Company NameHarte Woodworking Limited
Company StatusActive
Company Number01152895
CategoryPrivate Limited Company
Incorporation Date20 December 1973(50 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3612Manufacture other office & shop furniture
SIC 31010Manufacture of office and shop furniture

Directors

Director NameMr Ian Hunter
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1992(18 years, 10 months after company formation)
Appointment Duration31 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSpringfield Mill, Spa Street
Ossett
West Yorkshire
WF5 0HW
Director NameMr Fraser Cameron Thomson
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2013(39 years, 6 months after company formation)
Appointment Duration10 years, 10 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressSpringfield Mill, Spa Street
Ossett
West Yorkshire
WF5 0HW
Director NameMr Adam Longfield
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(50 years, 3 months after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield Mill, Spa Street
Ossett
West Yorkshire
WF5 0HW
Director NameJames Clark
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1992(18 years, 10 months after company formation)
Appointment Duration17 years, 2 months (resigned 13 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield Mill, Spa Street
Ossett
West Yorkshire
WF5 0HW
Director NameThomas Christopher David Horsfall
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1992(18 years, 10 months after company formation)
Appointment Duration13 years, 7 months (resigned 23 May 2006)
RoleCompany Director
Correspondence Address10 High Meadows
Low Road, Thornhill
Dewsbury
WF12 0PH
Director NameMr David Hunter
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1992(18 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 March 1993)
RoleChairman/Director
Correspondence Address23 Ashdene Crescent
Crofton
Wakefield
West Yorkshire
WF4 1PL
Director NameEttie Hunter
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1992(18 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 March 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDunedin
23 The Balk Walton
Wakefield
West Yorkshire
WF2 6JY
Director NameMr Robert Lindop
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1992(18 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 March 1993)
RoleCompany Director
Correspondence Address76 The Sycamores
Horbury
Wakefield
West Yorkshire
WF4 5QG
Director NameMr Keith Taylor
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1992(18 years, 10 months after company formation)
Appointment Duration9 years, 8 months (resigned 30 June 2002)
RoleFinance Director/Company Secretary
Correspondence Address1 Kirkstead Abbey Mews
Thorpe Hesley
Rotherham
South Yorkshire
S61 2UZ
Director NameMr Stephen Robin Whiting
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1992(18 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 March 1993)
RoleCompany Director
Correspondence Address27 Jenkin Lane
Horbury
Wakefield
West Yorkshire
WF4 6EZ
Secretary NameMr Keith Taylor
NationalityBritish
StatusResigned
Appointed25 October 1992(18 years, 10 months after company formation)
Appointment Duration9 years, 8 months (resigned 28 June 2002)
RoleCompany Director
Correspondence Address1 Kirkstead Abbey Mews
Thorpe Hesley
Rotherham
South Yorkshire
S61 2UZ
Director NameSteven Firth
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2002(28 years, 6 months after company formation)
Appointment Duration17 years, 9 months (resigned 27 March 2020)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressSpringfield Mill, Spa Street
Ossett
West Yorkshire
WF5 0HW
Secretary NameSteven Firth
NationalityBritish
StatusResigned
Appointed28 June 2002(28 years, 6 months after company formation)
Appointment Duration17 years, 9 months (resigned 27 March 2020)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressSpringfield Mill, Spa Street
Ossett
West Yorkshire
WF5 0HW
Director NameMr Neil Hunter
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2013(39 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 February 2016)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressSpringfield Mill, Spa Street
Ossett
West Yorkshire
WF5 0HW
Director NameMr Stephen Duerden Newton
Date of BirthApril 1989 (Born 35 years ago)
NationalityEnglish
StatusResigned
Appointed27 March 2020(46 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 August 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSpringfield Mill, Spa Street
Ossett
West Yorkshire
WF5 0HW

Contact

Websiteharte.co.uk
Telephone01924 280000
Telephone regionWakefield

Location

Registered AddressSpringfield Mill, Spa Street
Ossett
West Yorkshire
WF5 0HW
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardHorbury and South Ossett

