Company NameHarewood Hill Limited
Company StatusActive
Company Number01612288
CategoryPrivate Limited Company
Incorporation Date9 February 1982(42 years, 3 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming
Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Simon Nicholas Clark
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1997(14 years, 11 months after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInchmarlo
Station Road
Cattal
North Yorkshire
YO26 8DX
Director NameMr Timothy David Farquhar Thomson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2002(20 years after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2/37 York Place
Harrogate
North Yorkshire
HG1 5RH
Director NameJohn Richard Hardcastle
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2011(29 years, 2 months after company formation)
Appointment Duration13 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressYorkshire House 60 East Parade
Harrogate
North Yorkshire
HG1 5LT
Director NameMr Elliott David James Robert Turnbull
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2020(38 years, 1 month after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 26 The Orchards
Crossgates
Leeds
LS15 7NH
Director NameMr Philip Bennett
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1992(10 years, 8 months after company formation)
Appointment Duration19 years, 6 months (resigned 09 May 2012)
RoleGarage Proprietor
Country of ResidenceEngland
Correspondence AddressAsh Farm Cragg Lane
Killinghall
Harrogate
North Yorkshire
HG3 2BB
Director NameJohn Holroyd
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1992(10 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 March 1997)
RoleChartered Surveyor
Correspondence AddressCarr Lodge
Dewsbury
West Yorkshire
Director NameMr Charles Richard Jackson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1992(10 years, 8 months after company formation)
Appointment Duration11 years, 6 months (resigned 28 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLoftus Hill
Ferrensby
Knaresborough
North Yorkshire
HG5 9JT
Director NameSteven Hind Marsh Smith
Date of BirthJuly 1942 (Born 81 years ago)
NationalityENG
StatusResigned
Appointed25 October 1992(10 years, 8 months after company formation)
Appointment Duration1 month (resigned 25 November 1992)
RoleFarmer
Correspondence AddressIntake Farm
Aislaby
Whitby
North Yorkshire
YO21 1SX
Director NameMr Timothy David Farquhar Thomson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1992(10 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 20 February 2002)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressWest Point
Weston
Otley
Yorkshire
LS21 2SD
Secretary NameMr Michael Kempley
NationalityBritish
StatusResigned
Appointed25 October 1992(10 years, 8 months after company formation)
Appointment Duration17 years, 11 months (resigned 10 October 2010)
RoleCompany Director
Correspondence AddressThe Old Vicarage
The Avenue Harewood
Leeds
West Yorkshire
Ls217 9l
Director NameMrs Patricia Smith
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1992(10 years, 10 months after company formation)
Appointment Duration3 years (resigned 01 January 1996)
RoleCompany Director
Correspondence AddressIntake Farm
Aislaby
Whitby
North Yorkshire
YO21 1SX
Director NameMr John Michael Holroyd
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2002(20 years, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 December 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address52 Lower Lane
Gomersal
Cleckheaton
West Yorkshire
BD19 4HZ
Director NameMr Michael Kempley
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2004(22 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 10 October 2010)
RoleSolicitor Non Practising
Correspondence AddressThe Old Vicarage
The Avenue Harewood
Leeds
West Yorkshire
Ls217 9l
Secretary NameJames Johnstone
NationalityBritish
StatusResigned
Appointed09 November 2010(28 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 October 2013)
RoleCompany Director
Correspondence Address6 The Orchards
Brafferton
York
North Yorkshire
YO61 2NR
Director NameJames Johnstone
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2012(30 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 06 January 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressYorkshire House 60 East Parade
Harrogate
North Yorkshire
HG1 5LT
Director NameDonald Edward Burt
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(30 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Villa Close
Ackworth
Pontefract
West Yorkshire
WF7 7NR

Contact

Websiteharewoodhill.com
Telephone020 10102013
Telephone regionLondon

Location

Registered Address23 Victoria Avenue
Harrogate
HG1 5RD
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate
Address MatchesOver 30 other UK companies use this postal address

