Beighton
Sheffield
S20 1DJ
Director Name | Mrs Deborah Harrison |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 1996(18 years, 8 months after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Pricecheck Toiletries Ltd Old Colliery Way Beighton Sheffield S20 1DJ |
Secretary Name | Mark Andrew Lythe |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 December 2001(23 years, 8 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Company Director |
Correspondence Address | Pricecheck Toiletries Ltd Old Colliery Way Beighton Sheffield S20 1DJ |
Director Name | Mr Barry John Corker |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2005(27 years, 8 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pricecheck Toiletries Ltd Old Colliery Way Beighton Sheffield S20 1DJ |
Director Name | Mr Jonathan Edward Harrison |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2013(35 years, 4 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Pricecheck Toiletries Ltd Old Colliery Way Beighton Sheffield S20 1DJ |
Director Name | Mrs Amanda Jane Lythe |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2013(35 years, 4 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Pricecheck Toiletries Ltd Old Colliery Way Beighton Sheffield S20 1DJ |
Director Name | Mr Lee Philip Walker |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2015(37 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Pricecheck Toiletries Ltd Old Colliery Way Beighton Sheffield S20 1DJ |
Director Name | Mr Darren Paul Goldney |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2021(43 years, 1 month after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pricecheck Toiletries Ltd Old Colliery Way Beighton Sheffield S20 1DJ |
Director Name | Mr Raymond Cooke-Thomas |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(12 years, 9 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 31 July 2003) |
Role | Company Director |
Correspondence Address | 372 Whirlowdale Road Sheffield South Yorkshire S11 9NJ |
Director Name | Mr Charles Douglas Lythe |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(12 years, 9 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 23 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Silverlee Vicarage Lane Dore Sheffield South Yorkshire S17 3GX |
Director Name | Mrs Moira Ann Lythe |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(12 years, 9 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 23 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Silverlee Vicarage Lane Dore Sheffield South Yorkshire S17 3GX |
Secretary Name | Mrs Moira Ann Lythe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(12 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 07 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Silverlee Vicarage Lane Dore Sheffield South Yorkshire S17 3GX |
Website | pricecheck.uk.com |
---|---|
Email address | [email protected] |
Telephone | 0114 2440887 |
Telephone region | Sheffield |
Registered Address | Pricecheck Toiletries Ltd Old Colliery Way Beighton Sheffield S20 1DJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Aston cum Aughton |
Ward | Rother Vale |
Built Up Area | Sheffield |
50 at £1 | Amanda Lythe 6.10% Ordinary |
---|---|
50 at £1 | Jonathan Harrison 6.10% Ordinary |
350 at £1 | Deborah Harrison 42.68% Ordinary |
350 at £1 | Mark Andrew Lythe 42.68% Ordinary |
10 at £1 | Charles Douglas Lythe 1.22% Ordinary |
10 at £1 | Moira Ann Lythe 1.22% Ordinary |
Year | 2014 |
---|---|
Turnover | £40,498,830 |
Gross Profit | £5,459,362 |
Net Worth | £7,511,539 |
Cash | £3,162 |
Current Liabilities | £5,395,035 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 April |
Latest Return | 22 December 2023 (4 months ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 2 weeks from now) |
19 December 2018 | Delivered on: 7 January 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
13 February 2008 | Delivered on: 16 February 2008 Persons entitled: Bank of Scotland 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 bookdebts buildings fixtures fixed plant and machinery. Outstanding |
