Company NameGuisborough Hotels Limited
Company StatusActive
Company Number01045631
CategoryPrivate Limited Company
Incorporation Date10 March 1972(52 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameRt Hon The Lord Gisborough Richard Thomas Chaloner
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 1991(18 years, 10 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGisborough House
Guisborough
Cleveland
TS14 6PT
Director NameMr Roger David Renfree Barons
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2001(29 years after company formation)
Appointment Duration23 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLe Chalet Roux La Route De L'Isle
St. Brelade
Jersey
JE3 8BF
Director NameHon Thomas Peregrine Long Chaloner
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2001(29 years after company formation)
Appointment Duration23 years, 1 month
RoleFarmer
Country of ResidenceSouth Africa
Correspondence AddressBox 12420
Die Boord
7613
Republic South Africa
Director NameNick Holmes
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2016(44 years, 9 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGisborough Hall
Guisborough
Redcar And Cleveland
TS14 6PT
Secretary NamePrima Secretary Limited (Corporation)
StatusCurrent
Appointed01 October 2016(44 years, 7 months after company formation)
Appointment Duration7 years, 6 months
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameMr Camillo Rea
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1991(18 years, 10 months after company formation)
Appointment Duration9 years, 9 months (resigned 30 October 2000)
RoleCompany Director
Correspondence Address45 Thornfield Grove
Linthorpe
Middlesbrough
Cleveland
TS5 5DA
Director NameMr Amoroso Salvatore
Date of BirthAugust 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1991(18 years, 10 months after company formation)
Appointment Duration9 years, 9 months (resigned 30 October 2000)
RoleCompany Director
Correspondence Address9 Gunnergate Lane
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8HZ
Director NamePeter Anthony Salvatore
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1991(18 years, 10 months after company formation)
Appointment Duration12 years, 1 month (resigned 07 February 2003)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence Address9 Gunnergate Lane
Marton
Middlesbrough
Cleveland
TS7 8HZ
Secretary NameMr Malcolm Peter Maccormack
NationalityBritish
StatusResigned
Appointed11 January 1991(18 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 November 1993)
RoleCompany Director
Correspondence Address3 Farnborough Avenue
Middlesbrough
Cleveland
TS5 7AE
Secretary NamePeter Anthony Salvatore
NationalityBritish
StatusResigned
Appointed17 December 1993(21 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 September 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Gunnergate Lane
Marton
Middlesbrough
Cleveland
TS7 8HZ
Secretary NamePamela Elizabeth Allison
NationalityBritish
StatusResigned
Appointed01 October 1994(22 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 28 February 2001)
RoleCompany Director
Correspondence Address2 Barns Farm Cottage
Guisborough Lane Skelton In Clevelan
Saltburn By The Sea
Cleveland
TS12 2HJ
Director NameHedley John Newton
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2001(29 years after company formation)
Appointment Duration2 years, 4 months (resigned 02 August 2003)
RoleRetired Solicitor
Correspondence AddressMoat House Farm Kettle Green
Kettle Green Road
Much Hadham
Hertfordshire
SG10 6AE
Secretary NameBond Dickinson Llp (Corporation)
StatusResigned
Appointed29 August 2001(29 years, 5 months after company formation)
Appointment Duration15 years, 1 month (resigned 01 October 2016)
Correspondence AddressOne Trinity Broad Chare
Newcastle Upon Tyne
NE1 2HF

Contact

Websiteguisboroughhotels.com

Location

Registered AddressGisborough Hall
Guisborough
Redcar & Cleveland
TS14 6PT
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishGuisborough
WardGuisborough
Address Matches4 other UK companies use this postal address

Shareholders

5.8m at £1Gisborough Settled Estate
90.00%
Ordinary
646.2k at £1Roger David Renfree Barons
10.00%
Ordinary

Financials

Year2014
Turnover£3,561,118
Gross Profit£2,770,581
Net Worth£5,756,992
Cash£386,022
Current Liabilities£3,199,496

