Company NameUnison Limited
Company StatusActive
Company Number01105991
CategoryPrivate Limited Company
Incorporation Date3 April 1973(51 years, 1 month ago)
Previous NameT.J.P. Electronics Limited

Business Activity

Section CManufacturing
SIC 3330Manufacture indust process control equipment
SIC 26512Manufacture of electronic industrial process control equipment
Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Alan Bradley George Pickering
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 1998(25 years, 2 months after company formation)
Appointment Duration25 years, 11 months
RoleEngineer(Software)
Country of ResidenceEngland
Correspondence Address9 Rowan Fields
Crossgates
Scarborough
YO12 4NQ
Director NameMr Julian Kidger
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2010(36 years, 9 months after company formation)
Appointment Duration14 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFaroe House Thornburgh Road
Eastfield
Scarborough
North Yorkshire
YO11 3UY
Secretary NameJulian Kidger
StatusCurrent
Appointed01 August 2014(41 years, 4 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Correspondence AddressFaroe House Thornburgh Road
Eastfield
Scarborough
North Yorkshire
YO11 3UY
Director NameMr Stuart Singleton
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2020(47 years, 2 months after company formation)
Appointment Duration3 years, 10 months
RoleHead Of Us Sales
Country of ResidenceUnited States
Correspondence AddressFaroe House Thornburgh Road
Eastfield
Scarborough
North Yorkshire
YO11 3UY
Director NameJoan Ann Pickering
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(18 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 10 May 1998)
RoleSecretary
Correspondence Address1 Selley Park Drive
Scarborough
North Yorkshire
YO12 5TT
Director NameMr Terence John Pickering
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(18 years, 4 months after company formation)
Appointment Duration28 years, 9 months (resigned 18 May 2020)
RoleElectronics Engineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Selley Park Drive
Scarborough
North Yorkshire
YO12 5TT
Secretary NameJoan Ann Pickering
NationalityBritish
StatusResigned
Appointed09 August 1991(18 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 10 May 1998)
RoleCompany Director
Correspondence Address1 Selley Park Drive
Scarborough
North Yorkshire
YO12 5TT
Secretary NameMr Terence John Pickering
NationalityBritish
StatusResigned
Appointed10 May 1998(25 years, 1 month after company formation)
Appointment Duration16 years, 2 months (resigned 01 August 2014)
RoleEngineer(Electronic)
Country of ResidenceUnited Kingdom
Correspondence Address1 Selley Park Drive
Scarborough
North Yorkshire
YO12 5TT
Director NameIan Kenneth Haldenby
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1998(25 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 11 March 2008)
RoleEngineer (Mechanical)
Correspondence Address85 Middlecave Road
Malton
North Yorkshire
YO17 7NQ
Director NameMr Peter James Wilkinson
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(36 years, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 03 April 2020)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressFaroe House Thornburgh Road
Eastfield
Scarborough
North Yorkshire
YO11 3UY
Director NameMr Philip Eric Powdril
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2020(47 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 January 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFaroe House Thornburgh Road
Eastfield
Scarborough
North Yorkshire
YO11 3UY

Contact

Websiteunisonltd.com
Email address[email protected]
Telephone01723 582868
Telephone regionScarborough

Location

Registered AddressFaroe House Thornburgh Road
Eastfield
Scarborough
North Yorkshire
YO11 3UY
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishSeamer
WardSeamer
Built Up AreaScarborough
Address Matches4 other UK companies use this postal address

Shareholders

3.7k at £1Terence John Pickering
5.00%
Ordinary
22.5k at £1Alan Bradley George Pickering
30.45%
Ordinary
22.5k at £1Julian Kidger
30.45%
Ordinary
12.6k at £1Peter Wilkinson
17.05%
Ordinary
12.6k at £1Sandra Joy Birch
17.05%
Ordinary

Financials

Year2014
Turnover£6,098,804
Gross Profit£2,827,325
Net Worth£363,106
Cash£574,676
Current Liabilities£3,558,129

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return9 August 2023 (8 months, 4 weeks ago)
Next Return Due23 August 2024 (3 months, 3 weeks from now)

