Company NameThomas B. Ramsden & Co. (Bradford) Limited
Company StatusLiquidation
Company Number00658571
CategoryPrivate Limited Company
Incorporation Date9 May 1960(64 years ago)

Business Activity

Section CManufacturing
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles

Directors

Director NameCol Robert Austen Boyd Ramsden
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1995(35 years after company formation)
Appointment Duration29 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Clark Business Recovery Ltd, 8 Fusion Court Ab
Leeds
West Yorkshire
LS25 2GH
Director NameMr Peter Mongomery
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2010(50 years after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Clark Business Recovery Ltd, 8 Fusion Court Ab
Leeds
West Yorkshire
LS25 2GH
Director NameMr Thomas Piers Austen Ramsden
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2013(53 years after company formation)
Appointment Duration10 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Clark Business Recovery Ltd, 8 Fusion Court Ab
Leeds
West Yorkshire
LS25 2GH
Director NameMr Henry Matthew Reynolds Ramsden
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2018(58 years, 7 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Clark Business Recovery Ltd, 8 Fusion Court Ab
Leeds
West Yorkshire
LS25 2GH
Director NameThomas Brayshaw Ramsden
Date of BirthNovember 1933 (Born 90 years ago)
NationalityEnglish
StatusResigned
Appointed27 December 1991(31 years, 7 months after company formation)
Appointment Duration28 years (resigned 01 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGordon Mills Netherfield Road
Guiseley
Leeds
LS20 9PD
Director NameJennifer Wilson
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(31 years, 7 months after company formation)
Appointment Duration12 years, 2 months (resigned 12 March 2004)
RoleCompany Director
Correspondence Address19 Ashgrove Crescent
Kippax
Leeds
West Yorkshire
LS25 7RA
Director NameMr Jeffrey Harry Pittock
Date of BirthDecember 1901 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(31 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 1994)
RoleSolicitor
Correspondence AddressMoorcroft Highgate Road
Queensbury
Bradford
West Yorkshire
BD13 1DJ
Director NameBernard Collins
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(31 years, 7 months after company formation)
Appointment Duration11 years, 11 months (resigned 30 November 2003)
RoleCompany Director
Correspondence Address20 Shannon Road
Rastrick
Brighouse
West Yorkshire
HD6 3LF
Director NameRobert Jackson Barnes
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(31 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 February 1995)
RoleCompany Director
Correspondence Address72 Heath Drive
Boston Spa
Wetherby
West Yorkshire
LS23 6PB
Director NameMr John Allerton Archer
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(31 years, 7 months after company formation)
Appointment Duration11 years, 6 months (resigned 08 July 2003)
RoleCompany Director
Correspondence Address3 Ash Terrace
Whitcliffe
Cleckheaton
West Yorkshire
BD19 3DB
Secretary NameMr John Allerton Archer
NationalityBritish
StatusResigned
Appointed27 December 1991(31 years, 7 months after company formation)
Appointment Duration11 years, 6 months (resigned 08 July 2003)
RoleCompany Director
Correspondence Address3 Ash Terrace
Whitcliffe
Cleckheaton
West Yorkshire
BD19 3DB
Director NamePatrick William Moody
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1993(33 years after company formation)
Appointment Duration2 years, 1 month (resigned 05 July 1995)
RoleCompany Director
Correspondence AddressFar Broad Oak Farm Gunthwaite
Penistone
Sheffield
South Yorkshire
S30 6GE
Director NameRichard Paul Nation
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1993(33 years after company formation)
Appointment Duration7 years, 11 months (resigned 01 May 2001)
RoleSales Director
Correspondence AddressChapelfields Farm
Clayton
Doncaster
South Yorkshire
DN5 7DB
Director NameJohn David Bowen
Date of BirthApril 1945 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed17 May 1993(33 years after company formation)
Appointment Duration13 years, 11 months (resigned 12 April 2007)
RoleSales Director
Correspondence Address16 Bracken Mount
Silsden
Keighley
West Yorkshire
BD20 9LW
Director NameLorinda Alison Sheasby
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1994(34 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 April 1998)
RoleSales & Marketing Director
Correspondence Address3 Holme Ings Low Mill Village
Addingham
Ilkley
West Yorkshire
LS29 0SD
Secretary NameMr Robert Stephen Wright
NationalityBritish
StatusResigned
Appointed08 July 2003(43 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 05 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNetherfield Road
Guiseley
West Yorkshire
LS20 9PD
Director NameMr Robert Stephen Wright
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2005(44 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 05 August 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNetherfield Road
Guiseley
West Yorkshire
LS20 9PD
Director NameMs Amanda Mary Mohr
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(53 years after company formation)
Appointment Duration2 years, 10 months (resigned 25 February 2016)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressNetherfield Road
Guiseley
West Yorkshire
LS20 9PD
Secretary NameMrs Amanda Mary Mohr
StatusResigned
Appointed01 May 2013(53 years after company formation)
Appointment Duration2 years, 10 months (resigned 25 February 2016)
RoleCompany Director
Correspondence AddressNetherfield Road
Guiseley
West Yorkshire
LS20 9PD

