Company NameDoncaster Funeral Services Limited
DirectorsSimon John Barrick and George Anthony David Whittaker
Company StatusActive
Company Number00998603
CategoryPrivate Limited Company
Incorporation Date31 December 1970(53 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9303Funeral and related activities
SIC 96030Funeral and related activities

Directors

Director NameMr Simon John Barrick
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2011(40 years, 5 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite C Annie Reed Court
Annie Reed Road
Beverley
North Humberside
HU17 0LF
Director NameMr George Anthony David Whittaker
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2011(40 years, 5 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoundation Investment Partners 3rd Floor
100 Wigmore Street
London
W1U 3RN
Secretary NameMr Simon John Barrick
StatusCurrent
Appointed19 July 2013(42 years, 7 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Correspondence AddressSuite C Annie Reed Court
Annie Reed Road
Beverley
North Humberside
HU17 0LF
Director NameCharles William Carpenter
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(20 years after company formation)
Appointment Duration7 years, 2 months (resigned 09 March 1998)
RoleCompany Director
Correspondence AddressRemple Grange
Remple Lane Hatfield Woodhouse
Doncaster
South Yorkshire
DN7 5NS
Director NameSylvia Carpenter
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(20 years after company formation)
Appointment Duration7 years, 2 months (resigned 09 March 1998)
RoleCompany Director
Correspondence AddressRemple Grange
Remple Lane Hatfield Woodhouse
Doncaster
South Yorkshire
DN7 5NS
Secretary NameSylvia Carpenter
NationalityBritish
StatusResigned
Appointed31 December 1990(20 years after company formation)
Appointment Duration18 years, 9 months (resigned 18 October 2009)
RoleCompany Director
Correspondence AddressRemple Grange
Remple Lane Hatfield Woodhouse
Doncaster
South Yorkshire
DN7 5NS
Director NamePaul Carpenter
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1998(27 years, 2 months after company formation)
Appointment Duration13 years, 3 months (resigned 09 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address119 Westgate Road
Belton
Doncaster
South Yorkshire
DN9 1PY
Director NameCheryl Graney
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1998(27 years, 2 months after company formation)
Appointment Duration13 years, 3 months (resigned 09 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Somerton Drive
Hatfield Woodhouse
Doncaster
South Yorkshire
DN7 6NQ
Secretary NameMrs Cheryl Graney
StatusResigned
Appointed18 October 2009(38 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 June 2011)
RoleCompany Director
Correspondence AddressChurch Road
Stainforth
Doncaster
South Yorkshire
Director NameMr Walter Dunlop
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2011(40 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 26 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Torkington Road
Wilmslow
Cheshire
SK9 2AE
Secretary NameMr Philip John Shepherd
StatusResigned
Appointed09 June 2011(40 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 July 2013)
RoleCompany Director
Correspondence AddressHelensgate House Carr Lane
Weel
Beverley
North Humberside
HU17 0SQ

Contact

Websitecharlescarpenterfuneralservices.

Location

Registered AddressSuite C Annie Reed Court
Annie Reed Road
Beverley
North Humberside
HU17 0LF
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardMinster and Woodmansey
Built Up AreaBeverley
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Beverley Funerals LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

