Barnsley
South Yorkshire
S70 6NN
Secretary Name | Mr David John Allen |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 November 1991(16 years, 6 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highstone Farm Racecommon Lane Barnsley South Yorkshire S70 6NN |
Director Name | Mr Robert David Allen |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 1995(20 years, 5 months after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 9 Milton Close Calder Grove Wakefield West Yorkshire WF4 3DU |
Director Name | Mrs Cynthia Allen |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(16 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 26 June 1999) |
Role | Secretary |
Correspondence Address | Highstone Farm Racecommon Lane Barnsley South Yorkshire S70 6NN |
Website | mapleestates.com |
---|---|
Telephone | 01226 384656 |
Telephone region | Barnsley |
Registered Address | Wentworth Road Mapplewell Barnsley South Yorkshire S75 6DT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Darton East |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 2 other UK companies use this postal address |
150 at £1 | Mr David John Allen 75.00% Ordinary |
---|---|
50 at £1 | Robert David Allen 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,144,017 |
Cash | £11,968 |
Current Liabilities | £795,965 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 17 April 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 1 May 2025 (12 months from now) |
17 May 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 2022 | Delivered 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 2019 | Delivered 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 2018 | Delivered on: 12 December 2018 Persons entitled: Handelsbanken PLC Classification: A registered charge Outstanding |
7 December 2018 | Delivered 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 1991 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1998 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1976 | Delivered 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 1984 | Delivered 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 |
6 July 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
---|---|
19 April 2023 | Confirmation statement made on 17 April 2023 with no updates (3 pages) |
10 July 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
17 May 2022 | Confirmation statement made on 17 April 2022 with no updates (3 pages) |
29 April 2022 | Registration of charge 012116110033, created on 22 April 2022 (16 pages) |
10 August 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
4 May 2021 | Confirmation statement made on 17 April 2021 with no updates (3 pages) |
23 September 2020 | Micro company accounts made up to 28 February 2020 (3 pages) |
17 April 2020 | Confirmation statement made on 17 April 2020 with updates (4 pages) |
15 November 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
26 September 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
24 June 2019 | Registration of charge 012116110032, created on 21 June 2019 (17 pages) |
12 December 2018 | Registration of charge 012116110031, created on 7 December 2018 (18 pages) |
12 December 2018 | Registration of charge 012116110030, created on 7 December 2018 (17 pages) |
27 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
16 November 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
3 November 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
3 November 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
1 December 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
1 December 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
10 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
10 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
19 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
4 October 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
4 October 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
20 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
4 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
4 November 2014 | Total 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 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
25 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
21 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2012 | Accounts for a small company made up to 28 February 2012 (6 pages) |
21 November 2012 | Accounts for a small company made up to 28 February 2012 (6 pages) |
20 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (5 pages) |
20 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 14 November 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 14 November 2011 with a full list of shareholders (5 pages) |
16 November 2011 | Accounts for a small company made up to 28 February 2011 (6 pages) |
16 November 2011 | Accounts for a small company made up to 28 February 2011 (6 pages) |
19 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (5 pages) |
19 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (5 pages) |
22 November 2010 | Accounts for a small company made up to 28 February 2010 (6 pages) |
22 November 2010 | Accounts for a small company made up to 28 February 2010 (6 pages) |
2 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
2 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
16 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Director's details changed for Robert David Allen on 16 November 2009 (2 pages) |
16 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Director's details changed for Robert David Allen on 16 November 2009 (2 pages) |
29 January 2009 | Return made up to 14/11/08; full list of members (4 pages) |
29 January 2009 | Return made up to 14/11/08; full list of members (4 pages) |
28 January 2009 | Return made up to 14/11/07; full list of members (4 pages) |
28 January 2009 | Return made up to 14/11/07; full list of members (4 pages) |
21 December 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
21 December 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
6 October 2008 | Particulars of a mortgage or charge / charge no: 26 (3 pages) |
