Company NameDexel Tyre Company Limited
Company StatusActive
Company Number00683166
CategoryPrivate Limited Company
Incorporation Date10 February 1961(63 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Paul John France
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1991(30 years, 8 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address128-144 Staniforth Road
Sheffield
S9 3JQ
Director NameMrs Julie Ann Brunton
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1997(36 years, 4 months after company formation)
Appointment Duration26 years, 9 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address128-144 Staniforth Road
Sheffield
S9 3JQ
Director NameLesley Ann France
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 1997(36 years, 7 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address128-144 Staniforth Road
Sheffield
S9 3JQ
Director NameMark Mellon
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1998(37 years, 3 months after company formation)
Appointment Duration25 years, 10 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address128-144 Staniforth Road
Sheffield
S9 3JQ
Secretary NameMrs Julie Ann Brunton
NationalityBritish
StatusCurrent
Appointed14 November 2006(45 years, 9 months after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128-144 Staniforth Road
Sheffield
S9 3JQ
Director NameJames Benjamin France
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2008(47 years, 2 months after company formation)
Appointment Duration16 years
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address128-144 Staniforth Road
Sheffield
S9 3JQ
Director NameMr Benjamin Alexander France
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2011(49 years, 11 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address128-144 Staniforth Road
Sheffield
S9 3JQ
Director NameMrs Doreen Patricia France
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(30 years, 8 months after company formation)
Appointment Duration30 years (resigned 27 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address128-144 Staniforth Road
Sheffield
S9 3JQ
Secretary NameMrs Doreen Patricia France
NationalityBritish
StatusResigned
Appointed15 October 1991(30 years, 8 months after company formation)
Appointment Duration13 years, 5 months (resigned 01 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCotterhill Woods High Farm
Woodsetts
Worksop
Notts
S81 8AW
Director NameMr Robert Cooke
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(36 years, 1 month after company formation)
Appointment Duration11 years, 7 months (resigned 01 November 2008)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address6 Green Lane
Lea
Gainsborough
Lincolnshire
DN21 5JW
Director NameGlyn Cainey
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(37 years, 3 months after company formation)
Appointment Duration22 years, 5 months (resigned 04 November 2020)
RoleCommercial General Manager
Country of ResidenceUnited Kingdom
Correspondence Address128-144 Staniforth Road
Sheffield
S9 3JQ
Director NameGary Bird
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(44 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 January 2007)
RoleCompany Director
Correspondence AddressStonelea 2 Eden Grove
Swallownest
Sheffield
South Yorkshire
S26 4TP
Secretary NameLesley Ann France
NationalityBritish
StatusResigned
Appointed01 April 2005(44 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoorview Farm
Ecclesall Road South
Sheffield
South Yorkshire
S11 9QE

Contact

Websitedexel.co.uk
Email address[email protected]
Telephone0114 2449361
Telephone regionSheffield

Location

Registered Address128-144 Staniforth Road
Sheffield
S9 3JQ
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Shareholders

16.2k at £1Paul John France
26.00%
Ordinary A
15.6k at £1Benjamin Alexander France
25.00%
Ordinary D
15.6k at £1James Benjamin France
25.00%
Ordinary C
13.2k at £1Mrs Julie Ann Brunton
21.18%
Ordinary B
1.8k at £1Lesley Ann France
2.82%
Ordinary A

Financials

Year2014
Turnover£13,812,669
Net Worth£2,019,993
Cash£1,076
Current Liabilities£3,650,978

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return3 October 2023 (5 months, 3 weeks ago)
Next Return Due17 October 2024 (6 months, 3 weeks from now)

