Company NameHoyles Limited
DirectorsRichard John Pollard and Sharron Louise Worthey
Company StatusActive
Company Number01091191
CategoryPrivate Limited Company
Incorporation Date17 January 1973(51 years, 3 months ago)
Previous NamesHoyles (Fire And Security) Limited and Hoyles (Fire & Safety) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Richard John Pollard
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1998(25 years, 3 months after company formation)
Appointment Duration25 years, 12 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPremier House 2 Jubilee Way
Elland
West Yorkshire
HX5 9DY
Secretary NameMr Richard John Pollard
NationalityBritish
StatusCurrent
Appointed01 May 1998(25 years, 3 months after company formation)
Appointment Duration25 years, 12 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPremier House 2 Jubilee Way
Elland
West Yorkshire
HX5 9DY
Director NameMrs Sharron Louise Worthey
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(46 years, 5 months after company formation)
Appointment Duration4 years, 9 months
RolePersonal Assistant
Country of ResidenceEngland
Correspondence AddressPremier House 2 Jubilee Way
Elland
West Yorkshire
HX5 9DY
Director NameChristine Hoyle
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(19 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 May 1998)
RoleCompany Director
Correspondence Address16 Chapel Lane
Eccleston
St Helens
Merseyside
WA10 5DB
Director NameMr David Hoyle
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(19 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 May 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Avenue
Rainford
St Helens
Merseyside
WA11 8DR
Director NameJoyce Hoyle
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(19 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 May 1998)
RoleCompany Director
Correspondence Address4 The Avenue
Rainford
St Helens
Merseyside
WA11 8DR
Director NameMr Neil Hoyle
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(19 years, 4 months after company formation)
Appointment Duration8 years (resigned 26 June 2000)
RoleCompany Director
Correspondence AddressChapel Lane
Ecceleston
St Helens
Merseyside
WA10 5DB
Secretary NameMr David Hoyle
NationalityBritish
StatusResigned
Appointed31 May 1992(19 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 May 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Avenue
Rainford
St Helens
Merseyside
WA11 8DR
Director NamePeter Michael Evans
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(25 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 05 July 2002)
RoleChartered Accountant
Correspondence AddressSandfield House Winn Moor Lane
Shadwell
Leeds
LS17 8LT
Director NameDarwyn Booth Suggett
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(25 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 June 2001)
RoleGeneral Manager
Correspondence AddressThe Brambles Woodfield Drive
Greetland
Halifax
West Yorkshire
HX4 8LZ
Director NameBrian Frank Gibbons
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2002(29 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 26 January 2009)
RoleManaging Director
Correspondence Address6 Buckland Gate
Wexham Street
Wexham
Buckinghamshire
SL3 6LS
Director NameMr Michael William Lunn
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2009(36 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 13 September 2017)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressPremier House 2 Jubilee Way
Elland
West Yorkshire
HX5 9DY
Director NameMr David Ian Birtwistle
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2017(44 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 January 2019)
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressPremier House 2 Jubilee Way
Elland
West Yorkshire
HX5 9DY

Contact

Websitehoyles.co.uk
Email address[email protected]
Telephone01744 885161
Telephone regionSt Helens

Location

Registered AddressPremier House
2 Jubilee Way
Elland
West Yorkshire
HX5 9DY
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland
Address MatchesOver 30 other UK companies use this postal address

Shareholders

17.6k at £1Nu-swift LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return19 May 2023 (11 months, 1 week ago)
Next Return Due2 June 2024 (1 month, 1 week from now)

Charges

2 May 2013Delivered on: 7 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
2 May 2013Delivered on: 7 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Outstanding
29 December 1999Delivered on: 10 January 2000
Satisfied on: 9 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due by any group company (as defined) to the chargee as security trustee for the security beneficiaries (as defined) (or any of them) on any account whatsoever and under the terms of this composite guarantee and debenture and the facilities agreement dated 10 december 1999 (as defined).
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. See the mortgage charge document for full details.
Fully Satisfied
30 September 1992Delivered on: 9 October 1992
Satisfied on: 1 December 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: Land on north west of mill lane rainford, st. Helens merseyside t/n ms 132195. and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 September 1992Delivered on: 9 October 1992
Satisfied on: 1 December 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: Land on north of mill lane rainford st.helens merseyside t/n ms 128830.and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 August 1991Delivered on: 9 September 1991
Satisfied on: 1 December 1999
Persons entitled: National Westminster Bank PLC