Contact

Websitewww.tbramsden.co.uk
Email address[email protected]
Telephone01943 872264
Telephone regionGuiseley

Location

Registered AddressC/O Clark Business Recovery Ltd, 8 Fusion Court
Aberford Road
Leeds
West Yorkshire
LS25 2GH
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
WardGarforth and Swillington
Built Up AreaGarforth

Financials

Year2013
Turnover£7,424,792
Net Worth£1,758,179
Cash£2,095,077
Current Liabilities£1,185,548

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Next Accounts Due30 April 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return29 December 2019 (4 years, 4 months ago)
Next Return Due9 February 2021 (overdue)

Charges

16 November 2007Delivered on: 21 November 2007
Persons entitled: Lloyds Tsb 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.
Outstanding
15 December 2000Delivered on: 28 December 2000
Satisfied on: 28 May 2008
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: The property known as roman mill, little casterton road, stamford, lincolnshire t/no: LL100561.
Fully Satisfied
6 May 1993Delivered on: 24 May 1993
Satisfied on: 17 June 2008
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
6 October 1983Delivered on: 17 October 1983
Satisfied on: 17 June 2008
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 on any account whatsoever.
Particulars: Fixed & floating charge on the undertaking and all property and assets present and future including goodwill, bookdebts & uncalled capital. Together with all buildings fixtures (including trade fixtures) and fixed plant & machinery.
Fully Satisfied
9 June 1981Delivered on: 16 June 1981
Satisfied on: 17 June 2008
Persons entitled: Barclays Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on the undertaking and all property and assets present and future including goodwill, bookdebts & uncalled capital together with all buildings fixtures (includinng trade fixtures) and fixed plant & machinery.
Fully Satisfied

