Company NameDempsey Dyer Limited
DirectorsThomas Arthur Frederick Dyer and Peter Frederick Dyer
Company StatusActive
Company Number01309583
CategoryPrivate Limited Company
Incorporation Date21 April 1977(47 years ago)

Business Activity

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

Directors

Director NameMr Thomas Arthur Frederick Dyer
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(14 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLangthwaite Grange Ind Est
South Kirkby
Pontefract
West Yorkshire
WF9 3AP
Secretary NameAnne Frances Dyer
NationalityBritish
StatusCurrent
Appointed01 June 2005(28 years, 1 month after company formation)
Appointment Duration18 years, 11 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressLangthwaite Grange Ind Est
South Kirkby
Pontefract
West Yorkshire
WF9 3AP
Director NameMr Peter Frederick Dyer
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2009(32 years, 4 months after company formation)
Appointment Duration14 years, 8 months
RoleManufacturing
Country of ResidenceEngland
Correspondence AddressLangthwaite Grange Ind Est
South Kirkby
Pontefract
West Yorkshire
WF9 3AP
Director NameMr Robert Matthew Dyer
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 8 months after company formation)
Appointment Duration11 years, 3 months (resigned 08 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Beech Drive
Ackworth
Pontefract
West Yorkshire
WF7 7ES
Director NameMr John Phillip Malcolm McDermott
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 8 months after company formation)
Appointment Duration9 months (resigned 02 October 1992)
RoleCompany Director
Correspondence Address45 Featherstone Lane
Featherstone
Pontefract
West Yorkshire
WF7 6LS
Secretary NameMr Thomas Arthur Frederick Dyer
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 8 months after company formation)
Appointment Duration18 years (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Darrington Road
East Hardwick
Pontefract
West Yorkshire
WF8 3DS
Director NameMr Michael William Brennan
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(20 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 June 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address272 Pontefract Road
Cudworth
Barnsley
South Yorkshire
S72 8AQ
Director NameMr Craig Worley
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2006(29 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 09 July 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLangthwaite Grange Ind Est
South Kirkby
Pontefract
West Yorkshire
WF9 3AP

Contact

Websitewww.dempseydyer.co.uk/
Telephone01977 649641
Telephone regionPontefract

Location

Registered AddressLangthwaite Grange Ind Est
South Kirkby
Pontefract
West Yorkshire
WF9 3AP
RegionYorkshire and The Humber
ConstituencyHemsworth
CountyWest Yorkshire
ParishSouth Kirkby and Moorthorpe
WardSouth Elmsall and South Kirkby
Built Up AreaSouth Elmsall/South Kirkby

Shareholders

20 at £1Thomas Arthur Frederick Dyer
40.00%
Ordinary
10 at £1Anne Dyer
20.00%
Ordinary
10 at £1Peter Dyer
20.00%
Ordinary
10 at £1Rachel Suaznabar
20.00%
Ordinary

Financials

Year2014
Turnover£8,055,614
Gross Profit£2,398,238
Net Worth£2,438,947
Cash£1,065,155
Current Liabilities£1,153,438

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 Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (1 week, 5 days from now)

Charges

28 February 2022Delivered on: 28 February 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Unit 2, langthwaite business park, pontefract, WF9 3NR.
Outstanding
16 June 2020Delivered on: 23 June 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
21 May 2019Delivered on: 23 May 2019
Persons entitled:
Peter Frederick Dyer
Thomas Arthur Frederick Dyer
Anne Frances Dyer
Barnett Waddingham Trustees Limited as Trustees of the Dempsey Dyer Pension Scheme

Classification: A registered charge
Particulars: Building 4 and 5 13 langwaite business park, south kirby,pontefract, WF9 3AP and land on the north side of 37 lidgate crescent south kirby WF8 3NR.
Outstanding
17 January 2019Delivered on: 23 January 2019
Persons entitled:
Peter Frederick Dyer
Thomas Arthur Frederick Dyer
Anne Frances Dyer
Barnett Waddingham Trustees Limited as Trustees of the Dempsey Dyer Pension Scheme
Peter Frederick Dyer
Thomas Arthur Frederick Dyer
Anne Frances Dyer
Barnett Waddingham Trustees Limited

