Company NameThe Fisherman Limited
Company StatusActive
Company Number00663165
CategoryPrivate Limited Company
Incorporation Date23 June 1960(63 years, 10 months ago)
Previous NameWhite Rose Garages (Skipton) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Edwin John Midgley
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 1992(32 years, 4 months after company formation)
Appointment Duration31 years, 6 months
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressWisp Laithe Wood Lane
Grassington
Skipton
N Yorks
BD23 5LU
Director NameMrs Susan Elizabeth Midgley
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 1992(32 years, 4 months after company formation)
Appointment Duration31 years, 6 months
RoleAssistant
Country of ResidenceEngland
Correspondence AddressWisp Laithe Wood Lane
Grassington
Skipton
North Yorkshire
BD23 5LU
Director NameMr William Marshall Smith Midgley
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2002(42 years, 2 months after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRussell Chambers 61a North Street
Keighley
West Yorkshire
BD21 3DS
Secretary NameMr William Marshall Smith Midgley
NationalityBritish
StatusCurrent
Appointed04 April 2005(44 years, 9 months after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRussell Chambers 61a North Street
Keighley
West Yorkshire
BD21 3DS
Secretary NameMrs Susan Elizabeth Midgley
NationalityBritish
StatusResigned
Appointed05 November 1992(32 years, 4 months after company formation)
Appointment Duration12 years, 5 months (resigned 04 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWisp Laithe Wood Lane
Grassington
Skipton
North Yorkshire
BD23 5LU

Contact

Websitewww.midgley.co.uk/
Telephone01335 477783
Telephone regionAshbourne

Location

Registered AddressUnit 40 Airedale Business Centre
Keighley Road
Skipton
North Yorkshire
BD23 2TZ
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBradleys Both
WardAire Valley with Lothersdale
Built Up AreaSkipton

Financials

Year2013
Net Worth£1,507,579
Cash£4,524
Current Liabilities£1,052,598

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return27 March 2024 (1 month ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Charges

29 November 1994Delivered on: 30 November 1994
Satisfied on: 8 February 1996
Persons entitled: Volkswagen Financial Services (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or white rose garages (yorkshire) limited to the chargee on any account whatsoever.
Particulars: All that f/h land and buildings being units 13 to 16 airedale business park keighley road skipton north yorkshire t/no NYK100874.
Fully Satisfied
26 May 1993Delivered on: 11 June 1993
Satisfied on: 8 February 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due from the company and/or frank thomas greenway to the chargee on any account whatsoever.
Particulars: Units 17-18 airdale business park keighley road skipton N. yorks.t/n nyk 94635.
Fully Satisfied
26 May 1993Delivered on: 11 June 1993
Satisfied on: 8 February 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due from the company and/or frank thomas greenway to the chargee on any account whatsoever.
Particulars: Units 13-16 airdale business park keighley road skipton N.yorks.t/n nyk 100874.
Fully Satisfied
26 May 1993Delivered on: 29 May 1993
Satisfied on: 8 February 1996
Persons entitled: V.A.G Finance Limited

Classification: Legal 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.
Particulars: Units 13 to 16 airedale business park keighley road skipton north yorkshire.
Fully Satisfied
26 May 1993Delivered on: 29 May 1993
Satisfied on: 8 February 1996
Persons entitled: Lloyds Bomaker Limited

Classification: Legal 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.
Particulars: F/H plot of land at airedale business park including units 17 and 18 thereon snaygill keighley road skipton north yorkshire.
Fully Satisfied
26 May 1993Delivered on: 29 May 1993
Satisfied on: 8 February 1996
Persons entitled: Lloyds Bowmaker Limited

