Company NameCarnaby Caravans Limited
Company StatusActive
Company Number01239687
CategoryPrivate Limited Company
Incorporation Date7 January 1976(48 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 29203Manufacture of caravans

Directors

Director NameMr Nigel Andrew Smailes
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2014(38 years, 8 months after company formation)
Appointment Duration9 years, 7 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressLancaster Road
Carnaby Industrial Estate
Carnaby, Bridlington
Yorkshire
YO15 3QY
Director NameMr Timothy Meadley
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2015(39 years, 7 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLancaster Road
Carnaby Industrial Estate
Carnaby, Bridlington
Yorkshire
YO15 3QY
Director NameMr Scott Thornton
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2019(43 years, 2 months after company formation)
Appointment Duration5 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLancaster Road
Carnaby Industrial Estate
Carnaby, Bridlington
Yorkshire
YO15 3QY
Director NameMs Sandra Carter
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2020(44 years, 7 months after company formation)
Appointment Duration3 years, 8 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressLancaster Road
Carnaby Industrial Estate
Carnaby, Bridlington
Yorkshire
YO15 3QY
Director NameMr Mike Swift
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2020(44 years, 7 months after company formation)
Appointment Duration3 years, 8 months
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressLancaster Road
Carnaby Industrial Estate
Carnaby, Bridlington
Yorkshire
YO15 3QY
Director NameMr Gordon Blakeston
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(15 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 February 1996)
RoleCompany Director
Correspondence AddressPhos-N-Las
Burton Agnes
Driffield
Humberside
YO25 0NG
Director NameMr John Peter Frankish
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(15 years, 3 months after company formation)
Appointment Duration12 years, 5 months (resigned 25 September 2003)
RoleCompany Director
Correspondence AddressEvergreen Lodge Main Street
Watton
Driffield
North Humberside
YO25 9AW
Director NameMr James Edwin Miller
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(15 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 February 1996)
RoleCompany Director
Correspondence Address33 Torrington Crescent
Wellingborough
Northamptonshire
NN8 5BX
Director NameMr George Alfred Rose
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(15 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 February 1996)
RoleCompany Director
Correspondence Address57 Central Avenue
Beverley
North Humberside
HU17 8LL
Secretary NameIan George Sims
NationalityBritish
StatusResigned
Appointed01 May 1991(15 years, 3 months after company formation)
Appointment Duration16 years, 5 months (resigned 19 October 2007)
RoleCompany Director
Correspondence AddressThe Old Hall
Market Place
Hornsea
HU18 1AW
Director NameIan George Sims
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1993(17 years, 1 month after company formation)
Appointment Duration15 years, 1 month (resigned 11 March 2008)
RoleManaging Director
Correspondence AddressThe Old Hall
Market Place
Hornsea
HU18 1AW
Director NameRonald Malcolm Austin
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2002(26 years, 3 months after company formation)
Appointment Duration13 years, 4 months (resigned 14 August 2015)
RoleJoint Managing Director
Country of ResidenceEngland
Correspondence AddressLancaster Road
Carnaby Industrial Estate
Carnaby, Bridlington
Yorkshire
YO15 3QY
Director NameAnthony Mark McCarthy
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2002(26 years, 3 months after company formation)
Appointment Duration13 years, 4 months (resigned 14 August 2015)
RoleJoint Managing Director
Country of ResidenceEngland
Correspondence AddressLancaster Road
Carnaby Industrial Estate
Carnaby, Bridlington
Yorkshire
YO15 3QY
Secretary NameSimon James Matson
NationalityBritish
StatusResigned
Appointed19 October 2007(31 years, 9 months after company formation)
Appointment Duration11 years, 2 months (resigned 20 December 2018)
RoleCompany Director
Correspondence AddressLancaster Road
Carnaby Industrial Estate
Carnaby, Bridlington
Yorkshire
YO15 3QY
Director NameMr Simon James Matson
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2009(33 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 20 December 2018)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster Road
Carnaby Industrial Estate
Carnaby, Bridlington
Yorkshire
YO15 3QY
Director NameMr John Stewart Wigglesworth
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2012(36 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 07 June 2019)
RoleUk Sales Director
Country of ResidenceEngland
Correspondence AddressLancaster Road
Carnaby Industrial Estate
Carnaby, Bridlington
Yorkshire
YO15 3QY

