Company NameREMA Tip Top Industry UK Limited
DirectorsMark Brian Insley and Andrew Paul West
Company StatusActive
Company Number01176719
CategoryPrivate Limited Company
Incorporation Date9 July 1974(49 years, 10 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMark Brian Insley
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2008(33 years, 9 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestland Square
Leeds
West Yorkshire
LS11 5XS
Director NameAndrew Paul West
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2013(39 years after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 1 Westland Square
Leeds
West Yorkshire
LS11 5XS
Secretary NameMiss Victoria Rayment
StatusCurrent
Appointed28 March 2022(47 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence AddressWest Land Square
Leeds
West Yorkshire
LS11 5XS
Director NameMr David Edgar Beedall
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(17 years, 4 months after company formation)
Appointment Duration14 years, 2 months (resigned 31 January 2006)
RoleAccountant
Correspondence Address11 St Marys Crescent
Tickhill
Doncaster
South Yorkshire
DN11 9JN
Director NameMr Robert Steven Drohan
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(17 years, 4 months after company formation)
Appointment Duration16 years, 4 months (resigned 28 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRivendell The Yews
Firbeck
Worksop
Nottinghamshire
S81 8JW
Director NameMrs Susan Marie Drohan
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(17 years, 4 months after company formation)
Appointment Duration16 years, 4 months (resigned 28 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRivendell The Yews
Firbeck
Worksop
Nottinghamshire
S81 8JW
Director NameDavid Maltby
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(17 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 August 1995)
RoleCompany Director
Correspondence Address173 Bawtry Road
Bessacarr
Doncaster
South Yorkshire
DN4 7AJ
Secretary NameMrs Susan Marie Drohan
NationalityBritish
StatusResigned
Appointed19 November 1991(17 years, 4 months after company formation)
Appointment Duration16 years, 4 months (resigned 28 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRivendell The Yews
Firbeck
Worksop
Nottinghamshire
S81 8JW
Director NameMr Roger Keith Cooke
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(17 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 08 June 1998)
RoleChartered Marketer
Correspondence AddressCorbell Cottage
Main Street
Styrrup
South Yorkshire
DN11 8NA
Director NameDavid Henry Starbuck
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(18 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 10 May 1999)
RoleCompany Director
Correspondence Address71 Wroot Road
Finningley
Doncaster
South Yorkshire
DN9 3DR
Director NameGordon Henry Thompson
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1995(20 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 May 1997)
RoleConsultant
Correspondence Address52 Hallam Road
Rotherham
South Yorkshire
S60 3DA
Director NameMr Brian Joseph Crangle
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1997(23 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 January 2002)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Gables
Meon Road, Mickleton
Chipping Campden
Gloucestershire
GL55 6TB
Wales
Director NameMervyn Leslie Couch
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1998(23 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 May 1999)
RoleCompany Director
Correspondence AddressParmar Whiphill Top Lane
Branton
Doncaster
South Yorkshire
DN3 3PQ
Director NameMr Simon Robert Drohan
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1998(23 years, 7 months after company formation)
Appointment Duration11 years (resigned 13 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Yews Cottages
Firbeck
Worksop
Nottinghamshire
S81 8JW
Director NameMr Michael John Rix
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(27 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 28 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Station Road
Epworth
Doncaster
South Yorkshire
DN9 1JY
Director NameDean Lax
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(31 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 March 2008)
RoleFinancial Director
Correspondence Address31 Thirlmere Drive
Anston
Sheffield
South Yorkshire
S25 4JP
Director NameJohn Geoffrey Hancock
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(32 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 March 2008)
RoleProduction Director
Correspondence Address32 Harvey Close
Finningley
South Yorkshire
DN9 3RB
Director NameAndrew Paul West
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(32 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 March 2008)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Daisy Bank
Cannock
Staffordshire
WS12 4SP
Secretary NameMr Garry Mangham
NationalityBritish
StatusResigned
Appointed28 March 2008(33 years, 9 months after company formation)
Appointment Duration14 years (resigned 28 March 2022)
RoleCompany Director
Correspondence AddressWestland Square
Leeds
West Yorkshire
LS11 5XS
Director NameMr Christopher Robert Turner
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2011(36 years, 7 months after company formation)
Appointment Duration2 years (resigned 01 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Land Square
Leeds
West Yorkshire
LS11 5XS