Classification: Legal 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.
Particulars: F/H units being units 13 to 16 airedale business park keighley road skipton north yorkshire.
Fully Satisfied
24 October 1991Delivered on: 8 November 1991
Satisfied on: 9 May 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from thecompany to the bank.
Particulars: Premises at church street settle north yorkshire k/a woodlands restaurant.
Fully Satisfied
4 April 1985Delivered on: 12 April 1985
Satisfied on: 21 March 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 March 2002Delivered on: 16 March 2002
Satisfied on: 2 October 2009
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: "The fisherman" restaurant and flats 16 church street settle. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
2 March 2002Delivered on: 9 March 2002
Satisfied on: 7 October 2009
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
19 February 2001Delivered on: 1 March 2001
Satisfied on: 9 May 2002
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
30 December 1999Delivered on: 6 January 2000
Satisfied on: 7 October 2009
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as units 42, 43 and 44, airedale business centre, keighley road, snaygill, skipton north yorkshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
2 February 1996Delivered on: 13 February 1996
Satisfied on: 25 September 2008
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 17 and 18 airedale business park keighley road skipton north yorkshire floating charge over all moveable fixtures fittings plant machinery equipment materials and articles now on or about the property.
Fully Satisfied
29 November 1994Delivered on: 30 November 1994
Satisfied on: 8 February 1996
Persons entitled: Volkswagen Financial Services (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or white rose garages (yorkshire) limited to the chargee on any accont whatsoever.
Particulars: All that f/h land at airedale business park including units 17 and 18 thereon snaygill keighley road skipton north yorkshire t/no NYK138256. See the mortgage charge document for full details.
Fully Satisfied
8 January 1985Delivered on: 21 January 1985
Satisfied on: 21 March 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: F/H premises situate at snaygill near shipton north yorkshire.
Fully Satisfied
6 September 2018Delivered on: 12 September 2018
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: Part of crownest mill, skipton road, barnoldswick, BB18 5RH as is more particularly described in the TP1 of even date made between (1) pendle projects limited and (2) the fisherman limited (title number: to be allocated out of registered title number LA735659).
Outstanding
6 September 2018Delivered on: 12 September 2018
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: Land and buildings at airedale business centre, keighley road, skipton (title number: NYK209265).
Outstanding
3 May 2016Delivered on: 11 May 2016
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Unit 40 airedale business park keighley road skipton.
Outstanding
3 May 2016Delivered on: 11 May 2016
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Unit 40 airedale business park keighley road skipton.
Outstanding
2 October 2009Delivered on: 3 October 2009
Persons entitled: Alliance & Leicester PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a unit 40 airdale business centre keighley road skipton north yorkshire.
Outstanding

