Company NameMechan Limited
Company StatusActive
Company Number00947728
CategoryPrivate Limited Company
Incorporation Date11 February 1969(55 years, 2 months ago)
Previous NameMechan (Materials Handling) Limited

Business Activity

Section CManufacturing
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment

Directors

Director NameZahir Altaf
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2006(37 years, 10 months after company formation)
Appointment Duration17 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding Number 5 Davy Industrial Park
Prince Of Wales Road
Sheffield
S9 4EX
Director NameThomas Fournier
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityFrench
StatusCurrent
Appointed15 April 2019(50 years, 2 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address55 Rue Du Bois Chaland
Lisses
Evry Cedex
91029
Director NameJean-Pierre Rorive
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBelgian
StatusCurrent
Appointed15 April 2019(50 years, 2 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address1 Avenue Greiner
Seraing
410
Director NameMrs Lindsey Anne Mills
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(53 years, 1 month after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding Number 5 Davy Industrial Park
Prince Of Wales Road
Sheffield
S9 4EX
Director NameMr Martin John Dootson
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(53 years, 1 month after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding Number 5 Davy Industrial Park
Prince Of Wales Road
Sheffield
S9 4EX
Director NameMr Graham Leslie Cofield
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(22 years, 4 months after company formation)
Appointment Duration22 years, 8 months (resigned 14 March 2014)
RoleEngineering Manager  / Director
Country of ResidenceEngland
Correspondence AddressSir John Brown Building Davy Industrial Park
Prince Of Wales Road
Sheffield
South Yorkshire
S9 4EX
Director NameAdrian Robert Edwards
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(22 years, 4 months after company formation)
Appointment Duration15 years, 7 months (resigned 26 January 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1010 Great Horton Road
Bradford
West Yorkshire
BD7 4AQ
Director NameMr Anthony Gerard Hague
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(22 years, 4 months after company formation)
Appointment Duration19 years, 9 months (resigned 06 April 2011)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressSir John Brown Building Davy Industrial Park
Prince Of Wales Road
Sheffield
South Yorkshire
S9 4EX
Secretary NameMrs Esther Rosatti Hague
NationalityBritish
StatusResigned
Appointed28 June 1991(22 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address56 Dore Road
Dore
Sheffield
South Yorkshire
S17 3NB
Secretary NameMr Graham Leslie Cofield
NationalityBritish
StatusResigned
Appointed01 April 1993(24 years, 1 month after company formation)
Appointment Duration5 years (resigned 01 April 1998)
RoleEngineering Manager  / Director
Country of ResidenceEngland
Correspondence Address3 Shires Close
Sprotbrough
Doncaster
South Yorkshire
DN5 7RG
Director NameOwen Dunster Snell
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(27 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 10 October 2001)
RoleSales Director
Correspondence AddressOrchard Cottage
High Street
Gringley On The Hill
Doncaster
DN10 4RG
Secretary NameAlison Bradshaw
NationalityBritish
StatusResigned
Appointed31 March 1998(29 years, 1 month after company formation)
Appointment Duration19 years, 1 month (resigned 04 May 2017)
RoleCompany Director
Correspondence AddressBuilding Number 5 Davy Industrial Park
Prince Of Wales Road
Sheffield
S9 4EX
Director NameSidney Frederick Cripps
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2004(35 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 22 August 2005)
RoleCompany Director
Correspondence Address17 Bar Lane
Hambleton
Selby
North Yorkshire
YO8 9LN
Director NameMr Christian Lee Fletcher
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2005(36 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 06 April 2011)
RoleDevelopment Manager
Country of ResidenceEngland
Correspondence AddressSir John Brown Building Davy Industrial Park
Prince Of Wales Road
Sheffield
South Yorkshire
S9 4EX
Director NameMr Richard Alan Carr
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(37 years, 2 months after company formation)
Appointment Duration12 years, 2 months (resigned 29 June 2018)
RoleBusiness Dev Director
Country of ResidenceEngland
Correspondence AddressBuilding Number 5 Davy Industrial Park
Prince Of Wales Road
Sheffield
S9 4EX
Director NameAndrew Philip Mott
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(48 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 25 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Rue Bois Chaland
Cs50353
91029 Evry Cedex
France
Director NameAlain Bertrand Lovambac
Date of BirthJuly 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed01 March 2017(48 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address55 Rue Bois Chaland
Cs50353
91029 Evry Cedex
France
Director NameChristophe Yves Lhotellier
Date of BirthAugust 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed01 March 2017(48 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 15 April 2019)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address55 Rue Bois Chaland
Cs 50353
91029 Evry Cedex
France
Director NameMr Jean Henri Gourp
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed05 September 2018(49 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 15 April 2019)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressBuilding Number 5, Davy Industrial Park Prince Of
Sheffield
S9 4EX
Director NameMr Martin Stuart Berry
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2018(49 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 24 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding Number 5, Davy Industrial Park Prince Of
Sheffield
S9 4EX