9 June 2011Delivered on: 15 June 2011
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
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: F/H land and buildings on the north west side of church road stainforth doncaster by way of fixed charge the goodwill by way of fixed charge any share held by the mortgagor in any tenants' resident or occupiers' management company affecting the mortgaged property or any estate or building see image for full details.
Outstanding
9 June 2011Delivered on: 15 June 2011
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
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: Land and buildings at doncaster road armthorpe doncaster yorkshire t/nos SYK206407 and SYK464404 by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels.
Outstanding
9 June 2011Delivered on: 15 June 2011
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
25 January 2013Delivered on: 31 January 2013
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage 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, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
9 June 2011Delivered on: 15 June 2011
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
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: F/H land and buildings at 3 the crescent edlington doncaster by way of fixed charge the goodwill by way of fixed charge any share held by the mortgagor in any tenants' residents' or occupiers' management company affecting the mortgaged property or any estate or buidling see image for full details.
Outstanding
9 June 2011Delivered on: 15 June 2011
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
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: F/H land and buildings at west end lane rossington doncaster yorkshire by way of fixed charge the goodwill by way of fixed charge any share held by the mortgagor in any tenants' residents' or occupiers' management company affecting the mortgaged property or any estate or building see image for full details.
Outstanding
9 June 2011Delivered on: 14 June 2011
Satisfied on: 16 July 2013
Persons entitled: Alcentra Limited (Security Agent)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
9 June 2011Delivered on: 14 June 2011
Satisfied on: 16 July 2013
Persons entitled: Alcentra Limited (Security Agent)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 3 the crescent edlington doncaster yorkshire t/n SYK86038, goodwill, floating security all moveable plant and other chattels, see image for full details.
Fully Satisfied
9 June 2011Delivered on: 14 June 2011
Satisfied on: 16 July 2013
Persons entitled: Alcentra Limited (Security Agent)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Church road staniforth doncaster yorkshire, t/n SYK57218, goodwill, floating security all moveable plant and other chattels, see image for full details.
Fully Satisfied
9 June 2011Delivered on: 14 June 2011
Satisfied on: 16 July 2013
Persons entitled: Alcentra Limited (Security Agent)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: West end lane new rossington doncaster yorkshire t/n STK254934 goodwill, floating security all moveable plant and other chattels, see image for full details.
Fully Satisfied
9 June 2011Delivered on: 14 June 2011
Satisfied on: 16 July 2013
Persons entitled: Alcentra Limited (Security Agent)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Doncaster road armthorpe doncaster yorkshire t/n's SYK206407 and SYK464404, goodwill, floating security all moveable plant and other chattels, see image for full details.
Fully Satisfied
21 October 1975Delivered on: 27 October 1975
Satisfied on: 20 May 2011
Persons entitled: Midland Bank LTD