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 March

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Charges

13 May 2016Delivered on: 1 June 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: F/H gisborough hall whitby lane guisborough t/no CE211671 and additional land sown edged red on the plan attached to the instrument.
Outstanding
12 May 2016Delivered on: 12 May 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
8 June 2012Delivered on: 14 June 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a gisborough hall guisborough north yorkshire t/no CE158718.
Outstanding
2 May 2012Delivered on: 15 May 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
26 September 2001Delivered on: 9 October 2001
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage guisborough hall, guisborough, registered at hm land registry with absolute freehold title being part of the land comprised within title number CE158718.
Outstanding
26 September 2001Delivered on: 9 October 2001
Persons entitled: Clydesdale Bank Public Limited Company

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.
Outstanding
10 July 2001Delivered on: 19 July 2001
Persons entitled: One Northeast

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee in accordance with a letter of credit dated 15 december 1999.
Particulars: The l/h land and premises situate at and k/a guisborough hall, whitby lane, guisborough.
Outstanding
30 June 1972Delivered on: 7 July 1972
Persons entitled: Scottish & Newcastle Breweries LTD.

Classification: Legal charge
Secured details: £10,000 and all monies due from the company to the chargee for goods supplied.
Particulars: Leasehold premises guisborough hall, guisborough, yorks, together with fixtures and fittings and goodwill of the business carried on therein.
Outstanding
7 April 1983Delivered on: 11 April 1983
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 charge on all book debts and other debts due owing or incurred to the company floating charge on all the undertaking and all property and assets present and future including bookdebts (excluding those mentioned above) uncalled capital.
Fully Satisfied

