Company NameBLOO Horizon Limited
Company StatusActive
Company Number00738607
CategoryPrivate Limited Company
Incorporation Date23 October 1962(61 years, 6 months ago)
Previous NameNorth Bridge Warehousing Co.Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 41202Construction of domestic buildings

Directors

Director NameMr Jeremy Sean Blakey
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 1991(29 years after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Redcliff Road
Melton
East Yorkshire
HU14 3RS
Director NameMr Jacob Blakey
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2016(53 years, 6 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Redcliff Road
Melton
East Yorkshire
HU14 3RS
Director NameMrs Lisa Gabrielle Blakey
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2016(53 years, 6 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Redcliff Road
Melton
East Yorkshire
HU14 3RS
Director NameMr Ian Johnston Blakey
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(29 years after company formation)
Appointment Duration16 years, 9 months (resigned 04 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House 191 Northgate
Cottingham
North Humberside
HU16 5QL
Director NameMrs Pamela Mary Blakey
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(29 years after company formation)
Appointment Duration16 years, 9 months (resigned 04 August 2008)
RoleCompany Director
Correspondence AddressBeech House 191 Northgate
Cottingham
North Humberside
HU16 5QL
Secretary NameMrs Pamela Mary Blakey
NationalityBritish
StatusResigned
Appointed06 November 1991(29 years after company formation)
Appointment Duration5 years, 6 months (resigned 06 May 1997)
RoleCompany Director
Correspondence AddressBeech House 191 Northgate
Cottingham
North Humberside
HU16 5QL
Secretary NameMr Mark Derek Frankish
NationalityBritish
StatusResigned
Appointed06 May 1997(34 years, 6 months after company formation)
Appointment Duration11 years, 3 months (resigned 04 August 2008)
RoleCompany Director
Correspondence Address15 Marchant Close
Beverley
North Humberside
HU17 9GE
Secretary NameMelvyn Warren Sadofsky
NationalityBritish
StatusResigned
Appointed04 August 2008(45 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 November 2013)
RoleCompany Director
Correspondence AddressFleet House
Woodhouse Street
Hedon Road
Hull
HU9 1RJ

Contact

Telephone01482 324347
Telephone regionHull

Location

Registered Address6 Redcliff Road
Melton
East Yorkshire
HU14 3RS
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishWelton
WardSouth Hunsley
Built Up AreaBrough (East Riding of Yorkshire)
Address Matches5 other UK companies use this postal address

Shareholders

7.3k at £1Jeremy Sean Blakey
73.47%
Ordinary
2.7k at £1Jacob Sebastian Blakey
26.53%
Ordinary

Financials

Year2014
Net Worth£455,614
Cash£15,013
Current Liabilities£15,744

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return3 November 2023 (6 months ago)
Next Return Due17 November 2024 (6 months, 2 weeks from now)

