Company NameBurmatex Limited
DirectorsRyan Thomas and MÉDÉRic Payne
Company StatusActive
Company Number00596538
CategoryPrivate Limited Company
Incorporation Date3 January 1958(66 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 13931Manufacture of woven or tufted carpets and rugs
SIC 1751Manufacture of carpet & rugs
SIC 13939Manufacture of other carpets and rugs

Directors

Director NameMr Ryan Thomas
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2021(63 years, 5 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria Mills
Ossett
Yorkshire
WF5 0AN
Secretary NameMr Ryan Thomas
StatusCurrent
Appointed11 June 2021(63 years, 5 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence AddressVictoria Mills
Ossett
Yorkshire
WF5 0AN
Director NameMr MÉDÉRic Payne
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2022(64 years, 8 months after company formation)
Appointment Duration1 year, 8 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressVictoria Mills
Ossett
Yorkshire
WF5 0AN
Director NameEric Blackburn
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(33 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 1995)
RoleSales And Marketing Manager
Correspondence AddressCastlestead Cottage
Bewerley
Pateley Bridge
North Yorkshire
Hg3 59f
Director NameDavid John Pimblett
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(33 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 December 2000)
RoleProduction Manager
Correspondence AddressRose Cottage 75 Wakefield Road
Horbury
Wakefield
West Yorkshire
WF4 5HG
Director NameFrank Gerard Lumb
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(33 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 26 January 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address16 Chevet Lane
Sandal
Wakefield
West Yorkshire
WF2 6HL
Director NameRichard John Clark
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(33 years, 9 months after company formation)
Appointment Duration13 years (resigned 13 October 2004)
RoleTextile Manager
Correspondence Address103a Sandy Lane
Middlestown
Wakefield
West Yorkshire
WF4 4PR
Director NameJean Burrows
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(33 years, 9 months after company formation)
Appointment Duration6 years (resigned 31 October 1997)
RoleHousewife
Correspondence Address12 Creskeld Drive
Bramhope
Leeds
West Yorkshire
LS16 9EL
Director NameAnthony Denbigh-White
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(33 years, 9 months after company formation)
Appointment Duration12 years, 11 months (resigned 01 October 2004)
RoleChartered Secretary
Correspondence Address21 Barnsley Road
Wakefield
West Yorkshire
WF1 5JU
Secretary NameAnthony Denbigh-White
NationalityBritish
StatusResigned
Appointed15 October 1991(33 years, 9 months after company formation)
Appointment Duration12 years, 6 months (resigned 30 April 2004)
RoleCompany Director
Correspondence Address21 Barnsley Road
Wakefield
West Yorkshire
WF1 5JU
Director NameTerence Anthony King
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(38 years after company formation)
Appointment Duration9 years, 6 months (resigned 01 July 2005)
RoleSales/Marketing Manager
Correspondence Address1 Stoneleigh Garth
Shadwell Lane
Leeds
West Yorkshire
LS17 8FF
Director NameMr Kevin Francis Henry
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(42 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 08 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Hill Top Grove
West Ardsley
Wakefield
West Yorkshire
WF3 1HP
Director NameRobert Peter Hepworth
