Company NameThe Rack Group Limited
DirectorsNeil Stephenson and Richard Jonathan Harden
Company StatusActive
Company Number01617900
CategoryPrivate Limited Company
Incorporation Date1 March 1982(42 years, 2 months ago)
Previous NameB.S.B. Erections (Barnsley) Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Neil Stephenson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2022(40 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Shawfield Road
Carlton Industrial Estate
Barnsley
South Yorkshire
S71 3HS
Director NameMr Richard Jonathan Harden
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(42 years, 1 month after company formation)
Appointment Duration3 weeks, 5 days
RoleGroup Ceo
Country of ResidenceEngland
Correspondence AddressC/O Roxburgh Milkins Limited Merchants House North
Wapping Road
Bristol
BS1 4RW
Director NameMr Leonard Batty
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 29 August 1997)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Scarr Lane
Ardsley
Barnsley
South Yorkshire
S71 5BB
Director NameChristopher Ian Brown
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 March 1993)
RoleCompany Director
Correspondence Address44 Littleworth Lane
Monk Bretton
Barnsley
South Yorkshire
S71 2JR
Director NameDawn Victoria Sugden
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 10 months after company formation)
Appointment Duration3 months (resigned 03 April 1992)
RoleAccountant
Country of ResidenceEngland
Correspondence Address35 Park Close
Mapplewell
Barnsley
South Yorkshire
S75 6BY
Director NamePhilip Maxwell-Smith
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 10 months after company formation)
Appointment Duration29 years, 2 months (resigned 02 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeveret Lodge
7 Harepark Lane
Crofton
West Yorkshire
WF4 1HW
Secretary NameDawn Victoria Sugden
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 10 months after company formation)
Appointment Duration3 months (resigned 03 April 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Park Close
Mapplewell
Barnsley
South Yorkshire
S75 6BY
Secretary NameJennifer Charlton
NationalityBritish
StatusResigned
Appointed04 April 1992(10 years, 1 month after company formation)
Appointment Duration28 years, 11 months (resigned 02 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Northgate
Barnsley
South Yorkshire
S75 2QH
Director NameMr Simon Lee
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(15 years, 6 months after company formation)
Appointment Duration23 years, 6 months (resigned 02 March 2021)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Tingle Bridge Lane
Hemingfield
Wombwell
South Yorkshire
S73 0NP
Director NameJennifer Charlton
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(15 years, 6 months after company formation)
Appointment Duration23 years, 6 months (resigned 02 March 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address37 Northgate
Barnsley
South Yorkshire
S75 2QH
Director NameScott Mark Maxwell Smith
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2002(19 years, 10 months after company formation)
Appointment Duration19 years, 2 months (resigned 02 March 2021)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Shawfield Road
Barnsley
South Yorkshire
S71 3HS
Director NameMr Richard Lee
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(37 years after company formation)
Appointment Duration2 years (resigned 02 March 2021)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Shawfield Road
Barnsley
S71 3HS
Director NameMrs Amy Spencer
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(37 years after company formation)
Appointment Duration2 years (resigned 02 March 2021)
RoleFinance/Export Manager
Country of ResidenceEngland
Correspondence AddressUnit 3 Shawfield Road
Barnsley
S71 3HS
Director NameMr Neil Blackshaw
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(37 years after company formation)
Appointment Duration2 years (resigned 02 March 2021)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Shawfield Road
Barnsley
S71 3HS
Director NameMr Tim Edward Lacey
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2021(39 years after company formation)
Appointment Duration1 year, 11 months (resigned 09 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Shawfield Road
Carlton Industrial Estate
Barnsley
South Yorkshire
S71 3HS
Director NameMr Jeroen Van Den Berge
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityDutch
StatusResigned
Appointed02 March 2021(39 years after company formation)
Appointment Duration1 year, 11 months (resigned 09 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Shawfield Road
Carlton Industrial Estate
Barnsley
South Yorkshire
S71 3HS
Director NameMr Stuart Spencer Ovington
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2023(40 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 2024)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Shawfield Road
Carlton Industrial Estate
Barnsley
South Yorkshire
S71 3HS

Contact

Websitewww.racktrader.co.uk/
Telephone01226 784488
Telephone regionBarnsley

Location

Registered AddressUnit 3 Shawfield Road
Carlton Industrial Estate
Barnsley
South Yorkshire
S71 3HS
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardSt Helens
Built Up AreaBarnsley/Dearne Valley
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£1,783,613
Cash£346,295
Current Liabilities£981,243

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return29 December 2023 (4 months ago)
Next Return Due12 January 2025 (8 months, 2 weeks from now)

