Company NameHeritage Commercial Finance Limited
Company StatusActive
Company Number01054019
CategoryPrivate Limited Company
Incorporation Date11 May 1972(51 years, 12 months ago)
Previous NamesEngineering Suppliers Hire And Finance Company (Hull) Limited and Heritage Asset Finance Limited

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameMrs Margaret Ann Wright
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 1991(19 years after company formation)
Appointment Duration32 years, 11 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 The Old Foundry
Cowgate Welton
Brough
North Humberside
HU15 1NB
Director NameMr Mark Anthony Wright
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2004(31 years, 8 months after company formation)
Appointment Duration20 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 The Old Foundry
Cowgate Welton
Brough
North Humberside
HU15 1NB
Secretary NameMr Mark Anthony Wright
NationalityBritish
StatusCurrent
Appointed11 February 2009(36 years, 9 months after company formation)
Appointment Duration15 years, 2 months
RoleManager
Country of ResidenceEngland
Correspondence Address1 The Old Foundry
Cowgate Welton
Brough
North Humberside
HU15 1NB
Director NameMrs Allison Jayne Lee
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2012(39 years, 11 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Old Foundry
Cowgate Welton
Brough
North Humberside
HU15 1NB
Director NameMr Alfred Winter Robinson
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1991(19 years after company formation)
Appointment Duration20 years, 11 months (resigned 03 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMayland 49 Lowfield Road
Anlaby
Hull
East Yorkshire
HU10 7BS
Director NameMrs Margaret Lillian Robinson
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1991(19 years after company formation)
Appointment Duration20 years, 11 months (resigned 03 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMayland 49 Lowfield Road
Anlaby
Hull
East Yorkshire
HU10 7BS
Director NameMr Michael John Robinson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1991(19 years after company formation)
Appointment Duration20 years, 4 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrange Farm
Kemp Road Swanland
North Ferriby
East Yorkshire
HU14 3LZ
Secretary NameMrs Margaret Ann Wright
NationalityBritish
StatusResigned
Appointed13 May 1991(19 years after company formation)
Appointment Duration17 years, 9 months (resigned 11 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Ferriby High Road
North Ferriby
Hull
East Yorkshire
HU14 3LD

Contact

Websiteheritagecommercialfinance.co.uk
Telephone01482 669333
Telephone regionHull

Location

Registered Address1 The Old Foundry
Cowgate Welton
Brough
North Humberside
HU15 1NB
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishWelton
WardSouth Hunsley
Built Up AreaBrough (East Riding of Yorkshire)
Address Matches2 other UK companies use this postal address

Shareholders

800 at £1Margaret Ann Wright
40.00%
Ordinary
600 at £1Allison Lee
30.00%
Ordinary
600 at £1Mark Wright
30.00%
Ordinary

Financials

Year2014
Net Worth£5,727,538
Cash£276,803
Current Liabilities£3,738,205

Accounts

Latest Accounts1 October 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Charges

16 May 2014Delivered on: 29 May 2014
Persons entitled: Margaret Ann Wright

Classification: A registered charge
Outstanding
20 May 2014Delivered on: 29 May 2014
Persons entitled: Peter Coates

Classification: A registered charge
Outstanding
16 May 2014Delivered on: 29 May 2014
Persons entitled: Canan Wright

Classification: A registered charge
Outstanding
12 March 2007Delivered on: 14 March 2007
Satisfied on: 1 October 2014
Persons entitled: Margaret Lillian Robinson

Classification: Legal charge
Secured details: £200,000 and all other monies due or to become due.
Particulars: Units 1 and 4, advance factory number 2, fulwood industrial estate, sutton in ashfield, nottinghamshire.
Fully Satisfied
8 December 2006Delivered on: 21 December 2006
Satisfied on: 12 April 2013
Persons entitled: Margaret Lilian Robinson

