Company NameWellington 1. Limited
DirectorRonald Harker
Company StatusLiquidation
Company Number01371325
CategoryPrivate Limited Company
Incorporation Date31 May 1978(45 years, 11 months ago)
Previous Names3

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMr Ronald Harker
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(13 years, 1 month after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBushcliffe House Farm Barnsley Road
Notton
Wakefield
West Yorkshire
WF4 2NW
Secretary NameMr Ronald Harker
NationalityBritish
StatusCurrent
Appointed30 June 1991(13 years, 1 month after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBushcliffe House Farm Barnsley Road
Notton
Wakefield
West Yorkshire
WF4 2NW
Director NameNita Mary Harker
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(13 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 29 October 1999)
RoleCompany Director
Correspondence AddressBushcliffe Farm Barnsley Road
Notton
Wakefield
West Yorkshire
WF4 2NW
Director NameAntony Neil Harker
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(13 years, 2 months after company formation)
Appointment Duration11 years, 12 months (resigned 07 August 2003)
RoleCompany Director
Correspondence Address9 Moorlands Road
Birkenshaw
Bradford
West Yorkshire
BD11 2BH
Director NameMr David Thompson
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2001(23 years, 3 months after company formation)
Appointment Duration14 years, 7 months (resigned 31 March 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressStone Lea Badsworth Court
Badsworth
Pontefract
West Yorkshire
WF9 1NW

Contact

Websitewww.tonggardencentre.co.uk
Telephone0113 2853506
Telephone regionLeeds

Location

Registered AddressFloor 2 10 Wellington Place
Leeds
LS1 4AP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

35k at £1Ronald Harker
100.00%
Ordinary

Financials

Year2014
Turnover£3,675,524
Gross Profit£1,630,198
Net Worth£1,530,113
Cash£15,954
Current Liabilities£512,807

Accounts

Latest Accounts31 March 2017 (7 years ago)
Next Accounts Due31 December 2018 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return19 June 2017 (6 years, 10 months ago)
Next Return Due3 July 2018 (overdue)

Charges

4 January 2001Delivered on: 5 January 2001
Satisfied on: 29 May 2008
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: The freehold property known as land being land lying to the west of tong lane, tong, bradford t/no: WYK583768 and the freehold property known as land being the land and buildings lying to the west of tong lane, tong village, westgate hill t/no: WYK562703. 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
4 January 2001Delivered on: 5 January 2001
Satisfied on: 29 May 2008
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: The freehold property known as land being that lying to the north of westgate hill street, tong, bradford t/no: WYK298391, the freehold property known as land being land situate on the north west side of tong lane, tong, bradford t/no: WYK156124 and the freehold property known as land being land lying to the north west of tong lane, tong, bradford t/no: WYK518920. 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
6 December 2000Delivered on: 14 December 2000
Satisfied on: 29 May 2008
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
6 May 1997Delivered on: 24 May 1997
Satisfied on: 5 January 2001
Persons entitled: Ron Harker Nita Harker Anthony Harker

Classification: Floating charge (long term loan agreement)
Secured details: £150,000 now due or to become due from the company to the chargees under the terms of the charge.
Particulars: Undertaking and all property and assets present and future including uncalled capital. See the mortgage charge document for full details.
Fully Satisfied
25 September 1996Delivered on: 8 October 1996
Satisfied on: 29 May 2008
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 forming part of bushcliffe house barnsley road notton wakefield west yorkshire part t/n: WYK467490.
Fully Satisfied
12 December 1985Delivered on: 31 December 1985
Satisfied on: 17 July 1990
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 on north east side of essex street, bradford west yorkshire. T/n wyk 335979.
Fully Satisfied
24 May 1985Delivered on: 14 June 1985
Satisfied on: 29 May 2008
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 lying to the north of westgate hill street, tong, bradford, west yorkshire and land on the north west side of tong street, tong, bradford, aforesaid.
Fully Satisfied
11 February 1985Delivered on: 14 February 1985
Satisfied on: 29 May 2008
Persons entitled: City of Bradford Metropolitan Council.