Shareholders

200 at £1Mr Keith Taylor
5.00%
Ordinary F
800 at £1Hunter Trust Fund
20.00%
Ordinary C
800 at £1Hunter Trust Fund
20.00%
Ordinary D
800 at £1Hunter Trust Fund
20.00%
Ordinary E
700 at £1Mr James Clark
17.50%
Ordinary F
700 at £1Mr Thomas Christopher David Horsfall
17.50%
Ordinary F

Financials

Year2014
Turnover£7,964,940
Gross Profit£2,239,824
Net Worth£5,131,460
Cash£2,771,772
Current Liabilities£1,181,851

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return25 October 2023 (6 months, 2 weeks ago)
Next Return Due8 November 2024 (6 months from now)

Charges

3 December 2019Delivered on: 6 December 2019
Persons entitled: Hunter Holdings Limited

Classification: A registered charge
Outstanding
13 October 1978Delivered on: 23 October 1978
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Springfield mill, spa street, ossett.
Outstanding
2 December 1996Delivered on: 6 December 1996
Satisfied on: 30 September 2009
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 land and buildings adjacent to springfield mill spa street ossett wakefield west yorkshire t/nos wyk 297972 wyk 325285 wyk 258067 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
29 February 1984Delivered on: 8 March 1984
Satisfied on: 30 September 2009
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 of east side of spring end road, ossett, wakefield, west yorkshire, title no wyk 168745 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 November 1981Delivered on: 1 December 1981
Satisfied on: 30 September 2009
Persons entitled: Nat-West Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H colorial buildings peterson road, wakefield. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 March 1979Delivered on: 13 March 1979
Satisfied on: 30 September 2009
Persons entitled: R & G Fell Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot of land with warehouse situate near spa street ossett.
Fully Satisfied

