Goodmanham Market Weighton
York
North Yorkshire
YO43 3HX
Director Name | Mr Simon McKno Bladon |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 1991(34 years, 5 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jenkyn Place Hole Lane Bentley Farnham Surrey GU10 5LU |
Secretary Name | Mrs Alison Morag Bladon |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 December 1991(34 years, 5 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hall Garth Goodmanham York North Yorkshire YO43 3HX |
Director Name | Mr Frederick McKno Bladon |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2022(64 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jenkyn Place Hole Lane Bentley Farnham GU10 5LU |
Director Name | Mr James Christopher Bladon |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2022(64 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bitham House Cutting Hill Hungerford RG17 0RW |
Director Name | Charles Francis Oliphant Bladon |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(34 years, 5 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 05 February 2007) |
Role | Accountant |
Correspondence Address | Heath Mount 30 Osborne Road Potters Bar Hertfordshire EN6 1SF |
Director Name | Gertrude Mary Bladon |
---|---|
Date of Birth | July 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(34 years, 5 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 10 January 2007) |
Role | Company Director |
Correspondence Address | 8 Waltham Lane Beverley East Yorkshire HU17 8HB |
Director Name | Michael Francis Dorrien Saqui |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2005(48 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 23 March 2011) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Lentune Ford Walhampton Hill Lymington Hampshire SO41 5RB |
Director Name | Miss Camilla Mary Bladon |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2015(58 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 September 2019) |
Role | Wine Making |
Country of Residence | England |
Correspondence Address | Jenkyn Place Hole Lane Bentley Farnham Surrey GU10 5LU |
Director Name | Mr James Christopher Bladon |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2015(58 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 September 2019) |
Role | Property Investment |
Country of Residence | England |
Correspondence Address | Bitham House Cutting Hill Hungerford Berkshire RG17 0RW |
Registered Address | 34 Middle Street South Driffield YO25 6PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £9,148,242 |
Cash | £139,832 |
Current Liabilities | £13,593,615 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (7 months, 3 weeks from now) |
26 August 2005 | Delivered on: 10 September 2005 Persons entitled: Thomas D'agostino Classification: Legal charge Secured details: Eighty three thousand one hundred and forty four pounds and forty pence due or to become due from the company to. Particulars: 3 queensbury road, blackpool. Outstanding |
---|---|
16 May 2005 | Delivered on: 17 May 2005 Persons entitled: Reginald Edwards Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 92 durants road enfield middlesex. Outstanding |
5 May 2005 | Delivered on: 6 May 2005 Persons entitled: Edward Whitehouse and Mary Whitehouse Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 27 dolithel bryncrug tywyn gwynedd LL36 9RR. Outstanding |
4 May 2005 | Delivered on: 5 May 2005 Persons entitled: Brian Thomas Oldall and Kathleen Mary Oldall Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 18 pine crescent hutton essex. Outstanding |
27 September 2002 | Delivered on: 10 October 2002 Persons entitled: National Westminster Bank PLC Classification: Charge of securities (UK) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any stocks shares bonds warrants or securities. See the mortgage charge document for full details. Outstanding |
18 June 1993 | Delivered on: 2 July 1993 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
12 October 1989 | Delivered on: 19 October 1989 Persons entitled: National Westminster 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: F/H property k/a 60.16 acres of land on the south side of west ella road and on the east side of occupation lane swanland humberside and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
