Company NamePCT Holdings Limited
Company StatusActive
Company Number01594771
CategoryPrivate Limited Company
Incorporation Date2 November 1981(42 years, 6 months ago)
Previous NameJ.A. Wilkinson Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCarole Anne Terry
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1992(10 years, 3 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Street Holbrook Industrial Estate
Holbrook
Sheffield
S20 3GH
Director NameMr James Ian Harding-Terry
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2011(29 years, 6 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Street Holbrook Industrial Estate
Holbrook
Sheffield
S20 3GH
Director NameMrs Michelle Clare Harding-Terry
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2018(36 years, 10 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Street Holbrook Industrial Estate
Holbrook
Sheffield
S20 3GH
Director NameMr Donald Furniss
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(10 years, 3 months after company formation)
Appointment Duration-1 years, 11 months (resigned 31 December 1991)
RoleTool Maker
Correspondence Address4 St Helens Close
Grindleford
Sheffield
South Yorkshire
S30 1JF
Director NameMr Peter Ivor Terry
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(10 years, 3 months after company formation)
Appointment Duration25 years, 10 months (resigned 15 December 2017)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressNew Street Holbrook Industrial Estate
Holbrook
Sheffield
S20 3GH
Secretary NameCarole Anne Terry
NationalityBritish
StatusResigned
Appointed31 January 1992(10 years, 3 months after company formation)
Appointment Duration11 years, 5 months (resigned 09 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Robinson Drive
Worksop
Nottinghamshire
S80 1BD
Secretary NameMrs Judith Sarah McCoy
NationalityBritish
StatusResigned
Appointed09 July 2003(21 years, 8 months after company formation)
Appointment Duration12 years, 6 months (resigned 31 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolbrook Industrial Estate
Holbrook
Sheffield
S20 3GH

Contact

Websitepct.eu.com

Location

Registered AddressNew Street Holbrook Industrial Estate
Holbrook
Sheffield
S20 3GH
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardMosborough
Built Up AreaSheffield
Address Matches5 other UK companies use this postal address

Shareholders

4.5k at £1James Ian Terry
45.00%
Ordinary
4.5k at £1Peter Ivor Terry
45.00%
Ordinary
1000 at £1Mark Stuart Terry
10.00%
Ordinary

Financials

Year2014
Net Worth£43,220
Cash£2,425
Current Liabilities£525,574

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 6 days from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

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

Charges

4 November 2008Delivered 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 2005Delivered 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 1991Delivered 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 1991Delivered 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 1990Delivered 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 1990Delivered 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 1988Delivered 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 1986Delivered 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 1982Delivered 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 2019Delivered on: 23 October 2019
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
11 October 2019Delivered on: 21 October 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
9 January 2018Delivered on: 10 January 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
2 June 2017Delivered 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 2017Delivered on: 5 June 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
2 June 2017Delivered on: 5 June 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
28 November 2011Delivered 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 2011Delivered 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 2011Delivered 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