Charges

11 August 2022Delivered on: 18 August 2022
Persons entitled: Alter Domus Trustees (UK) Limited as Security Agent

Classification: A registered charge
Outstanding
11 August 2022Delivered on: 18 August 2022
Persons entitled: Ldc (Managers) Limited

Classification: A registered charge
Outstanding
27 August 2021Delivered on: 3 September 2021
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
14 October 1999Delivered on: 29 October 1999
Persons entitled: The Royal Bank of Scotland 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.
Outstanding
20 July 1987Delivered on: 31 July 1987
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Charge of cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Deposit of £20,000 on account number 91000522 with the bank.
Outstanding

Filing History

19 May 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
19 May 2023Memorandum and Articles of Association (22 pages)
28 April 2023Termination of appointment of Tim Edward Lacey as a director on 9 February 2023 (1 page)
28 April 2023Termination of appointment of Jeroen Van Den Berge as a director on 9 February 2023 (1 page)
5 April 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (49 pages)
5 April 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (2 pages)
5 April 2023Audit exemption subsidiary accounts made up to 31 March 2022 (23 pages)
5 April 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
24 March 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
24 March 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
4 January 2023Appointment of Mr Stuart Spencer Ovington as a director on 1 January 2023 (2 pages)
29 December 2022Confirmation statement made on 29 December 2022 with updates (5 pages)
22 August 2022Appointment of Mr Neil Stephenson as a director on 11 August 2022 (2 pages)
18 August 2022Registration of charge 016179000005, created on 11 August 2022 (18 pages)
18 August 2022Registration of charge 016179000004, created on 11 August 2022 (62 pages)
16 August 2022Satisfaction of charge 016179000003 in full (4 pages)
13 April 2022Director's details changed for Mr Jeroen Van Den Berge on 13 April 2022 (2 pages)
31 March 2022Total exemption full accounts made up to 31 March 2021 (17 pages)
2 February 2022Director's details changed for Mr Jeroen Van Den Berge on 1 February 2022 (2 pages)
31 December 2021Confirmation statement made on 31 December 2021 with updates (5 pages)
3 September 2021Registration of charge 016179000003, created on 27 August 2021 (12 pages)
11 August 2021Previous accounting period shortened from 31 August 2021 to 31 March 2021 (1 page)
1 July 2021Register inspection address has been changed to C/O Roxburgh Milkins Limited Merchants House North Wapping Road Bristol BS1 4RW (1 page)
1 July 2021Register(s) moved to registered inspection location C/O Roxburgh Milkins Limited Merchants House North Wapping Road Bristol BS1 4RW (1 page)
1 July 2021Register(s) moved to registered inspection location C/O Roxburgh Milkins Limited Merchants House North Wapping Road Bristol BS1 4RW (1 page)
1 July 2021Register inspection address has been changed from C/O Roxburgh Milkins Limited Merchants House North Wapping Road Bristol BS1 4RW England to C/O Roxburgh Milkins Limited Merchants House North Wapping Road Bristol BS1 4RW (1 page)
13 June 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
13 June 2021Memorandum and Articles of Association (25 pages)
5 May 2021Cessation of Rack Management Limited as a person with significant control on 31 March 2021 (1 page)
5 May 2021Notification of Industrial Workspace Specialists (Iws Group) Ltd as a person with significant control on 31 March 2021 (2 pages)
26 March 2021Termination of appointment of Amy Spencer as a director on 2 March 2021 (1 page)
26 March 2021Cessation of Philip Maxwell-Smith as a person with significant control on 2 March 2021 (1 page)
26 March 2021Termination of appointment of Neil Blackshaw as a director on 2 March 2021 (1 page)
26 March 2021Notification of Rack Management Limited as a person with significant control on 6 April 2016 (2 pages)
26 March 2021Termination of appointment of Dawn Victoria Sugden as a director on 2 March 2021 (1 page)
26 March 2021Appointment of Mr Jeroen Van Den Berge as a director on 2 March 2021 (2 pages)
26 March 2021Termination of appointment of Scott Mark Maxwell Smith as a director on 2 March 2021 (1 page)
26 March 2021Termination of appointment of Jennifer Charlton as a secretary on 2 March 2021 (1 page)
26 March 2021Termination of appointment of Simon Lee as a director on 2 March 2021 (1 page)
26 March 2021Termination of appointment of Philip Maxwell-Smith as a director on 2 March 2021 (1 page)
26 March 2021Termination of appointment of Jennifer Charlton as a director on 2 March 2021 (1 page)
26 March 2021Termination of appointment of Richard Lee as a director on 2 March 2021 (1 page)
26 March 2021Appointment of Mr Tim Edward Lacey as a director on 2 March 2021 (2 pages)
11 March 2021Accounts for a small company made up to 31 August 2020 (8 pages)