Filing History

3 April 2024Director's details changed for Mr Adam Longfield on 1 April 2024 (2 pages)
3 April 2024Appointment of Mr Adam Longfield as a director on 1 April 2024 (2 pages)
17 December 2023Full accounts made up to 31 March 2023 (29 pages)
26 October 2023Confirmation statement made on 25 October 2023 with no updates (3 pages)
17 August 2023Termination of appointment of Stephen Duerden Newton as a director on 14 August 2023 (1 page)
15 December 2022Full accounts made up to 31 March 2022 (29 pages)
27 October 2022Confirmation statement made on 25 October 2022 with no updates (3 pages)
10 December 2021Full accounts made up to 31 March 2021 (28 pages)
2 November 2021Confirmation statement made on 25 October 2021 with no updates (3 pages)
23 November 2020Full accounts made up to 31 March 2020 (28 pages)
28 October 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
31 March 2020Termination of appointment of Steven Firth as a secretary on 27 March 2020 (1 page)
31 March 2020Termination of appointment of Steven Firth as a director on 27 March 2020 (1 page)
31 March 2020Appointment of Mr Stephen Duerden Newton as a director on 27 March 2020 (2 pages)
10 December 2019Full accounts made up to 31 March 2019 (26 pages)
6 December 2019Registration of charge 011528950006, created on 3 December 2019 (17 pages)
1 November 2019Satisfaction of charge 1 in full (1 page)
1 November 2019All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
29 October 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
19 November 2018Full accounts made up to 31 March 2018
  • ANNOTATION Part Admin Removed Pages containing unnecessary material were administratively removed from the accounts on 25/02/2019.
(29 pages)
26 October 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
4 January 2018Full accounts made up to 31 March 2017 (30 pages)
27 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
6 January 2017Full accounts made up to 31 March 2016 (29 pages)
6 January 2017Full accounts made up to 31 March 2016 (29 pages)
2 November 2016Register(s) moved to registered office address Springfield Mill, Spa Street Ossett West Yorkshire WF5 0HW (1 page)
2 November 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
2 November 2016Register(s) moved to registered office address Springfield Mill, Spa Street Ossett West Yorkshire WF5 0HW (1 page)
2 November 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
27 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(15 pages)
27 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(15 pages)
27 October 2016Change of share class name or designation (2 pages)
27 October 2016Change of share class name or designation (2 pages)
29 March 2016Termination of appointment of Neil Hunter as a director on 25 February 2016 (1 page)
29 March 2016Termination of appointment of Neil Hunter as a director on 25 February 2016 (1 page)
9 December 2015Full accounts made up to 31 March 2015 (22 pages)
9 December 2015Full accounts made up to 31 March 2015 (22 pages)
29 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 4,000
(7 pages)
29 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 4,000
(7 pages)
15 December 2014Full accounts made up to 31 March 2014 (22 pages)
15 December 2014Full accounts made up to 31 March 2014 (22 pages)
27 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 4,000
(7 pages)
27 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 4,000
(7 pages)
17 July 2014Register inspection address has been changed from C/O 3Volution Llp 14 King Street Leeds West Yorkshire LS1 2HL England to 10 South Parade Leeds West Yorkshire LS1 5QS (1 page)
17 July 2014Register inspection address has been changed from C/O 3Volution Llp 14 King Street Leeds West Yorkshire LS1 2HL England to 10 South Parade Leeds West Yorkshire LS1 5QS (1 page)
3 April 2014Director's details changed for Mr Fraser Cameron Thomson on 18 March 2014 (2 pages)
3 April 2014Director's details changed for Mr Fraser Cameron Thomson on 18 March 2014 (2 pages)
12 December 2013Full accounts made up to 31 March 2013 (24 pages)
12 December 2013Full accounts made up to 31 March 2013 (24 pages)
25 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 4,000
(7 pages)
25 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 4,000
(7 pages)
18 June 2013Appointment of Mr Neil Hunter as a director (2 pages)
18 June 2013Appointment of Mr Neil Hunter as a director (2 pages)
18 June 2013Appointment of Mr Fraser Cameron Thomson as a director (2 pages)
18 June 2013Appointment of Mr Fraser Cameron Thomson as a director (2 pages)
24 January 2013Register inspection address has been changed from C/O Lupton Fawcett Lee & Priestley Yorkshire House East Parade Leeds West Yorkshire LS1 5BD England (1 page)
24 January 2013Register inspection address has been changed from C/O Lupton Fawcett Lee & Priestley Yorkshire House East Parade Leeds West Yorkshire LS1 5BD England (1 page)
4 December 2012Full accounts made up to 31 March 2012 (21 pages)
4 December 2012Full accounts made up to 31 March 2012 (21 pages)
29 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (6 pages)
29 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (6 pages)
