Company NameFranklin (Sussex) Limited
Company StatusDissolved
Company Number01606737
CategoryPrivate Limited Company
Incorporation Date5 January 1982(42 years, 4 months ago)
Dissolution Date24 October 2023 (6 months ago)
Previous NamesWhiteways Management Services Limited and Whiteways Finishing Trade Supplies Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ian Jackson
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2014(32 years, 3 months after company formation)
Appointment Duration9 years, 6 months (closed 24 October 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Andrew Watkins
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2021(39 years, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 24 October 2023)
RoleGroup General Counsel & Company Secretary
Country of ResidenceEngland
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameTerence John Otway
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(10 years, 11 months after company formation)
Appointment Duration14 years, 3 months (resigned 02 April 2007)
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address26 Winchester Road
Worthing
West Sussex
BN11 4DH
Director NameStephen David Franklin
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(10 years, 11 months after company formation)
Appointment Duration10 years, 8 months (resigned 06 September 2003)
RoleSales Manager
Correspondence Address5 The Terrace
Palmerston Avenue Goring By Sea
Worthing
West Sussex
BN12 4RW
Director NameMrs Patricia Ann Otway
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(10 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 June 1994)
RoleComputer Operator
Correspondence AddressLittle Orchard Fox Hill
Haywards Heath
West Sussex
RH16 4RF
Director NameMr Anthony John Otway
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(10 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 March 1993)
RoleManaging Director
Correspondence AddressLittle Orchard Fox Hill
Haywards Heath
West Sussex
RH16 4RF
Secretary NameMrs Patricia Ann Otway
NationalityBritish
StatusResigned
Appointed15 December 1992(10 years, 11 months after company formation)
Appointment Duration12 years, 4 months (resigned 09 May 2005)
RoleCompany Director
Correspondence Address55 Sackville Gardens
Hove
East Sussex
BN3 4GJ
Director NameMartin Lyth
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(16 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 02 April 2007)
RoleGeneral Manager
Correspondence Address15 Allington Road
Broadwater
Worthing
BN14 8QD
Secretary NameDiane Barden
NationalityBritish
StatusResigned
Appointed10 May 2005(23 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 April 2007)
RoleAccountant
Correspondence Address19 Withdean Court Avenue
Brighton
East Sussex
BN1 6YF
Director NameMr Jonathan Adrian Hudson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(25 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Colin George Ewing Fotheringham
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(25 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPond View Drain Lane
Holme On Spalding Moor
York
East Yorkshire
YO43 4DQ
Secretary NameMr Richard Charles Monro
NationalityBritish
StatusResigned
Appointed02 April 2007(25 years, 3 months after company formation)
Appointment Duration12 years, 6 months (resigned 18 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Gareth Wyn Davies
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2007(25 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 November 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Richard Charles Monro
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(28 years, 9 months after company formation)
Appointment Duration9 years (resigned 18 October 2019)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Darren Roe
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2011(29 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMs Kulbinder Kaur Dosanjh
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2019(37 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Eastbourne Terrace
London
W2 6LG
Secretary NameMs Kulbinder Kaur Dosanjh
StatusResigned
Appointed18 October 2019(37 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2021)
RoleCompany Director
Correspondence Address10 Eastbourne Terrace
London
W2 6LG

Contact

Websitefranklinltd.co.uk

Location

Registered AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 90 other UK companies use this postal address

Shareholders

7.5k at £1Sig Trading LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

13 December 2004Delivered on: 15 December 2004
Satisfied on: 11 April 2014
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: F/H property k/a unit 2 silverdale industrial estate dale road worthing west sussex.
Fully Satisfied
29 September 2004Delivered on: 1 October 2004
Satisfied on: 16 December 2004
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: F/H property k/a unit 1 silverdale meadow road worthing.
Fully Satisfied
17 October 2003Delivered on: 22 October 2003
Satisfied on: 11 April 2014
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: F/H property known as unit 1, silverdale, meadow road, worthing, west sussex.
Fully Satisfied
1 December 1998Delivered on: 18 December 1998
Satisfied on: 11 April 2014
Persons entitled: Geoffrey Osborne Investments Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under a lease dated 13TH january 1986.
Particulars: £6,850 in a designated deposit account at barclays bank PLC chichester being an account designated to geoffrey osborne investments limited re: franklin (sussex) limited.
Fully Satisfied
14 February 1996Delivered on: 21 February 1996
Satisfied on: 11 April 2014
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

