Company NameBanner Plant Limited
Company StatusActive
Company Number00607575
CategoryPrivate Limited Company
Incorporation Date7 July 1958(65 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Gary Crofts
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(57 years after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIsaacs Building 4 Charles Street
Sheffield
S1 2HS
Director NameMr Darren Louis Littlewood
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(57 years, 6 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIsaacs Building 4 Charles Street
Sheffield
S1 2HS
Secretary NameMrs Amy Louise Stanbridge
StatusCurrent
Appointed18 October 2018(60 years, 3 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence AddressIsaacs Building 4 Charles Street
Sheffield
S1 2HS
Director NameMr Timothy Andrew Roberts
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(61 years, 6 months after company formation)
Appointment Duration4 years, 3 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressIsaacs Building 4 Charles Street
Sheffield
S1 2HS
Director NameMr Jonathan Mark Fisher
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(63 years after company formation)
Appointment Duration2 years, 10 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressIsaacs Building 4 Charles Street
Sheffield
S1 2HS
Director NameBernard Bailey
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(32 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 05 April 1996)
RoleCompany Director
Correspondence Address51 Millhouses Lane
Sheffield
South Yorkshire
S7 2HA
Director NameAlan Maxwell Bamford
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(32 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 1996)
RoleCompany Director
Correspondence AddressStonecroft 53 Vicarage Lane
Dore
Sheffield
South Yorkshire
S17 3GX
Director NameMr Edward James Boot
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(32 years, 11 months after company formation)
Appointment Duration24 years, 6 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBanner Cross Hall Ecclesall Road South
Sheffield
S11 9PD
Secretary NamePeter Lewis Hawley
NationalityBritish
StatusResigned
Appointed13 June 1991(32 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 August 1992)
RoleCompany Director
Correspondence AddressWoodside House 178 Brincliffe Edge Road
Sheffield
South Yorkshire
S11 9BY
Secretary NameGordon William Hawksley
NationalityBritish
StatusResigned
Appointed21 August 1992(34 years, 1 month after company formation)
Appointment Duration19 years, 5 months (resigned 31 January 2012)
RoleCompany Director
Correspondence AddressBanner Cross Hall Ecclesall Road South
Sheffield
S11 9PD
Director NameDavid Giles Boot
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(37 years, 4 months after company formation)
Appointment Duration26 years (resigned 18 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBanner Cross Hall Ecclesall Road South
Sheffield
S11 9PD
Director NameMr David Hawley
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(42 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Chandler Grove
Treeton
Rotherham
South Yorkshire
S60 5TY
Director NamePhilip Metcalfe Burr
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(46 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 28 August 2014)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressBanner Cross Hall Ecclesall Road South
Sheffield
S11 9PD
Director NameMr John Trevor Sutcliffe
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2009(50 years, 10 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 May 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBanner Cross Hall Ecclesall Road South
Sheffield
S11 9PD
Secretary NameMr John Trevor Sutcliffe
StatusResigned
Appointed01 February 2012(53 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 2013)
RoleCompany Director
Correspondence AddressBanner Cross Hall Ecclesall Road South
Sheffield
S11 9PD
Secretary NameMr Russell Alan Deards
StatusResigned
Appointed01 June 2013(54 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 18 October 2018)
RoleCompany Director
Correspondence AddressBanner Cross Hall Ecclesall Road South
Sheffield
S11 9PD

Contact

Websitewww.bannerplant.co.uk
Telephone01246 299400
Telephone regionChesterfield

Location

Registered AddressIsaacs Building
4 Charles Street
Sheffield
S1 2HS
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 60 other UK companies use this postal address

Shareholders

10k at £1Henry Boot PLC
100.00%
Ordinary

Financials

Year2014
Turnover£12,122,751
Gross Profit£2,724,338
Net Worth£6,801,004
Cash£49,420
Current Liabilities£5,871,045

Accounts

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

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (1 month, 4 weeks from now)

