Company NamePd Freight Solutions Limited
Company StatusActive
Company Number01008205
CategoryPrivate Limited Company
Incorporation Date16 April 1971(53 years ago)
Previous Names3

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities
SIC 52241Cargo handling for water transport activities

Directors

Director NameMr Jeremy Mark Hopkinson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2005(33 years, 11 months after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17-27 Queen's Square
Middlesbrough
TS2 1AH
Director NameDermot Michael Russell
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2006(35 years after company formation)
Appointment Duration18 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 The Drey
Darras Hall
Ponteland
Northumberland
NE20 9NS
Secretary NameDermot Michael Russell
NationalityBritish
StatusCurrent
Appointed30 September 2008(37 years, 5 months after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 The Drey
Darras Hall
Ponteland
Northumberland
NE20 9NS
Director NameMr Johannes Franciscus Calje
Date of BirthJune 1972 (Born 51 years ago)
NationalityDutch
StatusCurrent
Appointed04 April 2017(46 years after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17-27 Queen's Square
Middlesbrough
TS2 1AH
Director NameMr Peter Heron
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1992(21 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 28 March 2003)
RoleFinancial Director
Correspondence Address2 Claxton Court
Newton Aycliffe
County Durham
DL5 7LA
Director NameMr Ian David Maclellan
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1992(21 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 26 February 1993)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressWormleighton Grange
Southam
Warwickshire
CV47 2XZ
Director NameGraham McCrindle
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1992(21 years, 5 months after company formation)
Appointment Duration6 years (resigned 01 October 1998)
RoleBranch Manager
Correspondence AddressRanald House
Stoneleigh Llay Road Rossett
Wrexham
Clwyd
LL12 0HS
Wales
Director NameTrevor Meredith
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1992(21 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 25 November 1997)
RoleManaging Director
Correspondence Address34 Hollystone Court
High Grange
Billingham
Cleveland
TS23 3UW
Secretary NameMr Peter Heron
NationalityBritish
StatusResigned
Appointed07 September 1992(21 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 28 March 2003)
RoleCompany Director
Correspondence Address2 Claxton Court
Newton Aycliffe
County Durham
DL5 7LA
Director NameMr Ian Cail
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(21 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 May 2002)
RoleCompany Director
Correspondence AddressWestmount 189 Coniscliffe Road
Darlington
County Durham
DL3 8DE
Director NameMr John Gregory Holloway
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(21 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMerry Lodge Messingham Lane
Greetwell Crossroads Scawby
Brigg
North Lincolnshire
DN20 9NE
Director NameMr Robert John Clarke
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(31 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 29 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Shaftesbury Avenue
Forest Park
Lincoln
LN6 0QN
Director NameMr Kenneth Stanley Gower
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(31 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 March 2005)
RoleCompany Director
Correspondence Address11 Round Ash Way
Hartley
Longfield
Kent
DA3 8BT
Director NameMr Paul George Daffern
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(31 years, 11 months after company formation)
Appointment Duration3 years (resigned 28 April 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands
Oxford Road, Frilford Heath
Abingdon
Oxfordshire
OX13 5NN
Secretary NameMichael John Pounder
NationalityBritish
StatusResigned
Appointed01 April 2003(31 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 February 2005)
RoleCompany Director
Correspondence AddressThe Laurels
Over Lane, Rawdon
Leeds
West Yorkshire
LS19 6ET
Secretary NameSarah Lenegan
NationalityBritish
StatusResigned
Appointed10 February 2005(33 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 September 2008)
RoleCompany Director
Correspondence Address7 The Garth
School Aycliffe
Newton Aycliffe
County Durham
DL5 6QL
Director NameMr Richard Edward Jennings
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2005(33 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 September 2007)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address15 Seafield Close
Barton On Sea
Hampshire
BH25 7HR

Contact

Websitelogical-linksolutions.co.uk

Location

Registered Address17-27 Queen's Square
Middlesbrough
TS2 1AH
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

750k at £1Pd Ports Hull LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,108,000
Gross Profit£462,000
Net Worth£900,000
Cash£146,000
Current Liabilities£1,292,000

Accounts

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

Returns

Latest Return29 September 2023 (7 months ago)
Next Return Due13 October 2024 (5 months, 2 weeks from now)