Filing History

19 January 2024Confirmation statement made on 11 January 2024 with updates (5 pages)
31 July 2023Full accounts made up to 30 March 2023 (24 pages)
5 July 2023Termination of appointment of Nick Holmes as a director on 31 December 2022 (1 page)
25 May 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
18 May 2023Statement of capital following an allotment of shares on 15 May 2023
  • GBP 11,602,784
(3 pages)
25 January 2023Confirmation statement made on 11 January 2023 with updates (4 pages)
3 January 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 December 2022Register inspection address has been changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England to C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE (1 page)
20 December 2022Statement of capital following an allotment of shares on 1 September 2022
  • GBP 11,444,546
(3 pages)
18 October 2022Full accounts made up to 31 March 2022 (22 pages)
15 February 2022Full accounts made up to 1 April 2021 (24 pages)
25 January 2022Confirmation statement made on 11 January 2022 with updates (5 pages)
15 September 2021Second filing of Confirmation Statement dated 11 January 2021 (3 pages)
13 September 2021Resolutions
  • RES13 ‐ Company does ratify and approve the following allotments 02/09/2021
(4 pages)
6 September 2021Statement of capital following an allotment of shares on 17 November 2020
  • GBP 11,411,427
(3 pages)
6 September 2021Statement of capital following an allotment of shares on 22 October 2020
  • GBP 11,376,427
(3 pages)
18 May 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
18 May 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
4 May 2021Statement of capital following an allotment of shares on 27 April 2021
  • GBP 11,291,425
(3 pages)
31 March 2021Full accounts made up to 26 March 2020 (30 pages)
12 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
12 January 2021Confirmation statement made on 11 January 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 15/09/21
(4 pages)
27 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
5 December 2019Full accounts made up to 30 March 2019 (28 pages)
15 January 2019Confirmation statement made on 11 January 2019 with updates (4 pages)
30 December 2018Full accounts made up to 30 March 2018 (28 pages)
7 August 2018Statement of capital following an allotment of shares on 22 March 2018
  • GBP 10,947,425
(3 pages)
7 August 2018Statement of capital following an allotment of shares on 20 July 2018
  • GBP 11,247,425
(3 pages)
22 January 2018Withdrawal of a person with significant control statement on 22 January 2018 (2 pages)
22 January 2018Notification of Rupert Roderick Faure Walker as a person with significant control on 6 April 2016 (2 pages)
22 January 2018Notification of Charles Martin Crawshay as a person with significant control on 6 April 2016 (2 pages)
22 January 2018Confirmation statement made on 11 January 2018 with updates (5 pages)
22 January 2018Notification of Andrew Harold Wentworth Sutcliffe as a person with significant control on 6 April 2016 (2 pages)
10 January 2018Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
5 January 2018Full accounts made up to 30 March 2017 (21 pages)
3 January 2018Statement of capital following an allotment of shares on 23 January 2017
  • GBP 9,447,425
(3 pages)
19 December 2017Statement of capital following an allotment of shares on 4 December 2017
  • GBP 8,117,425
(3 pages)
19 December 2017Statement of capital following an allotment of shares on 4 December 2017
  • GBP 8,117,425
(3 pages)
21 February 2017Appointment of Nick Holmes as a director on 16 December 2016 (3 pages)
21 February 2017Appointment of Nick Holmes as a director on 16 December 2016 (3 pages)
24 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
24 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
23 January 2017Statement of capital following an allotment of shares on 17 February 2016
  • GBP 8,064,576
(3 pages)
23 January 2017Statement of capital following an allotment of shares on 17 February 2016
  • GBP 8,064,576
(3 pages)
25 November 2016Full accounts made up to 30 March 2016 (18 pages)
25 November 2016Full accounts made up to 30 March 2016 (18 pages)
25 October 2016Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
25 October 2016Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
25 October 2016Register inspection address has been changed to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
25 October 2016Register inspection address has been changed to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
24 October 2016Termination of appointment of Bond Dickinson Llp as a secretary on 1 October 2016 (1 page)
24 October 2016Appointment of Prima Secretary Limited as a secretary on 1 October 2016 (2 pages)
24 October 2016Termination of appointment of Bond Dickinson Llp as a secretary on 1 October 2016 (1 page)