23 June 1987 | Delivered on: 10 July 1987 Persons entitled: National Westminster 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: Flat 72, camden hill towers notting hill gate london borough of kensington and chelsea title no: ngl 583231 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
10 April 2017 | Delivered on: 20 April 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
23 June 1987 | Delivered on: 10 July 1987 Persons entitled: National Westminster 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: Flat 24, camden hill towers, notting hill gate london borough of kensington and chelsea title no. Ngl 583226 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
15 December 2023 | Previous accounting period shortened from 5 April 2023 to 31 March 2023 (1 page) |
---|---|
7 December 2023 | Confirmation statement made on 6 December 2023 with no updates (3 pages) |
4 January 2023 | Total exemption full accounts made up to 5 April 2022 (8 pages) |
9 December 2022 | Confirmation statement made on 6 December 2022 with no updates (3 pages) |
21 October 2022 | Director's details changed for Mr Frederick Mckno Bladon on 21 October 2022 (2 pages) |
17 June 2022 | Appointment of Mr James Christopher Bladon as a director on 17 June 2022 (2 pages) |
17 June 2022 | Appointment of Mr Frederick Mckno Bladon as a director on 17 June 2022 (2 pages) |
21 December 2021 | Total exemption full accounts made up to 5 April 2021 (8 pages) |
10 December 2021 | Confirmation statement made on 6 December 2021 with no updates (3 pages) |
4 March 2021 | Total exemption full accounts made up to 5 April 2020 (10 pages) |
11 December 2020 | Confirmation statement made on 6 December 2020 with no updates (3 pages) |
12 May 2020 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB to 34 Middle Street South Driffield YO25 6PS on 12 May 2020 (1 page) |
10 January 2020 | Confirmation statement made on 6 December 2019 with no updates (3 pages) |
7 January 2020 | Total exemption full accounts made up to 5 April 2019 (11 pages) |
4 December 2019 | Termination of appointment of James Christopher Bladon as a director on 18 September 2019 (1 page) |
4 December 2019 | Termination of appointment of Camilla Mary Bladon as a director on 18 September 2019 (1 page) |
20 September 2019 | Satisfaction of charge 2 in full (1 page) |
20 September 2019 | Satisfaction of charge 1 in full (1 page) |
20 September 2019 | Satisfaction of charge 3 in full (1 page) |
10 September 2019 | Satisfaction of charge 4 in full (1 page) |
29 August 2019 | Satisfaction of charge 005868410010 in full (1 page) |
27 August 2019 | Satisfaction of charge 5 in full (1 page) |
17 May 2019 | Satisfaction of charge 6 in full (1 page) |
5 March 2019 | Satisfaction of charge 7 in full (1 page) |
22 February 2019 | Satisfaction of charge 8 in full (1 page) |
22 February 2019 | Satisfaction of charge 9 in full (1 page) |
10 January 2019 | Total exemption full accounts made up to 5 April 2018 (10 pages) |
19 December 2018 | Confirmation statement made on 6 December 2018 with updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 5 April 2017 (9 pages) |
3 January 2018 | Total exemption full accounts made up to 5 April 2017 (9 pages) |
12 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
20 April 2017 | Registration of charge 005868410010, created on 10 April 2017 (5 pages) |
20 April 2017 | Registration of charge 005868410010, created on 10 April 2017 (5 pages) |
13 December 2016 | Confirmation statement made on 7 December 2016 with updates (6 pages) |
13 December 2016 | Confirmation statement made on 7 December 2016 with updates (6 pages) |
25 November 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
25 November 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
20 January 2016 | Appointment of Miss Camilla Mary Bladon as a director on 20 December 2015 (2 pages) |
20 January 2016 | Appointment of Miss Camilla Mary Bladon as a director on 20 December 2015 (2 pages) |
20 January 2016 | Appointment of Mr James Christopher Bladon as a director on 20 December 2015 (2 pages) |
20 January 2016 | Appointment of Mr James Christopher Bladon as a director on 20 December 2015 (2 pages) |
2 January 2016 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
2 January 2016 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
