Company NameStoneledge Plant And Transport Limited
DirectorsPhilip Graham Greenwood and Darren Griffiths
Company StatusActive
Company Number01076139
CategoryPrivate Limited Company
Incorporation Date11 October 1972(51 years, 6 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Philip Graham Greenwood
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(18 years, 2 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address201 West Ella Road
Kirkella
Hull
East Yorkshire
HU10 7SD
Secretary NameLee Evans
NationalityBritish
StatusCurrent
Appointed20 June 2005(32 years, 8 months after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Correspondence Address14 Tranby Park Meadows
Hessle
Hull
East Yorkshire
HU13 0TF
Director NameMr Darren Griffiths
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2005(32 years, 9 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Wolfreton Mews
Willerby
Hull
East Yorkshire
HU10 6PW
Director NameGraham Elvin Greenwood
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(18 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 05 December 1995)
RoleCompany Director
Correspondence AddressWillerby Hill Farm
Willerby
Hull
East Yorkshire
HU10 6EB
Director NameMrs Josephine Angela Kathryn Greenwood
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(18 years, 2 months after company formation)
Appointment Duration16 years, 10 months (resigned 21 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Westella Road
Kirkella
Hull
East Yorkshire
HU10 7SD
Director NamePauline Isobel Greenwood
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(18 years, 2 months after company formation)
Appointment Duration15 years, 5 months (resigned 09 June 2006)
RoleCompany Director
Correspondence AddressWillerby Hill Farm
Willerby
Hull
East Yorkshire
HU10 6EB
Director NameDeborah Louise Leak
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(18 years, 2 months after company formation)
Appointment Duration15 years, 5 months (resigned 09 June 2006)
RoleAdministrator/Retailer
Country of ResidenceUnited Kingdom
Correspondence AddressSquirrel Lodge Green Lane
Willerby
Hull
HU10 6EB
Secretary NameGraham Elvin Greenwood
NationalityBritish
StatusResigned
Appointed31 December 1990(18 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 05 December 1995)
RoleCompany Director
Correspondence AddressWillerby Hill Farm
Willerby
Hull
East Yorkshire
HU10 6EB
Secretary NamePauline Isobel Greenwood
NationalityBritish
StatusResigned
Appointed05 December 1995(23 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 20 June 2005)
RoleCompany Director
Correspondence AddressWillerby Hill Farm
Willerby
Hull
East Yorkshire
HU10 6EB

Contact

Websitewww.stoneledge.co.uk

Location

Registered AddressStation Road
Cottingham
Hull
East Yorkshire
HU16 4LL
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishCottingham
WardCottingham South
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£843,717
Cash£221,389
Current Liabilities£1,620,424

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

29 April 1999Delivered on: 1 May 1999
Satisfied on: 14 February 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the west side of victoria road beverley east yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
17 December 1998Delivered on: 23 December 1998
Satisfied on: 14 February 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land k/a 19.57 acres of land on the west side of sands top north newland east riding of yorkshire t/n HS129848 HS127007 HS129146. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
8 August 1995Delivered on: 11 August 1995
Satisfied on: 23 October 2010
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: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
12 July 1993Delivered on: 28 July 1993
Satisfied on: 16 December 2005
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: Land adjoining existing quarry, riplingham cut, riplingham, humberside. HS204705 (part).
Fully Satisfied
28 January 1992Delivered on: 7 February 1992
Satisfied on: 7 February 1998
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: Land lying to the west side of sands top north newbald humberside title no. Hs 129146, hs 129848 and hs 127007.
Fully Satisfied
9 April 1987Delivered on: 24 April 1987
Satisfied on: 14 February 2006
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 land approx 31.72 acres at riplingham and south cave, humberside known as riplingham cut, little weighton and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 May 1985Delivered on: 11 June 1985
Persons entitled: Dispit Limited