Classification: Supplemental charge
Secured details: All monies due or to become due from the company to the chargee confirmatory charge supplemental to a mortgage debenture dated 8.12.82.
Particulars: The property and assets of the company as charged by the said mortgage debenture.
Fully Satisfied
13 December 1982Delivered on: 13 December 1982
Satisfied on: 1 December 1999
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 the commpany's f/h & l/h properties and/or the proceeds of sale thereof including fixed and floating charges over the undertaking and all property and assets present and future including bookdebts, goodwill and uncalled capital.
Fully Satisfied
26 October 1982Delivered on: 29 October 1982
Satisfied on: 22 November 1991
Persons entitled: Industrial and Commerical Finance Corporation Limited

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee supplemental to a debenture dated 29 april 1981.
Particulars: Fixed and floating charge and bookdebts & other debts.
Fully Satisfied
29 April 1981Delivered on: 7 May 1981
Satisfied on: 22 November 1991
Persons entitled: Industrial and Commerical Finance Corporation Limited

Classification: Debenture
Secured details: £40,000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 130A oxford street st. Helens merseyside & land registered title no ms 66526 f/h land at mill lane rainford merseyside & land registered title no M128830 f/h land at mill lane aforesaid title no ms 132195 with all buildings & fixtures (inc trade fixtures) fixed plant & machinery fixed & floating charge undertaking and all property and assets present and future including goodwill book debts uncalled capital stock in trade work in progess.
Fully Satisfied

