Company NameBrian Leighton (Garages) Limited
DirectorTimothy Edward Leighton
Company StatusActive
Company Number00845651
CategoryPrivate Limited Company
Incorporation Date13 April 1965(59 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Timothy Edward Leighton
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 1992(27 years, 4 months after company formation)
Appointment Duration31 years, 9 months
RoleSalesman
Country of ResidenceEngland
Correspondence AddressPippin House
Barmby On The Marsh
Goole
East Yorkshire
DN14 7HU
Secretary NameTimothy Edward Leighton
StatusCurrent
Appointed14 September 2009(44 years, 5 months after company formation)
Appointment Duration14 years, 8 months
RoleCompany Director
Correspondence AddressPippin House Barmby On The Marsh
Goole
East Yorkshire
DN14 7HU
Director NameMr Brian Michael Leighton
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1992(27 years, 4 months after company formation)
Appointment Duration14 years, 1 month (resigned 16 September 2006)
RoleManaging Director
Correspondence AddressManor Farm
Portington
Goole
East Yorkshire
DN14 7LZ
Secretary NameMrs Susan Mary Leighton
NationalityBritish
StatusResigned
Appointed04 August 1992(27 years, 4 months after company formation)
Appointment Duration17 years, 1 month (resigned 09 September 2009)
RoleCompany Director
Correspondence AddressManor Farm
Portington
Goole
East Yorkshire
DN14 7LZ
Director NameMr Nicholas Brian Leighton
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2006(41 years, 6 months after company formation)
Appointment Duration10 years, 4 months (resigned 29 January 2017)
RoleCompany Director
Country of ResidenceBritain
Correspondence AddressThe Poplars 14 Kensington Gardens
Howden
Goole
East Yorkshire
DN14 7JN
Secretary NameMr Jonathan Charles Dowsland Moore
StatusResigned
Appointed09 September 2009(44 years, 5 months after company formation)
Appointment Duration5 days (resigned 14 September 2009)
RoleCompany Director
Correspondence Address57 Lowerdale
Elloughton
Hull
HU15 1SD

Location

Registered AddressTownends Accountants Llp
Carlisle Street
Goole
East Yorkshire
DN14 5DX
RegionYorkshire and The Humber
ConstituencyBrigg and Goole
CountyEast Riding of Yorkshire
ParishGoole
WardGoole South
Built Up AreaGoole
Address Matches4 other UK companies use this postal address

Financials

Year2011
Turnover£26,115,073
Gross Profit£556,716
Net Worth£2,091,229
Cash£482
Current Liabilities£3,016,486

Accounts

Latest Accounts29 December 2022 (1 year, 4 months ago)
Next Accounts Due29 September 2024 (4 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End29 December

Returns

Latest Return23 March 2024 (1 month, 2 weeks ago)
Next Return Due6 April 2025 (11 months from now)

Charges

2 December 1994Delivered on: 6 December 1994
Satisfied on: 1 April 2003
Persons entitled: Lombard North Central PLC

Classification: Floating charge over stock
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All stock of used motor vehicles owned by the company together with all fixtures attached to the property other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
27 November 1990Delivered on: 29 November 1990
Satisfied on: 17 August 2000
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: Flatgate garage, howden, north humberside.
Fully Satisfied
24 September 1990Delivered on: 25 September 1990
Satisfied on: 27 April 2002
Persons entitled: Mobil Oil Company Limited