Classification: Legal charge
Secured details: £200,000 and all other monies due or to become due.
Particulars: Property k/a units 2 and 3 advance factory number 2 fulwood industrial estate sutton in ashfield nottinghamshire, the rental income.
Fully Satisfied
8 December 2006Delivered on: 28 December 2006
Satisfied on: 12 April 2013
Persons entitled: Alfred Winter Robinson

Classification: Legal charge
Secured details: The outstanding balance of £200,000 and all other monies due or to become due from the company to the chargee.
Particulars: The f/h property k/a units 1 and 4 advance factory number 2, fulwood industrial estate, sutton in ashfield nottinghamshire (part of land with t/no NT244502), the rental income derived from the property.
Fully Satisfied
11 May 1992Delivered on: 19 May 1992
Satisfied on: 16 May 2008
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
28 September 1987Delivered on: 9 October 1987
Satisfied on: 29 May 1992
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1) f/h and l/h property present and future including 2, meadow drive, horeton st. John, norfolk and land on west side of low moor road, kirkby, ashfield. Undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital.
Fully Satisfied

Filing History

30 June 2023Total exemption full accounts made up to 1 October 2022 (11 pages)
6 June 2023Confirmation statement made on 14 May 2023 with updates (6 pages)
24 May 2023Change of details for Mrs Allison Jayne Lee as a person with significant control on 24 May 2023 (2 pages)
24 May 2023Director's details changed for Mrs Allison Jayne Lee on 24 May 2023 (2 pages)
12 September 2022Total exemption full accounts made up to 1 October 2021 (11 pages)
8 June 2022Confirmation statement made on 14 May 2022 with updates (6 pages)
19 August 2021Total exemption full accounts made up to 1 October 2020 (12 pages)
17 May 2021Confirmation statement made on 14 May 2021 with updates (6 pages)
30 September 2020Total exemption full accounts made up to 1 October 2019 (12 pages)
9 June 2020Confirmation statement made on 14 May 2020 with updates (6 pages)
25 June 2019Total exemption full accounts made up to 1 October 2018 (11 pages)
11 June 2019Confirmation statement made on 14 May 2019 with updates (6 pages)
6 September 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
5 September 2018Statement of capital following an allotment of shares on 10 August 2018
  • GBP 182,000
(6 pages)
29 June 2018Total exemption full accounts made up to 1 October 2017 (11 pages)
16 May 2018Change of details for Mrs Margaret Ann Wright as a person with significant control on 16 May 2018 (2 pages)
16 May 2018Director's details changed for Mrs Margaret Ann Wright on 16 May 2018 (2 pages)
16 May 2018Confirmation statement made on 14 May 2018 with updates (5 pages)
30 June 2017Total exemption small company accounts made up to 1 October 2016 (9 pages)
30 June 2017Total exemption small company accounts made up to 1 October 2016 (9 pages)
16 May 2017Confirmation statement made on 14 May 2017 with updates (8 pages)
16 May 2017Confirmation statement made on 14 May 2017 with updates (8 pages)
29 June 2016Total exemption small company accounts made up to 1 October 2015 (9 pages)
29 June 2016Total exemption small company accounts made up to 1 October 2015 (9 pages)
25 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2,000
(4 pages)
25 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2,000
(4 pages)
9 November 2015Director's details changed for Mrs Allison Jayne Lee on 6 November 2015 (2 pages)
9 November 2015Director's details changed for Mrs Allison Jayne Lee on 6 November 2015 (2 pages)
9 November 2015Director's details changed for Mrs Allison Jayne Lee on 6 November 2015 (2 pages)
6 July 2015Total exemption small company accounts made up to 1 October 2014 (6 pages)
6 July 2015Total exemption small company accounts made up to 1 October 2014 (6 pages)
6 July 2015Total exemption small company accounts made up to 1 October 2014 (6 pages)
4 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2,000
(4 pages)
4 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2,000
(4 pages)
1 October 2014Satisfaction of charge 5 in full (1 page)
1 October 2014Satisfaction of charge 5 in full (1 page)
22 July 2014Total exemption small company accounts made up to 1 October 2013 (7 pages)
22 July 2014Total exemption small company accounts made up to 1 October 2013 (7 pages)
22 July 2014Total exemption small company accounts made up to 1 October 2013 (7 pages)