Filing History

3 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
3 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (72 pages)
3 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
3 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (7 pages)
19 May 2023Confirmation statement made on 19 May 2023 with no updates (3 pages)
7 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
7 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (7 pages)
7 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (72 pages)
7 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
19 May 2022Confirmation statement made on 19 May 2022 with no updates (3 pages)
19 July 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (72 pages)
19 July 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
19 July 2021Audit exemption subsidiary accounts made up to 31 December 2020 (7 pages)
19 July 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
20 May 2021Confirmation statement made on 19 May 2021 with no updates (3 pages)
24 July 2020Audit exemption subsidiary accounts made up to 31 December 2019 (9 pages)
24 July 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (72 pages)
24 July 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
24 July 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
19 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
16 July 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
16 July 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
16 July 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (62 pages)
16 July 2019Audit exemption subsidiary accounts made up to 31 December 2018 (9 pages)
2 July 2019Appointment of Mrs Sharron Louise Worthey as a director on 1 July 2019 (2 pages)
20 May 2019Confirmation statement made on 19 May 2019 with updates (4 pages)
17 January 2019Termination of appointment of David Ian Birtwistle as a director on 15 January 2019 (1 page)
4 July 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
4 July 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
4 July 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (62 pages)
4 July 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
26 June 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
21 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
26 September 2017Appointment of Mr David Ian Birtwistle as a director on 13 September 2017 (2 pages)
26 September 2017Appointment of Mr David Ian Birtwistle as a director on 13 September 2017 (2 pages)
26 September 2017Termination of appointment of Michael William Lunn as a director on 13 September 2017 (1 page)
26 September 2017Termination of appointment of Michael William Lunn as a director on 13 September 2017 (1 page)
27 July 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
27 July 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
19 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
11 April 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
11 April 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
29 June 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
29 June 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 17,614
(4 pages)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 17,614
(4 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 17,614
(4 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 17,614
(4 pages)
17 May 2015Full accounts made up to 31 December 2014 (11 pages)
17 May 2015Full accounts made up to 31 December 2014 (11 pages)
2 July 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
2 July 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
17 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 17,614
(4 pages)
17 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 17,614
(4 pages)
4 July 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
4 July 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
18 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
15 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
15 May 2013Statement of company's objects (2 pages)
15 May 2013Statement of company's objects (2 pages)
15 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
9 May 2013Satisfaction of charge 7 in full (4 pages)
9 May 2013Satisfaction of charge 7 in full (4 pages)
7 May 2013Registration of charge 010911910008 (38 pages)
7 May 2013Registration of charge 010911910009
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 380371.
(82 pages)
7 May 2013Registration of charge 010911910009
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 380371.
(82 pages)
7 May 2013Registration of charge 010911910008 (38 pages)
18 January 2013Registered office address changed from Nu-Swift Factory & Offices Wistons Lane Elland West Yorkshire HX5 9DT on 18 January 2013 (1 page)
18 January 2013Registered office address changed from Nu-Swift Factory & Offices Wistons Lane Elland West Yorkshire HX5 9DT on 18 January 2013 (1 page)
13 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
13 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
22 May 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
22 May 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
14 July 2011Full accounts made up to 31 December 2010 (14 pages)
14 July 2011Full accounts made up to 31 December 2010 (14 pages)
1 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (3 pages)
1 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (3 pages)
22 July 2010Full accounts made up to 31 December 2009 (14 pages)
22 July 2010Full accounts made up to 31 December 2009 (14 pages)
1 July 2010Director's details changed for Mr Richard John Pollard on 31 May 2010 (2 pages)
1 July 2010Director's details changed for Mr Michael Lunn on 31 May 2010 (2 pages)
1 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
1 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
1 July 2010Secretary's details changed for Mr Richard John Pollard on 31 May 2010 (1 page)
1 July 2010Director's details changed for Mr Michael Lunn on 31 May 2010 (2 pages)
1 July 2010Director's details changed for Mr Richard John Pollard on 31 May 2010 (2 pages)
1 July 2010Secretary's details changed for Mr Richard John Pollard on 31 May 2010 (1 page)
30 June 2009Return made up to 31/05/09; full list of members (3 pages)
30 June 2009Return made up to 31/05/09; full list of members (3 pages)
29 June 2009Full accounts made up to 31 December 2008 (14 pages)
29 June 2009Full accounts made up to 31 December 2008 (14 pages)
23 February 2009Director appointed mr michael william lunn (1 page)
23 February 2009Director appointed mr michael william lunn (1 page)
23 February 2009Appointment terminated director brian gibbons (1 page)
23 February 2009Appointment terminated director brian gibbons (1 page)
3 July 2008Location of debenture register (1 page)
3 July 2008Return made up to 31/05/08; full list of members (3 pages)
3 July 2008Location of register of members (1 page)
3 July 2008Location of register of members (1 page)
3 July 2008Registered office changed on 03/07/2008 from nu swift factory & offices wistons lane elland west yorkshire HX5 9DS (1 page)
