Sheffield
S1 2HS
Director Name | Mr Darren Louis Littlewood |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(57 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Isaacs Building 4 Charles Street Sheffield S1 2HS |
Secretary Name | Mrs Amy Louise Stanbridge |
---|---|
Status | Current |
Appointed | 18 October 2018(60 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Correspondence Address | Isaacs Building 4 Charles Street Sheffield S1 2HS |
Director Name | Mr Timothy Andrew Roberts |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(61 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Isaacs Building 4 Charles Street Sheffield S1 2HS |
Director Name | Mr Jonathan Mark Fisher |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(63 years after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Isaacs Building 4 Charles Street Sheffield S1 2HS |
Director Name | Bernard Bailey |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(32 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 05 April 1996) |
Role | Company Director |
Correspondence Address | 51 Millhouses Lane Sheffield South Yorkshire S7 2HA |
Director Name | Alan Maxwell Bamford |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(32 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | Stonecroft 53 Vicarage Lane Dore Sheffield South Yorkshire S17 3GX |
Director Name | Mr Edward James Boot |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(32 years, 11 months after company formation) |
Appointment Duration | 24 years, 6 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Banner Cross Hall Ecclesall Road South Sheffield S11 9PD |
Secretary Name | Peter Lewis Hawley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(32 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 August 1992) |
Role | Company Director |
Correspondence Address | Woodside House 178 Brincliffe Edge Road Sheffield South Yorkshire S11 9BY |
Secretary Name | Gordon William Hawksley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(34 years, 1 month after company formation) |
Appointment Duration | 19 years, 5 months (resigned 31 January 2012) |
Role | Company Director |
Correspondence Address | Banner Cross Hall Ecclesall Road South Sheffield S11 9PD |
Director Name | David Giles Boot |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(37 years, 4 months after company formation) |
Appointment Duration | 26 years (resigned 18 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Banner Cross Hall Ecclesall Road South Sheffield S11 9PD |
Director Name | Mr David Hawley |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(42 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Chandler Grove Treeton Rotherham South Yorkshire S60 5TY |
Director Name | Philip Metcalfe Burr |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(46 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 28 August 2014) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Banner Cross Hall Ecclesall Road South Sheffield S11 9PD |
Director Name | Mr John Trevor Sutcliffe |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2009(50 years, 10 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 May 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Banner Cross Hall Ecclesall Road South Sheffield S11 9PD |
Secretary Name | Mr John Trevor Sutcliffe |
---|---|
Status | Resigned |
Appointed | 01 February 2012(53 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 May 2013) |
Role | Company Director |
Correspondence Address | Banner Cross Hall Ecclesall Road South Sheffield S11 9PD |
Secretary Name | Mr Russell Alan Deards |
---|---|
Status | Resigned |
Appointed | 01 June 2013(54 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 18 October 2018) |
Role | Company Director |
Correspondence Address | Banner Cross Hall Ecclesall Road South Sheffield S11 9PD |
Website | www.bannerplant.co.uk |
---|---|
Telephone | 01246 299400 |
Telephone region | Chesterfield |
Registered Address | Isaacs Building 4 Charles Street Sheffield S1 2HS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 60 other UK companies use this postal address |
10k at £1 | Henry Boot PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £12,122,751 |
Gross Profit | £2,724,338 |
Net Worth | £6,801,004 |
Cash | £49,420 |
Current Liabilities | £5,871,045 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 13 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (1 month, 4 weeks from now) |
23 January 2020 | Delivered 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 2017 | Delivered on: 25 July 2017 Persons entitled: Barclays Mercantile Business Finance Limited Classification: A registered charge Outstanding |
9 February 2017 | Delivered on: 13 February 2017 Persons entitled: Lombard North Central PLC Classification: A registered charge Outstanding |
