Company NameCravenhurst Properties Limited
Company StatusActive
Company Number00685558
CategoryPrivate Limited Company
Incorporation Date7 March 1961(63 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Paul Graham Bryant
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2015(54 years, 10 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAquarius House 6 Mid Point Business Park
Thornbury
Bradford
BD3 7AY
Director NameNoelle Perkins
Date of BirthJune 1977 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed17 February 2020(58 years, 12 months after company formation)
Appointment Duration4 years, 2 months
RoleSvp General Counsel
Country of ResidenceUnited States
Correspondence AddressUnivar Solutions Inc 3075 Highland Parkway
Suite 200
Downers Grove
Illinois
60515
Director NameRichard Nigel Hayes
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2021(60 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleRegional Vice President, Univar Solutions Emea
Country of ResidenceUnited Kingdom
Correspondence AddressAquarius House 6 Mid Point Business Park
Thornbury
Bradford
BD3 7AY
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusCurrent
Appointed01 April 2021(60 years, 1 month after company formation)
Appointment Duration3 years
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NameMr Stephen Graham Bentley
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(30 years, 6 months after company formation)
Appointment Duration2 years (resigned 15 October 1993)
RoleCompany Director
Correspondence AddressCharnwood Easby Drive
Ilkley
West Yorkshire
LS29 9AZ
Director NamePeter Scott Wood
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(30 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 16 March 2001)
RoleCompany Director
Correspondence Address31 Newall Hall Park
Otley
West Yorkshire
LS21 2RD
Secretary NameMr Robert Gordon Welburn
NationalityBritish
StatusResigned
Appointed26 September 1991(30 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 October 1992)
RoleCompany Director
Correspondence Address34 Cornwall Road
Harrogate
North Yorkshire
HG1 2PP
Secretary NameStephen Brian Smith
NationalityBritish
StatusResigned
Appointed26 October 1992(31 years, 8 months after company formation)
Appointment Duration13 years, 8 months (resigned 17 July 2006)
RoleCompany Director
Correspondence Address6 Alder Carr
Baildon
Shipley
West Yorkshire
BD17 5TE
Director NamePeter John Charles Newport
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1993(32 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 07 August 1998)
RoleLogistics Manager
Correspondence Address11 Darnley Close
Durker Roods
Huddersfield
Yorkshire
HD9 4BT
Director NameMr David Ian Walmsley
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1993(32 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 02 September 1999)
RoleCompany Director
Correspondence Address1 Walton Park
Pannal
Harrogate
North Yorkshire
HG3 1EJ
Director NameJohn Andrew Walter Samuel
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1997(36 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 January 2001)
RoleGroup Financial Officer
Correspondence AddressHigh Belford
Dallowgill
Ripon
North Yorkshire
HG4 3RQ
Director NameMr John Nicholas Phillpotts
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1999(38 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Grove Road
Menston
Ilkley
West Yorkshire
LS29 6JD
Director NameStephen Brian Smith
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2001(39 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 17 July 2006)
RoleCompany Director
Correspondence Address6 Alder Carr
Baildon
Shipley
West Yorkshire
BD17 5TE
Director NameChristopher John Morley
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2001(40 years after company formation)
Appointment Duration7 years, 1 month (resigned 30 April 2008)
RoleCompany Director
Correspondence Address21 Wendron Way
Idle
Bradford
West Yorkshire
BD10 8TW
Director NameAndrew Stuart Gardner
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2001(40 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 April 2008)
RoleCompany Director
Correspondence Address38 Limetrees
Pontefract
West Yorkshire
WF8 2QB
Secretary NameMr Norman Simpson
NationalityBritish
StatusResigned
Appointed17 July 2006(45 years, 4 months after company formation)
Appointment Duration3 years (resigned 04 August 2009)
RoleCompany Director
Correspondence AddressMoorhills
4 Queens Gardens
Ilkley
West Yorkshire
LS29 9QN
Director NameBernard John McNamara
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2008(47 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 April 2009)
RoleCompany Director
Correspondence AddressSuite 2200, 500 108th Avenue Ne
Bellevue
Washington
98004
United States
Director NameMr Peter Danser Heinz
Date of BirthMarch 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 2008(47 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 December 2010)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSuite 2200, 500 108th Avenue Ne
Bellevue
Washington
98004
United States
Director NameMr Warren Terry Hill
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 2008(47 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 15 August 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address24525 Ne Patterson Way
Redmond
Washington
98053
United States
Director NameMr Timothy Rupert Taylor
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2009(48 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 21 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Summersgill Square
Horsforth
Leeds
West Yorkshire
LS18 4RG
Secretary NameMiss Donna Louise Rothwell
NationalityBritish
StatusResigned
Appointed04 August 2009(48 years, 5 months after company formation)
Appointment Duration10 months (resigned 04 June 2010)
RoleSecretary
Correspondence Address9 Foster Park Grove
Denholme
Bradford
West Yorkshire
BD13 4BQ
Director NameMr Christophe Jeusse
Date of BirthJuly 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed21 August 2009(48 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 April 2012)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address30 Rue Rene Cassin
Rillieux La Pape
69 140
Director NameMs Amy Elizabeth Weaver Fisher
Date of BirthMarch 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2010(49 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 June 2013)
RoleExecutive Vice President
Country of ResidenceUnited States
Correspondence Address17425 Ne Union Hill Road
Redmond
Washington
98052
Director NameSabine Duyfjes
Date of BirthJune 1972 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed19 April 2012(51 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 22 November 2021)
RoleVp & General Counsel Emea
Country of ResidenceSwitzerland
Correspondence Address77 SchÄRenmoosstrasse
Zurich
8052
Director NameStephen Neil Landsman
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed14 June 2013(52 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 May 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address17425 Ne Union Hill Road
Redmond
Wa 98062
United States
Director NameJeffrey William Carr
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed20 May 2017(56 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 February 2020)
RoleGlobal Counsel
Country of ResidenceUnited States
Correspondence AddressSuite 200 3075 Highland Parkway
Downers Grove
Illinois
60515
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed04 June 2010(49 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 13 August 2018)
Correspondence Address1 Park Row
Leeds
LS1 5AB
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed13 August 2018(57 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 February 2021)
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES

