Company NameBrecks Property Company Limited
Company StatusDissolved
Company Number00626351
CategoryPrivate Limited Company
Incorporation Date21 April 1959(64 years, 11 months ago)
Dissolution Date17 January 2023 (1 year, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Maxwell Barker
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(32 years, 1 month after company formation)
Appointment Duration31 years, 7 months (closed 17 January 2023)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressDlp House 46 Prescott Street
Halifax
West Yorkshire
HX1 2QW
Director NameMiss Diana Catherine Barker
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(32 years, 1 month after company formation)
Appointment Duration31 years, 7 months (closed 17 January 2023)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressDlp House 46 Prescott Street
Halifax
West Yorkshire
HX1 2QW
Director NameMrs Joanna Margaret Hadley
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(32 years, 1 month after company formation)
Appointment Duration31 years, 7 months (closed 17 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDlp House 46 Prescott Street
Halifax
West Yorkshire
HX1 2QW
Director NameMr Charles Richard Barker
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(32 years, 1 month after company formation)
Appointment Duration31 years, 7 months (closed 17 January 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressDlp House 46 Prescott Street
Halifax
West Yorkshire
HX1 2QW
Secretary NameMr Charles Richard Barker
NationalityBritish
StatusClosed
Appointed31 May 1991(32 years, 1 month after company formation)
Appointment Duration31 years, 7 months (closed 17 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDlp House 46 Prescott Street
Halifax
West Yorkshire
HX1 2QW
Director NameMr James Edward Barker
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(32 years, 3 months after company formation)
Appointment Duration31 years, 5 months (closed 17 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDlp House 46 Prescott Street
Halifax
West Yorkshire
HX1 2QW
Director NameMrs Alexandra Elizabeth Kassapian
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(32 years, 3 months after company formation)
Appointment Duration31 years, 5 months (closed 17 January 2023)
RoleSecretary/Pa
Country of ResidenceEngland
Correspondence AddressDlp House 46 Prescott Street
Halifax
West Yorkshire
HX1 2QW
Director NameMrs Margaret Shirley Barker
Date of BirthMay 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(32 years, 1 month after company formation)
Appointment Duration20 years, 1 month (resigned 04 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHawthornden
Askwith
Otley
West Yorkshire
LS21 2HX
Director NameMrs Sybil Mabel Barker
Date of BirthMay 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(32 years, 1 month after company formation)
Appointment Duration21 years, 8 months (resigned 27 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill Top House
Main Street
Burley In Wharfedale
Nr Ilkley Yorkshire
LS29 7JW

Contact

Telephone01943 862859
Telephone regionGuiseley

Location

Registered AddressDlp House
46 Prescott Street
Halifax
West Yorkshire
HX1 2QW
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Shareholders

4.2k at £1S M Barker Will Trust
8.40%
Ordinary
8.3k at £1Diana Catherine Barker
16.67%
Ordinary
8.3k at £1James Edward Barker
16.67%
Ordinary
8.3k at £1Joanna Margaret Hadley
16.67%
Ordinary
6.9k at £1Alexandra Elizabeth Kassapian
13.87%
Ordinary
6.9k at £1Charles Richard Barker
13.87%
Ordinary
6.9k at £1David Maxwell Barker
13.87%
Ordinary