Contact

Websitemechan.co.uk
Email address[email protected]
Telephone0114 2570563
Telephone regionSheffield

Location

Registered AddressBuilding Number 5 Davy Industrial Park
Prince Of Wales Road
Sheffield
S9 4EX
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

77.2k at £1Mechan Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£641,326
Cash£487,155
Current Liabilities£2,398,117

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return4 May 2023 (11 months ago)
Next Return Due18 May 2024 (1 month, 2 weeks from now)

Charges

2 October 1990Delivered on: 4 October 1990
Satisfied on: 22 May 2002
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: Leasehold land and factory premises lying to the north west of hill top lane rotherham. T/no. Syk 137174 syk 207895.
Fully Satisfied
2 October 1990Delivered on: 4 October 1990
Satisfied on: 3 January 2001
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: Freehold land and buildings lying to the north west of hill top lane rotherham t/no syk 241587.
Fully Satisfied
20 September 1988Delivered on: 27 September 1988
Satisfied on: 10 January 2001
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 the undertaking and all property and assets present and future including book debts & uncalled capital.
Fully Satisfied
20 September 1988Delivered on: 27 September 1988
Satisfied on: 22 May 2002
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee in respect of an advance of £28,000 by way of business development loan upon the terms and conditions of a facility letter d/d 5/9/88 and all moneys due or to become due from the company to the chargee under the terms of this charge.
Particulars: F/H lands hereditaments and premises being:- property lying to the north west of hill top lane rotherham south yorkshire t/n syk 241587.
Fully Satisfied
20 September 1988Delivered on: 27 September 1988
Satisfied on: 22 May 2002
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee in respect of an advance of £28,000 by way of business development loan upon the terms and conditions of a facility letter d/d 5/9/88 and all moneys due or to become due from the company to the chargee under the terms of this charge.
Particulars: Leasehold lands hereditaments and premises being:- land and factory premises lying to the north west of hill top lane rotherham south yorkshire t/n syk 137174 and syk 207895.
Fully Satisfied
13 November 1987Delivered on: 17 November 1987
Satisfied on: 5 November 1990
Persons entitled: Lloyds Bank PLC

Classification: Single 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
24 April 1985Delivered on: 27 April 1985
Satisfied on: 5 November 1990
Persons entitled: Lloyds 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: Workshop and premises at purcher street kimberworth rotherham south yorkshire.
Fully Satisfied
23 October 1981Delivered on: 24 October 1981
Satisfied on: 5 November 1990
Persons entitled: Lloyds 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: L/H factory and premises in purcher street, kimberworth in the rotherham district of south yorkshire.
Fully Satisfied
16 October 2000Delivered on: 26 October 2000
Satisfied on: 30 July 2009
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: The f/h property k/a land at poucher street kimberworth rotherham t/n SYK241587. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
27 November 1980Delivered on: 5 December 1980
Satisfied on: 5 November 1990
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Premises at:- the south side of bland street and on the south west side of knowsley place, sheffield, south yorkshire title no syk 13340 fixed and floating charge on the undertaking and all property and assets present and future including goodwill uncalled capital. And all fixtures (including trade fixtures) fixed plant and machinery from time to time.
Fully Satisfied
30 August 2000Delivered on: 8 September 2000
Persons entitled: National Westminster Bank 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 freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Outstanding