Charges

4 July 2018Delivered on: 13 July 2018
Persons entitled: Lloyds Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
8 September 2017Delivered on: 18 September 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
26 February 1993Delivered on: 4 March 1993
Satisfied on: 24 March 1995
Persons entitled: The Royal Bank of Scotland 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

29 September 2023Confirmation statement made on 29 September 2023 with no updates (3 pages)
26 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
26 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (144 pages)
26 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (17 pages)
26 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
6 September 2023Director's details changed for Mrs Elizabeth Marie-Claire Law on 23 August 2023 (2 pages)
12 January 2023Appointment of Mrs Elizabeth Marie-Claire Law as a secretary on 31 December 2022 (2 pages)
12 January 2023Appointment of Mrs Elizabeth Marie-Claire Law as a director on 31 December 2022 (2 pages)
12 January 2023Termination of appointment of Dermot Michael Russell as a secretary on 31 December 2022 (1 page)
12 January 2023Termination of appointment of Dermot Michael Russell as a director on 31 December 2022 (1 page)
14 October 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
8 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (73 pages)
8 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
8 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (17 pages)
8 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
1 September 2022Director's details changed for Mr Jeremy Mark Hopkinson on 1 September 2022 (2 pages)
2 November 2021Confirmation statement made on 2 November 2021 with no updates (3 pages)
23 July 2021Audit exemption subsidiary accounts made up to 31 December 2020 (17 pages)
23 July 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
23 July 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
23 July 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (72 pages)
27 November 2020Confirmation statement made on 27 November 2020 with no updates (3 pages)
17 September 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (69 pages)
17 September 2020Audit exemption subsidiary accounts made up to 31 December 2019 (17 pages)
17 September 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages)
17 September 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
28 July 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
27 January 2020Satisfaction of charge 010082050003 in full (4 pages)
30 December 2019Confirmation statement made on 30 December 2019 with no updates (3 pages)
17 July 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-16
(3 pages)
10 July 2019Full accounts made up to 31 December 2018 (20 pages)
25 January 2019Confirmation statement made on 25 January 2019 with updates (4 pages)
13 July 2018Registration of charge 010082050003, created on 4 July 2018 (33 pages)
7 July 2018Satisfaction of charge 010082050002 in full (4 pages)
25 June 2018Full accounts made up to 31 December 2017 (18 pages)
23 February 2018Confirmation statement made on 23 February 2018 with updates (4 pages)
18 September 2017Registration of charge 010082050002, created on 8 September 2017 (25 pages)
18 September 2017Registration of charge 010082050002, created on 8 September 2017 (25 pages)
3 July 2017Full accounts made up to 31 December 2016 (16 pages)
3 July 2017Full accounts made up to 31 December 2016 (16 pages)
7 April 2017Appointment of Mr Johannes Franciscus Calje as a director on 4 April 2017 (2 pages)
7 April 2017Appointment of Mr Johannes Franciscus Calje as a director on 4 April 2017 (2 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
19 May 2016Full accounts made up to 31 December 2015 (16 pages)
19 May 2016Full accounts made up to 31 December 2015 (16 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 750,000
(5 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 750,000
(5 pages)
17 May 2015Full accounts made up to 31 December 2014 (15 pages)
17 May 2015Full accounts made up to 31 December 2014 (15 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 750,000
(5 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 750,000
(5 pages)
16 August 2014Full accounts made up to 31 December 2013 (14 pages)
16 August 2014Full accounts made up to 31 December 2013 (14 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 750,000
(5 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 750,000
(5 pages)
9 July 2013Full accounts made up to 31 December 2012 (15 pages)
9 July 2013Full accounts made up to 31 December 2012 (15 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
14 June 2012Full accounts made up to 31 December 2011 (15 pages)