Filing History

31 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
12 February 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
29 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
29 January 2022Confirmation statement made on 21 January 2022 with updates (4 pages)
11 December 2021Notification of Steetley Corner Group Limited as a person with significant control on 1 December 2021 (2 pages)
11 December 2021Cessation of James Ian Harding-Terry as a person with significant control on 1 December 2021 (1 page)
30 June 2021Micro company accounts made up to 31 August 2020 (3 pages)
28 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
27 August 2020Unaudited abridged accounts made up to 31 August 2019 (13 pages)
25 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
23 October 2019Registration of charge 015947710018, created on 22 October 2019 (22 pages)
21 October 2019Registration of charge 015947710017, created on 11 October 2019 (9 pages)
29 August 2019Unaudited abridged accounts made up to 31 August 2018 (14 pages)
29 May 2019Previous accounting period shortened from 31 October 2018 to 31 August 2018 (1 page)
27 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
17 September 2018Appointment of Mrs Michelle Clare Harding-Terry as a director on 14 September 2018 (2 pages)
30 July 2018Unaudited abridged accounts made up to 31 October 2017 (14 pages)
13 March 2018Satisfaction of charge 11 in full (2 pages)
13 March 2018Satisfaction of charge 12 in full (2 pages)
13 March 2018Satisfaction of charge 10 in full (1 page)
13 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
16 January 2018Cessation of Peter Ivor Terry as a person with significant control on 15 December 2017 (1 page)
16 January 2018Termination of appointment of Peter Ivor Terry as a director on 15 December 2017 (1 page)
10 January 2018Registration of charge 015947710016, created on 9 January 2018 (28 pages)
12 December 2017Registered 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 2017Registered 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 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
5 June 2017Registration of charge 015947710013, created on 2 June 2017 (41 pages)
5 June 2017Registration of charge 015947710013, created on 2 June 2017 (41 pages)
5 June 2017Registration of charge 015947710015, created on 2 June 2017 (40 pages)
5 June 2017Registration of charge 015947710014, created on 2 June 2017 (31 pages)
5 June 2017Registration of charge 015947710014, created on 2 June 2017 (31 pages)
5 June 2017Registration of charge 015947710015, created on 2 June 2017 (40 pages)
24 March 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
24 March 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
3 August 2016Total exemption small company accounts made up to 31 October 2015 (10 pages)
3 August 2016Total exemption small company accounts made up to 31 October 2015 (10 pages)
31 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 10,000
(4 pages)
31 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 10,000
(4 pages)
17 February 2016Termination of appointment of Judith Sarah Mccoy as a secretary on 31 January 2016 (1 page)
17 February 2016Termination of appointment of Judith Sarah Mccoy as a secretary on 31 January 2016 (1 page)
5 August 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
5 August 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
31 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 10,000
(4 pages)
31 March 2015Director's details changed for Peter Ivor Terry on 10 October 2014 (2 pages)
31 March 2015Director's details changed for Peter Ivor Terry on 10 October 2014 (2 pages)
31 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 10,000
(4 pages)
30 March 2015Director's details changed for Mr James Ian Terry on 11 November 2014 (2 pages)
30 March 2015Director's details changed for Mr James Ian Terry on 11 November 2014 (2 pages)
11 August 2014Group of companies' accounts made up to 31 October 2013 (25 pages)
11 August 2014Group of companies' accounts made up to 31 October 2013 (25 pages)
6 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 10,000
(4 pages)
6 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 10,000
(4 pages)
6 March 2014Director's details changed for Mr James Ian Terry on 1 August 2013 (2 pages)
6 March 2014Director's details changed for Mr James Ian Terry on 1 August 2013 (2 pages)
6 March 2014Director's details changed for Mr James Ian Terry on 1 August 2013 (2 pages)
1 August 2013Group of companies' accounts made up to 31 October 2012 (26 pages)
1 August 2013Group of companies' accounts made up to 31 October 2012 (26 pages)
18 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
10 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
10 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
18 July 2012Group of companies' accounts made up to 31 October 2011 (25 pages)
18 July 2012Group of companies' accounts made up to 31 October 2011 (25 pages)
6 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
6 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
6 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
6 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
6 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
6 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
6 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
6 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
18 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
18 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
29 November 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
29 November 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
29 November 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
29 November 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
23 November 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
23 November 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
1 August 2011Group of companies' accounts made up to 31 October 2010 (24 pages)
1 August 2011Group of companies' accounts made up to 31 October 2010 (24 pages)
17 May 2011Appointment of Mr James Ian Terry as a director (2 pages)
17 May 2011Appointment of Mr James Ian Terry as a director (2 pages)
5 April 2011Annual return made up to 18 February 2011 with a full list of shareholders (3 pages)
5 April 2011Annual return made up to 18 February 2011 with a full list of shareholders (3 pages)