11 January 2021Director's details changed for Ms Kulbinder Kaur Dosanjh on 22 December 2020 (2 pages)
23 October 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
23 September 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
11 November 2019Appointment of Ms Kulbinder Kaur Dosanjh as a director on 18 October 2019 (2 pages)
11 November 2019Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on 18 October 2019 (2 pages)
11 November 2019Termination of appointment of Richard Charles Monro as a director on 18 October 2019 (1 page)
11 November 2019Termination of appointment of Richard Charles Monro as a secretary on 18 October 2019 (1 page)
14 October 2019Confirmation statement made on 14 October 2019 with updates (4 pages)
8 July 2019Micro company accounts made up to 31 December 2018 (3 pages)
15 October 2018Confirmation statement made on 15 October 2018 with updates (4 pages)
2 August 2018Micro company accounts made up to 31 December 2017 (3 pages)
23 July 2018Secretary's details changed for Mr Richard Charles Monro on 29 June 2018 (1 page)
23 July 2018Director's details changed for Mr Richard Charles Monro on 29 June 2018 (2 pages)
20 July 2018Director's details changed for Mr Ian Jackson on 29 June 2018 (2 pages)
11 July 2018Change of details for Sig Trading Limited as a person with significant control on 29 June 2018 (2 pages)
10 July 2018Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH United Kingdom to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH (1 page)
5 July 2018Registered office address changed from Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH on 5 July 2018 (1 page)
13 October 2017Confirmation statement made on 13 October 2017 with updates (4 pages)
13 October 2017Confirmation statement made on 13 October 2017 with updates (4 pages)
10 July 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
10 July 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
13 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
20 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
20 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
21 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 7,500
(5 pages)
21 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 7,500
(5 pages)
10 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
10 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
17 March 2015Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages)
17 March 2015Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages)
15 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 7,500
(5 pages)
15 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 7,500
(5 pages)
30 June 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
30 June 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
11 April 2014Satisfaction of charge 5 in full (4 pages)
11 April 2014Satisfaction of charge 1 in full (4 pages)
11 April 2014Satisfaction of charge 1 in full (4 pages)
11 April 2014Satisfaction of charge 2 in full (4 pages)
11 April 2014Satisfaction of charge 2 in full (4 pages)
11 April 2014Satisfaction of charge 3 in full (4 pages)
11 April 2014Satisfaction of charge 3 in full (4 pages)
11 April 2014Satisfaction of charge 5 in full (4 pages)
1 April 2014Appointment of Mr Ian Jackson as a director on 31 March 2014 (2 pages)
1 April 2014Appointment of Mr Ian Jackson as a director on 31 March 2014 (2 pages)
31 March 2014Termination of appointment of Darren Roe as a director on 31 March 2014 (1 page)
31 March 2014Termination of appointment of Darren Roe as a director on 31 March 2014 (1 page)
16 October 2013Annual return made up to 13 October 2013 with a full list of shareholders (5 pages)
16 October 2013Annual return made up to 13 October 2013 with a full list of shareholders (5 pages)
13 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
13 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
16 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (6 pages)
16 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (6 pages)
21 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 December 2011Termination of appointment of Gareth Wyn Davies as a director on 30 November 2011 (1 page)
9 December 2011Termination of appointment of Gareth Wyn Davies as a director on 30 November 2011 (1 page)
2 November 2011Appointment of Darren Roe as a director on 2 November 2011 (2 pages)
2 November 2011Appointment of Darren Roe as a director on 2 November 2011 (2 pages)
2 November 2011Appointment of Darren Roe as a director on 2 November 2011 (2 pages)
14 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (6 pages)
14 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (6 pages)
16 September 2011Termination of appointment of Jonathan Adrian Hudson as a director on 14 September 2011 (1 page)
16 September 2011Termination of appointment of Jonathan Adrian Hudson as a director on 14 September 2011 (1 page)
23 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 February 2011Director's details changed for Mr Jonathan Adrian Hudson on 25 February 2011 (2 pages)
26 February 2011Director's details changed for Mr Jonathan Adrian Hudson on 25 February 2011 (2 pages)
13 January 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