Classification: A registered charge
Particulars: Building 3 (11-13) langthwaite business park, south kirkby as shown edged red on the plan attached to the legal charge which forms part of the land registered under title number WYK414551 at hm land registry.
Outstanding
8 August 2017Delivered on: 17 August 2017
Persons entitled:
Peter Frederick Dyer
Thomas Arthur Frederick Dyer
Anne Frances Dyer
Barnett Waddingham Trustees Limited as Trustees of the Dempsey Dyer Pension Scheme
Peter Frederick Dyer
Thomas Arthur Frederick Dyer
Anne Frances Dyer
Barnett Waddingham Trustees Limited
Barnett Waddingham Trustees Limited
Anne Frances Dyer
Thomas Arthur Frederick Dyer
Peter Frederick Dyer

Classification: A registered charge
Particulars: Unit building 2 (11-13) langthwaite business park south kirby t/no.WYK414551.
Outstanding
9 October 1995Delivered on: 18 October 1995
Persons entitled:
Peter Frederick Dyer
Thomas Arthur Frederick Dyer
Anne Frances Dyer
Barnett Waddingham Trustees Limited as Trustees of the Dempsey Dyer Pension Scheme
Peter Frederick Dyer
Thomas Arthur Frederick Dyer
Anne Frances Dyer
Barnett Waddingham Trustees Limited
Barnett Waddingham Trustees Limited
Anne Frances Dyer
Thomas Arthur Frederick Dyer
Peter Frederick Dyer
Robert Matthew Dyer
Pearson Jones & Company (Trustees) Limited
Thomas Arthur Frederick Dyer

Classification: Deed of variation
Secured details: And varying the terms of a legal mortgage dated 6 april 1990.
Particulars: Property at langthwaite grange industrial estate south kirkby west yorkshire t/n WYK414551.
Outstanding
6 April 1990Delivered on: 23 April 1990
Persons entitled:
Peter Frederick Dyer
Thomas Arthur Frederick Dyer
Anne Frances Dyer
Barnett Waddingham Trustees Limited as Trustees of the Dempsey Dyer Pension Scheme
Peter Frederick Dyer
Thomas Arthur Frederick Dyer
Anne Frances Dyer
Barnett Waddingham Trustees Limited
Barnett Waddingham Trustees Limited
Anne Frances Dyer
Thomas Arthur Frederick Dyer
Peter Frederick Dyer
Robert Matthew Dyer
Pearson Jones & Company (Trustees) Limited
Thomas Arthur Frederick Dyer
T.A.F. Dyer
C.A. Veasey
R.M. Dyer

Classification: Legal mortgage
Secured details: £100,000 and all other monies due or to become due from the company to the chargee. Under the terms of the deed.
Particulars: F/H property at langthwaite grange industrial estate south kirkby, west yorkshire title no:- wyk 414551.
Outstanding
22 December 1986Delivered on: 9 January 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land situate off langthwaite road, langthwaite, being part of the langthwaite grange industrial estate south kirkby, pontefract west yorkshire and containing 0.4 acres or thereabouts.
Outstanding
16 February 2023Delivered on: 1 March 2023
Persons entitled:
Peter Frederick Dyer
Thomas Arthur Frederick Dyer
Anne Frances Dyer
Barnett Waddingham Trustees Limited as Trustees of the Dempsey Dyer Pension Scheme
Peter Frederick Dyer
Thomas Arthur Frederick Dyer
Anne Frances Dyer
Barnett Waddingham Trustees Limited
Barnett Waddingham Trustees Limited
Anne Frances Dyer
Thomas Arthur Frederick Dyer
Peter Frederick Dyer
Robert Matthew Dyer
Pearson Jones & Company (Trustees) Limited
Thomas Arthur Frederick Dyer
T.A.F. Dyer
C.A. Veasey
R.M. Dyer
Peter Frederick Dyer
Anne Frances Dyer
Barnett Waddington Trustees Limited
Rachel Anne Suaznabar

