Middlesbrough
TS1 2JN
Director Name | Mrs Allison Mary McPherson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2008(35 years, 11 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Borough Road Middlesbrough TS1 2JN |
Director Name | Mr Andrew John Ord |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2017(44 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Borough Road Middlesbrough TS1 2JN |
Director Name | Ms Gillian Ann Ord |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2017(44 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Borough Road Middlesbrough TS1 2JN |
Director Name | George Edward Lowes |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(19 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 5 Town End Close Kirklevington TS15 9NZ |
Director Name | David Halton |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(19 years, 5 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 30 April 2015) |
Role | Company Director |
Correspondence Address | Highcroft Belmangate Guisborough Cleveland TS14 7BD |
Secretary Name | David Halton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(19 years, 5 months after company formation) |
Appointment Duration | 24 years, 2 months (resigned 01 March 2016) |
Role | Company Director |
Correspondence Address | Highcroft Belmangate Guisborough Cleveland TS14 7BD |
Registered Address | 80 Borough Road Middlesbrough TS1 2JN |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | John Livingston (Estates) Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £567,152 |
Gross Profit | £346,354 |
Net Worth | £3,233,029 |
Cash | £128,165 |
Current Liabilities | £999,421 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 September |
Latest Return | 30 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 13 January 2025 (8 months, 2 weeks from now) |
10 December 1987 | Delivered on: 30 December 1987 Satisfied on: 31 October 1992 Persons entitled: Pk English Trust Company Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: F/Hold land on the southside of webb road south bank middlesbrough cleveland title no ce 3222. Fully Satisfied |
---|---|
24 September 1984 | Delivered on: 25 September 1984 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property being 24 the grove marton middlesbrough cleveland and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 February 1982 | Delivered on: 19 February 1982 Satisfied on: 9 October 2010 Persons entitled: National Westminster Bank PLC Classification: Standard security regd at sasines 9.2.82 Secured details: All monies due. Particulars: Land lying in the parish of govan & county of lanark containing 4584 sq yds or thereby bounded on the nw by the SE building line of marine street govan glasgow. Fully Satisfied |
16 June 1977 | Delivered on: 22 June 1977 Satisfied on: 31 October 1992 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2.2 acres of land at south side of webb rd, south bank cleveland title no:- ce 3222. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 July 1976 | Delivered on: 22 July 1976 Satisfied on: 24 December 1992 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 snowdon rod middlesbrough. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 July 1976 | Delivered on: 22 July 1976 Satisfied on: 9 October 2010 Persons entitled: Nat West Bank Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 43 & 45 gresham road middlesborough. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 July 1976 | Delivered on: 22 July 1976 Satisfied on: 9 October 2010 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 snowdon road middlesborough. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 November 1974 | Delivered on: 8 November 1974 Satisfied on: 31 October 1992 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property on the east and west side of acklam street north middlesbrough. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 March 2001 | Delivered on: 15 March 2001 Satisfied on: 9 October 2010 Persons entitled: Fortis Bank Sa-Nv Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that property k/a fairfield industrial estate, bill quay gateshead title number TY223616, TY217699, TY214999, TY43106, TY42121, TY275410, TY315504, including all buildings and fixtures, together with all plant machinery fittings computers and office and other equipment. Fully Satisfied |