9 June 2014Director's details changed for Mr Mark Anthony Wright on 26 September 2012 (2 pages)
9 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2,000
(4 pages)
9 June 2014Director's details changed for Mr Mark Anthony Wright on 26 September 2012 (2 pages)
9 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2,000
(4 pages)
29 May 2014Registration of charge 010540190008 (42 pages)
29 May 2014Registration of charge 010540190008 (42 pages)
29 May 2014Registration of charge 010540190007 (41 pages)
29 May 2014Registration of charge 010540190007 (41 pages)
29 May 2014Registration of charge 010540190006 (42 pages)
29 May 2014Registration of charge 010540190006 (42 pages)
17 July 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
17 July 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
4 July 2013Total exemption small company accounts made up to 1 October 2012 (5 pages)
4 July 2013Total exemption small company accounts made up to 1 October 2012 (5 pages)
4 July 2013Total exemption small company accounts made up to 1 October 2012 (5 pages)
4 June 2013Secretary's details changed for Mr Mark Anthony Wright on 1 June 2013 (1 page)
4 June 2013Secretary's details changed for Mr Mark Anthony Wright on 1 June 2013 (1 page)
4 June 2013Director's details changed for Mrs Margaret Ann Wright on 1 June 2013 (2 pages)
4 June 2013Secretary's details changed for Mr Mark Anthony Wright on 1 June 2013 (1 page)
4 June 2013Director's details changed for Mrs Margaret Ann Wright on 1 June 2013 (2 pages)
4 June 2013Director's details changed for Mrs Margaret Ann Wright on 1 June 2013 (2 pages)
12 April 2013Satisfaction of charge 3 in full (4 pages)
12 April 2013Satisfaction of charge 3 in full (4 pages)
12 April 2013Satisfaction of charge 4 in full (4 pages)
12 April 2013Satisfaction of charge 4 in full (4 pages)
27 February 2013Director's details changed for Miss Allison Jayne Robinson on 17 January 2013 (3 pages)
27 February 2013Director's details changed for Miss Allison Jayne Robinson on 17 January 2013 (3 pages)
15 August 2012Change of name notice (2 pages)
15 August 2012Change of name notice (2 pages)
15 August 2012Company name changed heritage asset finance LIMITED\certificate issued on 15/08/12
  • RES15 ‐ Change company name resolution on 2012-08-01
(4 pages)
15 August 2012Company name changed heritage asset finance LIMITED\certificate issued on 15/08/12
  • RES15 ‐ Change company name resolution on 2012-08-01
(4 pages)
29 June 2012Accounts for a small company made up to 30 September 2011 (6 pages)
29 June 2012Accounts for a small company made up to 30 September 2011 (6 pages)
7 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (6 pages)
7 June 2012Director's details changed for Mr Mark Anthony Wright on 31 January 2011 (2 pages)
7 June 2012Director's details changed for Mr Mark Anthony Wright on 31 January 2011 (2 pages)
7 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (6 pages)
17 April 2012Appointment of Miss Allison Jayne Robinson as a director (2 pages)
17 April 2012Appointment of Miss Allison Jayne Robinson as a director (2 pages)
16 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(26 pages)
16 April 2012Change of share class name or designation (2 pages)
16 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(26 pages)
16 April 2012Change of share class name or designation (2 pages)
4 April 2012Termination of appointment of Alfred Robinson as a director (1 page)
4 April 2012Termination of appointment of Margaret Robinson as a director (1 page)
4 April 2012Termination of appointment of Margaret Robinson as a director (1 page)
4 April 2012Termination of appointment of Alfred Robinson as a director (1 page)
29 March 2012Registered office address changed from Eng Suppliers Hire & Finance Westmoreland Street Hull East Yorkshire HU2 0HX on 29 March 2012 (1 page)
29 March 2012Registered office address changed from Eng Suppliers Hire & Finance Westmoreland Street Hull East Yorkshire HU2 0HX on 29 March 2012 (1 page)
25 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Name change 06/01/2012
(24 pages)
25 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Name change 06/01/2012
(24 pages)
20 January 2012Change of name notice (2 pages)
20 January 2012Company name changed engineering suppliers hire and finance company (hull) LIMITED\certificate issued on 20/01/12
  • RES15 ‐ Change company name resolution on 2012-01-06
(2 pages)
20 January 2012Company name changed engineering suppliers hire and finance company (hull) LIMITED\certificate issued on 20/01/12
  • RES15 ‐ Change company name resolution on 2012-01-06