Financials

Year2014
Net Worth£1,955,878
Cash£101,392
Current Liabilities£467,378

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

10 May 1990Delivered on: 17 May 1990
Satisfied on: 15 December 1990
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: Morleigh, colchester road earls colne, essex t/n ex 68139.
Fully Satisfied
4 July 1990Delivered on: 9 July 1990
Satisfied on: 26 September 2013
Persons entitled: Yorkshire 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
30 January 1990Delivered on: 9 February 1990
Satisfied on: 15 December 1990
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: Wareney kings chase witham, essex. T/n ex 404529.
Fully Satisfied
4 December 1989Delivered on: 11 December 1989
Satisfied on: 15 December 1990
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: Second cottage, smith's farm, station road, ten mile bank downham market, norfolk.
Fully Satisfied
26 September 1989Delivered on: 17 October 1989
Satisfied on: 15 December 1990
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: 1 and 11 speeton avenue bank top horton bradford west yorkshire title no:- wyk 156528.
Fully Satisfied
5 May 1989Delivered on: 12 May 1989
Satisfied on: 15 December 1990
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
12 July 1988Delivered on: 1 August 1988
Satisfied on: 15 December 1990
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: 18, marsden mount, leeds, west yorkshire t/n wyk. 288890.
Fully Satisfied
12 July 1988Delivered on: 1 August 1988
Satisfied on: 15 December 1990
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: 1,2,3 and 4 providence place, morley west yorkshire t/n wyk, 363958.
Fully Satisfied
12 July 1988Delivered on: 1 August 1988
Satisfied on: 15 December 1990
Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7, ashfield rd, 91, 93 and 95 and 99 britania road and 6, grange buildings, morley west yorkshire t/n wyk, 309349.
Fully Satisfied
12 July 1988Delivered on: 1 August 1988
Satisfied on: 15 December 1990
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: 22, spenslea grove, leeds west yorkshire t/n wyk, 200960.
Fully Satisfied
10 March 1987Delivered on: 31 March 1987
Satisfied on: 15 December 1990
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: 82 erwin road sutton st helens merseyside t/n ms 237554.
Fully Satisfied
10 March 1987Delivered on: 31 March 1987
Satisfied on: 15 December 1990
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: 84 erwin road sutton st helens merseyside t/n ms 241115.
Fully Satisfied
5 June 2013Delivered on: 18 June 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 102 mullway letchworth garden city t/no HD400983. Notification of addition to or amendment of charge.
Outstanding
5 June 2013Delivered on: 18 June 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 123 mullway letchworth garden city t/no HD402932. Notification of addition to or amendment of charge.
Outstanding
5 June 2013Delivered on: 18 June 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 187 mullway letchworth garden city t/no HD402930. Notification of addition to or amendment of charge.
Outstanding
29 April 2013Delivered on: 2 May 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 35 bull pond lane dunstable all plant and machinery all rents all goodwill. Notification of addition to or amendment of charge.
Outstanding
28 February 2013Delivered on: 15 March 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 downs hill golant fowey fixed charge all plant and machinery owned by the company and its interest in any plant and machinery all fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents all the goodwill carried on at the property.
Outstanding
28 February 2013Delivered on: 15 March 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 clarence road budleigh salterton fixed charge all plant and machinery owned by the company and its interest in any plant and machinery all fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents all the goodwill carried on at the property.
Outstanding
28 February 2013Delivered on: 15 March 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 661 the terrace ablington fixed charge all plant and machinery owned by the company and its interest in any plant and machinery all fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents all the goodwill carried on at the property.
Outstanding
28 February 2013Delivered on: 15 March 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 glebe cottages winchester fixed charge all plant and machinery owned by the company and its interest in any plant and machinery all fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents all the goodwill carried on at the property.
Outstanding
28 February 2013Delivered on: 15 March 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 bokes farm cottages hawkhurst fixed charge all plant and machinery owned by the company and its interest in any plant and machinery all fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents all the goodwill carried on at the property.
Outstanding
28 February 2013Delivered on: 15 March 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 the croft earls colne fixed charge all plant and machinery owned by the company and its interest in any plant and machinery all fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents all the goodwill carried on at the property.
Outstanding
28 February 2013Delivered on: 15 March 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 34 high street earls colne fixed charge all plant and machinery owned by the company and its interest in any plant and machinery all fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents all the goodwill carried on at the property.
Outstanding
28 February 2013Delivered on: 15 March 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 38 winsley road colchester fixed charge all plant and machinery owned by the company and its interest in any plant and machinery all fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents all the goodwill carried on at the property.
Outstanding
28 February 2013Delivered on: 15 March 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, all plant & machinery see image for full details.
Outstanding