Contact

Websiteunivar.co.uk

Location

Registered AddressAquarius House 6 Mid Point Business Park
Thornbury
Bradford
BD3 7AY
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Univar Uk Holdings LTD
50.00%
Ordinary A
99 at £1Univar Uk Holdings LTD
49.50%
Ordinary B
1 at £1Univar LTD
0.50%
Ordinary B

Financials

Year2014
Turnover£941,000
Net Worth£3,430,000
Current Liabilities£1,020,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Charges

10 October 2007Delivered on: 26 October 2007
Satisfied on: 31 March 2011
Persons entitled: Bank of America N.A. as the Collateral Agent for the Secured Parties

Classification: Debenture
Secured details: All monies due or to become due from the U.K. credit parties to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details.
Fully Satisfied
30 March 1967Delivered on: 2 May 1991
Satisfied on: 6 January 1997
Persons entitled: Royal Exchange Assurance

Classification: Trust deed - and third supplemental trust deed - 28.11.79.
Secured details: £700,000.
Particulars: Land on the north side of mersey view road, hale road industrial estate, widnes. Title no: CH143451.
Fully Satisfied
30 March 1967Delivered on: 2 May 1991
Satisfied on: 6 January 1997
Persons entitled: Royal Exchange Assurance.

Classification: Trust deed
Secured details: £700,000.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
30 March 1967Delivered on: 27 April 1991
Satisfied on: 6 January 1997
Persons entitled: Royal Exchange Assurance

Classification: Trust deed - and fourth supplemental deed - 27.8.82.
Secured details: £700,000.
Particulars: Various properties including land and buildings on the south east side of holme lane, bradford, west yorkshire. Title no: wyk 271308.
Fully Satisfied
30 March 1967Delivered on: 27 April 1991
Satisfied on: 6 January 1997
Persons entitled: Royal Exchange Assurance

Classification: Trust deed and third supplemental trust deed- 28/11/79
Secured details: £700,000.
Particulars: Property on the south west side of haydon road, new basford, nottingham. Title no: nt 106168.
Fully Satisfied
30 March 1967Delivered on: 27 April 1991
Satisfied on: 6 January 1997
Persons entitled: Royal Exchange Assurance.

Classification: Trust deed - and third supplemental trust deed - 28/11/79.
Secured details: £700,000.
Particulars: Land and buildings k/a dudley hill chemical works, holme lane, bradford.
Fully Satisfied
30 March 1967Delivered on: 13 April 1967
Satisfied on: 2 July 1993
Persons entitled: Royal Exchange Assurance

Classification: Trust deed
Secured details: For securing £700,000 debenture stock of ellis & everand limited.
Particulars: First floating charge by way of collateral security on the undertaking & assets of the company present & future including uncalled capital.
Fully Satisfied