7 April 1998 | Delivered on: 17 April 1998 Satisfied on: 9 October 2010 Persons entitled: Generale Bank N/V Generale De Banque Sa Classification: Composite and guarantee Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
7 November 1991 | Delivered on: 14 November 1991 Satisfied on: 14 April 2000 Persons entitled: Hambros Bank Limited Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on south side of webb road south bank cleveland langbaurgh and other properties see form 395 for full details. 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 March 1991 | Delivered on: 5 April 1991 Satisfied on: 9 October 2010 Persons entitled: English Trust Company Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: All those premises situate at boathouse lane stockton on tees comprised in conveyances dated 9/2/68 and 3/5/68 (see form 395 for full details). Fully Satisfied |
28 March 1991 | Delivered on: 5 April 1991 Satisfied on: 31 October 1992 Persons entitled: English Trust Company Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: Freehold land and building on the east side of boathouse lane stockton on tees cleveland t/no ce 31810. Fully Satisfied |
10 December 1987 | Delivered on: 30 December 1987 Satisfied on: 31 October 1992 Persons entitled: Pk English Trust Company Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital. Fully Satisfied |
10 December 1987 | Delivered on: 30 December 1987 Satisfied on: 31 October 1992 Persons entitled: Pk English Trust Company Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: F/Hold property k/as 4 snowdon road middlesbrough clevelnd title no tes 17744. Fully Satisfied |
10 December 1987 | Delivered on: 30 December 1987 Satisfied on: 31 October 1992 Persons entitled: Pk English Trust Company Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land on the east & west sides of acklam street north middlesbrough cleveland tes 32149. Fully Satisfied |
10 December 1987 | Delivered on: 30 December 1987 Satisfied on: 31 October 1992 Persons entitled: Pk English Trust Company Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: F/Hold land k/as 43 and 45 gresham road middlesbrough cleveland title no tes 9085. Fully Satisfied |
10 December 1973 | Delivered on: 13 December 1973 Satisfied on: 31 October 1992 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land fronting snowdon rd west st & acklam st north middlesbrough title tes 26631 undertaking and all property and assets present and future including goodwill uncalled capital by way of fixed & floating charge (see doc 12). Fully Satisfied |
4 April 2023 | Delivered on: 6 April 2023 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Land and buildings on the west side of skippers lane and registered at land registry under title number TES13957. Outstanding |
9 December 2019 | Delivered on: 10 December 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The property known as graving dock, dockside road, middlesbrough, TS3 8AT and registered under title number CE45141. Outstanding |
9 December 2019 | Delivered on: 10 December 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The property known as unit 4, bowesfield industrial estate, bowesfield lane, stockton-on-tees, TS18 3HS and registered at the land registry under title number CE209590. Outstanding |
9 December 2019 | Delivered on: 10 December 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The property known as land on the north side of field road, heysham, morecambe, LA3 2XU and registered at the land registry under title number LAN167133. Outstanding |
12 February 2015 | Delivered on: 26 February 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The works, 78 north ormesby road, middlesbrough t/no CE103129. Outstanding |
1 October 2010 | Delivered on: 8 October 2010 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
1 October 2010 | Delivered on: 8 October 2010 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property known as land on the south side of webb road, south bank, t/no: CE3222, property known as land and buildings on the north side of jonadab road, bill quay, gateshead t/no:TY223616, and property known as land lying to the north west of fairfield industrial estate, bill quay, gateshead t/no: TY315505 (for details of further property charged, please refer to the MG01 document) all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Outstanding |
