Company NameEnnell Welding Limited
Company StatusActive
Company Number01546519
CategoryPrivate Limited Company
Incorporation Date20 February 1981(43 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Christopher Martin Butler
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1991(10 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParkside Works
Otley Road
Guiseley
Leeds
LS20 8BH
Director NameMr Simon Peter Butler
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1998(17 years, 9 months after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkside Works
Otley Road
Guiseley
Leeds
LS20 8BH
Director NameMr Nigel Peter Butler
Date of BirthMay 1955 (Born 69 years ago)
NationalityEnglish
StatusCurrent
Appointed22 April 2003(22 years, 2 months after company formation)
Appointment Duration21 years
RoleWelding Supplies
Country of ResidenceEngland
Correspondence AddressParkside Works
Otley Road
Guiseley
Leeds
LS20 8BH
Secretary NameShelley Saddington
NationalityBritish
StatusCurrent
Appointed15 July 2009(28 years, 5 months after company formation)
Appointment Duration14 years, 9 months
RoleSales Ledger Control
Correspondence AddressParkside Works
Otley Road
Guiseley
Leeds
LS20 8BH
Director NameMr Julian Mark France
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(10 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 December 1991)
RoleCompany Director
Correspondence Address38 Wrose Road
Wrose
Shipley
West Yorkshire
BD18 1AA
Director NameMr Stephen Anthony Parker
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(10 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 June 1994)
RoleCompany Director
Correspondence Address79 Warren Lane
Eldwick
Bingley
West Yorkshire
BD16 3BU
Secretary NameMr Christopher Martin Butler
NationalityBritish
StatusResigned
Appointed01 July 1991(10 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 November 1994)
RoleCompany Director
Correspondence Address4 Maple Terrace
Yeadon
Leeds
West Yorkshire
LS19 7HL
Secretary NameMrs Alison Mary Butler
NationalityBritish
StatusResigned
Appointed16 June 1994(13 years, 3 months after company formation)
Appointment Duration15 years, 1 month (resigned 15 July 2009)
RoleOrthodontic Technician
Country of ResidenceUnited Kingdom
Correspondence Address1 West Winds
Moor Lane Menston
Ilkley
West Yorkshire
LS29 6QD
Director NameRae Pritchard
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1999(18 years, 8 months after company formation)
Appointment Duration11 years, 11 months (resigned 11 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Bolton Road
Silsden
Keighley
West Yorkshire
BD20 0JT
Director NameMr Brian Harrison
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2005(24 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Kilners Croft
Addingham
Ilkley
West Yorkshire
LS29 0TS
Director NameFrederick William Keery
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2006(25 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 19 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Wilsden Hill
Wilsden
Bradford
West Yorkshire
BD15 0BG

Contact

Telephone01943 870100
Telephone regionGuiseley

Location

Registered AddressParkside Works
Otley Road
Guiseley
Leeds
LS20 8BH
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

5.8k at £1C M Butler Ennell Welding LTD Pension Scheme
5.19%
Ordinary A
46.2k at £1Mr Christopher Martin Butler
41.51%
Ordinary A
16k at £1Rae Pritchard
14.38%
Ordinary A
15k at £1Nigel Butler
13.48%
Cumulative Preference
15k at £1Simon Butler
13.48%
Cumulative Preference
13.3k at £1Cronapress LTD
11.95%
Ordinary A
400 at £0.01Mr Christopher Martin Butler
0.00%
Ordinary B Non Voting
225 at £0.01Nigel Peter Butler
0.00%
Ordinary B Non Voting
-OTHER
0.00%
-
225 at £0.01Simon Peter Butler
0.00%
Ordinary B Non Voting

Financials

Year2014
Net Worth£150,614
Current Liabilities£639,329

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Charges

3 August 2009Delivered on: 4 August 2009
Satisfied on: 3 September 2010
Persons entitled: Rbs Invoice Finance Limited

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 see image for full details.
Fully Satisfied
8 March 2007Delivered on: 13 March 2007
Satisfied on: 9 December 2009
Persons entitled: Clydesdale 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. See the mortgage charge document for full details.
Fully Satisfied
30 April 1996Delivered on: 14 May 1996
Satisfied on: 8 November 2008
Persons entitled: Lombard Natwest Discounting Limited