3 July 2008Registered office changed on 03/07/2008 from nu swift factory & offices wistons lane elland west yorkshire HX5 9DS (1 page)
3 July 2008Location of debenture register (1 page)
3 July 2008Return made up to 31/05/08; full list of members (3 pages)
1 July 2008Full accounts made up to 31 December 2007 (14 pages)
1 July 2008Full accounts made up to 31 December 2007 (14 pages)
20 June 2007Full accounts made up to 31 December 2006 (13 pages)
20 June 2007Full accounts made up to 31 December 2006 (13 pages)
5 June 2007Return made up to 31/05/07; full list of members (2 pages)
5 June 2007Return made up to 31/05/07; full list of members (2 pages)
26 October 2006Registered office changed on 26/10/06 from: sandwash close rainford industrial estate rainford st helens merseyside WA11 8LY (1 page)
26 October 2006Registered office changed on 26/10/06 from: sandwash close rainford industrial estate rainford st helens merseyside WA11 8LY (1 page)
21 June 2006Director's particulars changed (1 page)
21 June 2006Return made up to 31/05/06; full list of members (2 pages)
21 June 2006Director's particulars changed (1 page)
21 June 2006Return made up to 31/05/06; full list of members (2 pages)
31 May 2006Full accounts made up to 31 December 2005 (14 pages)
31 May 2006Full accounts made up to 31 December 2005 (14 pages)
8 June 2005Full accounts made up to 31 December 2004 (14 pages)
8 June 2005Full accounts made up to 31 December 2004 (14 pages)
7 June 2005Return made up to 31/05/05; full list of members (2 pages)
7 June 2005Return made up to 31/05/05; full list of members (2 pages)
16 August 2004Full accounts made up to 31 December 2003 (13 pages)
16 August 2004Full accounts made up to 31 December 2003 (13 pages)
21 June 2004Return made up to 31/05/04; full list of members (7 pages)
21 June 2004Return made up to 31/05/04; full list of members (7 pages)
7 August 2003Full accounts made up to 31 December 2002 (15 pages)
7 August 2003Full accounts made up to 31 December 2002 (15 pages)
7 June 2003Return made up to 31/05/03; full list of members (7 pages)
7 June 2003Return made up to 31/05/03; full list of members (7 pages)
7 February 2003Auditor's resignation (1 page)
7 February 2003Auditor's resignation (1 page)
20 August 2002New director appointed (2 pages)
20 August 2002New director appointed (2 pages)
19 August 2002Director resigned (1 page)
19 August 2002Director resigned (1 page)
14 June 2002Return made up to 31/05/02; full list of members (7 pages)
14 June 2002Return made up to 31/05/02; full list of members (7 pages)
2 May 2002Full accounts made up to 31 December 2001 (13 pages)
2 May 2002Full accounts made up to 31 December 2001 (13 pages)
3 August 2001Director resigned (1 page)
3 August 2001Director resigned (1 page)
2 August 2001Full accounts made up to 31 December 2000 (12 pages)
2 August 2001Full accounts made up to 31 December 2000 (12 pages)
12 June 2001Return made up to 31/05/01; full list of members (7 pages)
12 June 2001Return made up to 31/05/01; full list of members (7 pages)
26 September 2000Director resigned (1 page)
26 September 2000Director resigned (1 page)
31 May 2000Full accounts made up to 31 December 1999 (13 pages)
31 May 2000Full accounts made up to 31 December 1999 (13 pages)
10 January 2000Particulars of mortgage/charge (27 pages)
10 January 2000Particulars of mortgage/charge (27 pages)
7 January 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(21 pages)
7 January 2000Declaration of assistance for shares acquisition (9 pages)
7 January 2000Declaration of assistance for shares acquisition (9 pages)
7 January 2000Declaration of assistance for shares acquisition (9 pages)
7 January 2000Declaration of assistance for shares acquisition (9 pages)
7 January 2000Declaration of assistance for shares acquisition (9 pages)
7 January 2000Declaration of assistance for shares acquisition (9 pages)
7 January 2000Declaration of assistance for shares acquisition (9 pages)
7 January 2000Declaration of assistance for shares acquisition (9 pages)
7 January 2000Declaration of assistance for shares acquisition (9 pages)
7 January 2000Declaration of assistance for shares acquisition (9 pages)
7 January 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(21 pages)
7 January 2000Declaration of assistance for shares acquisition (9 pages)
7 January 2000Declaration of assistance for shares acquisition (9 pages)
1 December 1999Declaration of satisfaction of mortgage/charge (1 page)
1 December 1999Declaration of satisfaction of mortgage/charge (1 page)
1 December 1999Declaration of satisfaction of mortgage/charge (1 page)
1 December 1999Declaration of satisfaction of mortgage/charge (1 page)
1 December 1999Declaration of satisfaction of mortgage/charge (1 page)
1 December 1999Declaration of satisfaction of mortgage/charge (1 page)
1 December 1999Declaration of satisfaction of mortgage/charge (1 page)
1 December 1999Declaration of satisfaction of mortgage/charge (1 page)
1 November 1999Full accounts made up to 31 December 1998 (13 pages)
1 November 1999Full accounts made up to 31 December 1998 (13 pages)
14 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 December 1998Accounts for a small company made up to 31 January 1998 (8 pages)
1 December 1998Accounts for a small company made up to 31 January 1998 (8 pages)
29 July 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
29 July 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
31 May 1998Return made up to 31/05/98; full list of members (6 pages)
31 May 1998Return made up to 31/05/98; full list of members (6 pages)
18 May 1998New director appointed (2 pages)
18 May 1998New director appointed (2 pages)
13 May 1998Secretary resigned;director resigned (1 page)
13 May 1998Secretary resigned;director resigned (1 page)
13 May 1998Director resigned (1 page)
13 May 1998New director appointed (2 pages)
13 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
13 May 1998Director resigned (1 page)
13 May 1998Director resigned (1 page)
13 May 1998New director appointed (2 pages)
13 May 1998New secretary appointed;new director appointed (2 pages)
13 May 1998Director resigned (1 page)
13 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
13 May 1998New secretary appointed;new director appointed (2 pages)
4 June 1997Return made up to 31/05/97; no change of members (4 pages)
4 June 1997Return made up to 31/05/97; no change of members (4 pages)
9 May 1997Accounts for a small company made up to 31 January 1997 (10 pages)
9 May 1997Accounts for a small company made up to 31 January 1997 (10 pages)
5 September 1996Accounts for a small company made up to 31 January 1996 (12 pages)
5 September 1996Accounts for a small company made up to 31 January 1996 (12 pages)
5 June 1996Return made up to 31/05/96; full list of members (6 pages)
5 June 1996Return made up to 31/05/96; full list of members (6 pages)
2 June 1995Return made up to 31/05/95; no change of members (4 pages)
2 June 1995Return made up to 31/05/95; no change of members (4 pages)
28 April 1995Accounts for a small company made up to 31 January 1995 (11 pages)
28 April 1995Accounts for a small company made up to 31 January 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)