Classification: Legal charge
Secured details: £200,000 and further monies due from the company to the chargee, not exceeding £400,000.
Particulars: Fixed charge over two piece of f/h land adjoining and to the southeast of boothferry road, howden in the county of humberside.
Fully Satisfied
19 November 1981Delivered on: 25 January 1981
Satisfied on: 8 January 1991
Persons entitled: Barclays 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 flatgate garage,howden, goole, humberside.
Fully Satisfied
28 March 2013Delivered on: 10 April 2013
Satisfied on: 23 October 2013
Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
19 November 1980Delivered on: 28 November 1980
Satisfied on: 8 January 1991
Persons entitled: Barclays 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 charge undertkaing and all property and assets present and future including goodwill & bookdebts uncalled capital. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
8 May 1992Delivered on: 12 May 1992
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all goodwill and uncalled capital patents trade marks.
Outstanding
27 November 1990Delivered on: 30 November 1990
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 and floating charge over all book debts & other debts owing to the company floating charge over the undertaking and all property and assets present and future including bookdebts uncalled capital (excluding those mentioned above).
Outstanding
27 November 1990Delivered on: 29 November 1990
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 land having frontages to boothferry road and houldendyke road at howden north humberside.
Outstanding
27 November 1990Delivered on: 29 November 1990
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 land having frontages to boothferry rod, howden north humberside.
Outstanding
29 September 2011Delivered on: 5 October 2011
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
22 June 2001Delivered on: 29 June 2001
Persons entitled: Bp Oil UK Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under any agreements present and future and all sums which become due to bp in connection with an externally funded loan.
Particulars: The property known as garage premises at boothferry road, howden, east yorkshire, all fixtures and fittings, all rental income present or future and the proceeds of sale, lease or other disposition of the premises, the goodwill of the business, by way of fixed charge of all book debts and other debts.
Outstanding