Contact

Websiterema-tiptop.co.uk
Telephone01302 711233
Telephone regionDoncaster

Location

Registered AddressWest Land Square
Leeds
West Yorkshire
LS11 5XS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire

Shareholders

116.7k at £1Rema Tip Top Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£10,924,057
Gross Profit£3,437,546
Net Worth£1,293,963
Cash£51,106
Current Liabilities£4,797,292

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 November 2023 (5 months, 3 weeks ago)
Next Return Due24 November 2024 (6 months, 3 weeks from now)

Charges

16 January 2004Delivered on: 27 January 2004
Satisfied on: 13 February 2010
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: F/H property k/a plot 2 plumtree industrial estate plumtree road harworth doncaster south yorkshire.
Fully Satisfied
17 September 2002Delivered on: 24 September 2002
Satisfied on: 24 April 2012
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
5 June 2002Delivered on: 7 June 2002
Satisfied on: 24 January 2004
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: The l/h property on the west side of plumtree road, plumtree industrial estate, harworth, doncaster, south yorkshire.
Fully Satisfied
24 July 2001Delivered on: 26 July 2001
Satisfied on: 14 August 2003
Persons entitled: Confidential Invoice Discounting Limited

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. See the mortgage charge document for full details.
Fully Satisfied
5 May 2000Delivered on: 10 May 2000
Satisfied on: 20 February 2008
Persons entitled: Confidential Invoice Discounting Limited

Classification: Fixed charge on book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A! by way of first fixed charge all book and other debts and monetary claims due or owning to the company together with the full benefit of all guarantees and indemnities õb! By way of first floating charge the premises described in clause õa! Above. See the mortgage charge document for full details.
Fully Satisfied
18 March 1997Delivered on: 20 March 1997
Satisfied on: 15 June 1999
Persons entitled: Donbac Limited

Classification: Debenture
Secured details: £100,000 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
27 September 1991Delivered on: 28 September 1991
Satisfied on: 6 December 1997
Persons entitled: Doncaster Business Advice Centre

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
2 December 1980Delivered on: 3 December 1980
Satisfied on: 3 July 1999
Persons entitled: Lloyds Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including bookdebts & goodwill uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
2 December 1980Delivered on: 3 December 1980
Satisfied on: 8 August 2001
Persons entitled: Lloyds 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: L/H 2-12 acres land at plumtree industrial estate harworth notts.
Fully Satisfied
23 December 2009Delivered on: 31 December 2009
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: Plot 2 plumbtree industrial estate plumtree road harworth doncaster t/n NT389376 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
13 February 2009Delivered on: 18 February 2009
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