Shareholders

5.9k at £1Barch Q
5.85%
A
20k at £1Barc Hq
20.00%
C
20k at £1Barc Hq
20.00%
D
2.3k at £1C. Jackson
2.25%
A
2.1k at £1B. Pitt
2.10%
A
13.5k at £1Barc Hq
13.48%
B
1.5k at £1Mrs D. Kempley
1.45%
A
1.5k at £1Oliver Fall
1.45%
A
1.3k at £1D. Dalrymple
1.25%
A
1.1k at £1M. Curtis
1.10%
A
1.1k at £1S. Curtis
1.10%
A
1000 at £1A.j. Burton
1.00%
B
1000 at £1B A R C Nw Centre
1.00%
A
1000 at £1C.r. Jackson
1.00%
B
1000 at £1Donald E. Burrt
1.00%
A
1000 at £1Erivan Holdings LTD
1.00%
A
1000 at £1J. Thomson
1.00%
A
1000 at £1R. Higham
1.00%
A
1000 at £1Richard De Dombal
1.00%
A
850 at £1Mrs N.j. Ellis
0.85%
A
850 at £1Mrs R.a. Hardy-gillings
0.85%
A
725 at £1Oliver Fall
0.73%
B
700 at £1J. Hardcastle
0.70%
A
666 at £1J.b. Brown
0.67%
B
667 at £1Mrs A. Hall
0.67%
B
667 at £1Mrs J. Brown-spalding
0.67%
B
600 at £1G.d.j. Rundle
0.60%
A
550 at £1P. Bennett
0.55%
A
500 at £1A. Newton
0.50%
A
500 at £1J.c. Brooker
0.50%
A
500 at £1J.r. Hardcastle
0.50%
B
500 at £1K. Tankard
0.50%
A
500 at £1M. Bolsover
0.50%
A
500 at £1M. Oates
0.50%
A
500 at £1Mrs N.j. Ellis
0.50%
B
500 at £1Mrs R.a. Hardy-gillings
0.50%
B
500 at £1N. Hargreaves
0.50%
A
500 at £1P. Hargreaves
0.50%
A
400 at £1B.k. Walker
0.40%
A
400 at £1S. Clark
0.40%
A
350 at £1H. Spedding
0.35%
A
300 at £1Autofarm 1973 LTD
0.30%
A
300 at £1Barbara Thompson
0.30%
A
300 at £1J. Barratt
0.30%
A
300 at £1S. Ramsay
0.30%
A
250 at £1A. Burton
0.25%
A
250 at £1D. Gardner
0.25%
A
250 at £1J. Alderson
0.25%
A
250 at £1J. English & Mrs A. English
0.25%
A
250 at £1M. Dungworth
0.25%
A
250 at £1Nicholas Bridge
0.25%
A
250 at £1Philip Bennett
0.25%
B
200 at £1Alan Dakeyne
0.20%
A
200 at £1B. Fawkes
0.20%
A
200 at £1B. Lee
0.20%
A
200 at £1B. Passant
0.20%
A
200 at £1I. Pashley
0.20%
A
200 at £1K. Overend
0.20%
A
200 at £1N. Ellis
0.20%
A
200 at £1P. Snowden
0.20%
A
200 at £1W. Jackson
0.20%
A
200 at £1W. Richmond
0.20%
A
150 at £1D. Goodall
0.15%
A
100 at £1A. Florentine
0.10%
A
100 at £1B. Newton
0.10%
A
100 at £1British Motor Racing Marshalls Club LTD
0.10%
A
100 at £1C. Paterson
0.10%
A
100 at £1C. Tipping
0.10%
A
100 at £1C.p.g. Wardle & J. Robinson
0.10%
A
100 at £1D. Elliott & A. Elliott & P. Elliott
0.10%
A
100 at £1D. Marshall
0.10%
A
100 at £1D. Naylor
0.10%
A
100 at £1D. Spark
0.10%
A
100 at £1D. Townsend
0.10%
A
100 at £1D.c. Williams
0.10%
A
100 at £1F. Hall & M. Hall
0.10%
A
100 at £1G. Chamberlain & R. Simpson
0.10%
A
100 at £1G. Thomson
0.10%
A
100 at £1H. Crowther
0.10%
A
100 at £1I. James
0.10%
A
100 at £1J. Atkins
0.10%
A
100 at £1J. Bancroft
0.10%
A
100 at £1J. Hill
0.10%
A
100 at £1J. Johnstone
0.10%
A
100 at £1J. Kirkup
0.10%
A
100 at £1J. O'hare
0.10%
A
100 at £1K. Routledge
0.10%
A
100 at £1Midland Automobile Club Est 1901 LTD
0.10%
A
100 at £1Mrs C. Gardner
0.10%
A
100 at £1N. Reynolds
0.10%
A
100 at £1Oyvind Uberg
0.10%
A
100 at £1P. Bason
0.10%
A
100 at £1P. Smith
0.10%
A
100 at £1R. Garside
0.10%
A
100 at £1R. Thomson
0.10%
A
100 at £1R.c. Watkinson
0.10%
A
100 at £1Robert Horn
0.10%
A
100 at £1S. Barnes
0.10%
A
100 at £1S. Dominey
0.10%
A
100 at £1S. Lamb
0.10%
A
100 at £1Speedprint Hortsforth LTD
0.10%
A
100 at £1T. Outhwaite & R. Buchan
0.10%
A
100 at £1Tricia Cowan
0.10%
A
100 at £1Y. Hodgson
0.10%
A
50 at £1David Tatum
0.05%
A
50 at £1John Gardiner
0.05%
A
50 at £1M.s. Gardiner
0.05%
A
50 at £1Mrs D. Kempley
0.05%
B
50 at £1Peter Tatum
0.05%
A
33 at £1J.b. Brown
0.03%
A
33 at £1Mrs A. Hall
0.03%
A
34 at £1Mrs J. Brown-spading
0.03%
A

