Company NameMaple Estates (Barnsley) Limited
DirectorsDavid John Allen and Robert David Allen
Company StatusActive
Company Number01211611
CategoryPrivate Limited Company
Incorporation Date8 May 1975(49 years ago)
Previous NameD.J. Allen (Builders) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David John Allen
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 1991(16 years, 6 months after company formation)
Appointment Duration32 years, 5 months
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence AddressHighstone Farm Racecommon Lane
Barnsley
South Yorkshire
S70 6NN
Secretary NameMr David John Allen
NationalityBritish
StatusCurrent
Appointed27 November 1991(16 years, 6 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighstone Farm Racecommon Lane
Barnsley
South Yorkshire
S70 6NN
Director NameMr Robert David Allen
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 1995(20 years, 5 months after company formation)
Appointment Duration28 years, 7 months
RoleManager
Country of ResidenceEngland
Correspondence Address9 Milton Close
Calder Grove
Wakefield
West Yorkshire
WF4 3DU
Director NameMrs Cynthia Allen
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(16 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 26 June 1999)
RoleSecretary
Correspondence AddressHighstone Farm
Racecommon Lane
Barnsley
South Yorkshire
S70 6NN

Contact

Websitemapleestates.com
Telephone01226 384656
Telephone regionBarnsley

Location

Registered AddressWentworth Road
Mapplewell
Barnsley
South Yorkshire
S75 6DT
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardDarton East
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Shareholders

150 at £1Mr David John Allen
75.00%
Ordinary
50 at £1Robert David Allen
25.00%
Ordinary

Financials

Year2014
Net Worth£2,144,017
Cash£11,968
Current Liabilities£795,965

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return17 April 2024 (2 weeks, 2 days ago)
Next Return Due1 May 2025 (12 months from now)

Charges

17 May 1995Delivered on: 19 May 1995
Persons entitled: Yorkshire 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 in wentworth road, mapplewell, barnsley, south yorkshire and all fixtures fittings plant and machinery thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
8 February 1995Delivered on: 11 February 1995
Persons entitled: Yorkshire 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 at wentworth road, mapplewell, barnsley, south yorkshire and all fixtures fittings plant and machinery thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
20 January 1995Delivered on: 21 January 1995
Persons entitled: Yorkshire 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 old co-operative stores high street royston barnsley south yorkshire. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery.
Outstanding
18 March 1994Delivered on: 31 March 1994
Persons entitled: Yorkshire 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 88 and 90 holme lane, hillsborough, sheffield, south yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery.
Outstanding
17 March 1994Delivered on: 19 March 1994
Persons entitled: Yorkshire 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 formerly k/a 57 and 59 george lane notton wakefield west yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery.
Outstanding
7 March 1994Delivered on: 12 March 1994
Persons entitled: Yorkshire 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: 92 & 94 holme lane hillsbrough sheffield south yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery.
Outstanding
22 April 2022Delivered on: 29 April 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Freehold and leasehold property known as 88 - 100 holme lane sheffield S6 4JW registered at the land registry under title numbers SYK294313, SYK294314, SYK303879, SYK226001 and SYK121424.
Outstanding
21 June 2019Delivered on: 24 June 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Land and buildings lying on the south west side of stocks lane barnsley south yorkshire t/no SYK462607.
Outstanding
7 December 2018Delivered on: 12 December 2018
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Outstanding
7 December 2018Delivered on: 12 December 2018
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Land and building lying on the south side of stocks lane barnsley south yorkshire t/no.SYK392962.
Outstanding
9 May 1991Delivered on: 15 May 1991
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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
26 June 2014Delivered on: 12 September 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Numbers 32 and 34 hoyland road hoyland common barnsley south yorkshire t/no SYK388609.
Outstanding
26 June 2014Delivered on: 12 September 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Number 3 the roses silkstone common barnsley south yorkshire t/no SYK551403.
Outstanding
26 June 2014Delivered on: 12 September 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Number 2 the roses silkstone common bransley south yorkshire t/no SYK551401.
Outstanding
23 September 2008Delivered on: 6 October 2008
Persons entitled: Clydesdale 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 and buildings at hudroyd house genn lane barnsley south yorkshire assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
23 September 2008Delivered on: 25 September 2008
Persons entitled: Mary Isabel Porter