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed equitable charge all receivables purchased or purported to be purchased by the security holder from the company pursuant to a discounting agreement between the security holder and the company which fail to vest effectively or absolutely in the security holder for any reason and all other debts and the benefit of all guarantees indemnities instruments and securities. See the mortgage charge document for full details.
Fully Satisfied
29 July 1993Delivered on: 3 August 1993
Satisfied on: 8 November 2008
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
8 November 1991Delivered on: 26 November 1991
Satisfied on: 8 November 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Parkside works otley road guiseley west yorkshire t/n wyk 6734 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 November 1985Delivered on: 4 December 1985
Satisfied on: 8 November 2008
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge on the companys f/h & l/h property and or the proceeds of sale fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts legal mortgage and or the proceeds of sale on 133 littlemore road pudsey leeds west yorkshire title no. Wyk 90081.
Fully Satisfied
14 January 1985Delivered on: 21 January 1985
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: Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
12 August 1982Delivered on: 27 August 1982
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as house and shop and warehouse known as 133, little moor road, pudsey, west yorkshire title no wyk 90081.
Fully Satisfied
11 June 1999Delivered on: 26 June 1999
Persons entitled:
Nigel Butleras Trustees of the Ennell Welding Pension Fund
Alison Mary Butler
Christopher Martin Butler

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All f/h and l/h proeprty, all stocks bonds and securities of any kind, all book and other debts, all uncalled capital and patents trademarks etc... all policies of insurance and the undertaking of the company including stock in trade.
Outstanding
23 July 2020Delivered on: 3 August 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
21 April 2016Delivered on: 4 May 2016
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
4 December 2009Delivered on: 10 December 2009
Persons entitled: Sme Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Outstanding