24 October 2016Appointment of Prima Secretary Limited as a secretary on 1 October 2016 (2 pages)
1 June 2016Registration of charge 010456310009, created on 13 May 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(19 pages)
1 June 2016Registration of charge 010456310009, created on 13 May 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(19 pages)
25 May 2016Satisfaction of charge 6 in full (4 pages)
25 May 2016Satisfaction of charge 4 in full (4 pages)
25 May 2016Satisfaction of charge 1 in full (4 pages)
25 May 2016Satisfaction of charge 5 in full (4 pages)
25 May 2016Satisfaction of charge 4 in full (4 pages)
25 May 2016Satisfaction of charge 3 in full (4 pages)
25 May 2016Satisfaction of charge 7 in full (4 pages)
25 May 2016Satisfaction of charge 5 in full (4 pages)
25 May 2016Statement of capital following an allotment of shares on 13 May 2016
  • GBP 7,664,576
(4 pages)
25 May 2016Statement of capital following an allotment of shares on 13 May 2016
  • GBP 7,664,576
(4 pages)
25 May 2016Satisfaction of charge 6 in full (4 pages)
25 May 2016Satisfaction of charge 7 in full (4 pages)
25 May 2016Satisfaction of charge 1 in full (4 pages)
25 May 2016Satisfaction of charge 3 in full (4 pages)
12 May 2016Registration of charge 010456310008, created on 12 May 2016 (20 pages)
12 May 2016Registration of charge 010456310008, created on 12 May 2016 (20 pages)
8 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 7,099,576
(7 pages)
8 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 7,099,576
(7 pages)
8 February 2016Secretary's details changed for Dickinson Dees on 8 February 2016 (1 page)
8 February 2016Secretary's details changed for Dickinson Dees on 8 February 2016 (1 page)
13 January 2016Statement of capital following an allotment of shares on 18 August 2015
  • GBP 6,547,576.00
(5 pages)
13 January 2016Statement of capital following an allotment of shares on 18 August 2015
  • GBP 6,547,576.00
(5 pages)
9 December 2015Statement of capital following an allotment of shares on 13 November 2015
  • GBP 7,099,576.00
(5 pages)
9 December 2015Statement of capital following an allotment of shares on 13 November 2015
  • GBP 7,099,576.00
(5 pages)
18 November 2015Full accounts made up to 30 March 2015 (22 pages)
18 November 2015Full accounts made up to 30 March 2015 (22 pages)
27 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Remove memorandum 27/07/2015
(22 pages)
27 August 2015Resolutions
  • RES13 ‐ Remove memorandum 27/07/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
30 March 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 6,462,000
(7 pages)
30 March 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 6,462,000
(7 pages)
11 January 2015Full accounts made up to 30 March 2014 (21 pages)
11 January 2015Full accounts made up to 30 March 2014 (21 pages)
21 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 6,462,000
(7 pages)
21 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 6,462,000
(7 pages)
2 January 2014Accounts for a medium company made up to 30 March 2013 (17 pages)
2 January 2014Accounts for a medium company made up to 30 March 2013 (17 pages)
5 March 2013Annual return made up to 11 January 2013 with a full list of shareholders (7 pages)
5 March 2013Annual return made up to 11 January 2013 with a full list of shareholders (7 pages)
2 January 2013Accounts for a medium company made up to 30 March 2012 (17 pages)
2 January 2013Accounts for a medium company made up to 30 March 2012 (17 pages)
14 June 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
14 June 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
15 May 2012Particulars of a mortgage or charge / charge no: 6 (9 pages)
15 May 2012Particulars of a mortgage or charge / charge no: 6 (9 pages)
20 March 2012Annual return made up to 11 January 2012 with a full list of shareholders (7 pages)
20 March 2012Annual return made up to 11 January 2012 with a full list of shareholders (7 pages)
4 January 2012Accounts for a medium company made up to 30 March 2011 (15 pages)
4 January 2012Accounts for a medium company made up to 30 March 2011 (15 pages)
17 May 2011Previous accounting period extended from 30 September 2010 to 30 March 2011 (1 page)
17 May 2011Previous accounting period extended from 30 September 2010 to 30 March 2011 (1 page)
30 March 2011Director's details changed for Roger David Renfree Barons on 15 January 2011 (2 pages)
30 March 2011Director's details changed for Roger David Renfree Barons on 15 January 2011 (2 pages)
30 March 2011Register inspection address has been changed from . Guisborough Hall Guisborough Redcar & Cleveland TS14 6PT United Kingdom (1 page)
30 March 2011Annual return made up to 11 January 2011 with a full list of shareholders (7 pages)
30 March 2011Register inspection address has been changed from . Guisborough Hall Guisborough Redcar & Cleveland TS14 6PT United Kingdom (1 page)