Contact

Websitewww.carnabycaravans.co.uk
Telephone01262 679971
Telephone regionBridlington

Location

Registered AddressLancaster Road
Carnaby Industrial Estate
Carnaby, Bridlington
Yorkshire
YO15 3QY
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishCarnaby
WardEast Wolds and Coastal
Built Up AreaCarnaby
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Carnaby Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£11,102,833
Net Worth£4,016,379
Cash£2,247,455
Current Liabilities£4,111,766

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 3 days from now)

Charges

24 May 2019Delivered on: 28 May 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
14 August 2015Delivered on: 26 August 2015
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
14 January 1992Delivered on: 24 January 1992
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Please see M4 for full details. 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
20 October 2021Delivered on: 28 October 2021
Persons entitled: Nigel Smailes as Security Trustee for the Secured Parties

Classification: A registered charge
Outstanding
20 October 2021Delivered on: 26 October 2021
Persons entitled: Fdc Debt LP Acting by Its General Partner, Fdc General Partner Limited

Classification: A registered charge
Outstanding
20 October 2021Delivered on: 21 October 2021
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: No specific property of this type is detailed in the charge.
Outstanding
24 June 2019Delivered on: 26 June 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
4 June 2019Delivered on: 4 June 2019
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
11 March 2008Delivered on: 13 March 2008
Satisfied on: 13 October 2015
Persons entitled: Ian George Sims

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
16 February 1996Delivered on: 27 February 1996
Satisfied on: 5 February 2002
Persons entitled:
Gordon Blakeston
George Alfred Rose

Classification: Legal charge
Secured details: All monies due or to become due from carnaby holdings limited to the chargee pursuant to the directors fees agreement, the directors loan agreement, the vendors loan agreement and the loan note.
Particulars: L/H property k/a land on the south side of lancaster road carnaby north yorkshire.
Fully Satisfied
3 December 1992Delivered on: 9 December 1992
Satisfied on: 14 June 1997
Persons entitled: Close Brothers Limited

Classification: A credit agreement
Secured details: £36878.50 due from the company to the chargee under the terms of the agreement.
Particulars: All its right title and interest in and to all sums payable.
Fully Satisfied
21 November 1991Delivered on: 29 November 1991
Satisfied on: 6 June 1997
Persons entitled: Close Brothers Limited

Classification: A credit agreement entitled "prompt credit application"
Secured details: £26,720.40 due from the company to the chargee pursuant to the terms of the agreement.
Particulars: All its right,title and interest in and to all sums payable (including by way of refund)under the insurance.please see MI41C for full details.
Fully Satisfied
23 November 1982Delivered on: 29 November 1982
Satisfied on: 22 January 1992
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts & other debts now & from time to time hereafter due owing or incurred to the company.
Fully Satisfied
17 October 1980Delivered on: 17 October 1980
Satisfied on: 22 January 1992
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over undertaking and all property and assets present and future including bookdebts uncalled capital.
Fully Satisfied