16 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Director's details changed for Mr Simon Mckno Bladon on 10 September 2015 (2 pages) |
16 December 2015 | Director's details changed for Mr Simon Mckno Bladon on 10 September 2015 (2 pages) |
11 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
20 October 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
20 October 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
20 October 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
31 January 2014 | All of the property or undertaking has been released and no longer forms part of charge 3 (5 pages) |
31 January 2014 | All of the property or undertaking has been released and no longer forms part of charge 3 (5 pages) |
6 January 2014 | Accounts for a small company made up to 5 April 2013 (6 pages) |
6 January 2014 | Accounts for a small company made up to 5 April 2013 (6 pages) |
6 January 2014 | Accounts for a small company made up to 5 April 2013 (6 pages) |
16 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
14 December 2013 | All of the property or undertaking has been released and no longer forms part of charge 1 (5 pages) |
14 December 2013 | All of the property or undertaking has been released and no longer forms part of charge 1 (5 pages) |
15 November 2013 | All of the property or undertaking has been released and no longer forms part of charge 2 (5 pages) |
15 November 2013 | All of the property or undertaking has been released and no longer forms part of charge 2 (5 pages) |
9 January 2013 | Group of companies' accounts made up to 5 April 2012 (25 pages) |
9 January 2013 | Group of companies' accounts made up to 5 April 2012 (25 pages) |
9 January 2013 | Group of companies' accounts made up to 5 April 2012 (25 pages) |
20 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (6 pages) |
20 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (6 pages) |
20 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (6 pages) |
30 December 2011 | Group of companies' accounts made up to 5 April 2011 (24 pages) |
30 December 2011 | Group of companies' accounts made up to 5 April 2011 (24 pages) |
30 December 2011 | Group of companies' accounts made up to 5 April 2011 (24 pages) |
12 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (7 pages) |
12 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (7 pages) |
12 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (7 pages) |
12 April 2011 | Purchase of own shares. (3 pages) |
12 April 2011 | Purchase of own shares. (3 pages) |
28 March 2011 | Termination of appointment of Michael Saqui as a director (1 page) |
28 March 2011 | Termination of appointment of Michael Saqui as a director (1 page) |
21 March 2011 | Cancellation of shares. Statement of capital on 21 March 2011
|
21 March 2011 | Cancellation of shares. Statement of capital on 21 March 2011
|
21 March 2011 | Resolutions
|
21 March 2011 | Resolutions
|
21 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (8 pages) |
21 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (8 pages) |
21 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (8 pages) |
4 November 2010 | Group of companies' accounts made up to 5 April 2010 (23 pages) |
4 November 2010 | Group of companies' accounts made up to 5 April 2010 (23 pages) |
4 November 2010 | Group of companies' accounts made up to 5 April 2010 (23 pages) |
16 April 2010 | Registered office address changed from St Paul's House Warwick Lane London EC4M 7BP on 16 April 2010 (1 page) |
16 April 2010 | Registered office address changed from St Paul's House Warwick Lane London EC4M 7BP on 16 April 2010 (1 page) |
19 February 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (14 pages) |
19 February 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (14 pages) |
19 February 2010 | Director's details changed for Michael Francis Dorrien Saqui on 7 December 2009 (2 pages) |
19 February 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (14 pages) |
19 February 2010 | Director's details changed for Michael Francis Dorrien Saqui on 7 December 2009 (2 pages) |
19 February 2010 | Director's details changed for Michael Francis Dorrien Saqui on 7 December 2009 (2 pages) |
16 December 2009 | Group of companies' accounts made up to 5 April 2009 (23 pages) |