Filing History

19 December 2020Full accounts made up to 31 December 2019 (21 pages)
13 October 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
28 September 2020Memorandum and Articles of Association (29 pages)
28 September 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
28 September 2020Statement of company's objects (2 pages)
31 March 2020Appointment of Noelle Perkins as a director on 17 February 2020 (2 pages)
5 March 2020Termination of appointment of Jeffrey William Carr as a director on 17 February 2020 (1 page)
2 October 2019Notification of Ulixes Limited as a person with significant control on 6 April 2016 (2 pages)
2 October 2019Cessation of Univar Uk Holdings Limited as a person with significant control on 6 April 2016 (1 page)
2 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
20 August 2019Full accounts made up to 31 December 2018 (19 pages)
19 December 2018Auditor's resignation (1 page)
7 October 2018Full accounts made up to 31 December 2017 (19 pages)
2 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
20 August 2018Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 13 August 2018 (1 page)
20 August 2018Appointment of Eversecretary Limited as a secretary on 13 August 2018 (2 pages)
27 September 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
27 September 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
29 June 2017Full accounts made up to 31 December 2016 (19 pages)
29 June 2017Full accounts made up to 31 December 2016 (19 pages)
23 May 2017Appointment of Jeffrey William Carr as a director on 20 May 2017 (2 pages)
23 May 2017Appointment of Jeffrey William Carr as a director on 20 May 2017 (2 pages)
22 May 2017Termination of appointment of Stephen Neil Landsman as a director on 20 May 2017 (1 page)
22 May 2017Termination of appointment of Stephen Neil Landsman as a director on 20 May 2017 (1 page)
24 November 2016Full accounts made up to 31 December 2015 (21 pages)
24 November 2016Full accounts made up to 31 December 2015 (21 pages)
7 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
28 February 2016Appointment of Mr Paul Graham Bryant as a director on 23 December 2015 (2 pages)
28 February 2016Appointment of Mr Paul Graham Bryant as a director on 23 December 2015 (2 pages)
4 November 2015Termination of appointment of Warren Terry Hill as a director on 15 August 2015 (1 page)
4 November 2015Termination of appointment of Warren Terry Hill as a director on 15 August 2015 (1 page)
2 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 200
(7 pages)
2 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 200
(7 pages)
18 August 2015Full accounts made up to 31 December 2014 (15 pages)
18 August 2015Full accounts made up to 31 December 2014 (15 pages)
10 November 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 200
(7 pages)
10 November 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 200
(7 pages)
9 October 2014Auditor's resignation (1 page)
9 October 2014Auditor's resignation (1 page)
27 June 2014Full accounts made up to 31 December 2013 (15 pages)
27 June 2014Full accounts made up to 31 December 2013 (15 pages)
13 November 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 200
(7 pages)
13 November 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 200
(7 pages)
17 September 2013Appointment of Stephen Neil Landsman as a director (2 pages)
17 September 2013Appointment of Stephen Neil Landsman as a director (2 pages)
16 September 2013Termination of appointment of Amy Weaver Fisher as a director (1 page)
16 September 2013Full accounts made up to 31 December 2012 (15 pages)
16 September 2013Full accounts made up to 31 December 2012 (15 pages)
16 September 2013Termination of appointment of Amy Weaver Fisher as a director (1 page)
