Company NameChiorino U.K. Limited
Company StatusActive
Company Number01196087
CategoryPrivate Limited Company
Incorporation Date10 January 1975(49 years, 3 months ago)
Previous NamePolymax Belting Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Carl Johnson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2006(31 years, 3 months after company formation)
Appointment Duration18 years
RoleVice Principal
Country of ResidenceUnited Kingdom
Correspondence AddressUnit F2 Whistler Drive
Glasshoughton
Castleford
WF10 5HX
Secretary NameMr Carl Johnson
StatusCurrent
Appointed31 March 2011(36 years, 2 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Correspondence AddressUnit F2 Whistler Drive
Glasshoughton
Castleford
WF10 5HX
Director NameMr Philip Biggin
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2021(46 years, 3 months after company formation)
Appointment Duration3 years
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit F2 Whistler Drive
Glasshoughton
Castleford
WF10 5HX
Director NameMrs Nichola Jane Craven
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2024(49 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit F2 Whistler Drive
Glasshoughton
Castleford
WF10 5HX
Director NameMr Anthony Arthur Albutt
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1992(17 years, 10 months after company formation)
Appointment Duration13 years (resigned 30 November 2005)
RoleEngineer
Correspondence Address31 Wheeler Close
Chadwick End
Solihull
West Midlands
B93 0BW
Director NameAlan Camplin
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1992(17 years, 10 months after company formation)
Appointment Duration16 years, 4 months (resigned 27 March 2009)
RoleSales Engineer
Correspondence Address2 West View Avenue
Wrose
Shipley
West Yorkshire
BD18 1NG
Director NameMr David Cooper
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1992(17 years, 10 months after company formation)
Appointment Duration14 years, 4 months (resigned 18 April 2007)
RoleSales Engineer
Correspondence Address11 St Giles Way
Copmanthorpe
York
YO2 3XT
Director NamePeter Cowles
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1992(17 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 03 July 1998)
RoleSecretary
Correspondence Address22 Ayresome Terrace
Leeds
West Yorkshire
LS8 1BJ
Director NameKeith Joshua Smith
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1992(17 years, 10 months after company formation)
Appointment Duration13 years, 5 months (resigned 26 April 2006)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address65 Ridgeway
Leeds
Yorkshire
LS8 4DD
Director NameGregorio Chiorino
Date of BirthApril 1945 (Born 79 years ago)
NationalityItalian
StatusResigned
Appointed23 November 1992(17 years, 10 months after company formation)
Appointment Duration30 years, 3 months (resigned 14 March 2023)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia Paietta 7
Biella
Foreign
Secretary NamePeter Cowles
NationalityBritish
StatusResigned
Appointed23 November 1992(17 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 03 July 1998)
RoleCompany Director
Correspondence Address22 Ayresome Terrace
Leeds
West Yorkshire
LS8 1BJ
Director NameEric Iain Longman
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(29 years, 2 months after company formation)
Appointment Duration15 years, 4 months (resigned 31 July 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage 3
Courtfield Drive Simpson Cross
Haverfordwest
Dyfed
SA62 6EQ
Wales
Director NameMatteo Chiorino
Date of BirthJune 1973 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed09 July 2019(44 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 March 2024)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address21 Via Lamarmora 21
Biella
Italy
Secretary NamePolymax Belting Limited (Corporation)
StatusResigned
Appointed03 July 1998(23 years, 5 months after company formation)
Appointment Duration12 years, 9 months (resigned 31 March 2011)
Correspondence AddressChiorino Phoenix Avenue
Green Lane Industrial Park
Featherstone
West Yorkshire
WF7 6EP

Contact

Websitewww.chiorino.co.uk
Email address[email protected]
Telephone01675 466122
Telephone regionColeshill

Location

Registered AddressUnit F2 Whistler Drive
Glasshoughton
Castleford
WF10 5HX
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
WardCastleford Central and Glasshoughton

Shareholders

904.7k at £1Chiorino Spa
100.00%
Ordinary

Financials

Year2014
Turnover£4,891,830
Gross Profit£2,511,378
Net Worth£3,709,053
Cash£642,861
Current Liabilities£1,333,627

Accounts

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

Returns

Latest Return15 November 2023 (5 months, 1 week ago)
Next Return Due29 November 2024 (7 months from now)

