Company NameJack Lunn (Holdings) Limited
Company StatusActive
Company Number01473324
CategoryPrivate Limited Company
Incorporation Date16 January 1980(44 years, 3 months ago)
Previous NameBarrencourt Limited

Business Activity

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

Directors

Director NameMr Andrew Lunn
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2006(26 years after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond Court Butler Way
Stanningley
Pudsey, Leeds
West Yorkshire
LS28 6EA
Secretary NameMrs Nicola Jayne Thompson
StatusCurrent
Appointed26 November 2021(41 years, 10 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence AddressRichmond Court Butler Way
Stanningley
Pudsey, Leeds
West Yorkshire
LS28 6EA
Director NameMr David Philip Priestley
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2023(43 years, 1 month after company formation)
Appointment Duration1 year, 2 months
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressRichmond Court Butler Way
Stanningley
Pudsey, Leeds
West Yorkshire
LS28 6EA
Director NameMrs Nicola Jayne Thompson
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(43 years, 6 months after company formation)
Appointment Duration9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRichmond Court Butler Way
Stanningley
Pudsey, Leeds
West Yorkshire
LS28 6EA
Director NameDerek Lunn
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(12 years, 2 months after company formation)
Appointment Duration13 years, 9 months (resigned 16 January 2006)
RoleCompany Director
Correspondence AddressMoorside House West Winds
Moor Lane Menston
Ilkley
West Yorkshire
LS29 6QD
Director NameJack Lunn
Date of BirthOctober 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(12 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 04 February 1998)
RoleCompany Director
Correspondence Address1 Springwood Road
Leeds
LS8 2QA
Director NameMr Roy Lunn
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(12 years, 2 months after company formation)
Appointment Duration29 years, 3 months (resigned 16 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindsor House Cornwall Road
Harrogate
North Yorkshire
HG1 2PW
Director NameMaurice Reynard
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(12 years, 2 months after company formation)
Appointment Duration1 year (resigned 10 April 1993)
RoleCompany Director
Correspondence Address2 The Meadows
Adel
Leeds
West Yorkshire
LS16 8DX
Director NameHilda Lunn
Date of BirthSeptember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(12 years, 2 months after company formation)
Appointment Duration23 years, 1 month (resigned 20 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House Rigton Hill
North Rigton
Leeds
West Yorkshire
LS17 0DJ
Director NameMr Graham Lunn
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(12 years, 2 months after company formation)
Appointment Duration24 years, 11 months (resigned 27 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProspect House Rigton Hill
North Rigton
Leeds
LS17 0DJ
Secretary NameMichael Anthony Greenough
NationalityBritish
StatusResigned
Appointed10 April 1992(12 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address4 Larkhill Drive
Moorside
Cleckheaton
BD19 6JS
Director NameRonald Farrar
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1996(16 years after company formation)
Appointment Duration13 years, 8 months (resigned 30 September 2009)
RoleCompany Director
Correspondence AddressThe Stables Manor House Lane
Alwoodley
Leeds
LS17 9JD
Secretary NameMr Graham Lunn
NationalityBritish
StatusResigned
Appointed31 March 2000(20 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 17 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProspect House Rigton Hill
North Rigton
Leeds
LS17 0DJ
Director NameAlan Grey
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2002(22 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 November 2004)
RoleCompany Director
Correspondence Address12 Grayson House
Beech Grove
Harrogate
North Yorkshire
HG2 0ER
Director NameMr Brian Ward May
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2005(25 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch Garth
Topcliffe
Thirsk
North Yorkshire
YO7 3PB
Secretary NamePeter McAteer
NationalityBritish
StatusResigned
Appointed17 January 2006(26 years after company formation)
Appointment Duration15 years, 10 months (resigned 26 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindsor House Cornwall Road
Harrogate
North Yorkshire
HG1 2PW
Director NameMr Richard John Brown
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(29 years, 8 months after company formation)
Appointment Duration13 years, 3 months (resigned 11 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond Court Butler Way
Stanningley
Pudsey, Leeds
West Yorkshire
LS28 6EA