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(43 years after company formation)
Appointment Duration6 years, 9 months (resigned 30 September 2007)
RoleProduction Manager
Correspondence Address1 Headlands Road
Ossett
West Yorkshire
WF5 8HZ
Director NameMr James Duncan Verity
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2001(43 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 2005)
RoleTextile Manager
Correspondence Address15 Clifford Road
Boston Spa
Wetherby
West Yorkshire
LS23 6BQ
Secretary NameMr Roger Salt
NationalityBritish
StatusResigned
Appointed30 April 2004(46 years, 4 months after company formation)
Appointment Duration14 years, 2 months (resigned 24 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria Mills
Ossett
Yorkshire
WF5 0AN
Director NameGordon Hugh Donald
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(46 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 July 2007)
RoleCompany Director
Correspondence Address5 Willow Drive
Nelson
Lancashire
BB9 0NB
Director NameMr Nigel Charles Brook
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(47 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 02 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent House
355 Garstang Road Fulwood
Preston
Lancashire
PR2 9UQ
Director NameMr Darren Michael Clanford
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(47 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Mount St James
Knuzden
Blackburn
Lancashire
BB1 2DR
Director NameSteven Richard Harrison
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2006(48 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 29 February 2008)
RoleCompany Director
Correspondence AddressThe Granary
Myton On Swale
York
North Yorkshire
YO61 2QY
Director NameMr Roger Salt
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2006(48 years, 10 months after company formation)
Appointment Duration11 years, 8 months (resigned 24 July 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressVictoria Mills
Ossett
Yorkshire
WF5 0AN
Director NameMr Darren John Longden
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(50 years, 2 months after company formation)
Appointment Duration10 years, 7 months (resigned 02 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria Mills
Ossett
Yorkshire
WF5 0AN
Director NameMr David Kennedy Cheetham
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(50 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2009)
RoleCompany Director
Correspondence Address32 Sycamore Drive
Cleckheaton
West Yorkshire
BD19 6AP
Director NameMr Neil Rylance
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2009(51 years, 5 months after company formation)
Appointment Duration12 years, 9 months (resigned 28 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria Mills
Ossett
Yorkshire
WF5 0AN
Director NameMr Paul Stevenson
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2018(60 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 June 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressVictoria Mills
Ossett
Yorkshire
WF5 0AN
Secretary NameMr Paul Stevenson
StatusResigned
Appointed24 July 2018(60 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 June 2021)
RoleCompany Director
Correspondence AddressVictoria Mills
Ossett
Yorkshire
WF5 0AN
Director NameMr Martin Toogood
Date of BirthDecember 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed28 March 2022(64 years, 3 months after company formation)
Appointment Duration5 months (resigned 25 August 2022)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressVictoria Mills
Ossett
Yorkshire
WF5 0AN

