Company NameMitre Estates Limited
Company StatusActive
Company Number01064801
CategoryPrivate Limited Company
Incorporation Date8 August 1972(51 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Susan Whitaker
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 1991(19 years, 3 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFarfield House
Addingham
Ilkley
West Yorkshire
LS29 0RF
Secretary NameMrs Susan Whitaker
NationalityBritish
StatusCurrent
Appointed12 July 2002(29 years, 11 months after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFarfield House
Addingham
Ilkley
West Yorkshire
LS29 0RF
Director NameKenneth William Holmes
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2018(45 years, 11 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Primrose Primrose Lane
Bingley
BD16 4QP
Director NameMr David Christopher Mitchell
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2018(45 years, 11 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStonelands House Litton
Skipton
BD23 5QH
Director NameKenneth William Holmes
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(19 years, 3 months after company formation)
Appointment Duration10 years, 8 months (resigned 12 July 2002)
RoleManaging Director
Correspondence AddressLongbrook
Settle Road, Airton Skipton
Skipton
North Yorkshire
BD23 4AX
Director NameMr Paul Michael Whitaker
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(19 years, 3 months after company formation)
Appointment Duration30 years, 5 months (resigned 08 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFarfield House
Bolton Road
Ilkley
West Yorkshire
LS29 0RF
Secretary NameKenneth William Holmes
NationalityBritish
StatusResigned
Appointed13 November 1991(19 years, 3 months after company formation)
Appointment Duration10 years, 8 months (resigned 12 July 2002)
RoleManaging Director
Correspondence AddressLongbrook
Settle Road, Airton Skipton
Skipton
North Yorkshire
BD23 4AX
Director NameMr Nigel Derrick Mackenzie
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1999(26 years, 9 months after company formation)
Appointment Duration6 years (resigned 12 May 2005)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address21 Bentley Way
Stanmore
Middlesex
HA7 3RR

Contact

Telephone01943 605500
Telephone regionGuiseley

Location

Registered Address32-34 The Grove
Ilkley
West Yorkshire
LS29 9EE
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishIlkley
WardIlkley
Built Up AreaIlkley
Address Matches6 other UK companies use this postal address

Shareholders

25k at £1Grade Five LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,463,717
Cash£211,313
Current Liabilities£56,410

Accounts

Latest Accounts29 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End29 March

Returns

Latest Return13 November 2023 (5 months, 2 weeks ago)
Next Return Due27 November 2024 (7 months from now)

Charges

25 July 1994Delivered on: 15 August 1994
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: F/H property k/a 87/93 pinstone street sheffield and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
17 September 1993Delivered on: 24 September 1993
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: F/H 105 murdock road bedford bedfordshire t/n BD70780 and the proceeds of sale thereof an assignment of the goodwill of the business and connection of any business and the full benefit of all licences.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
12 January 1990Delivered on: 24 January 1990
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: Land on the north side of leeds rd, ilkley W. yorkshire t/no wyk 436535 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
22 February 2002Delivered on: 4 March 2002
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: The l/h property k/a 1 kimber road abingdon oxfordshire t/n ON51722. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
19 June 2001Delivered on: 19 October 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Leasehold property known as 1 kimber road abingdon oxfordshire title number ON51722.
Outstanding
12 May 2000Delivered on: 19 May 2000
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: F/Hold property known as 7,12-16 church street and 22 queens square high wycombe buckinghamshire; t/nos BM239433,BM236728 and BM240624. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
1 June 1999Delivered on: 3 June 1999
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: F/H property k/a 13 fleet street swindon wiltshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
8 April 1998Delivered on: 17 April 1998
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: F/H property k/a shackleton square fleming way crawley west sussex t/no: WSX167179. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
16 June 1997Delivered on: 20 June 1997
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: F/H property k/a unit 6 rivergate rivermead industrial estate swindon county wiltshire t/no;-WT90680. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
24 February 1997Delivered on: 28 February 1997
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: The freehold property known as 232 high street orpington kent title number SGL254074 the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
29 September 1995Delivered on: 10 October 1995
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: The f/h property k/a 38/56 (even numbers) laughton road dinnington south yorkshire t/n SYK268119 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
25 April 1990Delivered on: 4 May 1990
Satisfied on: 28 May 1993
Persons entitled: Westpac Banking Corporation

