Company NameFriarsgate Studio Limited
Company StatusActive
Company Number01748581
CategoryPrivate Limited Company
Incorporation Date26 August 1983(40 years, 8 months ago)
Previous NamesBransbury Limited and Friarsgate Studio (1983) Limited

Business Activity

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

Directors

Director NameMr Timothy John Nash
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2002(18 years, 10 months after company formation)
Appointment Duration21 years, 9 months
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address14 Woodford Gardens
Didsbury
Manchester
M20 2TF
Director NameMr Clayton Beck
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed03 June 2011(27 years, 9 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressStation Road Milnrow
Rochdale
Lancs
OL16 4HQ
Director NameMrs Helen Elizabeth Rees-Owst
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2017(33 years, 5 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStation Road Milnrow
Rochdale
Lancs
OL16 4HQ
Director NameMs Stacy Ann Williams
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(35 years, 7 months after company formation)
Appointment Duration5 years
RoleHuman Resources Manager
Country of ResidenceEngland
Correspondence AddressC/O Sonoco Cores And Paper Ltd Stainland Board Mil
Holywell Green
Halifax
HX4 9PY
Secretary NameMr Muhammad Sadiq Patel
StatusCurrent
Appointed23 November 2020(37 years, 3 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence AddressC/O Sonoco Cores And Paper Ltd Stainland Board Mil
Holywell Green
Halifax
HX4 9PY
Director NameJohn Barritt
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1991(7 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 December 1992)
RoleCo Director
Correspondence Address4 Carr Lane
Leven
Beverley
East Yorkshire
HU17 5LN
Director NamePhilip Bean
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1991(7 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 22 March 2000)
RoleCo Director
Correspondence Address30a East End
Walkington
North Humberside
HU17 8RY
Director NameMr Donald Fitzpatrick
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1991(7 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 12 November 1997)
RoleCo Director
Correspondence AddressWestmere Rise Main Street
Sigglesthorne
Hull
North Humberside
HU11 5QA
Director NameMr Dennis Jagger
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1991(7 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 22 March 2000)
RoleCo Director
Correspondence AddressGrange House 50 Back Lane
Bilbrough
York
YO23 3PL
Secretary NameJohn Barritt
NationalityBritish
StatusResigned
Appointed18 January 1991(7 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 December 1992)
RoleCompany Director
Correspondence Address4 Carr Lane
Leven
Beverley
East Yorkshire
HU17 5LN
Secretary NamePhilip Bean
NationalityBritish
StatusResigned
Appointed12 December 1992(9 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 22 March 2000)
RoleCompany Director
Correspondence Address30a East End
Walkington
North Humberside
HU17 8RY
Director NameCharles John Hupfer
Date of BirthMay 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed22 March 2000(16 years, 7 months after company formation)
Appointment Duration11 years, 1 month (resigned 05 May 2011)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address912 West Home Avenue
Hartsville
South Carolina
United States
Director NameClayton Beck
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed22 March 2000(16 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 July 2002)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address2323 Lazy Lane
Florence
South Carolina Sc29506
Foreign
Director NameMr David Allan Collins
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2001(17 years, 4 months after company formation)
Appointment Duration16 years (resigned 19 January 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address24 Longhurst Lane
Marple Bridge
Stockport
Cheshire
SK6 5AE
Secretary NameDavid Allan Collins
NationalityBritish
StatusResigned
Appointed15 January 2001(17 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 March 2001)
RoleAccountant
Correspondence AddressBegonialaan 26
3080 Tervuren
Belgium
Secretary NameMr David Allan Collins
NationalityBritish
StatusResigned
Appointed15 January 2001(17 years, 4 months after company formation)
Appointment Duration16 years (resigned 19 January 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address24 Longhurst Lane
Marple Bridge
Stockport
Cheshire
SK6 5AE
Director NameSimon Joshua
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2002(18 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 June 2004)
RoleCommercial Managing Director U
Correspondence AddressThornton Steads
Witton Shield Farm Netherwitton
Castle Morpeth
NE61 4NL
Director NameKostantinos Jim Kiriakopoulos
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityCanadian
StatusResigned
Appointed12 July 2002(18 years, 10 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 October 2013)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Stamford Row 1 F Welman Way
Altrincham
Cheshire
WA15 8WE
Director NameMrs Angela Clayton
Date of BirthDecember 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed09 May 2011(27 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStation Road Milnrow
Rochdale
Lancs
OL16 4HQ
Secretary NameMs Helen Elizabeth Rees-Owst
StatusResigned
Appointed19 January 2017(33 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 23 November 2020)
RoleCompany Director
Correspondence AddressStation Road Milnrow
Rochdale
Lancs
OL16 4HQ