Charges

23 January 2020Delivered on: 29 January 2020
Persons entitled: National Westminster Bank PLC as Security Agent for the Finance Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
21 July 2017Delivered on: 25 July 2017
Persons entitled: Barclays Mercantile Business Finance Limited

Classification: A registered charge
Outstanding
9 February 2017Delivered on: 13 February 2017
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Outstanding
17 February 2015Delivered on: 19 February 2015
Persons entitled: The Royal Bank of Scotland PLC (Security Agent)

Classification: A registered charge
Outstanding
6 May 2009Delivered on: 9 May 2009
Satisfied on: 3 March 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the finance parties (or any of them) 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
15 February 1988Delivered on: 15 February 1988
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 supplemental to a debenture and guarantee dated 21/2/86 and to a supplemental charge dated 25/7/86 between the company and other and the bank.
Particulars: Land at hallcroft road retford (0.5 acres) nottinghamshire.
Fully Satisfied
15 February 1988Delivered on: 15 February 1988
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 supplemental to a debenture and guarantee dated 21/2/86 and to a supplemental charge dated 25/7/86 between the company and others and the bank.
Particulars: Units 11 & 12 vernon place basford, nottinghamshire.
Fully Satisfied
25 July 1986Delivered on: 15 August 1986
Persons entitled: Barclay Bank PLC.(As Agent & Trustee for the Banks).

Classification: Supplemental charge
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 as agent & trustee for the banks as defined and hessische landesbank gironzentale supplemental to the principal deed dated 21.2.86.
Particulars: All the property undertaking and assets charged by the chrges created by the guarantee & debenture dated 21.2.86. (see doc 68 for fuller details). 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
21 February 1986Delivered on: 6 March 1986
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 as agent and trustee for the banks on any account whatsoever.
Particulars: (For full details see doc M67). 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