Filing History

20 June 2023Liquidators' statement of receipts and payments to 21 April 2023 (29 pages)
12 October 2022Registered office address changed from 26 York Place Leeds LS1 2EY to C/O Clark Business Recovery Ltd, 8 Fusion Court Aberford Road Leeds West Yorkshire LS25 2GH on 12 October 2022 (2 pages)
21 June 2022Liquidators' statement of receipts and payments to 21 April 2022 (27 pages)
10 May 2021Appointment of a voluntary liquidator (3 pages)
22 April 2021Notice of move from Administration case to Creditors Voluntary Liquidation (30 pages)
30 November 2020Administrator's progress report (34 pages)
7 July 2020Statement of affairs with form AM02SOA/AM02SOC (12 pages)
7 July 2020Result of meeting of creditors (7 pages)
3 July 2020Satisfaction of charge 5 in full (1 page)
16 June 2020Statement of administrator's proposal (50 pages)
18 May 2020Registered office address changed from Gordon Mills Netherfield Road Guiseley Leeds LS20 9PD England to 26 York Place Leeds LS1 2EY on 18 May 2020 (2 pages)
30 April 2020Appointment of an administrator (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (12 pages)
16 January 2020Termination of appointment of Thomas Brayshaw Ramsden as a director on 1 January 2020 (1 page)
13 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
24 January 2019Total exemption full accounts made up to 30 April 2018 (13 pages)
8 January 2019Director's details changed for Mr Thomas Piers Austen Ramsden on 21 December 2018 (2 pages)
8 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
8 January 2019Appointment of Mr Henry Matthew Reynolds Ramsden as a director on 19 December 2018 (2 pages)
15 January 2018Full accounts made up to 30 April 2017 (31 pages)
15 January 2018Full accounts made up to 30 April 2017 (31 pages)
5 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
5 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
23 January 2017Full accounts made up to 30 April 2016 (29 pages)
23 January 2017Full accounts made up to 30 April 2016 (29 pages)
3 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
3 January 2017Registered office address changed from Netherfield Road Guiseley West Yorkshire LS20 9PD to Gordon Mills Netherfield Road Guiseley Leeds LS20 9PD on 3 January 2017 (1 page)
3 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
3 January 2017Registered office address changed from Netherfield Road Guiseley West Yorkshire LS20 9PD to Gordon Mills Netherfield Road Guiseley Leeds LS20 9PD on 3 January 2017 (1 page)
20 April 2016Termination of appointment of Amanda Mary Mohr as a director on 25 February 2016 (1 page)
20 April 2016Termination of appointment of Amanda Mary Mohr as a secretary on 25 February 2016 (1 page)
20 April 2016Termination of appointment of Amanda Mary Mohr as a secretary on 25 February 2016 (1 page)
20 April 2016Termination of appointment of Amanda Mary Mohr as a director on 25 February 2016 (1 page)
4 February 2016Full accounts made up to 30 April 2015 (24 pages)
4 February 2016Full accounts made up to 30 April 2015 (24 pages)
20 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 900
(6 pages)
20 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 900
(6 pages)
29 January 2015Full accounts made up to 30 April 2014 (24 pages)
29 January 2015Full accounts made up to 30 April 2014 (24 pages)
5 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 900
(6 pages)
5 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 900
(6 pages)
23 January 2014Accounts for a medium company made up to 30 April 2013 (21 pages)
23 January 2014Accounts for a medium company made up to 30 April 2013 (21 pages)
3 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 900
(6 pages)
3 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 900
(6 pages)
12 June 2013Appointment of Mr Thomas Piers Austen Ramsden as a director (2 pages)
12 June 2013Appointment of Mr Thomas Piers Austen Ramsden as a director (2 pages)
12 June 2013Appointment of Mrs Amanda Mary Mohr as a director (2 pages)
12 June 2013Appointment of Mrs Amanda Mary Mohr as a director (2 pages)
12 June 2013Appointment of Mrs Amanda Mary Mohr as a secretary (1 page)
12 June 2013Appointment of Mrs Amanda Mary Mohr as a secretary (1 page)
17 January 2013Accounts for a medium company made up to 30 April 2012 (21 pages)
17 January 2013Accounts for a medium company made up to 30 April 2012 (21 pages)
7 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
12 August 2011Full accounts made up to 30 April 2011 (23 pages)
12 August 2011Full accounts made up to 30 April 2011 (23 pages)
5 August 2011Termination of appointment of Robert Wright as a secretary (1 page)
5 August 2011Termination of appointment of Robert Wright as a director (1 page)
5 August 2011Termination of appointment of Robert Wright as a director (1 page)
5 August 2011Termination of appointment of Robert Wright as a secretary (1 page)
13 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
13 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
6 September 2010Full accounts made up to 30 April 2010 (22 pages)
6 September 2010Full accounts made up to 30 April 2010 (22 pages)
12 May 2010Appointment of Mr Peter Mongomery as a director (2 pages)
12 May 2010Appointment of Mr Peter Mongomery as a director (2 pages)
14 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Thomas Brayshaw Ramsden on 1 December 2009 (2 pages)
14 January 2010Director's details changed for Col Robert Austen Boyd Ramsden on 1 December 2009 (2 pages)
14 January 2010Director's details changed for Mr Robert Stephen Wright on 1 December 2009 (2 pages)
14 January 2010Director's details changed for Thomas Brayshaw Ramsden on 1 December 2009 (2 pages)
14 January 2010Secretary's details changed for Mr Robert Stephen Wright on 1 December 2009 (1 page)
14 January 2010Director's details changed for Col Robert Austen Boyd Ramsden on 1 December 2009 (2 pages)
14 January 2010Director's details changed for Thomas Brayshaw Ramsden on 1 December 2009 (2 pages)
14 January 2010Director's details changed for Col Robert Austen Boyd Ramsden on 1 December 2009 (2 pages)
14 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
14 January 2010Secretary's details changed for Mr Robert Stephen Wright on 1 December 2009 (1 page)
14 January 2010Director's details changed for Mr Robert Stephen Wright on 1 December 2009 (2 pages)
