Company NameA.T.C. Property Limited
DirectorsJoanne Grace and Stewart Robert McGuffie
Company StatusActive
Company Number00926947
CategoryPrivate Limited Company
Incorporation Date7 February 1968(56 years, 3 months ago)
Previous NameJohn Taylors Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Joanne Grace
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityEnglish
StatusCurrent
Appointed30 September 2000(32 years, 8 months after company formation)
Appointment Duration23 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address29 Intake Lane
Barnsley
S75 2HX
Secretary NameMrs Joanne Grace
NationalityEnglish
StatusCurrent
Appointed08 July 2004(36 years, 5 months after company formation)
Appointment Duration19 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address29 Intake Lane
Barnsley
S75 2HX
Director NameMr Stewart Robert McGuffie
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2007(39 years, 7 months after company formation)
Appointment Duration16 years, 7 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressHollin Hall
Skipton Road
Ilkley
West Yorkshire
LS29 9RN
Director NameJohn Richard Corrin
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(24 years, 2 months after company formation)
Appointment Duration15 years, 9 months (resigned 29 January 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Stead Ben Rhydding Drive
Ilkley
West Yorkshire
LS29 8BQ
Director NameGerald Wightman
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(24 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 March 1999)
RoleChartered Accountant
Correspondence AddressBelmont
110 Knowle Lane
Mirfield
West Yorkshire
WF4 9RG
Secretary NameGerald Wightman
NationalityBritish
StatusResigned
Appointed16 April 1992(24 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 16 April 1992)
RoleCompany Director
Correspondence AddressBelmont
110 Knowle Lane
Mirfield
West Yorkshire
WF4 9RG
Secretary NameMiss Jean Littlewood
NationalityBritish
StatusResigned
Appointed16 April 1993(25 years, 2 months after company formation)
Appointment Duration11 years, 2 months (resigned 08 July 2004)
RoleCompany Director
Correspondence Address7 Water Street
Scissett
Huddersfield
West Yorkshire
HD8 9JG
Director NameDavid Fearnley
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1993(25 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 24 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange 11 Hopton Hall Lane
Mirfield
West Yorkshire
WF14 8EL
Director NameMartin George Towers
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(30 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2000)
RoleChartered Accountant
Correspondence AddressLinton House Avenue Des Hirondelles
Pool In Wharfedale
Otley
West Yorkshire
LS21 1EY
Director NameMr Geoffrey Willshaw
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2007(39 years, 1 month after company formation)
Appointment Duration11 months (resigned 29 January 2008)
RoleCompany Director
Correspondence AddressBallington Grange
Lowe Hill
Leek
Staffordshire
ST13 7LY

Contact

Websiteallied-textiles.com

Location

Registered Address1st Floor 5 Morston Claycliffe Office Park
Whaley Road
Barnsley
South Yorkshire
S75 1HQ
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardDarton West
Built Up AreaBarnsley/Dearne Valley
Address Matches5 other UK companies use this postal address

Shareholders

1000 at £1Allied Textile Companies LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return9 April 2024 (2 weeks, 1 day ago)
Next Return Due23 April 2025 (12 months from now)

Charges

22 November 2011Delivered on: 1 December 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: (For details of all property charged, please refer to the MG01 document) 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 see image for full details.
Outstanding
30 April 2018Delivered on: 2 May 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
2 February 2015Delivered on: 7 February 2015
Persons entitled: Saints Capital Chamonix L.P. (As Security Trustee)

Classification: A registered charge
Outstanding
22 November 2011Delivered on: 1 December 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company or any one or more of the other parties to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in any other currency or currency unit, and the debt or debts owing by the bank represented by any such sum or sums (each such sum and debt being a credit balance).
Outstanding
22 November 2011Delivered on: 1 December 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H mayfield house and mayfield yarns at mayfield mills, mayfield, ashbourne, derbyshire together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
22 November 2011Delivered on: 1 December 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H spring bank mill, every street, nelson and land and buildings lying to the north of summer street, nelson, t/no: LA668419 and LA668528 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
22 November 2011Delivered on: 1 December 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H reeds holme works, burnley road, rawtenstall and the former sites of 347, 355, 361, 365 and 369 burnley road, reedsholme, t/no: la 464880, LA464881 and la 481038 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
22 November 2011Delivered on: 1 December 2011
Persons entitled: Lloyds Tsb 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
7 July 2010Delivered on: 17 July 2010
Satisfied on: 4 January 2012
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: Land adjoining birkshead mill birkshead wilsden bradford t/no WYK332900 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
16 May 2007Delivered on: 18 May 2007
Satisfied on: 4 January 2012
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 century dye works century road elland calderdale west yorkshire t/no WYK378646. 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.
Fully Satisfied
16 May 2007Delivered on: 18 May 2007
Satisfied on: 4 January 2012
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: L/H newhouse road huncoat industrial estate huncoat hyndburn lancashire t/no LA642631. 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.
Fully Satisfied
26 October 2004Delivered on: 2 November 2004
Satisfied on: 4 January 2012
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from a t c manufacturing limited (the borrower) to the chargee on any account whatsoever.
Particulars: F/H land k/a spring bank mill every street nelson lancashire t/n LA668419 together with all buildings (whether completed or not) fixtures plant machinery fittings and apparatus affixed or attached to the premises or to any part thereof.
Fully Satisfied
30 August 2000Delivered on: 12 September 2000
Satisfied on: 23 August 2003
Persons entitled: 3I PLC(The Security Trustee)