Charges

9 May 2005Delivered on: 18 May 2005
Satisfied on: 17 May 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H land off green lane featherstone west yorkshire.
Fully Satisfied
14 January 2002Delivered on: 21 January 2002
Satisfied on: 17 March 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
30 April 1992Delivered on: 20 May 1992
Satisfied on: 17 May 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north east side of town end, gildersome, morley, west yorkshire. T/n-WYK250901 and WYK269054.
Fully Satisfied
30 April 1992Delivered on: 20 May 1992
Satisfied on: 17 May 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south east side of drayton road, off highlands road, shirley, solihull west midlands. T/n-WM501527.
Fully Satisfied
30 April 1991Delivered on: 13 May 1991
Satisfied on: 11 April 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
13 February 1987Delivered on: 20 February 1987
Satisfied on: 6 August 1991
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
10 February 1986Delivered on: 19 February 1986
Satisfied on: 2 March 2006
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: Town end gildersome leeds west yorkshire title nos wyk 250901 and wyk 269054.
Fully Satisfied
15 November 1985Delivered on: 21 November 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & bldgs known as town end, gildersome, leeds, west yorkshire title no wyk 250901, wyk 269054.
Fully Satisfied
20 October 2009Delivered on: 7 November 2009
Satisfied on: 20 October 2015
Persons entitled: G S Nearn Limited

Classification: Rent deposit deed
Secured details: £2,500.00 due or to become due.
Particulars: All monies due or to become due under the rent deposit see image for full details.
Fully Satisfied
18 December 2006Delivered on: 3 January 2007
Satisfied on: 18 August 2015
Persons entitled: G S Nearn Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All sums due from the company under the rent deposit deed. See the mortgage charge document for full details.
Fully Satisfied
28 April 2006Delivered on: 9 May 2006
Satisfied on: 18 December 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings on the north side of highlands road shirley solihull and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleaeses tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge all the other property assets and rights of the company. See the mortgage charge document for full details.
Fully Satisfied
12 January 1981Delivered on: 22 January 1981
Satisfied on: 18 December 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/Hold albert works, land 1A, mount pleasant road, pudsey, west yorkshire. Title no. Wyk 211214.
Fully Satisfied
28 April 2006Delivered on: 9 May 2006
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings on the east side of warren road featherstone and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleaeses tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge all the other property assets and rights of the company. See the mortgage charge document for full details.
Outstanding
28 April 2006Delivered on: 4 May 2006
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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

