Company NameRollings Investments Limited
Company StatusActive
Company Number00834126
CategoryPrivate Limited Company
Incorporation Date13 January 1965(59 years, 3 months ago)
Previous NamesMill Garages (Northeast) Limited and Euromen Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Jacqueline Anne Rollings
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(26 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Conyers View Ben Rhydding Drive
Ilkley
LS29 8BY
Secretary NameMrs Jacqueline Anne Rollings
NationalityBritish
StatusCurrent
Appointed31 December 1991(26 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Conyers View Audley Clevedon Village
Ben Rhydding Drive
Ilkley
LS29 8BY
Director NameMr Graham Keith Lewis
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2001(36 years, 5 months after company formation)
Appointment Duration22 years, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address32 Nairn Close
Sunderland
SR4 8RN
Director NameRichard Garsed Warrington
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2004(39 years, 5 months after company formation)
Appointment Duration19 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLane Head House
Shepley
Huddersfield
West Yorkshire
HD8 8BW
Director NameJohn Rollings
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2015(50 years, 5 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Westgate
Huddersfield
West Yorkshire
HD1 1PA
Director NameMr Roger Herbert Kellett
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(26 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 June 2001)
RoleSolicitor
Correspondence Address20 Oakfield Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4HS
Director NameMr George Stanley Rollings
Date of BirthJuly 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(26 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 October 1992)
RoleCompany Director
Correspondence AddressBush House
Bulmer
York
North Yorkshire
YO6 7BP

Location

Registered Address35 Westgate
Huddersfield
HD1 1PA
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 600 other UK companies use this postal address

Shareholders

2.4k at £1Mrs J.a. Rollings
54.44%
Ordinary
1k at £1Trustees Of M.g. Rollings Settlement
22.78%
Ordinary
1k at £1Trustees Of S. Potts Settlement
22.78%
Ordinary

Financials

Year2014
Net Worth£8,498,633
Cash£856,179
Current Liabilities£247,888

Accounts

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

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

29 November 1985Delivered on: 12 December 1985
Satisfied on: 23 November 2000
Persons entitled: Lombard North Central 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 f/hold & l/hold properties and/or proceeds of sale thereof. Fixed & floating charge on undertaking and all property and assets present and future including goodwill, bookdebts & the benefit of any licences. Legal mortgage over those properties detailed on doc M59 and/or proceeds of sale thereof.
Fully Satisfied
29 November 1985Delivered on: 9 December 1985
Satisfied on: 23 November 2000
Persons entitled: Lombard North Central PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Legal mortgage over all the properties (together with fixtures, other than trade machinery as defined by the bills of sale act 1878) detailed in doc M48 and schedule attached.
Fully Satisfied
23 July 1985Delivered on: 25 July 1985
Satisfied on: 23 November 2000
Persons entitled: Lloyds Bowmaker Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & premises on the west side of newcastle road, sunderland title no ty 65700 land & buildings on S.W.side of ryhope road, sunderland title no. Ty 65698.
Fully Satisfied
17 July 1985Delivered on: 23 July 1985
Satisfied on: 23 November 2000
Persons entitled: Lloyds Bowmaker Limited.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All those monies which may from time to time be owing to the company by V.A.g (united kingdom) limited as detailed on doc M46. (See doc for full details).
Fully Satisfied
17 July 1985Delivered on: 22 July 1985
Satisfied on: 23 November 2000
Persons entitled: Lloyds Bowmaker Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All these monies present or future owing to the company by bmw (GB) limited as detailed on doc M45. (See doc for full details).
Fully Satisfied
19 July 1985Delivered on: 22 July 1985
Satisfied on: 23 November 2000
Persons entitled: Lombard North Central PLC.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future excluding (1) the property situate at newcastle road, sunderland, title no ty 65700 and (2) property situate at ryhope road, sunderland title no. Ty 65698.
Fully Satisfied
29 June 1983Delivered on: 5 July 1983
Persons entitled: Forward Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land at faverdale darlington, durham. With the buildings erected thereon and known as faverdale filling station.
Fully Satisfied
29 June 1983Delivered on: 5 July 1983
Persons entitled: Forward Trust Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold 3 pieces of land on the north side of high street west in the borough of sunderland together with buildings boundary walls fences sewers drains & other erections & works erected thereon.
Fully Satisfied
5 October 1988Delivered on: 11 October 1988
Satisfied on: 7 June 2010
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: Land on the east side of ryhope road grangetown sunderland and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 August 1988Delivered on: 9 September 1988
Satisfied on: 23 November 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from mill garages limited to the chargee on any account whatsoever.
Particulars: Former petrol filling station adjoining the adjacent garage at west auckland road darlington county durham. Title no du 103784 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 February 1988Delivered on: 23 February 1988
Satisfied on: 23 November 2000
Persons entitled: Bmw Finance (GB) Limited