Charges

6 January 1992Delivered on: 8 January 1992
Satisfied on: 22 September 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Premises at woodhouse street, kingston-upon-hull.
Fully Satisfied
6 January 1992Delivered on: 8 January 1992
Satisfied on: 22 September 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 wyke street on the west side of wyke street at kingston upon hull.
Fully Satisfied
20 September 1991Delivered on: 25 September 1991
Satisfied on: 22 September 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade & tenant's fixtures). 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
16 November 1989Delivered on: 6 December 1989
Satisfied on: 26 March 1992
Persons entitled: Midland 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: 3 wyke street, kingston upon hull title no:- hs 95794.
Fully Satisfied
16 November 1989Delivered on: 6 December 1989
Satisfied on: 26 March 1992
Persons entitled: Midland 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 & buildings at wyke street, kingston upon hull title no:- hs 153359.
Fully Satisfied
16 November 1989Delivered on: 6 December 1989
Satisfied on: 26 March 1992
Persons entitled: Midland 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 on the east side of woodhouse street, kingston upon hull title no:- hs 31617.
Fully Satisfied
16 November 1989Delivered on: 6 December 1989
Satisfied on: 26 March 1992
Persons entitled: Midland 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 property on the east side of woodhouse street kingston upon hull comprising haulage depot warehouse & offices k/a fleet house title no:- hs 32917, hs 96622 & hs 118395.
Fully Satisfied
16 November 1989Delivered on: 6 December 1989
Satisfied on: 26 March 1992
Persons entitled: Midland 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 at hedon road, kingston upon hull title no:- hs 144811.
Fully Satisfied
6 January 1992Delivered on: 8 January 1992
Satisfied on: 22 September 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Restaurant, garage, shops and flats situated at hedon road, kingston upon hull, north humberside.
Fully Satisfied
6 January 1992Delivered on: 8 January 1992
Satisfied on: 22 September 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Vehicle park on the ease side of woodhouse street, kingston upon hull.
Fully Satisfied
6 January 1992Delivered on: 8 January 1992
Satisfied on: 22 September 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit a, 5 wyke street, kingston upon hull, north humberside and units b and c.
Fully Satisfied
22 July 1985Delivered on: 25 July 1985
Satisfied on: 26 March 1992
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book & other debts owed the company floating charge over undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital.
Fully Satisfied
21 March 2023Delivered on: 23 March 2023
Persons entitled: Westwood Capital Finance Limited

Classification: A registered charge
Particulars: The barn, 42A northgate, walkington, beverley HU17 8ST registered at hm land registry under title HS249247.
Outstanding
21 March 2023Delivered on: 23 March 2023
Persons entitled: Westwood Capital Finance Limited

Classification: A registered charge
Particulars: The barn, 42A northgate, walkington, beverley HU17 8ST registered at hm land registry under title HS249247.
Outstanding
3 June 2020Delivered on: 9 June 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Fleet house, woodhouse street, hull, HU9 1RJ and progress works, woodhouse street, hull, HU9 1RJ title numbers HS118395 & HS193397.
Outstanding
11 March 2020Delivered on: 17 March 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
23 August 2007Delivered on: 29 August 2007
Persons entitled: Hsbc 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: F/H fleet house woodhouse street and land on the east side of woodhouse street hedon road and alden & buildings on the west side of wyke street kingston upon hull t/nos HS118395 and HS193397 and HS153359. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
20 August 2007Delivered on: 25 August 2007
Persons entitled: Hsbc 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. See the mortgage charge document for full details.
Outstanding