Charges

10 March 2014Delivered on: 14 March 2014
Persons entitled:
Hsbc Equipment Finance (UK) LTD
Hsbc Asset Finance (UK) LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
5 September 2013Delivered on: 6 September 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: None. Notification of addition to or amendment of charge.
Outstanding
15 January 2013Delivered on: 17 January 2013
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 faroe house thornburgh road scarborough t/n NYK137907; 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.
Outstanding
1 May 2002Delivered on: 8 May 2002
Persons entitled: Tekram Properties Limited

Classification: Rent deposit deed
Secured details: £4,450.00 due from the company to the chargee.
Particulars: The balance from time to time of a rent deposit of £4450.
Outstanding
27 August 1998Delivered on: 3 September 1998
Persons entitled: Midland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
25 January 2008Delivered on: 28 January 2008
Satisfied on: 16 February 2011
Persons entitled: Terence John Pickering and Alan Bradley George Pickering

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All land goodwill debts plant and equipment and other assets belonging to the company.
Fully Satisfied
24 November 2000Delivered on: 30 November 2000
Satisfied on: 10 March 2004
Persons entitled: Hsbc Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Spur 020 tube bending machine serial no 2423 spur 065 tube bending machine serial number 2444.
Fully Satisfied
10 March 1989Delivered on: 16 March 1989
Satisfied on: 14 February 2008
Persons entitled: Barclays 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 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