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed and floating charges all the undertaking and all property and assets present and future (see form 395 for full details).
Fully Satisfied
12 January 1990Delivered on: 30 January 1990
Satisfied on: 25 January 1993
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: Land at cutter heights lane bradford west yorkshire t/n wyk 410047, wyk 9093, wyk 24090, wyk 33956, wyk 64163, wyk 98238, wyk 113191, wyk 179919, wyk 245020, wyk 262959, wyk 452909 and wyk 452910 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 January 1990Delivered on: 25 January 1990
Satisfied on: 25 January 1993
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: Freehold property k/a hopwood hull, halifax, west yorks. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 December 1986Delivered on: 19 December 1986
Satisfied on: 25 January 1993
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: The property described & the proceeds of sale thereof & a f/h property land & buildings at stanningley, rd, bramley, leeds.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 February 2000Delivered on: 7 March 2000
Satisfied on: 13 April 2002
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: The l/h property k/a 89-109 high street slough berkshire t/n BK354245. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
19 May 1999Delivered on: 2 June 1999
Satisfied on: 13 April 2002
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: F/Hold property known as milton house milton rd,haywards heath west sussex; WSX16205. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
8 April 1998Delivered on: 24 April 1998
Satisfied on: 13 April 2002
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: F/Hold property known as 1 henry st,swindon. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
19 January 1998Delivered on: 22 January 1998
Satisfied on: 13 April 2002
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: The freehold property known as abtech house park row leeds west yorkshire title number WYK446392. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
21 April 1995Delivered on: 27 April 1995
Satisfied on: 5 August 1997
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: The f/h property k/as 68 calverley road tunbridge wells kent and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
8 December 1980Delivered on: 17 December 1980
Satisfied on: 16 February 1990
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: Land & bldgs. At geldend road, leeds, part title no:- ywe 51776. (part). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 May 1984Delivered on: 24 May 1984
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: Land at nesfield, ilkley, west yorkshire tn: 13985 f/h part of low mills, addingham, ilkley, west yorkshire, and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Part Satisfied