10 November 2023Confirmation statement made on 10 November 2023 with no updates (3 pages)
2 September 2023Full accounts made up to 31 December 2022 (22 pages)
14 November 2022Confirmation statement made on 12 November 2022 with no updates (3 pages)
31 August 2022Full accounts made up to 31 December 2021 (22 pages)
28 March 2022Termination of appointment of Garry Mangham as a secretary on 28 March 2022 (1 page)
28 March 2022Appointment of Miss Victoria Rayment as a secretary on 28 March 2022 (2 pages)
15 November 2021Confirmation statement made on 12 November 2021 with no updates (3 pages)
9 September 2021Full accounts made up to 31 December 2020 (22 pages)
12 November 2020Confirmation statement made on 12 November 2020 with no updates (3 pages)
21 August 2020Full accounts made up to 31 December 2019 (21 pages)
13 November 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
3 September 2019Full accounts made up to 31 December 2018 (22 pages)
12 November 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
17 September 2018Full accounts made up to 31 December 2017 (21 pages)
23 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
11 September 2017Full accounts made up to 31 December 2016 (22 pages)
11 September 2017Full accounts made up to 31 December 2016 (22 pages)
5 December 2016Confirmation statement made on 12 November 2016 with updates (6 pages)
5 December 2016Confirmation statement made on 12 November 2016 with updates (6 pages)
22 September 2016Full accounts made up to 31 December 2015 (23 pages)
22 September 2016Full accounts made up to 31 December 2015 (23 pages)
2 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 116,666
(5 pages)
2 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 116,666
(5 pages)
28 September 2015Full accounts made up to 31 December 2014 (22 pages)
28 September 2015Full accounts made up to 31 December 2014 (22 pages)
10 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 116,666
(5 pages)
10 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 116,666
(5 pages)
18 September 2014Full accounts made up to 31 December 2013 (20 pages)
18 September 2014Full accounts made up to 31 December 2013 (20 pages)
23 June 2014Auditor's resignation (2 pages)
23 June 2014Auditor's resignation (2 pages)
9 June 2014Auditor's resignation (1 page)
9 June 2014Auditor's resignation (1 page)
19 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 116,666
(5 pages)
19 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 116,666
(5 pages)
25 September 2013Full accounts made up to 31 December 2012 (18 pages)
25 September 2013Full accounts made up to 31 December 2012 (18 pages)
26 July 2013Appointment of Andrew Paul West as a director (2 pages)
26 July 2013Appointment of Andrew Paul West as a director (2 pages)
15 March 2013Termination of appointment of Christopher Turner as a director (2 pages)
15 March 2013Termination of appointment of Christopher Turner as a director (2 pages)
13 March 2013Director's details changed for Mr Mark Brian Insley on 1 March 2013 (3 pages)
13 March 2013Secretary's details changed for Mr Garry Mangham on 1 March 2013 (3 pages)
13 March 2013Secretary's details changed for Mr Garry Mangham on 1 March 2013 (3 pages)
13 March 2013Director's details changed for Mr Mark Brian Insley on 1 March 2013 (3 pages)
13 March 2013Director's details changed for Mr Mark Brian Insley on 1 March 2013 (3 pages)
13 March 2013Secretary's details changed for Mr Garry Mangham on 1 March 2013 (3 pages)
5 December 2012Annual return made up to 12 November 2012 with a full list of shareholders (5 pages)
5 December 2012Annual return made up to 12 November 2012 with a full list of shareholders (5 pages)
25 September 2012Full accounts made up to 31 December 2011 (21 pages)
25 September 2012Full accounts made up to 31 December 2011 (21 pages)
26 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
26 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
16 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (5 pages)
16 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (5 pages)
5 September 2011Full accounts made up to 31 December 2010 (21 pages)
5 September 2011Full accounts made up to 31 December 2010 (21 pages)
22 February 2011Appointment of Mr Christopher Robert Turner as a director (3 pages)
22 February 2011Appointment of Mr Christopher Robert Turner as a director (3 pages)
17 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (4 pages)
17 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (4 pages)
28 September 2010Full accounts made up to 31 December 2009 (22 pages)
28 September 2010Full accounts made up to 31 December 2009 (22 pages)
16 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
16 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
8 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
8 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
31 December 2009Particulars of a mortgage or charge / charge no: 11 (5 pages)
31 December 2009Particulars of a mortgage or charge / charge no: 11 (5 pages)
23 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (4 pages)
23 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (4 pages)
18 May 2009Accounts for a medium company made up to 31 December 2008 (22 pages)
18 May 2009Accounts for a medium company made up to 31 December 2008 (22 pages)
23 February 2009Appointment terminated director simon drohan (1 page)
23 February 2009Appointment terminated director simon drohan (1 page)
18 February 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
18 February 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