Filing History

1 February 2024Director's details changed for Mr William Marshall Smith Midgley on 31 January 2024 (2 pages)
1 February 2024Change of details for Mr William Marshall Smith Midgley as a person with significant control on 31 January 2024 (2 pages)
1 February 2024Secretary's details changed for Mr William Marshall Smith Midgley on 31 January 2024 (1 page)
16 January 2024Total exemption full accounts made up to 30 April 2023 (13 pages)
31 March 2023Confirmation statement made on 27 March 2023 with updates (4 pages)
19 January 2023Total exemption full accounts made up to 30 April 2022 (13 pages)
28 March 2022Confirmation statement made on 27 March 2022 with updates (4 pages)
28 January 2022Total exemption full accounts made up to 30 April 2021 (13 pages)
29 March 2021Confirmation statement made on 27 March 2021 with updates (5 pages)
9 December 2020Total exemption full accounts made up to 30 April 2020 (13 pages)
27 April 2020Confirmation statement made on 27 March 2020 with updates (5 pages)
4 October 2019Total exemption full accounts made up to 30 April 2019 (14 pages)
4 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
28 January 2019Total exemption full accounts made up to 30 April 2018 (13 pages)
12 September 2018Registration of charge 006631650020, created on 6 September 2018 (21 pages)
12 September 2018Registration of charge 006631650019, created on 6 September 2018 (21 pages)
18 April 2018Confirmation statement made on 27 March 2018 with updates (5 pages)
5 April 2018Change of details for Mr William Marshall Smith Midgley as a person with significant control on 15 April 2017 (2 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (13 pages)
25 January 2018Change of details for Mr William Marshall Smith Midgley as a person with significant control on 23 January 2018 (2 pages)
25 January 2018Change of details for Mr William Marshall Smith Midgley as a person with significant control on 23 January 2018 (2 pages)
25 January 2018Director's details changed for Mr William Marshall Smith Midgley on 23 January 2018 (2 pages)
25 January 2018Director's details changed for Mr William Marshall Smith Midgley on 23 January 2018 (2 pages)
25 January 2018Secretary's details changed for Mr William Marshall Smith Midgley on 23 January 2018 (1 page)
27 March 2017Confirmation statement made on 27 March 2017 with updates (4 pages)
27 March 2017Confirmation statement made on 27 March 2017 with updates (4 pages)
29 December 2016Full accounts made up to 30 April 2016 (26 pages)
29 December 2016Full accounts made up to 30 April 2016 (26 pages)
18 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
11 May 2016Satisfaction of charge 16 in full (4 pages)
11 May 2016Registration of charge 006631650017, created on 3 May 2016 (23 pages)
11 May 2016Registration of charge 006631650017, created on 3 May 2016 (23 pages)
11 May 2016Registration of charge 006631650018, created on 3 May 2016 (22 pages)
11 May 2016Satisfaction of charge 16 in full (4 pages)
11 May 2016Registration of charge 006631650018, created on 3 May 2016 (22 pages)
21 January 2016Accounts for a small company made up to 30 April 2015 (9 pages)
21 January 2016Accounts for a small company made up to 30 April 2015 (9 pages)
17 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 8,000
(7 pages)
17 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 8,000
(7 pages)
7 January 2015Total exemption small company accounts made up to 30 April 2014 (11 pages)
7 January 2015Total exemption small company accounts made up to 30 April 2014 (11 pages)
5 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 8,000
(7 pages)
5 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 8,000
(7 pages)
5 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 8,000
(7 pages)
25 November 2013Total exemption small company accounts made up to 30 April 2013 (9 pages)
25 November 2013Total exemption small company accounts made up to 30 April 2013 (9 pages)
7 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 8,000
(7 pages)
7 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 8,000
(7 pages)
7 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 8,000
(7 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (9 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (9 pages)
8 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (7 pages)
8 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (7 pages)
8 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (7 pages)
10 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (7 pages)
10 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (7 pages)
10 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (7 pages)
1 November 2011Total exemption small company accounts made up to 30 April 2011 (9 pages)
1 November 2011Total exemption small company accounts made up to 30 April 2011 (9 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (9 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (9 pages)
8 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (7 pages)
8 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (7 pages)
8 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (7 pages)
1 December 2009Total exemption small company accounts made up to 30 April 2009 (9 pages)
1 December 2009Total exemption small company accounts made up to 30 April 2009 (9 pages)
6 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (8 pages)
6 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (8 pages)
6 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (8 pages)
5 November 2009Director's details changed for Mrs Susan Elizabeth Midgley on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Mr Edwin John Midgley on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Mrs Susan Elizabeth Midgley on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Mr Edwin John Midgley on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Mr Edwin John Midgley on 1 October 2009 (2 pages)
5 November 2009Director's details changed for William Marshall Smith Midgley on 1 October 2009 (2 pages)
5 November 2009Director's details changed for William Marshall Smith Midgley on 1 October 2009 (2 pages)
5 November 2009Director's details changed for William Marshall Smith Midgley on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Mrs Susan Elizabeth Midgley on 1 October 2009 (2 pages)
8 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
8 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
8 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
8 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
3 October 2009Particulars of a mortgage or charge / charge no: 16 (3 pages)
3 October 2009Particulars of a mortgage or charge / charge no: 16 (3 pages)
2 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
2 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
26 January 2009Accounts for a small company made up to 30 April 2008 (9 pages)
26 January 2009Accounts for a small company made up to 30 April 2008 (9 pages)
16 January 2009Director and secretary's change of particulars / william midgley / 29/05/2008 (1 page)
16 January 2009Director and secretary's change of particulars / william midgley / 29/05/2008 (1 page)
12 November 2008Return made up to 05/11/08; full list of members (6 pages)
12 November 2008Return made up to 05/11/08; full list of members (6 pages)
