Company NameTan International Limited
Company StatusDissolved
Company Number01679508
CategoryPrivate Limited Company
Incorporation Date18 November 1982(41 years, 5 months ago)
Dissolution Date16 December 2022 (1 year, 4 months ago)
Previous NameCascowell Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products
Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Martin Gratton
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2019(37 years, 1 month after company formation)
Appointment Duration3 years (closed 16 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlpha House Lawnswood Business Park
Redvers Close
Leeds
LS16 6QY
Director NameMr Russel Argo
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2019(37 years, 1 month after company formation)
Appointment Duration3 years (closed 16 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlpha House Lawnswood Business Park
Redvers Close
Leeds
LS16 6QY
Secretary NameMr Martin Gratton
StatusClosed
Appointed16 December 2019(37 years, 1 month after company formation)
Appointment Duration3 years (closed 16 December 2022)
RoleCompany Director
Correspondence AddressAlpha House Lawnswood Business Park
Redvers Close
Leeds
LS16 6QY
Director NameMr Mario Dambrosio
Date of BirthJune 1941 (Born 82 years ago)
NationalityItalian
StatusResigned
Appointed26 January 1991(8 years, 2 months after company formation)
Appointment Duration13 years, 2 months (resigned 24 March 2004)
RoleManaging Director
Correspondence Address31 Gunterstone Road
London
W14 9BP
Director NameCheng Sioh Tan
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1991(8 years, 2 months after company formation)
Appointment Duration13 years, 4 months (resigned 15 June 2004)
RoleCompany Director
Correspondence Address31 Gunterstone Road
London
W14 9BP
Secretary NameCheng Sioh Tan
NationalityBritish
StatusResigned
Appointed26 January 1991(8 years, 2 months after company formation)
Appointment Duration13 years, 2 months (resigned 24 March 2004)
RoleCompany Director
Correspondence Address31 Gunterstone Road
London
W14 9BP
Secretary NameKulbant Sidhu
NationalityBritish
StatusResigned
Appointed24 March 2004(21 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 15 June 2004)
RoleCompany Director
Correspondence Address43 Eton Road
Harlington
Hayes
Middlesex
UB3 5HR
Director NameMr Alan Graham Martin
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2004(21 years, 7 months after company formation)
Appointment Duration15 years, 6 months (resigned 16 December 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address52 Cornhill Way
Perth
PH1 1LJ
Scotland
Director NameMr Christopher Thomas Irvine
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2004(21 years, 7 months after company formation)
Appointment Duration15 years, 6 months (resigned 16 December 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEssendy Bank Blairgowrie
Blairgowrie
PH10 6QY
Scotland
Secretary NameMr Christopher Thomas Irvine
NationalityBritish
StatusResigned
Appointed16 June 2004(21 years, 7 months after company formation)
Appointment Duration15 years, 6 months (resigned 16 December 2019)
RoleCompany Director
Country of ResidenceGb-Sct
Correspondence AddressEssendy Bank Essendy Bank
Blairgowrie
Perthshire
PH10 6QY
Scotland
Director NameMr Richard Ward
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2019(37 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 06 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlpha House Lawnswood Business Park
Redvers Close
Leeds
LS16 6QY

Contact

Websitetaninternational.com
Email address[email protected]
Telephone01738 632909
Telephone regionPerth

Location

Registered AddressAlpha House Lawnswood Business Park
Redvers Close
Leeds
LS16 6QY
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardWeetwood
Built Up AreaWest Yorkshire

Shareholders

100k at £1Glenalmond Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£15,817,697
Gross Profit£2,951,878
Net Worth£4,226,359
Cash£575,544
Current Liabilities£2,616,514

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

6 March 1990Delivered on: 13 March 1990
Satisfied on: 27 September 2012
Persons entitled: Bsi-Banca Della Suizzera Italiana.

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the right, title & interest of the company in and to the items herein-after collectively referred to as "the assigned property": a) each and every letter of credit b) each and every guarantee, bond indemnity, undertaking, stand-by letter of credit or other similar instrument c) each and every debt (see form 395 for full details).
Fully Satisfied
30 November 1989Delivered on: 12 December 1989
Satisfied on: 2 May 2002
Persons entitled: The Royal Bank of Scotland

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All and whole & lease between the perth and kinross district council and N.E. transport and plant hire (broghty ferry) limited (see form 395 for further details).
Fully Satisfied
22 November 1989Delivered on: 5 December 1989
Satisfied on: 2 May 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security which was presented for registration in scotland
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All & whole that plot or area of ground in the county of perth the warehouse & whole other buildings erected or to be erected on the said plot or area of ground, the heritable fittings & fixtures therein & thereon & whole right, title & interest present & future therein. (See form 395 for full details).
Fully Satisfied
6 November 1989Delivered on: 8 November 1989
Satisfied on: 2 May 2002
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.
Fully Satisfied
13 October 1988Delivered on: 20 October 1988
Satisfied on: 27 September 2012
Persons entitled: Fidelity Bank N.A.