Classification: Mortgage
Secured details: £75,000.
Particulars: By way of legal mortgage all that piece or parcel of land described in the conveyance of even date made between richard biffa (reclamation) limited and the borrower and anothoe between millfields investments PLC and the borrower.
Fully Satisfied
14 February 1985Delivered on: 15 February 1985
Satisfied on: 14 February 2006
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 land and buildings at station yard cottingham, north humberside, and/or the proceeds of sale thererof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 July 2010Delivered on: 31 July 2010
Satisfied on: 23 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All amounts now and in the future credited to account number 87643634 with the bank.
Fully Satisfied
28 February 2007Delivered on: 8 March 2007
Satisfied on: 23 October 2010
Persons entitled: National Westminster 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: Mitton cottage, 119 manor road, woodstock. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
2 March 1979Delivered on: 8 March 1979
Satisfied on: 9 July 1994
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: Fixed and floating charge on undertaking and all property and assets present and future including goodwill & bookdebts.
Fully Satisfied
31 August 2018Delivered on: 11 September 2018
Persons entitled: Festino (Finance) Limited

Classification: A registered charge
Particulars: 119 manor road, woodstock, oxfordshire, OX20 1WS registered at the land registry with title number ON234044.
Outstanding
31 August 2018Delivered on: 11 September 2018
Persons entitled: Festino (Finance) Limited

Classification: A registered charge
Particulars: 119 manor road, woodstock, oxfordshire, OX20 1XS registered at the land registry with title number ON234044.
Outstanding
21 December 2012Delivered on: 22 December 2012
Persons entitled: Hsbc 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 known as land on the north side of thorngumbald road, paull, t/no: YEA59315 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property see image for full details.
Outstanding
28 September 2010Delivered on: 30 September 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance see image for full details.
Outstanding
6 August 2010Delivered on: 10 August 2010
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on non-vesting debts and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets. See image for full details.
Outstanding
29 June 2010Delivered on: 2 July 2010
Persons entitled: Hsbc 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 see image for full details.
Outstanding
29 June 2010Delivered on: 30 June 2010
Persons entitled: Hsbc 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: Mitten cottage 119 manor road woodstock t/no ON234044 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding

