Company NameBronte Properties Limited
Company StatusActive
Company Number00712795
CategoryPrivate Limited Company
Incorporation Date12 January 1962(62 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameThomas Francis Needham
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(30 years, 12 months after company formation)
Appointment Duration31 years, 3 months
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence AddressLow Carr Farm Marishes
Malton
North Yorkshire
YO17 6UG
Director NameMrs Jane Diana Bell
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1997(35 years, 3 months after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitwell Hall
Whitwell On The Hill
York
North Yorkshire
YO6 7JJ
Secretary NameThomas Francis Needham
NationalityBritish
StatusCurrent
Appointed31 March 1998(36 years, 2 months after company formation)
Appointment Duration26 years
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence AddressLow Carr Farm Marishes
Malton
North Yorkshire
YO17 6UG
Director NameMrs Caroline Jane Stockbridge
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1999(37 years, 6 months after company formation)
Appointment Duration24 years, 9 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressLow Carr Farm
Belleryburn Road, Kirby Misperton
Malton
North Yorkshire
YO17 6UG
Director NameMiss Zillah Bell
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2016(54 years, 9 months after company formation)
Appointment Duration7 years, 6 months
RoleTravel Consultant
Country of ResidenceEngland
Correspondence AddressWhitwell Hall Whitwell
York
YO60 7JJ
Director NameMrs Elizabeth Mary Guinness
Date of BirthMarch 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(30 years, 12 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 August 1996)
RoleCompany Director
Correspondence AddressDianas House
Amesbury Abbey
Wiltshire
SP4 7EX
Director NameHon Janet Beatrice Winifred Needham
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(30 years, 12 months after company formation)
Appointment Duration18 years, 3 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Manor House Helmsley
York
North Yorkshire
YO62 5AB
Director NameMr Christopher Henry Woodbine Parish
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(30 years, 12 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 April 1997)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFrittenden House
Frittenden
Cranbrook
Kent
TN17 2DG
Secretary NameBrian Collett
NationalityBritish
StatusResigned
Appointed31 December 1992(30 years, 12 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameRobin Arthur John Needham
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(35 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 26 December 2004)
RoleCompany Director
Correspondence AddressThe Old Manor
Helmsley
York
YO62 5AB
Director NameJayne Sara Walters
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(35 years, 3 months after company formation)
Appointment Duration11 months (resigned 31 March 1998)
RoleSolicitor
Correspondence Address20 Warrington Crescent
London
W9 1EL
Director NameMr William Matthew Wrigley
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1998(36 years, 3 months after company formation)
Appointment Duration14 years, 6 months (resigned 18 October 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Bolton Percy
York
Yorkshire
YO5 7AL
Director NameMrs Lucy Bucknell Needham
Date of BirthMay 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed29 June 2005(43 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 14 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower House Fishergate
York
North Yorkshire
YO10 4UA
Director NameMiss Lettice Bell
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(48 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 December 2012)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressTower House Fishergate
York
North Yorkshire
YO10 4UA
Director NameMiss Zillah Bell
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(48 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 December 2012)
RoleStudent
Country of ResidenceEngland
Correspondence AddressTower House Fishergate
York
North Yorkshire
YO10 4UA

Location

Registered AddressTower House
Fishergate
York
North Yorkshire
YO10 4UA
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardFishergate
Built Up AreaYork
Address Matches7 other UK companies use this postal address

Shareholders

20k at £1Caroline Stockbridge
50.00%
Ordinary
20k at £1J.d. Bell
50.00%
Ordinary

Financials

Year2014
Net Worth£1,284,871
Cash£134,839
Current Liabilities£30,368

Accounts

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

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 3 weeks from now)

Charges

20 December 2002Delivered on: 6 January 2003
Satisfied on: 6 November 2013
Persons entitled: Yorkshire Bank PLC

Classification: Mortgage
Secured details: £125,000.00 due or to become due from the company to the chargee.
Particulars: 18 new market street, ulverston.
Fully Satisfied
20 December 2002Delivered on: 6 January 2003
Satisfied on: 8 November 2013
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 k/a 25 bridge street, helmsley. 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
20 December 2002Delivered on: 6 January 2003
Satisfied on: 6 November 2013
Persons entitled: Yorkshire Bank PLC

Classification: Mortgage
Secured details: £125,000.00 due or to become due from the company to the chargee.
Particulars: 346 woodchurch road, prenton.
Fully Satisfied
20 December 2002Delivered on: 6 January 2003
Satisfied on: 31 October 2013
Persons entitled: Yorkshire Bank PLC