Classification: Cash collateral agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All amounts standing to the credit of all accounts of the company with fidelity bank N.A. all bills of lading , warrants and delivery orders, all co's right title and interest see form 395 for details.
Fully Satisfied
19 January 1988Delivered on: 22 January 1988
Satisfied on: 8 December 1989
Persons entitled: Banca Della Surizzera Italiana

Classification: Assignment of letter(s) of credit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's rights title and interest in and by way of assignment (for full details see form 395).
Fully Satisfied
31 December 1987Delivered on: 13 January 1988
Satisfied on: 8 December 1989
Persons entitled: Banca Della Surizzera Italiana

Classification: Moemorandum of deposit of securities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All shares stocks hands debentures certificates of deposit treasury hills and other securities deposited with the bank (see form 395 for full details).
Fully Satisfied
31 December 1987Delivered on: 13 January 1988
Satisfied on: 8 December 1989
Persons entitled: Banca Della Surizzera Italiana

Classification: Letter of pledge and hypothecation
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All goods now or hereafter g or on behalf of the company be delivered into the prossesion of or warehoused in the name of or lodged with or otherwise held g or to the order of the bank (see form 395 for full details).
Fully Satisfied
6 March 1990Delivered on: 14 March 1990
Satisfied on: 27 September 2012
Persons entitled: Bsi-Banca Della Svizzera Italiana

Classification: Memorandum of security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Deposit:- all amounts from time to time standing to the credit of the company's account with the bank (see form 395 for full details).
Fully Satisfied
19 December 2008Delivered on: 12 January 2009
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole those subjects measuring two and a half hectares or thereby lying to the south east side of friarton road perth t/no. PTH15642.
Outstanding
19 December 2008Delivered on: 12 January 2009
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole those subjects measuring one point two four five hectares or thereby lying on or towards the south of friarton road perth t/no. PTH32709 (l/h).
Outstanding
15 June 2004Delivered on: 15 July 2004
Persons entitled: Lloyds Tsb Scotland PLC

Classification: A standard security which was presented for registration in scotland on 25/06/04
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Lease of subjects tilcon building friarton road perth.
Outstanding
16 June 2004Delivered on: 3 July 2004
Persons entitled: Lloyds Tsb 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
2 December 1987Delivered on: 14 December 1987
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any moneys now or hereafter standing to the credit of a designated account with the chargee the account at lloyds bank PLC designated "tan international limited".
Outstanding