Contact

Websitejacklunn.co.uk
Telephone01423 299120
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressRichmond Court Butler Way
Stanningley
Pudsey, Leeds
West Yorkshire
LS28 6EA
RegionYorkshire and The Humber
ConstituencyLeeds West
CountyWest Yorkshire
WardBramley and Stanningley
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2k at £1Roy Lunn
8.00%
Ordinary B
1.4k at £1Hilda Lunn
5.50%
Ordinary B
8.1k at £1Graham Lunn
32.25%
Ordinary A
7.5k at £1Graham Lunn
30.00%
Ordinary B
847 at £1Heather Bennett Settlement 2009
3.39%
Ordinary B
565 at £1Andrew Lunn Settlement 2009
2.26%
Ordinary B
566 at £1James Lunn Settlement 2009
2.26%
Ordinary B
3.5k at £1Carole Lunn
14.09%
Ordinary B
282 at £1Andrew Lunn
1.13%
Ordinary B
281 at £1James Lunn
1.12%
Ordinary B

Financials

Year2014
Turnover£2,223,997
Gross Profit£2,294,455
Net Worth£20,212,533
Cash£5,731,273
Current Liabilities£6,902,393

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return26 March 2024 (1 month ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Charges

17 December 2021Delivered on: 23 December 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: All freehold, leasehold or immovable property wherever situated from time to time owned by the company or in which the company has any interest. All of the company's intellectual property. For more details please refer to the instrument.
Outstanding
18 October 2006Delivered on: 27 October 2006
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
29 November 1999Delivered on: 15 December 1999
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
6 November 1985Delivered on: 14 November 1985
Persons entitled: Barclays Bank PLC

Classification: Further guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All that property undertaking and assets charges by the principal deed and further deed.
Outstanding
1 May 1980Delivered on: 22 May 1980
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed & floating charges undertaking and all property and assets present and future including goodwill bookdebts uncalled capital. With all buildings fixtures (inc. Trade fixtures) fixed plant & machinery.
Outstanding