30 March 2011Annual return made up to 11 January 2011 with a full list of shareholders (7 pages)
18 June 2010Accounts for a medium company made up to 30 September 2009 (15 pages)
18 June 2010Accounts for a medium company made up to 30 September 2009 (15 pages)
17 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (6 pages)
17 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (6 pages)
15 January 2010Register inspection address has been changed (1 page)
15 January 2010Director's details changed for Rt Hon the Lord Gisborough Richard Thomas Chaloner on 11 January 2010 (2 pages)
15 January 2010Director's details changed for Rt Hon the Lord Gisborough Richard Thomas Chaloner on 11 January 2010 (2 pages)
15 January 2010Director's details changed for The Honourable Thomas Peregrine Long Chaloner on 11 January 2010 (2 pages)
15 January 2010Secretary's details changed for Dickinson Dees on 11 January 2010 (2 pages)
15 January 2010Director's details changed for The Honourable Thomas Peregrine Long Chaloner on 11 January 2010 (2 pages)
15 January 2010Register inspection address has been changed (1 page)
15 January 2010Secretary's details changed for Dickinson Dees on 11 January 2010 (2 pages)
15 September 2009Accounts for a medium company made up to 30 September 2008 (15 pages)
15 September 2009Accounts for a medium company made up to 30 September 2008 (15 pages)
3 April 2009Return made up to 11/01/09; full list of members (5 pages)
3 April 2009Return made up to 11/01/09; full list of members (5 pages)
7 January 2009Return made up to 11/01/08; full list of members (5 pages)
7 January 2009Return made up to 11/01/08; full list of members (5 pages)
25 July 2008Accounts for a medium company made up to 30 September 2007 (14 pages)
25 July 2008Accounts for a medium company made up to 30 September 2007 (14 pages)
10 December 2007Return made up to 11/01/07; no change of members (7 pages)
10 December 2007Return made up to 11/01/07; no change of members (7 pages)
26 October 2007Accounts for a medium company made up to 30 September 2006 (14 pages)
26 October 2007Accounts for a medium company made up to 30 September 2006 (14 pages)
15 January 2007Return made up to 11/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
15 January 2007Return made up to 11/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
26 October 2006Accounts for a medium company made up to 30 September 2005 (13 pages)
26 October 2006Accounts for a medium company made up to 30 September 2005 (13 pages)
14 February 2006Ad 20/08/04--------- £ si 250000@1 (2 pages)
22 September 2005Accounts for a medium company made up to 30 September 2004 (14 pages)
22 September 2005Accounts for a medium company made up to 30 September 2004 (14 pages)
24 June 2005Return made up to 11/01/05; full list of members (8 pages)
24 June 2005Return made up to 11/01/05; full list of members (8 pages)
16 May 2005Accounts for a medium company made up to 30 September 2003 (14 pages)
16 May 2005Accounts for a medium company made up to 30 September 2003 (14 pages)
30 April 2004Director resigned (1 page)
30 April 2004Return made up to 11/01/04; full list of members
  • 363(287) ‐ Registered office changed on 30/04/04
(9 pages)
30 April 2004Director resigned (1 page)
30 April 2004Return made up to 11/01/04; full list of members
  • 363(287) ‐ Registered office changed on 30/04/04
(9 pages)
27 March 2004Accounts for a small company made up to 30 September 2002 (7 pages)
27 March 2004Accounts for a small company made up to 30 September 2002 (7 pages)
28 August 2003Director resigned (1 page)
28 August 2003Director resigned (1 page)
16 August 2003Return made up to 11/01/03; full list of members (9 pages)
16 August 2003Return made up to 11/01/03; full list of members (9 pages)
31 March 2003Accounting reference date extended from 31/05/02 to 30/09/02 (1 page)
31 March 2003Accounting reference date extended from 31/05/02 to 30/09/02 (1 page)
11 February 2003Ad 03/02/03--------- £ si 660000@1=660000 £ ic 3652000/4312000 (2 pages)
11 February 2003Ad 03/02/03--------- £ si 660000@1=660000 £ ic 3652000/4312000 (2 pages)
27 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
27 November 2002Nc inc already adjusted 22/11/02 (1 page)
27 November 2002Ad 22/11/02--------- £ si 100000@1=100000 £ ic 3552000/3652000 (2 pages)
27 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
27 November 2002Nc inc already adjusted 22/11/02 (1 page)
27 November 2002Ad 22/11/02--------- £ si 100000@1=100000 £ ic 3552000/3652000 (2 pages)
21 July 2002Ad 23/05/02--------- £ si 250000@1=250000 £ ic 3302000/3552000 (2 pages)
21 July 2002Ad 23/05/02--------- £ si 250000@1=250000 £ ic 3302000/3552000 (2 pages)
2 April 2002Accounts for a small company made up to 31 May 2001 (6 pages)
2 April 2002Accounts for a small company made up to 31 May 2001 (6 pages)
9 March 2002Return made up to 11/01/02; full list of members (9 pages)