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 on south west and west side of ryhope road sunderland title nos ty 65698 & ty 65700 respectively.
Fully Satisfied
6 November 1987Delivered on: 27 November 1987
Satisfied on: 23 November 2000
Persons entitled: Lombard North Central PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the facility letters dated 29/6/87.
Particulars: The properties specified on form M395 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
31 July 1987Delivered on: 20 August 1987
Satisfied on: 23 November 2000
Persons entitled: Lloyds Bowmaker Limited

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 properties on the south west side of ryhope road, sunderland. Title no's ty 65698 and ty 65700.
Fully Satisfied
31 July 1987Delivered on: 20 August 1987
Satisfied on: 23 November 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from mill garages limited to the chargee. Not exceeding £500,000 under the terms of the charge.
Particulars: The properties fully described in the schedule attached to the form 395 relevant to this charge and/or the proceeds of sale thereof placed upon or used in and about the properties.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 April 1987Delivered on: 14 May 1987
Satisfied on: 23 November 2000
Persons entitled: Lloyds Bowmaker Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property on south west side of ryhope road sunderland and on west side of newcastle road sunderland title nos ty 65698 ty 65700.
Fully Satisfied
19 July 1978Delivered on: 24 July 1978
Satisfied on: 23 November 2000
Persons entitled: Industrial and Commercial Finance Corporation Limited

Classification: Charge
Secured details: £125,000 and all other monies due or to become due from the company to the chargee.
Particulars: Airport industrial estate newcastle upon tyne as comprised in a lease dated 18 feb 1977.
Fully Satisfied