6 October 2008 | Particulars of a mortgage or charge / charge no: 26 (3 pages) |
25 September 2008 | Particulars of a mortgage or charge / charge no: 25 (3 pages) |
25 September 2008 | Particulars of a mortgage or charge / charge no: 25 (3 pages) |
6 May 2008 | Particulars of a mortgage or charge / charge no: 24 (4 pages) |
6 May 2008 | Particulars of a mortgage or charge / charge no: 24 (4 pages) |
18 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
18 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
7 April 2007 | Particulars of mortgage/charge (3 pages) |
7 April 2007 | Particulars of mortgage/charge (3 pages) |
4 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
4 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
24 November 2006 | Return made up to 14/11/06; full list of members
|
24 November 2006 | Return made up to 14/11/06; full list of members
|
26 May 2006 | Return made up to 14/11/05; full list of members
|
26 May 2006 | Return made up to 14/11/05; full list of members
|
23 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
23 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
1 September 2005 | Return made up to 14/11/04; full list of members (7 pages) |
1 September 2005 | Return made up to 14/11/04; full list of members (7 pages) |
9 May 2005 | Director's particulars changed (1 page) |
9 May 2005 | Director's particulars changed (1 page) |
23 December 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
23 December 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
25 March 2004 | Particulars of mortgage/charge (3 pages) |
25 March 2004 | Particulars of mortgage/charge (3 pages) |
28 February 2004 | Particulars of mortgage/charge (3 pages) |
28 February 2004 | Particulars of mortgage/charge (3 pages) |
11 February 2004 | Return made up to 21/11/03; no change of members (4 pages) |
11 February 2004 | Return made up to 21/11/03; no change of members (4 pages) |
24 December 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
24 December 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
14 November 2003 | Particulars of mortgage/charge (3 pages) |
14 November 2003 | Particulars of mortgage/charge (3 pages) |
29 October 2003 | Particulars of mortgage/charge (3 pages) |
29 October 2003 | Particulars of mortgage/charge (3 pages) |
9 July 2003 | Particulars of mortgage/charge (3 pages) |
9 July 2003 | Particulars of mortgage/charge (3 pages) |
9 July 2003 | Particulars of mortgage/charge (3 pages) |
9 July 2003 | Particulars of mortgage/charge (3 pages) |
19 November 2002 | Return made up to 14/11/02; full list of members (7 pages) |
19 November 2002 | Return made up to 14/11/02; full list of members (7 pages) |
18 November 2002 | Return made up to 21/11/01; full list of members (7 pages) |
18 November 2002 | Return made up to 21/11/01; full list of members (7 pages) |
16 October 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
16 October 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
22 August 2002 | Director's particulars changed (1 page) |
22 August 2002 | Director's particulars changed (1 page) |
8 May 2002 | Particulars of mortgage/charge (7 pages) |
8 May 2002 | Particulars of mortgage/charge (7 pages) |
21 December 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
21 December 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
12 May 2001 | Particulars of mortgage/charge (3 pages) |
12 May 2001 | Particulars of mortgage/charge (3 pages) |
29 November 2000 | Return made up to 21/11/00; full list of members (6 pages) |
29 November 2000 | Return made up to 21/11/00; full list of members (6 pages) |
16 November 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
16 November 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
10 November 2000 | Particulars of mortgage/charge (3 pages) |
10 November 2000 | Particulars of mortgage/charge (3 pages) |
10 May 2000 | Particulars of mortgage/charge (3 pages) |
10 May 2000 | Particulars of mortgage/charge (3 pages) |
23 December 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
23 December 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
6 December 1999 | Return made up to 21/11/99; full list of members (6 pages) |
6 December 1999 | Return made up to 21/11/99; full list of members (6 pages) |
2 July 1999 | Director resigned (1 page) |
2 July 1999 | Director resigned (1 page) |
13 January 1999 | Return made up to 21/11/98; full list of members (5 pages) |
13 January 1999 | Return made up to 21/11/98; full list of members (5 pages) |
29 December 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
29 December 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
28 January 1998 | Particulars of mortgage/charge (3 pages) |
28 January 1998 | Particulars of mortgage/charge (3 pages) |
17 December 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
17 December 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
4 February 1997 | Accounts for a small company made up to 28 February 1996 (5 pages) |
4 February 1997 | Accounts for a small company made up to 28 February 1996 (5 pages) |
27 November 1996 | Return made up to 21/11/96; no change of members (4 pages) |
27 November 1996 | Return made up to 21/11/96; no change of members (4 pages) |
11 February 1996 | Accounts for a small company made up to 28 February 1995 (5 pages) |
11 February 1996 | Accounts for a small company made up to 28 February 1995 (5 pages) |
15 November 1995 | Return made up to 21/11/95; no change of members (4 pages) |
15 November 1995 | Return made up to 21/11/95; no change of members (4 pages) |
30 October 1995 | New director appointed (2 pages) |
30 October 1995 | New director appointed (2 pages) |
6 June 1995 | Particulars of mortgage/charge (4 pages) |
6 June 1995 | Particulars of mortgage/charge (4 pages) |
19 May 1995 | Particulars of mortgage/charge (4 pages) |
19 May 1995 | Particulars of mortgage/charge (4 pages) |
19 May 1995 | Particulars of mortgage/charge (4 pages) |
19 May 1995 | Particulars of mortgage/charge (4 pages) |
7 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
8 May 1975 | Certificate of incorporation (1 page) |
8 May 1975 | Certificate of incorporation (1 page) |