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

3 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
25 January 2021Director's details changed for Mr George Anthony David Whittaker on 11 December 2020 (2 pages)
9 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
10 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
17 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
25 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
19 February 2018Director's details changed for Mr Simon John Barrick on 19 February 2018 (2 pages)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
28 April 2017Total exemption full accounts made up to 31 July 2016 (7 pages)
28 April 2017Total exemption full accounts made up to 31 July 2016 (7 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)
27 May 2016Termination of appointment of Walter Dunlop as a director on 26 May 2016 (1 page)
27 May 2016Termination of appointment of Walter Dunlop as a director on 26 May 2016 (1 page)
22 March 2016Accounts for a dormant company made up to 31 July 2015 (7 pages)
22 March 2016Accounts for a dormant company made up to 31 July 2015 (7 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(6 pages)
11 January 2016Register inspection address has been changed from Beverley Veneers Grovehill Road Beverley North Humberside HU17 0JJ United Kingdom to Beverley Funerals Limited Suite C Annie Reed Court Annie Reed Road Beverley North Humberside HU17 0LF (1 page)
11 January 2016Register inspection address has been changed from Beverley Veneers Grovehill Road Beverley North Humberside HU17 0JJ United Kingdom to Beverley Funerals Limited Suite C Annie Reed Court Annie Reed Road Beverley North Humberside HU17 0LF (1 page)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(6 pages)
8 January 2016Director's details changed for Mr George Anthony David Whittaker on 19 January 2015 (2 pages)
8 January 2016Director's details changed for Mr George Anthony David Whittaker on 19 January 2015 (2 pages)
1 July 2015Registered office address changed from C/O Beverley Funerals Limited Unit 3 Annie Reed Road Beverley East Yorkshire HU17 0LF to C/O Beverley Funerals Limited Suite C Annie Reed Court Annie Reed Road Beverley North Humberside HU17 0LF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from C/O Beverley Funerals Limited Unit 3 Annie Reed Road Beverley East Yorkshire HU17 0LF to C/O Beverley Funerals Limited Suite C Annie Reed Court Annie Reed Road Beverley North Humberside HU17 0LF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from C/O Beverley Funerals Limited Unit 3 Annie Reed Road Beverley East Yorkshire HU17 0LF to C/O Beverley Funerals Limited Suite C Annie Reed Court Annie Reed Road Beverley North Humberside HU17 0LF on 1 July 2015 (1 page)
20 March 2015Accounts for a dormant company made up to 31 July 2014 (7 pages)
20 March 2015Accounts for a dormant company made up to 31 July 2014 (7 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 100
(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 100
(6 pages)
5 January 2015Director's details changed for Mr Walter Dunlop on 20 February 2014 (2 pages)
5 January 2015Director's details changed for Mr Walter Dunlop on 20 February 2014 (2 pages)
28 April 2014Accounts for a dormant company made up to 31 July 2013 (7 pages)
28 April 2014Accounts for a dormant company made up to 31 July 2013 (7 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(6 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(6 pages)
19 July 2013Termination of appointment of Philip Shepherd as a secretary (1 page)
19 July 2013Appointment of Mr Simon John Barrick as a secretary (1 page)
19 July 2013Registered office address changed from C/O Beverley Veneers Limited Grovehill Road Beverley HU17 0JJ United Kingdom on 19 July 2013 (1 page)
19 July 2013Registered office address changed from C/O Beverley Veneers Limited Grovehill Road Beverley HU17 0JJ United Kingdom on 19 July 2013 (1 page)
19 July 2013Termination of appointment of Philip Shepherd as a secretary (1 page)
19 July 2013Appointment of Mr Simon John Barrick as a secretary (1 page)
16 July 2013Satisfaction of charge 2 in full (4 pages)
16 July 2013Satisfaction of charge 2 in full (4 pages)
16 July 2013Satisfaction of charge 5 in full (4 pages)
16 July 2013Satisfaction of charge 4 in full (4 pages)
16 July 2013Satisfaction of charge 6 in full (4 pages)
16 July 2013Satisfaction of charge 5 in full (4 pages)
16 July 2013Satisfaction of charge 3 in full (4 pages)
16 July 2013Satisfaction of charge 6 in full (4 pages)
16 July 2013Satisfaction of charge 4 in full (4 pages)
16 July 2013Satisfaction of charge 3 in full (4 pages)
3 April 2013Accounts for a small company made up to 31 July 2012 (5 pages)
3 April 2013Accounts for a small company made up to 31 July 2012 (5 pages)
31 January 2013Particulars of a mortgage or charge / charge no: 12 (7 pages)
31 January 2013Particulars of a mortgage or charge / charge no: 12 (7 pages)
4 January 2013Director's details changed for Mr Walter Dunlop on 4 January 2013 (2 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
4 January 2013Director's details changed for Mr Walter Dunlop on 4 January 2013 (2 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