4 June 1998 | Delivered on: 17 June 1998 Satisfied on: 8 February 2008 Persons entitled: Alex Lawrie Receivables Financing Limited Classification: All assets 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. See the mortgage charge document for full details. Fully Satisfied |
17 September 1993 | Delivered on: 20 September 1993 Satisfied on: 8 February 2008 Persons entitled: Alex Lawrie Receivables Financing Limited Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge on all book and other debts and the proceeds thereof as are not sold to and bought by alex. Lawrie receivables financing limited (the factor) under the terms of an agreement dated 17/9/93. see the mortgage charge document for full details. Fully Satisfied |
15 November 1983 | Delivered on: 24 November 1983 Satisfied on: 13 August 2002 Persons entitled: Lloyds 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: L/H unit 10 royal london industrial estate petre street, sheffield. Fully Satisfied |
4 August 1983 | Delivered on: 6 August 1983 Satisfied on: 8 February 2008 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Stocks shares & other securities. 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 |
30 July 1980 | Delivered on: 2 August 1980 Persons entitled: Yorkshire Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A fixed and floating charge over the undertaking and all property and assets present and future including bookdebts, goodwill and uncalled capital. (See doc M7). Fully Satisfied |
4 January 2023 | Confirmation statement made on 22 December 2022 with no updates (3 pages) |
---|---|
12 December 2022 | Group of companies' accounts made up to 30 April 2022 (59 pages) |
18 March 2022 | Group of companies' accounts made up to 30 April 2021 (57 pages) |
5 January 2022 | Confirmation statement made on 22 December 2021 with no updates (3 pages) |
16 December 2021 | Previous accounting period shortened from 31 July 2021 to 30 April 2021 (1 page) |
29 June 2021 | Full accounts made up to 31 July 2020 (43 pages) |
26 April 2021 | Appointment of Mr Darren Paul Goldney as a director on 26 April 2021 (2 pages) |
4 January 2021 | Confirmation statement made on 22 December 2020 with no updates (3 pages) |
4 January 2021 | Previous accounting period extended from 30 April 2020 to 31 July 2020 (1 page) |
7 January 2020 | Confirmation statement made on 22 December 2019 with no updates (3 pages) |
6 November 2019 | Full accounts made up to 30 April 2019 (35 pages) |
7 January 2019 | Registration of charge 013594510007, created on 19 December 2018 (25 pages) |
3 January 2019 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
25 October 2018 | Full accounts made up to 30 April 2018 (35 pages) |
2 January 2018 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
18 October 2017 | Full accounts made up to 30 April 2017 (33 pages) |
18 October 2017 | Full accounts made up to 30 April 2017 (33 pages) |
3 January 2017 | Confirmation statement made on 22 December 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 22 December 2016 with updates (6 pages) |
3 October 2016 | Full accounts made up to 30 April 2016 (30 pages) |
3 October 2016 | Full accounts made up to 30 April 2016 (30 pages) |
12 April 2016 | Registered office address changed from 201 Upwell Street Sheffield South Yorkshire S4 8AL to Pricecheck Toiletries Ltd Old Colliery Way Beighton Sheffield S20 1DJ on 12 April 2016 (1 page) |
12 April 2016 | Registered office address changed from 201 Upwell Street Sheffield South Yorkshire S4 8AL to Pricecheck Toiletries Ltd Old Colliery Way Beighton Sheffield S20 1DJ on 12 April 2016 (1 page) |
5 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
2 November 2015 | Appointment of Mr Lee Philip Walker as a director on 4 September 2015 (2 pages) |
2 November 2015 | Appointment of Mr Lee Philip Walker as a director on 4 September 2015 (2 pages) |
2 November 2015 | Appointment of Mr Lee Philip Walker as a director on 4 September 2015 (2 pages) |
