Company NamePGH Melmerby Limited
Company StatusDissolved
Company Number01392251
CategoryPrivate Limited Company
Incorporation Date3 October 1978(45 years, 7 months ago)
Dissolution Date24 September 2021 (2 years, 7 months ago)
Previous Names5

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Matthew George Lamb
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2005(27 years after company formation)
Appointment Duration15 years, 12 months (closed 24 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Geoffrey Martin & Co 3rd Floor
One Park Row
Leeds
LS1 5HN
Director NameMr Kenneth James Watson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2008(30 years, 1 month after company formation)
Appointment Duration12 years, 11 months (closed 24 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Geoffrey Martin & Co 3rd Floor
One Park Row
Leeds
LS1 5HN
Secretary NameMr Kenneth James Watson
NationalityBritish
StatusClosed
Appointed31 October 2008(30 years, 1 month after company formation)
Appointment Duration12 years, 11 months (closed 24 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Geoffrey Martin & Co 3rd Floor
One Park Row
Leeds
LS1 5HN
Director NameMrs Margaret Ann Potter
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1991(12 years, 11 months after company formation)
Appointment Duration27 years, 11 months (resigned 13 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMelmerby Industrial Estate
Green Lane
Melmerby Ripon
North Yorks
HG4 5HP
Director NameMr Charles Derrick Potter
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1991(12 years, 11 months after company formation)
Appointment Duration27 years, 10 months (resigned 09 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMelmerby Industrial Estate
Green Lane
Melmerby Ripon
North Yorks
HG4 5HP
Director NameMichael Whorley
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1991(12 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 April 1997)
RoleCompany Director
Correspondence Address15 Thirlmere Close
Carlton Miniott
Thirsk
North Yorkshire
YO7 4LP
Director NameMr John Colin Watt
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1991(12 years, 11 months after company formation)
Appointment Duration11 years, 1 month (resigned 29 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Nursery Gardens
Thirsk
North Yorkshire
YO7 1FT
Director NameRobert Malcolm Steele
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1991(12 years, 11 months after company formation)
Appointment Duration17 years, 1 month (resigned 31 October 2008)
RoleChartered Accountant
Correspondence AddressWildsmith House Marton
Sinnington
York
YO62 6RD
Director NamePhillip Steven Barlow
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1991(12 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 06 April 1997)
RoleCompany Director
Correspondence Address3 Little Crossing
Littlethorpe
Ripon
North Yorkshire
HG4 3LG
Secretary NameRobert Malcolm Steele
NationalityBritish
StatusResigned
Appointed22 September 1991(12 years, 11 months after company formation)
Appointment Duration17 years, 1 month (resigned 31 October 2008)
RoleCompany Director
Correspondence AddressWildsmith House Marton
Sinnington
York
YO62 6RD
Director NameMr Jeffrey Colin Miles
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1994(15 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 13 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Merlin Road
Blackburn
Lancashire
BB2 7BA
Director NameClaire Louise Potter
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(21 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 2002)
RoleCompany Director
Correspondence Address128 Victoria Rise
Clapham
London
SW4 0NW
Director NameLucie Elizabeth Potter
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(21 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 2002)
RoleCompany Director
Correspondence Address3-2 79 Oban Drive
North Kelvinside
Glasgow
G20 6AF
Scotland
Director NameSarah Jane Potter
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(21 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 March 2001)
RoleCompany Director
Correspondence Address18a Fawnbrake Avenue
London
SE24 0BY
Director NameKatherine Joanna Alvarez
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(21 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHalikeld House
Melmerby
Ripon
North Yorkshire
HG4 5HL
Director NameLeslie Norman Janes
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2001(22 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Lobelia Close
St Peters Park
Worcester
Worcestershire
WR5 3RR
Director NameStuart John Taylor
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2001(22 years, 8 months after company formation)
Appointment Duration15 years, 11 months (resigned 28 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMelmerby Industrial Estate
Green Lane
Melmerby Ripon
North Yorks
HG4 5HP
Director NameJames Thomson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(28 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 10 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Rievaulx Avenue
Knaresborough
North Yorkshire
HG5 8LD
Director NameMr Iain James Buntain
Date of BirthMarch 1955 (Born 69 years ago)
NationalityScottish
StatusResigned
Appointed17 April 2012(33 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 09 August 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMelmerby Industrial Estate
Green Lane
Melmerby Ripon
North Yorks
HG4 5HP
Director NameIPB Associates Ltd (Corporation)
StatusResigned
Appointed01 January 2006(27 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 2007)
Correspondence Address36 Oak Hill
Epsom
Surrey
KT18 7BT

