Company NameWallside Holdings Limited
DirectorDavid Antcliff
Company StatusActive
Company Number01418843
CategoryPrivate Limited Company
Incorporation Date10 May 1979(45 years ago)
Previous NameFriskart Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr David Antcliff
NationalityBritish
StatusCurrent
Appointed01 November 2004(25 years, 6 months after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarranty House Savile Street East
Sheffield
South Yorkshire
S4 7UQ
Director NameMr David Antcliff
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2006(27 years, 6 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarranty House Savile Street East
Sheffield
South Yorkshire
S4 7UQ
Director NameJohn Alan Williams
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 7 months after company formation)
Appointment Duration6 years (resigned 31 December 1997)
RoleCompany Director
Correspondence AddressHanworth
Sole Street
Gravesend
Kent
DA12 3AY
Director NameMr Jeffrey David Rose
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 09 April 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressI 2 Albany
Piccadilly
London
W1J 0AX
Director NameRichard Thomas Rogers
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 06 February 2001)
RoleInsurance Broker
Correspondence AddressShadi
12 The Drive
West Wickham
Kent
BR4 0EP
Director NameAlastair Miller
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 July 1999)
RoleChartered Accountant
Correspondence Address42 Kinghorn Park
Maidenhead
Berkshire
SL6 7TX
Secretary NameMr Martin Gerard Breen
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 7 months after company formation)
Appointment Duration6 years (resigned 01 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Tree Barn
Grange Road
Tenterden
Kent
TN30 6EE
Director NameNigel James Brinn
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1995(16 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 August 1996)
RoleCompany Director
Correspondence Address13 Marlow Mill
Mill Road
Marlow
Buckinghamshire
SL7 1QD
Director NameMr Neil Anthony Johnson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1997(17 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 July 1999)
RoleCeoeral Secretary Rac
Country of ResidenceUnited Kingdom
Correspondence Address10 Granard Road
Wandsworth Common
London
SW12 8UL
Director NameMr Martin Gerard Breen
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1997(17 years, 11 months after company formation)
Appointment Duration1 year (resigned 01 May 1998)
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Tree Barn
Grange Road
Tenterden
Kent
TN30 6EE
Director NameGlyn Kerry Moore
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(18 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 February 2001)
RoleInsurance Broker
Correspondence AddressLongreach 69 Lower Cookham Road
Maidenhead
Berkshire
SL6 8JY
Secretary NameGlyn Kerry Moore
NationalityBritish
StatusResigned
Appointed01 January 1998(18 years, 8 months after company formation)
Appointment Duration2 years (resigned 21 January 2000)
RoleInsurance Broker
Correspondence AddressLongreach 69 Lower Cookham Road
Maidenhead
Berkshire
SL6 8JY
Director NameWilliam Richard Henderson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2000(20 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 14 July 2000)
RoleCompany Director
Correspondence Address32 Harvest Bank
Hyde Heath
Amersham
Buckinghamshire
HP6 5RD
Director NameGary Wade Spellins
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2000(20 years, 8 months after company formation)
Appointment Duration1 year (resigned 06 February 2001)
RoleManaging Director
Correspondence AddressOak Tree Cottage Hadley Green West
Barnet
Hertfordshire
EN5 4PP
Secretary NameDeborah Ann Ives
NationalityBritish
StatusResigned
Appointed21 January 2000(20 years, 8 months after company formation)
Appointment Duration1 year (resigned 06 February 2001)
RoleCompany Director
Correspondence AddressChukwani The Friary
Old Windsor
Windsor
Berkshire
SL4 2NS
Secretary NameWilliam Richard Henderson
NationalityBritish
StatusResigned
Appointed21 January 2000(20 years, 8 months after company formation)
Appointment Duration1 year (resigned 06 February 2001)
RoleCompany Director
Correspondence Address32 Harvest Bank
Hyde Heath
Amersham
Buckinghamshire
HP6 5RD
Director NameMr David Lee Pinkney
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2001(21 years, 9 months after company formation)
Appointment Duration19 years, 2 months (resigned 08 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarranty House Savile Street East
Sheffield
South Yorkshire
S4 7UQ
Director NameMr Frederick Donald Pinkney
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2001(21 years, 9 months after company formation)
Appointment Duration19 years, 2 months (resigned 08 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarranty House Savile Street East
Sheffield
South Yorkshire
S4 7UQ
Director NamePaul Nigel Pinkney
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2001(21 years, 9 months after company formation)
Appointment Duration19 years, 2 months (resigned 08 April 2020)
RoleSalesman
Country of ResidenceEngland
Correspondence Address50 Ampthill Road
Silsoe
Bedford
Bedfordshire
MK45 4DX
Secretary NamePaul Nigel Pinkney
NationalityBritish
StatusResigned
Appointed06 February 2001(21 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Ampthill Road
Silsoe
Bedford
Bedfordshire
MK45 4DX
Director NameMr Simon Jeremy Tennyson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2007(27 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 04 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCobblers Cottage
74 Slack Lane
New Millerdam
Wakefield
WF2 7SW