17 February 2015 | Delivered on: 19 February 2015 Persons entitled: The Royal Bank of Scotland PLC (Security Agent) Classification: A registered charge Outstanding |
6 May 2009 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 |
5 August 2020 | Full accounts made up to 31 December 2019 (41 pages) |
---|---|
15 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
1 June 2020 | Termination of appointment of John Trevor Sutcliffe as a director on 31 May 2020 (1 page) |
29 January 2020 | Registration of charge 006075750009, created on 23 January 2020 (75 pages) |
10 January 2020 | Appointment of Mr Timothy Andrew Roberts as a director on 1 January 2020 (2 pages) |
23 September 2019 | Secretary's details changed for Mrs Amy Louise Oakley on 21 September 2019 (1 page) |
11 September 2019 | Full accounts made up to 31 December 2018 (33 pages) |
20 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
25 October 2018 | Termination of appointment of Russell Alan Deards as a secretary on 18 October 2018 (1 page) |
25 October 2018 | Appointment of Mrs Amy Louise Oakley as a secretary on 18 October 2018 (2 pages) |
14 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
13 June 2018 | Full accounts made up to 31 December 2017 (32 pages) |
25 July 2017 | Registration of charge 006075750008, created on 21 July 2017 (9 pages) |
25 July 2017 | Registration of charge 006075750008, created on 21 July 2017 (9 pages) |
13 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
17 May 2017 | Full accounts made up to 31 December 2016 (29 pages) |
17 May 2017 | Full accounts made up to 31 December 2016 (29 pages) |
13 February 2017 | Registration of charge 006075750007, created on 9 February 2017 (13 pages) |
13 February 2017 | Registration of charge 006075750007, created on 9 February 2017 (13 pages) |
27 September 2016 | Director's details changed for Mr Darren Louis Littlewood on 26 September 2016 (2 pages) |
27 September 2016 | Director's details changed for Mr Darren Louis Littlewood on 26 September 2016 (2 pages) |
20 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
6 May 2016 | Full accounts made up to 31 December 2015 (29 pages) |
6 May 2016 | Full accounts made up to 31 December 2015 (29 pages) |
5 February 2016 | Director's details changed for Mr Gary Crofts on 5 February 2016 (2 pages) |
5 February 2016 | Director's details changed for Mr Gary Crofts on 5 February 2016 (2 pages) |
4 January 2016 | Appointment of Mr Darren Louis Littlewood as a director on 1 January 2016 (2 pages) |
4 January 2016 | Termination of appointment of Edward James Boot as a director on 31 December 2015 (1 page) |
4 January 2016 | Termination of appointment of Edward James Boot as a director on 31 December 2015 (1 page) |
4 January 2016 | Appointment of Mr Darren Louis Littlewood as a director on 1 January 2016 (2 pages) |
7 July 2015 | Appointment of Mr Gary Crofts as a director on 1 July 2015 (2 pages) |
7 July 2015 | Appointment of Mr Gary Crofts as a director on 1 July 2015 (2 pages) |
7 July 2015 | Appointment of Mr Gary Crofts as a director on 1 July 2015 (2 pages) |
15 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
28 April 2015 | Full accounts made up to 31 December 2014 (28 pages) |
28 April 2015 | Full accounts made up to 31 December 2014 (28 pages) |
3 March 2015 | Satisfaction of charge 5 in full (4 pages) |
3 March 2015 | Satisfaction of charge 5 in full (4 pages) |
19 February 2015 | Registration of charge 006075750006, created on 17 February 2015 (75 pages) |
19 February 2015 | Registration of charge 006075750006, created on 17 February 2015 (75 pages) |
29 October 2014 | Statement of company's objects (1 page) |
29 October 2014 | Resolutions
|
29 October 2014 | Statement of company's objects (1 page) |
29 October 2014 | Resolutions
|
3 September 2014 | Termination of appointment of Philip Metcalfe Burr as a director on 28 August 2014 (1 page) |
3 September 2014 | Termination of appointment of Philip Metcalfe Burr as a director on 28 August 2014 (1 page) |
13 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
29 May 2014 | Full accounts made up to 31 December 2013 (28 pages) |
29 May 2014 | Full accounts made up to 31 December 2013 (28 pages) |
20 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Termination of appointment of John Sutcliffe as a secretary (1 page) |
3 June 2013 | Appointment of Mr Russell Alan Deards as a secretary (1 page) |
3 June 2013 | Termination of appointment of John Sutcliffe as a secretary (1 page) |
3 June 2013 | Appointment of Mr Russell Alan Deards as a secretary (1 page) |
10 May 2013 | Full accounts made up to 31 December 2012 (27 pages) |
10 May 2013 | Full accounts made up to 31 December 2012 (27 pages) |
18 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Full accounts made up to 31 December 2011 (27 pages) |
3 May 2012 | Full accounts made up to 31 December 2011 (27 pages) |