Filing History

5 August 2020Full accounts made up to 31 December 2019 (41 pages)
15 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
1 June 2020Termination of appointment of John Trevor Sutcliffe as a director on 31 May 2020 (1 page)
29 January 2020Registration of charge 006075750009, created on 23 January 2020 (75 pages)
10 January 2020Appointment of Mr Timothy Andrew Roberts as a director on 1 January 2020 (2 pages)
23 September 2019Secretary's details changed for Mrs Amy Louise Oakley on 21 September 2019 (1 page)
11 September 2019Full accounts made up to 31 December 2018 (33 pages)
20 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
25 October 2018Termination of appointment of Russell Alan Deards as a secretary on 18 October 2018 (1 page)
25 October 2018Appointment of Mrs Amy Louise Oakley as a secretary on 18 October 2018 (2 pages)
14 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
13 June 2018Full accounts made up to 31 December 2017 (32 pages)
25 July 2017Registration of charge 006075750008, created on 21 July 2017 (9 pages)
25 July 2017Registration of charge 006075750008, created on 21 July 2017 (9 pages)
13 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
17 May 2017Full accounts made up to 31 December 2016 (29 pages)
17 May 2017Full accounts made up to 31 December 2016 (29 pages)
13 February 2017Registration of charge 006075750007, created on 9 February 2017 (13 pages)
13 February 2017Registration of charge 006075750007, created on 9 February 2017 (13 pages)
27 September 2016Director's details changed for Mr Darren Louis Littlewood on 26 September 2016 (2 pages)
27 September 2016Director's details changed for Mr Darren Louis Littlewood on 26 September 2016 (2 pages)
20 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 10,000
(5 pages)
20 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 10,000
(5 pages)
6 May 2016Full accounts made up to 31 December 2015 (29 pages)
6 May 2016Full accounts made up to 31 December 2015 (29 pages)
5 February 2016Director's details changed for Mr Gary Crofts on 5 February 2016 (2 pages)
5 February 2016Director's details changed for Mr Gary Crofts on 5 February 2016 (2 pages)
4 January 2016Appointment of Mr Darren Louis Littlewood as a director on 1 January 2016 (2 pages)
4 January 2016Termination of appointment of Edward James Boot as a director on 31 December 2015 (1 page)
4 January 2016Termination of appointment of Edward James Boot as a director on 31 December 2015 (1 page)
4 January 2016Appointment of Mr Darren Louis Littlewood as a director on 1 January 2016 (2 pages)
7 July 2015Appointment of Mr Gary Crofts as a director on 1 July 2015 (2 pages)
7 July 2015Appointment of Mr Gary Crofts as a director on 1 July 2015 (2 pages)
7 July 2015Appointment of Mr Gary Crofts as a director on 1 July 2015 (2 pages)
15 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 10,000
(4 pages)
15 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 10,000
(4 pages)
28 April 2015Full accounts made up to 31 December 2014 (28 pages)
28 April 2015Full accounts made up to 31 December 2014 (28 pages)
3 March 2015Satisfaction of charge 5 in full (4 pages)
3 March 2015Satisfaction of charge 5 in full (4 pages)
19 February 2015Registration of charge 006075750006, created on 17 February 2015 (75 pages)
19 February 2015Registration of charge 006075750006, created on 17 February 2015 (75 pages)
29 October 2014Statement of company's objects (1 page)
29 October 2014Resolutions
  • RES13 ‐ Re sect 175 ca 2006 22/10/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
29 October 2014Statement of company's objects (1 page)
29 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re sect 175 ca 2006 22/10/2014
(40 pages)
3 September 2014Termination of appointment of Philip Metcalfe Burr as a director on 28 August 2014 (1 page)
3 September 2014Termination of appointment of Philip Metcalfe Burr as a director on 28 August 2014 (1 page)
13 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 10,000
(5 pages)
13 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 10,000
(5 pages)
29 May 2014Full accounts made up to 31 December 2013 (28 pages)
29 May 2014Full accounts made up to 31 December 2013 (28 pages)
20 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
20 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
3 June 2013Termination of appointment of John Sutcliffe as a secretary (1 page)
3 June 2013Appointment of Mr Russell Alan Deards as a secretary (1 page)
3 June 2013Termination of appointment of John Sutcliffe as a secretary (1 page)
3 June 2013Appointment of Mr Russell Alan Deards as a secretary (1 page)
10 May 2013Full accounts made up to 31 December 2012 (27 pages)
10 May 2013Full accounts made up to 31 December 2012 (27 pages)