Classification: A registered charge
Particulars: Building 3, (11-13) langthwaite business park south kirkby.
Outstanding
10 January 2023Delivered on: 24 January 2023
Persons entitled:
Peter Frederick Dyer
Thomas Arthur Frederick Dyer
Anne Frances Dyer
Barnett Waddingham Trustees Limited as Trustees of the Dempsey Dyer Pension Scheme
Peter Frederick Dyer
Thomas Arthur Frederick Dyer
Anne Frances Dyer
Barnett Waddingham Trustees Limited
Barnett Waddingham Trustees Limited
Anne Frances Dyer
Thomas Arthur Frederick Dyer
Peter Frederick Dyer
Robert Matthew Dyer
Pearson Jones & Company (Trustees) Limited
Thomas Arthur Frederick Dyer
T.A.F. Dyer
C.A. Veasey
R.M. Dyer
Peter Frederick Dyer
Anne Frances Dyer
Barnett Waddington Trustees Limited
Rachel Anne Suaznabar
Peter Frederick Dyer
Anne Frances Dyer
Barnett Waddington Trustees Limited
Rachel Anne Suanzabar

Classification: A registered charge
Particulars: Unit 5 langthwaite business park known as 13 langthwaite road south kirby WF9 3AP.
Outstanding
10 January 2023Delivered on: 24 January 2023
Persons entitled:
Peter Frederick Dyer
Thomas Arthur Frederick Dyer
Anne Frances Dyer
Barnett Waddingham Trustees Limited as Trustees of the Dempsey Dyer Pension Scheme
Peter Frederick Dyer
Thomas Arthur Frederick Dyer
Anne Frances Dyer
Barnett Waddingham Trustees Limited
Barnett Waddingham Trustees Limited
Anne Frances Dyer
Thomas Arthur Frederick Dyer
Peter Frederick Dyer
Robert Matthew Dyer
Pearson Jones & Company (Trustees) Limited
Thomas Arthur Frederick Dyer
T.A.F. Dyer
C.A. Veasey
R.M. Dyer
Peter Frederick Dyer
Anne Frances Dyer
Barnett Waddington Trustees Limited
Rachel Anne Suaznabar
Peter Frederick Dyer
Anne Frances Dyer
Barnett Waddington Trustees Limited
Rachel Anne Suanzabar
Barnett Waddingham Trustees Limited
Peter Frederick Dyer
Anne Frances Dyer
Rachel Anne Suanzabar

Classification: A registered charge
Particulars: Unit 4 langthwaite business park known as land on the north side of 37 lidgate crescent south kirby WF9 3NR.
Outstanding
9 August 1983Delivered on: 16 August 1983
Satisfied on: 28 September 1994
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Fully Satisfied