Filing History

19 August 2020Appointment of Mr Mike Swift as a director on 12 August 2020 (2 pages)
19 August 2020Appointment of Mrs Sandra Carter as a director on 12 August 2020 (2 pages)
28 July 2020Full accounts made up to 31 October 2019 (24 pages)
1 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
19 July 2019Satisfaction of charge 012396870008 in full (1 page)
19 July 2019Satisfaction of charge 4 in full (1 page)
27 June 2019Termination of appointment of John Stewart Wigglesworth as a director on 7 June 2019 (1 page)
26 June 2019Registration of charge 012396870011, created on 24 June 2019 (14 pages)
4 June 2019Registration of charge 012396870010, created on 4 June 2019 (27 pages)
28 May 2019Registration of charge 012396870009, created on 24 May 2019 (23 pages)
1 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
18 March 2019Appointment of Mr Scott Thornton as a director on 18 March 2019 (2 pages)
19 February 2019Full accounts made up to 31 October 2018 (23 pages)
20 December 2018Termination of appointment of Simon James Matson as a secretary on 20 December 2018 (1 page)
20 December 2018Termination of appointment of Simon James Matson as a director on 20 December 2018 (1 page)
14 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
9 April 2018Full accounts made up to 31 October 2017 (23 pages)
12 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
16 March 2017Full accounts made up to 31 October 2016 (24 pages)
16 March 2017Full accounts made up to 31 October 2016 (24 pages)
12 July 2016Full accounts made up to 31 October 2015 (19 pages)
12 July 2016Full accounts made up to 31 October 2015 (19 pages)
26 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 300,000
(5 pages)
26 May 2016Register inspection address has been changed from C/O Atkinsons Hull Oberon House Ferries Street Hull East Yorkshire HU9 1RL England to Clarion Solicitors Elizabeth House 13-19 Queen Street Leeds LS1 2TW (1 page)
26 May 2016Register inspection address has been changed from C/O Atkinsons Hull Oberon House Ferries Street Hull East Yorkshire HU9 1RL England to Clarion Solicitors Elizabeth House 13-19 Queen Street Leeds LS1 2TW (1 page)
26 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 300,000
(5 pages)
12 February 2016Statement of capital following an allotment of shares on 26 January 2016
  • GBP 300,000
(4 pages)
12 February 2016Statement of capital following an allotment of shares on 26 January 2016
  • GBP 300,000
(4 pages)
13 October 2015Satisfaction of charge 7 in full (1 page)
13 October 2015Satisfaction of charge 7 in full (1 page)
1 October 2015Auditor's resignation (1 page)
1 October 2015Auditor's resignation (1 page)
26 August 2015Registration of charge 012396870008, created on 14 August 2015 (25 pages)
26 August 2015Registration of charge 012396870008, created on 14 August 2015 (25 pages)
18 August 2015Termination of appointment of Ronald Malcolm Austin as a director on 14 August 2015 (1 page)
18 August 2015Appointment of Mr Timothy Meadley as a director on 14 August 2015 (2 pages)
18 August 2015Appointment of Mr Timothy Meadley as a director on 14 August 2015 (2 pages)
18 August 2015Termination of appointment of Anthony Mark Mccarthy as a director on 14 August 2015 (1 page)
18 August 2015Termination of appointment of Anthony Mark Mccarthy as a director on 14 August 2015 (1 page)
18 August 2015Termination of appointment of Ronald Malcolm Austin as a director on 14 August 2015 (1 page)
23 June 2015Accounts for a medium company made up to 31 October 2014 (15 pages)
23 June 2015Accounts for a medium company made up to 31 October 2014 (15 pages)
28 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(6 pages)
28 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(6 pages)
28 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(6 pages)
25 September 2014Appointment of Nigel Andrew Smailes as a director on 18 September 2014 (3 pages)
25 September 2014Appointment of Nigel Andrew Smailes as a director on 18 September 2014 (3 pages)
29 May 2014Register inspection address has been changed from 60 Commercial Road Hull East Yorkshire HU1 2SG England (1 page)
29 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(5 pages)
29 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(5 pages)
29 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(5 pages)
29 May 2014Register inspection address has been changed from 60 Commercial Road Hull East Yorkshire HU1 2SG England (1 page)
27 May 2014Accounts for a medium company made up to 31 October 2013 (15 pages)
27 May 2014Accounts for a medium company made up to 31 October 2013 (15 pages)
24 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
24 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