Charges

31 March 2005Delivered on: 2 April 2005
Persons entitled: National Westminster 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: Property being land and buildings on the south side of eastgate, worksop, nottinghamshire t/no NT351900. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
31 March 2005Delivered on: 2 April 2005
Persons entitled: National Westminster 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 and l/h property being 89-99 (odd numbers) harwood street and 92-102 (even numbers) randall street sheffield t/no's YWE36652 and SYK64063. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
31 March 2005Delivered on: 2 April 2005
Persons entitled: National Westminster 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: Land and buildings 89 high street, bentley, doncaster t/no SYK305188. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
19 March 1997Delivered on: 7 April 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
3 February 1997Delivered on: 11 February 1997
Persons entitled: National Westminster 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: L/H-210 rockingham street sheffield south yorkshire t/n-SYK204715 and/or the proceeds of sale thereof, floating charge over all moveable plant, machinery, implements, utensils, furniture and equipment, and an assignment of the goodwill and connection of any business, together with the full benefit of all licences.
Outstanding
3 February 1997Delivered on: 11 February 1997
Persons entitled: National Westminster 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: L/H-89-99 harwood street and 92-102 randall street sheffield south yorkshire t/n-SYK64063 and/or the proceeds of sale thereof, floating charge over all moveable plant, machinery, implements, utensils, furniture and equipment, and an assignment of the goodwill and connection of any business, together with the full benefit of all licences.
Outstanding
17 October 1983Delivered on: 25 October 1983
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee supplemental to a mortgage and general charge dated 21.12.61.
Particulars: All bookdebts and other debts present and future.
Outstanding
7 May 2019Delivered on: 8 May 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 210 rockingham street, sheffield, S1 4ED.
Outstanding
4 November 2015Delivered on: 6 November 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Property k/a 170 scorer street lincoln title no LL24826.
Outstanding
4 November 2015Delivered on: 6 November 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Property k/a moorland way lincoln title no LL15710.
Outstanding
4 November 2015Delivered on: 6 November 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Old maltings jameson bridge street market rasen title no LL192483.
Outstanding
7 August 2009Delivered on: 13 August 2009
Persons entitled: National Westminster 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: 128-144 staniforth road sheffield and land on south side of staniforth road sheffield by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
25 February 2008Delivered on: 27 February 2008
Persons entitled: National Westminster 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: Unit 4 euroway industrial estate denby way bramley rotherham by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
31 March 2005Delivered on: 2 April 2005
Persons entitled: National Westminster 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: Shop and garage on wharf road, horncastle, lincolnshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
21 December 1961Delivered on: 9 January 1962
Persons entitled: National Provincial Bank LTD

Classification: General charge mortgage
Secured details: All moneys due etc.
Particulars: 12,14,16, and 18 selborne st., Sheffield. Land fronting pinfold lane land fronting westbury st., Sheffield. Undertaking and goodwill all property and assets present and future including uncalled capital. Connection of business (for full details see doc).
Outstanding
14 June 1990Delivered on: 25 June 1990
Satisfied on: 30 January 2008
Persons entitled: National Westminster 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 k/a workshop 3 eagle garage bradfield road sheffield south yorkshire t/n syk 232147 and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