16 December 2009 | Group of companies' accounts made up to 5 April 2009 (23 pages) |
16 December 2009 | Group of companies' accounts made up to 5 April 2009 (23 pages) |
18 February 2009 | Return made up to 07/12/08; full list of members (10 pages) |
18 February 2009 | Return made up to 07/12/08; full list of members (10 pages) |
10 February 2009 | Group of companies' accounts made up to 5 April 2008 (23 pages) |
10 February 2009 | Group of companies' accounts made up to 5 April 2008 (23 pages) |
10 February 2009 | Group of companies' accounts made up to 5 April 2008 (23 pages) |
18 March 2008 | Resolutions
|
18 March 2008 | Memorandum and Articles of Association (30 pages) |
18 March 2008 | Resolutions
|
18 March 2008 | Memorandum and Articles of Association (30 pages) |
18 March 2008 | Gbp ic 62094/59084\06/03/08\gbp sr 3010@1=3010\ (1 page) |
18 March 2008 | Gbp ic 62094/59084\06/03/08\gbp sr 3010@1=3010\ (1 page) |
27 December 2007 | Return made up to 07/12/07; no change of members (7 pages) |
27 December 2007 | Return made up to 07/12/07; no change of members (7 pages) |
7 September 2007 | Full accounts made up to 5 April 2007 (18 pages) |
7 September 2007 | Full accounts made up to 5 April 2007 (18 pages) |
7 September 2007 | Full accounts made up to 5 April 2007 (18 pages) |
1 September 2007 | Memorandum and Articles of Association (35 pages) |
1 September 2007 | Memorandum and Articles of Association (35 pages) |
1 September 2007 | Resolutions
|
1 September 2007 | Resolutions
|
19 February 2007 | Director resigned (1 page) |
19 February 2007 | Director resigned (1 page) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | Director resigned (1 page) |
19 December 2006 | Return made up to 07/12/06; full list of members (13 pages) |
19 December 2006 | Full accounts made up to 5 April 2006 (14 pages) |
19 December 2006 | Full accounts made up to 5 April 2006 (14 pages) |
19 December 2006 | Full accounts made up to 5 April 2006 (14 pages) |
19 December 2006 | Return made up to 07/12/06; full list of members (13 pages) |
27 June 2006 | Registered office changed on 27/06/06 from: st clare house, 30-33 minories, london, EC3N 1DD (1 page) |
27 June 2006 | Registered office changed on 27/06/06 from: st paul's house, warwick lane, london, EC4M 7BP (1 page) |
27 June 2006 | Registered office changed on 27/06/06 from: st paul's house, warwick lane, london, EC4M 7BP (1 page) |
27 June 2006 | Registered office changed on 27/06/06 from: st clare house, 30-33 minories, london, EC3N 1DD (1 page) |
3 May 2006 | Return made up to 07/12/05; full list of members (13 pages) |
3 May 2006 | Return made up to 07/12/05; full list of members (13 pages) |
9 January 2006 | Full accounts made up to 5 April 2005 (21 pages) |
9 January 2006 | Full accounts made up to 5 April 2005 (21 pages) |
9 January 2006 | Full accounts made up to 5 April 2005 (21 pages) |
12 December 2005 | New director appointed (2 pages) |
12 December 2005 | New director appointed (2 pages) |
10 September 2005 | Particulars of mortgage/charge (3 pages) |
10 September 2005 | Particulars of mortgage/charge (3 pages) |
17 May 2005 | Particulars of mortgage/charge (3 pages) |
17 May 2005 | Particulars of mortgage/charge (3 pages) |
6 May 2005 | Particulars of mortgage/charge (3 pages) |
6 May 2005 | Particulars of mortgage/charge (3 pages) |
5 May 2005 | Particulars of mortgage/charge (3 pages) |
5 May 2005 | Particulars of mortgage/charge (3 pages) |
4 March 2005 | Registered office changed on 04/03/05 from: john stow house, 18 bevis marks, london, EC3A 7ED (1 page) |
4 March 2005 | Registered office changed on 04/03/05 from: john stow house, 18 bevis marks, london, EC3A 7ED (1 page) |
9 February 2005 | Full accounts made up to 5 April 2004 (15 pages) |
9 February 2005 | Full accounts made up to 5 April 2004 (15 pages) |
9 February 2005 | Full accounts made up to 5 April 2004 (15 pages) |
14 December 2004 | Return made up to 07/12/04; full list of members (13 pages) |
14 December 2004 | Return made up to 07/12/04; full list of members (13 pages) |
1 November 2004 | Auditor's resignation (1 page) |
1 November 2004 | Auditor's resignation (1 page) |
16 August 2004 | Registered office changed on 16/08/04 from: queen victoria house, guildhall road, hull, north humberside HU1 1HH (1 page) |