Contact

Websitemotorwaydirect.co.uk

Location

Registered AddressCourtwood House
Silver Street Head
Sheffield
South Yorkshire
S1 2DD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1.1m at £1Motorway Direct PLC
100.00%
Ordinary

Financials

Year2014
Gross Profit£125,000
Net Worth-£1,074,726
Cash£4,284
Current Liabilities£1,425,200

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

9 February 2017Delivered on: 9 February 2017
Persons entitled: Simon Jeremy Tennyson

Classification: A registered charge
Outstanding
26 July 2006Delivered on: 1 August 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 l/h properties units 1-24 bridgeford point (phase 1) ladybay bridge nottingham t/nos NT382881 NT223077 and NT73192. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
25 July 2006Delivered on: 1 August 2006
Persons entitled: The Royal 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

18 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
24 December 2020Compulsory strike-off action has been discontinued (1 page)
23 December 2020Accounts for a small company made up to 30 September 2019 (14 pages)
8 December 2020First Gazette notice for compulsory strike-off (1 page)
10 April 2020Termination of appointment of Paul Nigel Pinkney as a director on 8 April 2020 (1 page)
10 April 2020Termination of appointment of David Lee Pinkney as a director on 8 April 2020 (1 page)
10 April 2020Termination of appointment of Frederick Donald Pinkney as a director on 8 April 2020 (1 page)
21 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
10 January 2020Satisfaction of charge 2 in full (2 pages)
10 January 2020Satisfaction of charge 1 in full (1 page)
10 January 2020Satisfaction of charge 014188430003 in full (1 page)
28 May 2019Accounts for a small company made up to 30 September 2018 (12 pages)
31 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
29 January 2019Secretary's details changed for Mr David Antcliff on 1 December 2018 (1 page)
25 January 2019Director's details changed for Mr David Antcliff on 1 January 2019 (2 pages)
25 January 2019Director's details changed for Mr David Lee Pinkney on 11 January 2019 (2 pages)
25 January 2019Director's details changed for Frederick Donald Pinkney on 11 January 2019 (2 pages)
9 April 2018Full accounts made up to 30 September 2017 (20 pages)
8 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
8 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
6 April 2017Full accounts made up to 30 September 2016 (24 pages)
6 April 2017Full accounts made up to 30 September 2016 (24 pages)
9 February 2017Registration of charge 014188430003, created on 9 February 2017 (15 pages)
9 February 2017Registration of charge 014188430003, created on 9 February 2017 (15 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (10 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (10 pages)
18 November 2016Termination of appointment of Simon Jeremy Tennyson as a director on 4 November 2016 (1 page)
18 November 2016Termination of appointment of Simon Jeremy Tennyson as a director on 4 November 2016 (1 page)
11 April 2016Full accounts made up to 30 September 2015 (18 pages)
11 April 2016Full accounts made up to 30 September 2015 (18 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,050,000
(8 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,050,000
(8 pages)
12 June 2015Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
12 June 2015Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,050,000
(8 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,050,000
(8 pages)
7 October 2014Full accounts made up to 31 March 2014 (16 pages)
7 October 2014Full accounts made up to 31 March 2014 (16 pages)
27 February 2014Registered office address changed from Omnia One Queen Street Sheffield South Yorkshire S1 2DU on 27 February 2014 (1 page)
27 February 2014Registered office address changed from Omnia One Queen Street Sheffield South Yorkshire S1 2DU on 27 February 2014 (1 page)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,050,000