Contact

Websitepotterlogistics.co.uk
Email address[email protected]
Telephone01765 640495
Telephone regionRipon

Location

Registered AddressC/O Geoffrey Martin & Co 3rd Floor
One Park Row
Leeds
LS1 5HN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

250k at £1Potter Group (Holdings) PLC
100.00%
Ordinary
1 at £1C. D. Potter
0.00%
Ordinary

Financials

Year2014
Turnover£24,722,291
Gross Profit£9,158,735
Net Worth£11,043,578
Cash£139,752
Current Liabilities£6,562,068

Accounts

Latest Accounts30 April 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Charges

5 February 2013Delivered on: 12 February 2013
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Assignment over any credit balance due to the assignor in relation to their agreement with hsbc invoice finance (UK) LTD for the purchase of debts as defined within the assignment together with any interest costs and discounting allowances due under the agreement including all the provisions but only in relation to that credit balance.
Outstanding
15 May 2012Delivered on: 17 May 2012
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on non-vesting debts and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets plus 95.
Outstanding
12 March 2012Delivered on: 13 March 2012
Persons entitled: Hsbc Asset Finance (UK) LTD and Hsbc Equipment Finance (UK) LTD

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Pv roof system s/no KSPP235C, solar crystalline module s/no KSPP235D, fuse 20 600 f klk s/no KS4100070200 for details of further equipment charged please refer to form MG01 see image for full details.
Outstanding
13 May 1991Delivered on: 15 May 1991
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 undertaking and all property and assets present and future including bookdebts uncalled capital.
Outstanding
27 April 1979Delivered on: 16 May 1979
Satisfied on: 11 November 1991
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on the undertaking and all property and assets present and future including book debts & uncalled capital.
Fully Satisfied
27 April 1979Delivered on: 16 May 1979
Satisfied on: 23 August 1991
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property comprising 15.73 acres or thereabouts in the county of hereford & worcester with the warehouses & buildings known as site 7 R.A.f hartlebury together with all fixtures.
Fully Satisfied