Financials

Year2014
Turnover£41,945
Net Worth£184,773
Cash£42,135
Current Liabilities£10,206

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return31 October 2023 (6 months, 1 week ago)
Next Return Due14 November 2024 (6 months, 1 week from now)

Charges

18 December 1989Delivered on: 5 January 1990
Persons entitled: Lloyds Bank PLC

Classification: Charge without instrument
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on north side of herewood avenue herewood.
Outstanding

Filing History

31 October 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
23 September 2023Accounts for a small company made up to 31 December 2022 (9 pages)
21 July 2023Registered office address changed from Yorkshire House 60 East Parade Harrogate North Yorkshire HG1 5LT to 23 Victoria Avenue Harrogate HG1 5rd on 21 July 2023 (1 page)
28 February 2023Appointment of Mr Timothy David Farquhar Thomson as a secretary on 1 January 2022 (2 pages)
31 October 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
22 April 2022Micro company accounts made up to 31 December 2021 (3 pages)
2 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
25 March 2021Micro company accounts made up to 31 December 2020 (3 pages)
5 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
9 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
10 March 2020Appointment of Mr Elliott David James Robert Turnbull as a director on 10 March 2020 (2 pages)
1 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
20 December 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
25 September 2018Accounts for a small company made up to 31 December 2017 (15 pages)
20 December 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
9 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
9 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
10 January 2017Termination of appointment of James Johnstone as a director on 6 January 2017 (1 page)
10 January 2017Termination of appointment of James Johnstone as a director on 6 January 2017 (1 page)
9 December 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
14 March 2016Full accounts made up to 31 December 2015 (13 pages)
14 March 2016Full accounts made up to 31 December 2015 (13 pages)
18 January 2016Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100,000
(15 pages)
18 January 2016Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100,000
(15 pages)
13 November 2015Full accounts made up to 31 December 2014 (10 pages)
13 November 2015Full accounts made up to 31 December 2014 (10 pages)
10 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100,000
(15 pages)
10 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100,000
(15 pages)
12 September 2014Full accounts made up to 31 December 2013 (11 pages)
12 September 2014Full accounts made up to 31 December 2013 (11 pages)
6 May 2014Termination of appointment of Donald Burt as a director (1 page)
6 May 2014Termination of appointment of Donald Burt as a director (1 page)
12 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100,000
(16 pages)
12 November 2013Register(s) moved to registered office address (1 page)
12 November 2013Director's details changed for Mr Timothy David Farquhar Thomson on 1 November 2013 (2 pages)
12 November 2013Director's details changed for Mr Timothy David Farquhar Thomson on 1 November 2013 (2 pages)
12 November 2013Director's details changed for Mr Timothy David Farquhar Thomson on 1 November 2013 (2 pages)
12 November 2013Register inspection address has been changed from 6 the Orchards Brafferton York North Yorkshire YO61 2NR (1 page)
12 November 2013Register inspection address has been changed from 6 the Orchards Brafferton York North Yorkshire YO61 2NR (1 page)
12 November 2013Register(s) moved to registered office address (1 page)
12 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100,000
(16 pages)
6 November 2013Termination of appointment of James Johnstone as a secretary (1 page)
6 November 2013Termination of appointment of James Johnstone as a secretary (1 page)
13 May 2013Full accounts made up to 31 December 2012 (13 pages)
13 May 2013Full accounts made up to 31 December 2012 (13 pages)
25 February 2013Aud stat 519 (1 page)
25 February 2013Aud stat 519 (1 page)
21 January 2013Termination of appointment of John Holroyd as a director (2 pages)
21 January 2013Termination of appointment of John Holroyd as a director (2 pages)
21 January 2013Appointment of Donald Edward Burt as a director (3 pages)
