Company NamePortable Movements Limited
Company StatusActive
Company Number01420291
CategoryPrivate Limited Company
Incorporation Date16 May 1979(44 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Peter Atholl Brown
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(12 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFresh Fields Black Tup Lane
Arnold
Hull
HU11 5JA
Director NameMr John Charles Brown
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(12 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOverseas House Livingstone Road
Hessle
East Yorkshire
HU13 0EG
Director NameMr Colin Moody
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1997(18 years, 7 months after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Preston Lane
Bilton
Hull
East Yorkshire
HU11 4DE
Director NameMr Carl Andrew
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2013(33 years, 11 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOverseas House Livingstone Road
Hessle
East Yorkshire
HU13 0EG
Director NameMr Stuart Dean
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2023(44 years after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOverseas House Livingstone Road
Hessle
East Yorkshire
HU13 0EG
Director NameMr Paul Christopher Allon
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2023(44 years, 1 month after company formation)
Appointment Duration10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressOverseas House Livingstone Road
Hessle
East Yorkshire
HU13 0EG
Secretary NameMr Paul Christopher Allon
StatusCurrent
Appointed31 October 2023(44 years, 5 months after company formation)
Appointment Duration6 months
RoleCompany Director
Correspondence AddressOverseas House Livingstone Road
Hessle
East Yorkshire
HU13 0EG
Director NameMr Richard Peter Hobson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 7 months after company formation)
Appointment Duration12 years, 4 months (resigned 30 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Northstead Close
Willerby
Hull
East Yorkshire
HU10 6HP
Director NameMr Bruce Huggins
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 7 months after company formation)
Appointment Duration6 years (resigned 31 December 1997)
RoleCompany Director
Correspondence Address20 Queens Drive
Cottingham
East Yorkshire
HU16 4EL
Secretary NameMr Graham Atkinson
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 7 months after company formation)
Appointment Duration18 years, 5 months (resigned 07 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Burton Road
Cottingham
Hull
East Yorkshire
HU16 5EB
Director NameMr Graham Atkinson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1994(15 years, 6 months after company formation)
Appointment Duration15 years, 6 months (resigned 07 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Burton Road
Cottingham
Hull
East Yorkshire
HU16 5EB
Director NameMr Peter Whinham
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1998(19 years, 5 months after company formation)
Appointment Duration14 years, 2 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Sancton Close
Cottingham
East Yorkshire
HU16 5LP
Director NameMr Ian Stanley Halder
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2010(31 years, 1 month after company formation)
Appointment Duration13 years, 4 months (resigned 31 October 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOverseas House Livingstone Road
Hessle
East Yorkshire
HU13 0EG
Secretary NameMr Ian Stanley Halder
StatusResigned
Appointed07 June 2010(31 years, 1 month after company formation)
Appointment Duration13 years, 4 months (resigned 31 October 2023)
RoleCompany Director
Correspondence AddressOverseas House Livingstone Road
Hessle
East Yorkshire
HU13 0EG

Location

Registered AddressOverseas House
Livingstone Road
Hessle
East Yorkshire
HU13 0EG
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Built Up AreaKingston upon Hull
Address Matches3 other UK companies use this postal address

Financials

Year2013
Turnover£3,566,029
Gross Profit£675,045
Net Worth£839,310
Cash£6,883
Current Liabilities£477,801

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Charges

22 December 2017Delivered on: 22 December 2017
Persons entitled:
Ian Stanley Halder
Colin Moody
Peter Atholl Brown
John Charles Brown

Classification: A registered charge
Outstanding
30 January 2017Delivered on: 31 January 2017
Persons entitled:
Ian Stanley Halder
Colin Moody
Peter Atholl Brown
John Charles Brown
Carl Andrew
Ian Stanley Halder
Colin Moody
Peter Atholl Brown

Classification: A registered charge
Particulars: Fixed charge over the goods, the goods being a daf XF460FT 4X2 tractor unit and a constant slope caravan transporter trailer.
Outstanding
21 June 2016Delivered on: 21 June 2016
Persons entitled:
Ian Stanley Halder
Colin Moody
Peter Atholl Brown
John Charles Brown
Carl Andrew
Ian Stanley Halder
Colin Moody
Peter Atholl Brown
John Charles Brown
Peter Atholl Brown
Colin Moody
Ian Stanley Halder