29 October 2012Register inspection address has been changed from C/O Lee & Priestley Llp 10-12 East Parade Leeds West Yorkshire LS1 2AJ England (1 page)
29 October 2012Register inspection address has been changed from C/O Lee & Priestley Llp 10-12 East Parade Leeds West Yorkshire LS1 2AJ England (1 page)
20 December 2011Full accounts made up to 31 March 2011 (19 pages)
20 December 2011Full accounts made up to 31 March 2011 (19 pages)
31 October 2011Annual return made up to 25 October 2011 with a full list of shareholders (6 pages)
31 October 2011Annual return made up to 25 October 2011 with a full list of shareholders (6 pages)
13 December 2010Full accounts made up to 31 March 2010 (22 pages)
13 December 2010Full accounts made up to 31 March 2010 (22 pages)
23 November 2010Register inspection address has been changed (1 page)
23 November 2010Register inspection address has been changed (1 page)
23 November 2010Register(s) moved to registered inspection location (1 page)
23 November 2010Register(s) moved to registered inspection location (1 page)
28 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
28 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
25 January 2010Termination of appointment of James Clark as a director (1 page)
25 January 2010Termination of appointment of James Clark as a director (1 page)
15 December 2009Accounts for a medium company made up to 31 March 2009 (21 pages)
15 December 2009Accounts for a medium company made up to 31 March 2009 (21 pages)
16 November 2009Secretary's details changed for Steven Firth on 25 October 2009 (1 page)
16 November 2009Director's details changed for James Clark on 25 October 2009 (2 pages)
16 November 2009Director's details changed for James Clark on 25 October 2009 (2 pages)
16 November 2009Secretary's details changed for Steven Firth on 25 October 2009 (1 page)
16 November 2009Director's details changed for Steven Firth on 25 October 2009 (2 pages)
16 November 2009Director's details changed for Mr Ian Hunter on 25 October 2009 (2 pages)
16 November 2009Director's details changed for Mr Ian Hunter on 25 October 2009 (2 pages)
16 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (9 pages)
16 November 2009Director's details changed for Steven Firth on 25 October 2009 (2 pages)
16 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (9 pages)
30 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
30 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
30 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
30 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
30 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
30 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
30 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
30 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
9 December 2008Accounts for a medium company made up to 31 March 2008 (21 pages)
9 December 2008Accounts for a medium company made up to 31 March 2008 (21 pages)
13 November 2008Return made up to 25/10/08; full list of members (5 pages)
13 November 2008Director's change of particulars / james clark / 31/03/2008 (1 page)
13 November 2008Director's change of particulars / james clark / 31/03/2008 (1 page)
13 November 2008Return made up to 25/10/08; full list of members (5 pages)
19 December 2007Accounts for a medium company made up to 31 March 2007 (21 pages)
19 December 2007Accounts for a medium company made up to 31 March 2007 (21 pages)
12 November 2007Return made up to 25/10/07; full list of members (4 pages)
12 November 2007Return made up to 25/10/07; full list of members (4 pages)
23 January 2007Group of companies' accounts made up to 31 March 2006 (20 pages)
23 January 2007Group of companies' accounts made up to 31 March 2006 (20 pages)
27 October 2006Location of debenture register (1 page)
27 October 2006Location of register of members (1 page)
27 October 2006Return made up to 25/10/06; full list of members (4 pages)
27 October 2006Location of register of members (1 page)
27 October 2006Return made up to 25/10/06; full list of members (4 pages)
27 October 2006Location of debenture register (1 page)
27 October 2006Registered office changed on 27/10/06 from: springfield mill spa street osset west yorkshire WF5 0HW (1 page)
27 October 2006Registered office changed on 27/10/06 from: springfield mill spa street osset west yorkshire WF5 0HW (1 page)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
7 February 2006Group of companies' accounts made up to 31 March 2005 (28 pages)
7 February 2006Group of companies' accounts made up to 31 March 2005 (28 pages)
8 November 2005Director's particulars changed (1 page)
8 November 2005Director's particulars changed (1 page)
8 November 2005Director's particulars changed (1 page)
8 November 2005Director's particulars changed (1 page)
8 November 2005Return made up to 25/10/05; full list of members (4 pages)
8 November 2005Return made up to 25/10/05; full list of members (4 pages)
19 January 2005Accounts for a medium company made up to 31 March 2004 (22 pages)
19 January 2005Accounts for a medium company made up to 31 March 2004 (22 pages)
12 November 2004Director's particulars changed (1 page)
12 November 2004Director's particulars changed (1 page)