Classification: Legal charge
Secured details: For securing £25,000.00 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: A piece of land containing an area of 0.82 of an acre or thereabouts situate in essex street, bradford west yorkshire together with buildings erected thereon.
Fully Satisfied
25 April 1984Delivered on: 11 May 1984
Satisfied on: 17 July 1990
Persons entitled: City of Bradford Metropolitan Council.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee not exceeding £60,000.
Particulars: Land & buildings at essex street, bradford, W.yorks.
Fully Satisfied
10 October 2011Delivered on: 13 October 2011
Persons entitled: Goodprofit Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H tong garden centre tong lane bradford west yorkshire t/nos WYK156124 WYK583768 and WYK726057.
Outstanding
8 August 2008Delivered on: 19 August 2008
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: F/H tong garden centre tong lane tong village bradford.
Outstanding
15 March 2004Delivered on: 20 March 2004
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: 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

Filing History

22 May 2020Liquidators' statement of receipts and payments to 25 March 2020 (18 pages)
7 June 2019Liquidators' statement of receipts and payments to 25 March 2019 (19 pages)
18 April 2018Registered office address changed from Bushcliff House Farm Barnsley Road Notton Wakefield West Yorkshire WF4 2NW to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 18 April 2018 (2 pages)
12 April 2018Appointment of a voluntary liquidator (3 pages)
12 April 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-03-26
(1 page)
12 April 2018Declaration of solvency (5 pages)
6 March 2018Satisfaction of charge 11 in full (1 page)
6 March 2018Satisfaction of charge 10 in full (1 page)
6 March 2018Satisfaction of charge 12 in full (1 page)
29 November 2017Full accounts made up to 31 March 2017 (10 pages)
29 November 2017Full accounts made up to 31 March 2017 (10 pages)
29 June 2017Notification of Ronald Harker as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
29 June 2017Notification of Ronald Harker as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Ronald Harker as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
10 January 2017Full accounts made up to 31 March 2016 (24 pages)
10 January 2017Full accounts made up to 31 March 2016 (24 pages)
25 August 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-08-25
  • GBP 35,000
(6 pages)
25 August 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-08-25
  • GBP 35,000
(6 pages)
5 April 2016Termination of appointment of David Thompson as a director on 31 March 2016 (2 pages)
5 April 2016Termination of appointment of David Thompson as a director on 31 March 2016 (2 pages)
11 January 2016Full accounts made up to 31 March 2015 (17 pages)
11 January 2016Full accounts made up to 31 March 2015 (17 pages)
25 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 35,000
(5 pages)
25 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 35,000
(5 pages)
2 June 2015Registered office address changed from Tong Lane Tong Village, Westgate Hill, Bradford. BD4 0RY to Bushcliff House Farm Barnsley Road Notton Wakefield West Yorkshire WF4 2NW on 2 June 2015 (2 pages)
2 June 2015Registered office address changed from Tong Lane Tong Village, Westgate Hill, Bradford. BD4 0RY to Bushcliff House Farm Barnsley Road Notton Wakefield West Yorkshire WF4 2NW on 2 June 2015 (2 pages)
2 June 2015Registered office address changed from Tong Lane Tong Village, Westgate Hill, Bradford. BD4 0RY to Bushcliff House Farm Barnsley Road Notton Wakefield West Yorkshire WF4 2NW on 2 June 2015 (2 pages)
16 May 2015Company name changed tong garden centre LIMITED\certificate issued on 16/05/15
  • RES15 ‐ Change company name resolution on 2015-05-05
(2 pages)
16 May 2015Change of name notice (2 pages)
16 May 2015Change of name notice (2 pages)
16 May 2015Company name changed tong garden centre LIMITED\certificate issued on 16/05/15
  • RES15 ‐ Change company name resolution on 2015-05-05
(2 pages)
2 March 2015Current accounting period extended from 31 January 2015 to 31 March 2015 (3 pages)
2 March 2015Current accounting period extended from 31 January 2015 to 31 March 2015 (3 pages)
15 September 2014Full accounts made up to 31 January 2014 (17 pages)
15 September 2014Full accounts made up to 31 January 2014 (17 pages)
14 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 35,000
(5 pages)
14 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 35,000
(5 pages)
28 June 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(5 pages)
28 June 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(5 pages)
29 May 2013Full accounts made up to 31 January 2013 (18 pages)
29 May 2013Full accounts made up to 31 January 2013 (18 pages)
8 November 2012Purchase of own shares. (3 pages)
8 November 2012Purchase of own shares. (3 pages)
5 October 2012Re-registration from a public company to a private limited company (1 page)
5 October 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
5 October 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
5 October 2012Re-registration from a public company to a private limited company (1 page)
5 October 2012Certificate of re-registration from Public Limited Company to Private (1 page)
5 October 2012Re-registration of Memorandum and Articles (21 pages)
5 October 2012Re-registration of Memorandum and Articles (21 pages)
5 October 2012Certificate of re-registration from Public Limited Company to Private (1 page)