Contact

Websitewww.burmatex.co.uk
Telephone01924 262525
Telephone regionWakefield

Location

Registered AddressVictoria Mills
Ossett
Yorkshire
WF5 0AN
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Shareholders

7m at £0.1Airea Floor Coverings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£16,332,000
Net Worth£10,627,000
Cash£3,266,000
Current Liabilities£4,497,000

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 End30 December

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (6 months from now)

Charges

12 June 2014Delivered on: 14 June 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
25 November 2011Delivered on: 30 November 2011
Satisfied on: 17 February 2015
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) 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 see image for full details.
Fully Satisfied
10 October 2000Delivered on: 23 October 2000
Satisfied on: 17 February 2015
Persons entitled: Barclays 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
10 October 2000Delivered on: 23 October 2000
Satisfied on: 17 February 2015
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 property k/a victoria mills the green ossett wakefield west yorkshire t/nos WYK332045 WYK500310 and WYK159144.
Fully Satisfied

Filing History

16 October 2023Confirmation statement made on 10 October 2023 with no updates (3 pages)
3 October 2023Appointment of Mr Martin Conleth Campbell as a director on 2 October 2023 (2 pages)
3 October 2023Termination of appointment of Martin Toogood as a director on 2 October 2023 (1 page)
3 October 2023Appointment of Mr Martin Conleth Campbell as a secretary on 2 October 2023 (2 pages)
25 September 2023Termination of appointment of Ryan Thomas as a secretary on 22 September 2023 (1 page)
25 September 2023Appointment of Mr Martin Toogood as a director on 22 September 2023 (2 pages)
25 September 2023Termination of appointment of Ryan Thomas as a director on 22 September 2023 (1 page)
27 May 2023Full accounts made up to 31 December 2022 (31 pages)
13 October 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
31 August 2022Appointment of Mr Médéric Payne as a director on 25 August 2022 (2 pages)
31 August 2022Termination of appointment of Martin Toogood as a director on 25 August 2022 (1 page)
13 May 2022Full accounts made up to 31 December 2021 (31 pages)
5 April 2022Appointment of Mr Martin Toogood as a director on 28 March 2022 (2 pages)
5 April 2022Termination of appointment of Neil Rylance as a director on 28 March 2022 (1 page)
13 October 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
14 June 2021Appointment of Mr Ryan Thomas as a director on 11 June 2021 (2 pages)
11 June 2021Termination of appointment of Paul Stevenson as a director on 11 June 2021 (1 page)
11 June 2021Termination of appointment of Paul Stevenson as a secretary on 11 June 2021 (1 page)
11 June 2021Appointment of Mr Ryan Thomas as a secretary on 11 June 2021 (2 pages)
8 June 2021Full accounts made up to 31 December 2020 (29 pages)
17 November 2020Full accounts made up to 31 December 2019 (33 pages)
12 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
11 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
19 June 2019Full accounts made up to 31 December 2018 (27 pages)
23 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
4 October 2018Termination of appointment of Darren John Longden as a director on 2 October 2018 (1 page)
28 September 2018Full accounts made up to 31 December 2017 (27 pages)
25 July 2018Termination of appointment of Roger Salt as a director on 24 July 2018 (1 page)
25 July 2018Appointment of Mr Paul Stevenson as a director on 24 July 2018 (2 pages)
25 July 2018Termination of appointment of Roger Salt as a secretary on 24 July 2018 (1 page)
25 July 2018Appointment of Mr Paul Stevenson as a secretary on 24 July 2018 (2 pages)
12 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
5 June 2017Current accounting period extended from 30 June 2017 to 30 December 2017 (1 page)
5 June 2017Current accounting period extended from 30 June 2017 to 30 December 2017 (1 page)
6 April 2017Full accounts made up to 30 June 2016 (24 pages)
6 April 2017Full accounts made up to 30 June 2016 (24 pages)
20 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
6 April 2016Full accounts made up to 30 June 2015 (16 pages)
6 April 2016Full accounts made up to 30 June 2015 (16 pages)
25 January 2016Director's details changed for Mr Roger Salt on 1 January 2016 (2 pages)