4 September 2015 | Full accounts made up to 30 April 2015 (25 pages) |
4 September 2015 | Full accounts made up to 30 April 2015 (25 pages) |
16 January 2015 | Full accounts made up to 30 April 2014 (24 pages) |
16 January 2015 | Full accounts made up to 30 April 2014 (24 pages) |
6 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
16 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
13 September 2013 | Accounts made up to 30 April 2013 (21 pages) |
13 September 2013 | Accounts made up to 30 April 2013 (21 pages) |
8 August 2013 | Appointment of Mrs Amanda Jane Lythe as a director (2 pages) |
8 August 2013 | Appointment of Mr Jonathan Edward Harrison as a director (2 pages) |
8 August 2013 | Director's details changed for Mr Mark Andrew Lythe on 8 August 2013 (2 pages) |
8 August 2013 | Director's details changed for Mr Mark Andrew Lythe on 8 August 2013 (2 pages) |
8 August 2013 | Director's details changed for Mr Mark Andrew Lythe on 8 August 2013 (2 pages) |
8 August 2013 | Director's details changed for Deborah Harrison on 8 August 2013 (2 pages) |
8 August 2013 | Director's details changed for Deborah Harrison on 8 August 2013 (2 pages) |
8 August 2013 | Appointment of Mr Jonathan Edward Harrison as a director (2 pages) |
8 August 2013 | Director's details changed for Barry John Corker on 8 August 2013 (2 pages) |
8 August 2013 | Appointment of Mrs Amanda Jane Lythe as a director (2 pages) |
8 August 2013 | Director's details changed for Barry John Corker on 8 August 2013 (2 pages) |
8 August 2013 | Director's details changed for Barry John Corker on 8 August 2013 (2 pages) |
8 August 2013 | Director's details changed for Deborah Harrison on 8 August 2013 (2 pages) |
2 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Accounts made up to 30 April 2012 (22 pages) |
15 October 2012 | Accounts made up to 30 April 2012 (22 pages) |
2 May 2012 | Secretary's details changed for Mark Andrew Lythe on 2 May 2012 (1 page) |
2 May 2012 | Director's details changed for Deborah Harrison on 2 May 2012 (2 pages) |
2 May 2012 | Director's details changed for Mr Mark Andrew Lythe on 2 May 2012 (2 pages) |
2 May 2012 | Director's details changed for Deborah Harrison on 2 May 2012 (2 pages) |
2 May 2012 | Director's details changed for Barry John Corker on 2 May 2012 (2 pages) |
2 May 2012 | Director's details changed for Barry John Corker on 2 May 2012 (2 pages) |
2 May 2012 | Secretary's details changed for Mark Andrew Lythe on 2 May 2012 (1 page) |
2 May 2012 | Director's details changed for Barry John Corker on 2 May 2012 (2 pages) |
2 May 2012 | Secretary's details changed for Mark Andrew Lythe on 2 May 2012 (1 page) |
2 May 2012 | Director's details changed for Deborah Harrison on 2 May 2012 (2 pages) |
2 May 2012 | Director's details changed for Mr Mark Andrew Lythe on 2 May 2012 (2 pages) |
2 May 2012 | Director's details changed for Mr Mark Andrew Lythe on 2 May 2012 (2 pages) |
16 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (7 pages) |
16 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (7 pages) |
25 October 2011 | Accounts made up to 30 April 2011 (26 pages) |
25 October 2011 | Accounts made up to 30 April 2011 (26 pages) |
12 May 2011 | Purchase of own shares. (3 pages) |
12 May 2011 | Cancellation of shares. Statement of capital on 12 May 2011
|
12 May 2011 | Cancellation of shares. Statement of capital on 12 May 2011
|
12 May 2011 | Purchase of own shares. (3 pages) |
8 April 2011 | Auditor's resignation (1 page) |
8 April 2011 | Auditor's resignation (1 page) |
5 April 2011 | Auditor's resignation (1 page) |
5 April 2011 | Auditor's resignation (1 page) |
24 March 2011 | Purchase of own shares. (3 pages) |
24 March 2011 | Cancellation of shares. Statement of capital on 24 March 2011
|
24 March 2011 | Purchase of own shares. (3 pages) |
24 March 2011 | Cancellation of shares. Statement of capital on 24 March 2011
|
23 December 2010 | Annual return made up to 22 December 2010 with a full list of shareholders (7 pages) |
23 December 2010 | Annual return made up to 22 December 2010 with a full list of shareholders (7 pages) |