Classification: Debenture
Secured details: All monies and liabilities (whether present or future actual or contingent) due as at the date of the debenture or at any time thereafter due or owing or incurred by the company to the chargee (acting for itself and as trustee on behalf of the investors ) pursuant to the deed of guarantee (other than dividends on any shares).
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
30 August 2000Delivered on: 12 September 2000
Satisfied on: 4 May 2007
Persons entitled: 31 PLC(The Security Trustee)

Classification: Debenture
Secured details: All monies and liabilities (whether present or future actual or contingent) due as at the date of the debenture or at any time thereafter due or owing or incurred by the company to the chargee (acting for itself and as trustee on behalf of the investors ) pursuant to the deed of guarantee (other than dividends on any shares).
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
22 November 2011Delivered on: 1 December 2011
Satisfied on: 30 December 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land adjoining birkshead mill, birkshead, wilsden, bradford, t/no: WYK332900 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
22 November 2011Delivered on: 1 December 2011
Satisfied on: 30 December 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H century dyeworks LTD, century road, elland, t/no: WYK378646 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
22 November 2011Delivered on: 1 December 2011
Satisfied on: 30 December 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H coating applications group, newhouse road, huncoat industrial estate, accrington, t/no: LA642631 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
24 July 2000Delivered on: 31 July 2000
Satisfied on: 4 January 2012
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.
Fully Satisfied