Filing History

13 March 2023Notification of Philip Graham Greenwood as a person with significant control on 13 March 2023 (2 pages)
14 February 2023Total exemption full accounts made up to 31 May 2022 (11 pages)
12 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
18 January 2022Total exemption full accounts made up to 31 May 2021 (10 pages)
11 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
17 December 2021Part of the property or undertaking has been released and no longer forms part of charge 12 (2 pages)
17 December 2021Part of the property or undertaking has been released and no longer forms part of charge 12 (2 pages)
1 December 2021Satisfaction of charge 16 in full (2 pages)
26 July 2021Satisfaction of charge 010761390017 in full (1 page)
26 July 2021Satisfaction of charge 010761390018 in full (1 page)
14 May 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
7 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
16 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
8 January 2020Total exemption full accounts made up to 31 May 2019 (11 pages)
14 February 2019Total exemption full accounts made up to 31 May 2018 (11 pages)
24 January 2019Satisfaction of charge 11 in full (2 pages)
14 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
11 September 2018Registration of charge 010761390018, created on 31 August 2018 (64 pages)
11 September 2018Registration of charge 010761390017, created on 31 August 2018 (15 pages)
9 February 2018Total exemption full accounts made up to 31 May 2017 (13 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
8 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
8 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
18 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
18 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 5,000
(6 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 5,000
(6 pages)
8 December 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
8 December 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
23 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
23 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
2 March 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
2 March 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 5,000
(6 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 5,000
(6 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 5,000
(6 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 5,000
(6 pages)
16 January 2014Register inspection address has been changed from Aldgate House 1-4 Market Place Hull East Yorkshire HU1 1RA United Kingdom (1 page)
16 January 2014Register inspection address has been changed from Aldgate House 1-4 Market Place Hull East Yorkshire HU1 1RA United Kingdom (1 page)
3 December 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
3 December 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
22 January 2013Register inspection address has been changed from 6 Silver Street Hull East Yorkshire HU1 1JA (1 page)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
22 January 2013Register inspection address has been changed from 6 Silver Street Hull East Yorkshire HU1 1JA (1 page)
27 December 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
27 December 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 16 (5 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 16 (5 pages)
27 April 2012Registered office address changed from Station Road Cottingham East Yorkshire HU16 4LR on 27 April 2012 (1 page)
27 April 2012Registered office address changed from Station Road Cottingham East Yorkshire HU16 4LR on 27 April 2012 (1 page)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
17 November 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
17 November 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
31 January 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
31 January 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
26 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
26 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
26 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
26 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
26 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
26 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
30 September 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
30 September 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
10 August 2010Particulars of a mortgage or charge / charge no: 14 (6 pages)
10 August 2010Particulars of a mortgage or charge / charge no: 14 (6 pages)
31 July 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
31 July 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
2 July 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
2 July 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
30 June 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
30 June 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
12 January 2010Register(s) moved to registered inspection location (1 page)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
12 January 2010Register(s) moved to registered inspection location (1 page)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
12 January 2010Register inspection address has been changed (1 page)
12 January 2010Register inspection address has been changed (1 page)
11 January 2010Director's details changed for Philip Graham Greenwood on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Philip Graham Greenwood on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Darren Griffiths on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Philip Graham Greenwood on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Darren Griffiths on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Darren Griffiths on 1 October 2009 (2 pages)
6 October 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
6 October 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
3 February 2009Return made up to 31/12/08; full list of members (4 pages)
3 February 2009Return made up to 31/12/08; full list of members (4 pages)
19 January 2009Accounts for a small company made up to 31 May 2008 (8 pages)