Filing History

25 September 2020Satisfaction of charge 006263510043 in full (1 page)
25 September 2020Satisfaction of charge 006263510042 in full (1 page)
25 September 2020Satisfaction of charge 38 in full (2 pages)
25 September 2020Satisfaction of charge 37 in full (2 pages)
25 September 2020Satisfaction of charge 006263510041 in full (1 page)
9 June 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
7 May 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
11 June 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
26 April 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
5 October 2018Satisfaction of charge 32 in full (1 page)
5 October 2018Satisfaction of charge 40 in full (2 pages)
14 June 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
3 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
9 August 2017Satisfaction of charge 36 in full (2 pages)
9 August 2017Satisfaction of charge 36 in full (2 pages)
24 July 2017Satisfaction of charge 006263510044 in full (1 page)
24 July 2017Satisfaction of charge 35 in full (2 pages)
24 July 2017Satisfaction of charge 33 in full (2 pages)
24 July 2017Satisfaction of charge 39 in full (2 pages)
24 July 2017Satisfaction of charge 35 in full (2 pages)
24 July 2017Satisfaction of charge 006263510044 in full (1 page)
24 July 2017Satisfaction of charge 34 in full (2 pages)
24 July 2017Satisfaction of charge 39 in full (2 pages)
24 July 2017Satisfaction of charge 33 in full (2 pages)
24 July 2017Satisfaction of charge 34 in full (2 pages)
6 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
6 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
5 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 May 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 50,000
(7 pages)
27 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 50,000
(7 pages)
19 October 2015Director's details changed for Mr James Edward Barker on 1 December 2011 (2 pages)
19 October 2015Director's details changed for Mr James Edward Barker on 1 December 2011 (2 pages)
19 October 2015Director's details changed for Mr James Edward Barker on 1 December 2011 (2 pages)
16 October 2015Director's details changed for Mr Charles Richard Barker on 1 August 2015 (2 pages)
16 October 2015Director's details changed for Mr Charles Richard Barker on 1 August 2015 (2 pages)
16 October 2015Director's details changed for Mr Charles Richard Barker on 1 August 2015 (2 pages)
5 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 50,000
(7 pages)
5 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 50,000
(7 pages)
5 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 50,000
(7 pages)
28 May 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 May 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 50,000
(7 pages)
2 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 50,000
(7 pages)
2 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 50,000
(7 pages)
11 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 September 2013Satisfaction of charge 31 in full (3 pages)
26 September 2013Satisfaction of charge 31 in full (3 pages)
6 August 2013Annual return made up to 31 July 2013 with a full list of shareholders (7 pages)
6 August 2013Annual return made up to 31 July 2013 with a full list of shareholders (7 pages)
20 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 June 2013Registration of charge 006263510042 (17 pages)
18 June 2013Registration of charge 006263510044 (16 pages)
18 June 2013Registration of charge 006263510044 (16 pages)
18 June 2013Registration of charge 006263510043 (16 pages)
18 June 2013Registration of charge 006263510042 (17 pages)
18 June 2013Registration of charge 006263510043 (16 pages)
2 May 2013Registration of charge 006263510041 (16 pages)
2 May 2013Registration of charge 006263510041 (16 pages)
15 March 2013Particulars of a mortgage or charge / charge no: 32 (5 pages)
15 March 2013Particulars of a mortgage or charge / charge no: 34 (5 pages)
15 March 2013Particulars of a mortgage or charge / charge no: 32 (5 pages)
15 March 2013Particulars of a mortgage or charge / charge no: 39 (5 pages)
15 March 2013Particulars of a mortgage or charge / charge no: 39 (5 pages)
15 March 2013Particulars of a mortgage or charge / charge no: 36 (5 pages)
15 March 2013Particulars of a mortgage or charge / charge no: 35 (5 pages)
15 March 2013Particulars of a mortgage or charge / charge no: 40 (5 pages)
15 March 2013Particulars of a mortgage or charge / charge no: 33 (5 pages)
15 March 2013Particulars of a mortgage or charge / charge no: 34 (5 pages)
15 March 2013Particulars of a mortgage or charge / charge no: 40 (5 pages)
15 March 2013Particulars of a mortgage or charge / charge no: 35 (5 pages)
15 March 2013Particulars of a mortgage or charge / charge no: 37 (5 pages)
15 March 2013Particulars of a mortgage or charge / charge no: 38 (5 pages)
15 March 2013Particulars of a mortgage or charge / charge no: 37 (5 pages)
15 March 2013Particulars of a mortgage or charge / charge no: 36 (5 pages)
15 March 2013Particulars of a mortgage or charge / charge no: 38 (5 pages)
15 March 2013Particulars of a mortgage or charge / charge no: 33 (5 pages)
1 March 2013Termination of appointment of Sybil Barker as a director (1 page)
1 March 2013Termination of appointment of Sybil Barker as a director (1 page)
23 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 August 2012Director's details changed for Mrs Joanna Margaret Hadley on 31 July 2012 (2 pages)
2 August 2012Director's details changed for James Edward Barker on 31 July 2012 (2 pages)
2 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (7 pages)
2 August 2012Director's details changed for Miss Diana Catherine Barker on 31 July 2012 (2 pages)
2 August 2012Director's details changed for Mrs Joanna Margaret Hadley on 31 July 2012 (2 pages)
2 August 2012Director's details changed for James Edward Barker on 31 July 2012 (2 pages)
2 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (7 pages)
2 August 2012Director's details changed for Miss Diana Catherine Barker on 31 July 2012 (2 pages)
31 July 2011Annual return made up to 31 July 2011 with a full list of shareholders (9 pages)
31 July 2011Annual return made up to 31 July 2011 with a full list of shareholders (9 pages)