Filing History

30 September 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
3 August 2020Registration of charge 015465190012, created on 23 July 2020 (24 pages)
15 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
2 July 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
25 June 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
17 July 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
17 July 2018Notification of Christopher Martin Butler as a person with significant control on 1 June 2018 (2 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
11 July 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
26 May 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
26 May 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
18 August 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-08-18
  • GBP 111,258.5
(8 pages)
18 August 2016Director's details changed for Mr Christopher Martin Butler on 2 February 2016 (2 pages)
18 August 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-08-18
  • GBP 111,258.5
(8 pages)
18 August 2016Director's details changed for Mr Christopher Martin Butler on 2 February 2016 (2 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
23 May 2016Satisfaction of charge 10 in full (1 page)
23 May 2016Satisfaction of charge 10 in full (1 page)
4 May 2016Registration of charge 015465190011, created on 21 April 2016 (25 pages)
4 May 2016Registration of charge 015465190011, created on 21 April 2016 (25 pages)
27 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 111,258.5
(6 pages)
27 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 111,258.5
(6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
23 July 2014Statement of capital following an allotment of shares on 18 July 2014
  • GBP 111,258.5
(4 pages)
23 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
23 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
23 July 2014Statement of capital following an allotment of shares on 18 July 2014
  • GBP 111,258.5
(4 pages)
17 June 2014Director's details changed for Simon Peter Butler on 17 June 2014 (2 pages)
17 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-17
(5 pages)
17 June 2014Director's details changed for Simon Peter Butler on 17 June 2014 (2 pages)
17 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-17
(5 pages)
30 September 2013Director's details changed for Nigel Peter Butler on 1 September 2013 (2 pages)
30 September 2013Secretary's details changed for Shelley Saddington on 1 September 2013 (1 page)
30 September 2013Director's details changed for Nigel Peter Butler on 1 September 2013 (2 pages)
30 September 2013Secretary's details changed for Shelley Saddington on 1 September 2013 (1 page)
30 September 2013Director's details changed for Nigel Peter Butler on 1 September 2013 (2 pages)
30 September 2013Director's details changed for Mr Christopher Martin Butler on 1 September 2013 (2 pages)
30 September 2013Director's details changed for Nigel Peter Butler on 1 September 2013 (2 pages)
30 September 2013Secretary's details changed for Shelley Saddington on 1 September 2013 (1 page)
30 September 2013Director's details changed for Nigel Peter Butler on 1 September 2013 (2 pages)
30 September 2013Director's details changed for Mr Christopher Martin Butler on 1 September 2013 (2 pages)
30 September 2013Director's details changed for Mr Christopher Martin Butler on 1 September 2013 (2 pages)
30 September 2013Director's details changed for Nigel Peter Butler on 1 September 2013 (2 pages)
9 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (7 pages)
9 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (7 pages)
23 May 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
23 May 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
10 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (7 pages)
10 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (7 pages)
4 July 2012Purchase of own shares. (2 pages)
4 July 2012Purchase of own shares. (2 pages)
25 June 2012Director's details changed for Simon Peter Butler on 1 June 2012 (2 pages)
25 June 2012Director's details changed for Simon Peter Butler on 1 June 2012 (2 pages)
25 June 2012Director's details changed for Simon Peter Butler on 1 June 2012 (2 pages)
2 April 2012Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
2 April 2012Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 October 2011Termination of appointment of Rae Pritchard as a director (1 page)
25 October 2011Termination of appointment of Rae Pritchard as a director (1 page)
1 August 2011Annual return made up to 14 June 2011 with a full list of shareholders (8 pages)
1 August 2011Annual return made up to 14 June 2011 with a full list of shareholders (8 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
9 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
1 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (8 pages)
1 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (8 pages)
1 July 2010Director's details changed for Rae Pritchard on 14 June 2010 (2 pages)
1 July 2010Director's details changed for Simon Peter Butler on 14 June 2010 (2 pages)
1 July 2010Director's details changed for Simon Peter Butler on 14 June 2010 (2 pages)
1 July 2010Director's details changed for Rae Pritchard on 14 June 2010 (2 pages)
26 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
17 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
10 December 2009Particulars of a mortgage or charge / charge no: 10 (9 pages)
10 December 2009Particulars of a mortgage or charge / charge no: 10 (9 pages)
20 November 2009Termination of appointment of Frederick Keery as a director (2 pages)
20 November 2009Termination of appointment of Frederick Keery as a director (2 pages)
1 September 2009Return made up to 14/06/09; full list of members (6 pages)
1 September 2009Return made up to 14/06/09; full list of members (6 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 9 (5 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 9 (5 pages)
20 July 2009Appointment terminated secretary alison butler (1 page)
20 July 2009Secretary appointed shelley saddington (2 pages)