4 January 2013Director's details changed for Mr Walter Dunlop on 4 January 2013 (2 pages)
3 February 2012Current accounting period extended from 9 June 2012 to 31 July 2012 (1 page)
3 February 2012Current accounting period extended from 9 June 2012 to 31 July 2012 (1 page)
3 February 2012Current accounting period extended from 9 June 2012 to 31 July 2012 (1 page)
19 January 2012Secretary's details changed for Mr Philip John Shepherd on 18 January 2012 (2 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
19 January 2012Secretary's details changed for Mr Philip John Shepherd on 18 January 2012 (2 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
18 January 2012Director's details changed for Mr George Anthony David Whittaker on 18 January 2012 (2 pages)
18 January 2012Director's details changed for Mr Walter Dunlop on 18 January 2012 (2 pages)
18 January 2012Director's details changed for Mr George Anthony David Whittaker on 18 January 2012 (2 pages)
18 January 2012Director's details changed for Mr Simon John Barrick on 18 January 2012 (2 pages)
18 January 2012Director's details changed for Mr Simon John Barrick on 18 January 2012 (2 pages)
18 January 2012Register inspection address has been changed from 58 Oakwood Drive Bingley West Yorkshire BD16 4SL England (1 page)
18 January 2012Register inspection address has been changed from 58 Oakwood Drive Bingley West Yorkshire BD16 4SL England (1 page)
18 January 2012Director's details changed for Mr Walter Dunlop on 18 January 2012 (2 pages)
9 January 2012Total exemption small company accounts made up to 9 June 2011 (5 pages)
9 January 2012Total exemption small company accounts made up to 9 June 2011 (5 pages)
9 January 2012Total exemption small company accounts made up to 9 June 2011 (5 pages)
7 November 2011Register(s) moved to registered office address (2 pages)
7 November 2011Register(s) moved to registered office address (2 pages)
1 November 2011Previous accounting period shortened from 31 December 2011 to 9 June 2011 (1 page)
1 November 2011Previous accounting period shortened from 31 December 2011 to 9 June 2011 (1 page)
1 November 2011Previous accounting period shortened from 31 December 2011 to 9 June 2011 (1 page)
15 July 2011Appointment of Mr Philip John Shepherd as a secretary (2 pages)
15 July 2011Appointment of Mr Philip John Shepherd as a secretary (2 pages)
14 July 2011Appointment of Mr George Anthony David Whittaker as a director (2 pages)
14 July 2011Appointment of Mr Walter Dunlop as a director (2 pages)
14 July 2011Registered office address changed from Church Road Stainforth Doncaster South Yorkshire on 14 July 2011 (1 page)
14 July 2011Termination of appointment of Cheryl Graney as a secretary (1 page)
14 July 2011Termination of appointment of Cheryl Graney as a director (1 page)
14 July 2011Appointment of Mr Walter Dunlop as a director (2 pages)
14 July 2011Termination of appointment of Cheryl Graney as a secretary (1 page)
14 July 2011Termination of appointment of Paul Carpenter as a director (1 page)
14 July 2011Appointment of Mr Simon John Barrick as a director (2 pages)
14 July 2011Termination of appointment of Cheryl Graney as a director (1 page)
14 July 2011Appointment of Mr Simon John Barrick as a director (2 pages)
14 July 2011Termination of appointment of Paul Carpenter as a director (1 page)
14 July 2011Appointment of Mr George Anthony David Whittaker as a director (2 pages)
14 July 2011Registered office address changed from Church Road Stainforth Doncaster South Yorkshire on 14 July 2011 (1 page)
15 June 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
15 June 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
15 June 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
15 June 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
15 June 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
15 June 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
15 June 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
15 June 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
15 June 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
15 June 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
14 June 2011Particulars of a mortgage or charge / charge no: 2 (12 pages)
14 June 2011Particulars of a mortgage or charge / charge no: 3 (12 pages)
14 June 2011Particulars of a mortgage or charge / charge no: 4 (12 pages)
14 June 2011Particulars of a mortgage or charge / charge no: 6 (10 pages)
14 June 2011Particulars of a mortgage or charge / charge no: 5 (12 pages)
14 June 2011Particulars of a mortgage or charge / charge no: 5 (12 pages)
14 June 2011Particulars of a mortgage or charge / charge no: 6 (10 pages)
14 June 2011Particulars of a mortgage or charge / charge no: 4 (12 pages)
14 June 2011Particulars of a mortgage or charge / charge no: 2 (12 pages)
14 June 2011Particulars of a mortgage or charge / charge no: 3 (12 pages)
23 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 February 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 February 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
11 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
11 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 January 2010Register(s) moved to registered inspection location (1 page)
