Company NameJohn Betts Quality Used Cars Limited
DirectorsSteven Graham Betts and Emma Jayne Taylor-Betts
Company StatusActive
Company Number01275265
CategoryPrivate Limited Company
Incorporation Date31 August 1976(47 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Steven Graham Betts
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1996(19 years, 10 months after company formation)
Appointment Duration27 years, 10 months
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address19 Gauk Street
Brotherton
Knottingley
West Yorkshire
WF11 0AN
Director NameMrs Emma Jayne Taylor-Betts
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2004(27 years, 8 months after company formation)
Appointment Duration20 years
RoleAccounts Director
Country of ResidenceUnited Kingdom
Correspondence AddressIvy Dene Cottage
Temple Hirst
Selby
YO8 8QN
Director NameBrian Watson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(15 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 08 February 1995)
RoleCar Salesman
Correspondence Address56 Roberts Gate
Lofthouse
Wakefield
West Yorkshire
WF3 3PZ
Director NameMr John Edward Betts
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(15 years, 4 months after company formation)
Appointment Duration24 years, 8 months (resigned 12 September 2016)
RoleMotor Car Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressNear Park Farm Cridling Park
Knottingley
W Yorks
WF11 0AN
Director NameMrs Barbara Annette Betts
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(15 years, 4 months after company formation)
Appointment Duration19 years, 3 months (resigned 31 March 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressNear Park Farm
Cridling Park
Knottingley
W Yorks
WF11 0AN
Secretary NameMrs Barbara Annette Betts
NationalityBritish
StatusResigned
Appointed31 December 1991(15 years, 4 months after company formation)
Appointment Duration19 years, 3 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNear Park Farm
Cridling Park
Knottingley
W Yorks
WF11 0AN

Contact

Websitewww.johnbetts.net

Location

Registered Address100 High Ash Drive
Alwoodley Leeds
West
Yorkshire
LS17 8RE
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
ParishHarewood
WardAlwoodley
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

57 at £1Steven Graham Betts Life Interest Trust
49.57%
Ordinary
37 at £1Emma Jayne Betts Life Interest Trust
32.17%
Ordinary
20 at £1Emma Jayne Betts
17.39%
Ordinary
1 at £1Mrs Barbara Annette Betts
0.87%
Ordinary

Financials

Year2014
Net Worth£3,439,145
Cash£237,073
Current Liabilities£244,353

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 December 2023 (4 months ago)
Next Return Due6 January 2025 (8 months, 1 week from now)

Charges

10 August 2012Delivered on: 16 August 2012
Satisfied on: 9 February 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
20 April 2009Delivered on: 21 April 2009
Satisfied on: 5 November 2012
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 on the west side of the great north road micklefield leeds west yorkshire t/no. WYK830917 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.
Fully Satisfied
12 February 2009Delivered on: 20 February 2009
Satisfied on: 5 November 2012
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: 8 monkhill lane pontefract; 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.
Fully Satisfied
5 June 2002Delivered on: 6 June 2002
Satisfied on: 13 November 2012
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: 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
22 January 1999Delivered on: 6 February 1999
Satisfied on: 5 November 2012
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: Land and buildings at low farm west haddlesey selby north 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.
Fully Satisfied
8 December 1995Delivered on: 20 December 1995
Satisfied on: 5 November 2012
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 property situate at and k/a 1-7 wilson street castleford west yorkshire all fixtures fittings equipment and goods. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 September 1990Delivered on: 2 October 1990
Satisfied on: 5 November 2012
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: All that f/h property k/a unit 2 manor house farm caperby nr leyburn no rth yorks & all fixtures & fittings plant & machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 April 1989Delivered on: 17 May 1989
Satisfied on: 5 November 2012
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: 2,4,6,8,22,24 methley rd. 1 and 3 welligton st. Castleford, west yorkshi re. The site of 26 methley rd. And land on the east side of welligton st. Castl eford aforesaid.. Together with fixed and moveable plant machinery fixtures implements and utensils. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 May 1984Delivered on: 29 May 1984
Satisfied on: 5 November 2012
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: All that irregular shaped plot of land as particularly dilnected on the plan annexed to a conveyance made 2/11/55.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 November 2012Delivered on: 4 December 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8, 8A & 8B monkhill lane pontefract t/no WYK454008 all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
2 October 2012Delivered on: 19 October 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
2 October 2012Delivered on: 19 October 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1-9 field view pit lane, leeds t/no WYK830917 all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill.
Outstanding