Filing History

29 August 2023Confirmation statement made on 9 August 2023 with updates (4 pages)
20 March 2023Total exemption full accounts made up to 30 September 2022 (12 pages)
13 September 2022Confirmation statement made on 9 August 2022 with no updates (3 pages)
29 June 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
11 January 2022Termination of appointment of Philip Eric Powdril as a director on 11 January 2022 (1 page)
27 October 2021Confirmation statement made on 9 August 2021 with no updates (3 pages)
18 June 2021Total exemption full accounts made up to 30 September 2020 (12 pages)
2 December 2020Compulsory strike-off action has been discontinued (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
25 November 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
14 August 2020Appointment of Mr Philip Eric Powdril as a director on 13 August 2020 (2 pages)
25 June 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
22 June 2020Satisfaction of charge 4 in full (1 page)
18 June 2020Appointment of Mr Stuart Singleton as a director on 17 June 2020 (2 pages)
16 June 2020Notification of Alan Bradley George Pickering as a person with significant control on 6 April 2016 (2 pages)
3 June 2020Termination of appointment of Terence John Pickering as a director on 18 May 2020 (1 page)
6 April 2020Termination of appointment of Peter James Wilkinson as a director on 3 April 2020 (1 page)
21 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
16 July 2019S1096 Court Order to Rectify (2 pages)
16 July 2019Total exemption full accounts made up to 30 September 2018
  • ANNOTATION Rectified the 2018 accounts were removed from the public register on 16/07/2019 pursuant to order of court.
(16 pages)
16 July 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
24 September 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
25 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
4 October 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
6 July 2016Total exemption small company accounts made up to 30 September 2015 (10 pages)
6 July 2016Total exemption small company accounts made up to 30 September 2015 (10 pages)
21 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 73,764
(7 pages)
21 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 73,764
(7 pages)
4 July 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
4 July 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
10 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 73,764
(7 pages)
10 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 73,764
(7 pages)
10 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 73,764
(7 pages)
11 August 2014Appointment of Julian Kidger as a secretary on 1 August 2014 (2 pages)
11 August 2014Termination of appointment of Terence John Pickering as a secretary on 1 August 2014 (1 page)
11 August 2014Annual return made up to 4 April 2014 with a full list of shareholders (7 pages)
11 August 2014Termination of appointment of Terence John Pickering as a secretary on 1 August 2014 (1 page)
11 August 2014Termination of appointment of Terence John Pickering as a secretary on 1 August 2014 (1 page)
11 August 2014Appointment of Julian Kidger as a secretary on 1 August 2014 (2 pages)
11 August 2014Annual return made up to 4 April 2014 with a full list of shareholders (7 pages)
11 August 2014Appointment of Julian Kidger as a secretary on 1 August 2014 (2 pages)
11 August 2014Annual return made up to 4 April 2014 with a full list of shareholders (7 pages)
12 May 2014Purchase of own shares. (3 pages)
12 May 2014Purchase of own shares. (3 pages)
29 April 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
29 April 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
29 April 2014Cancellation of shares. Statement of capital on 29 April 2014
  • GBP 73,764
(4 pages)
29 April 2014Cancellation of shares. Statement of capital on 29 April 2014
  • GBP 73,764
(4 pages)
22 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 120,389
(4 pages)
22 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 120,389
(4 pages)
22 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 120,389
(4 pages)
17 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
17 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
14 March 2014Registration of charge 011059910008 (23 pages)
14 March 2014Registration of charge 011059910008 (23 pages)
18 October 2013Annual return made up to 9 August 2013 with a full list of shareholders (7 pages)
18 October 2013Annual return made up to 9 August 2013 with a full list of shareholders (7 pages)
6 September 2013Registration of charge 011059910007 (16 pages)
6 September 2013Registration of charge 011059910007 (16 pages)
3 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
3 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
8 May 2013Registered office address changed from Unit 1 Olympian Trading Estate Cayton Low Road Scarborough North Yorkshire YO11 3BT on 8 May 2013 (1 page)
8 May 2013Registered office address changed from Unit 1 Olympian Trading Estate Cayton Low Road Scarborough North Yorkshire YO11 3BT on 8 May 2013 (1 page)
8 May 2013Registered office address changed from Unit 1 Olympian Trading Estate Cayton Low Road Scarborough North Yorkshire YO11 3BT on 8 May 2013 (1 page)
17 January 2013Particulars of a mortgage or charge / charge no: 6 (5 pages)
17 January 2013Particulars of a mortgage or charge / charge no: 6 (5 pages)
24 October 2012Annual return made up to 9 August 2012 with a full list of shareholders (7 pages)
24 October 2012Annual return made up to 9 August 2012 with a full list of shareholders (7 pages)
24 October 2012Annual return made up to 9 August 2012 with a full list of shareholders (7 pages)