Filing History

6 November 2020Confirmation statement made on 3 November 2020 with no updates (3 pages)
7 July 2020Satisfaction of charge 14 in full (2 pages)
7 July 2020Unaudited abridged accounts made up to 30 November 2019 (9 pages)
7 July 2020Satisfaction of charge 13 in full (1 page)
9 June 2020Registration of charge 007386070016, created on 3 June 2020 (39 pages)
17 March 2020Registration of charge 007386070015, created on 11 March 2020 (42 pages)
8 November 2019Confirmation statement made on 3 November 2019 with updates (5 pages)
28 August 2019Unaudited abridged accounts made up to 30 November 2018 (9 pages)
15 November 2018Confirmation statement made on 3 November 2018 with updates (4 pages)
20 August 2018Unaudited abridged accounts made up to 30 November 2017 (9 pages)
3 November 2017Confirmation statement made on 3 November 2017 with updates (4 pages)
3 November 2017Confirmation statement made on 3 November 2017 with updates (4 pages)
19 October 2017Change of details for Mrs Lisa Gabrielle Stevenson as a person with significant control on 18 April 2017 (2 pages)
19 October 2017Change of details for Mrs Lisa Gabrielle Stevenson as a person with significant control on 18 April 2017 (2 pages)
31 July 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
31 July 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
29 June 2017Director's details changed (2 pages)
29 June 2017Director's details changed (2 pages)
19 April 2017Director's details changed for Ms Lisa Gabrielle French on 18 April 2017 (2 pages)
19 April 2017Director's details changed for Ms Lisa Gabrielle French on 18 April 2017 (2 pages)
4 November 2016Confirmation statement made on 3 November 2016 with updates (8 pages)
4 November 2016Confirmation statement made on 3 November 2016 with updates (8 pages)
4 October 2016Director's details changed for Miss Lisa Gabrielle Stevenson on 20 September 2016 (2 pages)
4 October 2016Director's details changed for Miss Lisa Gabrielle Stevenson on 20 September 2016 (2 pages)
16 May 2016Director's details changed for Mr Jeremy Sean Blakey on 21 March 2016 (2 pages)
16 May 2016Director's details changed for Mr Jeremy Sean Blakey on 21 March 2016 (2 pages)
13 May 2016Appointment of Miss Lisa Gabrielle Stevenson as a director on 25 April 2016 (2 pages)
13 May 2016Registered office address changed from Fleet House Woodhouse Street Hedon Road Hull HU9 1RJ to 6 Redcliff Road Melton East Yorkshire HU14 3RS on 13 May 2016 (1 page)
13 May 2016Appointment of Miss Lisa Gabrielle Stevenson as a director on 25 April 2016 (2 pages)
13 May 2016Registered office address changed from Fleet House Woodhouse Street Hedon Road Hull HU9 1RJ to 6 Redcliff Road Melton East Yorkshire HU14 3RS on 13 May 2016 (1 page)
5 May 2016Director's details changed for Mr Jacob Blakey on 25 April 2016 (2 pages)
5 May 2016Appointment of Mr Jacob Blakey as a director on 25 April 2016 (2 pages)
5 May 2016Appointment of Mr Jacob Blakey as a director on 25 April 2016 (2 pages)
5 May 2016Director's details changed for Mr Jacob Blakey on 25 April 2016 (2 pages)
27 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-21
(3 pages)
27 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-21
(3 pages)
22 April 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
22 April 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
22 December 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 10,000
(3 pages)
22 December 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 10,000
(3 pages)
22 December 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 10,000
(3 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
20 January 2015Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 10,000
(3 pages)
20 January 2015Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 10,000
(3 pages)
20 January 2015Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 10,000
(3 pages)
1 September 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
1 September 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
9 December 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 10,000
(3 pages)
9 December 2013Termination of appointment of Melvyn Sadofsky as a secretary (1 page)
9 December 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 10,000
(3 pages)
9 December 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 10,000
(3 pages)
9 December 2013Termination of appointment of Melvyn Sadofsky as a secretary (1 page)
12 July 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
12 July 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
6 December 2012Secretary's details changed for Melvyn Warren Sadofsky on 1 January 2012 (1 page)
6 December 2012Annual return made up to 3 November 2012 with a full list of shareholders (3 pages)
6 December 2012Annual return made up to 3 November 2012 with a full list of shareholders (3 pages)