8 January 2009Return made up to 12/11/08; full list of members (4 pages)
8 January 2009Return made up to 12/11/08; full list of members (4 pages)
7 January 2009Memorandum and Articles of Association (10 pages)
7 January 2009Memorandum and Articles of Association (8 pages)
7 January 2009Memorandum and Articles of Association (8 pages)
7 January 2009Memorandum and Articles of Association (10 pages)
31 December 2008Company name changed ace conveyor equipment LIMITED\certificate issued on 31/12/08 (2 pages)
31 December 2008Company name changed ace conveyor equipment LIMITED\certificate issued on 31/12/08 (2 pages)
23 May 2008Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
23 May 2008Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
5 April 2008Appointment terminated director john hancock (1 page)
5 April 2008Appointment terminated director and secretary susan drohan (1 page)
5 April 2008Director appointed mark insley (2 pages)
5 April 2008Registered office changed on 05/04/2008 from plumtree industrial estate harworth doncaster DN11 8EW (1 page)
5 April 2008Appointment terminated director robert drohan (1 page)
5 April 2008Appointment terminate, director robert steven drohan logged form (1 page)
5 April 2008Appointment terminated director john hancock (1 page)
5 April 2008Full accounts made up to 31 January 2008 (25 pages)
5 April 2008Full accounts made up to 31 January 2008 (25 pages)
5 April 2008Appointment terminated director robert drohan (1 page)
5 April 2008Appointment terminated director michael rix (1 page)
5 April 2008Appointment terminated director dean lax (1 page)
5 April 2008Appointment terminated director and secretary susan drohan (1 page)
5 April 2008Registered office changed on 05/04/2008 from plumtree industrial estate harworth doncaster DN11 8EW (1 page)
5 April 2008Secretary appointed garry mangham (2 pages)
5 April 2008Appointment terminated director andrew west (1 page)
5 April 2008Appointment terminated director dean lax (1 page)
5 April 2008Appointment terminated director michael rix (1 page)
5 April 2008Director appointed mark insley (2 pages)
5 April 2008Appointment terminate, director robert steven drohan logged form (1 page)
5 April 2008Secretary appointed garry mangham (2 pages)
5 April 2008Appointment terminated director andrew west (1 page)
20 February 2008Declaration of satisfaction of mortgage/charge (1 page)
20 February 2008Declaration of satisfaction of mortgage/charge (1 page)
14 December 2007Return made up to 12/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 December 2007Return made up to 12/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 November 2007Full accounts made up to 31 January 2007 (26 pages)
28 November 2007Full accounts made up to 31 January 2007 (26 pages)
25 March 2007New director appointed (2 pages)
25 March 2007New director appointed (2 pages)
13 March 2007New director appointed (2 pages)
13 March 2007New director appointed (2 pages)
14 December 2006Return made up to 12/11/06; full list of members (8 pages)
14 December 2006Return made up to 12/11/06; full list of members (8 pages)
5 December 2006Full accounts made up to 31 January 2006 (22 pages)
5 December 2006Full accounts made up to 31 January 2006 (22 pages)
7 March 2006Director resigned (1 page)
7 March 2006Director resigned (1 page)
7 March 2006New director appointed (2 pages)
7 March 2006New director appointed (2 pages)
29 November 2005Return made up to 12/11/05; full list of members (8 pages)
29 November 2005Return made up to 12/11/05; full list of members (8 pages)
7 September 2005Full accounts made up to 31 January 2005 (23 pages)
7 September 2005Full accounts made up to 31 January 2005 (23 pages)
3 December 2004Full accounts made up to 31 January 2004 (24 pages)
3 December 2004Full accounts made up to 31 January 2004 (24 pages)
22 November 2004Return made up to 12/11/04; full list of members (8 pages)
22 November 2004Return made up to 12/11/04; full list of members (8 pages)
27 January 2004Particulars of mortgage/charge (3 pages)
27 January 2004Particulars of mortgage/charge (3 pages)
24 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2003Return made up to 12/11/03; full list of members (8 pages)
8 December 2003Return made up to 12/11/03; full list of members (8 pages)
4 September 2003Full accounts made up to 31 January 2003 (24 pages)
4 September 2003Full accounts made up to 31 January 2003 (24 pages)
14 August 2003Declaration of satisfaction of mortgage/charge (1 page)
14 August 2003Declaration of satisfaction of mortgage/charge (1 page)
30 November 2002Declaration of mortgage charge released/ceased (1 page)
30 November 2002Return made up to 12/11/02; full list of members (8 pages)
30 November 2002Return made up to 12/11/02; full list of members (8 pages)
30 November 2002Declaration of mortgage charge released/ceased (1 page)
30 November 2002Declaration of mortgage charge released/ceased (1 page)
30 November 2002Declaration of mortgage charge released/ceased (1 page)
20 November 2002Full accounts made up to 31 January 2002 (22 pages)
20 November 2002Full accounts made up to 31 January 2002 (22 pages)
24 September 2002Particulars of mortgage/charge (4 pages)
24 September 2002Particulars of mortgage/charge (4 pages)
7 June 2002Particulars of mortgage/charge (3 pages)
7 June 2002Particulars of mortgage/charge (3 pages)
8 March 2002Director resigned (1 page)
8 March 2002Director resigned (1 page)
1 March 2002Director resigned (1 page)
1 March 2002Director resigned (1 page)
22 February 2002New director appointed (2 pages)
22 February 2002New director appointed (2 pages)