Classification: A registered charge
Outstanding
25 September 2015Delivered on: 25 September 2015
Persons entitled:
Ian Stanley Halder
Colin Moody
Peter Atholl Brown
John Charles Brown
Carl Andrew
Ian Stanley Halder
Colin Moody
Peter Atholl Brown
John Charles Brown
Peter Atholl Brown
Colin Moody
Ian Stanley Halder
Ian Stanley Halder
Colin Moody
Peter Atholl Brown
John Charles Brown

Classification: A registered charge
Outstanding
30 August 2013Delivered on: 3 September 2013
Persons entitled:
Ian Stanley Halder
Colin Moody
Peter Atholl Brown
John Charles Brown
Carl Andrew
Ian Stanley Halder
Colin Moody
Peter Atholl Brown
John Charles Brown
Peter Atholl Brown
Colin Moody
Ian Stanley Halder
Ian Stanley Halder
Colin Moody
Peter Atholl Brown
John Charles Brown
Ian Stanley Halder
Colin Moody
Peter Atholl Brown
John Charles Brown

Classification: A registered charge
Particulars: Euro 5 FTXF105.410 (44) t/u ss reg number YX63 asu. Euro 5 FTXF105.410 (44) t/u super reg number YX63 aru. Notification of addition to or amendment of charge.
Outstanding
19 December 2011Delivered on: 21 December 2011
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
7 July 2011Delivered on: 8 July 2011
Persons entitled: Neill & Brown Group Directors Pension Scheme

Classification: Bill of sale
Secured details: £155,498.60 and all other monies due or to become due.
Particulars: Daf FAXF105410 4X2 ridged. Daf FAXF105410 4X2 tractor unit. Tandem axle caravan transporter.
Outstanding
25 October 2010Delivered on: 26 October 2010
Persons entitled: Neill & Brown Group Directors Pension Scheme

Classification: Bill of sale
Secured details: £68,101.20 and all other monies due or to become due from the company to the chargee.
Particulars: Volvo fm 330 x 2 rigid reg no YT60AFA.
Outstanding
3 May 2022Delivered on: 4 May 2022
Persons entitled:
Ian Stanley Halder
Colin Moody
Peter Atholl Brown
John Charles Brown
Carl Andrew
Ian Stanley Halder
Colin Moody
Peter Atholl Brown
John Charles Brown
Peter Atholl Brown
Colin Moody
Ian Stanley Halder
Ian Stanley Halder
Colin Moody
Peter Atholl Brown
John Charles Brown
Ian Stanley Halder
Colin Moody
Peter Atholl Brown
John Charles Brown
Peter Atholl Brown
Colin Moody
Ian Stanley Halder
Carl Andrew

Classification: A registered charge
Outstanding
13 January 2021Delivered on: 13 January 2021
Persons entitled:
Ian Stanley Halder
Colin Moody
Peter Atholl Brown
John Charles Brown
Carl Andrew
Ian Stanley Halder
Colin Moody
Peter Atholl Brown
John Charles Brown
Peter Atholl Brown
Colin Moody
Ian Stanley Halder
Ian Stanley Halder
Colin Moody
Peter Atholl Brown
John Charles Brown
Ian Stanley Halder
Colin Moody
Peter Atholl Brown
John Charles Brown
Peter Atholl Brown
Colin Moody
Ian Stanley Halder
Carl Andrew
Peter Atholl Brown
Colin Moody
Ian Stanley Halder
Carl Andrew

Classification: A registered charge
Outstanding
29 August 2018Delivered on: 29 August 2018
Persons entitled:
Ian Stanley Halder
Colin Moody
Peter Atholl Brown
John Charles Brown
Carl Andrew
Ian Stanley Halder
Colin Moody
Peter Atholl Brown
John Charles Brown
Peter Atholl Brown
Colin Moody
Ian Stanley Halder
Ian Stanley Halder
Colin Moody
Peter Atholl Brown
John Charles Brown
Ian Stanley Halder
Colin Moody
Peter Atholl Brown
John Charles Brown
Peter Atholl Brown
Colin Moody
Ian Stanley Halder
Carl Andrew
Peter Atholl Brown
Colin Moody
Ian Stanley Halder
Carl Andrew
John Charles Brown
Peter Atholl Brown
Colin Moody
Ian Stanley Halder