(2 pages)
20 January 2012Change of name notice (2 pages)
23 November 2011Termination of appointment of Michael Robinson as a director (1 page)
23 November 2011Termination of appointment of Michael Robinson as a director (1 page)
4 July 2011Accounts for a small company made up to 30 September 2010 (6 pages)
4 July 2011Accounts for a small company made up to 30 September 2010 (6 pages)
17 May 2011Secretary's details changed for Mr Mark Anthony Wright on 14 May 2011 (2 pages)
17 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (8 pages)
17 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (8 pages)
17 May 2011Secretary's details changed for Mr Mark Anthony Wright on 14 May 2011 (2 pages)
12 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
12 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
17 March 2011Previous accounting period shortened from 31 December 2010 to 30 September 2010 (1 page)
17 March 2011Previous accounting period shortened from 31 December 2010 to 30 September 2010 (1 page)
8 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (6 pages)
8 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (6 pages)
7 June 2010Director's details changed for Mrs Margaret Ann Wright on 1 December 2009 (2 pages)
7 June 2010Director's details changed for Mr Alfred Winter Robinson on 1 December 2009 (2 pages)
7 June 2010Director's details changed for Mrs Margaret Ann Wright on 1 December 2009 (2 pages)
7 June 2010Director's details changed for Mrs Margaret Ann Wright on 1 December 2009 (2 pages)
7 June 2010Director's details changed for Mrs Margaret Lillian Robinson on 1 December 2009 (2 pages)
7 June 2010Director's details changed for Mark Anthony Wright on 1 December 2009 (2 pages)
7 June 2010Director's details changed for Mr Alfred Winter Robinson on 1 December 2009 (2 pages)
7 June 2010Director's details changed for Mrs Margaret Lillian Robinson on 1 December 2009 (2 pages)
7 June 2010Director's details changed for Mr Alfred Winter Robinson on 1 December 2009 (2 pages)
7 June 2010Director's details changed for Mark Anthony Wright on 1 December 2009 (2 pages)
7 June 2010Director's details changed for Mrs Margaret Lillian Robinson on 1 December 2009 (2 pages)
7 June 2010Director's details changed for Mark Anthony Wright on 1 December 2009 (2 pages)
1 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 July 2009Accounts for a small company made up to 31 December 2008 (5 pages)
14 July 2009Accounts for a small company made up to 31 December 2008 (5 pages)
10 July 2009Registered office changed on 10/07/2009 from westmoreland street hull east yorkshire HU2 0HX (1 page)
10 July 2009Location of register of members (1 page)
10 July 2009Return made up to 14/05/09; full list of members (5 pages)
10 July 2009Location of register of members (1 page)
10 July 2009Location of debenture register (1 page)
10 July 2009Location of debenture register (1 page)
10 July 2009Registered office changed on 10/07/2009 from westmoreland street hull east yorkshire HU2 0HX (1 page)
10 July 2009Return made up to 14/05/09; full list of members (5 pages)
13 April 2009Registered office changed on 13/04/2009 from baker tilly chartered accountants wilberforce court alfred gelder street hull east yorkshire HU1 1YH u k (1 page)
13 April 2009Registered office changed on 13/04/2009 from baker tilly chartered accountants wilberforce court alfred gelder street hull east yorkshire HU1 1YH u k (1 page)
9 March 2009Appointment terminated secretary margaret wright (2 pages)
9 March 2009Secretary appointed mark anthony wright (2 pages)
9 March 2009Secretary appointed mark anthony wright (2 pages)
9 March 2009Appointment terminated secretary margaret wright (2 pages)
14 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
14 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
24 June 2008Return made up to 14/05/08; full list of members (5 pages)
24 June 2008Return made up to 14/05/08; full list of members (5 pages)
24 June 2008Location of debenture register (1 page)
24 June 2008Location of debenture register (1 page)
24 June 2008Registered office changed on 24/06/2008 from westmorland street, hull HU2 0HX (1 page)
24 June 2008Location of register of members (1 page)
24 June 2008Location of register of members (1 page)
24 June 2008Registered office changed on 24/06/2008 from westmorland street, hull HU2 0HX (1 page)
20 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
20 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