18 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
3 May 2012Full accounts made up to 31 December 2011 (27 pages)
3 May 2012Full accounts made up to 31 December 2011 (27 pages)
1 February 2012Termination of appointment of Gordon Hawksley as a secretary (1 page)
1 February 2012Appointment of Mr John Trevor Sutcliffe as a secretary (1 page)
1 February 2012Termination of appointment of Gordon Hawksley as a secretary (1 page)
1 February 2012Appointment of Mr John Trevor Sutcliffe as a secretary (1 page)
23 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
8 April 2011Full accounts made up to 31 December 2010 (26 pages)
8 April 2011Full accounts made up to 31 December 2010 (26 pages)
18 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
1 June 2010Full accounts made up to 31 December 2009 (25 pages)
1 June 2010Full accounts made up to 31 December 2009 (25 pages)
17 May 2010Auditor's resignation (3 pages)
17 May 2010Auditor's resignation (3 pages)
11 May 2010Auditor's resignation (2 pages)
11 May 2010Auditor's resignation (2 pages)
14 October 2009Director's details changed for Mr John Trevor Sutcliffe on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Philip Metcalfe Burr on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Gordon William Hawksley on 1 October 2009 (1 page)
14 October 2009Director's details changed for Philip Metcalfe Burr on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Gordon William Hawksley on 1 October 2009 (1 page)
14 October 2009Director's details changed for Mr Edward James Boot on 1 October 2009 (2 pages)
14 October 2009Director's details changed for David Giles Boot on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr John Trevor Sutcliffe on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr John Trevor Sutcliffe on 1 October 2009 (2 pages)
14 October 2009Director's details changed for David Giles Boot on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Gordon William Hawksley on 1 October 2009 (1 page)
14 October 2009Director's details changed for Mr Edward James Boot on 1 October 2009 (2 pages)
14 October 2009Director's details changed for David Giles Boot on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Philip Metcalfe Burr on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Edward James Boot on 1 October 2009 (2 pages)
7 October 2009Registered office address changed from Banner Cross Hall Sheffield S11 9PD on 7 October 2009 (1 page)
7 October 2009Registered office address changed from Banner Cross Hall Sheffield S11 9PD on 7 October 2009 (1 page)
7 October 2009Registered office address changed from Banner Cross Hall Sheffield S11 9PD on 7 October 2009 (1 page)
24 June 2009Return made up to 13/06/09; full list of members (4 pages)
24 June 2009Return made up to 13/06/09; full list of members (4 pages)
28 May 2009Full accounts made up to 31 December 2008 (25 pages)
28 May 2009Full accounts made up to 31 December 2008 (25 pages)
19 May 2009Director appointed mr john trevor sutcliffe (1 page)
19 May 2009Director appointed mr john trevor sutcliffe (1 page)
9 May 2009Particulars of a mortgage or charge / charge no: 5 (8 pages)
9 May 2009Particulars of a mortgage or charge / charge no: 5 (8 pages)
13 June 2008Return made up to 13/06/08; full list of members (4 pages)
13 June 2008Return made up to 13/06/08; full list of members (4 pages)
20 May 2008Full accounts made up to 31 December 2007 (28 pages)
20 May 2008Full accounts made up to 31 December 2007 (28 pages)
25 June 2007Registered office changed on 25/06/07 from: banner cross hall ecclesall road sheffield S11 9PD (1 page)
25 June 2007Registered office changed on 25/06/07 from: banner cross hall ecclesall road sheffield S11 9PD (1 page)
21 June 2007Full accounts made up to 31 December 2006 (26 pages)
21 June 2007Full accounts made up to 31 December 2006 (26 pages)
15 June 2007Return made up to 13/06/07; full list of members (3 pages)
15 June 2007Return made up to 13/06/07; full list of members (3 pages)
19 June 2006Full accounts made up to 31 December 2005 (26 pages)
19 June 2006Full accounts made up to 31 December 2005 (26 pages)
15 June 2006Director's particulars changed (1 page)
15 June 2006Location of register of members (1 page)
15 June 2006Director's particulars changed (1 page)
15 June 2006Location of register of members (1 page)
15 June 2006Return made up to 13/06/06; full list of members (3 pages)
15 June 2006Registered office changed on 15/06/06 from: banner cross hall sheffield S11 9PD (1 page)
15 June 2006Registered office changed on 15/06/06 from: banner cross hall sheffield S11 9PD (1 page)
15 June 2006Return made up to 13/06/06; full list of members (3 pages)
22 June 2005Return made up to 13/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