Filing History

5 March 2020Registered office address changed from Melmerby Industrial Estate Green Lane Melmerby Ripon North Yorks HG4 5HP to C/O Geoffrey Martin & Co 3rd Floor One Park Row Leeds LS1 5HN on 5 March 2020 (2 pages)
3 March 2020Declaration of solvency (7 pages)
3 March 2020Appointment of a voluntary liquidator (3 pages)
3 March 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-02-17
(1 page)
22 January 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-01-17
(3 pages)
22 January 2020Change of name notice (2 pages)
17 December 2019Accounts for a dormant company made up to 30 April 2019 (6 pages)
30 September 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
16 August 2019Satisfaction of charge 3 in full (1 page)
14 August 2019Termination of appointment of Margaret Ann Potter as a director on 13 August 2019 (1 page)
14 August 2019Termination of appointment of Iain James Buntain as a director on 9 August 2019 (1 page)
14 August 2019Termination of appointment of Charles Derrick Potter as a director on 9 August 2019 (1 page)
23 October 2018Full accounts made up to 30 April 2018 (19 pages)
24 September 2018Confirmation statement made on 22 September 2018 with updates (3 pages)
19 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-13
(3 pages)
25 January 2018Full accounts made up to 30 April 2017 (26 pages)
4 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
1 June 2017Satisfaction of charge 4 in full (1 page)
1 June 2017Satisfaction of charge 6 in full (2 pages)
1 June 2017Satisfaction of charge 5 in full (2 pages)
1 June 2017Satisfaction of charge 4 in full (1 page)
1 June 2017Satisfaction of charge 5 in full (2 pages)
1 June 2017Satisfaction of charge 6 in full (2 pages)
31 May 2017Termination of appointment of Stuart John Taylor as a director on 28 May 2017 (1 page)
31 May 2017Termination of appointment of Stuart John Taylor as a director on 28 May 2017 (1 page)
17 January 2017Full accounts made up to 30 April 2016 (29 pages)
17 January 2017Full accounts made up to 30 April 2016 (29 pages)
23 November 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-04
(2 pages)
23 November 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-04
(2 pages)
10 November 2016Change of name notice (2 pages)
10 November 2016Change of name notice (2 pages)
23 September 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
1 February 2016Full accounts made up to 30 April 2015 (19 pages)
1 February 2016Full accounts made up to 30 April 2015 (19 pages)
18 December 2015Director's details changed for Mr Kenneth James Watson on 18 December 2015 (2 pages)
18 December 2015Director's details changed for Mr Kenneth James Watson on 18 December 2015 (2 pages)
18 December 2015Director's details changed for Mr Charles Derrick Potter on 18 December 2015 (2 pages)
18 December 2015Director's details changed for Mr Kenneth James Watson on 18 December 2015 (2 pages)
18 December 2015Director's details changed for Mr Kenneth James Watson on 18 December 2015 (2 pages)
18 December 2015Director's details changed for Mr Matthew George Lamb on 18 December 2015 (2 pages)
18 December 2015Secretary's details changed for Mr Kenneth James Watson on 18 December 2015 (1 page)
18 December 2015Director's details changed for Stuart John Taylor on 18 December 2015 (2 pages)
18 December 2015Director's details changed for Mr Matthew George Lamb on 18 December 2015 (2 pages)
18 December 2015Secretary's details changed for Mr Kenneth James Watson on 18 December 2015 (1 page)
18 December 2015Director's details changed for Stuart John Taylor on 18 December 2015 (2 pages)
18 December 2015Director's details changed for Mr Kenneth James Watson on 18 December 2015 (2 pages)
18 December 2015Director's details changed for Mrs Margaret Ann Potter on 18 December 2015 (2 pages)
18 December 2015Director's details changed for Mr Charles Derrick Potter on 18 December 2015 (2 pages)
18 December 2015Director's details changed for Mr Kenneth James Watson on 18 December 2015 (2 pages)
18 December 2015Director's details changed for Mrs Margaret Ann Potter on 18 December 2015 (2 pages)
10 December 2015Termination of appointment of James Thomson as a director on 10 December 2015 (1 page)
10 December 2015Termination of appointment of James Thomson as a director on 10 December 2015 (1 page)
24 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 250,000
(9 pages)
24 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 250,000
(9 pages)
10 February 2015Full accounts made up to 30 April 2014 (20 pages)
10 February 2015Full accounts made up to 30 April 2014 (20 pages)
26 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 250,000
(9 pages)
26 September 2014Director's details changed for Matthew George Lamb on 22 September 2014 (2 pages)
26 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 250,000
(9 pages)
26 September 2014Director's details changed for Matthew George Lamb on 22 September 2014 (2 pages)
24 January 2014Full accounts made up to 30 April 2013 (19 pages)
24 January 2014Full accounts made up to 30 April 2013 (19 pages)
30 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 250,000
(9 pages)
30 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 250,000
(9 pages)