Filing History

29 December 2023Micro company accounts made up to 29 March 2023 (3 pages)
20 November 2023Confirmation statement made on 13 November 2023 with no updates (3 pages)
4 January 2023Micro company accounts made up to 29 March 2022 (3 pages)
21 November 2022Confirmation statement made on 13 November 2022 with no updates (3 pages)
7 October 2022Termination of appointment of Paul Michael Whitaker as a director on 8 April 2022 (1 page)
7 October 2022Cessation of Paul Michael Whitaker as a person with significant control on 8 April 2022 (1 page)
23 February 2022Micro company accounts made up to 29 March 2021 (3 pages)
16 November 2021Confirmation statement made on 13 November 2021 with no updates (3 pages)
7 April 2021Micro company accounts made up to 29 March 2020 (3 pages)
18 November 2020Confirmation statement made on 13 November 2020 with no updates (3 pages)
27 December 2019Micro company accounts made up to 29 March 2019 (3 pages)
18 November 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
7 January 2019Micro company accounts made up to 29 March 2018 (3 pages)
19 November 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
21 August 2018Appointment of Kenneth William Holmes as a director on 10 July 2018 (2 pages)
21 August 2018Director's details changed for Kenneth William Holmes on 21 August 2018 (2 pages)
21 August 2018Appointment of Mr David Christopher Mitchell as a director on 10 July 2018 (2 pages)
9 February 2018Satisfaction of charge 21 in full (4 pages)
30 January 2018Satisfaction of charge 8 in full (4 pages)
30 January 2018Satisfaction of charge 4 in full (4 pages)
30 January 2018Satisfaction of charge 13 in full (4 pages)
30 January 2018Satisfaction of charge 18 in full (4 pages)
30 January 2018Satisfaction of charge 9 in full (4 pages)
30 January 2018Satisfaction of charge 22 in full (4 pages)
30 January 2018Satisfaction of charge 11 in full (4 pages)
30 January 2018Satisfaction of charge 12 in full (4 pages)
30 January 2018Satisfaction of charge 2 in full (4 pages)
30 January 2018Satisfaction of charge 15 in full (4 pages)
30 January 2018Satisfaction of charge 20 in full (4 pages)
2 January 2018Micro company accounts made up to 29 March 2017 (2 pages)
20 November 2017Confirmation statement made on 13 November 2017 with no updates (8 pages)
20 November 2017Confirmation statement made on 13 November 2017 with no updates (8 pages)
4 January 2017Total exemption small company accounts made up to 29 March 2016 (4 pages)
4 January 2017Total exemption small company accounts made up to 29 March 2016 (4 pages)
20 December 2016Confirmation statement made on 13 November 2016 with updates (28 pages)
20 December 2016Confirmation statement made on 13 November 2016 with updates (28 pages)
22 March 2016Total exemption small company accounts made up to 29 March 2015 (3 pages)
22 March 2016Total exemption small company accounts made up to 29 March 2015 (3 pages)
2 January 2016Previous accounting period shortened from 30 March 2015 to 29 March 2015 (3 pages)
2 January 2016Previous accounting period shortened from 30 March 2015 to 29 March 2015 (3 pages)
24 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 25,000
(14 pages)
24 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 25,000
(14 pages)
16 February 2015Total exemption small company accounts made up to 30 March 2014 (3 pages)
16 February 2015Total exemption small company accounts made up to 30 March 2014 (3 pages)
28 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 25,000
(14 pages)
28 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 25,000
(14 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 December 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 25,000
(14 pages)
11 December 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 25,000
(14 pages)
26 February 2013Total exemption small company accounts made up to 30 March 2012 (3 pages)
26 February 2013Total exemption small company accounts made up to 30 March 2012 (3 pages)
8 January 2013Previous accounting period shortened from 31 March 2012 to 30 March 2012 (3 pages)
8 January 2013Previous accounting period shortened from 31 March 2012 to 30 March 2012 (3 pages)
27 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (14 pages)
27 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (14 pages)
8 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 December 2011Annual return made up to 13 November 2011 with a full list of shareholders (14 pages)
2 December 2011Annual return made up to 13 November 2011 with a full list of shareholders (14 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
18 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (14 pages)
18 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (14 pages)
28 July 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 July 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
8 December 2009Annual return made up to 13 November 2009 with a full list of shareholders (14 pages)
8 December 2009Annual return made up to 13 November 2009 with a full list of shareholders (14 pages)
24 July 2009Compulsory strike-off action has been discontinued (1 page)
24 July 2009Compulsory strike-off action has been discontinued (1 page)
22 July 2009Total exemption full accounts made up to 31 March 2008 (15 pages)
22 July 2009Total exemption full accounts made up to 31 March 2008 (15 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
15 January 2009Return made up to 13/11/08; full list of members (10 pages)
15 January 2009Return made up to 13/11/08; full list of members (10 pages)