Filing History

4 January 2024Confirmation statement made on 23 December 2023 with no updates (3 pages)
24 August 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
3 January 2023Confirmation statement made on 23 December 2022 with updates (4 pages)
17 November 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
23 December 2021Confirmation statement made on 23 December 2021 with updates (4 pages)
10 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
19 January 2021Confirmation statement made on 23 December 2020 with updates (5 pages)
28 August 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
14 May 2020Termination of appointment of Barbara Annette Betts as a director on 31 March 2011 (1 page)
14 May 2020Termination of appointment of Barbara Annette Betts as a secretary on 31 March 2011 (1 page)
10 February 2020Confirmation statement made on 23 December 2019 with updates (5 pages)
4 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
18 July 2019Change of share class name or designation (2 pages)
5 February 2019Confirmation statement made on 23 December 2018 with updates (4 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
31 January 2018Confirmation statement made on 23 December 2017 with updates (4 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
12 January 2017Confirmation statement made on 23 December 2016 with updates (6 pages)
12 January 2017Confirmation statement made on 23 December 2016 with updates (6 pages)
3 January 2017Termination of appointment of John Edward Betts as a director on 12 September 2016 (1 page)
3 January 2017Termination of appointment of John Edward Betts as a director on 12 September 2016 (1 page)
16 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
16 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 115
(5 pages)
15 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 115
(5 pages)
6 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
6 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 July 2015Director's details changed for Emma Jayne Betts on 9 July 2015 (2 pages)
9 July 2015Director's details changed for Emma Jayne Betts on 9 July 2015 (2 pages)
9 July 2015Director's details changed for Emma Jayne Betts on 9 July 2015 (2 pages)
5 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 115
(5 pages)
5 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 115
(5 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
13 February 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 115
(5 pages)
13 February 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 115
(5 pages)
31 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
31 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
13 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
13 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
30 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (5 pages)
4 December 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
4 December 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
14 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
14 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
8 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
8 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
8 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
8 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
8 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
8 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
8 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
8 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
19 October 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
19 October 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
19 October 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
19 October 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
10 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
16 August 2012Particulars of a mortgage or charge / charge no: 9 (11 pages)
16 August 2012Particulars of a mortgage or charge / charge no: 9 (11 pages)
25 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (7 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (7 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 December 2010Director's details changed for Mrs Barbara Annette Betts on 4 January 2010 (2 pages)
22 December 2010Registered office address changed from 100 High Ash Drive Leeds West Yorkshire LS17 8RE on 22 December 2010 (1 page)
22 December 2010Director's details changed for Mr John Edward Betts on 4 January 2010 (2 pages)
22 December 2010Director's details changed for Mr John Edward Betts on 4 January 2010 (2 pages)
22 December 2010Director's details changed for Mrs Barbara Annette Betts on 4 January 2010 (2 pages)
22 December 2010Director's details changed for Mr John Edward Betts on 4 January 2010 (2 pages)
22 December 2010Registered office address changed from 100 High Ash Drive Leeds West Yorkshire LS17 8RE on 22 December 2010 (1 page)
22 December 2010Director's details changed for Mrs Barbara Annette Betts on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Steven Graham Betts on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Emma Jayne Betts on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr John Edward Betts on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mrs Barbara Annette Betts on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr John Edward Betts on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
4 January 2010Director's details changed for Emma Jayne Betts on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mrs Barbara Annette Betts on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Steven Graham Betts on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Steven Graham Betts on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