Filing History

27 March 2024Confirmation statement made on 26 March 2024 with no updates (3 pages)
13 March 2024Director's details changed for Mrs Nicola Jane Thompson on 13 March 2024 (2 pages)
30 August 2023Appointment of Mrs Nicola Jayne Thompson as a director on 1 August 2023 (2 pages)
10 May 2023Accounts for a small company made up to 30 September 2022 (9 pages)
11 April 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
17 March 2023Appointment of Mr David Philip Priestley as a director on 1 March 2023 (2 pages)
9 February 2023Termination of appointment of Richard John Brown as a director on 11 January 2023 (1 page)
16 May 2022Secretary's details changed for Mrs Nicola Jayne Thompson on 28 March 2022 (1 page)
6 April 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
21 March 2022Registered office address changed from Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW England to Richmond Court Butler Way Stanningley Pudsey, Leeds West Yorkshire LS28 6EA on 21 March 2022 (1 page)
15 February 2022Accounts for a small company made up to 30 September 2021 (9 pages)
23 December 2021Registration of charge 014733240005, created on 17 December 2021 (57 pages)
29 November 2021Appointment of Mrs Nicola Jayne Thompson as a secretary on 26 November 2021 (2 pages)
26 November 2021Termination of appointment of Peter Mcateer as a secretary on 26 November 2021 (1 page)
24 September 2021Termination of appointment of Roy Lunn as a director on 16 July 2021 (1 page)
26 March 2021Confirmation statement made on 26 March 2021 with updates (6 pages)
22 February 2021Accounts for a small company made up to 30 September 2020 (9 pages)
21 January 2021Cancellation of shares. Statement of capital on 14 December 2020
  • GBP 16,938
(6 pages)
20 January 2021Memorandum and Articles of Association (86 pages)
20 January 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
24 December 2020Purchase of own shares. (3 pages)
23 December 2020Memorandum and Articles of Association (46 pages)
23 December 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
23 December 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
22 December 2020Change of share class name or designation (2 pages)
22 December 2020Particulars of variation of rights attached to shares (2 pages)
30 March 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
26 February 2020Accounts for a small company made up to 30 September 2019 (9 pages)
1 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
5 February 2019Accounts for a small company made up to 30 September 2018 (9 pages)
16 November 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
28 March 2018Cessation of Graham Lunn as a person with significant control on 27 March 2017 (1 page)
28 March 2018Confirmation statement made on 26 March 2018 with updates (5 pages)
28 March 2018Notification of Catherine Lunn as a person with significant control on 28 February 2018 (2 pages)
15 February 2018Accounts for a small company made up to 30 September 2017 (9 pages)
20 April 2017Secretary's details changed for Peter Mcateer on 20 April 2017 (1 page)
20 April 2017Termination of appointment of Graham Lunn as a director on 27 March 2017 (1 page)
20 April 2017Director's details changed for Mr Roy Lunn on 20 April 2017 (2 pages)
20 April 2017Director's details changed for Mr Andrew Lunn on 20 April 2017 (2 pages)
20 April 2017Director's details changed for Mr Richard John Brown on 20 April 2017 (2 pages)
20 April 2017Director's details changed for Mr Richard John Brown on 20 April 2017 (2 pages)
20 April 2017Director's details changed for Mr Roy Lunn on 20 April 2017 (2 pages)
20 April 2017Secretary's details changed for Peter Mcateer on 20 April 2017 (1 page)
20 April 2017Director's details changed for Mr Andrew Lunn on 20 April 2017 (2 pages)
20 April 2017Termination of appointment of Graham Lunn as a director on 27 March 2017 (1 page)
3 April 2017Confirmation statement made on 26 March 2017 with updates (7 pages)
3 April 2017Confirmation statement made on 26 March 2017 with updates (7 pages)
7 March 2017Accounts for a small company made up to 30 September 2016 (9 pages)
7 March 2017Accounts for a small company made up to 30 September 2016 (9 pages)
1 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 25,000
(8 pages)
1 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 25,000
(8 pages)
19 February 2016Group of companies' accounts made up to 30 September 2015 (34 pages)
19 February 2016Group of companies' accounts made up to 30 September 2015 (34 pages)
11 August 2015Registered office address changed from Suite 7.16 Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW England to Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW on 11 August 2015 (1 page)
11 August 2015Registered office address changed from Suite 7.16 Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW England to Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW on 11 August 2015 (1 page)
30 July 2015Registered office address changed from Progress House 99 Bradford Road Pudsey Leeds West Yorkshire LS28 6AT to Suite 7.16 Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW on 30 July 2015 (1 page)
30 July 2015Registered office address changed from Progress House 99 Bradford Road Pudsey Leeds West Yorkshire LS28 6AT to Suite 7.16 Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW on 30 July 2015 (1 page)
8 July 2015Termination of appointment of Hilda Lunn as a director on 20 May 2015 (1 page)
8 July 2015Termination of appointment of Hilda Lunn as a director on 20 May 2015 (1 page)
15 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 25,000
(9 pages)