(8 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 1,050,000
(8 pages)
7 November 2013Registered office address changed from 1 Waterside Court Bold Street Sheffield South Yorkshire S9 2LR on 7 November 2013 (1 page)
7 November 2013Registered office address changed from 1 Waterside Court Bold Street Sheffield South Yorkshire S9 2LR on 7 November 2013 (1 page)
7 November 2013Registered office address changed from 1 Waterside Court Bold Street Sheffield South Yorkshire S9 2LR on 7 November 2013 (1 page)
7 October 2013Full accounts made up to 31 March 2013 (17 pages)
7 October 2013Full accounts made up to 31 March 2013 (17 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
4 October 2012Full accounts made up to 31 March 2012 (17 pages)
4 October 2012Full accounts made up to 31 March 2012 (17 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
29 September 2011Full accounts made up to 31 March 2011 (17 pages)
29 September 2011Full accounts made up to 31 March 2011 (17 pages)
12 September 2011Director's details changed for David Antcliff on 2 September 2011 (2 pages)
12 September 2011Director's details changed for David Antcliff on 2 September 2011 (2 pages)
12 September 2011Director's details changed for David Antcliff on 2 September 2011 (2 pages)
13 January 2011Annual return made up to 31 December 2010 (8 pages)
13 January 2011Annual return made up to 31 December 2010 (8 pages)
30 December 2010Full accounts made up to 31 March 2010 (17 pages)
30 December 2010Full accounts made up to 31 March 2010 (17 pages)
2 February 2010Full accounts made up to 31 March 2009 (17 pages)
2 February 2010Full accounts made up to 31 March 2009 (17 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
20 May 2009Full accounts made up to 31 March 2008 (18 pages)
20 May 2009Full accounts made up to 31 March 2008 (18 pages)
29 January 2009Return made up to 31/12/08; full list of members (4 pages)
29 January 2009Return made up to 31/12/08; full list of members (4 pages)
1 May 2008Full accounts made up to 31 March 2007 (16 pages)
1 May 2008Full accounts made up to 31 March 2007 (16 pages)
20 February 2008Registered office changed on 20/02/08 from: warranty house savile street east sheffield south yorkshire S4 7UQ (1 page)
20 February 2008Registered office changed on 20/02/08 from: warranty house savile street east sheffield south yorkshire S4 7UQ (1 page)
10 January 2008Return made up to 31/12/07; full list of members (3 pages)
10 January 2008Return made up to 31/12/07; full list of members (3 pages)
8 February 2007Accounts for a medium company made up to 31 March 2006 (13 pages)
8 February 2007Accounts for a medium company made up to 31 March 2006 (13 pages)
2 February 2007Return made up to 31/12/06; full list of members (6 pages)
2 February 2007Return made up to 31/12/06; full list of members (6 pages)
26 January 2007New director appointed (3 pages)
26 January 2007New director appointed (3 pages)
11 November 2006New director appointed (5 pages)
11 November 2006New director appointed (5 pages)
1 August 2006Particulars of mortgage/charge (3 pages)
1 August 2006Particulars of mortgage/charge (3 pages)
1 August 2006Particulars of mortgage/charge (3 pages)
1 August 2006Particulars of mortgage/charge (3 pages)
18 April 2006Full accounts made up to 31 March 2005 (14 pages)
18 April 2006Full accounts made up to 31 March 2005 (14 pages)
28 December 2005Return made up to 31/12/05; no change of members (5 pages)
28 December 2005Return made up to 31/12/05; no change of members (5 pages)
6 May 2005Accounts for a small company made up to 31 March 2004 (6 pages)
6 May 2005Accounts for a small company made up to 31 March 2004 (6 pages)
10 March 2005Return made up to 31/12/04; full list of members (6 pages)
10 March 2005Return made up to 31/12/04; full list of members (6 pages)
2 December 2004Secretary resigned (1 page)
