Company NameDavies & Tate Plc
DirectorsIan Jackson and Andrew Watkins
Company StatusActive
Company Number01638742
CategoryPublic Limited Company
Incorporation Date28 May 1982(41 years, 10 months ago)

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 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2014(31 years, 10 months after company formation)
Appointment Duration10 years
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
StatusCurrent
Appointed31 March 2021(38 years, 10 months after company formation)
Appointment Duration2 years, 12 months
RoleGroup General Counsel & Company Secretary
Country of ResidenceEngland
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Secretary NameMr Andrew Watkins
StatusCurrent
Appointed14 June 2021(39 years after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Martin Arthur Cheshire
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(9 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 01 June 1993)
RoleCompany Director
Correspondence AddressWoodlands Farm Cottage
Wood Lane
Herstmonceux
East Sussex
BN27 1RR
Director NameMr Anthony Alec Davies
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(9 years, 1 month after company formation)
Appointment Duration13 years, 3 months (resigned 01 November 2004)
RoleCompany Director
Correspondence AddressThe Spinney Downs View Lane
East Dean
Eastbourne
East Sussex
BN20 0DS
Director NameMr Philip Arthur Redvers Davies
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(9 years, 1 month after company formation)
Appointment Duration15 years, 3 months (resigned 24 October 2006)
RoleCompany Director
Correspondence AddressGildridge
Whitesmith
Lewes
East Sussex
BN8 6JD
Director NameMr Christopher David Martin
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(9 years, 1 month after company formation)
Appointment Duration6 months, 4 weeks (resigned 04 February 1992)
RoleAccountant
Correspondence Address36 Arlington Road
Eastbourne
East Sussex
BN21 1DL
Secretary NameMrs Carolyn Ann Pettitt
NationalityBritish
StatusResigned
Appointed11 July 1991(9 years, 1 month after company formation)
Appointment Duration15 years, 3 months (resigned 24 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoppers
Church Road, Buxted
Uckfield
East Sussex
TN22 4LP
Director NameRobert Colin Ure Reid
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(11 years after company formation)
Appointment Duration11 years, 4 months (resigned 30 September 2004)
RoleCompany Director
Country of ResidenceBritain
Correspondence AddressThe White House
Stunts Green
Herstmonceux
East Sussex
BN27 4PN
Director NameMrs Carolyn Ann Pettitt
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(22 years, 4 months after company formation)
Appointment Duration2 years (resigned 24 October 2006)
RoleCo Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressCoppers
Church Road, Buxted
Uckfield
East Sussex
TN22 4LP
Director NameMr Michael John Chivers
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2006(24 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Secretary NameMr David Williams
NationalityEnglish
StatusResigned
Appointed24 October 2006(24 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 03 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address"Merrymede" 48 Wood Lane
Wickersley
Rotherham
South Yorkshire
S66 1JX
Secretary NameMr Richard Charles Monro
NationalityBritish
StatusResigned
Appointed24 October 2006(24 years, 5 months after company formation)
Appointment Duration12 years, 12 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 David Williams
Date of BirthNovember 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed03 January 2007(24 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address"Merrymede" 48 Wood Lane
Wickersley
Rotherham
South Yorkshire
S66 1JX
Director NameMr Christopher John Bow
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2007(24 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 March 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 Sternes Way
Stapleford
Cambridgeshire
CB2 5DA
Director NameMr Richard Charles Monro
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2011(29 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 18 October 2019)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 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, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence Address10 Eastbourne Terrace
London
W2 6LG
Secretary NameMs Kulbinder Kaur Dosanjh
StatusResigned
Appointed18 October 2019(37 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2021)
RoleCompany Director
Correspondence Address10 Eastbourne Terrace
London
W2 6LG

Contact

Websitedavies-tate.co.uk
Telephone0845 0036825
Telephone regionUnknown

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

53.7k at £1Sig Trading LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return16 June 2023 (9 months, 2 weeks ago)
Next Return Due30 June 2024 (3 months from now)

Charges

30 March 1999Delivered on: 8 April 1999
Satisfied on: 3 November 2006
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
10 August 1994Delivered on: 16 August 1994
Satisfied on: 9 June 1999
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
7 March 1984Delivered on: 14 March 1984
Satisfied on: 29 June 1992
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 the company's estate or interest in all f/h or l/h properties and the proceeds of sale thereof fixed & floating charge on the undertaking and all property and assets present and future including goodwill & bookdebts.
Fully Satisfied