Filing History

18 December 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
23 November 2020Satisfaction of charge 11 in full (2 pages)
31 July 2020Accounts for a small company made up to 31 December 2019 (9 pages)
25 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
4 August 2019Appointment of Matteo Chiorino as a director on 9 July 2019 (2 pages)
1 August 2019Termination of appointment of Eric Iain Longman as a director on 31 July 2019 (1 page)
24 July 2019Accounts for a small company made up to 31 December 2018 (9 pages)
16 July 2019Registered office address changed from Phoenix Avenue Green Lane Industrial Park Featherstone West Yorkshire WF7 6EP to Unit F2 Whistler Drive Glasshoughton Castleford WF10 5HX on 16 July 2019 (1 page)
18 December 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
10 July 2018Accounts for a small company made up to 31 December 2017 (11 pages)
11 December 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
19 July 2017Accounts for a small company made up to 31 December 2016 (12 pages)
19 July 2017Accounts for a small company made up to 31 December 2016 (12 pages)
15 November 2016Confirmation statement made on 15 November 2016 with updates (7 pages)
15 November 2016Confirmation statement made on 15 November 2016 with updates (7 pages)
23 June 2016Full accounts made up to 31 December 2015 (21 pages)
23 June 2016Full accounts made up to 31 December 2015 (21 pages)
19 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 904,667
(5 pages)
19 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 904,667
(5 pages)
20 October 2015Satisfaction of charge 15 in full (1 page)
20 October 2015Satisfaction of charge 15 in full (1 page)
18 August 2015Satisfaction of charge 13 in full (1 page)
18 August 2015Satisfaction of charge 13 in full (1 page)
19 June 2015Full accounts made up to 31 December 2014 (22 pages)
19 June 2015Full accounts made up to 31 December 2014 (22 pages)
18 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 904,667
(5 pages)
18 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 904,667
(5 pages)
8 August 2014Full accounts made up to 31 December 2013 (22 pages)
8 August 2014Full accounts made up to 31 December 2013 (22 pages)
19 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 904,667
(5 pages)
19 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 904,667
(5 pages)
14 June 2013Full accounts made up to 31 December 2012 (20 pages)
14 June 2013Full accounts made up to 31 December 2012 (20 pages)
19 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (5 pages)
19 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (5 pages)
14 June 2012Full accounts made up to 31 December 2011 (19 pages)
14 June 2012Full accounts made up to 31 December 2011 (19 pages)
21 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (5 pages)
21 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (5 pages)
8 June 2011Termination of appointment of Polymax Belting Limited as a secretary (1 page)
8 June 2011Appointment of Mr Carl Johnson as a secretary (1 page)
8 June 2011Appointment of Mr Carl Johnson as a secretary (1 page)
8 June 2011Termination of appointment of Polymax Belting Limited as a secretary (1 page)
8 June 2011Accounts for a medium company made up to 31 December 2010 (19 pages)
8 June 2011Accounts for a medium company made up to 31 December 2010 (19 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 November 2010Director's details changed for Eric Iain Longman on 3 August 2010 (2 pages)
29 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (6 pages)
29 November 2010Director's details changed for Eric Iain Longman on 3 August 2010 (2 pages)
29 November 2010Director's details changed for Eric Iain Longman on 3 August 2010 (2 pages)
29 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (6 pages)
8 September 2010Accounts for a medium company made up to 31 December 2009 (20 pages)
8 September 2010Accounts for a medium company made up to 31 December 2009 (20 pages)
28 November 2009Statement of capital following an allotment of shares on 31 October 2009
  • GBP 904,667
(4 pages)
28 November 2009Statement of capital following an allotment of shares on 31 October 2009
  • GBP 904,667
(4 pages)
18 November 2009Director's details changed for Carl Johnson on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Dott Gregorio Chiorino on 18 November 2009 (2 pages)
18 November 2009Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
18 November 2009Director's details changed for Carl Johnson on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Eric Iain Longman on 18 November 2009 (2 pages)
18 November 2009Secretary's details changed for Polymax Belting Limited on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Eric Iain Longman on 18 November 2009 (2 pages)
18 November 2009Secretary's details changed for Polymax Belting Limited on 18 November 2009 (2 pages)
18 November 2009Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
18 November 2009Director's details changed for Dott Gregorio Chiorino on 18 November 2009 (2 pages)
7 November 2009Particulars of a mortgage or charge / charge no: 15 (5 pages)
7 November 2009Particulars of a mortgage or charge / charge no: 15 (5 pages)
5 September 2009Accounts for a medium company made up to 31 December 2008 (20 pages)
5 September 2009Accounts for a medium company made up to 31 December 2008 (20 pages)
2 April 2009Appointment terminated director alan camplin (1 page)
2 April 2009Appointment terminated director alan camplin (1 page)
25 November 2008Return made up to 18/11/08; full list of members (4 pages)
25 November 2008Return made up to 18/11/08; full list of members (4 pages)
4 September 2008Accounts for a medium company made up to 31 December 2007 (20 pages)
4 September 2008Accounts for a medium company made up to 31 December 2007 (20 pages)
17 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
17 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
28 March 2008Appointment terminated director david cooper (1 page)
28 March 2008Appointment terminated director david cooper (1 page)
21 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
21 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
3 December 2007Ad 30/11/07--------- £ si 125000@1=125000 £ ic 513000/638000 (1 page)