6 May 2008Director and secretary's change of particulars / margaret wright / 01/10/2007 (1 page)
6 May 2008Director and secretary's change of particulars / margaret wright / 01/10/2007 (1 page)
12 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
12 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
21 June 2007Return made up to 14/05/07; no change of members (8 pages)
21 June 2007Return made up to 14/05/07; no change of members (8 pages)
14 March 2007Particulars of mortgage/charge (3 pages)
14 March 2007Particulars of mortgage/charge (3 pages)
28 December 2006Particulars of mortgage/charge (3 pages)
28 December 2006Particulars of mortgage/charge (3 pages)
21 December 2006Particulars of mortgage/charge (3 pages)
21 December 2006Particulars of mortgage/charge (3 pages)
16 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
16 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
6 July 2006Return made up to 14/05/06; full list of members (8 pages)
6 July 2006Return made up to 14/05/06; full list of members (8 pages)
5 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
1 December 2005Director's particulars changed (1 page)
1 December 2005Director's particulars changed (1 page)
25 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
25 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
20 June 2005Return made up to 14/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 June 2005Return made up to 14/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
21 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
27 May 2004Return made up to 14/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 May 2004Return made up to 14/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 February 2004New director appointed (2 pages)
17 February 2004New director appointed (2 pages)
10 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
10 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
30 May 2003Return made up to 14/05/03; full list of members (8 pages)
30 May 2003Return made up to 14/05/03; full list of members (8 pages)
10 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
10 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
23 May 2002Return made up to 14/05/02; full list of members (8 pages)
23 May 2002Return made up to 14/05/02; full list of members (8 pages)
17 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
17 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
13 June 2001Return made up to 14/05/01; full list of members (7 pages)
13 June 2001Return made up to 14/05/01; full list of members (7 pages)
7 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
7 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
7 September 2000Return made up to 14/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 September 2000Return made up to 14/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 January 2000Resolutions
  • SRES13 ‐ Special resolution
(18 pages)
27 January 2000Resolutions
  • SRES13 ‐ Special resolution
(18 pages)
25 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
25 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
19 May 1999Return made up to 14/05/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 19/05/99
(4 pages)
19 May 1999Return made up to 14/05/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 19/05/99
(4 pages)
27 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
27 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
28 May 1998Return made up to 14/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 May 1998Return made up to 14/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
22 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
17 July 1997Return made up to 14/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 July 1997Return made up to 14/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 July 1996Accounts for a small company made up to 31 December 1995 (8 pages)
4 July 1996Accounts for a small company made up to 31 December 1995 (8 pages)
13 June 1996Return made up to 14/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 June 1996Return made up to 14/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 September 1995Accounts for a small company made up to 31 December 1994 (8 pages)
6 September 1995Accounts for a small company made up to 31 December 1994 (8 pages)
5 June 1995Return made up to 14/05/95; no change of members (4 pages)
5 June 1995Return made up to 14/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
11 May 1972Certificate of incorporation (1 page)
11 May 1972Certificate of incorporation (1 page)