Filing History

27 November 2020Accounts for a dormant company made up to 30 December 2019 (5 pages)
15 April 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
2 October 2019Total exemption full accounts made up to 30 December 2018 (4 pages)
4 April 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
1 October 2018Total exemption full accounts made up to 30 December 2017 (3 pages)
28 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
4 January 2018Total exemption full accounts made up to 30 December 2016 (3 pages)
29 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
29 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
27 March 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
2 February 2017Termination of appointment of Nicholas Brian Leighton as a director on 29 January 2017 (1 page)
2 February 2017Termination of appointment of Nicholas Brian Leighton as a director on 29 January 2017 (1 page)
24 January 2017Satisfaction of charge 10 in full (4 pages)
24 January 2017Satisfaction of charge 10 in full (4 pages)
14 January 2017Satisfaction of charge 8 in full (4 pages)
14 January 2017Satisfaction of charge 11 in full (4 pages)
14 January 2017Satisfaction of charge 7 in full (4 pages)
14 January 2017Satisfaction of charge 6 in full (4 pages)
14 January 2017Satisfaction of charge 5 in full (4 pages)
14 January 2017Satisfaction of charge 6 in full (4 pages)
14 January 2017Satisfaction of charge 8 in full (4 pages)
14 January 2017Satisfaction of charge 11 in full (4 pages)
14 January 2017Satisfaction of charge 7 in full (4 pages)
14 January 2017Satisfaction of charge 5 in full (4 pages)
23 November 2016Registered office address changed from 1 Sovereign Square Sovereign Street Leeds LS1 4DA England to Townends Accountants Llp Carlisle Street Goole East Yorkshire DN14 5DX on 23 November 2016 (1 page)
23 November 2016Registered office address changed from 1 Sovereign Square Sovereign Street Leeds LS1 4DA England to Townends Accountants Llp Carlisle Street Goole East Yorkshire DN14 5DX on 23 November 2016 (1 page)
22 November 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
14 November 2016Registered office address changed from 1 the Enbankment Neville Street Leeds LS1 4DX England to 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 14 November 2016 (1 page)
14 November 2016Registered office address changed from 1 the Enbankment Neville Street Leeds LS1 4DX England to 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 14 November 2016 (1 page)
9 November 2016Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2016-11-09
  • GBP 27,600
(7 pages)
9 November 2016Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2016-11-09
  • GBP 27,600
(7 pages)
4 November 2016Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2016-11-04
  • GBP 27,600
(7 pages)
4 November 2016Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2016-11-04
  • GBP 27,600
(7 pages)
4 November 2016Registered office address changed from Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA to 1 the Enbankment Neville Street Leeds LS1 4DX on 4 November 2016 (1 page)
4 November 2016Registered office address changed from Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA to 1 the Enbankment Neville Street Leeds LS1 4DX on 4 November 2016 (1 page)
29 September 2016Notice to Registrar in respect of date of dissolution (2 pages)
29 September 2016Notice to Registrar in respect of date of dissolution (2 pages)
21 July 2016Administrator's progress report to 24 June 2016 (22 pages)
21 July 2016Administrator's progress report to 24 June 2016 (22 pages)
5 July 2016Notice of move from Administration to Dissolution on 24 June 2016 (21 pages)
5 July 2016Notice of move from Administration to Dissolution on 24 June 2016 (21 pages)
29 June 2016Administrator's progress report to 22 May 2016 (23 pages)
29 June 2016Administrator's progress report to 22 May 2016 (23 pages)
30 December 2015Administrator's progress report to 22 November 2015 (28 pages)
30 December 2015Administrator's progress report to 22 November 2015 (28 pages)
18 November 2015Registered office address changed from C/O Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DX to Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 18 November 2015 (2 pages)
18 November 2015Registered office address changed from C/O Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DX to Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 18 November 2015 (2 pages)
24 June 2015Notice of extension of period of Administration (28 pages)
24 June 2015Administrator's progress report to 22 May 2015 (27 pages)
24 June 2015Administrator's progress report to 22 May 2015 (27 pages)
24 June 2015Notice of extension of period of Administration (28 pages)
3 February 2015Administrator's progress report to 24 December 2014 (30 pages)
3 February 2015Administrator's progress report to 24 December 2014 (30 pages)
9 September 2014Notice of deemed approval of proposals (1 page)
9 September 2014Notice of deemed approval of proposals (1 page)
9 September 2014Notice of deemed approval of proposals (1 page)
9 September 2014Notice of deemed approval of proposals (1 page)
5 September 2014Statement of affairs with form 2.14B/O/C DISCLOSE (18 pages)
5 September 2014Statement of affairs with form 2.14B/O/C DISCLOSE (18 pages)
22 August 2014Statement of administrator's proposal (38 pages)
22 August 2014Statement of administrator's proposal (38 pages)
8 July 2014Registered office address changed from Boothferry Road Howden Goole East Yorkshire DN14 7TA on 8 July 2014 (2 pages)
8 July 2014Registered office address changed from Boothferry Road Howden Goole East Yorkshire DN14 7TA on 8 July 2014 (2 pages)