18 October 2010 | Cancellation of shares. Statement of capital on 18 October 2010
|
18 October 2010 | Cancellation of shares. Statement of capital on 18 October 2010
|
18 October 2010 | Purchase of own shares. (3 pages) |
18 October 2010 | Purchase of own shares. (3 pages) |
8 September 2010 | Accounts made up to 30 April 2010 (21 pages) |
8 September 2010 | Accounts made up to 30 April 2010 (21 pages) |
11 May 2010 | Purchase of own shares. (4 pages) |
11 May 2010 | Purchase of own shares. (4 pages) |
27 April 2010 | Resolutions
|
27 April 2010 | Resolutions
|
26 April 2010 | Termination of appointment of Charles Lythe as a director (1 page) |
26 April 2010 | Termination of appointment of Charles Lythe as a director (1 page) |
26 April 2010 | Termination of appointment of Moira Lythe as a director (1 page) |
26 April 2010 | Termination of appointment of Moira Lythe as a director (1 page) |
19 January 2010 | Director's details changed for Mr Charles Douglas Lythe on 22 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Mr Mark Andrew Lythe on 22 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Mr Charles Douglas Lythe on 22 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Mr Mark Andrew Lythe on 22 December 2009 (2 pages) |
19 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (7 pages) |
19 January 2010 | Director's details changed for Deborah Harrison on 22 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Deborah Harrison on 22 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Barry John Corker on 22 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Mrs Moira Ann Lythe on 22 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Barry John Corker on 22 December 2009 (2 pages) |
19 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (7 pages) |
19 January 2010 | Director's details changed for Mrs Moira Ann Lythe on 22 December 2009 (2 pages) |
27 November 2009 | Accounts made up to 30 April 2009 (21 pages) |
27 November 2009 | Accounts made up to 30 April 2009 (21 pages) |
22 December 2008 | Return made up to 22/12/08; full list of members (6 pages) |
22 December 2008 | Return made up to 22/12/08; full list of members (6 pages) |
21 July 2008 | Accounts made up to 30 April 2008 (21 pages) |
21 July 2008 | Accounts made up to 30 April 2008 (21 pages) |
16 February 2008 | Particulars of mortgage/charge (6 pages) |
16 February 2008 | Particulars of mortgage/charge (6 pages) |
8 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 2008 | Accounts made up to 30 April 2007 (20 pages) |
8 January 2008 | Accounts made up to 30 April 2007 (20 pages) |
7 January 2008 | Return made up to 23/12/07; full list of members (4 pages) |
7 January 2008 | Return made up to 23/12/07; full list of members (4 pages) |
23 January 2007 | Return made up to 23/12/06; full list of members
|
23 January 2007 | Return made up to 23/12/06; full list of members
|
17 July 2006 | Full accounts made up to 30 April 2006 (19 pages) |
17 July 2006 | Full accounts made up to 30 April 2006 (19 pages) |
23 June 2006 | New director appointed (2 pages) |
23 June 2006 | New director appointed (2 pages) |
20 January 2006 | Return made up to 23/12/05; no change of members
|
20 January 2006 | Return made up to 23/12/05; no change of members
|
28 July 2005 | Full accounts made up to 30 April 2005 (20 pages) |
28 July 2005 | Full accounts made up to 30 April 2005 (20 pages) |
22 February 2005 | Full accounts made up to 30 April 2004 (19 pages) |
22 February 2005 | Full accounts made up to 30 April 2004 (19 pages) |
24 January 2005 | Return made up to 23/12/04; no change of members (8 pages) |
24 January 2005 | Return made up to 23/12/04; no change of members (8 pages) |
8 January 2004 | Return made up to 23/12/03; full list of members (11 pages) |
8 January 2004 | Return made up to 23/12/03; full list of members (11 pages) |
29 December 2003 | Full accounts made up to 30 April 2003 (18 pages) |
29 December 2003 | Full accounts made up to 30 April 2003 (18 pages) |