Contact

Websitesonoco-trident.com
Email address[email protected]
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered AddressC/O Sonoco Cores And Paper Ltd Stainland Board Mills
Holywell Green
Halifax
HX4 9PY
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardGreetland and Stainland

Shareholders

33.3k at £1Sonoco LTD
95.00%
Ordinary
1.8k at £1Sonoco LTD
5.00%
Ordinary B

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return23 March 2024 (1 month ago)
Next Return Due6 April 2025 (11 months, 2 weeks from now)

Charges

21 May 1985Delivered on: 28 May 1985
Satisfied on: 8 February 1997
Persons entitled: Du Pont (UK) Limited

Classification: Debenture
Secured details: £4,400 and all other moneys due or to become due from the company to the chargee.
Particulars: 1 26-c rapid access processor.
Fully Satisfied
8 December 1983Delivered on: 23 December 1983
Satisfied on: 22 December 2004
Persons entitled: Barclays Bank PLC

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

Filing History

13 July 2023Cessation of Clayton Beck as a person with significant control on 30 June 2023 (1 page)
13 July 2023Termination of appointment of Clayton Beck as a director on 30 June 2023 (1 page)
24 March 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
23 January 2023Accounts for a dormant company made up to 30 April 2022 (8 pages)
31 March 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
25 February 2022Accounts for a dormant company made up to 30 April 2021 (8 pages)
10 May 2021Accounts for a dormant company made up to 30 April 2020 (8 pages)
23 March 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
23 November 2020Secretary's details changed for Mr Muhammad Sadiq Patel on 23 November 2020 (1 page)
23 November 2020Appointment of Mr Muhammad Sadiq Patel as a secretary on 23 November 2020 (2 pages)
23 November 2020Termination of appointment of Helen Elizabeth Rees-Owst as a secretary on 23 November 2020 (1 page)
23 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
24 January 2020Registered office address changed from C/O C/O, Sonoco Limited Sonoco Limited Station Road Milnrow Rochdale Lancs OL16 4HQ to C/O Sonoco Cores and Paper Ltd Stainland Board Mills Holywell Green Halifax HX4 9PY on 24 January 2020 (1 page)
9 December 2019Accounts for a dormant company made up to 30 April 2019 (8 pages)
29 October 2019Secretary's details changed for Ms Helen Rees on 15 June 2019 (1 page)
29 October 2019Director's details changed for Ms Helen Elizabeth Rees on 15 June 2019 (2 pages)
29 October 2019Change of details for Ms Helen Elizabeth Rees as a person with significant control on 15 June 2019 (2 pages)
1 April 2019Termination of appointment of Angela Clayton as a director on 31 March 2019 (1 page)
1 April 2019Appointment of Ms Stacy Ann Williams as a director on 1 April 2019 (2 pages)
1 April 2019Cessation of Angela Clayton as a person with significant control on 31 March 2019 (1 page)
25 March 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
15 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
15 February 2019Director's details changed for Mr Clayton Dave Beck on 12 February 2019 (2 pages)
16 May 2018Accounts for a dormant company made up to 30 April 2018 (8 pages)
15 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
10 May 2017Accounts for a dormant company made up to 30 April 2017 (8 pages)
10 May 2017Accounts for a dormant company made up to 30 April 2017 (8 pages)
1 March 2017Confirmation statement made on 15 February 2017 with updates (8 pages)
1 March 2017Confirmation statement made on 15 February 2017 with updates (8 pages)
19 January 2017Appointment of Ms Helen Rees as a secretary on 19 January 2017 (2 pages)
19 January 2017Termination of appointment of David Allan Collins as a secretary on 19 January 2017 (1 page)
19 January 2017Appointment of Ms Helen Rees as a secretary on 19 January 2017 (2 pages)
19 January 2017Termination of appointment of David Allan Collins as a director on 19 January 2017 (1 page)