24 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
26 April 2013Accounts for a medium company made up to 31 October 2012 (15 pages)
26 April 2013Accounts for a medium company made up to 31 October 2012 (15 pages)
17 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
10 April 2012Appointment of Mr John Stewart Wigglesworth as a director (2 pages)
10 April 2012Appointment of Mr John Stewart Wigglesworth as a director (2 pages)
22 February 2012Accounts for a medium company made up to 31 October 2011 (15 pages)
22 February 2012Accounts for a medium company made up to 31 October 2011 (15 pages)
26 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
21 April 2011Accounts for a medium company made up to 31 October 2010 (15 pages)
21 April 2011Accounts for a medium company made up to 31 October 2010 (15 pages)
24 May 2010Register inspection address has been changed (1 page)
24 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
24 May 2010Register inspection address has been changed (1 page)
24 May 2010Register(s) moved to registered inspection location (1 page)
24 May 2010Director's details changed for Anthony Mark Mccarthy on 1 May 2010 (2 pages)
24 May 2010Director's details changed for Ronald Malcolm Austin on 1 May 2010 (2 pages)
24 May 2010Director's details changed for Ronald Malcolm Austin on 1 May 2010 (2 pages)
24 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
24 May 2010Director's details changed for Anthony Mark Mccarthy on 1 May 2010 (2 pages)
24 May 2010Director's details changed for Anthony Mark Mccarthy on 1 May 2010 (2 pages)
24 May 2010Register(s) moved to registered inspection location (1 page)
24 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
24 May 2010Director's details changed for Ronald Malcolm Austin on 1 May 2010 (2 pages)
31 March 2010Accounts for a medium company made up to 31 October 2009 (15 pages)
31 March 2010Accounts for a medium company made up to 31 October 2009 (15 pages)
23 February 2010Secretary's details changed for Simon James Matson on 13 November 2009 (1 page)
23 February 2010Secretary's details changed for Simon James Matson on 13 November 2009 (1 page)
16 November 2009Appointment of Simon James Matson as a director (4 pages)
16 November 2009Appointment of Simon James Matson as a director (4 pages)
10 June 2009Return made up to 01/05/09; full list of members (3 pages)
10 June 2009Return made up to 01/05/09; full list of members (3 pages)
6 March 2009Accounts for a medium company made up to 31 October 2008 (15 pages)
6 March 2009Accounts for a medium company made up to 31 October 2008 (15 pages)
22 May 2008Return made up to 01/05/08; full list of members (4 pages)
22 May 2008Return made up to 01/05/08; full list of members (4 pages)
17 March 2008Declaration of assistance for shares acquisition (10 pages)
17 March 2008Declaration of assistance for shares acquisition (10 pages)
13 March 2008Appointment terminated director ian sims (1 page)
13 March 2008Particulars of a mortgage or charge / charge no: 7 (7 pages)
13 March 2008Appointment terminated director ian sims (1 page)
13 March 2008Particulars of a mortgage or charge / charge no: 7 (7 pages)
6 March 2008Accounts for a medium company made up to 31 October 2007 (15 pages)
6 March 2008Accounts for a medium company made up to 31 October 2007 (15 pages)
25 October 2007New secretary appointed (2 pages)
25 October 2007New secretary appointed (2 pages)
25 October 2007Secretary resigned (1 page)
25 October 2007Secretary resigned (1 page)
3 May 2007Registered office changed on 03/05/07 from: lancaster rd carnaby indu est carnaby bridlington yorkshire YO15 3QY (1 page)
3 May 2007Return made up to 01/05/07; full list of members (3 pages)
3 May 2007Return made up to 01/05/07; full list of members (3 pages)
3 May 2007Registered office changed on 03/05/07 from: lancaster rd carnaby indu est carnaby bridlington yorkshire YO15 3QY (1 page)
2 May 2007Secretary's particulars changed;director's particulars changed (1 page)
2 May 2007Secretary's particulars changed;director's particulars changed (1 page)
1 March 2007Accounts for a medium company made up to 31 October 2006 (15 pages)
1 March 2007Accounts for a medium company made up to 31 October 2006 (15 pages)
24 May 2006Return made up to 01/05/06; full list of members (2 pages)
24 May 2006Return made up to 01/05/06; full list of members (2 pages)
3 March 2006Accounts for a medium company made up to 31 October 2005 (16 pages)
3 March 2006Accounts for a medium company made up to 31 October 2005 (16 pages)
12 May 2005Return made up to 01/05/05; full list of members (7 pages)
12 May 2005Return made up to 01/05/05; full list of members (7 pages)
9 April 2005Accounts for a medium company made up to 31 October 2004 (16 pages)