2 December 2004Secretary resigned (1 page)
2 December 2004New secretary appointed (2 pages)
2 December 2004New secretary appointed (2 pages)
9 March 2004Accounts for a small company made up to 31 March 2003 (6 pages)
9 March 2004Accounts for a small company made up to 31 March 2003 (6 pages)
12 January 2004Return made up to 31/12/03; full list of members (8 pages)
12 January 2004Return made up to 31/12/03; full list of members (8 pages)
3 June 2003Accounts for a small company made up to 31 December 2001 (6 pages)
3 June 2003Accounts for a small company made up to 31 December 2001 (6 pages)
28 March 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
28 March 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
17 February 2003Return made up to 31/12/02; full list of members (7 pages)
17 February 2003Return made up to 31/12/02; full list of members (7 pages)
17 September 2002Full accounts made up to 31 December 2000 (10 pages)
17 September 2002Full accounts made up to 31 December 2000 (10 pages)
25 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 25/03/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 25/03/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 June 2001Secretary resigned (1 page)
11 June 2001Secretary resigned (1 page)
24 April 2001Director resigned (1 page)
24 April 2001Secretary resigned (1 page)
24 April 2001Director resigned (1 page)
24 April 2001Secretary resigned (1 page)
18 April 2001Registered office changed on 18/04/01 from: rac house 1 forest road feltham TW13 7RR (1 page)
18 April 2001Registered office changed on 18/04/01 from: rac house 1 forest road feltham TW13 7RR (1 page)
20 March 2001New secretary appointed;new director appointed (2 pages)
20 March 2001New director appointed (2 pages)
20 March 2001New director appointed (2 pages)
20 March 2001New director appointed (2 pages)
20 March 2001New director appointed (2 pages)
20 March 2001New secretary appointed;new director appointed (2 pages)
8 March 2001Director resigned (1 page)
8 March 2001Director resigned (1 page)
8 March 2001Director resigned (1 page)
8 March 2001Director resigned (1 page)
6 February 2001Return made up to 31/12/00; full list of members (6 pages)
6 February 2001Return made up to 31/12/00; full list of members (6 pages)
6 February 2001Director resigned (1 page)
6 February 2001Director resigned (1 page)
7 August 2000Director resigned (1 page)
7 August 2000Director resigned (1 page)
8 May 2000Full accounts made up to 31 December 1999 (8 pages)
8 May 2000Full accounts made up to 31 December 1999 (8 pages)
14 April 2000New director appointed (2 pages)
14 April 2000New director appointed (2 pages)
8 March 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 08/12/99
(1 page)
8 March 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 08/12/99
(1 page)
8 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
8 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
6 March 2000New director appointed (2 pages)
6 March 2000New director appointed (2 pages)
2 February 2000Secretary resigned (1 page)
2 February 2000New director appointed (2 pages)
2 February 2000Location of register of members (1 page)
2 February 2000Secretary resigned (1 page)
2 February 2000New secretary appointed (2 pages)
2 February 2000Location of register of members (1 page)
2 February 2000New secretary appointed (2 pages)
2 February 2000New director appointed (2 pages)
25 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 October 1999Full accounts made up to 31 December 1998 (11 pages)
18 October 1999Full accounts made up to 31 December 1998 (11 pages)
27 September 1999Director resigned (1 page)
27 September 1999Director resigned (1 page)
27 September 1999Director resigned (1 page)
27 September 1999Director resigned (1 page)
15 February 1999Location of register of members (1 page)
15 February 1999Director's particulars changed (1 page)
15 February 1999Director's particulars changed (1 page)