11 January 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
11 January 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
4 November 2011Annual return made up to 9 August 2011 with a full list of shareholders (7 pages)
4 November 2011Annual return made up to 9 August 2011 with a full list of shareholders (7 pages)
4 November 2011Annual return made up to 9 August 2011 with a full list of shareholders (7 pages)
16 March 2011Current accounting period extended from 5 April 2011 to 30 September 2011 (1 page)
16 March 2011Current accounting period extended from 5 April 2011 to 30 September 2011 (1 page)
16 March 2011Current accounting period extended from 5 April 2011 to 30 September 2011 (1 page)
17 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
17 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
30 November 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 21,430
(4 pages)
30 November 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 21,430
(4 pages)
30 November 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 21,430
(4 pages)
16 November 2010Total exemption small company accounts made up to 5 April 2010 (8 pages)
16 November 2010Total exemption small company accounts made up to 5 April 2010 (8 pages)
16 November 2010Total exemption small company accounts made up to 5 April 2010 (8 pages)
7 October 2010Annual return made up to 9 August 2010 with a full list of shareholders (6 pages)
7 October 2010Annual return made up to 9 August 2010 with a full list of shareholders (6 pages)
7 October 2010Director's details changed for Terence John Pickering on 1 August 2010 (2 pages)
7 October 2010Director's details changed for Terence John Pickering on 1 August 2010 (2 pages)
7 October 2010Annual return made up to 9 August 2010 with a full list of shareholders (6 pages)
7 October 2010Director's details changed for Terence John Pickering on 1 August 2010 (2 pages)
8 February 2010Total exemption small company accounts made up to 5 April 2009 (9 pages)
8 February 2010Total exemption small company accounts made up to 5 April 2009 (9 pages)
8 February 2010Total exemption small company accounts made up to 5 April 2009 (9 pages)
6 January 2010Appointment of Mr Peter James Wilkinson as a director (2 pages)
6 January 2010Appointment of Julian Kidger as a director (2 pages)
6 January 2010Appointment of Mr Peter James Wilkinson as a director (2 pages)
6 January 2010Appointment of Julian Kidger as a director (2 pages)
29 September 2009Registered office changed on 29/09/2009 from unit 1 olympian trading estate cayton low road eastfield scarborough north yorkshire YO11 3BT (1 page)
29 September 2009Registered office changed on 29/09/2009 from unit 1 olympian trading estate cayton low road eastfield scarborough north yorkshire YO11 3BT (1 page)
29 September 2009Location of debenture register (1 page)
29 September 2009Location of register of members (1 page)
29 September 2009Return made up to 09/08/09; full list of members (4 pages)
29 September 2009Location of debenture register (1 page)
29 September 2009Location of register of members (1 page)
29 September 2009Return made up to 09/08/09; full list of members (4 pages)
24 March 2009Total exemption small company accounts made up to 5 April 2008 (8 pages)
24 March 2009Total exemption small company accounts made up to 5 April 2008 (8 pages)
24 March 2009Total exemption small company accounts made up to 5 April 2008 (8 pages)
21 March 2009Company name changed T.J.P. electronics LIMITED\certificate issued on 25/03/09 (2 pages)
21 March 2009Company name changed T.J.P. electronics LIMITED\certificate issued on 25/03/09 (2 pages)
2 March 2009Registered office changed on 02/03/2009 from rayner and company (accountants) 6 arundel place scarborough north yorkshire YO11 1TX (1 page)
2 March 2009Registered office changed on 02/03/2009 from rayner and company (accountants) 6 arundel place scarborough north yorkshire YO11 1TX (1 page)
23 February 2009Capitals not rolled up (2 pages)
23 February 2009Capitals not rolled up (2 pages)
8 September 2008Return made up to 09/08/08; full list of members (4 pages)
8 September 2008Return made up to 09/08/08; full list of members (4 pages)
25 April 2008Appointment terminated director ian haldenby (1 page)
25 April 2008Appointment terminated director ian haldenby (1 page)
14 February 2008Declaration of satisfaction of mortgage/charge (1 page)
14 February 2008Declaration of satisfaction of mortgage/charge (1 page)
28 January 2008Particulars of mortgage/charge (3 pages)
28 January 2008Particulars of mortgage/charge (3 pages)
24 October 2007Total exemption small company accounts made up to 5 April 2007 (7 pages)
24 October 2007Total exemption small company accounts made up to 5 April 2007 (7 pages)
24 October 2007Total exemption small company accounts made up to 5 April 2007 (7 pages)
15 August 2007Return made up to 09/08/07; full list of members (3 pages)
15 August 2007Return made up to 09/08/07; full list of members (3 pages)
13 November 2006Total exemption small company accounts made up to 5 April 2006 (7 pages)
13 November 2006Total exemption small company accounts made up to 5 April 2006 (7 pages)
13 November 2006Total exemption small company accounts made up to 5 April 2006 (7 pages)
5 September 2006Return made up to 09/08/06; full list of members (3 pages)
5 September 2006Return made up to 09/08/06; full list of members (3 pages)
20 October 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
20 October 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
20 October 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
15 August 2005Return made up to 09/08/05; full list of members (3 pages)
