Company NameApaseal Limited
DirectorsJonathan Alan Formon and Mark Brian Insley
Company StatusActive
Company Number01601877
CategoryPrivate Limited Company
Incorporation Date3 December 1981(42 years, 5 months ago)
Previous NameMalemark Limited

Business Activity

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

Directors

Director NameMr Jonathan Alan Formon
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2015(34 years after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRema Tip Top Holdings Uk Limited Westland Square
Leeds
West Yorkshire
LS11 5XS
Director NameMark Brian Insley
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(42 years, 2 months after company formation)
Appointment Duration3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRema Tip Top Holdings Uk Limited Westland Square
Leeds
West Yorkshire
LS11 5XS
Secretary NameVictoria Rayment
StatusCurrent
Appointed01 February 2024(42 years, 2 months after company formation)
Appointment Duration3 months
RoleCompany Director
Correspondence AddressRema Tip Top Holdings Uk Limited Westland Square
Leeds
West Yorkshire
LS11 5XS
Director NameMr Craig Malcolm Clark
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 1 month after company formation)
Appointment Duration13 years, 7 months (resigned 04 August 2005)
RoleAdministrator
Correspondence AddressCasa De Campo
Via Salvador Dali Tamariu
Gerona
Foreign
Director NameDavid Martin Clark
Date of BirthAugust 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 1 month after company formation)
Appointment Duration13 years, 7 months (resigned 02 August 2005)
RoleEngineer
Correspondence AddressLower Claverham House
Berwick
Polegate
East Sussex
BN26 6TR
Director NameAlistair Graham Keith
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 1 month after company formation)
Appointment Duration19 years, 4 months (resigned 28 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Cranbourne Avenue
Eastbourne
East Sussex
BN20 7TS
Director NameMr Michael John Liddicoat
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 10 November 1995)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 Gundreda Road
Lewes
East Sussex
BN7 1PT
Director NameAnthony Laurence Ryan
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 1 month after company formation)
Appointment Duration16 years, 7 months (resigned 27 July 2008)
RoleCompany Director
Correspondence Address184 Willingdon Road
Eastbourne
East Sussex
BN21 1TT
Director NameMr Peter Scott
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 1 month after company formation)
Appointment Duration19 years, 4 months (resigned 28 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChestnut Barn
Southborough
Thetford
Norfolk
IP25 7TJ
Secretary NameMr Michael John Liddicoat
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 10 November 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Gundreda Road
Lewes
East Sussex
BN7 1PT
Secretary NameAnthony Laurence Ryan
NationalityBritish
StatusResigned
Appointed10 November 1995(13 years, 11 months after company formation)
Appointment Duration8 years (resigned 04 December 2003)
RoleCompany Director
Correspondence Address184 Willingdon Road
Eastbourne
East Sussex
BN21 1TT
Secretary NameBrian John Turton
NationalityBritish
StatusResigned
Appointed04 December 2003(22 years after company formation)
Appointment Duration1 year, 1 month (resigned 14 January 2005)
RoleAccountant
Correspondence Address53 Dominica Court
Eastbourne
BN23 5TR
Secretary NameAdele McPeake
NationalityBritish
StatusResigned
Appointed17 January 2005(23 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 15 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairlight Bungalow
Hailsham Road
Herstmonceux
BN27 4LH
Director NameAdele McPeake
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(25 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairlight Bungalow
Hailsham Road
Herstmonceux
BN27 4LH
Director NameMr Martin Saint
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2008(26 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 September 2012)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressFlat 2 46 St Johns Road
Eastbourne
East Sussex
BN20 7JN
Director NameMr Trevor Raymond Cheek
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2011(29 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 December 2015)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address31 Brookfields
Stebbing
Dunmow
Essex
CM6 3SA
Director NameMr Barry James McGuirk
Date of BirthDecember 1944 (Born 79 years ago)
NationalityAustralian
StatusResigned
Appointed28 April 2011(29 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 June 2013)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthwinds 1 Methwold Road
Northwold
Thetford
Norfolk
IP26 5LJ
Director NameJulian Edward McGuirk
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2011(29 years, 5 months after company formation)
Appointment Duration11 years, 5 months (resigned 11 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4a Park Lane Business Park
Park Lane
Kirkby-In-Ashfield
Nottinghamshire
NG17 9GU
Director NameMartin Paul Parkinson
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2011(29 years, 5 months after company formation)
Appointment Duration12 years, 9 months (resigned 01 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4a Park Lane Business Park
Park Lane
Kirkby-In-Ashfield
Nottinghamshire
NG17 9GU
Secretary NameMr Martin Paul Parkinson
StatusResigned
Appointed15 August 2011(29 years, 8 months after company formation)
Appointment Duration12 years, 5 months (resigned 01 February 2024)
RoleCompany Director
Correspondence AddressUnit 4a Park Lane Business Park
Park Lane
Kirkby-In-Ashfield
Nottinghamshire
NG17 9GU
Director NameMrs Helen McGuirk
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2013(31 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlpha 1 Chiswick Avenue
Mildenhall
Bury St. Edmunds
Suffolk
IP28 7AX
Director NameMr Adam Quincey
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2015(34 years after company formation)
Appointment Duration8 years, 2 months (resigned 01 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4a Park Lane Business Park
Park Lane
Kirkby-In-Ashfield
Nottinghamshire
NG17 9GU
Director NameMs Regina Christine Steward
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2015(34 years after company formation)
Appointment Duration8 years, 2 months (resigned 01 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4a Park Lane Business Park
Park Lane
Kirkby-In-Ashfield
Nottinghamshire
NG17 9GU