15 February 1999Return made up to 31/12/98; full list of members (8 pages)
15 February 1999Location of register of members (1 page)
15 February 1999Return made up to 31/12/98; full list of members (8 pages)
12 October 1998Auditor's resignation (1 page)
12 October 1998Auditor's resignation (1 page)
1 October 1998Full accounts made up to 31 December 1997 (10 pages)
1 October 1998Full accounts made up to 31 December 1997 (10 pages)
27 May 1998Director resigned (1 page)
27 May 1998Director resigned (1 page)
4 March 1998Registered office changed on 04/03/98 from: wallside house 12 mount ephraim road tunbridge wells kent TN1 1EE (1 page)
4 March 1998Registered office changed on 04/03/98 from: wallside house 12 mount ephraim road tunbridge wells kent TN1 1EE (1 page)
29 January 1998Return made up to 31/12/97; full list of members (11 pages)
29 January 1998Return made up to 31/12/97; full list of members (11 pages)
25 January 1998Secretary resigned (1 page)
25 January 1998New secretary appointed (2 pages)
25 January 1998New secretary appointed (2 pages)
25 January 1998New director appointed (2 pages)
25 January 1998New director appointed (2 pages)
25 January 1998Secretary resigned (1 page)
16 January 1998Director resigned (1 page)
16 January 1998Director resigned (1 page)
15 September 1997Full accounts made up to 31 December 1996 (10 pages)
15 September 1997Full accounts made up to 31 December 1996 (10 pages)
9 July 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
9 July 1997£ nc 50000/2000000 03/06/97 (1 page)
9 July 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
9 July 1997£ nc 50000/2000000 03/06/97 (1 page)
9 July 1997Ad 06/06/97--------- £ si 1000000@1=1000000 £ ic 50000/1050000 (2 pages)
9 July 1997Ad 06/06/97--------- £ si 1000000@1=1000000 £ ic 50000/1050000 (2 pages)
13 May 1997New director appointed (3 pages)
13 May 1997New director appointed (3 pages)
9 May 1997New director appointed (3 pages)
9 May 1997New director appointed (3 pages)
29 January 1997Return made up to 31/12/96; full list of members (10 pages)
29 January 1997Return made up to 31/12/96; full list of members (10 pages)
19 September 1996Full accounts made up to 31 December 1995 (10 pages)
19 September 1996Full accounts made up to 31 December 1995 (10 pages)
11 September 1996Director resigned (1 page)
11 September 1996Director resigned (1 page)
15 February 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
15 February 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
14 September 1995Full accounts made up to 31 December 1994 (12 pages)
14 September 1995Full accounts made up to 31 December 1994 (12 pages)
24 August 1995New director appointed (2 pages)
24 August 1995New director appointed (2 pages)
26 January 1995Return made up to 31/12/94; no change of members (4 pages)
26 January 1995Return made up to 31/12/94; no change of members (4 pages)
15 August 1994Full accounts made up to 31 December 1993 (11 pages)
15 August 1994Full accounts made up to 31 December 1993 (11 pages)
16 February 1994Return made up to 31/12/93; full list of members (9 pages)
16 February 1994Return made up to 31/12/93; full list of members (9 pages)
22 July 1993Full accounts made up to 31 December 1992 (11 pages)
22 July 1993Full accounts made up to 31 December 1992 (11 pages)
1 October 1992Full group accounts made up to 31 December 1991 (16 pages)
1 October 1992Full group accounts made up to 31 December 1991 (16 pages)
14 January 1991Full group accounts made up to 30 June 1990 (13 pages)
14 January 1991Full group accounts made up to 30 June 1990 (13 pages)
10 April 1990Full group accounts made up to 30 June 1989 (12 pages)
10 April 1990Full group accounts made up to 30 June 1989 (12 pages)
20 March 1989Full group accounts made up to 30 June 1988 (12 pages)
20 March 1989Full group accounts made up to 30 June 1988 (12 pages)
17 June 1988Full group accounts made up to 30 June 1987 (14 pages)
17 June 1988Full group accounts made up to 30 June 1987 (14 pages)