21 January 2013Appointment of Donald Edward Burt as a director (3 pages)
15 November 2012Register inspection address has been changed (2 pages)
15 November 2012Annual return made up to 31 October 2012. List of shareholders has changed (17 pages)
15 November 2012Register(s) moved to registered inspection location (2 pages)
15 November 2012Register(s) moved to registered inspection location (2 pages)
15 November 2012Annual return made up to 31 October 2012. List of shareholders has changed (17 pages)
15 November 2012Register inspection address has been changed (2 pages)
8 June 2012Appointment of James Johnstone as a director (3 pages)
8 June 2012Appointment of James Johnstone as a director (3 pages)
8 June 2012Termination of appointment of Philip Bennett as a director (2 pages)
8 June 2012Termination of appointment of Philip Bennett as a director (2 pages)
15 March 2012Accounts for a small company made up to 31 December 2011 (6 pages)
15 March 2012Accounts for a small company made up to 31 December 2011 (6 pages)
16 February 2012Annual return made up to 26 October 2011 with a full list of shareholders (19 pages)
16 February 2012Annual return made up to 26 October 2011 with a full list of shareholders (19 pages)
12 May 2011Appointment of John Richard Hardcastle as a director (3 pages)
12 May 2011Appointment of John Richard Hardcastle as a director (3 pages)
2 March 2011Accounts for a small company made up to 31 December 2010 (6 pages)
2 March 2011Accounts for a small company made up to 31 December 2010 (6 pages)
20 December 2010Termination of appointment of Michael Kempley as a director (2 pages)
20 December 2010Annual return made up to 10 November 2010. List of shareholders has changed (17 pages)
20 December 2010Termination of appointment of Michael Kempley as a director (2 pages)
20 December 2010Termination of appointment of Michael Kempley as a secretary (2 pages)
20 December 2010Termination of appointment of Michael Kempley as a secretary (2 pages)
20 December 2010Annual return made up to 10 November 2010. List of shareholders has changed (17 pages)
7 December 2010Appointment of James Johnstone as a secretary (3 pages)
7 December 2010Appointment of James Johnstone as a secretary (3 pages)
10 November 2010Registered office address changed from , 106 the Avenue, Harewood, Leeds, LS17 9LD on 10 November 2010 (2 pages)
10 November 2010Registered office address changed from , 106 the Avenue, Harewood, Leeds, LS17 9LD on 10 November 2010 (2 pages)
17 March 2010Accounts for a small company made up to 31 December 2009 (7 pages)
17 March 2010Accounts for a small company made up to 31 December 2009 (7 pages)
13 November 2009Annual return made up to 25 October 2009 (17 pages)
13 November 2009Annual return made up to 25 October 2009 (17 pages)
20 April 2009Accounts for a small company made up to 31 December 2008 (7 pages)
20 April 2009Accounts for a small company made up to 31 December 2008 (7 pages)
8 January 2009Return made up to 25/10/08; full list of members (13 pages)
8 January 2009Return made up to 25/10/08; full list of members (13 pages)
18 April 2008Full accounts made up to 31 December 2007 (17 pages)
18 April 2008Full accounts made up to 31 December 2007 (17 pages)
24 January 2008Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
24 January 2008Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
6 November 2007Return made up to 25/10/07; no change of members (8 pages)
6 November 2007Return made up to 25/10/07; no change of members (8 pages)
26 February 2007Full accounts made up to 31 October 2006 (16 pages)
26 February 2007Full accounts made up to 31 October 2006 (16 pages)
19 December 2006Return made up to 25/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(15 pages)
19 December 2006Return made up to 25/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(15 pages)
2 February 2006Full accounts made up to 31 October 2005 (17 pages)
2 February 2006Full accounts made up to 31 October 2005 (17 pages)
28 November 2005Return made up to 25/10/05; change of members (8 pages)
28 November 2005Return made up to 25/10/05; change of members (8 pages)
7 March 2005Full accounts made up to 31 October 2004 (16 pages)
7 March 2005Full accounts made up to 31 October 2004 (16 pages)
11 November 2004Return made up to 25/10/04; full list of members (12 pages)
11 November 2004Return made up to 25/10/04; full list of members (12 pages)
23 August 2004Full accounts made up to 31 October 2003 (13 pages)
23 August 2004Full accounts made up to 31 October 2003 (13 pages)