5 February 2008Return made up to 13/11/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 February 2008Return made up to 13/11/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 January 2008Full accounts made up to 31 March 2007 (18 pages)
24 January 2008Full accounts made up to 31 March 2007 (18 pages)
12 March 2007Full accounts made up to 31 March 2006 (16 pages)
12 March 2007Full accounts made up to 31 March 2006 (16 pages)
18 December 2006Return made up to 13/11/06; full list of members (7 pages)
18 December 2006Return made up to 13/11/06; full list of members (7 pages)
4 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
4 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
26 January 2006Return made up to 13/11/05; full list of members (7 pages)
26 January 2006Return made up to 13/11/05; full list of members (7 pages)
26 May 2005Director resigned (1 page)
26 May 2005Director resigned (1 page)
3 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
3 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
30 November 2004Return made up to 13/11/04; full list of members (7 pages)
30 November 2004Return made up to 13/11/04; full list of members (7 pages)
30 March 2004Accounts for a small company made up to 31 March 2003 (7 pages)
30 March 2004Accounts for a small company made up to 31 March 2003 (7 pages)
20 January 2004Return made up to 13/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 January 2004Return made up to 13/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 2003Accounts for a small company made up to 31 March 2002 (7 pages)
2 June 2003Accounts for a small company made up to 31 March 2002 (7 pages)
16 December 2002Return made up to 13/11/02; full list of members (7 pages)
16 December 2002Return made up to 13/11/02; full list of members (7 pages)
18 November 2002Registered office changed on 18/11/02 from: foston house riddings road ilkley LS29 9LU west yorkshire LS29 9LU (1 page)
18 November 2002Registered office changed on 18/11/02 from: foston house riddings road ilkley LS29 9LU west yorkshire LS29 9LU (1 page)
2 August 2002New secretary appointed (2 pages)
2 August 2002New secretary appointed (2 pages)
23 July 2002Secretary resigned;director resigned (1 page)
23 July 2002Secretary resigned;director resigned (1 page)
13 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 March 2002Particulars of mortgage/charge (3 pages)
4 March 2002Particulars of mortgage/charge (3 pages)
3 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
3 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
27 November 2001Return made up to 13/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 November 2001Return made up to 13/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 October 2001Particulars of mortgage/charge (4 pages)
19 October 2001Particulars of mortgage/charge (4 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
8 December 2000Return made up to 13/11/00; full list of members (7 pages)
8 December 2000Return made up to 13/11/00; full list of members (7 pages)
19 May 2000Particulars of mortgage/charge (3 pages)
19 May 2000Particulars of mortgage/charge (3 pages)
7 March 2000Particulars of mortgage/charge (3 pages)
7 March 2000Particulars of mortgage/charge (3 pages)
29 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
29 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
15 December 1999Return made up to 13/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 December 1999Return made up to 13/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 June 1999Particulars of mortgage/charge (4 pages)
3 June 1999Particulars of mortgage/charge (4 pages)
2 June 1999Particulars of mortgage/charge (3 pages)
2 June 1999Particulars of mortgage/charge (3 pages)
19 May 1999New director appointed (2 pages)
19 May 1999New director appointed (2 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
14 December 1998Return made up to 13/11/98; full list of members (7 pages)
14 December 1998Return made up to 13/11/98; full list of members (7 pages)
24 April 1998Particulars of mortgage/charge (3 pages)
24 April 1998Particulars of mortgage/charge (3 pages)
17 April 1998Particulars of mortgage/charge (3 pages)
17 April 1998Particulars of mortgage/charge (3 pages)
22 January 1998Particulars of mortgage/charge (3 pages)
22 January 1998Particulars of mortgage/charge (3 pages)
14 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
14 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
9 December 1997Return made up to 13/11/97; no change of members (5 pages)
9 December 1997Return made up to 13/11/97; no change of members (5 pages)
5 August 1997Declaration of satisfaction of mortgage/charge (1 page)
5 August 1997Declaration of satisfaction of mortgage/charge (1 page)
20 June 1997Particulars of mortgage/charge (3 pages)
20 June 1997Particulars of mortgage/charge (3 pages)
28 February 1997Particulars of mortgage/charge (3 pages)
28 February 1997Particulars of mortgage/charge (3 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
13 December 1996Return made up to 13/11/96; no change of members (4 pages)
13 December 1996Return made up to 13/11/96; no change of members (4 pages)
10 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
10 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
27 December 1995Return made up to 13/11/95; full list of members (6 pages)
27 December 1995Return made up to 13/11/95; full list of members (6 pages)
10 October 1995Particulars of mortgage/charge (4 pages)
10 October 1995Particulars of mortgage/charge (4 pages)
27 April 1995Particulars of mortgage/charge (4 pages)
27 April 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
8 August 1972Incorporation (14 pages)
8 August 1972Incorporation (14 pages)