3 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (7 pages)
3 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (7 pages)
17 September 2012Full accounts made up to 31 December 2011 (15 pages)
17 September 2012Full accounts made up to 31 December 2011 (15 pages)
20 April 2012Appointment of Sabine Duyfjes as a director (2 pages)
20 April 2012Appointment of Sabine Duyfjes as a director (2 pages)
20 April 2012Termination of appointment of Christophe Jeusse as a director (1 page)
20 April 2012Termination of appointment of Christophe Jeusse as a director (1 page)
11 November 2011Annual return made up to 26 September 2011 with a full list of shareholders (7 pages)
11 November 2011Annual return made up to 26 September 2011 with a full list of shareholders (7 pages)
8 August 2011Full accounts made up to 31 December 2010 (16 pages)
8 August 2011Full accounts made up to 31 December 2010 (16 pages)
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (20 pages)
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (20 pages)
6 December 2010Appointment of Amy Weaver Fisher as a director (2 pages)
6 December 2010Termination of appointment of Peter Heinz as a director (1 page)
6 December 2010Appointment of Amy Weaver Fisher as a director (2 pages)
6 December 2010Termination of appointment of Peter Heinz as a director (1 page)
2 October 2010Full accounts made up to 31 December 2009 (15 pages)
2 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (7 pages)
2 October 2010Full accounts made up to 31 December 2009 (15 pages)
2 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (7 pages)
1 October 2010Termination of appointment of Donna Rothwell as a secretary (1 page)
1 October 2010Termination of appointment of Donna Rothwell as a secretary (1 page)
30 June 2010Registered office address changed from 46 Peckover Street Bradford West Yorkshire BD1 5BD on 30 June 2010 (2 pages)
30 June 2010Appointment of Pinsent Masons Secretarial Limited as a secretary (3 pages)
30 June 2010Registered office address changed from 46 Peckover Street Bradford West Yorkshire BD1 5BD on 30 June 2010 (2 pages)
30 June 2010Appointment of Pinsent Masons Secretarial Limited as a secretary (3 pages)
17 November 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
17 November 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
5 November 2009Full accounts made up to 31 December 2008 (15 pages)
5 November 2009Full accounts made up to 31 December 2008 (15 pages)
27 August 2009Appointment terminated director timothy taylor (1 page)
27 August 2009Director appointed mr christophe jeusse (1 page)
27 August 2009Director appointed mr christophe jeusse (1 page)
27 August 2009Appointment terminated director timothy taylor (1 page)
24 August 2009Secretary appointed miss donna rothwell (1 page)
24 August 2009Secretary appointed miss donna rothwell (1 page)
24 August 2009Appointment terminated secretary norman simpson (1 page)
24 August 2009Appointment terminated secretary norman simpson (1 page)
22 April 2009Director appointed timothy rupert taylor (2 pages)
22 April 2009Appointment terminated director bernard mcnamara (1 page)
22 April 2009Appointment terminated director bernard mcnamara (1 page)
22 April 2009Director appointed timothy rupert taylor (2 pages)
27 December 2008Full accounts made up to 31 December 2007 (16 pages)
27 December 2008Full accounts made up to 31 December 2007 (16 pages)
2 December 2008Return made up to 26/09/08; full list of members (4 pages)
2 December 2008Return made up to 26/09/08; full list of members (4 pages)
20 May 2008Director appointed bernard john mcnamara (1 page)
20 May 2008Appointment terminate, director john joseph mckenzie logged form (1 page)
20 May 2008Director appointed peter danser heinz (1 page)