9 July 2011Termination of appointment of Margaret Barker as a director (1 page)
9 July 2011Termination of appointment of Margaret Barker as a director (1 page)
25 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (11 pages)
3 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (11 pages)
31 August 2010Director's details changed for Miss Diana Catherine Barker on 31 July 2010 (2 pages)
31 August 2010Director's details changed for Mrs Sybil Mabel Barker on 28 August 2010 (2 pages)
31 August 2010Director's details changed for Mrs Alexandra Elizabeth Kassapian on 31 July 2010 (2 pages)
31 August 2010Director's details changed for Mrs Alexandra Elizabeth Kassapian on 31 July 2010 (2 pages)
31 August 2010Director's details changed for Mrs Joanna Margaret Hadley on 31 July 2010 (2 pages)
31 August 2010Director's details changed for Mr Charles Richard Barker on 31 July 2010 (2 pages)
31 August 2010Director's details changed for Mr David Maxwell Barker on 31 July 2010 (2 pages)
31 August 2010Director's details changed for Mrs Margaret Shirley Barker on 31 July 2010 (2 pages)
31 August 2010Director's details changed for Mr Charles Richard Barker on 31 July 2010 (2 pages)
31 August 2010Director's details changed for Mrs Sybil Mabel Barker on 28 August 2010 (2 pages)
31 August 2010Director's details changed for Mrs Margaret Shirley Barker on 31 July 2010 (2 pages)
31 August 2010Director's details changed for Mrs Joanna Margaret Hadley on 31 July 2010 (2 pages)
31 August 2010Director's details changed for Miss Diana Catherine Barker on 31 July 2010 (2 pages)
31 August 2010Director's details changed for Mr David Maxwell Barker on 31 July 2010 (2 pages)
28 August 2010Secretary's details changed for Mr Charles Richard Barker on 20 August 2010 (1 page)
28 August 2010Secretary's details changed for Mr Charles Richard Barker on 20 August 2010 (1 page)
7 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
6 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
6 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
6 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
17 August 2009Return made up to 31/07/09; full list of members (8 pages)
17 August 2009Return made up to 31/07/09; full list of members (8 pages)
16 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 September 2008Return made up to 31/07/08; no change of members (10 pages)
8 September 2008Return made up to 31/07/08; no change of members (10 pages)
23 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 September 2007Return made up to 31/07/07; change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
14 September 2007Return made up to 31/07/07; change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
12 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
12 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 October 2006Return made up to 31/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
20 October 2006Return made up to 31/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
13 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 August 2005Return made up to 31/07/05; full list of members (10 pages)
11 August 2005Return made up to 31/07/05; full list of members (10 pages)
21 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 September 2004Return made up to 31/07/04; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 September 2004Return made up to 31/07/04; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 September 2003Return made up to 31/07/03; no change of members (10 pages)
19 September 2003Return made up to 31/07/03; no change of members (10 pages)
5 June 2003Accounts for a small company made up to 31 March 2003 (6 pages)
5 June 2003Accounts for a small company made up to 31 March 2003 (6 pages)
1 August 2002Return made up to 31/07/02; full list of members (11 pages)
1 August 2002Return made up to 31/07/02; full list of members (11 pages)
27 June 2002Accounts for a small company made up to 31 March 2002 (6 pages)
27 June 2002Accounts for a small company made up to 31 March 2002 (6 pages)
19 September 2001Return made up to 31/07/01; full list of members (9 pages)
19 September 2001Return made up to 31/07/01; full list of members (9 pages)
18 July 2001Accounts for a small company made up to 31 March 2001 (6 pages)
18 July 2001Accounts for a small company made up to 31 March 2001 (6 pages)
28 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
28 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
25 September 2000Return made up to 31/07/00; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 September 2000Return made up to 31/07/00; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 September 1999Return made up to 31/07/99; no change of members (12 pages)
10 September 1999Return made up to 31/07/99; no change of members (12 pages)
28 May 1999Accounts for a small company made up to 31 March 1999 (7 pages)
28 May 1999Accounts for a small company made up to 31 March 1999 (7 pages)
14 September 1998Return made up to 31/07/98; full list of members (14 pages)
14 September 1998Return made up to 31/07/98; full list of members (14 pages)
1 June 1998Accounts for a small company made up to 31 March 1998 (6 pages)
1 June 1998Accounts for a small company made up to 31 March 1998 (6 pages)
4 September 1997Return made up to 31/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
4 September 1997Return made up to 31/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
29 May 1997Accounts for a small company made up to 31 March 1997 (7 pages)
29 May 1997Accounts for a small company made up to 31 March 1997 (7 pages)
10 September 1996Return made up to 31/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
10 September 1996Return made up to 31/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
20 June 1996Accounts for a small company made up to 31 March 1996 (7 pages)
20 June 1996Accounts for a small company made up to 31 March 1996 (7 pages)
27 September 1995Return made up to 31/07/95; full list of members (20 pages)
27 September 1995Return made up to 31/07/95; full list of members (20 pages)
31 May 1995Accounts for a small company made up to 31 March 1995 (7 pages)
31 May 1995Accounts for a small company made up to 31 March 1995 (7 pages)
21 April 1959Incorporation (22 pages)
21 April 1959Incorporation (22 pages)