Filing History

11 January 2021Director's details changed for Ms Kulbinder Kaur Dosanjh on 22 December 2020 (2 pages)
23 June 2020Accounts for a dormant company made up to 31 December 2019 (1 page)
16 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
28 October 2019Termination of appointment of Richard Charles Monro as a director on 18 October 2019 (1 page)
28 October 2019Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on 18 October 2019 (2 pages)
28 October 2019Appointment of Ms Kulbinder Kaur Dosanjh as a director on 18 October 2019 (2 pages)
28 October 2019Termination of appointment of Richard Charles Monro as a secretary on 18 October 2019 (1 page)
18 June 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
13 June 2019Confirmation statement made on 13 June 2019 with updates (4 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 June 2018Confirmation statement made on 13 June 2018 with updates (4 pages)
21 May 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
15 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
2 June 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
2 June 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
13 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 53,732
(5 pages)
13 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 53,732
(5 pages)
16 May 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
16 May 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
17 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 53,732
(5 pages)
17 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 53,732
(5 pages)
17 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 53,732
(5 pages)
30 May 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
30 May 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
16 March 2015Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages)
16 March 2015Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages)
15 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 53,732
(5 pages)
15 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 53,732
(5 pages)
15 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 53,732
(5 pages)
16 June 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
16 June 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
10 April 2014Appointment of Mr Ian Jackson as a director (2 pages)
10 April 2014Appointment of Mr Ian Jackson as a director (2 pages)
2 April 2014Termination of appointment of Christopher Bow as a director (1 page)
2 April 2014Termination of appointment of Christopher Bow as a director (1 page)
26 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(6 pages)
26 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(6 pages)
26 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(6 pages)
24 May 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
24 May 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
7 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
7 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
7 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
30 May 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
30 May 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
27 January 2012Termination of appointment of Michael Chivers as a director (1 page)
27 January 2012Termination of appointment of Michael Chivers as a director (1 page)
26 October 2011Appointment of Mr Richard Charles Monro as a director (2 pages)
26 October 2011Appointment of Mr Richard Charles Monro as a director (2 pages)
11 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
11 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
11 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
20 June 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
20 June 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
9 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
9 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
9 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
19 May 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
19 May 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
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 Michael John Chivers 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 2009Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages)
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)
3 November 2009Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH United Kingdom (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register inspection address has been changed (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register inspection address has been changed (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 July 2009Return made up to 11/07/09; full list of members (3 pages)
14 July 2009Return made up to 11/07/09; full list of members (3 pages)
29 June 2009Accounts for a dormant company made up to 31 December 2008 (11 pages)
29 June 2009Accounts for a dormant company made up to 31 December 2008 (11 pages)
3 February 2009Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
3 February 2009Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
15 July 2008Return made up to 11/07/08; full list of members (3 pages)
15 July 2008Return made up to 11/07/08; full list of members (3 pages)
30 June 2008Appointment terminated director david williams (1 page)
30 June 2008Appointment terminated director david williams (1 page)
23 June 2008Full accounts made up to 30 September 2007 (20 pages)
23 June 2008Full accounts made up to 30 September 2007 (20 pages)
31 October 2007Group of companies' accounts made up to 30 September 2006 (20 pages)
31 October 2007Group of companies' accounts made up to 30 September 2006 (20 pages)
18 October 2007Location of register of members (1 page)
18 October 2007Location of register of members (1 page)
11 July 2007Return made up to 11/07/07; full list of members (4 pages)
11 July 2007Return made up to 11/07/07; full list of members (4 pages)
17 April 2007New director appointed (1 page)
17 April 2007New director appointed (1 page)
3 January 2007Secretary resigned (1 page)
3 January 2007Secretary resigned (1 page)
3 January 2007New director appointed (1 page)
3 January 2007New director appointed (1 page)
24 November 2006Director resigned (1 page)
24 November 2006Secretary resigned;director resigned (1 page)
24 November 2006Secretary resigned;director resigned (1 page)
24 November 2006Director resigned (1 page)
22 November 2006New director appointed (2 pages)