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: F/H land and buildings known as the cottages at hudroyd house, genn lane, ward green, barnsley, south yorkshire.
Outstanding
18 April 2008Delivered on: 6 May 2008
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Numbers 2 & 3 the roses knabbs lane, silkstone common, barnsley, south yorkshire. Assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
30 March 2007Delivered on: 7 April 2007
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 plot 5 number 5 the roses knabbs lane silkstone common barnsley. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and 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 and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
24 March 2004Delivered on: 25 March 2004
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: Land on the west side of hill end road mapplewell barnsley south yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and 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 and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
9 February 2004Delivered on: 28 February 2004
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: The property at the west side of wentworth road mapplewell barnsley south yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and 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 and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
10 November 2003Delivered on: 14 November 2003
Persons entitled: Yorkshire 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: 96 holme lane sheffield south yorkshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
17 October 2003Delivered on: 29 October 2003
Persons entitled: Yorkshire 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: 98-100 holme lane hillsborough sheffield. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
7 July 2003Delivered on: 9 July 2003
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 property k/a 38 springfield street, barnsley, south yorkshire t/no. SYK26641. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and 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 and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
7 July 2003Delivered on: 9 July 2003
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 property k/a 71 springfield street, barnsley, south yorkshire t/no. SYK313940. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and 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 and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
10 May 2001Delivered on: 8 May 2002
Persons entitled: Co-Operative Group (Cws) Limited

Classification: Transfer
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: The f/h property k/a land at stocks lane barnsley, to the transfer dated 10TH may 2001 and made between co-operative group (cws) limited (1) and maple estates (barnsley) limited (2).
Outstanding
10 May 2001Delivered on: 12 May 2001
Persons entitled: Yorkshire 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: Property k/a 0.6 acres of car park and 4 acres of urban land adjacent to summer lane dairy stocks lane barnsley. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
3 November 2000Delivered on: 10 November 2000
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £48700.00 due or to become due from the company to the chargee under the terms of this charge.
Particulars: The property known as 7 wheatley rise mapplewell barnsley south yorkshire S75 6NW.
Outstanding
5 May 2000Delivered on: 10 May 2000
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £51,450 due or to become due from the company to the chargee.
Particulars: All that f/h property situate and k/a number 32/34 hoyland road hoyland common barnsley south yorkshire S74 opb.
Outstanding
28 January 1998Delivered on: 28 January 1998
Persons entitled: Yorkshire 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 land at stocks lane barnsley south yorkshire.. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
2 June 1995Delivered on: 6 June 1995
Persons entitled: Yorkshire 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: 63 green lane, lofthouse, wakefield, west yorkshire and all fixtures fittings plant and machinery thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
17 May 1995Delivered on: 19 May 1995
Persons entitled: Yorkshire 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 in wentworth road, mapplewell, barnsley, south yorkshire t/nos. SYK28783, SYK95533, SYK255495, SYK305857 and SYK119457 and all fixtures fittings plant and machinery thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
24 May 1976Delivered on: 27 May 1976
Persons entitled: Yorkshire 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: Land on the west side of wentworth road upper carr green darton barnsley.
Outstanding
6 August 1984Delivered on: 20 August 1984
Satisfied on: 7 April 1995
Persons entitled: Target Life Assurance Company Limited

Classification: Mortgage
Secured details: £40,000.
Particulars: F/H 4 pledwick lane sandal wakefield w-yorkshire title no. Wyk 160685.
Fully Satisfied