6 December 2012Secretary's details changed for Melvyn Warren Sadofsky on 1 January 2012 (1 page)
6 December 2012Director's details changed for Mr Jeremy Sean Blakey on 1 January 2012 (2 pages)
6 December 2012Director's details changed for Mr Jeremy Sean Blakey on 1 January 2012 (2 pages)
6 December 2012Secretary's details changed for Melvyn Warren Sadofsky on 1 January 2012 (1 page)
6 December 2012Director's details changed for Mr Jeremy Sean Blakey on 1 January 2012 (2 pages)
6 December 2012Annual return made up to 3 November 2012 with a full list of shareholders (3 pages)
28 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
28 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
28 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
28 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
28 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
28 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
28 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
28 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
28 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
28 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
28 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
28 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
28 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
28 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
23 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
23 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
23 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
2 December 2010Annual return made up to 3 November 2010 with a full list of shareholders (4 pages)
2 December 2010Annual return made up to 3 November 2010 with a full list of shareholders (4 pages)
2 December 2010Annual return made up to 3 November 2010 with a full list of shareholders (4 pages)
23 August 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
23 August 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
9 February 2010Director's details changed for Mr Jeremy Sean Blakey on 3 February 2010 (3 pages)
9 February 2010Director's details changed for Mr Jeremy Sean Blakey on 3 February 2010 (3 pages)
9 February 2010Director's details changed for Mr Jeremy Sean Blakey on 3 February 2010 (3 pages)
1 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (4 pages)
1 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (4 pages)
1 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (4 pages)
30 November 2009Director's details changed for Jeremy Sean Blakey on 1 November 2009 (2 pages)
30 November 2009Director's details changed for Jeremy Sean Blakey on 1 November 2009 (2 pages)
30 November 2009Director's details changed for Jeremy Sean Blakey on 1 November 2009 (2 pages)
18 September 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
18 September 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
1 December 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
1 December 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
11 November 2008Return made up to 03/11/08; full list of members (3 pages)
11 November 2008Return made up to 03/11/08; full list of members (3 pages)
28 August 2008Secretary appointed melvyn warren sadofsky (2 pages)
28 August 2008Appointment terminated secretary mark frankish (1 page)
28 August 2008Appointment terminated secretary mark frankish (1 page)
28 August 2008Secretary appointed melvyn warren sadofsky (2 pages)
28 August 2008Appointment terminated director ian blakey (1 page)
28 August 2008Appointment terminated director ian blakey (1 page)
28 August 2008Appointment terminated director pamela blakey (1 page)
28 August 2008Appointment terminated director pamela blakey (1 page)
1 August 2008Total exemption small company accounts made up to 30 November 2006 (8 pages)
1 August 2008Total exemption small company accounts made up to 30 November 2006 (8 pages)
12 December 2007Return made up to 03/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 December 2007Return made up to 03/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 August 2007Particulars of mortgage/charge (3 pages)
29 August 2007Particulars of mortgage/charge (3 pages)
25 August 2007Particulars of mortgage/charge (3 pages)
25 August 2007Particulars of mortgage/charge (3 pages)
31 March 2007Total exemption small company accounts made up to 30 November 2005 (6 pages)
31 March 2007Total exemption small company accounts made up to 30 November 2005 (6 pages)
12 March 2007Total exemption small company accounts made up to 30 November 2004 (6 pages)
12 March 2007Total exemption small company accounts made up to 30 November 2004 (6 pages)
24 January 2007Return made up to 03/11/06; full list of members (7 pages)
24 January 2007Return made up to 03/11/06; full list of members (7 pages)
9 December 2005Return made up to 03/11/05; full list of members (7 pages)
9 December 2005Return made up to 03/11/05; full list of members (7 pages)