3 December 2007Return made up to 18/11/07; full list of members (3 pages)
3 December 2007Return made up to 18/11/07; full list of members (3 pages)
3 December 2007Ad 30/11/07--------- £ si 125000@1=125000 £ ic 513000/638000 (1 page)
3 October 2007Accounts for a medium company made up to 31 December 2006 (20 pages)
3 October 2007Accounts for a medium company made up to 31 December 2006 (20 pages)
3 January 2007Particulars of mortgage/charge (3 pages)
3 January 2007Particulars of mortgage/charge (3 pages)
19 December 2006Return made up to 18/11/06; full list of members (4 pages)
19 December 2006Return made up to 18/11/06; full list of members (4 pages)
17 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2006Accounts for a medium company made up to 31 December 2005 (20 pages)
12 May 2006Accounts for a medium company made up to 31 December 2005 (20 pages)
9 May 2006Particulars of mortgage/charge (7 pages)
9 May 2006Particulars of mortgage/charge (7 pages)
9 May 2006Particulars of mortgage/charge (7 pages)
9 May 2006Particulars of mortgage/charge (7 pages)
4 May 2006Particulars of mortgage/charge (9 pages)
4 May 2006Particulars of mortgage/charge (9 pages)
3 May 2006Director resigned (1 page)
3 May 2006Director resigned (1 page)
21 April 2006New director appointed (1 page)
21 April 2006New director appointed (1 page)
2 March 2006Declaration of satisfaction of mortgage/charge (1 page)
2 March 2006Declaration of satisfaction of mortgage/charge (1 page)
19 December 2005Director resigned (1 page)
19 December 2005Director resigned (1 page)
13 December 2005Auditor's resignation (1 page)
13 December 2005Auditor's resignation (1 page)
8 December 2005Return made up to 18/11/05; full list of members (4 pages)
8 December 2005Return made up to 18/11/05; full list of members (4 pages)
18 May 2005Particulars of mortgage/charge (3 pages)
18 May 2005Particulars of mortgage/charge (3 pages)
12 May 2005Accounts for a medium company made up to 31 December 2004 (19 pages)
12 May 2005Accounts for a medium company made up to 31 December 2004 (19 pages)
10 December 2004Return made up to 18/11/04; full list of members
  • 363(287) ‐ Registered office changed on 10/12/04
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
10 December 2004Return made up to 18/11/04; full list of members
  • 363(287) ‐ Registered office changed on 10/12/04
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
8 May 2004Accounts for a medium company made up to 31 December 2003 (20 pages)
8 May 2004Accounts for a medium company made up to 31 December 2003 (20 pages)
29 April 2004New director appointed (2 pages)
29 April 2004New director appointed (2 pages)
8 December 2003Return made up to 18/11/03; full list of members (9 pages)
8 December 2003Return made up to 18/11/03; full list of members (9 pages)
6 November 2003Ad 24/10/03--------- £ si 38000@1=38000 £ ic 475000/513000 (2 pages)
6 November 2003Ad 24/10/03--------- £ si 38000@1=38000 £ ic 475000/513000 (2 pages)
9 June 2003Accounts for a medium company made up to 31 December 2002 (19 pages)
9 June 2003Accounts for a medium company made up to 31 December 2002 (19 pages)
27 November 2002Return made up to 18/11/02; full list of members (9 pages)
27 November 2002Return made up to 18/11/02; full list of members (9 pages)
29 May 2002Accounts for a medium company made up to 31 December 2001 (19 pages)
29 May 2002Accounts for a medium company made up to 31 December 2001 (19 pages)
21 January 2002Particulars of mortgage/charge (4 pages)
21 January 2002Particulars of mortgage/charge (4 pages)
19 December 2001Return made up to 18/11/01; full list of members (8 pages)
19 December 2001Ad 18/05/01--------- £ si 75000@1 (2 pages)
19 December 2001Ad 18/05/01--------- £ si 75000@1 (2 pages)
19 December 2001Return made up to 18/11/01; full list of members (8 pages)
21 June 2001Accounts for a medium company made up to 31 December 2000 (19 pages)
21 June 2001Accounts for a medium company made up to 31 December 2000 (19 pages)
7 December 2000Return made up to 18/11/00; full list of members (8 pages)
7 December 2000Return made up to 18/11/00; full list of members (8 pages)
6 July 2000Accounts for a medium company made up to 31 December 1999 (21 pages)
6 July 2000Accounts for a medium company made up to 31 December 1999 (21 pages)
14 December 1999Return made up to 18/11/99; full list of members (8 pages)
14 December 1999Return made up to 18/11/99; full list of members (8 pages)
26 May 1999Accounts for a medium company made up to 31 December 1998 (18 pages)
26 May 1999Accounts for a medium company made up to 31 December 1998 (18 pages)
19 November 1998Return made up to 18/11/98; full list of members (8 pages)
19 November 1998Return made up to 18/11/98; full list of members (8 pages)
19 October 1998Accounts for a medium company made up to 31 December 1997 (19 pages)
19 October 1998Accounts for a medium company made up to 31 December 1997 (19 pages)
10 July 1998Secretary resigned;director resigned (1 page)
10 July 1998New secretary appointed (2 pages)
10 July 1998Secretary resigned;director resigned (1 page)
10 July 1998New secretary appointed (2 pages)
27 November 1997Return made up to 18/11/97; no change of members (6 pages)
27 November 1997Return made up to 18/11/97; no change of members (6 pages)
2 July 1997Accounts for a medium company made up to 31 December 1996 (17 pages)
2 July 1997Accounts for a medium company made up to 31 December 1996 (17 pages)
27 November 1996Return made up to 18/11/96; full list of members (8 pages)
27 November 1996Return made up to 18/11/96; full list of members (8 pages)
7 August 1996Accounts for a medium company made up to 31 December 1995 (17 pages)
7 August 1996Accounts for a medium company made up to 31 December 1995 (17 pages)
28 November 1995Return made up to 18/11/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 November 1995Return made up to 18/11/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 September 1995Accounts for a medium company made up to 31 December 1994 (18 pages)
13 September 1995Accounts for a medium company made up to 31 December 1994 (18 pages)
13 May 1991Particulars of mortgage/charge (3 pages)
13 May 1991Particulars of mortgage/charge (3 pages)