22 October 2003 | Director resigned (1 page) |
22 October 2003 | Director resigned (1 page) |
16 December 2002 | Return made up to 23/12/02; full list of members
|
16 December 2002 | Return made up to 23/12/02; full list of members
|
20 September 2002 | Full accounts made up to 30 April 2002 (38 pages) |
20 September 2002 | Full accounts made up to 30 April 2002 (38 pages) |
13 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 July 2002 | Accounting reference date shortened from 31/07/02 to 30/04/02 (1 page) |
9 July 2002 | Accounting reference date shortened from 31/07/02 to 30/04/02 (1 page) |
7 January 2002 | Return made up to 23/12/01; full list of members (10 pages) |
7 January 2002 | Return made up to 23/12/01; full list of members (10 pages) |
20 December 2001 | Secretary resigned (1 page) |
20 December 2001 | Secretary resigned (1 page) |
20 December 2001 | New secretary appointed (2 pages) |
20 December 2001 | New secretary appointed (2 pages) |
17 December 2001 | Full accounts made up to 31 July 2001 (17 pages) |
17 December 2001 | Full accounts made up to 31 July 2001 (17 pages) |
13 September 2001 | Director's particulars changed (1 page) |
13 September 2001 | Director's particulars changed (1 page) |
12 September 2001 | Registered office changed on 12/09/01 from: unit 10 fieldhouse way petre street,sheffield south yorkshire S4 7SF (1 page) |
12 September 2001 | Registered office changed on 12/09/01 from: unit 10 fieldhouse way petre street,sheffield south yorkshire S4 7SF (1 page) |
22 January 2001 | Return made up to 23/12/00; full list of members
|
22 January 2001 | Return made up to 23/12/00; full list of members
|
7 November 2000 | Full accounts made up to 31 July 2000 (17 pages) |
7 November 2000 | Full accounts made up to 31 July 2000 (17 pages) |
8 February 2000 | Full accounts made up to 31 July 1999 (19 pages) |
8 February 2000 | Full accounts made up to 31 July 1999 (19 pages) |
25 January 2000 | Return made up to 23/12/99; full list of members
|
25 January 2000 | Return made up to 23/12/99; full list of members
|
12 February 1999 | Full accounts made up to 31 July 1998 (18 pages) |
12 February 1999 | Full accounts made up to 31 July 1998 (18 pages) |
19 January 1999 | Return made up to 23/12/98; no change of members
|
19 January 1999 | Return made up to 23/12/98; no change of members
|
9 July 1998 | Director's particulars changed (1 page) |
9 July 1998 | Director's particulars changed (1 page) |
17 June 1998 | Particulars of mortgage/charge (7 pages) |
17 June 1998 | Particulars of mortgage/charge (7 pages) |
19 May 1998 | Full accounts made up to 31 July 1997 (19 pages) |
19 May 1998 | Full accounts made up to 31 July 1997 (19 pages) |
23 January 1998 | Return made up to 23/12/97; full list of members (8 pages) |
23 January 1998 | Return made up to 23/12/97; full list of members (8 pages) |
7 January 1997 | Return made up to 23/12/96; no change of members (5 pages) |
7 January 1997 | Return made up to 23/12/96; no change of members (5 pages) |
17 December 1996 | New director appointed (2 pages) |
17 December 1996 | Full accounts made up to 31 July 1996 (19 pages) |
17 December 1996 | New director appointed (2 pages) |
17 December 1996 | Full accounts made up to 31 July 1996 (19 pages) |
4 November 1996 | Registered office changed on 04/11/96 from: unit 10 royal london ind estate petre street sheffield (1 page) |
4 November 1996 | Registered office changed on 04/11/96 from: unit 10 royal london ind estate petre street sheffield (1 page) |
16 January 1996 | Return made up to 28/12/95; full list of members (6 pages) |
16 January 1996 | Return made up to 28/12/95; full list of members (6 pages) |
1 December 1995 | Full accounts made up to 31 July 1995 (18 pages) |
1 December 1995 | Full accounts made up to 31 July 1995 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (15 pages) |
22 March 1978 | Certificate of incorporation (1 page) |
22 March 1978 | Incorporation (16 pages) |
22 March 1978 | Incorporation (16 pages) |
22 March 1978 | Certificate of incorporation (1 page) |