Filing History

30 November 2020Director's details changed for Mrs Joanne Grace on 28 October 2020 (2 pages)
30 November 2020Secretary's details changed for Mrs Joanne Grace on 28 October 2020 (1 page)
30 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
29 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
7 October 2019Satisfaction of charge 11 in full (2 pages)
12 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
26 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
23 October 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
2 May 2018Registration of charge 009269470019, created on 30 April 2018 (7 pages)
30 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
27 April 2018Notification of Allied Textile Companies Limited as a person with significant control on 6 April 2016 (2 pages)
27 April 2018Cessation of Allied Textile Companies Limited as a person with significant control on 6 April 2016 (1 page)
27 April 2018Notification of Allied Textile Companies Ltd as a person with significant control on 6 April 2016 (2 pages)
28 October 2017Satisfaction of charge 009269470018 in full (4 pages)
28 October 2017Satisfaction of charge 009269470018 in full (4 pages)
13 September 2017Full accounts made up to 31 December 2016 (9 pages)
13 September 2017Full accounts made up to 31 December 2016 (9 pages)
2 May 2017Confirmation statement made on 16 April 2017 with updates (9 pages)
2 May 2017Confirmation statement made on 16 April 2017 with updates (9 pages)
8 June 2016Full accounts made up to 31 December 2015 (9 pages)
8 June 2016Full accounts made up to 31 December 2015 (9 pages)
19 May 2016Annual return made up to 16 April 2016
Statement of capital on 2016-05-19
  • GBP 1,000
(19 pages)
19 May 2016Annual return made up to 16 April 2016
Statement of capital on 2016-05-19
  • GBP 1,000
(19 pages)
9 October 2015Full accounts made up to 31 December 2014 (9 pages)
9 October 2015Full accounts made up to 31 December 2014 (9 pages)
21 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,000
(14 pages)
21 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,000
(14 pages)
2 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
2 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
7 February 2015Registration of charge 009269470018, created on 2 February 2015 (47 pages)
7 February 2015Registration of charge 009269470018, created on 2 February 2015 (47 pages)
7 February 2015Registration of charge 009269470018, created on 2 February 2015 (47 pages)
30 December 2014Satisfaction of charge 12 in full (4 pages)
30 December 2014Satisfaction of charge 15 in full (4 pages)
30 December 2014Satisfaction of charge 12 in full (4 pages)
30 December 2014Satisfaction of charge 16 in full (4 pages)
30 December 2014Satisfaction of charge 16 in full (4 pages)
30 December 2014Satisfaction of charge 15 in full (4 pages)
7 October 2014Full accounts made up to 31 December 2013 (9 pages)
7 October 2014Full accounts made up to 31 December 2013 (9 pages)
13 May 2014Annual return made up to 16 April 2014
Statement of capital on 2014-05-13
  • GBP 1,000
(14 pages)
13 May 2014Annual return made up to 16 April 2014
Statement of capital on 2014-05-13
  • GBP 1,000
(14 pages)
10 September 2013Full accounts made up to 31 December 2012 (9 pages)
10 September 2013Full accounts made up to 31 December 2012 (9 pages)
30 July 2013Part of the property or undertaking has been released from charge 10 (7 pages)
30 July 2013Part of the property or undertaking has been released from charge 10 (7 pages)
1 May 2013Annual return made up to 16 April 2013 (14 pages)
1 May 2013Annual return made up to 16 April 2013 (14 pages)
3 September 2012Full accounts made up to 31 December 2011 (9 pages)
3 September 2012Full accounts made up to 31 December 2011 (9 pages)
15 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (18 pages)
15 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (18 pages)
9 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
9 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
9 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
9 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
9 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
9 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
9 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
9 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 16 (10 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 12 (10 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 14 (10 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 11 (10 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 17 (5 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 15 (10 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 13 (10 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 16 (10 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 10 (11 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 15 (10 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 11 (10 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 14 (10 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 9 (17 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 10 (11 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 13 (10 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 12 (10 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 9 (17 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 17 (5 pages)
4 October 2011Full accounts made up to 31 December 2010 (9 pages)
4 October 2011Full accounts made up to 31 December 2010 (9 pages)
13 May 2011Annual return made up to 16 April 2011 (14 pages)
13 May 2011Annual return made up to 16 April 2011 (14 pages)
16 September 2010Full accounts made up to 31 December 2009 (9 pages)
16 September 2010Full accounts made up to 31 December 2009 (9 pages)
22 July 2010Registered office address changed from Allied House Centre 27 Business Park Bankwood Birstall West Yorkshire WF17 9TB on 22 July 2010 (2 pages)
22 July 2010Registered office address changed from Allied House Centre 27 Business Park Bankwood Birstall West Yorkshire WF17 9TB on 22 July 2010 (2 pages)
17 July 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
17 July 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
17 May 2010Annual return made up to 16 April 2010 (14 pages)
17 May 2010Annual return made up to 16 April 2010 (14 pages)
5 November 2009Full accounts made up to 31 December 2008 (9 pages)
5 November 2009Full accounts made up to 31 December 2008 (9 pages)
4 May 2009Return made up to 16/04/09; full list of members (10 pages)
4 May 2009Return made up to 16/04/09; full list of members (10 pages)
14 October 2008Full accounts made up to 31 December 2007 (9 pages)
14 October 2008Full accounts made up to 31 December 2007 (9 pages)
14 May 2008Return made up to 16/04/08; no change of members
  • 363(287) ‐ Registered office changed on 14/05/08
(7 pages)
14 May 2008Return made up to 16/04/08; no change of members
  • 363(287) ‐ Registered office changed on 14/05/08
(7 pages)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