Filing History

6 December 2017Accounts for a small company made up to 31 March 2017 (11 pages)
10 November 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
13 July 2017Auditor's resignation (1 page)
19 June 2017Register(s) moved to registered inspection location The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS (1 page)
17 June 2017Register inspection address has been changed to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS (1 page)
20 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
16 May 2017Termination of appointment of Alison Bradshaw as a secretary on 4 May 2017 (2 pages)
29 March 2017Appointment of Christophe Yves Lhotellier as a director on 1 March 2017 (3 pages)
21 March 2017Change of share class name or designation (2 pages)
20 March 2017Appointment of Andrew Philip Mott as a director on 1 March 2017 (3 pages)
20 March 2017Appointment of Alain Bertrand Lovambac as a director on 1 March 2017 (3 pages)
17 March 2017Termination of appointment of Martin Stuart Berry as a director on 1 March 2017 (2 pages)
15 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
15 July 2016Accounts for a small company made up to 31 March 2016 (6 pages)
14 June 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 77,210
(5 pages)
21 July 2015Accounts for a small company made up to 31 March 2015 (7 pages)
13 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 77,210
(4 pages)
13 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 77,210
(4 pages)
7 January 2015Registered office address changed from Building Number 5 Building Number 5 Davy Industrial Park Prince of Wales Road Sheffield S9 4EX England to Building Number 5 Davy Industrial Park Prince of Wales Road Sheffield S9 4EX on 7 January 2015 (1 page)
7 January 2015Registered office address changed from Building Number 5 Building Number 5 Davy Industrial Park Prince of Wales Road Sheffield S9 4EX England to Building Number 5 Davy Industrial Park Prince of Wales Road Sheffield S9 4EX on 7 January 2015 (1 page)
7 January 2015Registered office address changed from Sir John Brown Building Davy Industrial Park Prince of Wales Road Sheffield South Yorkshire S9 4EX to Building Number 5 Davy Industrial Park Prince of Wales Road Sheffield S9 4EX on 7 January 2015 (1 page)
7 January 2015Registered office address changed from Building Number 5 Prince of Wales Road Sheffield S9 4EX England to Building Number 5 Davy Industrial Park Prince of Wales Road Sheffield S9 4EX on 7 January 2015 (1 page)
7 January 2015Registered office address changed from Building Number 5 Prince of Wales Road Sheffield S9 4EX England to Building Number 5 Davy Industrial Park Prince of Wales Road Sheffield S9 4EX on 7 January 2015 (1 page)
7 January 2015Registered office address changed from Sir John Brown Building Davy Industrial Park Prince of Wales Road Sheffield South Yorkshire S9 4EX to Building Number 5 Davy Industrial Park Prince of Wales Road Sheffield S9 4EX on 7 January 2015 (1 page)
24 July 2014Director's details changed for Zahir Altaf on 24 July 2014 (2 pages)
24 June 2014Accounts for a small company made up to 31 March 2014 (6 pages)
29 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 77,210
(4 pages)
29 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 77,210
(4 pages)
20 March 2014Termination of appointment of Graham Cofield as a director (1 page)
31 July 2013Accounts for a small company made up to 31 March 2013 (7 pages)
28 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
28 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
19 July 2012Accounts for a small company made up to 31 March 2012 (7 pages)
22 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
18 January 2012Appointment of Mr Martin Stuart Berry as a director (2 pages)
22 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
2 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
18 May 2011Termination of appointment of Christian Fletcher as a director (1 page)
18 May 2011Termination of appointment of Anthony Hague as a director (1 page)
28 February 2011Director's details changed for Mr Anthony Gerard Hague on 28 February 2011 (2 pages)
28 February 2011Director's details changed for Mr Graham Leslie Cofield on 28 February 2011 (2 pages)
28 February 2011Director's details changed for Zahir Altaf on 28 February 2011 (2 pages)
28 February 2011Secretary's details changed for Alison Bradshaw on 28 February 2011 (1 page)
28 February 2011Director's details changed for Richard Alan Carr on 28 February 2011 (2 pages)
28 February 2011Director's details changed for Mr Christian Lee Fletcher on 28 February 2011 (2 pages)
3 February 2011Auditor's resignation (1 page)
19 January 2011Auditor's resignation (1 page)
30 June 2010Accounts for a small company made up to 31 March 2010 (7 pages)
28 June 2010Director's details changed for Richard Alan Carr on 3 May 2010 (2 pages)
28 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (6 pages)
28 June 2010Director's details changed for Mr Graham Leslie Cofield on 3 May 2010 (2 pages)