Classification: Mortgage
Secured details: £125,000.00 due or to become due from the company to the chargee.
Particulars: The property k/a 219 banbury road, oxford.
Fully Satisfied
17 June 1996Delivered on: 19 June 1996
Satisfied on: 30 April 1997
Persons entitled: The Royal Bank of Scotland 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 land and buildings known as 25 bridge street helmsley ryedale north yorkshire togehter with the f/h land lying to the east of bridge street helmsley t/n nyk 174765. by way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. See the mortgage charge document for full details.
Fully Satisfied
27 September 1984Delivered on: 5 October 1984
Satisfied on: 21 October 1993
Persons entitled: Coutts & Co.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 18 newmarket place, ulverston cumbria and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 August 1984Delivered on: 9 August 1984
Satisfied on: 21 October 1993
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 5 lower brook st rugeley staffordshire and proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 March 1978Delivered on: 12 April 1978
Satisfied on: 21 October 1993
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 lower brook street, rugeley, staffs.
Fully Satisfied
20 December 2002Delivered on: 6 January 2003
Satisfied on: 31 October 2013
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: £125,000.00 due or to become due from the company to the chargee.
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 June 1972Delivered on: 9 June 1972
Satisfied on: 21 October 1993
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 118 porchester rd, paddington, london, W2.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