15 August 2005Return made up to 09/08/05; full list of members (3 pages)
7 October 2004Total exemption small company accounts made up to 5 April 2004 (7 pages)
7 October 2004Total exemption small company accounts made up to 5 April 2004 (7 pages)
7 October 2004Total exemption small company accounts made up to 5 April 2004 (7 pages)
3 September 2004Return made up to 09/08/04; full list of members (8 pages)
3 September 2004Return made up to 09/08/04; full list of members (8 pages)
10 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2003Accounts for a small company made up to 5 April 2003 (7 pages)
13 November 2003Accounts for a small company made up to 5 April 2003 (7 pages)
13 November 2003Accounts for a small company made up to 5 April 2003 (7 pages)
11 September 2003Return made up to 09/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 September 2003Return made up to 09/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 February 2003Accounts for a small company made up to 5 April 2002 (8 pages)
9 February 2003Accounts for a small company made up to 5 April 2002 (8 pages)
9 February 2003Accounts for a small company made up to 5 April 2002 (8 pages)
11 October 2002Accounts for a small company made up to 5 April 2001 (8 pages)
11 October 2002Accounts for a small company made up to 5 April 2001 (8 pages)
11 October 2002Accounts for a small company made up to 5 April 2001 (8 pages)
20 August 2002Return made up to 09/08/02; full list of members (8 pages)
20 August 2002Return made up to 09/08/02; full list of members (8 pages)
8 May 2002Particulars of mortgage/charge (3 pages)
8 May 2002Particulars of mortgage/charge (3 pages)
2 October 2001Return made up to 09/08/01; full list of members (8 pages)
2 October 2001Return made up to 09/08/01; full list of members (8 pages)
6 August 2001Accounts for a small company made up to 5 April 2000 (7 pages)
6 August 2001Accounts for a small company made up to 5 April 2000 (7 pages)
6 August 2001Accounts for a small company made up to 5 April 2000 (7 pages)
30 November 2000Particulars of mortgage/charge (4 pages)
30 November 2000Particulars of mortgage/charge (4 pages)
23 August 2000Return made up to 09/08/00; full list of members (8 pages)
23 August 2000Return made up to 09/08/00; full list of members (8 pages)
22 December 1999Accounts for a small company made up to 5 April 1999 (7 pages)
22 December 1999Accounts for a small company made up to 5 April 1999 (7 pages)
22 December 1999Accounts for a small company made up to 5 April 1999 (7 pages)
14 September 1999Return made up to 09/08/99; full list of members (6 pages)
14 September 1999Return made up to 09/08/99; full list of members (6 pages)
15 April 1999Ad 26/03/99--------- £ si 15714@1=15714 £ ic 20000/35714 (2 pages)
15 April 1999Ad 26/03/99--------- £ si 15714@1=15714 £ ic 20000/35714 (2 pages)
8 February 1999Accounts for a small company made up to 5 April 1998 (7 pages)
8 February 1999Accounts for a small company made up to 5 April 1998 (7 pages)
8 February 1999Accounts for a small company made up to 5 April 1998 (7 pages)
3 September 1998Particulars of mortgage/charge (3 pages)
3 September 1998Particulars of mortgage/charge (3 pages)
21 August 1998Return made up to 09/08/98; no change of members (4 pages)
21 August 1998Return made up to 09/08/98; no change of members (4 pages)
16 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 July 1998Nc inc already adjusted 04/06/98 (1 page)
16 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 July 1998Nc inc already adjusted 04/06/98 (1 page)
18 May 1998Secretary resigned;director resigned (1 page)
18 May 1998Secretary resigned;director resigned (1 page)
20 April 1998Accounts for a small company made up to 5 April 1997 (8 pages)
20 April 1998Accounts for a small company made up to 5 April 1997 (8 pages)
20 April 1998Accounts for a small company made up to 5 April 1997 (8 pages)
4 September 1997Return made up to 09/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 September 1997Return made up to 09/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 January 1997Accounts for a small company made up to 5 April 1996 (10 pages)
24 January 1997Accounts for a small company made up to 5 April 1996 (10 pages)
24 January 1997Accounts for a small company made up to 5 April 1996 (10 pages)
2 September 1996Return made up to 09/08/96; full list of members (6 pages)
2 September 1996Return made up to 09/08/96; full list of members (6 pages)
17 November 1995Ad 31/10/95--------- £ si 14000@1=14000 £ ic 6000/20000 (2 pages)
17 November 1995Ad 31/10/95--------- £ si 14000@1=14000 £ ic 6000/20000 (2 pages)
17 November 1995Registered office changed on 17/11/95 from: adelaide house, st. Martin's square, scarborough yorkshire YO11 2DQ (1 page)
17 November 1995Registered office changed on 17/11/95 from: adelaide house, st. Martin's square, scarborough yorkshire YO11 2DQ (1 page)
27 September 1995Accounts for a small company made up to 5 April 1995 (10 pages)
27 September 1995Accounts for a small company made up to 5 April 1995 (10 pages)
27 September 1995Accounts for a small company made up to 5 April 1995 (10 pages)
12 September 1995Return made up to 09/08/95; no change of members (4 pages)
12 September 1995Return made up to 09/08/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
14 December 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 December 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 December 1988Wd 29/11/88 ad 02/11/88--------- £ si 5900@1=5900 £ ic 100/6000 (2 pages)
14 December 1988Wd 29/11/88 ad 02/11/88--------- £ si 5900@1=5900 £ ic 100/6000 (2 pages)
11 September 1973Memorandum and Articles of Association (10 pages)
11 September 1973Memorandum and Articles of Association (10 pages)