10 November 2004Return made up to 25/10/04; full list of members (10 pages)
10 November 2004Return made up to 25/10/04; full list of members (10 pages)
27 January 2004Group of companies' accounts made up to 31 March 2003 (23 pages)
27 January 2004Group of companies' accounts made up to 31 March 2003 (23 pages)
27 November 2003Return made up to 25/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 November 2003Return made up to 25/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 January 2003Group of companies' accounts made up to 31 March 2002 (23 pages)
31 January 2003Group of companies' accounts made up to 31 March 2002 (23 pages)
26 November 2002Return made up to 25/10/02; full list of members (9 pages)
26 November 2002Return made up to 25/10/02; full list of members (9 pages)
19 July 2002Director resigned (1 page)
19 July 2002Director resigned (1 page)
21 June 2002New secretary appointed;new director appointed (2 pages)
21 June 2002New secretary appointed;new director appointed (2 pages)
21 June 2002Secretary resigned (1 page)
21 June 2002Secretary resigned (1 page)
2 February 2002Group of companies' accounts made up to 31 March 2001 (30 pages)
2 February 2002Group of companies' accounts made up to 31 March 2001 (30 pages)
28 October 2001Return made up to 25/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 October 2001Return made up to 25/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 January 2001Full group accounts made up to 31 March 2000 (23 pages)
9 January 2001Full group accounts made up to 31 March 2000 (23 pages)
27 October 2000Return made up to 25/10/00; full list of members (9 pages)
27 October 2000Return made up to 25/10/00; full list of members (9 pages)
2 February 2000Full group accounts made up to 31 March 1999 (23 pages)
2 February 2000Full group accounts made up to 31 March 1999 (23 pages)
28 October 1999Return made up to 25/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
28 October 1999Return made up to 25/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
21 December 1998Full group accounts made up to 31 March 1998 (23 pages)
21 December 1998Full group accounts made up to 31 March 1998 (23 pages)
3 April 1998Memorandum and Articles of Association (13 pages)
3 April 1998Memorandum and Articles of Association (13 pages)
13 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
13 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
13 March 1998Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
13 March 1998Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
26 January 1998Full group accounts made up to 31 March 1997 (22 pages)
26 January 1998Full group accounts made up to 31 March 1997 (22 pages)
20 November 1997Return made up to 25/10/97; full list of members (6 pages)
20 November 1997Return made up to 25/10/97; full list of members (6 pages)
27 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 January 1997Memorandum and Articles of Association (15 pages)
27 January 1997Memorandum and Articles of Association (15 pages)
27 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 December 1996Full group accounts made up to 31 March 1996 (22 pages)
23 December 1996Full group accounts made up to 31 March 1996 (22 pages)
6 December 1996Particulars of mortgage/charge (3 pages)
6 December 1996Particulars of mortgage/charge (3 pages)
27 October 1996Return made up to 25/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 October 1996Return made up to 25/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 December 1994Full group accounts made up to 31 March 1994 (29 pages)
11 December 1994Full group accounts made up to 31 March 1994 (29 pages)
7 January 1994Group accounts for a medium company made up to 31 March 1993 (20 pages)
7 January 1994Group accounts for a medium company made up to 31 March 1993 (20 pages)
30 April 1993Memorandum and Articles of Association (13 pages)
30 April 1993Memorandum and Articles of Association (13 pages)
30 April 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 April 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 October 1992Group accounts for a medium company made up to 31 March 1992 (19 pages)
16 October 1992Group accounts for a medium company made up to 31 March 1992 (19 pages)
7 October 1991Group accounts for a small company made up to 31 March 1991 (14 pages)
7 October 1991Group accounts for a small company made up to 31 March 1991 (14 pages)
23 October 1990Memorandum and Articles of Association (13 pages)
23 October 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 October 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 October 1990Memorandum and Articles of Association (13 pages)
5 October 1990Group accounts for a medium company made up to 31 March 1990 (14 pages)
5 October 1990Group accounts for a medium company made up to 31 March 1990 (14 pages)
17 January 1990Accounts for a medium company made up to 31 March 1989 (14 pages)
17 January 1990Accounts for a medium company made up to 31 March 1989 (14 pages)
14 June 1979Company name changed\certificate issued on 14/06/79 (2 pages)
14 June 1979Company name changed\certificate issued on 14/06/79 (2 pages)
20 December 1973Certificate of incorporation (2 pages)
20 December 1973Certificate of incorporation (2 pages)