25 January 2016Director's details changed for Mr Roger Salt on 1 January 2016 (2 pages)
25 January 2016Secretary's details changed for Mr Roger Salt on 1 January 2016 (1 page)
25 January 2016Director's details changed for Mr Darren John Longden on 1 January 2016 (2 pages)
25 January 2016Director's details changed for Mr Darren John Longden on 1 January 2016 (2 pages)
25 January 2016Director's details changed for Mr Neil Rylance on 1 January 2016 (2 pages)
25 January 2016Director's details changed for Mr Neil Rylance on 1 January 2016 (2 pages)
25 January 2016Secretary's details changed for Mr Roger Salt on 1 January 2016 (1 page)
21 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 701,455.5
(6 pages)
21 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 701,455.5
(6 pages)
17 February 2015Satisfaction of charge 3 in full (1 page)
17 February 2015Satisfaction of charge 1 in full (1 page)
17 February 2015Satisfaction of charge 3 in full (1 page)
17 February 2015Satisfaction of charge 2 in full (1 page)
17 February 2015Satisfaction of charge 2 in full (1 page)
17 February 2015Satisfaction of charge 1 in full (1 page)
26 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 701,455.5
(6 pages)
26 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 701,455.5
(6 pages)
7 November 2014Full accounts made up to 30 June 2014 (16 pages)
7 November 2014Full accounts made up to 30 June 2014 (16 pages)
23 June 2014Termination of appointment of Nigel Brook as a director (1 page)
23 June 2014Termination of appointment of Nigel Brook as a director (1 page)
14 June 2014Registration of charge 005965380004 (26 pages)
14 June 2014Registration of charge 005965380004 (26 pages)
25 March 2014Full accounts made up to 30 June 2013 (17 pages)
25 March 2014Full accounts made up to 30 June 2013 (17 pages)
29 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 701,455.5
(7 pages)
29 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 701,455.5
(7 pages)
25 March 2013Full accounts made up to 30 June 2012 (17 pages)
25 March 2013Full accounts made up to 30 June 2012 (17 pages)
22 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (7 pages)
22 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (7 pages)
13 March 2012Full accounts made up to 30 June 2011 (17 pages)
13 March 2012Full accounts made up to 30 June 2011 (17 pages)
30 November 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
30 November 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
1 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (7 pages)
1 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (7 pages)
4 April 2011Full accounts made up to 30 June 2010 (17 pages)
4 April 2011Full accounts made up to 30 June 2010 (17 pages)
25 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (7 pages)
25 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (7 pages)
6 October 2010Termination of appointment of Darren Clanford as a director (1 page)
6 October 2010Termination of appointment of Darren Clanford as a director (1 page)
6 April 2010Full accounts made up to 30 June 2009 (16 pages)
6 April 2010Full accounts made up to 30 June 2009 (16 pages)
15 January 2010Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
15 January 2010Director's details changed for Mr Roger Salt on 30 November 2009 (2 pages)
15 January 2010Director's details changed for Mr Roger Salt on 30 November 2009 (2 pages)
15 January 2010Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
1 December 2009Termination of appointment of Neil Rylance as a director (1 page)
1 December 2009Termination of appointment of Neil Rylance as a director (1 page)
30 November 2009Director's details changed for Mr Darren Clanford on 1 November 2009 (2 pages)
30 November 2009Director's details changed for Mr Darren Clanford on 1 November 2009 (2 pages)
30 November 2009Director's details changed for Mr Neil Rylance on 1 November 2009 (2 pages)
30 November 2009Director's details changed for Mr Darren John Longden on 1 November 2009 (2 pages)
30 November 2009Director's details changed for Mr Nigel Charles Brook on 1 November 2009 (2 pages)
30 November 2009Director's details changed for Mr Neil Rylance on 1 November 2009 (2 pages)
30 November 2009Director's details changed for Mr Neil Rylance on 1 November 2009 (2 pages)
30 November 2009Director's details changed for Mr Darren Clanford on 1 November 2009 (2 pages)
30 November 2009Director's details changed for Mr Nigel Charles Brook on 1 November 2009 (2 pages)