21 January 2010Register inspection address has been changed (1 page)
21 January 2010Director's details changed for Cheryl Graney on 20 January 2010 (2 pages)
21 January 2010Director's details changed for Paul Carpenter on 20 January 2010 (2 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
21 January 2010Register(s) moved to registered inspection location (1 page)
21 January 2010Register inspection address has been changed (1 page)
21 January 2010Director's details changed for Paul Carpenter on 20 January 2010 (2 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Cheryl Graney on 20 January 2010 (2 pages)
27 October 2009Termination of appointment of Sylvia Carpenter as a secretary (1 page)
27 October 2009Appointment of Mrs Cheryl Graney as a secretary (1 page)
27 October 2009Termination of appointment of Sylvia Carpenter as a secretary (1 page)
27 October 2009Appointment of Mrs Cheryl Graney as a secretary (1 page)
22 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
22 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
15 January 2009Return made up to 31/12/08; full list of members (4 pages)
15 January 2009Return made up to 31/12/08; full list of members (4 pages)
16 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
16 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
9 January 2008Return made up to 31/12/07; full list of members (3 pages)
9 January 2008Return made up to 31/12/07; full list of members (3 pages)
29 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
29 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
8 January 2007Return made up to 31/12/06; full list of members (3 pages)
8 January 2007Return made up to 31/12/06; full list of members (3 pages)
3 August 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
3 August 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
13 January 2006Return made up to 31/12/05; full list of members (3 pages)
13 January 2006Return made up to 31/12/05; full list of members (3 pages)
23 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
23 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
7 January 2005Return made up to 31/12/04; full list of members (8 pages)
7 January 2005Return made up to 31/12/04; full list of members (8 pages)
8 July 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
8 July 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
8 January 2004Return made up to 31/12/03; full list of members (8 pages)
8 January 2004Return made up to 31/12/03; full list of members (8 pages)
24 May 2003Director's particulars changed (1 page)
24 May 2003Director's particulars changed (1 page)
22 May 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
22 May 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
8 January 2003Return made up to 31/12/02; full list of members (8 pages)
8 January 2003Return made up to 31/12/02; full list of members (8 pages)
11 June 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
11 June 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
21 January 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 January 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 May 2001Full accounts made up to 31 December 2000 (10 pages)
21 May 2001Full accounts made up to 31 December 2000 (10 pages)
19 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
19 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
18 January 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 January 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 September 2000Full accounts made up to 31 December 1999 (11 pages)
1 September 2000Full accounts made up to 31 December 1999 (11 pages)
20 January 2000Return made up to 31/12/99; full list of members (7 pages)
20 January 2000Return made up to 31/12/99; full list of members (7 pages)
9 December 1999Full accounts made up to 31 December 1998 (13 pages)
9 December 1999Full accounts made up to 31 December 1998 (13 pages)
20 January 1999Return made up to 31/12/98; full list of members (6 pages)
20 January 1999Return made up to 31/12/98; full list of members (6 pages)
4 November 1998Full accounts made up to 31 December 1997 (14 pages)
4 November 1998Full accounts made up to 31 December 1997 (14 pages)
21 July 1998Director resigned (1 page)
21 July 1998Director resigned (1 page)
21 July 1998Director resigned (1 page)
21 July 1998Director resigned (1 page)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
3 November 1997Full accounts made up to 31 December 1996 (17 pages)
3 November 1997Full accounts made up to 31 December 1996 (17 pages)
28 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 June 1996Full accounts made up to 31 December 1995 (14 pages)
24 June 1996Full accounts made up to 31 December 1995 (14 pages)
5 January 1996Return made up to 31/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 January 1996Return made up to 31/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 June 1995Full accounts made up to 31 December 1994 (14 pages)
27 June 1995Full accounts made up to 31 December 1994 (14 pages)
16 March 1995Return made up to 31/12/94; no change of members (4 pages)
16 March 1995Return made up to 31/12/94; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
31 December 1970Incorporation (13 pages)
31 December 1970Incorporation (13 pages)