Filing History

6 July 2023Micro company accounts made up to 28 February 2023 (3 pages)
19 April 2023Confirmation statement made on 17 April 2023 with no updates (3 pages)
10 July 2022Micro company accounts made up to 28 February 2022 (3 pages)
17 May 2022Confirmation statement made on 17 April 2022 with no updates (3 pages)
29 April 2022Registration of charge 012116110033, created on 22 April 2022 (16 pages)
10 August 2021Micro company accounts made up to 28 February 2021 (3 pages)
4 May 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
23 September 2020Micro company accounts made up to 28 February 2020 (3 pages)
17 April 2020Confirmation statement made on 17 April 2020 with updates (4 pages)
15 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
26 September 2019Micro company accounts made up to 28 February 2019 (2 pages)
24 June 2019Registration of charge 012116110032, created on 21 June 2019 (17 pages)
12 December 2018Registration of charge 012116110031, created on 7 December 2018 (18 pages)
12 December 2018Registration of charge 012116110030, created on 7 December 2018 (17 pages)
27 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
16 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
14 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
3 November 2017Micro company accounts made up to 28 February 2017 (4 pages)
3 November 2017Micro company accounts made up to 28 February 2017 (4 pages)
1 December 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
10 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
10 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
19 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 200
(5 pages)
19 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 200
(5 pages)
4 October 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
4 October 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
20 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 200
(5 pages)
20 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 200
(5 pages)
4 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
4 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
12 September 2014 (21 pages)
12 September 2014 (22 pages)
12 September 2014 (21 pages)
12 September 2014 (21 pages)
12 September 2014 (22 pages)
12 September 2014 (21 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
21 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 200
(5 pages)
21 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 200
(5 pages)
21 November 2012Accounts for a small company made up to 28 February 2012 (6 pages)
21 November 2012Accounts for a small company made up to 28 February 2012 (6 pages)
20 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
20 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
16 November 2011Accounts for a small company made up to 28 February 2011 (6 pages)
16 November 2011Accounts for a small company made up to 28 February 2011 (6 pages)
19 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
19 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
22 November 2010Accounts for a small company made up to 28 February 2010 (6 pages)
22 November 2010Accounts for a small company made up to 28 February 2010 (6 pages)
2 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
2 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
16 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (6 pages)
16 November 2009Director's details changed for Robert David Allen on 16 November 2009 (2 pages)
16 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (6 pages)
16 November 2009Director's details changed for Robert David Allen on 16 November 2009 (2 pages)
29 January 2009Return made up to 14/11/08; full list of members (4 pages)
29 January 2009Return made up to 14/11/08; full list of members (4 pages)
28 January 2009Return made up to 14/11/07; full list of members (4 pages)
28 January 2009Return made up to 14/11/07; full list of members (4 pages)
21 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
21 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
6 October 2008Particulars of a mortgage or charge / charge no: 26 (3 pages)
6 October 2008Particulars of a mortgage or charge / charge no: 26 (3 pages)
25 September 2008Particulars of a mortgage or charge / charge no: 25 (3 pages)
25 September 2008Particulars of a mortgage or charge / charge no: 25 (3 pages)
6 May 2008Particulars of a mortgage or charge / charge no: 24 (4 pages)
6 May 2008Particulars of a mortgage or charge / charge no: 24 (4 pages)
18 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
18 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
7 April 2007Particulars of mortgage/charge (3 pages)
7 April 2007Particulars of mortgage/charge (3 pages)
4 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
4 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
24 November 2006Return made up to 14/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 November 2006Return made up to 14/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 May 2006Return made up to 14/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 May 2006Return made up to 14/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