14 February 2013Company name changed the potter group LIMITED\certificate issued on 14/02/13
  • RES15 ‐ Change company name resolution on 2013-01-09
  • NM01 ‐ Change of name by resolution
(3 pages)
14 February 2013Company name changed the potter group LIMITED\certificate issued on 14/02/13
  • RES15 ‐ Change company name resolution on 2013-01-09
  • NM01 ‐ Change of name by resolution
(3 pages)
12 February 2013Particulars of a mortgage or charge / charge no: 6 (5 pages)
12 February 2013Particulars of a mortgage or charge / charge no: 6 (5 pages)
24 January 2013Full accounts made up to 30 April 2012 (18 pages)
24 January 2013Full accounts made up to 30 April 2012 (18 pages)
18 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (9 pages)
18 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (9 pages)
13 August 2012Director's details changed for Matthew George Lamb on 13 August 2012 (2 pages)
13 August 2012Director's details changed for Matthew George Lamb on 13 August 2012 (2 pages)
17 May 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
17 May 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
11 May 2012Director's details changed for Matthew George Lamb on 11 May 2012 (2 pages)
11 May 2012Director's details changed for Matthew George Lamb on 11 May 2012 (2 pages)
26 April 2012Appointment of Mr Iain James Buntain as a director (2 pages)
26 April 2012Appointment of Mr Iain James Buntain as a director (2 pages)
13 March 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
13 March 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
13 January 2012Full accounts made up to 30 April 2011 (18 pages)
13 January 2012Full accounts made up to 30 April 2011 (18 pages)
12 December 2011Director's details changed for Matthew George Lamb on 12 December 2011 (2 pages)
12 December 2011Director's details changed for Matthew George Lamb on 12 December 2011 (2 pages)
12 December 2011Director's details changed for Matthew George Lamb on 12 December 2011 (2 pages)
12 December 2011Director's details changed for Matthew George Lamb on 12 December 2011 (2 pages)
6 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (9 pages)
6 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (9 pages)
17 January 2011Full accounts made up to 30 April 2010 (18 pages)
17 January 2011Full accounts made up to 30 April 2010 (18 pages)
7 October 2010Director's details changed for Stuart John Taylor on 1 September 2010 (2 pages)
7 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (9 pages)
7 October 2010Director's details changed for James Thomson on 1 September 2010 (2 pages)
7 October 2010Secretary's details changed for Mr Kenneth James Watson on 1 September 2010 (2 pages)
7 October 2010Secretary's details changed for Mr Kenneth James Watson on 1 September 2010 (2 pages)
7 October 2010Director's details changed for James Thomson on 1 September 2010 (2 pages)
7 October 2010Director's details changed for Matthew George Lamb on 1 September 2010 (2 pages)
7 October 2010Director's details changed for James Thomson on 1 September 2010 (2 pages)
7 October 2010Director's details changed for Matthew George Lamb on 1 September 2010 (2 pages)
7 October 2010Secretary's details changed for Mr Kenneth James Watson on 1 September 2010 (2 pages)
7 October 2010Director's details changed for Matthew George Lamb on 1 September 2010 (2 pages)
7 October 2010Director's details changed for Mr Kenneth James Watson on 1 September 2010 (2 pages)
7 October 2010Director's details changed for Mr Kenneth James Watson on 1 September 2010 (2 pages)
7 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (9 pages)
7 October 2010Director's details changed for Stuart John Taylor on 1 September 2010 (2 pages)
7 October 2010Director's details changed for Stuart John Taylor on 1 September 2010 (2 pages)
7 October 2010Director's details changed for Mr Kenneth James Watson on 1 September 2010 (2 pages)
21 January 2010Full accounts made up to 30 April 2009 (21 pages)
21 January 2010Full accounts made up to 30 April 2009 (21 pages)
14 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (5 pages)
14 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (5 pages)
21 December 2008Full accounts made up to 30 April 2008 (22 pages)
21 December 2008Full accounts made up to 30 April 2008 (22 pages)
5 November 2008Appointment terminated director and secretary robert steele (1 page)
5 November 2008Appointment terminated director and secretary robert steele (1 page)
5 November 2008Director and secretary appointed kenneth james watson (1 page)
5 November 2008Director and secretary appointed kenneth james watson (1 page)
9 October 2008Director's change of particulars / matthew lamb / 08/08/2008 (1 page)
9 October 2008Return made up to 22/09/08; full list of members (5 pages)
9 October 2008Director's change of particulars / matthew lamb / 08/08/2008 (1 page)
9 October 2008Return made up to 22/09/08; full list of members (5 pages)
18 December 2007Full accounts made up to 30 April 2007 (21 pages)
18 December 2007Full accounts made up to 30 April 2007 (21 pages)
5 December 2007Director resigned (1 page)
5 December 2007Director resigned (1 page)
2 October 2007Return made up to 22/09/07; no change of members (9 pages)