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
18 September 2023Satisfaction of charge 013095830008 in full (1 page)
18 September 2023Satisfaction of charge 013095830012 in full (1 page)
18 September 2023Satisfaction of charge 013095830011 in full (1 page)
18 September 2023Satisfaction of charge 013095830009 in full (1 page)
18 September 2023Satisfaction of charge 013095830010 in full (1 page)
11 July 2023Satisfaction of charge 013095830006 in full (1 page)
11 July 2023Satisfaction of charge 013095830007 in full (1 page)
27 April 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
1 March 2023Registration of charge 013095830012, created on 16 February 2023 (10 pages)
24 January 2023Registration of charge 013095830010, created on 10 January 2023 (8 pages)
24 January 2023Registration of charge 013095830011, created on 10 January 2023 (10 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
25 April 2022Confirmation statement made on 25 April 2022 with updates (4 pages)
7 March 2022Satisfaction of charge 013095830005 in full (1 page)
7 March 2022Satisfaction of charge 2 in full (1 page)
28 February 2022Registration of charge 013095830009, created on 28 February 2022 (48 pages)
17 January 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
15 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
11 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
23 June 2020Registration of charge 013095830008, created on 16 June 2020 (39 pages)
17 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
23 May 2019Registration of charge 013095830007, created on 21 May 2019 (8 pages)
23 January 2019Registration of charge 013095830006, created on 17 January 2019 (8 pages)
18 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
19 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
23 December 2017Satisfaction of charge 3 in full (4 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
9 December 2017Satisfaction of charge 4 in full (4 pages)
17 August 2017Registration of charge 013095830005, created on 8 August 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. At present, Companies House does not provide colour images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(10 pages)
17 August 2017Registration of charge 013095830005, created on 8 August 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. At present, Companies House does not provide colour images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(10 pages)
20 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
4 January 2017Full accounts made up to 31 March 2016 (11 pages)
4 January 2017Full accounts made up to 31 March 2016 (11 pages)
14 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 50
(4 pages)
14 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 50
(4 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 50
(4 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 50
(4 pages)
23 July 2015Accounts for a medium company made up to 31 March 2015 (18 pages)
23 July 2015Accounts for a medium company made up to 31 March 2015 (18 pages)
5 January 2015Accounts for a medium company made up to 31 March 2014 (18 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 50
(4 pages)
5 January 2015Accounts for a medium company made up to 31 March 2014 (18 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 50
(4 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 50
(4 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 50
(4 pages)
18 December 2013Accounts for a medium company made up to 31 March 2013 (16 pages)
18 December 2013Accounts for a medium company made up to 31 March 2013 (16 pages)
9 July 2013Termination of appointment of Craig Worley as a director (1 page)
9 July 2013Termination of appointment of Craig Worley as a director (1 page)
22 January 2013Director's details changed for Mr Thomas Arthur Frederick Dyer on 31 December 2012 (2 pages)
22 January 2013Director's details changed for Peter Frederick Dyer on 31 December 2012 (2 pages)
22 January 2013Director's details changed for Peter Frederick Dyer on 31 December 2012 (2 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
22 January 2013Secretary's details changed for Anne Frances Dyer on 31 December 2012 (1 page)
22 January 2013Director's details changed for Mr Thomas Arthur Frederick Dyer on 31 December 2012 (2 pages)
22 January 2013Secretary's details changed for Anne Frances Dyer on 31 December 2012 (1 page)
22 January 2013Director's details changed for Craig Worley on 31 December 2012 (2 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
22 January 2013Director's details changed for Craig Worley on 31 December 2012 (2 pages)
2 January 2013Accounts for a medium company made up to 31 March 2012 (16 pages)
2 January 2013Accounts for a medium company made up to 31 March 2012 (16 pages)
5 January 2012Accounts for a medium company made up to 31 March 2011 (16 pages)
5 January 2012Accounts for a medium company made up to 31 March 2011 (16 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
6 January 2011Accounts for a medium company made up to 31 March 2010 (16 pages)
6 January 2011Accounts for a medium company made up to 31 March 2010 (16 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
27 January 2010Accounts for a medium company made up to 31 March 2009 (17 pages)
27 January 2010Accounts for a medium company made up to 31 March 2009 (17 pages)
25 January 2010Director's details changed for Mr Thomas Arthur Frederick Dyer on 31 December 2009 (2 pages)
25 January 2010Director's details changed for Mr Thomas Arthur Frederick Dyer on 31 December 2009 (2 pages)
25 January 2010Secretary's details changed for Anne Frances Dyer on 31 December 2009 (1 page)
25 January 2010Director's details changed for Peter Frederick Dyer on 31 December 2009 (2 pages)