9 March 2002Return made up to 11/01/02; full list of members (9 pages)
8 January 2002Ad 06/12/01--------- £ si 1000000@1=1000000 £ ic 3302000/4302000 (2 pages)
8 January 2002Ad 06/12/01--------- £ si 1000000@1=1000000 £ ic 3302000/4302000 (2 pages)
9 October 2001Particulars of mortgage/charge (5 pages)
9 October 2001Particulars of mortgage/charge (3 pages)
9 October 2001Particulars of mortgage/charge (5 pages)
9 October 2001Particulars of mortgage/charge (3 pages)
10 September 2001New secretary appointed (2 pages)
10 September 2001New secretary appointed (2 pages)
19 July 2001Particulars of mortgage/charge (3 pages)
19 July 2001Particulars of mortgage/charge (3 pages)
4 April 2001Return made up to 11/01/01; full list of members (7 pages)
4 April 2001Return made up to 11/01/01; full list of members (7 pages)
2 April 2001Ad 07/03/01--------- £ si 3300000@1=3300000 £ ic 2000/3302000 (2 pages)
2 April 2001Ad 07/03/01--------- £ si 3300000@1=3300000 £ ic 2000/3302000 (2 pages)
16 March 2001£ nc 2000/5000000 06/03/01 (1 page)
16 March 2001£ nc 2000/5000000 06/03/01 (1 page)
16 March 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
16 March 2001New director appointed (2 pages)
16 March 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
16 March 2001New director appointed (2 pages)
16 March 2001New director appointed (2 pages)
16 March 2001New director appointed (2 pages)
16 March 2001New director appointed (2 pages)
16 March 2001Secretary resigned (1 page)
16 March 2001New director appointed (2 pages)
16 March 2001Secretary resigned (1 page)
6 March 2001Full accounts made up to 31 May 2000 (7 pages)
6 March 2001Full accounts made up to 31 May 2000 (7 pages)
10 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 November 2000Director resigned (1 page)
9 November 2000Director resigned (1 page)
9 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(6 pages)
9 November 2000Director resigned (1 page)
9 November 2000Director resigned (1 page)
14 January 2000Return made up to 11/01/00; full list of members (8 pages)
14 January 2000Return made up to 11/01/00; full list of members (8 pages)
5 December 1999Full accounts made up to 31 May 1999 (7 pages)
5 December 1999Full accounts made up to 31 May 1999 (7 pages)
12 March 1999Full accounts made up to 31 May 1998 (7 pages)
12 March 1999Full accounts made up to 31 May 1998 (7 pages)
19 January 1999Return made up to 11/01/99; no change of members (4 pages)
19 January 1999Return made up to 11/01/99; no change of members (4 pages)
13 February 1998Return made up to 11/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 February 1998Return made up to 11/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 February 1998Full accounts made up to 31 May 1997 (7 pages)
12 February 1998Full accounts made up to 31 May 1997 (7 pages)
24 February 1997Return made up to 11/01/97; full list of members (6 pages)
24 February 1997Return made up to 11/01/97; full list of members (6 pages)
4 December 1996Full accounts made up to 31 May 1996 (8 pages)
4 December 1996Full accounts made up to 31 May 1996 (8 pages)
11 February 1996Full accounts made up to 31 May 1995 (8 pages)
11 February 1996Return made up to 11/01/96; no change of members (4 pages)
11 February 1996Return made up to 11/01/96; no change of members (4 pages)
11 February 1996Full accounts made up to 31 May 1995 (8 pages)
14 March 1995Accounts for a small company made up to 31 May 1994 (8 pages)
14 March 1995Accounts for a small company made up to 31 May 1994 (8 pages)
19 January 1995Return made up to 11/01/95; no change of members (4 pages)
19 January 1995Return made up to 11/01/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
4 October 1994Secretary resigned;new secretary appointed (2 pages)
4 October 1994Secretary resigned;new secretary appointed (2 pages)
22 February 1994Secretary resigned;new secretary appointed (2 pages)
22 February 1994Secretary resigned;new secretary appointed (2 pages)
22 February 1994Return made up to 11/01/94; full list of members
  • 363(287) ‐ Registered office changed on 22/02/94
(6 pages)
22 February 1994Return made up to 11/01/94; full list of members
  • 363(287) ‐ Registered office changed on 22/02/94
(6 pages)
18 January 1994Accounts for a small company made up to 31 May 1993 (6 pages)
18 January 1994Accounts for a small company made up to 31 May 1993 (6 pages)
31 January 1993Return made up to 11/01/93; full list of members (6 pages)
31 January 1993Return made up to 11/01/93; full list of members (6 pages)
18 January 1993Full accounts made up to 31 May 1992 (9 pages)
18 January 1993Full accounts made up to 31 May 1992 (9 pages)
11 May 1984Accounts made up to 31 May 1982 (6 pages)
11 May 1984Accounts made up to 31 May 1982 (6 pages)
27 March 1972Allotment of shares (2 pages)
27 March 1972Allotment of shares (2 pages)
10 March 1972Incorporation (15 pages)
10 March 1972Incorporation (15 pages)