6 October 2005Group of companies' accounts made up to 30 November 2003 (24 pages)
6 October 2005Group of companies' accounts made up to 30 November 2003 (24 pages)
4 October 2005Delivery ext'd 3 mth 30/11/04 (1 page)
4 October 2005Delivery ext'd 3 mth 30/11/04 (1 page)
9 December 2004Return made up to 03/11/04; full list of members (7 pages)
9 December 2004Return made up to 03/11/04; full list of members (7 pages)
27 September 2004Delivery ext'd 3 mth 30/11/03 (1 page)
27 September 2004Delivery ext'd 3 mth 30/11/03 (1 page)
9 March 2004Group of companies' accounts made up to 30 November 2002 (25 pages)
9 March 2004Group of companies' accounts made up to 30 November 2002 (25 pages)
28 November 2003Return made up to 03/11/03; full list of members (7 pages)
28 November 2003Return made up to 03/11/03; full list of members (7 pages)
5 September 2003Delivery ext'd 3 mth 30/11/02 (2 pages)
5 September 2003Delivery ext'd 3 mth 30/11/02 (2 pages)
1 December 2002Group of companies' accounts made up to 30 November 2001 (25 pages)
1 December 2002Group of companies' accounts made up to 30 November 2001 (25 pages)
15 November 2002Return made up to 03/11/02; full list of members (7 pages)
15 November 2002Return made up to 03/11/02; full list of members (7 pages)
29 August 2002Delivery ext'd 3 mth 30/11/01 (1 page)
29 August 2002Delivery ext'd 3 mth 30/11/01 (1 page)
2 January 2002Group of companies' accounts made up to 30 November 2000 (23 pages)
2 January 2002Group of companies' accounts made up to 30 November 2000 (23 pages)
15 November 2001Return made up to 03/11/01; full list of members (7 pages)
15 November 2001Return made up to 03/11/01; full list of members (7 pages)
10 September 2001Delivery ext'd 3 mth 30/11/00 (1 page)
10 September 2001Delivery ext'd 3 mth 30/11/00 (1 page)
17 November 2000Return made up to 03/11/00; full list of members (7 pages)
17 November 2000Return made up to 03/11/00; full list of members (7 pages)
2 October 2000Full group accounts made up to 30 November 1999 (21 pages)
2 October 2000Full group accounts made up to 30 November 1999 (21 pages)
8 November 1999Return made up to 03/11/99; full list of members (7 pages)
8 November 1999Return made up to 03/11/99; full list of members (7 pages)
4 October 1999Accounts for a medium company made up to 30 November 1998 (18 pages)
4 October 1999Accounts for a medium company made up to 30 November 1998 (18 pages)
4 December 1998Director's particulars changed (1 page)
4 December 1998Director's particulars changed (1 page)
4 December 1998Secretary's particulars changed (1 page)
4 December 1998Return made up to 06/11/98; no change of members (4 pages)
4 December 1998Secretary's particulars changed (1 page)
4 December 1998Return made up to 06/11/98; no change of members (4 pages)
16 September 1998Full group accounts made up to 30 November 1997 (21 pages)
16 September 1998Full group accounts made up to 30 November 1997 (21 pages)
3 July 1998Full group accounts made up to 30 November 1996 (25 pages)
3 July 1998Full group accounts made up to 30 November 1996 (25 pages)
10 December 1997Return made up to 06/11/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 December 1997Return made up to 06/11/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 October 1997Delivery ext'd 3 mth 30/11/96 (2 pages)
2 October 1997Delivery ext'd 3 mth 30/11/96 (2 pages)
10 September 1997Secretary resigned (1 page)
10 September 1997New secretary appointed (2 pages)
10 September 1997Secretary resigned (1 page)
10 September 1997New secretary appointed (2 pages)
3 January 1997Return made up to 06/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 January 1997Return made up to 06/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 1996Auditor's resignation (1 page)
27 October 1996Auditor's resignation (1 page)
23 August 1996Full group accounts made up to 30 November 1995 (21 pages)
23 August 1996Full group accounts made up to 30 November 1995 (21 pages)
17 November 1995Return made up to 06/11/95; no change of members (4 pages)
17 November 1995Return made up to 06/11/95; no change of members (4 pages)
18 July 1995Full group accounts made up to 30 November 1994 (21 pages)
18 July 1995Full group accounts made up to 30 November 1994 (21 pages)
11 January 1990Full group accounts made up to 31 May 1989 (19 pages)
11 January 1990Full group accounts made up to 31 May 1989 (19 pages)
12 December 1989Statement of affairs (11 pages)
12 December 1989Ad 24/07/85--------- £ si 9900@1 (2 pages)
12 December 1989Ad 24/07/85--------- £ si 9900@1 (2 pages)
12 December 1989Statement of affairs (11 pages)
26 March 1987Group of companies' accounts made up to 31 May 1986 (17 pages)
26 March 1987Group of companies' accounts made up to 31 May 1986 (17 pages)
25 November 1985Accounts made up to 31 May 1985 (4 pages)
25 November 1985Accounts made up to 31 May 1985 (4 pages)