11 March 2021Cessation of Paul John France as a person with significant control on 14 December 2020 (1 page)
2 December 2020Termination of appointment of Glyn Cainey as a director on 4 November 2020 (1 page)
30 October 2020Full accounts made up to 31 March 2020 (22 pages)
14 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
7 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
25 July 2019Full accounts made up to 31 March 2019 (22 pages)
8 May 2019Registration of charge 006831660016, created on 7 May 2019 (8 pages)
27 March 2019Satisfaction of charge 5 in full (2 pages)
31 December 2018Full accounts made up to 31 March 2018 (21 pages)
9 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
17 July 2018Satisfaction of charge 10 in full (4 pages)
7 November 2017Full accounts made up to 31 March 2017 (24 pages)
7 November 2017Full accounts made up to 31 March 2017 (24 pages)
16 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
6 January 2017Full accounts made up to 31 March 2016 (24 pages)
6 January 2017Full accounts made up to 31 March 2016 (24 pages)
7 October 2016Confirmation statement made on 3 October 2016 with updates (8 pages)
7 October 2016Confirmation statement made on 3 October 2016 with updates (8 pages)
10 November 2015Accounts for a medium company made up to 31 March 2015 (21 pages)
10 November 2015Accounts for a medium company made up to 31 March 2015 (21 pages)
6 November 2015Registration of charge 006831660013, created on 4 November 2015 (10 pages)
6 November 2015Registration of charge 006831660015, created on 4 November 2015 (9 pages)
6 November 2015Registration of charge 006831660014, created on 4 November 2015 (9 pages)
6 November 2015Registration of charge 006831660015, created on 4 November 2015 (9 pages)
6 November 2015Registration of charge 006831660013, created on 4 November 2015 (10 pages)
6 November 2015Registration of charge 006831660015, created on 4 November 2015 (9 pages)
6 November 2015Registration of charge 006831660013, created on 4 November 2015 (10 pages)
6 November 2015Registration of charge 006831660014, created on 4 November 2015 (9 pages)
6 November 2015Registration of charge 006831660014, created on 4 November 2015 (9 pages)
16 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 62,263
(9 pages)
16 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 62,263
(9 pages)
16 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 62,263
(9 pages)
24 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 62,263
(9 pages)
24 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 62,263
(9 pages)
24 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 62,263
(9 pages)
6 September 2014Accounts for a medium company made up to 31 March 2014 (20 pages)
6 September 2014Accounts for a medium company made up to 31 March 2014 (20 pages)
30 October 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
30 October 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 October 2013Accounts for a medium company made up to 31 March 2013 (20 pages)
10 October 2013Accounts for a medium company made up to 31 March 2013 (20 pages)
7 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 62,263
(8 pages)
7 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 62,263
(8 pages)
7 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 62,263
(8 pages)
23 November 2012Accounts for a medium company made up to 31 March 2012 (20 pages)
23 November 2012Accounts for a medium company made up to 31 March 2012 (20 pages)
10 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (8 pages)
10 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (8 pages)
10 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (8 pages)
15 November 2011Accounts for a medium company made up to 31 March 2011 (18 pages)
15 November 2011Accounts for a medium company made up to 31 March 2011 (18 pages)
17 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (8 pages)
17 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (8 pages)
17 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (8 pages)
14 January 2011Appointment of Mr Benjamin Alexander France as a director (2 pages)
14 January 2011Appointment of Mr Benjamin Alexander France as a director (2 pages)
19 October 2010Director's details changed for Lesley Ann France on 3 October 2010 (2 pages)
19 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (7 pages)
19 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (7 pages)
19 October 2010Director's details changed for Lesley Ann France on 3 October 2010 (2 pages)
19 October 2010Director's details changed for Mrs Julie Ann Brunton on 3 October 2010 (2 pages)
19 October 2010Director's details changed for Mrs Julie Ann Brunton on 3 October 2010 (2 pages)
19 October 2010Director's details changed for Mrs Julie Ann Brunton on 3 October 2010 (2 pages)
19 October 2010Director's details changed for Lesley Ann France on 3 October 2010 (2 pages)
19 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (7 pages)
6 October 2010Accounts for a medium company made up to 31 March 2010 (20 pages)