25 January 2010Director's details changed for Peter Frederick Dyer on 31 December 2009 (2 pages)
25 January 2010Director's details changed for Craig Worley on 31 December 2009 (2 pages)
25 January 2010Director's details changed for Craig Worley on 31 December 2009 (2 pages)
25 January 2010Secretary's details changed for Anne Frances Dyer on 31 December 2009 (1 page)
25 January 2010Termination of appointment of Thomas Dyer as a secretary (1 page)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
25 January 2010Termination of appointment of Thomas Dyer as a secretary (1 page)
5 September 2009Director appointed peter frederick dyer (1 page)
5 September 2009Director appointed peter frederick dyer (1 page)
19 January 2009Return made up to 31/12/08; full list of members (4 pages)
19 January 2009Return made up to 31/12/08; full list of members (4 pages)
15 September 2008Accounts for a medium company made up to 31 March 2008 (22 pages)
15 September 2008Accounts for a medium company made up to 31 March 2008 (22 pages)
8 August 2008Return made up to 31/12/07; full list of members (4 pages)
8 August 2008Return made up to 31/12/07; full list of members (4 pages)
30 January 2008Accounts for a medium company made up to 31 March 2007 (18 pages)
30 January 2008Accounts for a medium company made up to 31 March 2007 (18 pages)
6 February 2007Return made up to 31/12/06; full list of members (7 pages)
6 February 2007Return made up to 31/12/06; full list of members (7 pages)
2 February 2007Accounts for a medium company made up to 31 March 2006 (19 pages)
2 February 2007Accounts for a medium company made up to 31 March 2006 (19 pages)
21 July 2006New director appointed (2 pages)
21 July 2006New director appointed (2 pages)
28 February 2006Return made up to 31/12/05; full list of members (8 pages)
28 February 2006Return made up to 31/12/05; full list of members (8 pages)
5 January 2006Accounts for a medium company made up to 31 March 2005 (16 pages)
5 January 2006Accounts for a medium company made up to 31 March 2005 (16 pages)
20 July 2005New secretary appointed (1 page)
20 July 2005Director resigned (1 page)
20 July 2005Director resigned (1 page)
20 July 2005New secretary appointed (1 page)
18 January 2005Full accounts made up to 31 March 2004 (17 pages)
18 January 2005Full accounts made up to 31 March 2004 (17 pages)
12 January 2005Return made up to 31/12/04; full list of members (7 pages)
12 January 2005Return made up to 31/12/04; full list of members (7 pages)
3 February 2004Return made up to 31/12/03; full list of members (7 pages)
3 February 2004Return made up to 31/12/03; full list of members (7 pages)
31 January 2004Accounts for a medium company made up to 31 March 2003 (17 pages)
31 January 2004Accounts for a medium company made up to 31 March 2003 (17 pages)
16 May 2003Director resigned (1 page)
16 May 2003£ ic 100/50 08/04/03 £ sr 50@1=50 (1 page)
16 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
16 May 2003£ ic 100/50 08/04/03 £ sr 50@1=50 (1 page)
16 May 2003Director resigned (1 page)
16 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
6 February 2003Accounts for a medium company made up to 31 March 2002 (18 pages)
6 February 2003Accounts for a medium company made up to 31 March 2002 (18 pages)
16 January 2003Return made up to 31/12/02; full list of members (7 pages)
16 January 2003Return made up to 31/12/02; full list of members (7 pages)
7 March 2002Return made up to 31/12/01; full list of members (7 pages)
7 March 2002Return made up to 31/12/01; full list of members (7 pages)
7 January 2002Accounts for a medium company made up to 31 March 2001 (15 pages)
7 January 2002Accounts for a medium company made up to 31 March 2001 (15 pages)
9 April 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 09/04/01
(7 pages)
9 April 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 09/04/01
(7 pages)
30 January 2001Accounts for a medium company made up to 31 March 2000 (14 pages)
30 January 2001Accounts for a medium company made up to 31 March 2000 (14 pages)
11 January 2000Return made up to 31/12/99; full list of members (7 pages)
11 January 2000Return made up to 31/12/99; full list of members (7 pages)
21 December 1999Accounts for a medium company made up to 31 March 1999 (16 pages)
21 December 1999Accounts for a medium company made up to 31 March 1999 (16 pages)
10 February 1999Return made up to 31/12/98; full list of members (6 pages)
10 February 1999Return made up to 31/12/98; full list of members (6 pages)
2 February 1999Accounts for a medium company made up to 31 March 1998 (15 pages)
2 February 1999Accounts for a medium company made up to 31 March 1998 (15 pages)
23 March 1998New director appointed (2 pages)
23 March 1998New director appointed (2 pages)
13 January 1998Accounts for a medium company made up to 31 March 1997 (13 pages)
13 January 1998Accounts for a medium company made up to 31 March 1997 (13 pages)
9 January 1998Return made up to 31/12/97; full list of members (6 pages)
9 January 1998Return made up to 31/12/97; full list of members (6 pages)
1 February 1997Accounts for a medium company made up to 31 March 1996 (14 pages)
1 February 1997Accounts for a medium company made up to 31 March 1996 (14 pages)
9 January 1997Return made up to 31/12/96; full list of members (6 pages)
9 January 1997Return made up to 31/12/96; full list of members (6 pages)
11 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
11 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
10 January 1996Return made up to 31/12/95; full list of members (6 pages)
10 January 1996Return made up to 31/12/95; full list of members (6 pages)
18 October 1995Particulars of mortgage/charge (4 pages)
18 October 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
21 April 1977Incorporation (12 pages)