8 July 2014Registered office address changed from Boothferry Road Howden Goole East Yorkshire DN14 7TA on 8 July 2014 (2 pages)
4 July 2014Appointment of an administrator (1 page)
4 July 2014Appointment of an administrator (1 page)
27 March 2014Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
27 March 2014Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
23 October 2013Satisfaction of charge 12 in full (1 page)
23 October 2013Satisfaction of charge 12 in full (1 page)
30 September 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
30 September 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
6 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 27,600
(5 pages)
6 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 27,600
(5 pages)
6 September 2013Register inspection address has been changed from Aldgate House 1-4 Market Place Hull East Yorkshire HU1 1RA United Kingdom (1 page)
6 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 27,600
(5 pages)
6 September 2013Register inspection address has been changed from Aldgate House 1-4 Market Place Hull East Yorkshire HU1 1RA United Kingdom (1 page)
10 April 2013Particulars of a mortgage or charge / charge no: 12 (9 pages)
10 April 2013Particulars of a mortgage or charge / charge no: 12 (9 pages)
10 October 2012Register inspection address has been changed from 6 Silver Street Hull East Yorkshire HU1 1JA United Kingdom (1 page)
10 October 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
10 October 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
10 October 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
10 October 2012Register inspection address has been changed from 6 Silver Street Hull East Yorkshire HU1 1JA United Kingdom (1 page)
27 September 2012Full accounts made up to 31 December 2011 (23 pages)
27 September 2012Full accounts made up to 31 December 2011 (23 pages)
5 October 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
5 October 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
9 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
9 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
9 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
10 June 2011Full accounts made up to 31 December 2010 (21 pages)
10 June 2011Full accounts made up to 31 December 2010 (21 pages)
13 September 2010Register(s) moved to registered inspection location (1 page)
13 September 2010Register inspection address has been changed (1 page)
13 September 2010Register inspection address has been changed (1 page)
13 September 2010Register(s) moved to registered inspection location (1 page)
13 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
13 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
13 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
10 September 2010Director's details changed for Nicholas Brian Leighton on 1 October 2009 (2 pages)
10 September 2010Director's details changed for Nicholas Brian Leighton on 1 October 2009 (2 pages)
10 September 2010Director's details changed for Nicholas Brian Leighton on 1 October 2009 (2 pages)
5 July 2010Full accounts made up to 31 December 2009 (21 pages)
5 July 2010Full accounts made up to 31 December 2009 (21 pages)
29 October 2009Accounts for a medium company made up to 31 December 2008 (19 pages)
29 October 2009Accounts for a medium company made up to 31 December 2008 (19 pages)
14 September 2009Appointment terminated secretary jonathan moore (1 page)
14 September 2009Appointment terminated secretary jonathan moore (1 page)
14 September 2009Secretary appointed timothy edward leighton (1 page)
14 September 2009Secretary appointed timothy edward leighton (1 page)
9 September 2009Secretary appointed jonathan charles dowsland moore (1 page)
9 September 2009Appointment terminated secretary susan leighton (1 page)
9 September 2009Secretary appointed jonathan charles dowsland moore (1 page)
9 September 2009Appointment terminated secretary susan leighton (1 page)
8 September 2009Return made up to 04/08/09; full list of members (4 pages)
8 September 2009Return made up to 04/08/09; full list of members (4 pages)
1 November 2008Accounts for a medium company made up to 31 December 2007 (22 pages)
1 November 2008Accounts for a medium company made up to 31 December 2007 (22 pages)
12 August 2008Director's change of particulars / nicholas leighton / 01/03/2008 (1 page)
12 August 2008Director's change of particulars / nicholas leighton / 01/03/2008 (1 page)
12 August 2008Return made up to 04/08/08; full list of members (4 pages)
12 August 2008Return made up to 04/08/08; full list of members (4 pages)
2 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
2 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
13 August 2007Director's particulars changed (1 page)
13 August 2007Location of register of members (1 page)
13 August 2007Return made up to 04/08/07; full list of members (3 pages)
13 August 2007Location of register of members (1 page)
13 August 2007Return made up to 04/08/07; full list of members (3 pages)
13 August 2007Director's particulars changed (1 page)
18 October 2006Director resigned (1 page)
18 October 2006New director appointed (2 pages)
18 October 2006Director resigned (1 page)
18 October 2006New director appointed (2 pages)
16 August 2006Return made up to 04/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 August 2006Return made up to 04/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 July 2006Accounts for a small company made up to 31 December 2005 (7 pages)
31 July 2006Accounts for a small company made up to 31 December 2005 (7 pages)