28 June 2010Director's details changed for Mr Graham Leslie Cofield on 3 May 2010 (2 pages)
28 June 2010Director's details changed for Zahir Altaf on 3 May 2010 (2 pages)
28 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (6 pages)
28 June 2010Director's details changed for Christian Lee Fletcher on 3 May 2010 (2 pages)
28 June 2010Director's details changed for Richard Alan Carr on 3 May 2010 (2 pages)
28 June 2010Director's details changed for Christian Lee Fletcher on 3 May 2010 (2 pages)
28 June 2010Director's details changed for Zahir Altaf on 3 May 2010 (2 pages)
22 December 2009Annual return made up to 4 May 2009 with a full list of shareholders (4 pages)
22 December 2009Annual return made up to 4 May 2009 with a full list of shareholders (4 pages)
4 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
7 July 2009Accounts for a small company made up to 31 March 2009 (6 pages)
23 March 2009Registered office changed on 23/03/2009 from unit D10 thorncliffe park chapeltown sheffield S35 2PH (1 page)
18 June 2008Accounts for a small company made up to 31 March 2008 (7 pages)
3 June 2008Return made up to 04/05/08; full list of members (6 pages)
10 July 2007Accounts for a small company made up to 31 March 2007 (8 pages)
14 June 2007Return made up to 04/05/07; change of members (8 pages)
31 March 2007Director resigned (1 page)
22 November 2006New director appointed (1 page)
29 June 2006Accounts for a small company made up to 31 March 2006 (7 pages)
15 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
17 May 2006Return made up to 04/05/06; full list of members (9 pages)
10 May 2006New director appointed (2 pages)
29 September 2005New director appointed (2 pages)
15 September 2005Director resigned (1 page)
25 July 2005Accounts for a small company made up to 31 March 2005 (7 pages)
16 June 2005Return made up to 04/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
28 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
28 September 2004Nc dec already adjusted 08/09/04 (1 page)
28 September 2004Ad 08/09/04--------- £ si 7721@1=7721 £ ic 69489/77210 (2 pages)
28 September 2004Resolutions
  • RES13 ‐ S164 approve agreement 01/09/04
(3 pages)
28 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
28 September 2004Resolutions
  • RES13 ‐ S164 approve agreement 01/09/04
(3 pages)
28 September 2004Resolutions
  • RES13 ‐ Approve scheme rules 08/09/04
(12 pages)
28 September 2004Resolutions
  • RES13 ‐ S164 approve agreement 01/09/04
(3 pages)
22 September 2004£ ic 85923/69489 01/09/04 £ sr 16434@1=16434 (1 page)
22 September 2004New director appointed (2 pages)
7 July 2004Accounts for a small company made up to 31 March 2004 (7 pages)
2 June 2004Return made up to 04/05/04; full list of members (9 pages)
13 August 2003Accounts for a small company made up to 31 March 2003 (8 pages)
12 May 2003Return made up to 04/05/03; full list of members (9 pages)
17 July 2002Accounts for a small company made up to 31 March 2002 (8 pages)
21 June 2002Return made up to 04/05/02; full list of members (9 pages)
22 May 2002Declaration of satisfaction of mortgage/charge (1 page)
22 May 2002Declaration of satisfaction of mortgage/charge (1 page)
22 May 2002Declaration of satisfaction of mortgage/charge (1 page)
22 May 2002Declaration of satisfaction of mortgage/charge (1 page)
1 November 2001Director resigned (1 page)
29 July 2001Accounts for a small company made up to 31 March 2001 (8 pages)
23 May 2001Return made up to 04/05/01; full list of members (8 pages)
10 January 2001Declaration of satisfaction of mortgage/charge (1 page)
3 January 2001Declaration of satisfaction of mortgage/charge (1 page)
26 October 2000Particulars of mortgage/charge (3 pages)
8 September 2000Particulars of mortgage/charge (3 pages)
20 June 2000Accounts for a small company made up to 31 March 2000 (8 pages)
1 June 2000Return made up to 04/05/00; full list of members
  • 363(287) ‐ Registered office changed on 01/06/00
(8 pages)
17 April 2000Director's particulars changed (1 page)
8 June 1999Accounts for a small company made up to 31 March 1999 (8 pages)
20 May 1999Return made up to 04/05/99; full list of members (6 pages)
1 June 1998Return made up to 04/05/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
18 May 1998Accounts for a small company made up to 31 March 1998 (8 pages)
22 April 1998New secretary appointed (2 pages)
12 June 1997Accounts for a small company made up to 31 March 1997 (8 pages)
30 May 1997Return made up to 04/05/97; change of members (6 pages)
19 June 1996Accounts for a small company made up to 31 March 1996 (8 pages)
7 May 1996Return made up to 04/05/96; no change of members (4 pages)
24 March 1996New director appointed (2 pages)
14 June 1995Accounts for a small company made up to 31 March 1995 (7 pages)
10 May 1995Return made up to 04/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 July 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
31 January 1990New director appointed (2 pages)
28 March 1988New director appointed (4 pages)
10 January 1983Accounts made up to 31 March 1982 (8 pages)