6 October 2010Accounts for a medium company made up to 31 March 2010 (20 pages)
2 March 2010Director's details changed for Glyn Cainey on 3 October 2009 (2 pages)
2 March 2010Director's details changed for Mrs Doreen Patricia France on 3 October 2009 (2 pages)
2 March 2010Annual return made up to 3 October 2009 with a full list of shareholders (8 pages)
2 March 2010Director's details changed for James Benjamin France on 3 October 2009 (2 pages)
2 March 2010Director's details changed for Mr Paul John France on 3 October 2009 (2 pages)
2 March 2010Director's details changed for James Benjamin France on 3 October 2009 (2 pages)
2 March 2010Secretary's details changed for Mrs Julie Ann Brunton on 3 October 2009 (1 page)
2 March 2010Annual return made up to 3 October 2009 with a full list of shareholders (8 pages)
2 March 2010Annual return made up to 3 October 2009 with a full list of shareholders (8 pages)
2 March 2010Director's details changed for James Benjamin France on 3 October 2009 (2 pages)
2 March 2010Director's details changed for Mark Mellon on 3 October 2009 (2 pages)
2 March 2010Director's details changed for Mrs Doreen Patricia France on 3 October 2009 (2 pages)
2 March 2010Director's details changed for Mark Mellon on 3 October 2009 (2 pages)
2 March 2010Secretary's details changed for Mrs Julie Ann Brunton on 3 October 2009 (1 page)
2 March 2010Director's details changed (2 pages)
2 March 2010Director's details changed for Mark Mellon on 3 October 2009 (2 pages)
2 March 2010Director's details changed for Mrs Doreen Patricia France on 3 October 2009 (2 pages)
2 March 2010Director's details changed for Mr Paul John France on 3 October 2009 (2 pages)
2 March 2010Director's details changed for Glyn Cainey on 3 October 2009 (2 pages)
2 March 2010Director's details changed for Mr Paul John France on 3 October 2009 (2 pages)
2 March 2010Director's details changed (2 pages)
2 March 2010Secretary's details changed for Mrs Julie Ann Brunton on 3 October 2009 (1 page)
2 March 2010Director's details changed for Glyn Cainey on 3 October 2009 (2 pages)
1 March 2010Director's details changed for Mrs Julie Ann Brunton on 3 October 2009 (2 pages)
1 March 2010Director's details changed for Mrs Julie Ann Brunton on 3 October 2009 (2 pages)
1 March 2010Director's details changed for Mrs Julie Ann Brunton on 3 October 2009 (2 pages)
19 October 2009Accounts for a medium company made up to 31 March 2009 (21 pages)
19 October 2009Accounts for a medium company made up to 31 March 2009 (21 pages)
13 August 2009Particulars of a mortgage or charge / charge no: 12 (3 pages)
13 August 2009Particulars of a mortgage or charge / charge no: 12 (3 pages)
5 November 2008Appointment terminated director robert cooke (1 page)
5 November 2008Appointment terminated director robert cooke (1 page)
27 October 2008Accounts for a medium company made up to 31 March 2008 (21 pages)
27 October 2008Accounts for a medium company made up to 31 March 2008 (21 pages)
8 October 2008Return made up to 03/10/08; full list of members (6 pages)
8 October 2008Return made up to 03/10/08; full list of members (6 pages)
4 April 2008Director appointed james benjamin france (2 pages)
4 April 2008Director appointed james benjamin france (2 pages)
27 February 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
27 February 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
30 January 2008Declaration of satisfaction of mortgage/charge (1 page)
30 January 2008Declaration of satisfaction of mortgage/charge (1 page)
16 October 2007Return made up to 03/10/07; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
16 October 2007Return made up to 03/10/07; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
15 October 2007Accounts for a medium company made up to 31 March 2007 (21 pages)
15 October 2007Accounts for a medium company made up to 31 March 2007 (21 pages)
18 January 2007Director resigned (1 page)
18 January 2007Director resigned (1 page)
23 November 2006Accounts for a medium company made up to 31 March 2006 (22 pages)
23 November 2006Accounts for a medium company made up to 31 March 2006 (22 pages)
22 November 2006New secretary appointed (1 page)
22 November 2006Secretary resigned (1 page)
22 November 2006New secretary appointed (1 page)
22 November 2006Secretary resigned (1 page)
25 October 2006Return made up to 03/10/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(11 pages)
25 October 2006Return made up to 03/10/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(11 pages)
25 November 2005Accounts for a medium company made up to 31 March 2005 (23 pages)
25 November 2005Accounts for a medium company made up to 31 March 2005 (23 pages)
23 November 2005Director's particulars changed (1 page)
23 November 2005Director's particulars changed (1 page)
25 October 2005Return made up to 03/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
25 October 2005Return made up to 03/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
13 September 2005Director's particulars changed (1 page)
13 September 2005Director's particulars changed (1 page)
13 September 2005Director's particulars changed (1 page)