10 December 2007New director appointed (2 pages)
10 December 2007New director appointed (2 pages)
13 November 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
13 November 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
1 August 2007Full accounts made up to 30 September 2006 (9 pages)
1 August 2007Full accounts made up to 30 September 2006 (9 pages)
22 May 2007Return made up to 16/04/07; no change of members (7 pages)
22 May 2007Return made up to 16/04/07; no change of members (7 pages)
18 May 2007Particulars of mortgage/charge (3 pages)
18 May 2007Particulars of mortgage/charge (3 pages)
18 May 2007Particulars of mortgage/charge (3 pages)
18 May 2007Particulars of mortgage/charge (3 pages)
8 May 2007Declaration of assistance for shares acquisition (9 pages)
8 May 2007Declaration of assistance for shares acquisition (9 pages)
8 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 May 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(7 pages)
8 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 May 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(7 pages)
4 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 April 2007New director appointed (2 pages)
4 April 2007New director appointed (2 pages)
31 July 2006Full accounts made up to 30 September 2005 (8 pages)
31 July 2006Full accounts made up to 30 September 2005 (8 pages)
19 May 2006Return made up to 16/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 May 2006Return made up to 16/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 August 2005Full accounts made up to 30 September 2004 (9 pages)
5 August 2005Full accounts made up to 30 September 2004 (9 pages)
16 May 2005Return made up to 16/04/05; full list of members (7 pages)
16 May 2005Return made up to 16/04/05; full list of members (7 pages)
2 November 2004Particulars of mortgage/charge (3 pages)
2 November 2004Particulars of mortgage/charge (3 pages)
20 July 2004Secretary resigned (1 page)
20 July 2004New secretary appointed (2 pages)
20 July 2004New secretary appointed (2 pages)
20 July 2004Secretary resigned (1 page)
10 May 2004Full accounts made up to 30 September 2003 (9 pages)
10 May 2004Return made up to 16/04/04; full list of members (7 pages)
10 May 2004Return made up to 16/04/04; full list of members (7 pages)
10 May 2004Full accounts made up to 30 September 2003 (9 pages)
23 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2003Declaration of mortgage charge released/ceased (2 pages)
23 August 2003Declaration of mortgage charge released/ceased (2 pages)
23 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2003Declaration of mortgage charge released/ceased (2 pages)
23 August 2003Declaration of mortgage charge released/ceased (2 pages)
23 August 2003Declaration of mortgage charge released/ceased (2 pages)
23 August 2003Declaration of mortgage charge released/ceased (2 pages)
11 August 2003Declaration of mortgage charge released/ceased (2 pages)
11 August 2003Declaration of mortgage charge released/ceased (2 pages)
12 May 2003Full accounts made up to 30 September 2002 (9 pages)
12 May 2003Return made up to 16/04/03; full list of members (7 pages)
12 May 2003Full accounts made up to 30 September 2002 (9 pages)
12 May 2003Return made up to 16/04/03; full list of members (7 pages)
5 June 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
5 June 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
7 May 2002Return made up to 16/04/02; full list of members (6 pages)
7 May 2002Return made up to 16/04/02; full list of members (6 pages)
27 April 2001Full accounts made up to 30 September 2000 (11 pages)
27 April 2001Full accounts made up to 30 September 2000 (11 pages)
27 April 2001Return made up to 16/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 April 2001Return made up to 16/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 November 2000Auditor's resignation (1 page)
14 November 2000Auditor's resignation (1 page)
18 October 2000Director resigned (1 page)
18 October 2000Director resigned (1 page)
9 October 2000New director appointed (2 pages)
9 October 2000New director appointed (2 pages)
12 September 2000Particulars of mortgage/charge (7 pages)
12 September 2000Particulars of mortgage/charge (7 pages)
12 September 2000Particulars of mortgage/charge (7 pages)
12 September 2000Particulars of mortgage/charge (7 pages)
11 September 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(5 pages)
11 September 2000Declaration of assistance for shares acquisition (10 pages)
11 September 2000Declaration of assistance for shares acquisition (10 pages)
11 September 2000Declaration of assistance for shares acquisition (10 pages)
11 September 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(5 pages)
11 September 2000Declaration of assistance for shares acquisition (10 pages)
31 July 2000Particulars of mortgage/charge (3 pages)
31 July 2000Particulars of mortgage/charge (3 pages)
20 April 2000Return made up to 16/04/00; full list of members (7 pages)
20 April 2000Return made up to 16/04/00; full list of members (7 pages)
20 April 2000Full accounts made up to 30 September 1999 (11 pages)
20 April 2000Full accounts made up to 30 September 1999 (11 pages)
14 May 1999Full accounts made up to 30 September 1998 (13 pages)
14 May 1999Return made up to 16/04/99; full list of members (7 pages)
14 May 1999Full accounts made up to 30 September 1998 (13 pages)
14 May 1999Return made up to 16/04/99; full list of members (7 pages)
8 March 1999Director resigned (1 page)
8 March 1999Director resigned (1 page)
5 January 1999New director appointed (2 pages)
5 January 1999New director appointed (2 pages)
5 May 1998Full accounts made up to 30 September 1997 (12 pages)
5 May 1998Return made up to 16/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 May 1998Full accounts made up to 30 September 1997 (12 pages)
5 May 1998Return made up to 16/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 April 1997Full accounts made up to 30 September 1996 (12 pages)
24 April 1997Full accounts made up to 30 September 1996 (12 pages)
24 April 1997Return made up to 16/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 April 1997Return made up to 16/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 May 1996Return made up to 16/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 May 1996Full accounts made up to 30 September 1995 (12 pages)
12 May 1996Return made up to 16/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 May 1996Full accounts made up to 30 September 1995 (12 pages)
24 July 1995Director's particulars changed (2 pages)
24 July 1995Director's particulars changed (2 pages)
25 April 1995Full accounts made up to 30 September 1994 (12 pages)
25 April 1995Return made up to 16/04/95; full list of members (8 pages)
25 April 1995Return made up to 16/04/95; full list of members (8 pages)
25 April 1995Full accounts made up to 30 September 1994 (12 pages)
7 February 1968Certificate of incorporation (1 page)
7 February 1968Certificate of incorporation (1 page)