Filing History

1 February 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
1 February 2023Termination of appointment of Richard Garsed Warrington as a director on 1 February 2023 (1 page)
16 August 2022Accounts for a small company made up to 31 December 2021 (8 pages)
6 January 2022Director's details changed for Mrs Jacqueline Anne Rollings on 25 October 2016 (2 pages)
6 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
7 September 2021Accounts for a small company made up to 31 December 2020 (8 pages)
6 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
13 November 2020Accounts for a small company made up to 31 December 2019 (8 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
15 August 2019Accounts for a small company made up to 31 December 2018 (7 pages)
4 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
6 September 2018Accounts for a small company made up to 31 December 2017 (7 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
4 September 2017Accounts for a small company made up to 31 December 2016 (9 pages)
4 September 2017Accounts for a small company made up to 31 December 2016 (9 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 November 2016Secretary's details changed for Mrs Jacqueline Anne Rollings on 25 October 2016 (1 page)
10 November 2016Secretary's details changed for Mrs Jacqueline Anne Rollings on 25 October 2016 (1 page)
10 August 2016Accounts for a small company made up to 31 December 2015 (8 pages)
10 August 2016Accounts for a small company made up to 31 December 2015 (8 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 4,421
(7 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 4,421
(7 pages)
24 July 2015Accounts for a small company made up to 31 December 2014 (8 pages)
24 July 2015Accounts for a small company made up to 31 December 2014 (8 pages)
29 June 2015Appointment of John Rollings as a director on 17 June 2015 (3 pages)
29 June 2015Appointment of John Rollings as a director on 17 June 2015 (3 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 4,421
(6 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 4,421
(6 pages)
8 July 2014Accounts for a small company made up to 31 December 2013 (8 pages)
8 July 2014Accounts for a small company made up to 31 December 2013 (8 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 4,421
(6 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 4,421
(6 pages)
18 July 2013Accounts for a small company made up to 31 December 2012 (8 pages)
18 July 2013Accounts for a small company made up to 31 December 2012 (8 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
7 January 2013Director's details changed for Graham Keith Lewis on 25 September 2012 (2 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
7 January 2013Director's details changed for Graham Keith Lewis on 25 September 2012 (2 pages)
25 September 2012Director's details changed for Graham Keith Lewis on 25 September 2012 (2 pages)
25 September 2012Director's details changed for Graham Keith Lewis on 25 September 2012 (2 pages)
18 July 2012Accounts for a small company made up to 31 December 2011 (8 pages)
18 July 2012Accounts for a small company made up to 31 December 2011 (8 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
29 June 2011Accounts for a small company made up to 31 December 2010 (8 pages)
29 June 2011Accounts for a small company made up to 31 December 2010 (8 pages)
4 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
4 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
8 July 2010Accounts for a small company made up to 31 December 2009 (8 pages)
8 July 2010Accounts for a small company made up to 31 December 2009 (8 pages)
9 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
9 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
15 January 2010Director's details changed for Richard Garsed Warrington on 31 December 2009 (2 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Richard Garsed Warrington on 31 December 2009 (2 pages)
15 January 2010Director's details changed for Mrs Jacqueline Anne Rollings on 31 December 2009 (2 pages)
15 January 2010Director's details changed for Mrs Jacqueline Anne Rollings on 31 December 2009 (2 pages)
15 January 2010Director's details changed for Graham Keith Lewis on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Graham Keith Lewis on 15 January 2010 (2 pages)
30 June 2009Accounts for a small company made up to 31 December 2008 (8 pages)
30 June 2009Accounts for a small company made up to 31 December 2008 (8 pages)
7 January 2009Return made up to 31/12/08; full list of members (4 pages)
7 January 2009Return made up to 31/12/08; full list of members (4 pages)
23 September 2008Accounts for a small company made up to 31 December 2007 (8 pages)
23 September 2008Accounts for a small company made up to 31 December 2007 (8 pages)
23 January 2008Return made up to 31/12/07; full list of members (3 pages)
23 January 2008Return made up to 31/12/07; full list of members (3 pages)
13 September 2007Accounts for a small company made up to 31 December 2006 (8 pages)
13 September 2007Accounts for a small company made up to 31 December 2006 (8 pages)
12 January 2007Return made up to 31/12/06; full list of members (3 pages)
12 January 2007Return made up to 31/12/06; full list of members (3 pages)
9 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
9 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
22 February 2006Return made up to 31/12/05; full list of members (3 pages)
22 February 2006Return made up to 31/12/05; full list of members (3 pages)
26 August 2005Accounts for a small company made up to 31 December 2004 (7 pages)