20 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
5 November 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
5 November 2020Memorandum and Articles of Association (11 pages)
3 September 2020Satisfaction of charge 2 in full (1 page)
3 September 2020Satisfaction of charge 1 in full (1 page)
5 May 2020Accounts for a small company made up to 31 August 2019 (8 pages)
2 January 2020Director's details changed for Miss Amy Charlton on 14 September 2019 (2 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
5 March 2019Appointment of Miss Amy Charlton as a director on 1 March 2019 (2 pages)
1 March 2019Appointment of Mr Richard Lee as a director on 1 March 2019 (2 pages)
1 March 2019Director's details changed for Mr Neil Blackshaw on 1 March 2019 (2 pages)
1 March 2019Appointment of Mr Neil Blackshaw as a director on 1 March 2019 (2 pages)
12 February 2019Accounts for a small company made up to 31 August 2018 (9 pages)
4 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
10 January 2018Accounts for a small company made up to 31 August 2017 (10 pages)
10 January 2018Accounts for a small company made up to 31 August 2017 (10 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
25 January 2017Accounts for a small company made up to 31 August 2016 (7 pages)
25 January 2017Accounts for a small company made up to 31 August 2016 (7 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 84,016
(8 pages)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 84,016
(8 pages)
14 January 2016Accounts for a small company made up to 31 August 2015 (7 pages)
14 January 2016Accounts for a small company made up to 31 August 2015 (7 pages)
6 January 2015Director's details changed for Scott Mark Maxwell Smith on 21 November 2014 (2 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 84,016
(8 pages)
6 January 2015Director's details changed for Scott Mark Maxwell Smith on 21 November 2014 (2 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 84,016
(8 pages)
3 December 2014Accounts for a small company made up to 31 August 2014 (7 pages)
3 December 2014Accounts for a small company made up to 31 August 2014 (7 pages)
10 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 June 2014Memorandum and Articles of Association (7 pages)
10 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 June 2014Memorandum and Articles of Association (7 pages)
14 February 2014Accounts for a small company made up to 31 August 2013 (7 pages)
14 February 2014Accounts for a small company made up to 31 August 2013 (7 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 84,016
(8 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 84,016
(8 pages)
23 January 2013Accounts for a small company made up to 31 August 2012 (8 pages)
23 January 2013Accounts for a small company made up to 31 August 2012 (8 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
18 January 2012Accounts for a small company made up to 31 August 2011 (8 pages)
18 January 2012Accounts for a small company made up to 31 August 2011 (8 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
6 January 2012Director's details changed for Mr Simon Lee on 2 December 2011 (2 pages)
6 January 2012Director's details changed for Mr Simon Lee on 2 December 2011 (2 pages)
6 January 2012Director's details changed for Mr Simon Lee on 2 December 2011 (2 pages)
24 January 2011Accounts for a small company made up to 31 August 2010 (8 pages)
24 January 2011Accounts for a small company made up to 31 August 2010 (8 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
19 January 2010Accounts for a small company made up to 31 August 2009 (8 pages)
19 January 2010Accounts for a small company made up to 31 August 2009 (8 pages)
6 January 2010Director's details changed for Mr Simon Lee on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Philip Maxwell-Smith on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Scott Mark Maxwell Smith on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Dawn Victoria Sugden on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Scott Mark Maxwell Smith on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Dawn Victoria Sugden on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Jennifer Charlton on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Jennifer Charlton on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Dawn Victoria Sugden on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Jennifer Charlton on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Philip Maxwell-Smith on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Simon Lee on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Scott Mark Maxwell Smith on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
6 January 2010Director's details changed for Philip Maxwell-Smith on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Simon Lee on 6 January 2010 (2 pages)
9 February 2009Accounts for a small company made up to 31 August 2008 (7 pages)
9 February 2009Accounts for a small company made up to 31 August 2008 (7 pages)
5 January 2009Return made up to 31/12/08; full list of members (5 pages)
