Holbrook
Sheffield
S20 3GH
Director Name | Mr James Ian Harding-Terry |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2011(29 years, 6 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Street Holbrook Industrial Estate Holbrook Sheffield S20 3GH |
Director Name | Mrs Michelle Clare Harding-Terry |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2018(36 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Street Holbrook Industrial Estate Holbrook Sheffield S20 3GH |
Director Name | Mr Donald Furniss |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(10 years, 3 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 31 December 1991) |
Role | Tool Maker |
Correspondence Address | 4 St Helens Close Grindleford Sheffield South Yorkshire S30 1JF |
Director Name | Mr Peter Ivor Terry |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(10 years, 3 months after company formation) |
Appointment Duration | 25 years, 10 months (resigned 15 December 2017) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | New Street Holbrook Industrial Estate Holbrook Sheffield S20 3GH |
Secretary Name | Carole Anne Terry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(10 years, 3 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 09 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Robinson Drive Worksop Nottinghamshire S80 1BD |
Secretary Name | Mrs Judith Sarah McCoy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(21 years, 8 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 31 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holbrook Industrial Estate Holbrook Sheffield S20 3GH |
Website | pct.eu.com |
---|
Registered Address | New Street Holbrook Industrial Estate Holbrook Sheffield S20 3GH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Mosborough |
Built Up Area | Sheffield |
Address Matches | 5 other UK companies use this postal address |
4.5k at £1 | James Ian Terry 45.00% Ordinary |
---|---|
4.5k at £1 | Peter Ivor Terry 45.00% Ordinary |
1000 at £1 | Mark Stuart Terry 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £43,220 |
Cash | £2,425 |
Current Liabilities | £525,574 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 6 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
4 November 2008 | Delivered on: 14 November 2008 Satisfied on: 31 May 2012 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed & floating charge 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, debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
1 November 2005 | Delivered on: 12 November 2005 Satisfied on: 31 May 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 holbrook avenue holbrook industrial estate sheffield. 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. Fully Satisfied |
22 October 1991 | Delivered on: 28 October 1991 Satisfied on: 31 May 2012 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 |
4 April 1991 | Delivered on: 15 April 1991 Satisfied on: 31 May 2012 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: Site 3 land lying to the south of station road holbrook sheffield t/no: syk 45146 the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 August 1990 | Delivered on: 6 September 1990 Satisfied on: 8 October 2005 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: Site 1 old lane holbrook industrial estate halfway sheffield and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 August 1990 | Delivered on: 5 September 1990 Satisfied on: 14 February 2006 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: Site 2 new street holbrook industrial estate halfway sheffield title no. Syk 125878 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 August 1988 | Delivered on: 5 September 1988 Satisfied on: 30 April 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the south of station road holbrook industrial estate, halfway sheffield south yorkshire t/n syk 45146. Fully Satisfied |
14 July 1986 | Delivered on: 21 July 1986 Satisfied on: 30 April 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Factory and office premises totalling 4,064 sq ft situate new st, holbrook ind est, halfway, sheffield, S. yorkshire. T.N. syk 125878. Fully Satisfied |
12 March 1982 | Delivered on: 25 March 1982 Satisfied on: 30 April 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land situate on the holbrook ind est at halfway eckington south yorkshire with factory premises built thereon. Fully Satisfied |
22 October 2019 | Delivered on: 23 October 2019 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
11 October 2019 | Delivered on: 21 October 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
9 January 2018 | Delivered on: 10 January 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
2 June 2017 | Delivered on: 5 June 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Site 2, holbrook industrial estate, holdbrook, sheffield, S20 3GH registered at the land registry with title number SYK125878. Outstanding |
2 June 2017 | Delivered on: 5 June 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
2 June 2017 | Delivered on: 5 June 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
28 November 2011 | Delivered on: 29 November 2011 Persons entitled: Hsbc 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: 5 holbrook avenue, holbrook industrial estate, sheffield t/n SYK131457 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
28 November 2011 | Delivered on: 29 November 2011 Persons entitled: Hsbc 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: Land on the south east side of new street, holbrook, sheffield t/n SYK125878 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
22 November 2011 | Delivered on: 23 November 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 |
31 May 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
---|---|
12 February 2023 | Confirmation statement made on 21 January 2023 with no updates (3 pages) |
29 May 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
29 January 2022 | Confirmation statement made on 21 January 2022 with updates (4 pages) |