Contact

Websiteapaseal.co.uk
Email address[email protected]
Telephone01842 753490
Telephone regionThetford

Location

Registered AddressRema Tip Top Holdings Uk Limited
Westland Square
Leeds
West Yorkshire
LS11 5XS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire
Address Matches6 other UK companies use this postal address

Shareholders

10k at £1Pang (2005) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£352,357
Cash£440,299
Current Liabilities£927,676

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

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

Charges

17 June 2011Delivered on: 23 June 2011
Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
28 April 2011Delivered on: 4 May 2011
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets 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
17 June 1998Delivered on: 26 June 1998
Satisfied on: 23 June 2011
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
25 May 1995Delivered on: 27 May 1995
Satisfied on: 15 July 1998
Persons entitled: Lloyds Bowmaker Limited

Classification: Fixed charge
Secured details: £38,861.45 and all other moneys due or to become due from the company to lloyds bowmaker limited under or pursuant to the terms of the charge.
Particulars: First fixed charge over ;- 9X ab diecasting machines serial nos 178, 168 246, 191 356, 193 ,192,179 and 247 .
Fully Satisfied
13 June 1989Delivered on: 28 June 1989
Satisfied on: 15 February 2003
Persons entitled: Motorway Tyres and Accessories Limited.

Classification: Standard security reg in scotland 13.6.89.
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Area of ground lying to the south west side of salamander street leith edinburgh midlothian.
Fully Satisfied