1 February 2012 | Termination of appointment of Gordon Hawksley as a secretary (1 page) |
1 February 2012 | Appointment of Mr John Trevor Sutcliffe as a secretary (1 page) |
1 February 2012 | Termination of appointment of Gordon Hawksley as a secretary (1 page) |
1 February 2012 | Appointment of Mr John Trevor Sutcliffe as a secretary (1 page) |
23 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Full accounts made up to 31 December 2010 (26 pages) |
8 April 2011 | Full accounts made up to 31 December 2010 (26 pages) |
18 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Full accounts made up to 31 December 2009 (25 pages) |
1 June 2010 | Full accounts made up to 31 December 2009 (25 pages) |
17 May 2010 | Auditor's resignation (3 pages) |
17 May 2010 | Auditor's resignation (3 pages) |
11 May 2010 | Auditor's resignation (2 pages) |
11 May 2010 | Auditor's resignation (2 pages) |
14 October 2009 | Director's details changed for Mr John Trevor Sutcliffe on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Philip Metcalfe Burr on 1 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Gordon William Hawksley on 1 October 2009 (1 page) |
14 October 2009 | Director's details changed for Philip Metcalfe Burr on 1 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Gordon William Hawksley on 1 October 2009 (1 page) |
14 October 2009 | Director's details changed for Mr Edward James Boot on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for David Giles Boot on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr John Trevor Sutcliffe on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr John Trevor Sutcliffe on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for David Giles Boot on 1 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Gordon William Hawksley on 1 October 2009 (1 page) |
14 October 2009 | Director's details changed for Mr Edward James Boot on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for David Giles Boot on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Philip Metcalfe Burr on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Edward James Boot on 1 October 2009 (2 pages) |
7 October 2009 | Registered office address changed from Banner Cross Hall Sheffield S11 9PD on 7 October 2009 (1 page) |
7 October 2009 | Registered office address changed from Banner Cross Hall Sheffield S11 9PD on 7 October 2009 (1 page) |
7 October 2009 | Registered office address changed from Banner Cross Hall Sheffield S11 9PD on 7 October 2009 (1 page) |
24 June 2009 | Return made up to 13/06/09; full list of members (4 pages) |
24 June 2009 | Return made up to 13/06/09; full list of members (4 pages) |
28 May 2009 | Full accounts made up to 31 December 2008 (25 pages) |
28 May 2009 | Full accounts made up to 31 December 2008 (25 pages) |
19 May 2009 | Director appointed mr john trevor sutcliffe (1 page) |
19 May 2009 | Director appointed mr john trevor sutcliffe (1 page) |
9 May 2009 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
9 May 2009 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
13 June 2008 | Return made up to 13/06/08; full list of members (4 pages) |
13 June 2008 | Return made up to 13/06/08; full list of members (4 pages) |
20 May 2008 | Full accounts made up to 31 December 2007 (28 pages) |
20 May 2008 | Full accounts made up to 31 December 2007 (28 pages) |
25 June 2007 | Registered office changed on 25/06/07 from: banner cross hall ecclesall road sheffield S11 9PD (1 page) |
25 June 2007 | Registered office changed on 25/06/07 from: banner cross hall ecclesall road sheffield S11 9PD (1 page) |
21 June 2007 | Full accounts made up to 31 December 2006 (26 pages) |
21 June 2007 | Full accounts made up to 31 December 2006 (26 pages) |
15 June 2007 | Return made up to 13/06/07; full list of members (3 pages) |
15 June 2007 | Return made up to 13/06/07; full list of members (3 pages) |
19 June 2006 | Full accounts made up to 31 December 2005 (26 pages) |
19 June 2006 | Full accounts made up to 31 December 2005 (26 pages) |
15 June 2006 | Director's particulars changed (1 page) |
15 June 2006 | Location of register of members (1 page) |
15 June 2006 | Director's particulars changed (1 page) |
15 June 2006 | Location of register of members (1 page) |
15 June 2006 | Return made up to 13/06/06; full list of members (3 pages) |
15 June 2006 | Registered office changed on 15/06/06 from: banner cross hall sheffield S11 9PD (1 page) |
15 June 2006 | Registered office changed on 15/06/06 from: banner cross hall sheffield S11 9PD (1 page) |
15 June 2006 | Return made up to 13/06/06; full list of members (3 pages) |
22 June 2005 | Return made up to 13/06/05; full list of members
|
22 June 2005 | Return made up to 13/06/05; full list of members
|
20 June 2005 | Full accounts made up to 31 December 2004 (20 pages) |