Filing History

19 January 2021Confirmation statement made on 11 January 2021 with updates (4 pages)
5 January 2021Satisfaction of charge 14 in full (1 page)
5 January 2021Satisfaction of charge 11 in full (1 page)
5 January 2021Satisfaction of charge 1 in full (1 page)
5 January 2021Satisfaction of charge 12 in full (1 page)
5 January 2021Satisfaction of charge 13 in full (1 page)
3 November 2020Change of details for Glenalmond Holdings Limited as a person with significant control on 24 April 2020 (2 pages)
14 August 2020Full accounts made up to 31 December 2019 (31 pages)
23 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
23 December 2019Registered office address changed from C/O Tait Walker Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS to Alpha House Lawnswood Business Park Redvers Close Leeds LS16 6QY on 23 December 2019 (1 page)
20 December 2019Appointment of Mr Russell Argo as a director on 16 December 2019 (2 pages)
20 December 2019Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
20 December 2019Termination of appointment of Christopher Thomas Irvine as a director on 16 December 2019 (1 page)
20 December 2019Appointment of Mr Martin Gratton as a director on 16 December 2019 (2 pages)
20 December 2019Notification of Glenalmond Holdings Limited as a person with significant control on 16 December 2019 (2 pages)
20 December 2019Termination of appointment of Alan Graham Martin as a director on 16 December 2019 (1 page)
20 December 2019Appointment of Mr Richard Ward as a director on 16 December 2019 (2 pages)
20 December 2019Termination of appointment of Christopher Thomas Irvine as a secretary on 16 December 2019 (1 page)
20 December 2019Appointment of Mr Martin Gratton as a secretary on 16 December 2019 (2 pages)
20 December 2019Cessation of Christopher Thomas Irvine as a person with significant control on 16 December 2019 (1 page)
21 November 2019Full accounts made up to 31 March 2019 (28 pages)
31 January 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
5 November 2018Full accounts made up to 31 March 2018 (29 pages)
1 February 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
22 November 2017Full accounts made up to 31 March 2017 (29 pages)
22 November 2017Full accounts made up to 31 March 2017 (29 pages)
8 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
13 October 2016Accounts for a medium company made up to 31 March 2016 (31 pages)
13 October 2016Accounts for a medium company made up to 31 March 2016 (31 pages)
1 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100,000
(5 pages)
1 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100,000
(5 pages)
13 November 2015Full accounts made up to 31 March 2015 (23 pages)
13 November 2015Full accounts made up to 31 March 2015 (23 pages)
2 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100,000
(5 pages)
2 February 2015Secretary's details changed for Mr Christopher Thomas Irvine on 31 October 2014 (1 page)
2 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100,000
(5 pages)
2 February 2015Secretary's details changed for Mr Christopher Thomas Irvine on 31 October 2014 (1 page)
11 December 2014Full accounts made up to 31 March 2014 (21 pages)
11 December 2014Full accounts made up to 31 March 2014 (21 pages)
11 March 2014Director's details changed for Mr Christopher Thomas Irvine on 28 February 2014 (2 pages)
11 March 2014Director's details changed for Mr Christopher Thomas Irvine on 28 February 2014 (2 pages)
28 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100,000
(5 pages)
28 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100,000
(5 pages)
5 January 2014Full accounts made up to 31 March 2013 (19 pages)
5 January 2014Full accounts made up to 31 March 2013 (19 pages)
6 March 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
29 January 2013Registered office address changed from 22 the Hall Way Littleton Winchester Hampshire SO22 6QL on 29 January 2013 (1 page)
29 January 2013Registered office address changed from 22 the Hall Way Littleton Winchester Hampshire SO22 6QL on 29 January 2013 (1 page)
2 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
2 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
2 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
2 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
2 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
2 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
8 August 2012Full accounts made up to 31 March 2012 (19 pages)
8 August 2012Full accounts made up to 31 March 2012 (19 pages)
1 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
15 September 2011Full accounts made up to 31 March 2011 (18 pages)
15 September 2011Full accounts made up to 31 March 2011 (18 pages)
20 July 2011Secretary's details changed for Christopher Thomas Irvine on 20 July 2011 (2 pages)
20 July 2011Secretary's details changed for Christopher Thomas Irvine on 20 July 2011 (2 pages)
20 July 2011Director's details changed for Mr Christopher Thomas Irvine on 18 July 2011 (2 pages)
20 July 2011Director's details changed for Mr Christopher Thomas Irvine on 18 July 2011 (2 pages)
21 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
12 July 2010Full accounts made up to 31 March 2010 (17 pages)
12 July 2010Full accounts made up to 31 March 2010 (17 pages)
19 April 2010Director's details changed for Alan Graham Martin on 2 October 2009 (2 pages)
19 April 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Alan Graham Martin on 2 October 2009 (2 pages)
19 April 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Alan Graham Martin on 2 October 2009 (2 pages)
6 July 2009Full accounts made up to 31 March 2009 (18 pages)
6 July 2009Full accounts made up to 31 March 2009 (18 pages)
13 March 2009Return made up to 26/01/09; full list of members (3 pages)
13 March 2009Return made up to 26/01/09; full list of members (3 pages)
13 January 2009Full accounts made up to 31 March 2008 (18 pages)
13 January 2009Full accounts made up to 31 March 2008 (18 pages)
12 January 2009Particulars of a mortgage or charge/398 / charge no: 14 (4 pages)
12 January 2009Particulars of a mortgage or charge/398 / charge no: 13 (4 pages)
12 January 2009Particulars of a mortgage or charge/398 / charge no: 14 (4 pages)
12 January 2009Particulars of a mortgage or charge/398 / charge no: 13 (4 pages)
14 April 2008Return made up to 26/01/08; full list of members (3 pages)
14 April 2008Return made up to 26/01/08; full list of members (3 pages)
8 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
8 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
15 March 2007Return made up to 26/01/07; full list of members (7 pages)