Classification: A registered charge
Outstanding
30 December 1998Delivered on: 5 January 1999
Satisfied on: 17 January 2012
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 under the terms of this debenture.
Particulars: By way of fixed charge the book and other debts; by way of fixed charge all sums of money standing to the credit of the company on any account with the bank; by way of floating charge the undertaking and all its property assets and rights whatsoever.. See the mortgage charge document for full details.
Fully Satisfied

Filing History

20 December 2023Confirmation statement made on 20 December 2023 with no updates (3 pages)
10 November 2023Registration of charge 014202910015, created on 10 November 2023 (8 pages)
6 November 2023Accounts for a small company made up to 30 April 2023 (12 pages)
31 October 2023Appointment of Mr Paul Christopher Allon as a secretary on 31 October 2023 (2 pages)
31 October 2023Termination of appointment of Ian Stanley Halder as a director on 31 October 2023 (1 page)
31 October 2023Termination of appointment of Ian Stanley Halder as a secretary on 31 October 2023 (1 page)
20 September 2023Registration of charge 014202910014, created on 20 September 2023 (9 pages)
31 July 2023Registration of charge 014202910013, created on 31 July 2023 (10 pages)
6 July 2023Appointment of Mr Paul Christopher Allon as a director on 3 July 2023 (2 pages)
1 June 2023Appointment of Mr Stuart Dean as a director on 1 June 2023 (2 pages)
22 December 2022Confirmation statement made on 22 December 2022 with no updates (3 pages)
19 October 2022Accounts for a small company made up to 30 April 2022 (11 pages)
4 May 2022Registration of charge 014202910012, created on 3 May 2022 (9 pages)
23 December 2021Confirmation statement made on 23 December 2021 with no updates (3 pages)
24 November 2021Accounts for a small company made up to 30 April 2021 (11 pages)
13 January 2021Registration of charge 014202910011, created on 13 January 2021 (10 pages)
31 December 2020Confirmation statement made on 31 December 2020 with no updates (3 pages)
22 December 2020Accounts for a small company made up to 30 April 2020 (10 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
13 November 2019Accounts for a small company made up to 30 April 2019 (9 pages)
29 July 2019Auditor's resignation (1 page)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
17 December 2018Director's details changed for Mr John Charles Brown on 17 December 2018 (2 pages)
9 November 2018Full accounts made up to 30 April 2018 (21 pages)
29 August 2018Registration of charge 014202910010, created on 29 August 2018 (10 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 January 2018Director's details changed for Mr John Charles Brown on 31 December 2017 (2 pages)
2 January 2018Director's details changed for Mr John Charles Brown on 31 December 2017 (2 pages)
22 December 2017Registration of charge 014202910009, created on 22 December 2017 (10 pages)
22 December 2017Registration of charge 014202910009, created on 22 December 2017 (10 pages)
10 October 2017Full accounts made up to 30 April 2017 (21 pages)
10 October 2017Full accounts made up to 30 April 2017 (21 pages)
31 January 2017Registration of charge 014202910008, created on 30 January 2017 (10 pages)
31 January 2017Registration of charge 014202910008, created on 30 January 2017 (10 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
1 November 2016Director's details changed for Mr Carl Andrew on 1 November 2016 (2 pages)
1 November 2016Director's details changed for Mr Carl Andrew on 1 November 2016 (2 pages)
26 October 2016Full accounts made up to 30 April 2016 (24 pages)
26 October 2016Full accounts made up to 30 April 2016 (24 pages)
21 June 2016Registration of charge 014202910007, created on 21 June 2016 (10 pages)
21 June 2016Registration of charge 014202910007, created on 21 June 2016 (10 pages)
4 January 2016Registered office address changed from Overseas House Livingstone Road Hessle North Humberside HU13 0EG to Overseas House Livingstone Road Hessle East Yorkshire HU13 0EG on 4 January 2016 (1 page)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(7 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(7 pages)
4 January 2016Registered office address changed from Overseas House Livingstone Road Hessle North Humberside HU13 0EG to Overseas House Livingstone Road Hessle East Yorkshire HU13 0EG on 4 January 2016 (1 page)
4 January 2016Registered office address changed from Overseas House Livingstone Road Hessle North Humberside HU13 0EG to Overseas House Livingstone Road Hessle East Yorkshire HU13 0EG on 4 January 2016 (1 page)
22 October 2015Full accounts made up to 30 April 2015 (15 pages)
22 October 2015Full accounts made up to 30 April 2015 (15 pages)
25 September 2015Registration of charge 014202910006, created on 25 September 2015 (10 pages)