30 November 2001Return made up to 12/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
30 November 2001Return made up to 12/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
8 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2001Particulars of mortgage/charge (6 pages)
26 July 2001Particulars of mortgage/charge (6 pages)
28 June 2001Full accounts made up to 31 January 2001 (23 pages)
28 June 2001Full accounts made up to 31 January 2001 (23 pages)
8 December 2000Full accounts made up to 31 January 2000 (25 pages)
8 December 2000Full accounts made up to 31 January 2000 (25 pages)
15 November 2000Return made up to 12/11/00; full list of members (7 pages)
15 November 2000Return made up to 12/11/00; full list of members (7 pages)
10 May 2000Particulars of mortgage/charge (3 pages)
10 May 2000Particulars of mortgage/charge (3 pages)
13 December 1999Return made up to 12/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 December 1999Return made up to 12/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 November 1999Full accounts made up to 31 January 1999 (21 pages)
23 November 1999Full accounts made up to 31 January 1999 (21 pages)
3 July 1999Declaration of satisfaction of mortgage/charge (1 page)
3 July 1999Declaration of satisfaction of mortgage/charge (1 page)
18 June 1999Director resigned (1 page)
18 June 1999Director resigned (1 page)
18 June 1999Director resigned (1 page)
18 June 1999Director resigned (1 page)
15 June 1999Declaration of satisfaction of mortgage/charge (1 page)
15 June 1999Declaration of satisfaction of mortgage/charge (1 page)
2 December 1998Full accounts made up to 31 January 1998 (21 pages)
2 December 1998Full accounts made up to 31 January 1998 (21 pages)
6 November 1998Return made up to 12/11/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
6 November 1998Return made up to 12/11/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
24 April 1998New director appointed (2 pages)
24 April 1998New director appointed (2 pages)
24 April 1998New director appointed (2 pages)
24 April 1998New director appointed (2 pages)
6 December 1997Declaration of satisfaction of mortgage/charge (1 page)
6 December 1997Declaration of satisfaction of mortgage/charge (1 page)
7 November 1997Return made up to 12/11/97; no change of members (6 pages)
7 November 1997Return made up to 12/11/97; no change of members (6 pages)
6 October 1997Full accounts made up to 31 January 1997 (21 pages)
6 October 1997Full accounts made up to 31 January 1997 (21 pages)
26 September 1997New director appointed (2 pages)
26 September 1997New director appointed (2 pages)
22 September 1997Director resigned (1 page)
22 September 1997Director resigned (1 page)
20 March 1997Particulars of mortgage/charge (3 pages)
20 March 1997Particulars of mortgage/charge (3 pages)
15 November 1996Return made up to 12/11/96; full list of members (8 pages)
15 November 1996Return made up to 12/11/96; full list of members (8 pages)
13 November 1996Full accounts made up to 31 January 1996 (19 pages)
13 November 1996Full accounts made up to 31 January 1996 (19 pages)
17 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 November 1995Return made up to 19/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 November 1995Return made up to 19/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 November 1995£ ic 124113/116666 30/10/95 £ sr 7447@1=7447 (1 page)
24 November 1995£ ic 124113/116666 30/10/95 £ sr 7447@1=7447 (1 page)
9 November 1995Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
9 November 1995Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
24 October 1995Full accounts made up to 31 January 1995 (20 pages)
24 October 1995Full accounts made up to 31 January 1995 (20 pages)
22 August 1995Director resigned (2 pages)
22 August 1995Director resigned (2 pages)
26 January 1995Return made up to 19/11/94; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 1995Return made up to 19/11/94; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (55 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
1 December 1993Return made up to 19/11/93; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 December 1993Return made up to 19/11/93; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 December 1992Return made up to 19/11/92; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
4 December 1992Return made up to 19/11/92; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
20 December 1991Return made up to 19/11/91; full list of members (8 pages)
20 December 1991Return made up to 19/11/91; full list of members (8 pages)
22 November 1990Return made up to 19/11/90; full list of members (4 pages)
22 November 1990Return made up to 19/11/90; full list of members (4 pages)
23 February 1990Return made up to 09/10/89; full list of members (4 pages)
23 February 1990Return made up to 09/10/89; full list of members (4 pages)
2 December 1988Return made up to 23/09/88; full list of members (4 pages)
2 December 1988Return made up to 23/09/88; full list of members (4 pages)
25 November 1987Return made up to 09/10/87; full list of members (4 pages)
25 November 1987Return made up to 09/10/87; full list of members (4 pages)
20 November 1986Return made up to 03/11/86; full list of members (4 pages)
20 November 1986Group of companies' accounts made up to 31 January 1986 (18 pages)
20 November 1986Group of companies' accounts made up to 31 January 1986 (18 pages)
20 November 1986Return made up to 03/11/86; full list of members (4 pages)
9 July 1974Certificate of incorporation (1 page)
9 July 1974Certificate of incorporation (1 page)