2 October 2007Return made up to 22/09/07; no change of members (9 pages)
21 May 2007New director appointed (2 pages)
21 May 2007New director appointed (2 pages)
2 January 2007Full accounts made up to 30 April 2006 (21 pages)
2 January 2007Full accounts made up to 30 April 2006 (21 pages)
2 October 2006Return made up to 22/09/06; full list of members (9 pages)
2 October 2006Return made up to 22/09/06; full list of members (9 pages)
2 June 2006Director resigned (1 page)
2 June 2006Director resigned (1 page)
17 January 2006New director appointed (2 pages)
17 January 2006New director appointed (2 pages)
7 October 2005New director appointed (2 pages)
7 October 2005New director appointed (2 pages)
4 October 2005Full accounts made up to 30 April 2005 (20 pages)
4 October 2005Full accounts made up to 30 April 2005 (20 pages)
28 September 2005Return made up to 22/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 September 2005Return made up to 22/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 November 2004Full accounts made up to 30 April 2004 (21 pages)
1 November 2004Full accounts made up to 30 April 2004 (21 pages)
28 September 2004Return made up to 22/09/04; full list of members (8 pages)
28 September 2004Return made up to 22/09/04; full list of members (8 pages)
1 December 2003Full accounts made up to 30 April 2003 (21 pages)
1 December 2003Full accounts made up to 30 April 2003 (21 pages)
30 September 2003Return made up to 22/09/03; full list of members (8 pages)
30 September 2003Return made up to 22/09/03; full list of members (8 pages)
5 November 2002Director resigned (1 page)
5 November 2002Director resigned (1 page)
15 October 2002Full accounts made up to 30 April 2002 (18 pages)
15 October 2002Full accounts made up to 30 April 2002 (18 pages)
30 September 2002Return made up to 22/09/02; full list of members (9 pages)
30 September 2002Return made up to 22/09/02; full list of members (9 pages)
10 May 2002Director resigned (1 page)
10 May 2002Director resigned (1 page)
10 May 2002Director resigned (1 page)
10 May 2002Director resigned (1 page)
10 May 2002Director resigned (1 page)
10 May 2002Director resigned (1 page)
18 October 2001Full accounts made up to 30 April 2001 (17 pages)
18 October 2001Full accounts made up to 30 April 2001 (17 pages)
25 September 2001Return made up to 22/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 September 2001Return made up to 22/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 July 2001Director's particulars changed (1 page)
18 July 2001Director's particulars changed (1 page)
2 July 2001New director appointed (2 pages)
2 July 2001New director appointed (2 pages)
2 July 2001New director appointed (2 pages)
2 July 2001New director appointed (2 pages)
27 March 2001Director resigned (1 page)
27 March 2001Director resigned (1 page)
24 January 2001Director's particulars changed (1 page)
24 January 2001Director's particulars changed (1 page)
12 October 2000Full accounts made up to 30 April 2000 (17 pages)
12 October 2000Full accounts made up to 30 April 2000 (17 pages)
2 October 2000Director's particulars changed (1 page)
2 October 2000Director's particulars changed (1 page)
26 September 2000Return made up to 22/09/00; full list of members (8 pages)
26 September 2000Return made up to 22/09/00; full list of members (8 pages)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
20 March 2000New director appointed (2 pages)
20 March 2000New director appointed (2 pages)
26 October 1999Full accounts made up to 30 April 1999 (19 pages)
26 October 1999Full accounts made up to 30 April 1999 (19 pages)
5 October 1999Return made up to 22/09/99; no change of members (4 pages)
5 October 1999Return made up to 22/09/99; no change of members (4 pages)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
18 November 1998Full accounts made up to 30 April 1998 (18 pages)
18 November 1998Full accounts made up to 30 April 1998 (18 pages)
25 September 1998Return made up to 22/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 September 1998Return made up to 22/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 September 1997Return made up to 22/09/97; no change of members (6 pages)
30 September 1997Return made up to 22/09/97; no change of members (6 pages)
26 September 1997Full accounts made up to 30 April 1997 (18 pages)
26 September 1997Full accounts made up to 30 April 1997 (18 pages)
20 May 1997Director resigned (1 page)
20 May 1997Director resigned (1 page)
9 May 1997Director resigned (1 page)
9 May 1997Director resigned (1 page)
15 October 1996Return made up to 22/09/96; no change of members (6 pages)
15 October 1996Return made up to 22/09/96; no change of members (6 pages)
1 October 1996Full accounts made up to 30 April 1996 (18 pages)
1 October 1996Full accounts made up to 30 April 1996 (18 pages)
19 October 1995Full group accounts made up to 30 April 1995 (18 pages)
19 October 1995Full group accounts made up to 30 April 1995 (18 pages)
10 October 1995Return made up to 22/09/95; full list of members (8 pages)
10 October 1995Return made up to 22/09/95; full list of members (8 pages)
3 October 1978Certificate of incorporation (1 page)
3 October 1978Certificate of incorporation (1 page)