25 September 2015Registration of charge 014202910006, created on 25 September 2015 (10 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(7 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(7 pages)
4 November 2014Full accounts made up to 30 April 2014 (15 pages)
4 November 2014Full accounts made up to 30 April 2014 (15 pages)
13 January 2014Director's details changed for Mr John Charles Brown on 1 May 2013 (2 pages)
13 January 2014Director's details changed for Mr John Charles Brown on 1 May 2013 (2 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(7 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(7 pages)
13 January 2014Director's details changed for Mr John Charles Brown on 1 May 2013 (2 pages)
9 October 2013Full accounts made up to 30 April 2013 (14 pages)
9 October 2013Full accounts made up to 30 April 2013 (14 pages)
3 September 2013Registration of charge 014202910005 (12 pages)
3 September 2013Registration of charge 014202910005 (12 pages)
13 June 2013Registered office address changed from Overseas House Waterside Trading Park Livingstone Road Hessle East Yorkshire HU13 0EG United Kingdom on 13 June 2013 (1 page)
13 June 2013Registered office address changed from Overseas House Waterside Trading Park Livingstone Road Hessle East Yorkshire HU13 0EG United Kingdom on 13 June 2013 (1 page)
2 May 2013Appointment of Mr Carl Andrew as a director (2 pages)
2 May 2013Appointment of Mr Carl Andrew as a director (2 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
2 January 2013Termination of appointment of Peter Whinham as a director (1 page)
2 January 2013Termination of appointment of Peter Whinham as a director (1 page)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
10 October 2012Full accounts made up to 30 April 2012 (14 pages)
10 October 2012Full accounts made up to 30 April 2012 (14 pages)
4 April 2012Auditor's resignation (1 page)
4 April 2012Auditor's resignation (1 page)
29 March 2012Section 519 (1 page)
29 March 2012Section 519 (1 page)
24 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
4 January 2012Accounts for a small company made up to 30 April 2011 (7 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
4 January 2012Accounts for a small company made up to 30 April 2011 (7 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
8 July 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
8 July 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
21 February 2011Registered office address changed from Overseas House, Waterside Trading Park, Livingstone Road, Hessle, East Yorkshire HU13 0AW. on 21 February 2011 (1 page)
21 February 2011Registered office address changed from Overseas House, Waterside Trading Park, Livingstone Road, Hessle, East Yorkshire HU13 0AW. on 21 February 2011 (1 page)
17 January 2011Accounts for a small company made up to 30 April 2010 (7 pages)
17 January 2011Accounts for a small company made up to 30 April 2010 (7 pages)
31 December 2010Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
31 December 2010Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
26 October 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 October 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 June 2010Termination of appointment of Graham Atkinson as a director (1 page)
8 June 2010Termination of appointment of Graham Atkinson as a secretary (1 page)
8 June 2010Appointment of Mr Ian Stanley Halder as a secretary (1 page)
8 June 2010Termination of appointment of Graham Atkinson as a director (1 page)
8 June 2010Termination of appointment of Graham Atkinson as a secretary (1 page)
8 June 2010Appointment of Mr Ian Stanley Halder as a director (2 pages)
8 June 2010Appointment of Mr Ian Stanley Halder as a secretary (1 page)
8 June 2010Appointment of Mr Ian Stanley Halder as a director (2 pages)
3 February 2010Accounts for a small company made up to 30 April 2009 (7 pages)
3 February 2010Accounts for a small company made up to 30 April 2009 (7 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
21 January 2010Director's details changed for Mr Graham Atkinson on 12 January 2010 (2 pages)
21 January 2010Director's details changed for Mr Peter Atholl Brown on 12 January 2010 (2 pages)
21 January 2010Director's details changed for Mr Peter Whinham on 12 January 2010 (2 pages)
21 January 2010Director's details changed for Mr John Charles Brown on 12 January 2010 (2 pages)
21 January 2010Director's details changed for Mr Colin Moody on 12 January 2010 (2 pages)
21 January 2010Director's details changed for Mr Peter Whinham on 12 January 2010 (2 pages)
21 January 2010Director's details changed for Mr Graham Atkinson on 12 January 2010 (2 pages)
21 January 2010Director's details changed for Mr Colin Moody on 12 January 2010 (2 pages)
21 January 2010Director's details changed for Mr John Charles Brown on 12 January 2010 (2 pages)
21 January 2010Director's details changed for Mr Peter Atholl Brown on 12 January 2010 (2 pages)
7 February 2009Accounts for a small company made up to 30 April 2008 (7 pages)