9 April 2005Accounts for a medium company made up to 31 October 2004 (16 pages)
10 June 2004Return made up to 01/05/04; full list of members (7 pages)
10 June 2004Return made up to 01/05/04; full list of members (7 pages)
18 February 2004Accounts for a medium company made up to 31 October 2003 (17 pages)
18 February 2004Accounts for a medium company made up to 31 October 2003 (17 pages)
5 October 2003Director resigned (1 page)
5 October 2003Director resigned (1 page)
23 May 2003Return made up to 01/05/03; full list of members (8 pages)
23 May 2003Return made up to 01/05/03; full list of members (8 pages)
14 February 2003Accounts for a medium company made up to 31 October 2002 (16 pages)
14 February 2003Accounts for a medium company made up to 31 October 2002 (16 pages)
29 May 2002Return made up to 01/05/02; full list of members (8 pages)
29 May 2002Return made up to 01/05/02; full list of members (8 pages)
10 April 2002New director appointed (2 pages)
10 April 2002New director appointed (2 pages)
10 April 2002New director appointed (2 pages)
10 April 2002New director appointed (2 pages)
22 February 2002Full accounts made up to 31 October 2001 (16 pages)
22 February 2002Full accounts made up to 31 October 2001 (16 pages)
5 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2001Return made up to 01/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 May 2001Return made up to 01/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 February 2001Accounts for a medium company made up to 31 October 2000 (16 pages)
13 February 2001Accounts for a medium company made up to 31 October 2000 (16 pages)
11 May 2000Return made up to 01/05/00; full list of members (6 pages)
11 May 2000Return made up to 01/05/00; full list of members (6 pages)
30 January 2000Accounts for a medium company made up to 31 October 1999 (16 pages)
30 January 2000Accounts for a medium company made up to 31 October 1999 (16 pages)
27 May 1999Return made up to 01/05/99; full list of members (6 pages)
27 May 1999Return made up to 01/05/99; full list of members (6 pages)
25 January 1999Accounts for a medium company made up to 31 October 1998 (17 pages)
25 January 1999Accounts for a medium company made up to 31 October 1998 (17 pages)
14 May 1998Return made up to 01/05/98; no change of members (4 pages)
14 May 1998Return made up to 01/05/98; no change of members (4 pages)
9 February 1998Accounts for a medium company made up to 31 October 1997 (17 pages)
9 February 1998Accounts for a medium company made up to 31 October 1997 (17 pages)
17 June 1997Secretary's particulars changed;director's particulars changed (1 page)
17 June 1997Return made up to 01/05/97; no change of members (4 pages)
17 June 1997Return made up to 01/05/97; no change of members (4 pages)
17 June 1997Secretary's particulars changed;director's particulars changed (1 page)
14 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
14 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
6 June 1997Declaration of satisfaction of mortgage/charge (1 page)
6 June 1997Declaration of satisfaction of mortgage/charge (1 page)
27 January 1997Full accounts made up to 31 October 1996 (17 pages)
27 January 1997Full accounts made up to 31 October 1996 (17 pages)
18 June 1996Return made up to 01/05/96; full list of members (6 pages)
18 June 1996Return made up to 01/05/96; full list of members (6 pages)
3 May 1996Accounts for a medium company made up to 31 October 1995 (18 pages)
3 May 1996Accounts for a medium company made up to 31 October 1995 (18 pages)
2 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 April 1996Memorandum and Articles of Association (4 pages)
2 April 1996Memorandum and Articles of Association (4 pages)
5 March 1996Declaration of assistance for shares acquisition (4 pages)
5 March 1996Declaration of assistance for shares acquisition (6 pages)
5 March 1996Declaration of assistance for shares acquisition (6 pages)
5 March 1996Director resigned (2 pages)
5 March 1996Declaration of assistance for shares acquisition (4 pages)
5 March 1996Director resigned (2 pages)
5 March 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
5 March 1996Director resigned (2 pages)
5 March 1996Director resigned (2 pages)
5 March 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
27 February 1996Particulars of mortgage/charge (3 pages)
27 February 1996Particulars of mortgage/charge (3 pages)
21 February 1996Director resigned (1 page)
21 February 1996Director resigned (1 page)
10 May 1995Return made up to 01/05/95; no change of members (6 pages)
10 May 1995Return made up to 01/05/95; no change of members (6 pages)
10 October 1986New director appointed (2 pages)
10 October 1986New director appointed (2 pages)