19 January 2024 | Director's details changed for Ms Gillian Ann Ord on 19 January 2024 (2 pages) |
---|---|
19 January 2024 | Director's details changed for Mr Andrew John Ord on 19 January 2024 (2 pages) |
19 January 2024 | Director's details changed for Mrs Allison Mary Mcpherson on 19 January 2024 (2 pages) |
3 January 2024 | Confirmation statement made on 30 December 2023 with no updates (3 pages) |
14 June 2023 | Total exemption full accounts made up to 30 September 2022 (11 pages) |
12 June 2023 | Change of details for John Livingston Estates Holdings Ltd as a person with significant control on 12 June 2023 (2 pages) |
7 June 2023 | Director's details changed for Alison Mary Mcpherson on 7 June 2023 (2 pages) |
6 April 2023 | Registration of charge 010627790025, created on 4 April 2023 (18 pages) |
6 January 2023 | Confirmation statement made on 30 December 2022 with no updates (3 pages) |
20 October 2022 | Director's details changed for Alison Mary Mcpherson on 20 October 2022 (2 pages) |
20 October 2022 | Director's details changed for Ms Gillian Ann Ord on 20 October 2022 (2 pages) |
20 October 2022 | Director's details changed for Mr Andrew John Ord on 20 October 2022 (2 pages) |
30 June 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
11 January 2022 | Confirmation statement made on 30 December 2021 with no updates (3 pages) |
28 June 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
4 February 2021 | Confirmation statement made on 30 December 2020 with no updates (3 pages) |
28 September 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
6 January 2020 | Confirmation statement made on 30 December 2019 with no updates (3 pages) |
10 December 2019 | Registration of charge 010627790024, created on 9 December 2019 (16 pages) |
10 December 2019 | Registration of charge 010627790022, created on 9 December 2019 (16 pages) |
10 December 2019 | Registration of charge 010627790023, created on 9 December 2019 (16 pages) |
26 June 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
26 February 2019 | Director's details changed for Mr Bernard John Ord on 26 February 2019 (2 pages) |
1 February 2019 | Registered office address changed from Auckland House Bowesfield Crescent Stockton-on-Tees TS18 3HJ England to 80 Borough Road Middlesbrough TS1 2JN on 1 February 2019 (1 page) |
31 January 2019 | Registered office address changed from The Works North Ormesby Road Middlesbrough TS4 2AG to Auckland House Bowesfield Crescent Stockton-on-Tees TS18 3HJ on 31 January 2019 (1 page) |
10 January 2019 | Confirmation statement made on 30 December 2018 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
10 January 2018 | Confirmation statement made on 30 December 2017 with no updates (3 pages) |
14 November 2017 | Director's details changed for Mr Bernard John Ord on 14 November 2017 (2 pages) |
14 November 2017 | Director's details changed for Alison Mary Mcpherson on 14 November 2017 (2 pages) |
14 November 2017 | Director's details changed for Mr Bernard John Ord on 14 November 2017 (2 pages) |
14 November 2017 | Director's details changed for Alison Mary Mcpherson on 14 November 2017 (2 pages) |
22 June 2017 | Total exemption full accounts made up to 30 September 2016 (11 pages) |
22 June 2017 | Total exemption full accounts made up to 30 September 2016 (11 pages) |
20 January 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
13 January 2017 | Appointment of Mr Andrew John Ord as a director on 1 January 2017 (3 pages) |
13 January 2017 | Appointment of Mr Andrew John Ord as a director on 1 January 2017 (3 pages) |
13 January 2017 | Appointment of Ms Gillian Ann Ord as a director on 1 January 2017 (3 pages) |
13 January 2017 | Appointment of Ms Gillian Ann Ord as a director on 1 January 2017 (3 pages) |
2 June 2016 | Total exemption full accounts made up to 30 September 2015 (10 pages) |
2 June 2016 | Total exemption full accounts made up to 30 September 2015 (10 pages) |
10 March 2016 | Termination of appointment of David Halton as a secretary on 1 March 2016 (1 page) |
10 March 2016 | Termination of appointment of David Halton as a secretary on 1 March 2016 (1 page) |
2 February 2016 | Annual return made up to 30 December 2015 Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 30 December 2015 Statement of capital on 2016-02-02
|