26 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
26 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
6 December 2007Accounts for a small company made up to 30 April 2007 (8 pages)
6 December 2007Accounts for a small company made up to 30 April 2007 (8 pages)
15 November 2007Secretary's particulars changed;director's particulars changed (1 page)
15 November 2007Return made up to 05/11/07; full list of members (5 pages)
15 November 2007Secretary's particulars changed;director's particulars changed (1 page)
15 November 2007Return made up to 05/11/07; full list of members (5 pages)
20 February 2007Return made up to 05/11/06; full list of members; amend
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 February 2007Return made up to 05/11/06; full list of members; amend
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 February 2007Registered office changed on 19/02/07 from: wisp laithe wood lane grassington skipton BD23 5LU (1 page)
19 February 2007Registered office changed on 19/02/07 from: wisp laithe wood lane grassington skipton BD23 5LU (1 page)
15 February 2007Accounts for a small company made up to 30 April 2006 (8 pages)
15 February 2007Accounts for a small company made up to 30 April 2006 (8 pages)
15 December 2006Return made up to 05/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
15 December 2006Return made up to 05/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
29 June 2006Return made up to 05/11/05; full list of members; amend (10 pages)
29 June 2006Return made up to 05/11/05; full list of members; amend (10 pages)
12 December 2005Return made up to 05/11/05; full list of members (9 pages)
12 December 2005Return made up to 05/11/05; full list of members (9 pages)
8 November 2005Accounts for a small company made up to 30 April 2005 (8 pages)
8 November 2005Accounts for a small company made up to 30 April 2005 (8 pages)
26 April 2005New secretary appointed (1 page)
26 April 2005Secretary resigned (1 page)
26 April 2005New secretary appointed (1 page)
26 April 2005Secretary resigned (1 page)
24 November 2004Return made up to 05/11/04; full list of members (9 pages)
24 November 2004Return made up to 05/11/04; full list of members (9 pages)
28 September 2004Accounts for a medium company made up to 30 April 2004 (20 pages)
28 September 2004Accounts for a medium company made up to 30 April 2004 (20 pages)
22 December 2003Return made up to 05/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 December 2003Return made up to 05/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 December 2003Accounts for a medium company made up to 30 April 2003 (18 pages)
11 December 2003Accounts for a medium company made up to 30 April 2003 (18 pages)
6 January 2003Return made up to 05/11/02; full list of members (7 pages)
6 January 2003Return made up to 05/11/02; full list of members (7 pages)
14 October 2002Accounts for a small company made up to 30 April 2002 (8 pages)
14 October 2002Accounts for a small company made up to 30 April 2002 (8 pages)
20 August 2002New director appointed (2 pages)
20 August 2002New director appointed (2 pages)
9 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2002Particulars of mortgage/charge (3 pages)
16 March 2002Particulars of mortgage/charge (3 pages)
9 March 2002Particulars of mortgage/charge (4 pages)
9 March 2002Particulars of mortgage/charge (4 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
22 November 2001Return made up to 05/11/01; full list of members (6 pages)
22 November 2001Return made up to 05/11/01; full list of members (6 pages)
21 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 July 2001Accounting reference date extended from 28/02/01 to 30/04/01 (1 page)
8 July 2001Accounting reference date extended from 28/02/01 to 30/04/01 (1 page)
1 March 2001Particulars of mortgage/charge (4 pages)
1 March 2001Particulars of mortgage/charge (4 pages)
13 November 2000Return made up to 05/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 November 2000Return made up to 05/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 November 2000Accounts for a small company made up to 28 February 2000 (6 pages)
8 November 2000Accounts for a small company made up to 28 February 2000 (6 pages)
1 February 2000Accounts for a small company made up to 28 February 1999 (6 pages)
1 February 2000Accounts for a small company made up to 28 February 1999 (6 pages)
6 January 2000Particulars of mortgage/charge (3 pages)
6 January 2000Particulars of mortgage/charge (3 pages)
17 November 1999Return made up to 05/11/99; full list of members (6 pages)
17 November 1999Return made up to 05/11/99; full list of members (6 pages)
29 December 1998Accounts for a small company made up to 28 February 1998 (7 pages)
29 December 1998Accounts for a small company made up to 28 February 1998 (7 pages)
2 December 1998Return made up to 05/11/98; no change of members (4 pages)
2 December 1998Return made up to 05/11/98; no change of members (4 pages)
31 December 1997Return made up to 05/11/97; no change of members (4 pages)
31 December 1997Accounts for a small company made up to 28 February 1997 (7 pages)
31 December 1997Accounts for a small company made up to 28 February 1997 (7 pages)
31 December 1997Return made up to 05/11/97; no change of members (4 pages)
19 December 1996Accounts for a small company made up to 29 February 1996 (5 pages)
19 December 1996Accounts for a small company made up to 29 February 1996 (5 pages)
27 November 1996Return made up to 05/11/96; full list of members (6 pages)
27 November 1996Return made up to 05/11/96; full list of members (6 pages)
13 February 1996Particulars of mortgage/charge (4 pages)
13 February 1996Particulars of mortgage/charge (4 pages)
8 February 1996Declaration of satisfaction of mortgage/charge (1 page)
8 February 1996Declaration of satisfaction of mortgage/charge (1 page)
8 February 1996Declaration of satisfaction of mortgage/charge (1 page)
8 February 1996Declaration of satisfaction of mortgage/charge (1 page)
8 February 1996Declaration of satisfaction of mortgage/charge (1 page)
8 February 1996Declaration of satisfaction of mortgage/charge (1 page)
8 February 1996Declaration of satisfaction of mortgage/charge (1 page)
8 February 1996Declaration of satisfaction of mortgage/charge (1 page)
8 February 1996Declaration of satisfaction of mortgage/charge (1 page)
8 February 1996Declaration of satisfaction of mortgage/charge (1 page)
8 February 1996Declaration of satisfaction of mortgage/charge (1 page)
8 February 1996Declaration of satisfaction of mortgage/charge (1 page)
8 February 1996Declaration of satisfaction of mortgage/charge (1 page)
8 February 1996Declaration of satisfaction of mortgage/charge (1 page)
18 January 1996Return made up to 05/11/95; no change of members (4 pages)
18 January 1996Return made up to 05/11/95; no change of members (4 pages)
29 December 1995Accounts for a small company made up to 28 February 1995 (5 pages)
29 December 1995Accounts for a small company made up to 28 February 1995 (5 pages)
9 October 1991Company name changed\certificate issued on 09/10/91 (2 pages)
9 October 1991Company name changed\certificate issued on 09/10/91 (2 pages)
8 October 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
8 October 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)