14 June 2012Full accounts made up to 31 December 2011 (15 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
15 September 2011Director's details changed for Jeremy Mark Hopkinson on 2 September 2011 (2 pages)
15 September 2011Director's details changed for Jeremy Mark Hopkinson on 2 September 2011 (2 pages)
15 September 2011Director's details changed for Jeremy Mark Hopkinson on 2 September 2011 (2 pages)
15 September 2011Director's details changed for Jeremy Mark Hopkinson on 2 September 2011 (2 pages)
15 September 2011Director's details changed for Jeremy Mark Hopkinson on 2 September 2011 (2 pages)
15 September 2011Director's details changed for Jeremy Mark Hopkinson on 2 September 2011 (2 pages)
15 July 2011Full accounts made up to 31 December 2010 (15 pages)
15 July 2011Full accounts made up to 31 December 2010 (15 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
1 April 2010Change of name notice (2 pages)
1 April 2010Company name changed pd freight management LIMITED\certificate issued on 01/04/10
  • RES15 ‐ Change company name resolution on 2010-03-26
(2 pages)
1 April 2010Change of name notice (2 pages)
1 April 2010Company name changed pd freight management LIMITED\certificate issued on 01/04/10
  • RES15 ‐ Change company name resolution on 2010-03-26
(2 pages)
1 April 2010Full accounts made up to 30 June 2009 (10 pages)
1 April 2010Full accounts made up to 30 June 2009 (10 pages)
11 February 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
11 February 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
6 May 2009Full accounts made up to 30 June 2008 (10 pages)
6 May 2009Full accounts made up to 30 June 2008 (10 pages)
7 April 2009Return made up to 31/03/09; full list of members (3 pages)
7 April 2009Return made up to 31/03/09; full list of members (3 pages)
13 October 2008Secretary appointed dermot michael russell (1 page)
13 October 2008Secretary appointed dermot michael russell (1 page)
10 October 2008Appointment terminated secretary sarah lenegan (1 page)
10 October 2008Appointment terminated secretary sarah lenegan (1 page)
9 April 2008Return made up to 31/03/08; full list of members (3 pages)
9 April 2008Return made up to 31/03/08; full list of members (3 pages)
28 December 2007Full accounts made up to 30 June 2007 (15 pages)
28 December 2007Full accounts made up to 30 June 2007 (15 pages)
10 September 2007Director resigned (1 page)
10 September 2007Director resigned (1 page)
10 May 2007Full accounts made up to 30 June 2006 (18 pages)
10 May 2007Full accounts made up to 30 June 2006 (18 pages)
4 April 2007Return made up to 31/03/07; full list of members (2 pages)
4 April 2007Return made up to 31/03/07; full list of members (2 pages)
3 April 2007Director's particulars changed (1 page)
3 April 2007Director's particulars changed (1 page)
2 April 2007Director's particulars changed (1 page)
2 April 2007Director's particulars changed (1 page)
15 January 2007Registered office changed on 15/01/07 from: pd house brigg road scunthorpe north lincolnshire DN16 1AV (1 page)
15 January 2007Registered office changed on 15/01/07 from: pd house brigg road scunthorpe north lincolnshire DN16 1AV (1 page)
2 May 2006New director appointed (1 page)
2 May 2006New director appointed (1 page)
2 May 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
7 April 2006Full accounts made up to 31 March 2005 (18 pages)
7 April 2006Full accounts made up to 31 March 2005 (18 pages)
31 March 2006Return made up to 31/03/06; full list of members (2 pages)
31 March 2006Return made up to 31/03/06; full list of members (2 pages)
9 March 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
9 March 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
20 February 2006Secretary's particulars changed (1 page)
20 February 2006Secretary's particulars changed (1 page)
12 April 2005Return made up to 31/03/05; full list of members (3 pages)
12 April 2005Return made up to 31/03/05; full list of members (3 pages)
4 April 2005New director appointed (2 pages)
4 April 2005New director appointed (2 pages)
4 April 2005New director appointed (1 page)
4 April 2005New director appointed (1 page)
30 March 2005Director resigned (1 page)
30 March 2005Director resigned (1 page)
23 March 2005New secretary appointed (1 page)
23 March 2005New secretary appointed (1 page)
22 March 2005Secretary resigned (1 page)
22 March 2005Secretary resigned (1 page)
4 February 2005Full accounts made up to 31 March 2004 (17 pages)
4 February 2005Full accounts made up to 31 March 2004 (17 pages)
26 January 2005Director resigned (1 page)
26 January 2005Director resigned (1 page)
20 April 2004Return made up to 31/03/04; full list of members (7 pages)
20 April 2004Return made up to 31/03/04; full list of members (7 pages)
4 February 2004Full accounts made up to 31 March 2003 (13 pages)