15 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 25,000
(9 pages)
4 February 2015Group of companies' accounts made up to 30 September 2014 (36 pages)
4 February 2015Group of companies' accounts made up to 30 September 2014 (36 pages)
18 June 2014Group of companies' accounts made up to 30 September 2013 (35 pages)
18 June 2014Group of companies' accounts made up to 30 September 2013 (35 pages)
31 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 25,000
(9 pages)
31 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 25,000
(9 pages)
11 March 2014Section 519 (1 page)
11 March 2014Section 519 (1 page)
6 March 2014Aud res section 519 (1 page)
6 March 2014Aud res section 519 (1 page)
28 June 2013Group of companies' accounts made up to 30 September 2012 (36 pages)
28 June 2013Group of companies' accounts made up to 30 September 2012 (36 pages)
12 April 2013Director's details changed for Hilda Lunn on 12 April 2013 (2 pages)
12 April 2013Director's details changed for Hilda Lunn on 12 April 2013 (2 pages)
4 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (9 pages)
4 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (9 pages)
17 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (9 pages)
17 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (9 pages)
24 February 2012Group of companies' accounts made up to 30 September 2011 (36 pages)
24 February 2012Group of companies' accounts made up to 30 September 2011 (36 pages)
12 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (9 pages)
12 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (9 pages)
4 March 2011Group of companies' accounts made up to 30 September 2010 (38 pages)
4 March 2011Group of companies' accounts made up to 30 September 2010 (38 pages)
19 April 2010Director's details changed for Hilda Lunn on 26 March 2010 (2 pages)
19 April 2010Director's details changed for Roy Lunn on 26 March 2010 (2 pages)
19 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (8 pages)
19 April 2010Director's details changed for Andrew Lunn on 26 March 2010 (2 pages)
19 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (8 pages)
19 April 2010Director's details changed for Hilda Lunn on 26 March 2010 (2 pages)
19 April 2010Director's details changed for Andrew Lunn on 26 March 2010 (2 pages)
19 April 2010Director's details changed for Roy Lunn on 26 March 2010 (2 pages)
12 April 2010Group of companies' accounts made up to 30 September 2009 (34 pages)
12 April 2010Group of companies' accounts made up to 30 September 2009 (34 pages)
2 December 2009Termination of appointment of Ronald Farrar as a director (1 page)
2 December 2009Termination of appointment of Ronald Farrar as a director (1 page)
10 November 2009Appointment of Mr Richard John Brown as a director (4 pages)
10 November 2009Appointment of Mr Richard John Brown as a director (4 pages)
22 July 2009Group of companies' accounts made up to 30 September 2008 (39 pages)
22 July 2009Group of companies' accounts made up to 30 September 2008 (39 pages)
2 April 2009Location of debenture register (1 page)
2 April 2009Registered office changed on 02/04/2009 from progress house 99 bradford road stanningley pudsey LS28 6AT (1 page)
2 April 2009Location of register of members (1 page)
2 April 2009Return made up to 26/03/09; full list of members (7 pages)
2 April 2009Location of debenture register (1 page)
2 April 2009Location of register of members (1 page)
2 April 2009Return made up to 26/03/09; full list of members (7 pages)
2 April 2009Registered office changed on 02/04/2009 from progress house 99 bradford road stanningley pudsey LS28 6AT (1 page)
29 May 2008Group of companies' accounts made up to 30 September 2007 (42 pages)
29 May 2008Group of companies' accounts made up to 30 September 2007 (42 pages)
21 April 2008Return made up to 26/03/08; full list of members (6 pages)
21 April 2008Location of debenture register (1 page)
21 April 2008Return made up to 26/03/08; full list of members (6 pages)
21 April 2008Location of register of members (1 page)
21 April 2008Location of debenture register (1 page)
21 April 2008Location of register of members (1 page)
25 October 2007Director's particulars changed (1 page)
25 October 2007Director's particulars changed (1 page)
17 May 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 May 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 April 2007Return made up to 26/03/07; full list of members (10 pages)
27 April 2007Return made up to 26/03/07; full list of members (10 pages)
14 March 2007Group of companies' accounts made up to 30 September 2006 (33 pages)
14 March 2007Group of companies' accounts made up to 30 September 2006 (33 pages)
27 October 2006Particulars of mortgage/charge (9 pages)
27 October 2006Particulars of mortgage/charge (9 pages)
6 June 2006Group of companies' accounts made up to 30 September 2005 (33 pages)
6 June 2006Group of companies' accounts made up to 30 September 2005 (33 pages)
24 April 2006Return made up to 26/03/06; full list of members (10 pages)
24 April 2006Return made up to 26/03/06; full list of members (10 pages)
12 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
12 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
10 February 2006Director resigned (1 page)
10 February 2006Director resigned (1 page)
26 January 2006Secretary resigned (1 page)
26 January 2006New director appointed (2 pages)
26 January 2006Secretary resigned (1 page)
26 January 2006New secretary appointed (2 pages)
26 January 2006New director appointed (2 pages)
26 January 2006New secretary appointed (2 pages)
13 October 2005Director resigned (1 page)
13 October 2005Director resigned (1 page)