22 June 2005Return made up to 13/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
20 June 2005Full accounts made up to 31 December 2004 (20 pages)
20 June 2005Full accounts made up to 31 December 2004 (20 pages)
1 March 2005New director appointed (1 page)
1 March 2005New director appointed (1 page)
23 February 2005Director resigned (1 page)
23 February 2005Director resigned (1 page)
28 June 2004Return made up to 13/06/04; full list of members (7 pages)
28 June 2004Return made up to 13/06/04; full list of members (7 pages)
11 June 2004Full accounts made up to 31 December 2003 (20 pages)
11 June 2004Full accounts made up to 31 December 2003 (20 pages)
19 June 2003Return made up to 13/06/03; full list of members (7 pages)
19 June 2003Return made up to 13/06/03; full list of members (7 pages)
22 May 2003Full accounts made up to 31 December 2002 (19 pages)
22 May 2003Full accounts made up to 31 December 2002 (19 pages)
20 June 2002Return made up to 13/06/02; full list of members (7 pages)
20 June 2002Return made up to 13/06/02; full list of members (7 pages)
6 June 2002Full accounts made up to 31 December 2001 (17 pages)
6 June 2002Full accounts made up to 31 December 2001 (17 pages)
10 August 2001Full accounts made up to 31 December 2000 (17 pages)
10 August 2001Full accounts made up to 31 December 2000 (17 pages)
25 June 2001Return made up to 13/06/01; full list of members (7 pages)
25 June 2001Return made up to 13/06/01; full list of members (7 pages)
20 October 2000New director appointed (2 pages)
20 October 2000New director appointed (2 pages)
20 June 2000Return made up to 13/06/00; full list of members (6 pages)
20 June 2000Return made up to 13/06/00; full list of members (6 pages)
26 May 2000Full accounts made up to 31 December 1999 (17 pages)
26 May 2000Full accounts made up to 31 December 1999 (17 pages)
29 June 1999Return made up to 13/06/99; full list of members (6 pages)
29 June 1999Return made up to 13/06/99; full list of members (6 pages)
23 June 1999Full accounts made up to 31 December 1998 (16 pages)
23 June 1999Full accounts made up to 31 December 1998 (16 pages)
24 June 1998Return made up to 13/06/98; full list of members (6 pages)
24 June 1998Full accounts made up to 31 December 1997 (15 pages)
24 June 1998Return made up to 13/06/98; full list of members (6 pages)
24 June 1998Full accounts made up to 31 December 1997 (15 pages)
2 July 1997Return made up to 13/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 July 1997Return made up to 13/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 July 1997Full accounts made up to 31 December 1996 (16 pages)
2 July 1997Full accounts made up to 31 December 1996 (16 pages)
13 January 1997Director resigned (1 page)
13 January 1997Director resigned (1 page)
2 July 1996Return made up to 13/06/96; full list of members (6 pages)
2 July 1996Full accounts made up to 31 December 1995 (15 pages)
2 July 1996Return made up to 13/06/96; full list of members (6 pages)
2 July 1996Full accounts made up to 31 December 1995 (15 pages)
17 April 1996Director resigned (1 page)
17 April 1996Director resigned (1 page)
22 June 1995Full accounts made up to 31 December 1994 (16 pages)
22 June 1995Full accounts made up to 31 December 1994 (16 pages)
28 June 1990Full accounts made up to 31 December 1989 (17 pages)
28 June 1990Full accounts made up to 31 December 1989 (17 pages)
4 July 1989Full accounts made up to 31 December 1988 (16 pages)
4 July 1989Full accounts made up to 31 December 1988 (16 pages)
29 June 1988Full accounts made up to 31 December 1987 (17 pages)
29 June 1988Full accounts made up to 31 December 1987 (17 pages)
28 July 1987Full accounts made up to 31 December 1986 (17 pages)
28 July 1987Full accounts made up to 31 December 1986 (17 pages)
15 July 1986Full accounts made up to 31 December 1985 (16 pages)
15 July 1986Full accounts made up to 31 December 1985 (16 pages)
9 July 1985Accounts made up to 31 December 1984 (16 pages)
9 July 1985Accounts made up to 31 December 1984 (16 pages)
3 July 1984Accounts made up to 31 December 1983 (16 pages)
3 July 1984Accounts made up to 31 December 1983 (16 pages)
15 July 1983Accounts made up to 31 December 1982 (15 pages)
15 July 1983Accounts made up to 31 December 1982 (15 pages)
6 July 1982Accounts made up to 31 December 1981 (15 pages)
6 July 1982Accounts made up to 31 December 1981 (15 pages)
6 July 1981Accounts made up to 31 December 1980 (14 pages)
6 July 1981Accounts made up to 31 December 1980 (14 pages)
30 June 1980Accounts made up to 31 December 1979 (14 pages)
30 June 1980Accounts made up to 31 December 1979 (14 pages)
19 July 1979Accounts made up to 31 December 1978 (14 pages)
19 July 1979Accounts made up to 31 December 1978 (14 pages)