11 December 2021 | Notification of Steetley Corner Group Limited as a person with significant control on 1 December 2021 (2 pages) |
11 December 2021 | Cessation of James Ian Harding-Terry as a person with significant control on 1 December 2021 (1 page) |
30 June 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
28 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
27 August 2020 | Unaudited abridged accounts made up to 31 August 2019 (13 pages) |
25 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
23 October 2019 | Registration of charge 015947710018, created on 22 October 2019 (22 pages) |
21 October 2019 | Registration of charge 015947710017, created on 11 October 2019 (9 pages) |
29 August 2019 | Unaudited abridged accounts made up to 31 August 2018 (14 pages) |
29 May 2019 | Previous accounting period shortened from 31 October 2018 to 31 August 2018 (1 page) |
27 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
17 September 2018 | Appointment of Mrs Michelle Clare Harding-Terry as a director on 14 September 2018 (2 pages) |
30 July 2018 | Unaudited abridged accounts made up to 31 October 2017 (14 pages) |
13 March 2018 | Satisfaction of charge 11 in full (2 pages) |
13 March 2018 | Satisfaction of charge 12 in full (2 pages) |
13 March 2018 | Satisfaction of charge 10 in full (1 page) |
13 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
16 January 2018 | Cessation of Peter Ivor Terry as a person with significant control on 15 December 2017 (1 page) |
16 January 2018 | Termination of appointment of Peter Ivor Terry as a director on 15 December 2017 (1 page) |
10 January 2018 | Registration of charge 015947710016, created on 9 January 2018 (28 pages) |
12 December 2017 | Registered office address changed from Holbrook Industrial Estate Holbrook Sheffield S20 3GH to New Street Holbrook Industrial Estate Holbrook Sheffield S20 3GH on 12 December 2017 (1 page) |
12 December 2017 | Registered office address changed from Holbrook Industrial Estate Holbrook Sheffield S20 3GH to New Street Holbrook Industrial Estate Holbrook Sheffield S20 3GH on 12 December 2017 (1 page) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
5 June 2017 | Registration of charge 015947710013, created on 2 June 2017 (41 pages) |
5 June 2017 | Registration of charge 015947710013, created on 2 June 2017 (41 pages) |
5 June 2017 | Registration of charge 015947710015, created on 2 June 2017 (40 pages) |
5 June 2017 | Registration of charge 015947710014, created on 2 June 2017 (31 pages) |
5 June 2017 | Registration of charge 015947710014, created on 2 June 2017 (31 pages) |
5 June 2017 | Registration of charge 015947710015, created on 2 June 2017 (40 pages) |
24 March 2017 | Confirmation statement made on 18 February 2017 with updates (6 pages) |
24 March 2017 | Confirmation statement made on 18 February 2017 with updates (6 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 October 2015 (10 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 October 2015 (10 pages) |
31 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
17 February 2016 | Termination of appointment of Judith Sarah Mccoy as a secretary on 31 January 2016 (1 page) |
17 February 2016 | Termination of appointment of Judith Sarah Mccoy as a secretary on 31 January 2016 (1 page) |
5 August 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
5 August 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
31 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Director's details changed for Peter Ivor Terry on 10 October 2014 (2 pages) |
31 March 2015 | Director's details changed for Peter Ivor Terry on 10 October 2014 (2 pages) |
31 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
30 March 2015 | Director's details changed for Mr James Ian Terry on 11 November 2014 (2 pages) |
30 March 2015 | Director's details changed for Mr James Ian Terry on 11 November 2014 (2 pages) |
11 August 2014 | Group of companies' accounts made up to 31 October 2013 (25 pages) |
11 August 2014 | Group of companies' accounts made up to 31 October 2013 (25 pages) |
6 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Director's details changed for Mr James Ian Terry on 1 August 2013 (2 pages) |
6 March 2014 | Director's details changed for Mr James Ian Terry on 1 August 2013 (2 pages) |
6 March 2014 | Director's details changed for Mr James Ian Terry on 1 August 2013 (2 pages) |
1 August 2013 | Group of companies' accounts made up to 31 October 2012 (26 pages) |
1 August 2013 | Group of companies' accounts made up to 31 October 2012 (26 pages) |
18 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
10 October 2012 | Resolutions
|
10 October 2012 | Resolutions
|
18 July 2012 | Group of companies' accounts made up to 31 October 2011 (25 pages) |
18 July 2012 | Group of companies' accounts made up to 31 October 2011 (25 pages) |
6 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
6 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
6 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
6 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
6 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
6 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
6 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
6 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
18 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
18 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
29 November 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
29 November 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
29 November 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
29 November 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
23 November 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
23 November 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
1 August 2011 | Group of companies' accounts made up to 31 October 2010 (24 pages) |
1 August 2011 | Group of companies' accounts made up to 31 October 2010 (24 pages) |
17 May 2011 | Appointment of Mr James Ian Terry as a director (2 pages) |