13 January 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
14 October 2010Appointment of Mr Richard Charles Monro as a director (2 pages)
14 October 2010Termination of appointment of Colin Fotheringham as a director (1 page)
14 October 2010Termination of appointment of Colin Fotheringham as a director (1 page)
14 October 2010Appointment of Mr Richard Charles Monro as a director (2 pages)
13 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (7 pages)
13 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (7 pages)
26 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
6 November 2009Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
6 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
6 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (6 pages)
6 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
6 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
6 November 2009Director's details changed for Mr Colin George Ewing Fotheringham on 16 October 2009 (2 pages)
6 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (6 pages)
6 November 2009Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Colin George Ewing Fotheringham on 16 October 2009 (2 pages)
3 November 2009Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH United Kingdom (1 page)
3 November 2009Register(s) moved to registered inspection location (1 page)
3 November 2009Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH United Kingdom (1 page)
3 November 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register inspection address has been changed (1 page)
14 October 2009Register inspection address has been changed (1 page)
11 September 2009Accounts for a dormant company made up to 31 December 2008 (12 pages)
11 September 2009Accounts for a dormant company made up to 31 December 2008 (12 pages)
3 November 2008Full accounts made up to 31 December 2007 (17 pages)
3 November 2008Full accounts made up to 31 December 2007 (17 pages)
17 October 2008Return made up to 17/10/08; full list of members (4 pages)
17 October 2008Return made up to 17/10/08; full list of members (4 pages)
13 December 2007Full accounts made up to 31 March 2007 (15 pages)
13 December 2007Full accounts made up to 31 March 2007 (15 pages)
25 October 2007Return made up to 22/10/07; full list of members (4 pages)
25 October 2007Return made up to 22/10/07; full list of members (4 pages)
23 October 2007Return made up to 23/10/07; full list of members (3 pages)
23 October 2007Return made up to 23/10/07; full list of members (3 pages)
18 October 2007Location of register of members (1 page)
18 October 2007Location of register of members (1 page)
4 October 2007New director appointed (1 page)
4 October 2007New director appointed (1 page)
2 May 2007Secretary resigned (1 page)
2 May 2007Secretary resigned (1 page)
2 May 2007New director appointed (1 page)
2 May 2007Director resigned (1 page)
2 May 2007New director appointed (1 page)
2 May 2007New secretary appointed (1 page)
2 May 2007New secretary appointed (1 page)
2 May 2007Director resigned (1 page)
2 May 2007New director appointed (1 page)
2 May 2007New director appointed (1 page)
2 May 2007Director resigned (1 page)
2 May 2007Director resigned (1 page)
27 April 2007Registered office changed on 27/04/07 from: 4 centenary industrial estate hughes road brighton east sussex BN2 4AW (1 page)
27 April 2007Registered office changed on 27/04/07 from: 4 centenary industrial estate hughes road brighton east sussex BN2 4AW (1 page)
27 April 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
27 April 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
20 February 2007Return made up to 24/10/06; full list of members; amend (8 pages)
20 February 2007Return made up to 24/10/06; full list of members; amend (8 pages)
27 January 2007Full accounts made up to 31 March 2006 (14 pages)
27 January 2007Full accounts made up to 31 March 2006 (14 pages)
15 November 2006Return made up to 24/10/06; full list of members (8 pages)
15 November 2006Return made up to 24/10/06; full list of members (8 pages)
1 February 2006Full accounts made up to 31 March 2005 (14 pages)
1 February 2006Full accounts made up to 31 March 2005 (14 pages)
16 November 2005Return made up to 24/10/05; full list of members (7 pages)
16 November 2005Return made up to 24/10/05; full list of members (7 pages)
2 June 2005Secretary resigned (1 page)
2 June 2005Secretary resigned (1 page)
17 May 2005New secretary appointed (2 pages)
17 May 2005New secretary appointed (2 pages)
20 December 2004Return made up to 24/10/03; full list of members; amend (8 pages)
20 December 2004Return made up to 24/10/03; full list of members; amend (8 pages)
20 December 2004Return made up to 24/10/04; full list of members; amend (8 pages)
20 December 2004Return made up to 24/10/04; full list of members; amend (8 pages)
16 December 2004Declaration of satisfaction of mortgage/charge (1 page)
16 December 2004Declaration of satisfaction of mortgage/charge (1 page)
15 December 2004Particulars of mortgage/charge (3 pages)
15 December 2004Particulars of mortgage/charge (3 pages)
6 December 2004Full accounts made up to 31 March 2004 (16 pages)
6 December 2004Full accounts made up to 31 March 2004 (16 pages)