20 May 2008Director appointed warren terry hill (2 pages)
20 May 2008Appointment terminated director john phillpotts (1 page)
20 May 2008Appointment terminated director christopher morley (1 page)
20 May 2008Appointment terminated director andrew gardner (1 page)
20 May 2008Director appointed bernard john mcnamara (1 page)
20 May 2008Director appointed peter danser heinz (1 page)
20 May 2008Appointment terminated director andrew gardner (1 page)
20 May 2008Appointment terminate, director john joseph mckenzie logged form (1 page)
20 May 2008Director appointed warren terry hill (2 pages)
20 May 2008Appointment terminated director john phillpotts (1 page)
20 May 2008Appointment terminated director christopher morley (1 page)
3 November 2007Full accounts made up to 31 December 2006 (16 pages)
3 November 2007Full accounts made up to 31 December 2006 (16 pages)
26 October 2007Particulars of mortgage/charge (19 pages)
26 October 2007Particulars of mortgage/charge (19 pages)
18 October 2007Return made up to 26/09/07; full list of members (3 pages)
18 October 2007Return made up to 26/09/07; full list of members (3 pages)
6 November 2006Full accounts made up to 31 December 2005 (14 pages)
6 November 2006Full accounts made up to 31 December 2005 (14 pages)
18 October 2006Return made up to 26/09/06; full list of members (3 pages)
18 October 2006Return made up to 26/09/06; full list of members (3 pages)
25 July 2006Director resigned (1 page)
25 July 2006Director resigned (1 page)
25 July 2006New secretary appointed (3 pages)
25 July 2006New secretary appointed (3 pages)
25 July 2006Secretary resigned (1 page)
25 July 2006Secretary resigned (1 page)
7 November 2005Full accounts made up to 31 December 2004 (15 pages)
7 November 2005Full accounts made up to 31 December 2004 (15 pages)
12 October 2005Return made up to 26/09/05; full list of members (3 pages)
12 October 2005Return made up to 26/09/05; full list of members (3 pages)
1 November 2004Full accounts made up to 31 December 2003 (15 pages)
1 November 2004Full accounts made up to 31 December 2003 (15 pages)
5 October 2004Return made up to 26/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 October 2004Return made up to 26/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 October 2003Return made up to 26/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 October 2003Return made up to 26/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 September 2003Full accounts made up to 31 December 2002 (14 pages)
9 September 2003Full accounts made up to 31 December 2002 (14 pages)
12 March 2003Full accounts made up to 31 December 2001 (14 pages)
12 March 2003Full accounts made up to 31 December 2001 (14 pages)
2 October 2002Return made up to 26/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 October 2002Return made up to 26/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 July 2002Director's particulars changed (1 page)
18 July 2002Director's particulars changed (1 page)
22 November 2001New director appointed (2 pages)
22 November 2001New director appointed (2 pages)
15 October 2001Return made up to 26/09/01; full list of members (7 pages)
15 October 2001Return made up to 26/09/01; full list of members (7 pages)
7 September 2001Accounting reference date extended from 31/10/01 to 31/12/01 (2 pages)
7 September 2001Accounting reference date extended from 31/10/01 to 31/12/01 (2 pages)
3 September 2001Full accounts made up to 31 October 2000 (13 pages)
3 September 2001Full accounts made up to 31 October 2000 (13 pages)
23 March 2001New director appointed (3 pages)
23 March 2001New director appointed (3 pages)
23 March 2001Director resigned (2 pages)
23 March 2001Director resigned (2 pages)
26 January 2001New director appointed (3 pages)
26 January 2001New director appointed (3 pages)