1 June 2015 | Termination of appointment of David Halton as a director on 30 April 2015 (1 page) |
1 June 2015 | Termination of appointment of David Halton as a director on 30 April 2015 (1 page) |
1 June 2015 | Full accounts made up to 30 September 2014 (13 pages) |
1 June 2015 | Full accounts made up to 30 September 2014 (13 pages) |
26 February 2015 | Registration of charge 010627790021, created on 12 February 2015 (17 pages) |
26 February 2015 | Registration of charge 010627790021, created on 12 February 2015 (17 pages) |
20 February 2015 | Annual return made up to 30 December 2014 Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 30 December 2014 Statement of capital on 2015-02-20
|
31 October 2014 | Sec 519 (2 pages) |
31 October 2014 | Sec 519 (2 pages) |
3 July 2014 | Full accounts made up to 30 September 2013 (15 pages) |
3 July 2014 | Full accounts made up to 30 September 2013 (15 pages) |
5 February 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
18 April 2013 | Full accounts made up to 30 September 2012 (16 pages) |
18 April 2013 | Full accounts made up to 30 September 2012 (16 pages) |
30 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (15 pages) |
30 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (15 pages) |
5 July 2012 | Full accounts made up to 30 September 2011 (17 pages) |
5 July 2012 | Full accounts made up to 30 September 2011 (17 pages) |
30 January 2012 | Annual return made up to 30 December 2011 (15 pages) |
30 January 2012 | Annual return made up to 30 December 2011 (15 pages) |
10 June 2011 | Full accounts made up to 30 September 2010 (17 pages) |
10 June 2011 | Full accounts made up to 30 September 2010 (17 pages) |
10 February 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (15 pages) |
10 February 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (15 pages) |
20 January 2011 | Registered office address changed from Units 3-6 Boathouse Lane Stockton on Tees TS18 3AW on 20 January 2011 (2 pages) |
20 January 2011 | Registered office address changed from Units 3-6 Boathouse Lane Stockton on Tees TS18 3AW on 20 January 2011 (2 pages) |
13 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
13 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
12 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
12 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
12 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
12 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
12 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
12 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
12 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
12 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
8 October 2010 | Particulars of a mortgage or charge / charge no: 19 (8 pages) |
8 October 2010 | Particulars of a mortgage or charge / charge no: 19 (8 pages) |
8 October 2010 | Particulars of a mortgage or charge / charge no: 20 (7 pages) |
8 October 2010 | Particulars of a mortgage or charge / charge no: 20 (7 pages) |
22 June 2010 | Full accounts made up to 30 September 2009 (17 pages) |
22 June 2010 | Full accounts made up to 30 September 2009 (17 pages) |
3 March 2010 | Annual return made up to 30 December 2009 (11 pages) |
3 March 2010 | Annual return made up to 30 December 2008 (5 pages) |
3 March 2010 | Annual return made up to 30 December 2008 (5 pages) |
3 March 2010 | Annual return made up to 30 December 2009 (11 pages) |
8 July 2009 | Full accounts made up to 30 September 2008 (16 pages) |
8 July 2009 | Full accounts made up to 30 September 2008 (16 pages) |
16 October 2008 | Registered office changed on 16/10/2008 from roseberry court ellerbeck way stokesley north yorkshire TS9 5QT (1 page) |
16 October 2008 | Registered office changed on 16/10/2008 from roseberry court ellerbeck way stokesley north yorkshire TS9 5QT (1 page) |
30 July 2008 | Director appointed alison mary mcpherson (1 page) |
30 July 2008 | Director appointed alison mary mcpherson (1 page) |
29 July 2008 | Full accounts made up to 30 September 2007 (18 pages) |
29 July 2008 | Full accounts made up to 30 September 2007 (18 pages) |
29 January 2008 | Return made up to 30/12/07; full list of members (7 pages) |
29 January 2008 | Return made up to 30/12/07; full list of members (7 pages) |
1 August 2007 | Full accounts made up to 30 September 2006 (18 pages) |