24 October 2005Accounts for a medium company made up to 31 December 2004 (18 pages)
24 October 2005Accounts for a medium company made up to 31 December 2004 (18 pages)
17 August 2005Return made up to 04/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 August 2005Return made up to 04/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 August 2004Return made up to 04/08/04; full list of members (7 pages)
10 August 2004Return made up to 04/08/04; full list of members (7 pages)
20 May 2004Accounts for a medium company made up to 31 December 2003 (17 pages)
20 May 2004Accounts for a medium company made up to 31 December 2003 (17 pages)
15 September 2003Return made up to 04/08/03; full list of members (8 pages)
15 September 2003Return made up to 04/08/03; full list of members (8 pages)
8 September 2003£ ic 30000/27600 28/07/03 £ sr 2400@1=2400 (1 page)
8 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 September 2003£ ic 30000/27600 28/07/03 £ sr 2400@1=2400 (1 page)
8 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 September 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 May 2003Full accounts made up to 31 December 2002 (17 pages)
17 May 2003Full accounts made up to 31 December 2002 (17 pages)
1 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2002Accounts for a medium company made up to 31 December 2001 (16 pages)
20 September 2002Accounts for a medium company made up to 31 December 2001 (16 pages)
14 August 2002Return made up to 04/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 August 2002Return made up to 04/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 April 2002Declaration of satisfaction of mortgage/charge (1 page)
27 April 2002Declaration of satisfaction of mortgage/charge (1 page)
10 August 2001Return made up to 04/08/01; full list of members (7 pages)
10 August 2001Return made up to 04/08/01; full list of members (7 pages)
29 June 2001Particulars of mortgage/charge (3 pages)
29 June 2001Particulars of mortgage/charge (3 pages)
8 June 2001Accounts for a medium company made up to 31 December 2000 (16 pages)
8 June 2001Accounts for a medium company made up to 31 December 2000 (16 pages)
17 August 2000Declaration of satisfaction of mortgage/charge (1 page)
17 August 2000Declaration of satisfaction of mortgage/charge (1 page)
10 August 2000Return made up to 04/08/00; full list of members (6 pages)
10 August 2000Return made up to 04/08/00; full list of members (6 pages)
9 June 2000Accounts for a medium company made up to 31 December 1999 (16 pages)
9 June 2000Accounts for a medium company made up to 31 December 1999 (16 pages)
31 August 1999Return made up to 04/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 August 1999Return made up to 04/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 May 1999Accounts for a medium company made up to 31 December 1998 (16 pages)
17 May 1999Accounts for a medium company made up to 31 December 1998 (16 pages)
11 August 1998Return made up to 04/08/98; no change of members (4 pages)
11 August 1998Return made up to 04/08/98; no change of members (4 pages)
11 June 1998Accounts for a medium company made up to 31 December 1997 (16 pages)
11 June 1998Accounts for a medium company made up to 31 December 1997 (16 pages)
3 September 1997Return made up to 04/08/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 03/09/97
(6 pages)
3 September 1997Return made up to 04/08/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 03/09/97
(6 pages)
10 June 1997Full accounts made up to 31 December 1996 (16 pages)
10 June 1997Full accounts made up to 31 December 1996 (16 pages)
28 August 1996Return made up to 04/08/96; full list of members
  • 363(287) ‐ Registered office changed on 28/08/96
(6 pages)
28 August 1996Return made up to 04/08/96; full list of members
  • 363(287) ‐ Registered office changed on 28/08/96
(6 pages)
16 May 1996Accounts for a medium company made up to 31 December 1995 (16 pages)
16 May 1996Accounts for a medium company made up to 31 December 1995 (16 pages)
23 August 1995Return made up to 04/08/95; no change of members (4 pages)
23 August 1995Return made up to 04/08/95; no change of members (4 pages)
20 June 1995Accounts for a medium company made up to 31 December 1994 (16 pages)
20 June 1995Accounts for a medium company made up to 31 December 1994 (16 pages)
20 August 1992Return made up to 04/08/92; change of members (7 pages)
20 August 1992Return made up to 04/08/92; change of members (7 pages)
12 May 1992Particulars of mortgage/charge (3 pages)
12 May 1992Particulars of mortgage/charge (3 pages)
25 November 1991New director appointed (2 pages)
25 November 1991New director appointed (2 pages)
18 June 1991Return made up to 30/05/91; no change of members (6 pages)
18 June 1991Return made up to 30/05/91; no change of members (6 pages)
30 November 1990Particulars of mortgage/charge (3 pages)
30 November 1990Particulars of mortgage/charge (3 pages)
29 November 1990Particulars of mortgage/charge (9 pages)
29 November 1990Particulars of mortgage/charge (9 pages)
14 August 1990Return made up to 27/07/90; full list of members (4 pages)
14 August 1990Return made up to 27/07/90; full list of members (4 pages)
27 June 1989Return made up to 10/06/89; full list of members (4 pages)
27 June 1989Return made up to 10/06/89; full list of members (4 pages)
18 July 1988Return made up to 15/06/88; full list of members (4 pages)
18 July 1988Return made up to 15/06/88; full list of members (4 pages)
29 March 1974Memorandum and Articles of Association (38 pages)
29 March 1974Memorandum and Articles of Association (38 pages)
13 April 1965Incorporation (16 pages)
13 April 1965Incorporation (16 pages)