26 January 2001Director resigned (2 pages)
26 January 2001Director resigned (2 pages)
5 October 2000Return made up to 26/09/00; full list of members (7 pages)
5 October 2000Return made up to 26/09/00; full list of members (7 pages)
16 August 2000Full accounts made up to 31 October 1999 (13 pages)
16 August 2000Full accounts made up to 31 October 1999 (13 pages)
17 September 1999Return made up to 26/09/99; no change of members (4 pages)
17 September 1999Return made up to 26/09/99; no change of members (4 pages)
10 September 1999New director appointed (2 pages)
10 September 1999Director resigned (1 page)
10 September 1999New director appointed (2 pages)
10 September 1999Director resigned (1 page)
26 August 1999Full accounts made up to 31 October 1998 (13 pages)
26 August 1999Full accounts made up to 31 October 1998 (13 pages)
22 September 1998Return made up to 26/09/98; full list of members (6 pages)
22 September 1998Return made up to 26/09/98; full list of members (6 pages)
20 August 1998Full accounts made up to 31 October 1997 (14 pages)
20 August 1998Full accounts made up to 31 October 1997 (14 pages)
14 August 1998Director resigned (1 page)
14 August 1998Director resigned (1 page)
6 November 1997Full accounts made up to 31 October 1996 (14 pages)
6 November 1997Full accounts made up to 31 October 1996 (14 pages)
26 October 1997Accounting reference date shortened from 30/04/97 to 31/10/96 (1 page)
26 October 1997Accounting reference date shortened from 30/04/97 to 31/10/96 (1 page)
26 October 1997New director appointed (2 pages)
26 October 1997New director appointed (2 pages)
24 September 1997Return made up to 26/09/97; no change of members (4 pages)
24 September 1997Return made up to 26/09/97; no change of members (4 pages)
6 January 1997Declaration of satisfaction of mortgage/charge (1 page)
6 January 1997Declaration of satisfaction of mortgage/charge (1 page)
6 January 1997Declaration of satisfaction of mortgage/charge (1 page)
6 January 1997Declaration of satisfaction of mortgage/charge (1 page)
6 January 1997Declaration of satisfaction of mortgage/charge (1 page)
6 January 1997Declaration of satisfaction of mortgage/charge (1 page)
6 January 1997Declaration of satisfaction of mortgage/charge (1 page)
6 January 1997Declaration of satisfaction of mortgage/charge (1 page)
6 January 1997Declaration of satisfaction of mortgage/charge (1 page)
6 January 1997Declaration of satisfaction of mortgage/charge (1 page)
4 December 1996Auditor's resignation (1 page)
4 December 1996Auditor's resignation (1 page)
17 October 1996Full accounts made up to 30 April 1996 (13 pages)
17 October 1996Full accounts made up to 30 April 1996 (13 pages)
7 October 1996Return made up to 26/09/96; full list of members (6 pages)
7 October 1996Return made up to 26/09/96; full list of members (6 pages)
23 January 1996Full accounts made up to 30 April 1995 (14 pages)
23 January 1996Full accounts made up to 30 April 1995 (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (23 pages)
23 February 1994Full accounts made up to 30 April 1993 (10 pages)
23 February 1994Full accounts made up to 30 April 1993 (10 pages)
1 December 1992Secretary resigned;new secretary appointed (2 pages)
1 December 1992Secretary resigned;new secretary appointed (2 pages)
13 November 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 November 1991Memorandum and Articles of Association (4 pages)
13 November 1991Memorandum and Articles of Association (4 pages)
13 November 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 September 1973Memorandum and Articles of Association (11 pages)
23 September 1973Memorandum and Articles of Association (11 pages)
7 March 1961Certificate of incorporation (1 page)
7 March 1961Certificate of incorporation (1 page)