Filing History

3 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
19 July 2023Accounts for a small company made up to 31 December 2022 (9 pages)
11 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
11 October 2022Termination of appointment of Julian Edward Mcguirk as a director on 11 October 2022 (1 page)
30 August 2022Accounts for a small company made up to 31 December 2021 (12 pages)
12 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
29 September 2021Accounts for a small company made up to 31 December 2020 (12 pages)
5 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
30 October 2020Accounts for a small company made up to 31 December 2019 (8 pages)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
31 July 2019Accounts for a small company made up to 31 December 2018 (8 pages)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
27 September 2018Accounts for a small company made up to 31 December 2017 (8 pages)
12 January 2018Director's details changed for Julian Edward Mcguirk on 1 January 2017 (2 pages)
12 January 2018Director's details changed for Martin Paul Parkinson on 1 January 2017 (2 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
9 October 2017Accounts for a small company made up to 31 December 2016 (10 pages)
9 October 2017Accounts for a small company made up to 31 December 2016 (10 pages)
17 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
17 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
12 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
12 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
4 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 10,000
(6 pages)
4 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 10,000
(6 pages)
14 December 2015Appointment of Jonathan Alan Formon as a director on 2 December 2015 (3 pages)
14 December 2015Appointment of Mr Adam Quincey as a director on 2 December 2015 (3 pages)
14 December 2015Registered office address changed from Alpha 1 Chiswick Avenue Mildenhall Bury St. Edmunds Suffolk IP28 7AX to Unit 4a Park Lane Business Park Park Lane Kirkby-in-Ashfield Nottinghamshire NG17 9GU on 14 December 2015 (2 pages)
14 December 2015Registered office address changed from Alpha 1 Chiswick Avenue Mildenhall Bury St. Edmunds Suffolk IP28 7AX to Unit 4a Park Lane Business Park Park Lane Kirkby-in-Ashfield Nottinghamshire NG17 9GU on 14 December 2015 (2 pages)
14 December 2015Termination of appointment of Trevor Raymond Cheek as a director on 2 December 2015 (2 pages)
14 December 2015Appointment of Jonathan Alan Formon as a director on 2 December 2015 (3 pages)
14 December 2015Appointment of Mr Adam Quincey as a director on 2 December 2015 (3 pages)
14 December 2015Appointment of Regina Christine Steward as a director on 2 December 2015 (3 pages)
14 December 2015Termination of appointment of Trevor Raymond Cheek as a director on 2 December 2015 (2 pages)
14 December 2015Termination of appointment of Helen Mcguirk as a director on 2 December 2015 (2 pages)
14 December 2015Termination of appointment of Helen Mcguirk as a director on 2 December 2015 (2 pages)
14 December 2015Appointment of Regina Christine Steward as a director on 2 December 2015 (3 pages)
4 December 2015Accounts for a small company made up to 31 December 2014 (5 pages)
4 December 2015Accounts for a small company made up to 31 December 2014 (5 pages)
3 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 10,000
(6 pages)
3 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 10,000
(6 pages)
29 April 2014Accounts for a small company made up to 31 December 2013 (5 pages)
29 April 2014Accounts for a small company made up to 31 December 2013 (5 pages)
28 January 2014Termination of appointment of Barry Mcguirk as a director (1 page)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 10,000
(6 pages)
28 January 2014Appointment of Mrs Helen Mcguirk as a director (2 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 10,000
(6 pages)
28 January 2014Appointment of Mrs Helen Mcguirk as a director (2 pages)
28 January 2014Termination of appointment of Barry Mcguirk as a director (1 page)
7 October 2013Accounts for a medium company made up to 31 December 2012 (16 pages)
7 October 2013Accounts for a medium company made up to 31 December 2012 (16 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
6 December 2012Accounts for a medium company made up to 31 December 2011 (17 pages)
6 December 2012Accounts for a medium company made up to 31 December 2011 (17 pages)
13 September 2012Termination of appointment of Martin Saint as a director (2 pages)
13 September 2012Termination of appointment of Martin Saint as a director (2 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
24 January 2012Registered office address changed from Battle Rd Hailsham East Sussex BN27 1DX on 24 January 2012 (1 page)