16 August 2004 | Registered office changed on 16/08/04 from: queen victoria house, guildhall road, hull, north humberside HU1 1HH (1 page) |
30 January 2004 | Full accounts made up to 5 April 2003 (15 pages) |
30 January 2004 | Full accounts made up to 5 April 2003 (15 pages) |
30 January 2004 | Full accounts made up to 5 April 2003 (15 pages) |
18 December 2003 | Return made up to 07/12/03; full list of members (13 pages) |
18 December 2003 | Return made up to 07/12/03; full list of members (13 pages) |
9 February 2003 | Return made up to 07/12/02; full list of members (13 pages) |
9 February 2003 | Return made up to 07/12/02; full list of members (13 pages) |
10 October 2002 | Particulars of mortgage/charge (3 pages) |
10 October 2002 | Particulars of mortgage/charge (3 pages) |
7 October 2002 | Resolutions
|
7 October 2002 | Resolutions
|
20 September 2002 | Full accounts made up to 5 April 2002 (16 pages) |
20 September 2002 | Full accounts made up to 5 April 2002 (16 pages) |
20 September 2002 | Full accounts made up to 5 April 2002 (16 pages) |
16 April 2002 | Nc inc already adjusted 04/04/02 (1 page) |
16 April 2002 | Resolutions
|
16 April 2002 | Resolutions
|
16 April 2002 | Nc inc already adjusted 04/04/02 (1 page) |
5 February 2002 | Full accounts made up to 5 April 2001 (14 pages) |
5 February 2002 | Full accounts made up to 5 April 2001 (14 pages) |
5 February 2002 | Full accounts made up to 5 April 2001 (14 pages) |
7 December 2001 | Return made up to 07/12/01; full list of members (10 pages) |
7 December 2001 | Return made up to 07/12/01; full list of members (10 pages) |
19 January 2001 | Full accounts made up to 5 April 2000 (12 pages) |
19 January 2001 | Full accounts made up to 5 April 2000 (12 pages) |
19 January 2001 | Full accounts made up to 5 April 2000 (12 pages) |
27 December 2000 | Return made up to 07/12/00; full list of members
|
27 December 2000 | Return made up to 07/12/00; full list of members
|
13 January 2000 | Return made up to 07/12/99; full list of members (10 pages) |
13 January 2000 | Return made up to 07/12/99; full list of members (10 pages) |
20 December 1999 | Full accounts made up to 5 April 1999 (11 pages) |
20 December 1999 | Full accounts made up to 5 April 1999 (11 pages) |
20 December 1999 | Full accounts made up to 5 April 1999 (11 pages) |
2 February 1999 | Full accounts made up to 5 April 1998 (12 pages) |
2 February 1999 | Full accounts made up to 5 April 1998 (12 pages) |
2 February 1999 | Full accounts made up to 5 April 1998 (12 pages) |
12 January 1999 | Return made up to 07/12/98; full list of members
|
12 January 1999 | Return made up to 07/12/98; full list of members
|
28 September 1998 | Auditor's resignation (1 page) |
28 September 1998 | Auditor's resignation (1 page) |
26 January 1998 | Full accounts made up to 5 April 1997 (12 pages) |
26 January 1998 | Full accounts made up to 5 April 1997 (12 pages) |
26 January 1998 | Full accounts made up to 5 April 1997 (12 pages) |
2 January 1998 | Return made up to 07/12/97; no change of members
|
2 January 1998 | Return made up to 07/12/97; no change of members
|
31 December 1996 | Return made up to 07/12/96; no change of members (6 pages) |
31 December 1996 | Return made up to 07/12/96; no change of members (6 pages) |
26 November 1996 | Full accounts made up to 5 April 1996 (11 pages) |
26 November 1996 | Full accounts made up to 5 April 1996 (11 pages) |
26 November 1996 | Full accounts made up to 5 April 1996 (11 pages) |
29 December 1995 | Return made up to 07/12/95; full list of members (8 pages) |
29 December 1995 | Return made up to 07/12/95; full list of members (8 pages) |
16 November 1995 | Full accounts made up to 5 April 1995 (11 pages) |
16 November 1995 | Full accounts made up to 5 April 1995 (11 pages) |
16 November 1995 | Full accounts made up to 5 April 1995 (11 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
2 July 1993 | Particulars of mortgage/charge (3 pages) |
2 July 1993 | Particulars of mortgage/charge (3 pages) |
12 November 1986 | Group of companies' accounts made up to 5 April 1986 (12 pages) |
12 November 1986 | Group of companies' accounts made up to 5 April 1986 (12 pages) |
8 July 1957 | Incorporation (15 pages) |
8 July 1957 | Incorporation (15 pages) |
8 July 1957 | Certificate of incorporation (1 page) |
8 July 1957 | Certificate of incorporation (1 page) |