20 July 2009Secretary appointed shelley saddington (2 pages)
20 July 2009Appointment terminated secretary alison butler (1 page)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
10 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
10 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
10 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
10 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
10 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
10 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
10 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
26 June 2008Return made up to 14/06/08; full list of members (6 pages)
26 June 2008Return made up to 14/06/08; full list of members (6 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 August 2007Return made up to 14/06/07; no change of members (8 pages)
18 August 2007Return made up to 14/06/07; no change of members (8 pages)
13 March 2007Particulars of mortgage/charge (4 pages)
13 March 2007Particulars of mortgage/charge (4 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 December 2006Director resigned (1 page)
29 December 2006Director resigned (1 page)
11 July 2006New director appointed (2 pages)
11 July 2006New director appointed (2 pages)
19 June 2006Return made up to 14/06/06; full list of members (10 pages)
19 June 2006Return made up to 14/06/06; full list of members (10 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 September 2005New director appointed (2 pages)
14 September 2005New director appointed (2 pages)
25 July 2005Return made up to 14/06/05; full list of members (10 pages)
25 July 2005Return made up to 14/06/05; full list of members (10 pages)
9 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 June 2004Return made up to 14/06/04; full list of members (10 pages)
4 June 2004Return made up to 14/06/04; full list of members (10 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
26 July 2003Return made up to 14/06/03; full list of members (9 pages)
26 July 2003Return made up to 14/06/03; full list of members (9 pages)
17 June 2003Ad 31/03/03--------- £ si [email protected]=10 £ ic 81250/81260 (2 pages)
17 June 2003S-div 31/03/03 (1 page)
17 June 2003S-div 31/03/03 (1 page)
17 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 June 2003Ad 31/03/03--------- £ si [email protected]=10 £ ic 81250/81260 (2 pages)
30 April 2003New director appointed (2 pages)
30 April 2003New director appointed (2 pages)
2 April 2003Accounts for a small company made up to 31 March 2002 (5 pages)
2 April 2003Accounts for a small company made up to 31 March 2002 (5 pages)
1 July 2002Return made up to 14/06/02; full list of members (8 pages)
1 July 2002Return made up to 14/06/02; full list of members (8 pages)
2 May 2002Accounts for a small company made up to 31 March 2001 (6 pages)
2 May 2002Accounts for a small company made up to 31 March 2001 (6 pages)
29 April 2002Auditor's resignation (1 page)
29 April 2002Auditor's resignation (1 page)
24 April 2002Auditor's resignation (2 pages)
24 April 2002Auditor's resignation (2 pages)
15 August 2001Return made up to 14/06/01; full list of members (8 pages)
15 August 2001Return made up to 14/06/01; full list of members (8 pages)
5 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
5 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
9 August 2000Return made up to 14/06/00; full list of members (8 pages)
9 August 2000Return made up to 14/06/00; full list of members (8 pages)
27 October 1999New director appointed (2 pages)
27 October 1999New director appointed (2 pages)
3 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
3 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
28 July 1999Return made up to 14/06/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 July 1999Return made up to 14/06/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 July 1999Auditor's resignation (1 page)
8 July 1999Auditor's resignation (1 page)
26 June 1999Particulars of mortgage/charge (3 pages)
26 June 1999Particulars of mortgage/charge (3 pages)
18 December 1998New director appointed (2 pages)
18 December 1998New director appointed (2 pages)
29 September 1998Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
29 September 1998Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
28 September 1998Accounts for a small company made up to 30 November 1997 (6 pages)
28 September 1998Accounts for a small company made up to 30 November 1997 (6 pages)
26 June 1998Return made up to 14/06/98; no change of members (6 pages)
26 June 1998Return made up to 14/06/98; no change of members (6 pages)
7 October 1997Return made up to 14/06/97; no change of members (4 pages)
7 October 1997Return made up to 14/06/97; no change of members (4 pages)
15 September 1997Accounts for a small company made up to 30 November 1996 (8 pages)
15 September 1997Accounts for a small company made up to 30 November 1996 (8 pages)
31 July 1996Return made up to 14/06/96; full list of members (6 pages)
31 July 1996Return made up to 14/06/96; full list of members (6 pages)
14 May 1996Particulars of mortgage/charge (3 pages)
14 May 1996Particulars of mortgage/charge (3 pages)
24 January 1996Accounts for a small company made up to 30 November 1995 (8 pages)
24 January 1996Accounts for a small company made up to 30 November 1995 (8 pages)
24 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
24 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
24 November 1995Accounting reference date shortened from 31/03 to 30/11 (1 page)
24 November 1995Accounting reference date shortened from 31/03 to 30/11 (1 page)
9 August 1995Return made up to 14/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
9 August 1995Return made up to 14/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
19 June 1990Director resigned;new director appointed (2 pages)
19 June 1990Director resigned;new director appointed (2 pages)
8 August 1989Secretary resigned;new secretary appointed (2 pages)
8 August 1989Secretary resigned;new secretary appointed (2 pages)
3 December 1984New secretary appointed (1 page)
3 December 1984New secretary appointed (1 page)
20 February 1981Incorporation (18 pages)
20 February 1981Incorporation (18 pages)