 December 2009 (3 pages)
5 February 2009Full accounts made up to 30 March 2008 (14 pages)
5 February 2009Full accounts made up to 30 March 2008 (14 pages)
8 January 2009Return made up to 18/12/08; full list of members (5 pages)
8 January 2009Return made up to 18/12/08; full list of members (5 pages)
5 July 2008Particulars of a mortgage or charge / charge no: 8 (9 pages)
5 July 2008Particulars of a mortgage or charge / charge no: 8 (9 pages)
31 January 2008Full accounts made up to 1 April 2007 (15 pages)
31 January 2008Full accounts made up to 1 April 2007 (15 pages)
31 January 2008Full accounts made up to 1 April 2007 (15 pages)
3 January 2008Return made up to 18/12/07; full list of members (3 pages)
3 January 2008Return made up to 18/12/07; full list of members (3 pages)
4 August 2007New director appointed (2 pages)
4 August 2007New director appointed (2 pages)
24 July 2007Director resigned (1 page)
24 July 2007Director resigned (1 page)
8 February 2007Full accounts made up to 2 April 2006 (15 pages)
8 February 2007Full accounts made up to 2 April 2006 (15 pages)
8 February 2007Full accounts made up to 2 April 2006 (15 pages)
5 January 2007Return made up to 18/12/06; full list of members (8 pages)
5 January 2007Return made up to 18/12/06; full list of members (8 pages)
31 January 2006Full accounts made up to 3 April 2005 (16 pages)
31 January 2006Full accounts made up to 3 April 2005 (16 pages)
31 January 2006Full accounts made up to 3 April 2005 (16 pages)
29 December 2005Return made up to 18/12/05; full list of members (9 pages)
29 December 2005Return made up to 18/12/05; full list of members (9 pages)
6 December 2005New director appointed (2 pages)
6 December 2005New secretary appointed (2 pages)
6 December 2005Secretary resigned;director resigned (1 page)
6 December 2005New director appointed (2 pages)
6 December 2005New secretary appointed (2 pages)
6 December 2005Secretary resigned;director resigned (1 page)
18 January 2005Full accounts made up to 28 March 2004 (16 pages)
18 January 2005Full accounts made up to 28 March 2004 (16 pages)
23 December 2004Return made up to 18/12/04; full list of members (8 pages)
23 December 2004Return made up to 18/12/04; full list of members (8 pages)
1 February 2004Full accounts made up to 30 March 2003 (15 pages)
1 February 2004Full accounts made up to 30 March 2003 (15 pages)
30 December 2003Return made up to 18/12/03; full list of members
  • 363(287) ‐ Registered office changed on 30/12/03
(8 pages)
30 December 2003Return made up to 18/12/03; full list of members
  • 363(287) ‐ Registered office changed on 30/12/03
(8 pages)
28 January 2003Full accounts made up to 31 March 2002 (16 pages)
28 January 2003Full accounts made up to 31 March 2002 (16 pages)
3 January 2003Return made up to 18/12/02; full list of members (8 pages)
3 January 2003Return made up to 18/12/02; full list of members (8 pages)
4 February 2002Full accounts made up to 1 April 2001 (15 pages)
4 February 2002Full accounts made up to 1 April 2001 (15 pages)
4 February 2002Full accounts made up to 1 April 2001 (15 pages)
20 December 2001Return made up to 18/12/01; full list of members (7 pages)
20 December 2001Return made up to 18/12/01; full list of members (7 pages)
18 January 2001Full accounts made up to 2 April 2000 (14 pages)
18 January 2001Full accounts made up to 2 April 2000 (14 pages)
18 January 2001Full accounts made up to 2 April 2000 (14 pages)
28 December 2000Return made up to 18/12/00; full list of members (7 pages)
28 December 2000Return made up to 18/12/00; full list of members (7 pages)
17 October 2000Particulars of mortgage/charge (3 pages)
17 October 2000Particulars of mortgage/charge (3 pages)
13 July 2000Particulars of mortgage/charge (3 pages)
13 July 2000Particulars of mortgage/charge (3 pages)
29 January 2000Full accounts made up to 28 March 1999 (13 pages)
29 January 2000Full accounts made up to 28 March 1999 (13 pages)
22 December 1999Return made up to 18/12/99; full list of members (7 pages)
22 December 1999Return made up to 18/12/99; full list of members (7 pages)
2 February 1999Full accounts made up to 29 March 1998 (13 pages)
2 February 1999Full accounts made up to 29 March 1998 (13 pages)
30 December 1998Return made up to 18/12/98; no change of members (10 pages)
30 December 1998Return made up to 18/12/98; no change of members (10 pages)
26 August 1998Director resigned (1 page)
26 August 1998Director resigned (1 page)
2 February 1998Full accounts made up to 30 March 1997 (13 pages)
2 February 1998Full accounts made up to 30 March 1997 (13 pages)
29 December 1997Return made up to 18/12/97; full list of members (13 pages)
29 December 1997Return made up to 18/12/97; full list of members (13 pages)
4 February 1997Full accounts made up to 31 March 1996 (14 pages)
4 February 1997Full accounts made up to 31 March 1996 (14 pages)
8 January 1997Return made up to 18/12/96; no change of members (11 pages)
8 January 1997Return made up to 18/12/96; no change of members (11 pages)
12 January 1996Return made up to 18/12/95; no change of members (11 pages)
12 January 1996Full accounts made up to 2 April 1995 (13 pages)
12 January 1996Full accounts made up to 2 April 1995 (13 pages)
12 January 1996Return made up to 18/12/95; no change of members (11 pages)
12 January 1996Full accounts made up to 2 April 1995 (13 pages)
10 October 1995Particulars of mortgage/charge (4 pages)
10 October 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (75 pages)
1 January 1995A selection of documents registered before 1 January 1995 (76 pages)
29 January 1992Return made up to 18/12/91; full list of members (10 pages)
26 January 1989Return made up to 07/12/88; full list of members (8 pages)
29 January 1987Return made up to 17/11/86; full list of members (5 pages)