24 January 2012Registered office address changed from Battle Rd Hailsham East Sussex BN27 1DX on 24 January 2012 (1 page)
15 August 2011Appointment of Mr Martin Paul Parkinson as a secretary (1 page)
15 August 2011Termination of appointment of Adele Mcpeake as a director (1 page)
15 August 2011Termination of appointment of Adele Mcpeake as a director (1 page)
15 August 2011Termination of appointment of Adele Mcpeake as a secretary (1 page)
15 August 2011Termination of appointment of Adele Mcpeake as a secretary (1 page)
15 August 2011Appointment of Mr Martin Paul Parkinson as a secretary (1 page)
20 July 2011Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
20 July 2011Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
24 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 June 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
23 June 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
5 May 2011Appointment of Martin Paul Parkinson as a director (3 pages)
5 May 2011Appointment of Mr Barry James Mcguirk as a director (3 pages)
5 May 2011Appointment of Julian Edward Mcguirk as a director (3 pages)
5 May 2011Termination of appointment of Alistair Keith as a director (2 pages)
5 May 2011Appointment of Trevor Raymond Cheek as a director (3 pages)
5 May 2011Appointment of Julian Edward Mcguirk as a director (3 pages)
5 May 2011Termination of appointment of Peter Scott as a director (2 pages)
5 May 2011Termination of appointment of Peter Scott as a director (2 pages)
5 May 2011Appointment of Mr Barry James Mcguirk as a director (3 pages)
5 May 2011Termination of appointment of Alistair Keith as a director (2 pages)
5 May 2011Appointment of Martin Paul Parkinson as a director (3 pages)
5 May 2011Appointment of Trevor Raymond Cheek as a director (3 pages)
4 May 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
4 May 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
13 April 2011Accounts for a medium company made up to 31 July 2010 (18 pages)
13 April 2011Accounts for a medium company made up to 31 July 2010 (18 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
8 October 2010Director's details changed for Mr Peter Scott on 26 May 2010 (2 pages)
8 October 2010Director's details changed for Mr Peter Scott on 26 May 2010 (2 pages)
15 September 2010Previous accounting period extended from 31 January 2010 to 31 July 2010 (1 page)
15 September 2010Previous accounting period extended from 31 January 2010 to 31 July 2010 (1 page)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
12 October 2009Accounts for a medium company made up to 31 January 2009 (18 pages)
12 October 2009Accounts for a medium company made up to 31 January 2009 (18 pages)
12 January 2009Appointment terminated director anthony ryan (1 page)
12 January 2009Return made up to 31/12/08; full list of members (4 pages)
12 January 2009Return made up to 31/12/08; full list of members (4 pages)
12 January 2009Appointment terminated director anthony ryan (1 page)
11 November 2008Director appointed mr martin saint (1 page)
11 November 2008Director appointed mr martin saint (1 page)
24 October 2008Accounts for a medium company made up to 31 January 2008 (18 pages)
24 October 2008Accounts for a medium company made up to 31 January 2008 (18 pages)
28 January 2008Return made up to 31/12/07; full list of members (3 pages)
28 January 2008Return made up to 31/12/07; full list of members (3 pages)
29 November 2007Accounts for a medium company made up to 31 January 2007 (18 pages)
29 November 2007Accounts for a medium company made up to 31 January 2007 (18 pages)
11 May 2007New director appointed (1 page)
11 May 2007New director appointed (1 page)
10 May 2007Director's particulars changed (1 page)
10 May 2007Director's particulars changed (1 page)
10 May 2007Director's particulars changed (1 page)
10 May 2007Director's particulars changed (1 page)
26 January 2007Return made up to 31/12/06; full list of members (3 pages)
26 January 2007Return made up to 31/12/06; full list of members (3 pages)
4 December 2006Accounts for a medium company made up to 31 January 2006 (18 pages)
4 December 2006Accounts for a medium company made up to 31 January 2006 (18 pages)
26 January 2006Return made up to 31/12/05; full list of members (3 pages)
26 January 2006Return made up to 31/12/05; full list of members (3 pages)
1 December 2005Accounts for a medium company made up to 31 January 2005 (18 pages)
1 December 2005Accounts for a medium company made up to 31 January 2005 (18 pages)
22 August 2005Director resigned (1 page)
22 August 2005Director resigned (1 page)
22 August 2005Director resigned (1 page)
22 August 2005Director resigned (1 page)
4 February 2005Secretary resigned (1 page)
4 February 2005Secretary resigned (1 page)
4 February 2005New secretary appointed (2 pages)
4 February 2005New secretary appointed (2 pages)