7 September 2012Cancellation of shares. Statement of capital on 7 September 2012
  • GBP 35,000
(4 pages)
7 September 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 September 2012Cancellation of shares. Statement of capital on 7 September 2012
  • GBP 35,000
(4 pages)
7 September 2012Cancellation of shares. Statement of capital on 7 September 2012
  • GBP 35,000
(4 pages)
7 September 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 August 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
30 August 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
1 August 2012Full accounts made up to 31 January 2012 (19 pages)
1 August 2012Full accounts made up to 31 January 2012 (19 pages)
13 October 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
13 October 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
9 August 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
29 July 2011Full accounts made up to 31 January 2011 (19 pages)
29 July 2011Full accounts made up to 31 January 2011 (19 pages)
3 August 2010Full accounts made up to 31 January 2010 (18 pages)
3 August 2010Full accounts made up to 31 January 2010 (18 pages)
2 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
2 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
29 August 2009Full accounts made up to 31 January 2009 (17 pages)
29 August 2009Full accounts made up to 31 January 2009 (17 pages)
19 June 2009Return made up to 19/06/09; full list of members (3 pages)
19 June 2009Return made up to 19/06/09; full list of members (3 pages)
2 September 2008Full accounts made up to 31 January 2008 (18 pages)
2 September 2008Full accounts made up to 31 January 2008 (18 pages)
19 August 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
19 August 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
25 June 2008Return made up to 19/06/08; full list of members (4 pages)
25 June 2008Return made up to 19/06/08; full list of members (4 pages)
24 June 2008Location of debenture register (1 page)
24 June 2008Location of register of members (1 page)
24 June 2008Location of register of members (1 page)
24 June 2008Location of debenture register (1 page)
30 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
30 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
30 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
30 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
30 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
30 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
30 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
30 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
30 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
30 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
30 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
30 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
19 March 2008Auditor's resignation (2 pages)
19 March 2008Auditor's resignation (2 pages)
4 September 2007Full accounts made up to 31 January 2007 (20 pages)
4 September 2007Full accounts made up to 31 January 2007 (20 pages)
31 July 2007Return made up to 19/06/07; no change of members (5 pages)
31 July 2007Return made up to 19/06/07; no change of members (5 pages)
5 September 2006Full accounts made up to 31 January 2006 (17 pages)
5 September 2006Full accounts made up to 31 January 2006 (17 pages)
20 July 2006Return made up to 19/06/06; full list of members (8 pages)
20 July 2006Return made up to 19/06/06; full list of members (8 pages)
1 September 2005Full accounts made up to 31 January 2005 (18 pages)
1 September 2005Full accounts made up to 31 January 2005 (18 pages)
13 July 2005Return made up to 19/06/05; full list of members (8 pages)
13 July 2005Return made up to 19/06/05; full list of members (8 pages)
10 September 2004Full accounts made up to 31 January 2004 (18 pages)
10 September 2004Full accounts made up to 31 January 2004 (18 pages)
28 June 2004Return made up to 19/06/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
28 June 2004Return made up to 19/06/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
20 March 2004Particulars of mortgage/charge (9 pages)
20 March 2004Particulars of mortgage/charge (9 pages)
7 September 2003Director resigned (1 page)
7 September 2003Director resigned (1 page)
21 August 2003Full accounts made up to 31 January 2003 (17 pages)
21 August 2003Full accounts made up to 31 January 2003 (17 pages)
17 June 2003Return made up to 19/06/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 June 2003Return made up to 19/06/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 November 2002Full accounts made up to 31 January 2002 (16 pages)
27 November 2002Full accounts made up to 31 January 2002 (16 pages)
14 October 2002Secretary's particulars changed;director's particulars changed (1 page)
14 October 2002Secretary's particulars changed;director's particulars changed (1 page)
6 August 2002Secretary's particulars changed;director's particulars changed (1 page)
6 August 2002Secretary's particulars changed;director's particulars changed (1 page)
4 July 2002Return made up to 19/06/02; full list of members (8 pages)
4 July 2002Return made up to 19/06/02; full list of members (8 pages)
1 October 2001New director appointed (2 pages)
1 October 2001New director appointed (2 pages)
7 September 2001Full accounts made up to 31 January 2001 (17 pages)
7 September 2001Full accounts made up to 31 January 2001 (17 pages)
18 July 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
2 July 2001Return made up to 19/06/01; full list of members (7 pages)