3 August 2010Group of companies' accounts made up to 31 October 2009 (25 pages)
3 August 2010Group of companies' accounts made up to 31 October 2009 (25 pages)
24 February 2010Director's details changed for Peter Ivor Terry on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Carole Anne Terry on 24 February 2010 (2 pages)
24 February 2010Secretary's details changed for Judith Sarah Mccoy on 24 February 2010 (1 page)
24 February 2010Director's details changed for Peter Ivor Terry on 24 February 2010 (2 pages)
24 February 2010Secretary's details changed for Judith Sarah Mccoy on 24 February 2010 (1 page)
24 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
24 February 2010Director's details changed for Carole Anne Terry on 24 February 2010 (2 pages)
24 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
25 August 2009Accounts for a small company made up to 31 October 2008 (7 pages)
25 August 2009Accounts for a small company made up to 31 October 2008 (7 pages)
26 March 2009Return made up to 18/02/09; full list of members (4 pages)
26 March 2009Return made up to 18/02/09; full list of members (4 pages)
14 November 2008Particulars of a mortgage or charge / charge no: 9 (5 pages)
14 November 2008Particulars of a mortgage or charge / charge no: 9 (5 pages)
15 August 2008Accounts for a small company made up to 31 October 2007 (7 pages)
15 August 2008Accounts for a small company made up to 31 October 2007 (7 pages)
29 February 2008Return made up to 18/02/08; full list of members (4 pages)
29 February 2008Return made up to 18/02/08; full list of members (4 pages)
6 September 2007Accounts for a small company made up to 31 October 2006 (7 pages)
6 September 2007Accounts for a small company made up to 31 October 2006 (7 pages)
14 March 2007Return made up to 18/02/07; full list of members (8 pages)
14 March 2007Return made up to 18/02/07; full list of members (8 pages)
4 September 2006Accounts for a small company made up to 31 October 2005 (7 pages)
4 September 2006Accounts for a small company made up to 31 October 2005 (7 pages)
21 March 2006Return made up to 18/02/06; full list of members (8 pages)
21 March 2006Return made up to 18/02/06; full list of members (8 pages)
14 February 2006Declaration of satisfaction of mortgage/charge (1 page)
14 February 2006Declaration of satisfaction of mortgage/charge (1 page)
12 November 2005Particulars of mortgage/charge (3 pages)
12 November 2005Particulars of mortgage/charge (3 pages)
8 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 April 2005Accounts for a small company made up to 31 October 2004 (7 pages)
29 April 2005Accounts for a small company made up to 31 October 2004 (7 pages)
8 March 2005Return made up to 18/02/05; full list of members (8 pages)
8 March 2005Return made up to 18/02/05; full list of members (8 pages)
24 June 2004Accounts for a medium company made up to 31 October 2003 (16 pages)
24 June 2004Accounts for a medium company made up to 31 October 2003 (16 pages)
2 March 2004Return made up to 18/02/04; full list of members
  • 363(287) ‐ Registered office changed on 02/03/04
(8 pages)
2 March 2004Return made up to 18/02/04; full list of members
  • 363(287) ‐ Registered office changed on 02/03/04
(8 pages)
29 July 2003Accounts for a small company made up to 31 October 2002 (15 pages)
29 July 2003Accounts for a small company made up to 31 October 2002 (15 pages)
17 July 2003New secretary appointed (2 pages)
17 July 2003Secretary resigned (1 page)
17 July 2003New secretary appointed (2 pages)
17 July 2003Secretary resigned (1 page)
2 March 2003Return made up to 18/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 March 2003Return made up to 18/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 July 2002Full accounts made up to 31 October 2001 (16 pages)
8 July 2002Full accounts made up to 31 October 2001 (16 pages)
26 February 2002Return made up to 18/02/02; full list of members (7 pages)
26 February 2002Return made up to 18/02/02; full list of members (7 pages)
24 April 2001Accounts for a small company made up to 31 October 2000 (8 pages)
24 April 2001Accounts for a small company made up to 31 October 2000 (8 pages)
16 February 2001Return made up to 31/01/01; full list of members (7 pages)
16 February 2001Return made up to 31/01/01; full list of members (7 pages)
5 May 2000Accounts for a small company made up to 31 October 1999 (6 pages)
5 May 2000Accounts for a small company made up to 31 October 1999 (6 pages)
22 February 2000Return made up to 31/01/00; full list of members (7 pages)
22 February 2000Return made up to 31/01/00; full list of members (7 pages)
14 April 1999Accounts for a small company made up to 31 October 1998 (7 pages)
14 April 1999Accounts for a small company made up to 31 October 1998 (7 pages)
22 February 1999Return made up to 31/01/99; full list of members (6 pages)
22 February 1999Return made up to 31/01/99; full list of members (6 pages)
6 February 1998Return made up to 31/01/98; no change of members (4 pages)
6 February 1998Return made up to 31/01/98; no change of members (4 pages)
22 January 1998Accounts for a small company made up to 31 October 1997 (7 pages)
22 January 1998Accounts for a small company made up to 31 October 1997 (7 pages)
31 December 1997Registered office changed on 31/12/97 from: old lane holbrook industrial estate halfway sheffield S19 5GZ (1 page)
31 December 1997Registered office changed on 31/12/97 from: old lane holbrook industrial estate halfway sheffield S19 5GZ (1 page)
23 May 1997Accounts for a small company made up to 31 October 1996 (8 pages)
23 May 1997Accounts for a small company made up to 31 October 1996 (8 pages)
18 March 1997Return made up to 31/01/97; no change of members (4 pages)
18 March 1997Return made up to 31/01/97; no change of members (4 pages)
8 March 1996Accounts for a small company made up to 31 October 1995 (8 pages)
8 March 1996Accounts for a small company made up to 31 October 1995 (8 pages)
5 March 1996Return made up to 31/01/96; full list of members (6 pages)
5 March 1996Return made up to 31/01/96; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
8 March 1988Company name changed J.A. wilkinson LIMITED\certificate issued on 09/03/88 (2 pages)
8 March 1988Company name changed J.A. wilkinson LIMITED\certificate issued on 09/03/88 (2 pages)
2 November 1981Certificate of incorporation (1 page)
2 November 1981Certificate of incorporation (1 page)