12 July 2004Director resigned (2 pages)
12 July 2004Director resigned (2 pages)
1 June 2004New director appointed (2 pages)
1 June 2004New director appointed (2 pages)
13 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
13 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
13 May 2004Memorandum and Articles of Association (17 pages)
13 May 2004Memorandum and Articles of Association (17 pages)
13 November 2003Return made up to 25/10/03; full list of members (12 pages)
13 November 2003Return made up to 25/10/03; full list of members (12 pages)
8 March 2003Full accounts made up to 31 October 2002 (13 pages)
8 March 2003Full accounts made up to 31 October 2002 (13 pages)
7 March 2003Accounting reference date shortened from 31/03/03 to 31/10/02 (1 page)
7 March 2003Accounting reference date shortened from 31/03/03 to 31/10/02 (1 page)
2 December 2002Return made up to 25/10/02; full list of members (13 pages)
2 December 2002Return made up to 25/10/02; full list of members (13 pages)
16 November 2002New director appointed (2 pages)
16 November 2002New director appointed (2 pages)
8 September 2002Full accounts made up to 31 March 2002 (11 pages)
8 September 2002Full accounts made up to 31 March 2002 (11 pages)
9 August 2002Director resigned (1 page)
9 August 2002Director resigned (1 page)
6 August 2002New director appointed (3 pages)
6 August 2002New director appointed (3 pages)
6 August 2002New director appointed (2 pages)
6 August 2002New director appointed (2 pages)
14 February 2002Full accounts made up to 31 March 2001 (12 pages)
14 February 2002Full accounts made up to 31 March 2001 (12 pages)
9 November 2001Return made up to 25/10/01; no change of members (8 pages)
9 November 2001Return made up to 25/10/01; no change of members (8 pages)
16 January 2001Full accounts made up to 31 March 2000 (12 pages)
16 January 2001Full accounts made up to 31 March 2000 (12 pages)
3 January 2001Return made up to 25/10/00; no change of members (8 pages)
3 January 2001Return made up to 25/10/00; no change of members (8 pages)
7 April 2000Return made up to 25/10/99; full list of members (19 pages)
7 April 2000Return made up to 25/10/99; full list of members (19 pages)
23 December 1999Full accounts made up to 31 March 1999 (12 pages)
23 December 1999Full accounts made up to 31 March 1999 (12 pages)
3 April 1999Return made up to 25/10/98; full list of members (14 pages)
3 April 1999Return made up to 25/10/98; full list of members (14 pages)
1 February 1999Full accounts made up to 31 March 1998 (12 pages)
1 February 1999Full accounts made up to 31 March 1998 (12 pages)
2 January 1998Return made up to 25/10/97; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
2 January 1998Full accounts made up to 31 March 1997 (14 pages)
2 January 1998Return made up to 25/10/97; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
2 January 1998Full accounts made up to 31 March 1997 (14 pages)
31 July 1997New director appointed (2 pages)
31 July 1997New director appointed (2 pages)
15 December 1996Full accounts made up to 31 March 1996 (12 pages)
15 December 1996Full accounts made up to 31 March 1996 (12 pages)
9 November 1996Return made up to 25/10/96; full list of members (15 pages)
9 November 1996Return made up to 25/10/96; full list of members (15 pages)
21 October 1996Director resigned (1 page)
21 October 1996Director resigned (1 page)
22 December 1995Full accounts made up to 31 March 1995 (12 pages)
22 December 1995Full accounts made up to 31 March 1995 (12 pages)
12 October 1995Return made up to 25/10/95; no change of members (6 pages)
12 October 1995Return made up to 25/10/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (110 pages)
6 March 1990Memorandum and Articles of Association (21 pages)
6 March 1990Memorandum and Articles of Association (21 pages)
2 March 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
2 March 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
16 September 1988Memorandum and Articles of Association (21 pages)
16 September 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
16 September 1988Memorandum and Articles of Association (21 pages)
16 September 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
25 July 1984Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
25 July 1984Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
10 March 1982Memorandum of association (6 pages)
10 March 1982Memorandum of association (6 pages)
9 February 1982Incorporation (15 pages)
9 February 1982Incorporation (15 pages)