2 July 2001Return made up to 19/06/01; full list of members (7 pages)
5 January 2001Particulars of mortgage/charge (3 pages)
5 January 2001Particulars of mortgage/charge (3 pages)
5 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 January 2001Particulars of mortgage/charge (3 pages)
5 January 2001Particulars of mortgage/charge (3 pages)
14 December 2000Particulars of mortgage/charge (4 pages)
14 December 2000Particulars of mortgage/charge (4 pages)
2 October 2000Full accounts made up to 31 January 2000 (20 pages)
2 October 2000Full accounts made up to 31 January 2000 (20 pages)
23 June 2000Return made up to 19/06/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 June 2000Return made up to 19/06/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 August 1999Full accounts made up to 31 January 1999 (18 pages)
3 August 1999Full accounts made up to 31 January 1999 (18 pages)
2 August 1999Return made up to 30/06/99; full list of members (6 pages)
2 August 1999Return made up to 30/06/99; full list of members (6 pages)
2 September 1998Full accounts made up to 31 January 1998 (18 pages)
2 September 1998Full accounts made up to 31 January 1998 (18 pages)
25 August 1998Return made up to 30/06/98; full list of members (6 pages)
25 August 1998Return made up to 30/06/98; full list of members (6 pages)
21 August 1997Return made up to 30/06/97; full list of members (6 pages)
21 August 1997Return made up to 30/06/97; full list of members (6 pages)
15 August 1997Full accounts made up to 31 January 1997 (17 pages)
15 August 1997Full accounts made up to 31 January 1997 (17 pages)
24 May 1997Particulars of mortgage/charge (3 pages)
24 May 1997Particulars of mortgage/charge (3 pages)
18 October 1996Return made up to 30/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
18 October 1996Return made up to 30/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
8 October 1996Particulars of mortgage/charge (3 pages)
8 October 1996Particulars of mortgage/charge (3 pages)
4 September 1996Full accounts made up to 31 January 1996 (17 pages)
4 September 1996Full accounts made up to 31 January 1996 (17 pages)
11 October 1995Full accounts made up to 31 January 1995 (17 pages)
11 October 1995Full accounts made up to 31 January 1995 (17 pages)
12 July 1995Return made up to 30/06/95; no change of members
  • 363(287) ‐ Registered office changed on 12/07/95
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 July 1995Return made up to 30/06/95; no change of members
  • 363(287) ‐ Registered office changed on 12/07/95
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 October 1994Return made up to 30/06/94; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 October 1994Return made up to 30/06/94; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 1993Return made up to 30/06/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 July 1993Return made up to 30/06/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 July 1992Return made up to 30/06/92; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 July 1992Return made up to 30/06/92; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
23 June 1992Full accounts made up to 30 September 1991 (6 pages)
23 June 1992Full accounts made up to 30 September 1991 (6 pages)
11 March 1992Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
11 March 1992Declaration on reregistration from private to PLC (1 page)
11 March 1992Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
11 March 1992Declaration on reregistration from private to PLC (1 page)
11 March 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 March 1992Re-registration of Memorandum and Articles (11 pages)
11 March 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 March 1992Re-registration of Memorandum and Articles (11 pages)
13 August 1991Return made up to 30/06/91; full list of members (5 pages)
13 August 1991Ad 24/06/91--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
13 August 1991Ad 24/06/91--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
13 August 1991Nc inc already adjusted 24/06/91 (1 page)
13 August 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 August 1991Return made up to 30/06/91; full list of members (5 pages)
13 August 1991Nc inc already adjusted 24/06/91 (1 page)
13 August 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 March 1991Return made up to 31/12/90; no change of members (6 pages)
21 March 1991Return made up to 31/12/90; no change of members (6 pages)
9 January 1990Accounts for a small company made up to 30 September 1988 (4 pages)
9 January 1990Accounts for a small company made up to 30 September 1988 (4 pages)
16 October 1989Return made up to 30/06/89; full list of members (4 pages)
16 October 1989Return made up to 30/06/89; full list of members (4 pages)
30 November 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 November 1987Return made up to 31/03/87; full list of members (4 pages)
30 November 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 November 1987Return made up to 31/03/87; full list of members (4 pages)
14 March 1984Accounts made up to 30 September 1982 (10 pages)
14 March 1984Accounts made up to 30 September 1982 (10 pages)
17 July 1982Accounts made up to 30 September 1981 (9 pages)
17 July 1982Accounts made up to 30 September 1981 (9 pages)
13 July 1982Accounts made up to 30 September 1980 (9 pages)
13 July 1982Accounts made up to 30 September 1980 (9 pages)
31 May 1978Certificate of incorporation (1 page)
31 May 1978Certificate of incorporation (1 page)