15 March 2007Return made up to 26/01/07; full list of members (7 pages)
7 November 2006Accounts for a small company made up to 31 March 2006 (6 pages)
7 November 2006Accounts for a small company made up to 31 March 2006 (6 pages)
29 March 2006Return made up to 26/01/06; full list of members (7 pages)
29 March 2006Return made up to 26/01/06; full list of members (7 pages)
28 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 February 2005Return made up to 26/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 2005Return made up to 26/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 November 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
12 November 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
4 August 2004Return made up to 26/01/04; full list of members (6 pages)
4 August 2004Return made up to 26/01/04; full list of members (6 pages)
15 July 2004Particulars of mortgage/charge (5 pages)
15 July 2004Particulars of mortgage/charge (5 pages)
7 July 2004Secretary resigned (1 page)
7 July 2004New director appointed (2 pages)
7 July 2004New secretary appointed;new director appointed (2 pages)
7 July 2004Secretary resigned (1 page)
7 July 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
7 July 2004Registered office changed on 07/07/04 from: 31 gunterstone road london W14 9BP (1 page)
7 July 2004New secretary appointed;new director appointed (2 pages)
7 July 2004Registered office changed on 07/07/04 from: 31 gunterstone road london W14 9BP (1 page)
7 July 2004New director appointed (2 pages)
3 July 2004Particulars of mortgage/charge (7 pages)
3 July 2004Particulars of mortgage/charge (7 pages)
23 June 2004Declaration of assistance for shares acquisition (4 pages)
23 June 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
23 June 2004Declaration of assistance for shares acquisition (4 pages)
23 June 2004Declaration of assistance for shares acquisition (4 pages)
23 June 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
23 June 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
23 June 2004Declaration of assistance for shares acquisition (4 pages)
23 June 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
2 April 2004Director resigned (1 page)
2 April 2004Secretary resigned (1 page)
2 April 2004New secretary appointed (2 pages)
2 April 2004New secretary appointed (2 pages)
2 April 2004Director resigned (1 page)
2 April 2004Secretary resigned (1 page)
30 January 2004Full accounts made up to 31 March 2003 (12 pages)
30 January 2004Full accounts made up to 31 March 2003 (12 pages)
20 May 2003Accounts for a small company made up to 31 March 2002 (6 pages)
20 May 2003Accounts for a small company made up to 31 March 2002 (6 pages)
14 March 2003Return made up to 26/01/03; full list of members (7 pages)
14 March 2003Return made up to 26/01/03; full list of members (7 pages)
3 February 2003Delivery ext'd 3 mth 31/03/02 (1 page)
3 February 2003Delivery ext'd 3 mth 31/03/02 (1 page)
2 May 2002Declaration of satisfaction of mortgage/charge (1 page)
2 May 2002Declaration of satisfaction of mortgage/charge (1 page)
2 May 2002Declaration of satisfaction of mortgage/charge (1 page)
2 May 2002Declaration of satisfaction of mortgage/charge (1 page)
2 May 2002Declaration of satisfaction of mortgage/charge (1 page)
2 May 2002Declaration of satisfaction of mortgage/charge (1 page)
22 March 2002Return made up to 26/01/02; full list of members (6 pages)
22 March 2002Return made up to 26/01/02; full list of members (6 pages)
10 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
10 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
6 February 2001Return made up to 26/01/01; full list of members (6 pages)
6 February 2001Return made up to 26/01/01; full list of members (6 pages)
10 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
10 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
17 March 2000Return made up to 26/01/00; full list of members (6 pages)
17 March 2000Return made up to 26/01/00; full list of members (6 pages)
19 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
19 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
5 May 1999Return made up to 26/01/99; no change of members (4 pages)
5 May 1999Return made up to 26/01/99; no change of members (4 pages)
11 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
11 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
17 February 1998Return made up to 26/01/98; full list of members (6 pages)
17 February 1998Return made up to 26/01/98; full list of members (6 pages)
7 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
7 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
17 March 1997Return made up to 26/01/97; no change of members (4 pages)
17 March 1997Return made up to 26/01/97; no change of members (4 pages)
24 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
24 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
14 February 1996Return made up to 26/01/96; no change of members (4 pages)
14 February 1996Return made up to 26/01/96; no change of members (4 pages)
26 September 1995Accounts for a small company made up to 31 March 1995 (5 pages)
26 September 1995Accounts for a small company made up to 31 March 1995 (5 pages)
31 January 1995Return made up to 26/01/95; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
31 January 1995Return made up to 26/01/95; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (42 pages)
14 March 1990Particulars of mortgage/charge (4 pages)
14 March 1990Particulars of mortgage/charge (4 pages)
13 March 1990Particulars of mortgage/charge (5 pages)
13 March 1990Particulars of mortgage/charge (5 pages)
28 February 1989Wd 16/02/89 ad 10/01/89--------- £ si 90000@1=90000 £ ic 100/90100 (2 pages)
28 February 1989Wd 16/02/89 ad 10/01/89--------- £ si 90000@1=90000 £ ic 100/90100 (2 pages)
14 February 1989Nc inc already adjusted (1 page)
14 February 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 February 1989Return made up to 07/02/89; full list of members (4 pages)
20 October 1988Particulars of mortgage/charge (4 pages)
20 October 1988Particulars of mortgage/charge (4 pages)
27 June 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 June 1988£ nc 100/10000 (1 page)
11 February 1988Return made up to 09/11/87; full list of members (4 pages)
14 December 1987Particulars of mortgage/charge (3 pages)
14 December 1987Particulars of mortgage/charge (3 pages)
12 January 1983Company name changed\certificate issued on 12/01/83 (2 pages)
12 January 1983Company name changed\certificate issued on 12/01/83 (2 pages)
18 November 1982Incorporation (13 pages)
18 November 1982Incorporation (13 pages)