14 January 2010Director's details changed for Mr Robert Stephen Wright on 1 December 2009 (2 pages)
14 January 2010Secretary's details changed for Mr Robert Stephen Wright on 1 December 2009 (1 page)
18 December 2009Accounts for a medium company made up to 30 April 2009 (19 pages)
18 December 2009Accounts for a medium company made up to 30 April 2009 (19 pages)
12 February 2009Accounts for a medium company made up to 30 April 2008 (21 pages)
12 February 2009Accounts for a medium company made up to 30 April 2008 (21 pages)
15 January 2009Return made up to 29/12/08; full list of members (4 pages)
15 January 2009Return made up to 29/12/08; full list of members (4 pages)
19 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
19 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
19 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
19 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
19 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
19 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
2 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
2 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
2 January 2008Return made up to 29/12/07; full list of members (3 pages)
2 January 2008Return made up to 29/12/07; full list of members (3 pages)
21 November 2007Particulars of mortgage/charge (5 pages)
21 November 2007Particulars of mortgage/charge (5 pages)
22 October 2007Full accounts made up to 30 April 2007 (21 pages)
22 October 2007Full accounts made up to 30 April 2007 (21 pages)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
17 January 2007Return made up to 29/12/06; full list of members (3 pages)
17 January 2007Return made up to 29/12/06; full list of members (3 pages)
3 January 2007Group of companies' accounts made up to 30 April 2006 (21 pages)
3 January 2007Group of companies' accounts made up to 30 April 2006 (21 pages)
16 January 2006Return made up to 29/12/05; full list of members (3 pages)
16 January 2006Return made up to 29/12/05; full list of members (3 pages)
8 July 2005Full accounts made up to 30 April 2005 (18 pages)
8 July 2005Full accounts made up to 30 April 2005 (18 pages)
2 March 2005Full accounts made up to 30 April 2004 (18 pages)
2 March 2005Full accounts made up to 30 April 2004 (18 pages)
14 February 2005New director appointed (2 pages)
14 February 2005New director appointed (2 pages)
17 January 2005Return made up to 29/12/04; full list of members (7 pages)
17 January 2005Return made up to 29/12/04; full list of members (7 pages)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
28 February 2004Full accounts made up to 30 April 2003 (19 pages)
28 February 2004Full accounts made up to 30 April 2003 (19 pages)
23 January 2004Return made up to 29/12/03; full list of members (8 pages)
23 January 2004Return made up to 29/12/03; full list of members (8 pages)
5 December 2003Director resigned (1 page)
5 December 2003Director resigned (1 page)
15 July 2003Secretary resigned;director resigned (1 page)
15 July 2003Secretary resigned;director resigned (1 page)
15 July 2003New secretary appointed (2 pages)
15 July 2003New secretary appointed (2 pages)
17 January 2003Full accounts made up to 30 April 2002 (15 pages)
17 January 2003Full accounts made up to 30 April 2002 (15 pages)
17 January 2003Return made up to 29/12/02; full list of members (9 pages)
17 January 2003Return made up to 29/12/02; full list of members (9 pages)
24 January 2002Return made up to 29/12/01; full list of members (8 pages)
24 January 2002Return made up to 29/12/01; full list of members (8 pages)
24 January 2002Full accounts made up to 30 April 2001 (16 pages)
24 January 2002Full accounts made up to 30 April 2001 (16 pages)
26 November 2001Director resigned (1 page)
26 November 2001Director resigned (1 page)
15 January 2001Full accounts made up to 30 April 2000 (17 pages)
15 January 2001Full accounts made up to 30 April 2000 (17 pages)
15 January 2001Return made up to 29/12/00; full list of members (8 pages)
15 January 2001Return made up to 29/12/00; full list of members (8 pages)
28 December 2000Particulars of mortgage/charge (3 pages)
28 December 2000Particulars of mortgage/charge (3 pages)
1 February 2000Return made up to 29/12/99; full list of members (8 pages)
1 February 2000Full accounts made up to 30 April 1999 (17 pages)
1 February 2000Full accounts made up to 30 April 1999 (17 pages)
1 February 2000Return made up to 29/12/99; full list of members (8 pages)
12 January 1999Return made up to 29/12/98; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
12 January 1999Full accounts made up to 30 April 1998 (16 pages)
12 January 1999Return made up to 29/12/98; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
12 January 1999Full accounts made up to 30 April 1998 (16 pages)
12 January 1998Return made up to 29/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
12 January 1998Full accounts made up to 30 April 1997 (15 pages)
12 January 1998Return made up to 29/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
12 January 1998Full accounts made up to 30 April 1997 (15 pages)
19 January 1997Full accounts made up to 30 April 1996 (16 pages)
19 January 1997Full accounts made up to 30 April 1996 (16 pages)
19 January 1997Return made up to 29/12/96; full list of members (14 pages)
19 January 1997Return made up to 29/12/96; full list of members (14 pages)
15 January 1996Return made up to 29/12/95; no change of members
  • 363(288) ‐ Director resigned
(11 pages)
15 January 1996Full accounts made up to 30 April 1995 (14 pages)
15 January 1996Return made up to 29/12/95; no change of members
  • 363(288) ‐ Director resigned
(11 pages)
15 January 1996Full accounts made up to 30 April 1995 (14 pages)
27 June 1995New director appointed (2 pages)
27 June 1995New director appointed (2 pages)
10 April 1995Director resigned (2 pages)
10 April 1995Director resigned (2 pages)
11 January 1995Full accounts made up to 30 April 1994 (14 pages)
11 January 1995Full accounts made up to 30 April 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (69 pages)
7 October 1983Particulars of contract relating to shares (3 pages)
7 October 1983Particulars of contract relating to shares (3 pages)
23 August 1966Company name changed\certificate issued on 23/08/66 (3 pages)
9 May 1960Incorporation (21 pages)
9 May 1960Incorporation (21 pages)