2 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
18 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
31 October 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
4 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
8 September 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
11 January 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
5 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
9 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
18 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
28 September 2016Appointment of Miss Zillah Bell as a director on 28 September 2016 (2 pages)
28 September 2016Appointment of Miss Zillah Bell as a director on 28 September 2016 (2 pages)
17 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 40,000
(6 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 40,000
(6 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 January 2015Secretary's details changed for Thomas Francis Needham on 5 January 2015 (1 page)
5 January 2015Director's details changed for Thomas Francis Needham on 5 January 2015 (2 pages)
5 January 2015Director's details changed for Thomas Francis Needham on 5 January 2015 (2 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 40,000
(6 pages)
5 January 2015Director's details changed for Thomas Francis Needham on 5 January 2015 (2 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 40,000
(6 pages)
5 January 2015Secretary's details changed for Thomas Francis Needham on 5 January 2015 (1 page)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 40,000
(7 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 40,000
(7 pages)
8 November 2013All of the property or undertaking has been released from charge 8 (2 pages)
8 November 2013Satisfaction of charge 8 in full (2 pages)
8 November 2013All of the property or undertaking has been released from charge 8 (2 pages)
8 November 2013Satisfaction of charge 8 in full (2 pages)
6 November 2013Satisfaction of charge 9 in full (1 page)
6 November 2013Satisfaction of charge 9 in full (1 page)
6 November 2013Satisfaction of charge 7 in full (1 page)
6 November 2013All of the property or undertaking has been released from charge 8 (2 pages)
6 November 2013All of the property or undertaking has been released from charge 8 (2 pages)
6 November 2013All of the property or undertaking has been released from charge 8 (2 pages)
6 November 2013Satisfaction of charge 7 in full (1 page)
6 November 2013All of the property or undertaking has been released from charge 8 (2 pages)
31 October 2013Satisfaction of charge 10 in full (1 page)
31 October 2013All of the property or undertaking has been released from charge 9 (1 page)
31 October 2013All of the property or undertaking has been released from charge 10 (2 pages)
31 October 2013All of the property or undertaking has been released from charge 7 (1 page)
31 October 2013Satisfaction of charge 10 in full (1 page)
31 October 2013Satisfaction of charge 6 in full (1 page)
31 October 2013All of the property or undertaking has been released from charge 10 (2 pages)
31 October 2013All of the property or undertaking has been released from charge 9 (1 page)
31 October 2013Satisfaction of charge 6 in full (1 page)
31 October 2013All of the property or undertaking has been released from charge 7 (1 page)
8 October 2013All of the property or undertaking has been released from charge 6 (1 page)
8 October 2013All of the property or undertaking has been released from charge 6 (1 page)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 August 2013Termination of appointment of Lucy Needham as a director (1 page)
19 August 2013Termination of appointment of Lucy Needham as a director (1 page)
5 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
5 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
4 January 2013Termination of appointment of William Wrigley as a director (1 page)
4 January 2013Termination of appointment of Zillah Bell as a director (1 page)
4 January 2013Termination of appointment of Zillah Bell as a director (1 page)
4 January 2013Termination of appointment of Lettice Bell as a director (1 page)
4 January 2013Termination of appointment of Lettice Bell as a director (1 page)
4 January 2013Termination of appointment of William Wrigley as a director (1 page)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
2 September 2011Termination of appointment of Janet Needham as a director (1 page)
2 September 2011Termination of appointment of Janet Needham as a director (1 page)
1 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (10 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (10 pages)
13 January 2011Director's details changed for Lucy Bucknell Needham on 31 December 2010 (2 pages)
13 January 2011Director's details changed for Lucy Bucknell Needham on 31 December 2010 (2 pages)
23 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 July 2010Appointment of Miss Zillah Bell as a director (2 pages)
1 July 2010Appointment of Miss Lettice Bell as a director (2 pages)
1 July 2010Appointment of Miss Zillah Bell as a director (2 pages)
1 July 2010Appointment of Miss Lettice Bell as a director (2 pages)
3 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
3 March 2010Registered office address changed from Low Carr Farm Belleryburn Road Malton York North Yorkshire YO17 6UG on 3 March 2010 (1 page)
3 March 2010Director's details changed for The Honorable Janet Beatrice Winifred Needham on 2 October 2009 (2 pages)
3 March 2010Director's details changed for The Honorable Janet Beatrice Winifred Needham on 2 October 2009 (2 pages)
3 March 2010Director's details changed for The Honorable Janet Beatrice Winifred Needham on 2 October 2009 (2 pages)
3 March 2010Registered office address changed from Low Carr Farm Belleryburn Road Malton York North Yorkshire YO17 6UG on 3 March 2010 (1 page)
3 March 2010Registered office address changed from Low Carr Farm Belleryburn Road Malton York North Yorkshire YO17 6UG on 3 March 2010 (1 page)
3 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
2 March 2010Director's details changed for Mr William Matthew Wrigley on 2 October 2009 (2 pages)
2 March 2010Director's details changed for Mr William Matthew Wrigley on 2 October 2009 (2 pages)
2 March 2010Director's details changed for Thomas Francis Needham on 2 October 2009 (2 pages)
2 March 2010Director's details changed for Mrs Jane Diana Bell on 2 October 2009 (2 pages)
2 March 2010Director's details changed for Caroline Jane Stockbridge on 2 October 2009 (2 pages)
2 March 2010Director's details changed for Caroline Jane Stockbridge on 2 October 2009 (2 pages)
2 March 2010Director's details changed for Mrs Jane Diana Bell on 2 October 2009 (2 pages)
2 March 2010Director's details changed for Thomas Francis Needham on 2 October 2009 (2 pages)
2 March 2010Director's details changed for Thomas Francis Needham on 2 October 2009 (2 pages)
2 March 2010Director's details changed for Mr William Matthew Wrigley on 2 October 2009 (2 pages)
2 March 2010Director's details changed for Caroline Jane Stockbridge on 2 October 2009 (2 pages)