22 November 2006New secretary appointed (2 pages)
22 November 2006New director appointed (2 pages)
22 November 2006New secretary appointed (2 pages)
22 November 2006New secretary appointed (2 pages)
22 November 2006New secretary appointed (2 pages)
16 November 2006Registered office changed on 16/11/06 from: units 4 & 5, the pentex centre bellbrook park uckfield east sussex TN22 1PH (1 page)
16 November 2006Registered office changed on 16/11/06 from: units 4 & 5, the pentex centre bellbrook park uckfield east sussex TN22 1PH (1 page)
3 November 2006Declaration of satisfaction of mortgage/charge (3 pages)
3 November 2006Declaration of satisfaction of mortgage/charge (3 pages)
20 July 2006Return made up to 11/07/06; full list of members (3 pages)
20 July 2006Return made up to 11/07/06; full list of members (3 pages)
26 April 2006Group of companies' accounts made up to 30 September 2005 (18 pages)
26 April 2006Group of companies' accounts made up to 30 September 2005 (18 pages)
20 July 2005Return made up to 11/07/05; full list of members (8 pages)
20 July 2005Return made up to 11/07/05; full list of members (8 pages)
30 June 2005£ ic 63967/53732 01/06/05 £ sr 10235@1=10235 (1 page)
30 June 2005£ ic 63967/53732 01/06/05 £ sr 10235@1=10235 (1 page)
30 June 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 June 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 June 2005£ ic 74202/63967 23/03/05 £ sr 10235@1=10235 (1 page)
3 June 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 June 2005£ ic 74202/63967 23/03/05 £ sr 10235@1=10235 (1 page)
3 June 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 May 2005Group of companies' accounts made up to 30 September 2004 (18 pages)
5 May 2005Group of companies' accounts made up to 30 September 2004 (18 pages)
16 February 2005Director resigned (1 page)
16 February 2005Director resigned (1 page)
16 February 2005Director resigned (1 page)
16 February 2005Director resigned (1 page)
5 February 2005New director appointed (2 pages)
5 February 2005New director appointed (2 pages)
12 August 2004Return made up to 11/07/04; full list of members (8 pages)
12 August 2004Return made up to 11/07/04; full list of members (8 pages)
7 January 2004Group of companies' accounts made up to 30 September 2003 (18 pages)
7 January 2004Group of companies' accounts made up to 30 September 2003 (18 pages)
12 September 2003Auditor's resignation (1 page)
12 September 2003Auditor's resignation (1 page)
28 August 2003Accounting reference date extended from 31/03/03 to 30/09/03 (1 page)
28 August 2003Accounting reference date extended from 31/03/03 to 30/09/03 (1 page)
22 July 2003Return made up to 11/07/03; full list of members (8 pages)
22 July 2003Return made up to 11/07/03; full list of members (8 pages)
25 September 2002Group of companies' accounts made up to 31 March 2002 (20 pages)
25 September 2002Group of companies' accounts made up to 31 March 2002 (20 pages)
23 July 2002Return made up to 11/07/02; full list of members (8 pages)
23 July 2002Return made up to 11/07/02; full list of members (8 pages)
29 October 2001Group of companies' accounts made up to 31 March 2001 (21 pages)
29 October 2001Group of companies' accounts made up to 31 March 2001 (21 pages)
24 July 2001Return made up to 11/07/01; full list of members (8 pages)
24 July 2001Return made up to 11/07/01; full list of members (8 pages)
24 August 2000Full group accounts made up to 31 March 2000 (20 pages)
24 August 2000Full group accounts made up to 31 March 2000 (20 pages)
8 August 2000Return made up to 11/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 August 2000Return made up to 11/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 October 1999Full group accounts made up to 31 March 1999 (20 pages)
18 October 1999Full group accounts made up to 31 March 1999 (20 pages)
12 August 1999Return made up to 11/07/99; full list of members (6 pages)
12 August 1999Return made up to 11/07/99; full list of members (6 pages)
9 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
9 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
8 April 1999Particulars of mortgage/charge (3 pages)
8 April 1999Particulars of mortgage/charge (3 pages)
31 October 1998Full group accounts made up to 31 March 1998 (19 pages)
31 October 1998Full group accounts made up to 31 March 1998 (19 pages)
10 August 1998Return made up to 11/07/98; no change of members (4 pages)
10 August 1998Return made up to 11/07/98; no change of members (4 pages)
5 November 1997Full group accounts made up to 31 March 1997 (19 pages)
5 November 1997Full group accounts made up to 31 March 1997 (19 pages)
8 August 1997Return made up to 11/07/97; change of members (6 pages)
8 August 1997Return made up to 11/07/97; change of members (6 pages)
26 September 1996Full accounts made up to 31 March 1996 (23 pages)
26 September 1996Full accounts made up to 31 March 1996 (23 pages)
24 July 1996Return made up to 11/07/96; full list of members (6 pages)
24 July 1996Return made up to 11/07/96; full list of members (6 pages)
31 October 1995Full group accounts made up to 31 March 1995 (23 pages)
31 October 1995Full group accounts made up to 31 March 1995 (23 pages)
25 July 1995Return made up to 11/07/95; no change of members
  • 363(287) ‐ Registered office changed on 25/07/95
(4 pages)
25 July 1995Return made up to 11/07/95; no change of members
  • 363(287) ‐ Registered office changed on 25/07/95
(4 pages)
29 July 1994Full group accounts made up to 30 November 1993 (22 pages)
29 July 1994Full group accounts made up to 30 November 1993 (22 pages)
15 July 1993Full group accounts made up to 30 November 1992 (21 pages)
15 July 1993Full group accounts made up to 30 November 1992 (21 pages)
24 February 1992Full group accounts made up to 30 November 1991 (20 pages)
24 February 1992Full group accounts made up to 30 November 1991 (20 pages)
28 June 1991Full group accounts made up to 30 November 1990 (20 pages)
28 June 1991Full group accounts made up to 30 November 1990 (20 pages)
6 March 1990Full accounts made up to 30 November 1989 (20 pages)
6 March 1990Full accounts made up to 30 November 1989 (20 pages)
29 April 1988Full accounts made up to 30 November 1987 (21 pages)
29 April 1988Full accounts made up to 30 November 1987 (21 pages)
21 March 1987Full accounts made up to 30 November 1985 (22 pages)
21 March 1987Full accounts made up to 30 November 1985 (22 pages)
28 May 1982Certificate of incorporation (1 page)
28 May 1982Certificate of incorporation (1 page)