13 September 2005Director's particulars changed (1 page)
4 May 2005Ad 30/03/05--------- £ si 31233@1=31233 £ ic 31030/62263 (2 pages)
4 May 2005Nc inc already adjusted 30/03/05 (1 page)
4 May 2005Ad 30/03/05--------- £ si 31233@1=31233 £ ic 31030/62263 (2 pages)
4 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 May 2005Nc inc already adjusted 30/03/05 (1 page)
4 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 April 2005New secretary appointed (2 pages)
15 April 2005Secretary resigned (1 page)
15 April 2005New secretary appointed (2 pages)
15 April 2005New director appointed (2 pages)
15 April 2005New director appointed (2 pages)
15 April 2005Secretary resigned (1 page)
2 April 2005Particulars of mortgage/charge (3 pages)
2 April 2005Particulars of mortgage/charge (3 pages)
2 April 2005Particulars of mortgage/charge (3 pages)
2 April 2005Particulars of mortgage/charge (3 pages)
2 April 2005Particulars of mortgage/charge (3 pages)
2 April 2005Particulars of mortgage/charge (3 pages)
2 April 2005Particulars of mortgage/charge (3 pages)
2 April 2005Particulars of mortgage/charge (3 pages)
9 November 2004Accounts for a medium company made up to 31 March 2004 (22 pages)
9 November 2004Accounts for a medium company made up to 31 March 2004 (22 pages)
28 October 2004Return made up to 03/10/04; no change of members (9 pages)
28 October 2004Return made up to 03/10/04; no change of members (9 pages)
13 November 2003Accounts for a medium company made up to 31 March 2003 (23 pages)
13 November 2003Accounts for a medium company made up to 31 March 2003 (23 pages)
20 October 2003Return made up to 03/10/03; full list of members (10 pages)
20 October 2003Return made up to 03/10/03; full list of members (10 pages)
29 October 2002Return made up to 15/10/02; full list of members (10 pages)
29 October 2002Return made up to 15/10/02; full list of members (10 pages)
22 October 2002Accounts for a medium company made up to 31 March 2002 (37 pages)
22 October 2002Accounts for a medium company made up to 31 March 2002 (37 pages)
26 October 2001Accounts for a medium company made up to 31 March 2001 (21 pages)
26 October 2001Accounts for a medium company made up to 31 March 2001 (21 pages)
24 October 2001Return made up to 15/10/01; full list of members (9 pages)
24 October 2001Return made up to 15/10/01; full list of members (9 pages)
31 October 2000Accounts for a medium company made up to 31 March 2000 (22 pages)
31 October 2000Accounts for a medium company made up to 31 March 2000 (22 pages)
20 October 2000Return made up to 15/10/00; full list of members (9 pages)
20 October 2000Return made up to 15/10/00; full list of members (9 pages)
1 November 1999Return made up to 15/10/99; full list of members
  • 363(287) ‐ Registered office changed on 01/11/99
(4 pages)
1 November 1999Return made up to 15/10/99; full list of members
  • 363(287) ‐ Registered office changed on 01/11/99
(4 pages)
26 October 1999Accounts for a medium company made up to 31 March 1999 (21 pages)
26 October 1999Accounts for a medium company made up to 31 March 1999 (21 pages)
22 October 1998Return made up to 15/10/98; no change of members (6 pages)
22 October 1998Return made up to 15/10/98; no change of members (6 pages)
12 October 1998Accounts for a small company made up to 31 March 1998 (9 pages)
12 October 1998Accounts for a small company made up to 31 March 1998 (9 pages)
19 June 1998New director appointed (2 pages)
19 June 1998New director appointed (2 pages)
19 June 1998New director appointed (2 pages)
19 June 1998New director appointed (2 pages)
30 October 1997Return made up to 15/10/97; full list of members (6 pages)
30 October 1997Return made up to 15/10/97; full list of members (6 pages)
22 October 1997Accounts for a small company made up to 31 March 1997 (9 pages)
22 October 1997Accounts for a small company made up to 31 March 1997 (9 pages)
21 October 1997New director appointed (2 pages)
21 October 1997New director appointed (2 pages)
17 July 1997New director appointed (2 pages)
17 July 1997New director appointed (2 pages)
9 April 1997New director appointed (2 pages)
9 April 1997New director appointed (2 pages)
7 April 1997Particulars of mortgage/charge (3 pages)
7 April 1997Particulars of mortgage/charge (3 pages)
11 February 1997Particulars of mortgage/charge (3 pages)
11 February 1997Particulars of mortgage/charge (3 pages)
11 February 1997Particulars of mortgage/charge (3 pages)
11 February 1997Particulars of mortgage/charge (3 pages)
19 December 1996Amended accounts made up to 31 March 1996 (8 pages)
19 December 1996Amended accounts made up to 31 March 1996 (8 pages)
25 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
25 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
18 October 1996Return made up to 15/10/96; no change of members (4 pages)
18 October 1996Return made up to 15/10/96; no change of members (4 pages)
11 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
11 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
10 February 1961Incorporation (15 pages)
10 February 1961Incorporation (15 pages)