19 January 2009Accounts for a small company made up to 31 May 2008 (8 pages)
11 January 2008Return made up to 31/12/07; full list of members (3 pages)
11 January 2008Return made up to 31/12/07; full list of members (3 pages)
10 December 2007Accounts for a small company made up to 31 May 2007 (8 pages)
10 December 2007Accounts for a small company made up to 31 May 2007 (8 pages)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
8 March 2007Particulars of mortgage/charge (3 pages)
8 March 2007Particulars of mortgage/charge (3 pages)
11 January 2007Return made up to 31/12/06; full list of members (4 pages)
11 January 2007Return made up to 31/12/06; full list of members (4 pages)
20 November 2006Accounts for a small company made up to 31 May 2006 (8 pages)
20 November 2006Accounts for a small company made up to 31 May 2006 (8 pages)
18 July 2006Director resigned (1 page)
18 July 2006Director resigned (1 page)
18 July 2006Director resigned (1 page)
18 July 2006Director resigned (1 page)
1 March 2006Director's particulars changed (1 page)
1 March 2006Director's particulars changed (1 page)
14 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2006Return made up to 31/12/05; full list of members (3 pages)
22 January 2006Return made up to 31/12/05; full list of members (3 pages)
21 January 2006Secretary's particulars changed (1 page)
21 January 2006Secretary's particulars changed (1 page)
16 December 2005Declaration of satisfaction of mortgage/charge (1 page)
16 December 2005Declaration of satisfaction of mortgage/charge (1 page)
11 November 2005Accounts for a medium company made up to 31 May 2005 (23 pages)
11 November 2005Accounts for a medium company made up to 31 May 2005 (23 pages)
2 September 2005New director appointed (1 page)
2 September 2005New director appointed (1 page)
8 August 2005Secretary resigned (1 page)
8 August 2005New secretary appointed (1 page)
8 August 2005Return made up to 31/12/04; full list of members (3 pages)
8 August 2005New secretary appointed (1 page)
8 August 2005Return made up to 31/12/04; full list of members (3 pages)
8 August 2005Secretary resigned (1 page)
13 January 2005Full accounts made up to 31 May 2004 (22 pages)
13 January 2005Full accounts made up to 31 May 2004 (22 pages)
8 February 2004Return made up to 31/12/03; full list of members (8 pages)
8 February 2004Return made up to 31/12/03; full list of members (8 pages)
11 December 2003Accounts for a small company made up to 31 May 2003 (8 pages)
11 December 2003Accounts for a small company made up to 31 May 2003 (8 pages)
3 February 2003Return made up to 31/12/02; full list of members (8 pages)
3 February 2003Return made up to 31/12/02; full list of members (8 pages)
2 January 2003Accounts for a small company made up to 31 May 2002 (7 pages)
2 January 2003Accounts for a small company made up to 31 May 2002 (7 pages)
9 January 2002Return made up to 31/12/01; full list of members (7 pages)
9 January 2002Return made up to 31/12/01; full list of members (7 pages)
6 December 2001Accounts for a small company made up to 31 May 2001 (8 pages)
6 December 2001Accounts for a small company made up to 31 May 2001 (8 pages)
19 January 2001Return made up to 31/12/00; full list of members (7 pages)
19 January 2001Return made up to 31/12/00; full list of members (7 pages)
17 November 2000Accounts for a small company made up to 31 May 2000 (8 pages)
17 November 2000Accounts for a small company made up to 31 May 2000 (8 pages)
2 February 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 January 2000Accounts for a small company made up to 31 May 1999 (8 pages)
23 January 2000Accounts for a small company made up to 31 May 1999 (8 pages)
23 February 1999Accounts for a small company made up to 31 May 1998 (9 pages)
23 February 1999Accounts for a small company made up to 31 May 1998 (9 pages)
20 January 1999Return made up to 31/12/98; full list of members (7 pages)
20 January 1999Return made up to 31/12/98; full list of members (7 pages)
23 December 1998Particulars of mortgage/charge (3 pages)
23 December 1998Particulars of mortgage/charge (3 pages)
28 September 1998Director's particulars changed (1 page)
28 September 1998Director's particulars changed (1 page)
28 September 1998Director's particulars changed (1 page)
28 September 1998Director's particulars changed (1 page)
7 February 1998Declaration of satisfaction of mortgage/charge (1 page)
7 February 1998Declaration of satisfaction of mortgage/charge (1 page)
11 January 1998Accounts for a small company made up to 31 May 1997 (7 pages)
11 January 1998Return made up to 31/12/97; no change of members (5 pages)
11 January 1998Accounts for a small company made up to 31 May 1997 (7 pages)
11 January 1998Return made up to 31/12/97; no change of members (5 pages)
19 February 1997New secretary appointed (2 pages)
19 February 1997New secretary appointed (2 pages)
19 February 1997Director's particulars changed (1 page)
19 February 1997Secretary resigned;director resigned (1 page)
19 February 1997Secretary resigned;director resigned (1 page)
19 February 1997Director's particulars changed (1 page)
27 December 1996Accounts for a small company made up to 31 May 1996 (9 pages)
27 December 1996Accounts for a small company made up to 31 May 1996 (9 pages)
29 March 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
29 March 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
14 November 1995Accounts for a small company made up to 31 May 1995 (9 pages)
14 November 1995Accounts for a small company made up to 31 May 1995 (9 pages)
24 August 1995S-div 08/08/95 (1 page)
24 August 1995Memorandum and Articles of Association (3 pages)
24 August 1995Memorandum and Articles of Association (3 pages)
24 August 1995S-div 08/08/95 (1 page)
11 August 1995Particulars of mortgage/charge (4 pages)
11 August 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
28 July 1993Particulars of mortgage/charge (3 pages)
28 July 1993Particulars of mortgage/charge (3 pages)
10 October 1975Company name changed\certificate issued on 10/10/75 (2 pages)
10 October 1975Company name changed\certificate issued on 10/10/75 (2 pages)
11 October 1972Certificate of incorporation (1 page)
11 October 1972Certificate of incorporation (1 page)