13 January 2005Return made up to 31/12/04; full list of members (8 pages)
13 January 2005Return made up to 31/12/04; full list of members (8 pages)
19 October 2004Accounts for a medium company made up to 31 January 2004 (19 pages)
19 October 2004Accounts for a medium company made up to 31 January 2004 (19 pages)
30 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 December 2003New secretary appointed (1 page)
10 December 2003New secretary appointed (1 page)
9 December 2003Secretary resigned (1 page)
9 December 2003Secretary resigned (1 page)
2 December 2003Accounts for a medium company made up to 31 January 2003 (18 pages)
2 December 2003Accounts for a medium company made up to 31 January 2003 (18 pages)
15 February 2003Declaration of satisfaction of mortgage/charge (1 page)
15 February 2003Declaration of satisfaction of mortgage/charge (1 page)
31 December 2002Return made up to 31/12/02; full list of members (8 pages)
31 December 2002Return made up to 31/12/02; full list of members (8 pages)
7 November 2002Accounts for a medium company made up to 31 January 2002 (18 pages)
7 November 2002Accounts for a medium company made up to 31 January 2002 (18 pages)
10 January 2002Return made up to 31/12/01; full list of members (7 pages)
10 January 2002Return made up to 31/12/01; full list of members (7 pages)
20 November 2001Accounts for a medium company made up to 31 January 2001 (16 pages)
20 November 2001Accounts for a medium company made up to 31 January 2001 (16 pages)
22 January 2001Return made up to 31/12/00; full list of members (7 pages)
22 January 2001Return made up to 31/12/00; full list of members (7 pages)
1 December 2000Accounts for a medium company made up to 31 January 2000 (14 pages)
1 December 2000Accounts for a medium company made up to 31 January 2000 (14 pages)
19 January 2000Return made up to 31/12/99; full list of members (7 pages)
19 January 2000Return made up to 31/12/99; full list of members (7 pages)
19 November 1999Accounts for a medium company made up to 31 January 1999 (14 pages)
19 November 1999Accounts for a medium company made up to 31 January 1999 (14 pages)
26 January 1999Return made up to 31/12/98; no change of members (6 pages)
26 January 1999Amended accounts made up to 31 January 1998 (14 pages)
26 January 1999Amended accounts made up to 31 January 1998 (14 pages)
26 January 1999Return made up to 31/12/98; no change of members (6 pages)
23 November 1998Accounts for a medium company made up to 31 January 1998 (14 pages)
23 November 1998Accounts for a medium company made up to 31 January 1998 (14 pages)
15 July 1998Declaration of satisfaction of mortgage/charge (3 pages)
15 July 1998Declaration of satisfaction of mortgage/charge (3 pages)
26 June 1998Particulars of mortgage/charge (3 pages)
26 June 1998Particulars of mortgage/charge (3 pages)
29 December 1997Return made up to 31/12/97; full list of members (8 pages)
29 December 1997Return made up to 31/12/97; full list of members (8 pages)
24 October 1997Accounts for a medium company made up to 31 January 1997 (14 pages)
24 October 1997Accounts for a medium company made up to 31 January 1997 (14 pages)
2 January 1997Return made up to 31/12/96; no change of members (6 pages)
2 January 1997Return made up to 31/12/96; no change of members (6 pages)
7 October 1996Accounts for a medium company made up to 31 January 1996 (15 pages)
7 October 1996Accounts for a medium company made up to 31 January 1996 (15 pages)
23 February 1996Amended accounts made up to 31 January 1995 (15 pages)
23 February 1996Amended accounts made up to 31 January 1995 (15 pages)
2 February 1996Return made up to 31/12/95; no change of members (6 pages)
2 February 1996Return made up to 31/12/95; no change of members (6 pages)
5 December 1995Accounts for a medium company made up to 31 January 1995 (15 pages)
5 December 1995Accounts for a medium company made up to 31 January 1995 (15 pages)
4 December 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
4 December 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
27 May 1995Particulars of mortgage/charge (4 pages)
27 May 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)
8 February 1989Memorandum and Articles of Association (6 pages)
8 February 1989Memorandum and Articles of Association (6 pages)
10 January 1989Return made up to 18/11/88; full list of members (5 pages)
10 January 1989Return made up to 18/11/88; full list of members (5 pages)
1 January 1987A selection of documents registered before 1 January 1987 (113 pages)
4 February 1982Memorandum and Articles of Association (14 pages)
4 February 1982Memorandum and Articles of Association (14 pages)
1 February 1982Company name changed\certificate issued on 01/02/82 (2 pages)
1 February 1982Company name changed\certificate issued on 01/02/82 (2 pages)
3 December 1981Certificate of incorporation (1 page)
3 December 1981Certificate of incorporation (1 page)