23 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
1 September 2005Return made up to 14/11/04; full list of members (7 pages)
1 September 2005Return made up to 14/11/04; full list of members (7 pages)
9 May 2005Director's particulars changed (1 page)
9 May 2005Director's particulars changed (1 page)
23 December 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
23 December 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
25 March 2004Particulars of mortgage/charge (3 pages)
25 March 2004Particulars of mortgage/charge (3 pages)
28 February 2004Particulars of mortgage/charge (3 pages)
28 February 2004Particulars of mortgage/charge (3 pages)
11 February 2004Return made up to 21/11/03; no change of members (4 pages)
11 February 2004Return made up to 21/11/03; no change of members (4 pages)
24 December 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
24 December 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
14 November 2003Particulars of mortgage/charge (3 pages)
14 November 2003Particulars of mortgage/charge (3 pages)
29 October 2003Particulars of mortgage/charge (3 pages)
29 October 2003Particulars of mortgage/charge (3 pages)
9 July 2003Particulars of mortgage/charge (3 pages)
9 July 2003Particulars of mortgage/charge (3 pages)
9 July 2003Particulars of mortgage/charge (3 pages)
9 July 2003Particulars of mortgage/charge (3 pages)
19 November 2002Return made up to 14/11/02; full list of members (7 pages)
19 November 2002Return made up to 14/11/02; full list of members (7 pages)
18 November 2002Return made up to 21/11/01; full list of members (7 pages)
18 November 2002Return made up to 21/11/01; full list of members (7 pages)
16 October 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
16 October 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
22 August 2002Director's particulars changed (1 page)
22 August 2002Director's particulars changed (1 page)
8 May 2002Particulars of mortgage/charge (7 pages)
8 May 2002Particulars of mortgage/charge (7 pages)
21 December 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
21 December 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
12 May 2001Particulars of mortgage/charge (3 pages)
12 May 2001Particulars of mortgage/charge (3 pages)
29 November 2000Return made up to 21/11/00; full list of members (6 pages)
29 November 2000Return made up to 21/11/00; full list of members (6 pages)
16 November 2000Accounts for a small company made up to 29 February 2000 (5 pages)
16 November 2000Accounts for a small company made up to 29 February 2000 (5 pages)
10 November 2000Particulars of mortgage/charge (3 pages)
10 November 2000Particulars of mortgage/charge (3 pages)
10 May 2000Particulars of mortgage/charge (3 pages)
10 May 2000Particulars of mortgage/charge (3 pages)
23 December 1999Accounts for a small company made up to 28 February 1999 (5 pages)
23 December 1999Accounts for a small company made up to 28 February 1999 (5 pages)
6 December 1999Return made up to 21/11/99; full list of members (6 pages)
6 December 1999Return made up to 21/11/99; full list of members (6 pages)
2 July 1999Director resigned (1 page)
2 July 1999Director resigned (1 page)
13 January 1999Return made up to 21/11/98; full list of members (5 pages)
13 January 1999Return made up to 21/11/98; full list of members (5 pages)
29 December 1998Accounts for a small company made up to 28 February 1998 (5 pages)
29 December 1998Accounts for a small company made up to 28 February 1998 (5 pages)
28 January 1998Particulars of mortgage/charge (3 pages)
28 January 1998Particulars of mortgage/charge (3 pages)
17 December 1997Accounts for a small company made up to 28 February 1997 (5 pages)
17 December 1997Accounts for a small company made up to 28 February 1997 (5 pages)
4 February 1997Accounts for a small company made up to 28 February 1996 (5 pages)
4 February 1997Accounts for a small company made up to 28 February 1996 (5 pages)
27 November 1996Return made up to 21/11/96; no change of members (4 pages)
27 November 1996Return made up to 21/11/96; no change of members (4 pages)
11 February 1996Accounts for a small company made up to 28 February 1995 (5 pages)
11 February 1996Accounts for a small company made up to 28 February 1995 (5 pages)
15 November 1995Return made up to 21/11/95; no change of members (4 pages)
15 November 1995Return made up to 21/11/95; no change of members (4 pages)
30 October 1995New director appointed (2 pages)
30 October 1995New director appointed (2 pages)
6 June 1995Particulars of mortgage/charge (4 pages)
6 June 1995Particulars of mortgage/charge (4 pages)
19 May 1995Particulars of mortgage/charge (4 pages)
19 May 1995Particulars of mortgage/charge (4 pages)
19 May 1995Particulars of mortgage/charge (4 pages)
19 May 1995Particulars of mortgage/charge (4 pages)
7 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
8 May 1975Certificate of incorporation (1 page)
8 May 1975Certificate of incorporation (1 page)