17 May 2011 | Appointment of Mr James Ian Terry as a director (2 pages) |
5 April 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (3 pages) |
5 April 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (3 pages) |
3 August 2010 | Group of companies' accounts made up to 31 October 2009 (25 pages) |
3 August 2010 | Group of companies' accounts made up to 31 October 2009 (25 pages) |
24 February 2010 | Director's details changed for Peter Ivor Terry on 24 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Carole Anne Terry on 24 February 2010 (2 pages) |
24 February 2010 | Secretary's details changed for Judith Sarah Mccoy on 24 February 2010 (1 page) |
24 February 2010 | Director's details changed for Peter Ivor Terry on 24 February 2010 (2 pages) |
24 February 2010 | Secretary's details changed for Judith Sarah Mccoy on 24 February 2010 (1 page) |
24 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Director's details changed for Carole Anne Terry on 24 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
25 August 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
25 August 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
26 March 2009 | Return made up to 18/02/09; full list of members (4 pages) |
26 March 2009 | Return made up to 18/02/09; full list of members (4 pages) |
14 November 2008 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
14 November 2008 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
15 August 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
15 August 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
29 February 2008 | Return made up to 18/02/08; full list of members (4 pages) |
29 February 2008 | Return made up to 18/02/08; full list of members (4 pages) |
6 September 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
6 September 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
14 March 2007 | Return made up to 18/02/07; full list of members (8 pages) |
14 March 2007 | Return made up to 18/02/07; full list of members (8 pages) |
4 September 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
4 September 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
21 March 2006 | Return made up to 18/02/06; full list of members (8 pages) |
21 March 2006 | Return made up to 18/02/06; full list of members (8 pages) |
14 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 November 2005 | Particulars of mortgage/charge (3 pages) |
12 November 2005 | Particulars of mortgage/charge (3 pages) |
8 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
29 April 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
8 March 2005 | Return made up to 18/02/05; full list of members (8 pages) |
8 March 2005 | Return made up to 18/02/05; full list of members (8 pages) |
24 June 2004 | Accounts for a medium company made up to 31 October 2003 (16 pages) |
24 June 2004 | Accounts for a medium company made up to 31 October 2003 (16 pages) |
2 March 2004 | Return made up to 18/02/04; full list of members
|
2 March 2004 | Return made up to 18/02/04; full list of members
|
29 July 2003 | Accounts for a small company made up to 31 October 2002 (15 pages) |
29 July 2003 | Accounts for a small company made up to 31 October 2002 (15 pages) |
17 July 2003 | New secretary appointed (2 pages) |
17 July 2003 | Secretary resigned (1 page) |
17 July 2003 | New secretary appointed (2 pages) |
17 July 2003 | Secretary resigned (1 page) |
2 March 2003 | Return made up to 18/02/03; full list of members
|
2 March 2003 | Return made up to 18/02/03; full list of members
|
8 July 2002 | Full accounts made up to 31 October 2001 (16 pages) |
8 July 2002 | Full accounts made up to 31 October 2001 (16 pages) |
26 February 2002 | Return made up to 18/02/02; full list of members (7 pages) |
26 February 2002 | Return made up to 18/02/02; full list of members (7 pages) |
24 April 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
24 April 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
16 February 2001 | Return made up to 31/01/01; full list of members (7 pages) |
16 February 2001 | Return made up to 31/01/01; full list of members (7 pages) |
5 May 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
5 May 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
22 February 2000 | Return made up to 31/01/00; full list of members (7 pages) |
22 February 2000 | Return made up to 31/01/00; full list of members (7 pages) |
14 April 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
14 April 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
22 February 1999 | Return made up to 31/01/99; full list of members (6 pages) |
22 February 1999 | Return made up to 31/01/99; full list of members (6 pages) |
6 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
6 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
22 January 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
22 January 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
31 December 1997 | Registered office changed on 31/12/97 from: old lane holbrook industrial estate halfway sheffield S19 5GZ (1 page) |
31 December 1997 | Registered office changed on 31/12/97 from: old lane holbrook industrial estate halfway sheffield S19 5GZ (1 page) |
23 May 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
23 May 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
18 March 1997 | Return made up to 31/01/97; no change of members (4 pages) |
18 March 1997 | Return made up to 31/01/97; no change of members (4 pages) |
8 March 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
8 March 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
5 March 1996 | Return made up to 31/01/96; full list of members (6 pages) |
5 March 1996 | Return made up to 31/01/96; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
8 March 1988 | Company name changed J.A. wilkinson LIMITED\certificate issued on 09/03/88 (2 pages) |
8 March 1988 | Company name changed J.A. wilkinson LIMITED\certificate issued on 09/03/88 (2 pages) |
2 November 1981 | Certificate of incorporation (1 page) |
2 November 1981 | Certificate of incorporation (1 page) |