1 August 2007 | Full accounts made up to 30 September 2006 (18 pages) |
27 January 2007 | Return made up to 30/12/06; full list of members (7 pages) |
27 January 2007 | Return made up to 30/12/06; full list of members (7 pages) |
10 December 2006 | Registered office changed on 10/12/06 from: po box south bank 16 sotherby rd skippers lane industrial estate middlesbrough cleveland (1 page) |
10 December 2006 | Registered office changed on 10/12/06 from: po box south bank 16 sotherby rd skippers lane industrial estate middlesbrough cleveland (1 page) |
1 August 2006 | Full accounts made up to 30 September 2005 (16 pages) |
1 August 2006 | Full accounts made up to 30 September 2005 (16 pages) |
24 February 2006 | Return made up to 30/12/05; full list of members (7 pages) |
24 February 2006 | Return made up to 30/12/05; full list of members (7 pages) |
15 August 2005 | Full accounts made up to 30 September 2004 (16 pages) |
15 August 2005 | Full accounts made up to 30 September 2004 (16 pages) |
24 January 2005 | Return made up to 30/12/04; full list of members (7 pages) |
24 January 2005 | Return made up to 30/12/04; full list of members (7 pages) |
24 June 2004 | Full accounts made up to 30 September 2003 (16 pages) |
24 June 2004 | Full accounts made up to 30 September 2003 (16 pages) |
26 January 2004 | Return made up to 30/12/03; full list of members (7 pages) |
26 January 2004 | Return made up to 30/12/03; full list of members (7 pages) |
24 July 2003 | Full accounts made up to 30 September 2002 (16 pages) |
24 July 2003 | Full accounts made up to 30 September 2002 (16 pages) |
29 January 2003 | Return made up to 30/12/02; full list of members (7 pages) |
29 January 2003 | Return made up to 30/12/02; full list of members (7 pages) |
5 July 2002 | Full accounts made up to 30 September 2001 (16 pages) |
5 July 2002 | Full accounts made up to 30 September 2001 (16 pages) |
21 June 2002 | Auditor's resignation (1 page) |
21 June 2002 | Auditor's resignation (1 page) |
29 January 2002 | Return made up to 30/12/01; full list of members (6 pages) |
29 January 2002 | Return made up to 30/12/01; full list of members (6 pages) |
6 June 2001 | Full accounts made up to 30 September 2000 (16 pages) |
6 June 2001 | Full accounts made up to 30 September 2000 (16 pages) |
15 March 2001 | Particulars of mortgage/charge (4 pages) |
15 March 2001 | Particulars of mortgage/charge (4 pages) |
30 January 2001 | Return made up to 30/12/00; full list of members (6 pages) |
30 January 2001 | Return made up to 30/12/00; full list of members (6 pages) |
26 July 2000 | Full accounts made up to 30 September 1999 (17 pages) |
26 July 2000 | Full accounts made up to 30 September 1999 (17 pages) |
14 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2000 | Return made up to 30/12/99; full list of members (6 pages) |
1 February 2000 | Return made up to 30/12/99; full list of members (6 pages) |
10 April 1999 | Full accounts made up to 30 September 1998 (17 pages) |
10 April 1999 | Full accounts made up to 30 September 1998 (17 pages) |
1 February 1999 | Return made up to 30/12/98; full list of members (6 pages) |
1 February 1999 | Return made up to 30/12/98; full list of members (6 pages) |
1 May 1998 | Full accounts made up to 30 September 1997 (16 pages) |
1 May 1998 | Full accounts made up to 30 September 1997 (16 pages) |
17 April 1998 | Particulars of mortgage/charge (7 pages) |
17 April 1998 | Particulars of mortgage/charge (7 pages) |
28 January 1998 | Return made up to 30/12/97; full list of members
|
28 January 1998 | Return made up to 30/12/97; full list of members
|
9 June 1997 | Full accounts made up to 30 September 1996 (16 pages) |
9 June 1997 | Full accounts made up to 30 September 1996 (16 pages) |
27 January 1997 | Return made up to 30/12/96; no change of members (5 pages) |
27 January 1997 | Return made up to 30/12/96; no change of members (5 pages) |
14 May 1996 | Full accounts made up to 30 September 1995 (15 pages) |
14 May 1996 | Full accounts made up to 30 September 1995 (15 pages) |
30 January 1996 | Return made up to 30/12/95; full list of members (7 pages) |
30 January 1996 | Return made up to 30/12/95; full list of members (7 pages) |
26 July 1972 | Certificate of incorporation (1 page) |
26 July 1972 | Incorporation (16 pages) |
26 July 1972 | Incorporation (16 pages) |
26 July 1972 | Certificate of incorporation (1 page) |