30 November 2009Director's details changed for Mr Darren John Longden on 1 November 2009 (2 pages)
30 November 2009Director's details changed for Mr Darren John Longden on 1 November 2009 (2 pages)
30 November 2009Director's details changed for Mr Nigel Charles Brook on 1 November 2009 (2 pages)
30 November 2009Termination of appointment of David Cheetham as a director (1 page)
30 November 2009Termination of appointment of David Cheetham as a director (1 page)
18 August 2009Director appointed mr neil rylance (2 pages)
18 August 2009Director appointed mr neil rylance (2 pages)
17 August 2009Appointment terminated director kevin henry (1 page)
17 August 2009Appointment terminated director kevin henry (1 page)
2 May 2009Full accounts made up to 30 June 2008 (16 pages)
2 May 2009Full accounts made up to 30 June 2008 (16 pages)
7 January 2009Return made up to 10/10/08; full list of members (5 pages)
7 January 2009Return made up to 10/10/08; full list of members (5 pages)
17 July 2008Director appointed mr neil rylance (1 page)
17 July 2008Director appointed mr neil rylance (1 page)
29 April 2008Full accounts made up to 30 June 2007 (16 pages)
29 April 2008Full accounts made up to 30 June 2007 (16 pages)
16 April 2008Director appointed mr darren john longden (1 page)
16 April 2008Director appointed mr darren john longden (1 page)
16 April 2008Director appointed mr david kennedy cheetham (1 page)
16 April 2008Director appointed mr david kennedy cheetham (1 page)
19 March 2008Appointment terminated director steven harrison (1 page)
19 March 2008Appointment terminated director steven harrison (1 page)
24 October 2007Return made up to 10/10/07; full list of members (3 pages)
24 October 2007Return made up to 10/10/07; full list of members (3 pages)
24 October 2007Director resigned (1 page)
24 October 2007Director resigned (1 page)
24 October 2007Director resigned (1 page)
24 October 2007Director resigned (1 page)
4 May 2007Full accounts made up to 30 June 2006 (16 pages)
4 May 2007Full accounts made up to 30 June 2006 (16 pages)
9 January 2007Director's particulars changed (1 page)
9 January 2007New director appointed (1 page)
9 January 2007New director appointed (1 page)
9 January 2007Director's particulars changed (1 page)
13 November 2006Return made up to 10/10/06; full list of members (3 pages)
13 November 2006Return made up to 10/10/06; full list of members (3 pages)
5 April 2006New director appointed (2 pages)
5 April 2006New director appointed (2 pages)
30 March 2006Director resigned (1 page)
30 March 2006Director resigned (1 page)
22 February 2006Auditor's resignation (1 page)
22 February 2006Auditor's resignation (1 page)
16 February 2006Full accounts made up to 30 June 2005 (15 pages)
16 February 2006Full accounts made up to 30 June 2005 (15 pages)
3 November 2005Return made up to 10/10/05; full list of members (3 pages)
3 November 2005Return made up to 10/10/05; full list of members (3 pages)
28 September 2005New director appointed (2 pages)
28 September 2005New director appointed (2 pages)
28 September 2005New director appointed (2 pages)
28 September 2005New director appointed (2 pages)
17 August 2005Director resigned (1 page)
17 August 2005Director resigned (1 page)
17 August 2005Director resigned (1 page)
17 August 2005Director resigned (1 page)
28 January 2005Full accounts made up to 30 June 2004 (16 pages)
28 January 2005Full accounts made up to 30 June 2004 (16 pages)
21 October 2004Return made up to 10/10/04; full list of members (9 pages)
21 October 2004Return made up to 10/10/04; full list of members (9 pages)
21 October 2004New director appointed (1 page)
21 October 2004New director appointed (1 page)
14 October 2004Director resigned (1 page)
14 October 2004Director resigned (1 page)
28 September 2004New director appointed (2 pages)
28 September 2004New director appointed (2 pages)
11 May 2004New secretary appointed (2 pages)
11 May 2004Secretary resigned (1 page)
11 May 2004Secretary resigned (1 page)
11 May 2004Director's particulars changed (1 page)
11 May 2004Director's particulars changed (1 page)
11 May 2004New secretary appointed (2 pages)
5 May 2004Full accounts made up to 30 June 2003 (16 pages)
5 May 2004Full accounts made up to 30 June 2003 (16 pages)
7 November 2003Return made up to 10/10/03; full list of members (9 pages)
7 November 2003Return made up to 10/10/03; full list of members (9 pages)
5 February 2003Auditor's resignation (1 page)
5 February 2003Auditor's resignation (1 page)