25 April 2005Group of companies' accounts made up to 30 September 2004 (27 pages)
25 April 2005Group of companies' accounts made up to 30 September 2004 (27 pages)
19 April 2005Return made up to 26/03/05; full list of members
  • 363(287) ‐ Registered office changed on 19/04/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
19 April 2005Return made up to 26/03/05; full list of members
  • 363(287) ‐ Registered office changed on 19/04/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
8 March 2005New director appointed (3 pages)
8 March 2005New director appointed (3 pages)
7 January 2005Director resigned (1 page)
7 January 2005Director resigned (1 page)
13 April 2004Director's particulars changed (1 page)
13 April 2004Director's particulars changed (1 page)
8 April 2004Return made up to 26/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
8 April 2004Return made up to 26/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
16 March 2004Group of companies' accounts made up to 30 September 2003 (26 pages)
16 March 2004Group of companies' accounts made up to 30 September 2003 (26 pages)
18 April 2003Return made up to 26/03/03; full list of members (11 pages)
18 April 2003Return made up to 26/03/03; full list of members (11 pages)
7 March 2003Group of companies' accounts made up to 30 September 2002 (28 pages)
7 March 2003Group of companies' accounts made up to 30 September 2002 (28 pages)
10 September 2002New director appointed (2 pages)
10 September 2002New director appointed (2 pages)
2 April 2002Return made up to 26/03/02; full list of members (9 pages)
2 April 2002Return made up to 26/03/02; full list of members (9 pages)
18 March 2002Group of companies' accounts made up to 30 September 2001 (25 pages)
18 March 2002Group of companies' accounts made up to 30 September 2001 (25 pages)
29 March 2001Full group accounts made up to 30 September 2000 (26 pages)
29 March 2001Full group accounts made up to 30 September 2000 (26 pages)
29 March 2001Return made up to 26/03/01; full list of members (9 pages)
29 March 2001Return made up to 26/03/01; full list of members (9 pages)
19 April 2000New secretary appointed (2 pages)
19 April 2000New secretary appointed (2 pages)
5 April 2000Return made up to 26/03/00; full list of members (8 pages)
5 April 2000Secretary resigned (1 page)
5 April 2000Secretary resigned (1 page)
5 April 2000Return made up to 26/03/00; full list of members (8 pages)
29 March 2000Full group accounts made up to 30 September 1999 (22 pages)
29 March 2000Full group accounts made up to 30 September 1999 (22 pages)
15 December 1999Particulars of mortgage/charge (4 pages)
15 December 1999Particulars of mortgage/charge (4 pages)
25 May 1999Return made up to 26/03/99; no change of members (8 pages)
25 May 1999Return made up to 26/03/99; no change of members (8 pages)
9 March 1999Full group accounts made up to 30 September 1998 (23 pages)
9 March 1999Full group accounts made up to 30 September 1998 (23 pages)
15 April 1998Return made up to 26/03/98; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
15 April 1998Return made up to 26/03/98; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
2 March 1998Full group accounts made up to 30 September 1997 (22 pages)
2 March 1998Full group accounts made up to 30 September 1997 (22 pages)
29 April 1997Return made up to 26/03/97; no change of members (9 pages)
29 April 1997Return made up to 26/03/97; no change of members (9 pages)
14 April 1997Full group accounts made up to 30 September 1996 (22 pages)
14 April 1997Full group accounts made up to 30 September 1996 (22 pages)
11 June 1996Full group accounts made up to 30 September 1995 (21 pages)
11 June 1996Full group accounts made up to 30 September 1995 (21 pages)
26 April 1996Return made up to 26/03/96; no change of members (8 pages)
26 April 1996Return made up to 26/03/96; no change of members (8 pages)
26 April 1996New director appointed (2 pages)
26 April 1996New director appointed (2 pages)
30 March 1995Return made up to 26/03/95; full list of members (20 pages)
30 March 1995Return made up to 26/03/95; full list of members (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
24 November 1984Accounts made up to 30 April 1984 (19 pages)
24 November 1984Accounts made up to 30 April 1984 (19 pages)
21 October 1983Accounts made up to 30 April 1983 (17 pages)
21 October 1983Accounts made up to 30 April 1983 (17 pages)
14 October 1983Annual return made up to 29/10/81 (5 pages)
14 October 1983Annual return made up to 06/12/82 (5 pages)
14 October 1983Annual return made up to 06/12/82 (5 pages)
14 October 1983Annual return made up to 06/12/82 (6 pages)
14 October 1983Annual return made up to 06/12/82 (5 pages)
14 October 1983Annual return made up to 29/10/81 (5 pages)
14 October 1983Annual return made up to 29/10/81 (5 pages)
14 October 1983Annual return made up to 29/10/81 (5 pages)
14 October 1983Annual return made up to 06/12/82 (5 pages)
12 February 1983Accounts made up to 30 April 1982 (14 pages)
12 February 1983Accounts made up to 30 April 1982 (14 pages)
12 February 1983Accounts made up to 30 April 1982 (14 pages)
12 February 1983Accounts made up to 30 April 1982 (14 pages)
21 August 1982Accounts made up to 30 April 1981 (15 pages)
21 August 1982Accounts made up to 30 April 1981 (15 pages)
19 March 1981Share capital (2 pages)
19 March 1981Share capital (2 pages)
19 March 1981Share capital (2 pages)
19 March 1981Share capital (2 pages)
2 April 1980Memorandum and Articles of Association (11 pages)
2 April 1980Memorandum and Articles of Association (11 pages)
16 January 1980Certificate of incorporation (1 page)
16 January 1980Certificate of incorporation (1 page)