4 February 2004Full accounts made up to 31 March 2003 (13 pages)
19 May 2003New director appointed (2 pages)
19 May 2003New director appointed (2 pages)
13 May 2003New director appointed (2 pages)
13 May 2003New director appointed (2 pages)
3 May 2003Return made up to 31/03/03; full list of members (7 pages)
3 May 2003Return made up to 31/03/03; full list of members (7 pages)
28 April 2003New secretary appointed (2 pages)
28 April 2003Secretary resigned;director resigned (1 page)
28 April 2003Secretary resigned;director resigned (1 page)
28 April 2003New secretary appointed (2 pages)
8 April 2003Registered office changed on 08/04/03 from: 17-27, queen's square, middlesbrough, cleveland. TS2 1AH. (1 page)
8 April 2003Registered office changed on 08/04/03 from: 17-27, queen's square, middlesbrough, cleveland. TS2 1AH. (1 page)
1 April 2003Company name changed linkflow LIMITED\certificate issued on 01/04/03 (2 pages)
1 April 2003Company name changed linkflow LIMITED\certificate issued on 01/04/03 (2 pages)
3 February 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
3 February 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
25 November 2002Auditor's resignation (1 page)
25 November 2002Auditor's resignation (1 page)
8 August 2002New director appointed (3 pages)
8 August 2002New director appointed (3 pages)
2 August 2002Director resigned (1 page)
2 August 2002Director resigned (1 page)
10 April 2002Return made up to 31/03/02; full list of members (6 pages)
10 April 2002Return made up to 31/03/02; full list of members (6 pages)
1 February 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
1 February 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
15 January 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
13 September 2001Return made up to 07/09/01; full list of members (7 pages)
13 September 2001Return made up to 07/09/01; full list of members (7 pages)
30 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
30 March 2001Declaration of assistance for shares acquisition (13 pages)
30 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
30 March 2001Declaration of assistance for shares acquisition (13 pages)
14 December 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
14 December 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
13 September 2000Return made up to 07/09/00; full list of members (7 pages)
13 September 2000Return made up to 07/09/00; full list of members (7 pages)
27 January 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
27 January 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
20 September 1999Return made up to 07/09/99; full list of members (6 pages)
20 September 1999Return made up to 07/09/99; full list of members (6 pages)
28 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 January 1999Full accounts made up to 31 March 1998 (11 pages)
8 January 1999Full accounts made up to 31 March 1998 (11 pages)
13 October 1998Director resigned (1 page)
13 October 1998Director resigned (1 page)
28 September 1998Return made up to 07/09/98; full list of members (6 pages)
28 September 1998Return made up to 07/09/98; full list of members (6 pages)
13 January 1998Full accounts made up to 31 March 1997 (12 pages)
13 January 1998Full accounts made up to 31 March 1997 (12 pages)
12 December 1997Director resigned (1 page)
12 December 1997Director resigned (1 page)
26 September 1997Return made up to 07/09/97; full list of members (8 pages)
26 September 1997Return made up to 07/09/97; full list of members (8 pages)
20 January 1997Full accounts made up to 31 March 1996 (12 pages)
20 January 1997Full accounts made up to 31 March 1996 (12 pages)
25 October 1996Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 10/10/96
(1 page)
25 October 1996Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 10/10/96
(1 page)
24 September 1996Return made up to 07/09/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
24 September 1996Return made up to 07/09/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
29 September 1995Return made up to 07/09/95; full list of members (8 pages)
29 September 1995Return made up to 07/09/95; full list of members (8 pages)
6 September 1995Full accounts made up to 31 March 1995 (13 pages)
6 September 1995Full accounts made up to 31 March 1995 (13 pages)
24 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
24 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
27 April 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
27 April 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
18 March 1993Accounting reference date extended from 31/12 to 31/03 (1 page)
5 February 1975Company name changed\certificate issued on 05/02/75 (2 pages)
5 February 1975Company name changed\certificate issued on 05/02/75 (2 pages)
16 April 1971Incorporation (11 pages)
16 April 1971Incorporation (11 pages)