26 August 2005Accounts for a small company made up to 31 December 2004 (7 pages)
17 January 2005Return made up to 31/12/04; full list of members (7 pages)
17 January 2005Return made up to 31/12/04; full list of members (7 pages)
28 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
28 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
6 July 2004New director appointed (2 pages)
6 July 2004New director appointed (2 pages)
13 January 2004Return made up to 31/12/03; full list of members (7 pages)
13 January 2004Return made up to 31/12/03; full list of members (7 pages)
21 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
21 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
7 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
7 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
18 March 2002Return made up to 31/12/01; full list of members (6 pages)
18 March 2002Return made up to 31/12/01; full list of members (6 pages)
26 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
26 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
4 July 2001New director appointed (2 pages)
4 July 2001Director resigned (1 page)
4 July 2001New director appointed (2 pages)
4 July 2001Director resigned (1 page)
17 January 2001Return made up to 31/12/00; full list of members (6 pages)
17 January 2001Return made up to 31/12/00; full list of members (6 pages)
23 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
28 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
17 January 2000Return made up to 31/12/99; full list of members (6 pages)
17 January 2000Return made up to 31/12/99; full list of members (6 pages)
26 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
26 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
6 July 1999Secretary's particulars changed;director's particulars changed (1 page)
6 July 1999Secretary's particulars changed;director's particulars changed (1 page)
25 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 25/01/99
(6 pages)
25 January 1999Secretary's particulars changed;director's particulars changed (1 page)
25 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 25/01/99
(6 pages)
25 January 1999Secretary's particulars changed;director's particulars changed (1 page)
20 November 1998Registered office changed on 20/11/98 from: bush house bulmer york YO6 7BW (1 page)
20 November 1998Registered office changed on 20/11/98 from: bush house bulmer york YO6 7BW (1 page)
1 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
1 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
9 February 1998Return made up to 31/12/97; no change of members (4 pages)
9 February 1998Return made up to 31/12/97; no change of members (4 pages)
15 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
15 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
9 January 1997Return made up to 31/12/96; no change of members (4 pages)
9 January 1997Return made up to 31/12/96; no change of members (4 pages)
19 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
19 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
17 January 1996Return made up to 31/12/95; full list of members (6 pages)
17 January 1996Return made up to 31/12/95; full list of members (6 pages)
28 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
28 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
29 October 1991Full accounts made up to 31 December 1990 (13 pages)
29 October 1991Full accounts made up to 31 December 1990 (13 pages)
10 October 1990Full accounts made up to 31 December 1989 (14 pages)
10 October 1990Full accounts made up to 31 December 1989 (14 pages)
8 September 1989Full accounts made up to 31 December 1988 (14 pages)
8 September 1989Full accounts made up to 31 December 1988 (14 pages)
13 February 1989Full accounts made up to 31 December 1987 (19 pages)
13 February 1989Full accounts made up to 31 December 1987 (19 pages)
7 December 1987Accounts made up to 31 December 1986 (21 pages)
7 December 1987Accounts made up to 31 December 1986 (21 pages)
6 November 1987Company name changed\certificate issued on 06/11/87 (2 pages)
7 April 1987Company name changed mill garages (northeast) LIMITED\certificate issued on 07/04/87 (2 pages)
7 November 1986Group of companies' accounts made up to 31 December 1985 (21 pages)
7 November 1986Group of companies' accounts made up to 31 December 1985 (21 pages)
16 January 1986Accounts made up to 31 December 1984 (20 pages)
16 January 1986Accounts made up to 31 December 1984 (20 pages)
22 November 1984Accounts made up to 31 December 1983 (20 pages)
22 November 1984Accounts made up to 31 December 1983 (20 pages)
1 February 1984Accounts made up to 25 December 1982 (17 pages)
1 February 1984Accounts made up to 25 December 1982 (17 pages)
4 June 1982Accounts made up to 28 February 1981 (15 pages)
4 June 1982Accounts made up to 28 February 1981 (15 pages)
17 February 1981Accounts made up to 28 February 1979 (16 pages)
17 February 1981Accounts made up to 28 February 1979 (16 pages)
9 February 1979Accounts made up to 28 February 1978 (16 pages)
9 February 1979Accounts made up to 28 February 1978 (16 pages)
31 January 1978Accounts made up to 28 February 1977 (14 pages)
31 January 1978Accounts made up to 28 February 1977 (14 pages)
3 August 1977Accounts made up to 29 February 1976 (13 pages)
3 August 1977Accounts made up to 29 February 1976 (13 pages)
3 June 1976Accounts made up to 28 February 1975 (14 pages)
3 June 1976Accounts made up to 28 February 1975 (14 pages)
28 February 1974Company name changed\certificate issued on 28/02/74 (2 pages)
30 January 1965Incorporation (13 pages)