7 February 2009Accounts for a small company made up to 30 April 2008 (7 pages)
20 January 2009Return made up to 31/12/08; full list of members (4 pages)
20 January 2009Return made up to 31/12/08; full list of members (4 pages)
12 February 2008Accounts for a small company made up to 30 April 2007 (7 pages)
12 February 2008Accounts for a small company made up to 30 April 2007 (7 pages)
22 January 2008Return made up to 31/12/07; full list of members (3 pages)
22 January 2008Return made up to 31/12/07; full list of members (3 pages)
22 January 2008Director's particulars changed (1 page)
22 January 2008Director's particulars changed (1 page)
29 January 2007Accounts for a small company made up to 30 April 2006 (7 pages)
29 January 2007Accounts for a small company made up to 30 April 2006 (7 pages)
20 January 2007Return made up to 31/12/06; full list of members (8 pages)
20 January 2007Return made up to 31/12/06; full list of members (8 pages)
20 February 2006Accounts for a small company made up to 30 April 2005 (7 pages)
20 February 2006Accounts for a small company made up to 30 April 2005 (7 pages)
1 February 2006Return made up to 31/12/05; full list of members (8 pages)
1 February 2006Return made up to 31/12/05; full list of members (8 pages)
8 February 2005Accounts for a small company made up to 30 April 2004 (7 pages)
8 February 2005Accounts for a small company made up to 30 April 2004 (7 pages)
18 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 June 2004Director resigned (1 page)
16 June 2004Director resigned (1 page)
7 May 2004Director resigned (1 page)
7 May 2004Director resigned (1 page)
26 January 2004Accounts for a small company made up to 30 April 2003 (6 pages)
26 January 2004Accounts for a small company made up to 30 April 2003 (6 pages)
26 January 2004Return made up to 31/12/03; full list of members (9 pages)
26 January 2004Return made up to 31/12/03; full list of members (9 pages)
27 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 December 2002Accounts for a small company made up to 30 April 2002 (7 pages)
30 December 2002Accounts for a small company made up to 30 April 2002 (7 pages)
31 January 2002Accounts for a small company made up to 30 April 2001 (5 pages)
31 January 2002Accounts for a small company made up to 30 April 2001 (5 pages)
11 January 2002Return made up to 31/12/01; full list of members (8 pages)
11 January 2002Return made up to 31/12/01; full list of members (8 pages)
29 January 2001Return made up to 31/12/00; full list of members (8 pages)
29 January 2001Return made up to 31/12/00; full list of members (8 pages)
26 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
26 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
1 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
1 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
13 January 2000Return made up to 31/12/99; full list of members (8 pages)
13 January 2000Return made up to 31/12/99; full list of members (8 pages)
21 February 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(4 pages)
21 February 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(4 pages)
25 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 January 1999Particulars of mortgage/charge (7 pages)
5 January 1999Particulars of mortgage/charge (7 pages)
4 January 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
4 January 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
10 November 1998New director appointed (2 pages)
10 November 1998New director appointed (2 pages)
9 November 1998Accounts for a small company made up to 30 April 1998 (6 pages)
9 November 1998Accounts for a small company made up to 30 April 1998 (6 pages)
23 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
23 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
5 February 1998Director's particulars changed (1 page)
5 February 1998Director's particulars changed (1 page)
27 January 1998Return made up to 31/12/97; full list of members (9 pages)
27 January 1998Return made up to 31/12/97; full list of members (9 pages)
20 January 1998New director appointed (2 pages)
20 January 1998New director appointed (2 pages)
11 January 1998Director resigned (1 page)
11 January 1998Director resigned (1 page)
22 January 1997Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 22/01/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 January 1997Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 22/01/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 January 1997Accounts for a small company made up to 30 April 1996 (6 pages)
10 January 1997Accounts for a small company made up to 30 April 1996 (6 pages)
5 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
5 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
28 December 1995Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 December 1995Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 May 1995Director's particulars changed (2 pages)
10 May 1995Director's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)