5 January 2009Return made up to 31/12/08; full list of members (5 pages)
15 January 2008Accounts for a small company made up to 31 August 2007 (8 pages)
15 January 2008Accounts for a small company made up to 31 August 2007 (8 pages)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
14 March 2007Accounts for a small company made up to 31 August 2006 (7 pages)
14 March 2007Accounts for a small company made up to 31 August 2006 (7 pages)
3 January 2007Return made up to 31/12/06; full list of members (3 pages)
3 January 2007Return made up to 31/12/06; full list of members (3 pages)
26 June 2006New director appointed (2 pages)
26 June 2006New director appointed (2 pages)
8 February 2006Accounts for a small company made up to 31 August 2005 (7 pages)
8 February 2006Accounts for a small company made up to 31 August 2005 (7 pages)
24 January 2006Return made up to 31/12/05; full list of members (3 pages)
24 January 2006Return made up to 31/12/05; full list of members (3 pages)
17 January 2005Return made up to 31/12/04; full list of members (8 pages)
17 January 2005Return made up to 31/12/04; full list of members (8 pages)
24 December 2004Accounts for a small company made up to 31 August 2004 (7 pages)
24 December 2004Accounts for a small company made up to 31 August 2004 (7 pages)
14 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 January 2004Accounts for a small company made up to 31 August 2003 (7 pages)
7 January 2004Accounts for a small company made up to 31 August 2003 (7 pages)
28 March 2003Registered office changed on 28/03/03 from: unity garage whaley road barugh green barnsley south yorkshire S75 1HT (1 page)
28 March 2003Registered office changed on 28/03/03 from: unity garage whaley road barugh green barnsley south yorkshire S75 1HT (1 page)
30 January 2003Return made up to 31/12/02; full list of members (8 pages)
30 January 2003Return made up to 31/12/02; full list of members (8 pages)
19 December 2002Company name changed B.S.B. erections (barnsley) limi ted\certificate issued on 19/12/02 (2 pages)
19 December 2002Company name changed B.S.B. erections (barnsley) limi ted\certificate issued on 19/12/02 (2 pages)
16 December 2002Accounts for a small company made up to 31 August 2002 (6 pages)
16 December 2002Accounts for a small company made up to 31 August 2002 (6 pages)
11 March 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
27 February 2002Return made up to 31/12/01; full list of members (7 pages)
27 February 2002Return made up to 31/12/01; full list of members (7 pages)
28 January 2002Accounts for a small company made up to 31 August 2001 (6 pages)
28 January 2002Accounts for a small company made up to 31 August 2001 (6 pages)
7 December 2001Registered office changed on 07/12/01 from: 18 lancaster street barnsley south yorkshire S70 6DX (1 page)
7 December 2001Registered office changed on 07/12/01 from: 18 lancaster street barnsley south yorkshire S70 6DX (1 page)
4 January 2001Return made up to 31/12/00; full list of members (7 pages)
4 January 2001Return made up to 31/12/00; full list of members (7 pages)
2 January 2001Accounts for a small company made up to 31 August 2000 (6 pages)
2 January 2001Accounts for a small company made up to 31 August 2000 (6 pages)
10 January 2000Return made up to 31/12/99; full list of members (7 pages)
10 January 2000Return made up to 31/12/99; full list of members (7 pages)
9 December 1999Accounts for a small company made up to 31 August 1999 (7 pages)
9 December 1999Accounts for a small company made up to 31 August 1999 (7 pages)
29 October 1999Particulars of mortgage/charge (3 pages)
29 October 1999Particulars of mortgage/charge (3 pages)
21 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 December 1998Accounts for a small company made up to 31 August 1998 (7 pages)
31 December 1998Accounts for a small company made up to 31 August 1998 (7 pages)
15 April 1998Accounts for a small company made up to 31 August 1997 (8 pages)
15 April 1998Accounts for a small company made up to 31 August 1997 (8 pages)
21 January 1998Return made up to 31/12/97; full list of members (6 pages)
21 January 1998Return made up to 31/12/97; full list of members (6 pages)
16 April 1997Accounts for a small company made up to 31 August 1996 (7 pages)
16 April 1997Accounts for a small company made up to 31 August 1996 (7 pages)
17 January 1997Return made up to 31/12/96; full list of members (6 pages)
17 January 1997Return made up to 31/12/96; full list of members (6 pages)
24 April 1996Accounts for a small company made up to 31 August 1995 (6 pages)
24 April 1996Accounts for a small company made up to 31 August 1995 (6 pages)
12 February 1996Return made up to 31/12/95; full list of members (6 pages)
12 February 1996Return made up to 31/12/95; full list of members (6 pages)
28 March 1995Accounts for a small company made up to 31 August 1994 (5 pages)
28 March 1995Accounts for a small company made up to 31 August 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
1 March 1982Incorporation (16 pages)
1 March 1982Incorporation (16 pages)