14 January 2003Full accounts made up to 30 June 2002 (16 pages)
14 January 2003Full accounts made up to 30 June 2002 (16 pages)
15 October 2002Return made up to 10/10/02; full list of members (9 pages)
15 October 2002Return made up to 10/10/02; full list of members (9 pages)
1 May 2002Full accounts made up to 30 June 2001 (14 pages)
1 May 2002Full accounts made up to 30 June 2001 (14 pages)
24 October 2001Return made up to 10/10/01; full list of members (8 pages)
24 October 2001Return made up to 10/10/01; full list of members (8 pages)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
6 February 2001Director resigned (1 page)
6 February 2001Director resigned (1 page)
1 February 2001New director appointed (2 pages)
1 February 2001New director appointed (2 pages)
16 January 2001Full accounts made up to 30 June 2000 (14 pages)
16 January 2001Full accounts made up to 30 June 2000 (14 pages)
9 January 2001New director appointed (2 pages)
9 January 2001New director appointed (2 pages)
6 November 2000Return made up to 10/10/00; full list of members (7 pages)
6 November 2000Return made up to 10/10/00; full list of members (7 pages)
23 October 2000Particulars of mortgage/charge (3 pages)
23 October 2000Particulars of mortgage/charge (7 pages)
23 October 2000Particulars of mortgage/charge (7 pages)
23 October 2000Particulars of mortgage/charge (3 pages)
16 October 2000New director appointed (2 pages)
16 October 2000New director appointed (2 pages)
23 January 2000Full accounts made up to 30 June 1999 (14 pages)
23 January 2000Full accounts made up to 30 June 1999 (14 pages)
14 October 1999Return made up to 10/10/99; full list of members (7 pages)
14 October 1999Return made up to 10/10/99; full list of members (7 pages)
23 December 1998Full accounts made up to 30 June 1998 (14 pages)
23 December 1998Full accounts made up to 30 June 1998 (14 pages)
14 October 1998Return made up to 10/10/98; no change of members (6 pages)
14 October 1998Return made up to 10/10/98; no change of members (6 pages)
12 August 1998Auditor's resignation (3 pages)
12 August 1998Auditor's resignation (3 pages)
15 January 1998Full accounts made up to 30 June 1997 (15 pages)
15 January 1998Full accounts made up to 30 June 1997 (15 pages)
6 November 1997Director resigned (1 page)
6 November 1997Director resigned (1 page)
15 October 1997Return made up to 10/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 October 1997Return made up to 10/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 October 1997Director's particulars changed (1 page)
12 October 1997Director's particulars changed (1 page)
19 November 1996Full accounts made up to 30 June 1996 (14 pages)
19 November 1996Full accounts made up to 30 June 1996 (14 pages)
15 October 1996Return made up to 10/10/96; no change of members (6 pages)
15 October 1996Return made up to 10/10/96; no change of members (6 pages)
5 January 1996Full accounts made up to 30 June 1995 (14 pages)
5 January 1996New director appointed (2 pages)
5 January 1996Director resigned (2 pages)
5 January 1996Director resigned (2 pages)
5 January 1996Full accounts made up to 30 June 1995 (14 pages)
5 January 1996New director appointed (2 pages)
12 October 1995Return made up to 10/10/95; no change of members (6 pages)
12 October 1995Return made up to 10/10/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (229 pages)
15 November 1994Full accounts made up to 30 June 1994 (13 pages)
15 November 1994Full accounts made up to 30 June 1994 (13 pages)
14 October 1994Return made up to 10/10/94; full list of members (7 pages)
14 October 1994Return made up to 10/10/94; full list of members (7 pages)
27 November 1991Full accounts made up to 30 June 1991 (13 pages)
27 November 1991Full accounts made up to 30 June 1991 (13 pages)
22 November 1989Return made up to 24/10/89; full list of members (5 pages)
22 November 1989Return made up to 24/10/89; full list of members (5 pages)
22 December 1987Director resigned (2 pages)
22 December 1987Director resigned (2 pages)
11 September 1987Return made up to 08/07/87; bulk list available separately (5 pages)
11 September 1987Return made up to 08/07/87; bulk list available separately (5 pages)
31 October 1986Director resigned;new director appointed (4 pages)
31 October 1986Director resigned;new director appointed (4 pages)
9 May 1986Return made up to 08/04/86; full list of members (7 pages)
9 May 1986Return made up to 08/04/86; full list of members (7 pages)
3 January 1958Incorporation (16 pages)
3 January 1958Incorporation (16 pages)