19 October 2004Return made up to 24/10/04; full list of members (8 pages)
19 October 2004Return made up to 24/10/04; full list of members (8 pages)
1 October 2004Particulars of mortgage/charge (3 pages)
1 October 2004Particulars of mortgage/charge (3 pages)
2 December 2003Full accounts made up to 31 March 2003 (14 pages)
2 December 2003Full accounts made up to 31 March 2003 (14 pages)
31 October 2003Return made up to 24/10/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
31 October 2003Return made up to 24/10/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 October 2003Particulars of mortgage/charge (3 pages)
22 October 2003Particulars of mortgage/charge (3 pages)
3 October 2003£ ic 10000/7500 27/08/03 £ sr 2500@1=2500 (1 page)
3 October 2003£ ic 10000/7500 27/08/03 £ sr 2500@1=2500 (1 page)
2 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
2 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
11 November 2002Return made up to 04/11/02; full list of members (8 pages)
11 November 2002Return made up to 04/11/02; full list of members (8 pages)
29 October 2002Full accounts made up to 31 March 2002 (15 pages)
29 October 2002Full accounts made up to 31 March 2002 (15 pages)
26 November 2001Full accounts made up to 31 March 2001 (16 pages)
26 November 2001Full accounts made up to 31 March 2001 (16 pages)
9 November 2001Return made up to 07/11/01; full list of members (7 pages)
9 November 2001Return made up to 07/11/01; full list of members (7 pages)
19 January 2001Full accounts made up to 31 March 2000 (16 pages)
19 January 2001Full accounts made up to 31 March 2000 (16 pages)
15 November 2000Return made up to 07/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 November 2000Return made up to 07/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 June 2000Registered office changed on 26/06/00 from: unit A3 hollingbury enterprise estate crowhurst road brighton BN1 8AS (1 page)
26 June 2000Registered office changed on 26/06/00 from: unit A3 hollingbury enterprise estate crowhurst road brighton BN1 8AS (1 page)
31 January 2000Full accounts made up to 31 March 1999 (16 pages)
31 January 2000Full accounts made up to 31 March 1999 (16 pages)
9 November 1999Return made up to 07/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 November 1999Return made up to 07/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 December 1998Particulars of mortgage/charge (3 pages)
18 December 1998Particulars of mortgage/charge (3 pages)
7 December 1998Full accounts made up to 31 March 1998 (15 pages)
7 December 1998Full accounts made up to 31 March 1998 (15 pages)
27 November 1998Return made up to 07/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 November 1998Return made up to 07/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 November 1998New director appointed (2 pages)
16 November 1998New director appointed (2 pages)
22 January 1998Full accounts made up to 31 March 1997 (17 pages)
22 January 1998Full accounts made up to 31 March 1997 (17 pages)
7 November 1997Return made up to 07/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 November 1997Return made up to 07/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 November 1996Return made up to 07/11/96; full list of members (6 pages)
29 November 1996Return made up to 07/11/96; full list of members (6 pages)
28 October 1996Full accounts made up to 31 March 1996 (16 pages)
28 October 1996Full accounts made up to 31 March 1996 (16 pages)
21 February 1996Particulars of mortgage/charge (3 pages)
21 February 1996Particulars of mortgage/charge (3 pages)
4 January 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
4 January 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
24 November 1995Return made up to 07/11/95; no change of members (4 pages)
24 November 1995Return made up to 07/11/95; no change of members (4 pages)
25 September 1995Full accounts made up to 31 March 1995 (15 pages)
25 September 1995Full accounts made up to 31 March 1995 (15 pages)
15 June 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
15 June 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
23 September 1994Full accounts made up to 31 March 1994 (15 pages)
23 September 1994Full accounts made up to 31 March 1994 (15 pages)
18 November 1992Full accounts made up to 31 March 1992 (12 pages)
18 November 1992Full accounts made up to 31 March 1992 (12 pages)
13 January 1992Full accounts made up to 31 March 1991 (13 pages)
13 January 1992Full accounts made up to 31 March 1991 (13 pages)
6 February 1991Full accounts made up to 31 March 1990 (12 pages)
6 February 1991Full accounts made up to 31 March 1990 (12 pages)
27 June 1990Full accounts made up to 31 March 1989 (14 pages)
27 June 1990Full accounts made up to 31 March 1989 (14 pages)
26 January 1989Full accounts made up to 31 March 1988 (12 pages)
26 January 1989Full accounts made up to 31 March 1988 (12 pages)
25 March 1988Full accounts made up to 30 April 1986 (14 pages)
25 March 1988Full accounts made up to 30 April 1986 (14 pages)
24 September 1986Full accounts made up to 30 April 1985 (13 pages)
24 September 1986Full accounts made up to 30 April 1985 (13 pages)
5 January 1982Incorporation (18 pages)
5 January 1982Incorporation (18 pages)