20 June 2005 | Full accounts made up to 31 December 2004 (20 pages) |
1 March 2005 | New director appointed (1 page) |
1 March 2005 | New director appointed (1 page) |
23 February 2005 | Director resigned (1 page) |
23 February 2005 | Director resigned (1 page) |
28 June 2004 | Return made up to 13/06/04; full list of members (7 pages) |
28 June 2004 | Return made up to 13/06/04; full list of members (7 pages) |
11 June 2004 | Full accounts made up to 31 December 2003 (20 pages) |
11 June 2004 | Full accounts made up to 31 December 2003 (20 pages) |
19 June 2003 | Return made up to 13/06/03; full list of members (7 pages) |
19 June 2003 | Return made up to 13/06/03; full list of members (7 pages) |
22 May 2003 | Full accounts made up to 31 December 2002 (19 pages) |
22 May 2003 | Full accounts made up to 31 December 2002 (19 pages) |
20 June 2002 | Return made up to 13/06/02; full list of members (7 pages) |
20 June 2002 | Return made up to 13/06/02; full list of members (7 pages) |
6 June 2002 | Full accounts made up to 31 December 2001 (17 pages) |
6 June 2002 | Full accounts made up to 31 December 2001 (17 pages) |
10 August 2001 | Full accounts made up to 31 December 2000 (17 pages) |
10 August 2001 | Full accounts made up to 31 December 2000 (17 pages) |
25 June 2001 | Return made up to 13/06/01; full list of members (7 pages) |
25 June 2001 | Return made up to 13/06/01; full list of members (7 pages) |
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | New director appointed (2 pages) |
20 June 2000 | Return made up to 13/06/00; full list of members (6 pages) |
20 June 2000 | Return made up to 13/06/00; full list of members (6 pages) |
26 May 2000 | Full accounts made up to 31 December 1999 (17 pages) |
26 May 2000 | Full accounts made up to 31 December 1999 (17 pages) |
29 June 1999 | Return made up to 13/06/99; full list of members (6 pages) |
29 June 1999 | Return made up to 13/06/99; full list of members (6 pages) |
23 June 1999 | Full accounts made up to 31 December 1998 (16 pages) |
23 June 1999 | Full accounts made up to 31 December 1998 (16 pages) |
24 June 1998 | Return made up to 13/06/98; full list of members (6 pages) |
24 June 1998 | Full accounts made up to 31 December 1997 (15 pages) |
24 June 1998 | Return made up to 13/06/98; full list of members (6 pages) |
24 June 1998 | Full accounts made up to 31 December 1997 (15 pages) |
2 July 1997 | Return made up to 13/06/97; full list of members
|
2 July 1997 | Return made up to 13/06/97; full list of members
|
2 July 1997 | Full accounts made up to 31 December 1996 (16 pages) |
2 July 1997 | Full accounts made up to 31 December 1996 (16 pages) |
13 January 1997 | Director resigned (1 page) |
13 January 1997 | Director resigned (1 page) |
2 July 1996 | Return made up to 13/06/96; full list of members (6 pages) |
2 July 1996 | Full accounts made up to 31 December 1995 (15 pages) |
2 July 1996 | Return made up to 13/06/96; full list of members (6 pages) |
2 July 1996 | Full accounts made up to 31 December 1995 (15 pages) |
17 April 1996 | Director resigned (1 page) |
17 April 1996 | Director resigned (1 page) |
22 June 1995 | Full accounts made up to 31 December 1994 (16 pages) |
22 June 1995 | Full accounts made up to 31 December 1994 (16 pages) |
28 June 1990 | Full accounts made up to 31 December 1989 (17 pages) |
28 June 1990 | Full accounts made up to 31 December 1989 (17 pages) |
4 July 1989 | Full accounts made up to 31 December 1988 (16 pages) |
4 July 1989 | Full accounts made up to 31 December 1988 (16 pages) |
29 June 1988 | Full accounts made up to 31 December 1987 (17 pages) |
29 June 1988 | Full accounts made up to 31 December 1987 (17 pages) |
28 July 1987 | Full accounts made up to 31 December 1986 (17 pages) |
28 July 1987 | Full accounts made up to 31 December 1986 (17 pages) |
15 July 1986 | Full accounts made up to 31 December 1985 (16 pages) |
15 July 1986 | Full accounts made up to 31 December 1985 (16 pages) |
9 July 1985 | Accounts made up to 31 December 1984 (16 pages) |
9 July 1985 | Accounts made up to 31 December 1984 (16 pages) |
3 July 1984 | Accounts made up to 31 December 1983 (16 pages) |
3 July 1984 | Accounts made up to 31 December 1983 (16 pages) |
15 July 1983 | Accounts made up to 31 December 1982 (15 pages) |
15 July 1983 | Accounts made up to 31 December 1982 (15 pages) |
6 July 1982 | Accounts made up to 31 December 1981 (15 pages) |
6 July 1982 | Accounts made up to 31 December 1981 (15 pages) |
6 July 1981 | Accounts made up to 31 December 1980 (14 pages) |
6 July 1981 | Accounts made up to 31 December 1980 (14 pages) |
30 June 1980 | Accounts made up to 31 December 1979 (14 pages) |
30 June 1980 | Accounts made up to 31 December 1979 (14 pages) |
19 July 1979 | Accounts made up to 31 December 1978 (14 pages) |
19 July 1979 | Accounts made up to 31 December 1978 (14 pages) |