4 January 2010Director's details changed for Mrs Barbara Annette Betts on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Emma Jayne Betts on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr John Edward Betts on 4 January 2010 (2 pages)
14 August 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
14 August 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
22 May 2009Ad 22/05/09\gbp si 15@1=15\gbp ic 100/115\ (2 pages)
22 May 2009Ad 22/05/09\gbp si 15@1=15\gbp ic 100/115\ (2 pages)
21 April 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
21 April 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
20 February 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
20 February 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
27 January 2009Return made up to 31/12/08; full list of members (5 pages)
27 January 2009Return made up to 31/12/08; full list of members (5 pages)
19 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 January 2008Return made up to 31/12/07; full list of members (3 pages)
28 January 2008Return made up to 31/12/07; full list of members (3 pages)
4 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 January 2007Return made up to 31/12/06; full list of members (3 pages)
23 January 2007Return made up to 31/12/06; full list of members (3 pages)
24 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
24 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 February 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 February 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
1 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 June 2004New director appointed (2 pages)
9 June 2004New director appointed (2 pages)
10 March 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 March 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (9 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (9 pages)
8 February 2003Return made up to 31/12/02; full list of members (8 pages)
8 February 2003Return made up to 31/12/02; full list of members (8 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (10 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (10 pages)
6 June 2002Particulars of mortgage/charge (4 pages)
6 June 2002Particulars of mortgage/charge (4 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (10 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (10 pages)
22 January 2002Return made up to 31/12/01; full list of members (8 pages)
22 January 2002Return made up to 31/12/01; full list of members (8 pages)
5 March 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 March 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 February 2001Accounts for a small company made up to 31 March 2000 (10 pages)
9 February 2001Accounts for a small company made up to 31 March 2000 (10 pages)
3 March 2000Return made up to 31/12/99; full list of members (8 pages)
3 March 2000Return made up to 31/12/99; full list of members (8 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (10 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (10 pages)
18 April 1999Registered office changed on 18/04/99 from: bank house 148 roundhay road leeds yorkshire LS8 5LJ (1 page)
18 April 1999Registered office changed on 18/04/99 from: bank house 148 roundhay road leeds yorkshire LS8 5LJ (1 page)
8 March 1999Return made up to 31/12/98; no change of members (4 pages)
8 March 1999Return made up to 31/12/98; no change of members (4 pages)
6 February 1999Particulars of mortgage/charge (3 pages)
6 February 1999Particulars of mortgage/charge (3 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (10 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (10 pages)
26 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
26 January 1999Memorandum and Articles of Association (12 pages)
26 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
26 January 1999Memorandum and Articles of Association (12 pages)
13 February 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 February 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (9 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (9 pages)
19 January 1997Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 19/01/97
(4 pages)
19 January 1997Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 19/01/97
(4 pages)
17 July 1996New director appointed (2 pages)
17 July 1996New director appointed (2 pages)
30 June 1996Director resigned (1 page)
30 June 1996Director resigned (1 page)
14 February 1996Return made up to 31/12/95; no change of members (4 pages)
14 February 1996Return made up to 31/12/95; no change of members (4 pages)
27 December 1995Accounts for a small company made up to 31 March 1995 (9 pages)
27 December 1995Accounts for a small company made up to 31 March 1995 (9 pages)
20 December 1995Particulars of mortgage/charge (16 pages)
20 December 1995Particulars of mortgage/charge (16 pages)
20 January 1992Return made up to 31/12/91; full list of members (5 pages)
20 January 1992Return made up to 31/12/91; full list of members (5 pages)
29 May 1991Return made up to 31/12/90; no change of members (6 pages)
29 May 1991Return made up to 31/12/90; no change of members (6 pages)
18 February 1991Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
8 March 1990Annual return made up to 31/12/89 (4 pages)
8 March 1990Annual return made up to 31/12/89 (4 pages)
7 March 1989Return made up to 31/12/88; full list of members (4 pages)
7 March 1989Return made up to 31/12/88; full list of members (4 pages)
16 February 1988Annual return made up to 31/12/87 (4 pages)
16 February 1988Annual return made up to 31/12/87 (4 pages)
31 August 1976Incorporation (14 pages)
31 August 1976Incorporation (14 pages)