2 March 2010Director's details changed for Mrs Jane Diana Bell on 2 October 2009 (2 pages)
2 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 January 2009Return made up to 31/12/08; full list of members (5 pages)
16 January 2009Return made up to 31/12/08; full list of members (5 pages)
15 January 2009Location of register of members (1 page)
15 January 2009Location of register of members (1 page)
15 January 2009Director's change of particulars / jane bell / 15/01/2009 (1 page)
15 January 2009Registered office changed on 15/01/2009 from tower house fishergate york north yorkshire YO10 4UA (1 page)
15 January 2009Location of debenture register (1 page)
15 January 2009Location of debenture register (1 page)
15 January 2009Director's change of particulars / jane bell / 15/01/2009 (1 page)
15 January 2009Registered office changed on 15/01/2009 from tower house fishergate york north yorkshire YO10 4UA (1 page)
13 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 January 2008Secretary's particulars changed;director's particulars changed (1 page)
2 January 2008Director's particulars changed (1 page)
2 January 2008Location of register of members (1 page)
2 January 2008Director's particulars changed (1 page)
2 January 2008Secretary's particulars changed;director's particulars changed (1 page)
2 January 2008Return made up to 31/12/07; full list of members (4 pages)
2 January 2008Location of register of members (1 page)
2 January 2008Return made up to 31/12/07; full list of members (4 pages)
22 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 February 2007Registered office changed on 20/02/07 from: old manor helmsley yorks YO62 5AB (1 page)
20 February 2007Registered office changed on 20/02/07 from: old manor helmsley yorks YO62 5AB (1 page)
17 January 2007Return made up to 31/12/06; full list of members (10 pages)
17 January 2007Return made up to 31/12/06; full list of members (10 pages)
3 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 January 2006Return made up to 31/12/05; full list of members (10 pages)
20 January 2006Return made up to 31/12/05; full list of members (10 pages)
18 August 2005New director appointed (2 pages)
18 August 2005New director appointed (2 pages)
1 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 July 2005Director resigned (1 page)
25 July 2005Director resigned (1 page)
24 January 2005Return made up to 31/12/04; full list of members (10 pages)
24 January 2005Return made up to 31/12/04; full list of members (10 pages)
4 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 January 2004Return made up to 31/12/03; full list of members (10 pages)
20 January 2004Return made up to 31/12/03; full list of members (10 pages)
12 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
12 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 February 2003Return made up to 31/12/02; full list of members (10 pages)
8 February 2003Return made up to 31/12/02; full list of members (10 pages)
6 January 2003Particulars of mortgage/charge (3 pages)
6 January 2003Particulars of mortgage/charge (3 pages)
6 January 2003Particulars of mortgage/charge (3 pages)
6 January 2003Particulars of mortgage/charge (3 pages)
6 January 2003Particulars of mortgage/charge (3 pages)
6 January 2003Particulars of mortgage/charge (3 pages)
6 January 2003Particulars of mortgage/charge (3 pages)
6 January 2003Particulars of mortgage/charge (3 pages)
6 January 2003Particulars of mortgage/charge (3 pages)
6 January 2003Particulars of mortgage/charge (3 pages)
31 May 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
31 May 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
7 March 2002Return made up to 31/12/01; full list of members (9 pages)
7 March 2002Return made up to 31/12/01; full list of members (9 pages)
21 May 2001Accounts for a small company made up to 31 March 2001 (5 pages)
21 May 2001Accounts for a small company made up to 31 March 2001 (5 pages)
11 January 2001Return made up to 31/12/00; full list of members (9 pages)
11 January 2001Return made up to 31/12/00; full list of members (9 pages)
23 May 2000Full accounts made up to 31 March 2000 (10 pages)
23 May 2000Full accounts made up to 31 March 2000 (10 pages)
9 March 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 09/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
9 March 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 09/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
9 August 1999New director appointed (2 pages)
9 August 1999New director appointed (2 pages)
26 July 1999Full accounts made up to 31 March 1999 (11 pages)
26 July 1999Full accounts made up to 31 March 1999 (11 pages)
6 January 1999Return made up to 31/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 January 1999Return made up to 31/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 September 1998Full accounts made up to 31 March 1998 (14 pages)
22 September 1998Full accounts made up to 31 March 1998 (14 pages)
12 May 1998New director appointed (2 pages)
12 May 1998New director appointed (2 pages)
22 April 1998Director resigned (1 page)
22 April 1998New secretary appointed (2 pages)
22 April 1998New secretary appointed (2 pages)
22 April 1998Secretary resigned (1 page)
22 April 1998Secretary resigned (1 page)
22 April 1998Director resigned (1 page)
14 January 1998Director's particulars changed (1 page)
14 January 1998Director's particulars changed (1 page)
7 January 1998Return made up to 31/12/97; full list of members (9 pages)
7 January 1998Return made up to 31/12/97; full list of members (9 pages)
5 December 1997Full accounts made up to 31 March 1997 (14 pages)
5 December 1997Full accounts made up to 31 March 1997 (14 pages)
2 October 1997Director's particulars changed (1 page)
2 October 1997Director's particulars changed (1 page)
8 June 1997New director appointed (2 pages)
8 June 1997New director appointed (2 pages)
8 June 1997New director appointed (2 pages)
8 June 1997New director appointed (2 pages)
19 May 1997Director resigned (1 page)
19 May 1997New director appointed (2 pages)
19 May 1997Director resigned (1 page)
19 May 1997New director appointed (2 pages)
30 April 1997Declaration of satisfaction of mortgage/charge (1 page)
30 April 1997Declaration of satisfaction of mortgage/charge (1 page)
9 January 1997Return made up to 31/12/96; full list of members (9 pages)
9 January 1997Return made up to 31/12/96; full list of members (9 pages)
30 October 1996Full accounts made up to 31 March 1996 (14 pages)
30 October 1996Full accounts made up to 31 March 1996 (14 pages)
28 August 1996Director resigned (1 page)
28 August 1996Director resigned (1 page)
19 June 1996Particulars of mortgage/charge (3 pages)
19 June 1996Particulars of mortgage/charge (3 pages)
10 January 1996Return made up to 31/12/95; full list of members (8 pages)
10 January 1996Return made up to 31/12/95; full list of members (8 pages)
31 August 1995Full accounts made up to 31 March 1995 (14 pages)
31 August 1995Full accounts made up to 31 March 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
12 January 1962Incorporation (19 pages)