19 January 2017Appointment of Ms Helen Elizabeth Rees as a director on 19 January 2017 (2 pages)
19 January 2017Termination of appointment of David Allan Collins as a director on 19 January 2017 (1 page)
19 January 2017Appointment of Ms Helen Elizabeth Rees as a director on 19 January 2017 (2 pages)
19 January 2017Termination of appointment of David Allan Collins as a secretary on 19 January 2017 (1 page)
12 May 2016Accounts for a dormant company made up to 30 April 2016 (8 pages)
12 May 2016Accounts for a dormant company made up to 30 April 2016 (8 pages)
8 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 35,088
(7 pages)
8 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 35,088
(7 pages)
20 May 2015Accounts for a dormant company made up to 30 April 2015 (8 pages)
20 May 2015Accounts for a dormant company made up to 30 April 2015 (8 pages)
3 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 35,088
(7 pages)
3 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 35,088
(7 pages)
8 May 2014Accounts for a dormant company made up to 30 April 2014 (8 pages)
8 May 2014Accounts for a dormant company made up to 30 April 2014 (8 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 35,088
(7 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 35,088
(7 pages)
31 October 2013Termination of appointment of Kostantinos Kiriakopoulos as a director (1 page)
31 October 2013Termination of appointment of Kostantinos Kiriakopoulos as a director (1 page)
21 May 2013Accounts for a dormant company made up to 30 April 2013 (8 pages)
21 May 2013Accounts for a dormant company made up to 30 April 2013 (8 pages)
6 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (8 pages)
6 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (8 pages)
9 May 2012Director's details changed for Kostantinos Jim Kiriakopoulos on 9 May 2012 (2 pages)
9 May 2012Director's details changed for Kostantinos Jim Kiriakopoulos on 9 May 2012 (2 pages)
9 May 2012Director's details changed for Kostantinos Jim Kiriakopoulos on 9 May 2012 (2 pages)
8 May 2012Accounts for a dormant company made up to 30 April 2012 (8 pages)
8 May 2012Accounts for a dormant company made up to 30 April 2012 (8 pages)
29 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (8 pages)
29 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (8 pages)
29 February 2012Director's details changed for Mr Clayton Beck on 3 June 2011 (2 pages)
29 February 2012Director's details changed for Mr Clayton Beck on 3 June 2011 (2 pages)
29 February 2012Director's details changed for Mrs Angela Clayton on 9 May 2011 (2 pages)
29 February 2012Director's details changed for Mr Clayton Beck on 3 June 2011 (2 pages)
29 February 2012Director's details changed for Mrs Angela Clayton on 9 May 2011 (2 pages)
29 February 2012Director's details changed for Mrs Angela Clayton on 9 May 2011 (2 pages)
3 June 2011Appointment of Mr Clayton Beck as a director (2 pages)
3 June 2011Appointment of Mr Clayton Beck as a director (2 pages)
11 May 2011Accounts for a dormant company made up to 30 April 2011 (8 pages)
11 May 2011Accounts for a dormant company made up to 30 April 2011 (8 pages)
9 May 2011Appointment of Mrs Angela Clayton as a director (2 pages)
9 May 2011Appointment of Mrs Angela Clayton as a director (2 pages)
5 May 2011Termination of appointment of Charles Hupfer as a director (1 page)
5 May 2011Termination of appointment of Charles Hupfer as a director (1 page)
8 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (8 pages)
8 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (8 pages)
18 May 2010Accounts for a dormant company made up to 30 April 2010 (8 pages)
18 May 2010Accounts for a dormant company made up to 30 April 2010 (8 pages)
3 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
3 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
14 May 2009Accounts for a dormant company made up to 30 April 2009 (8 pages)
14 May 2009Accounts for a dormant company made up to 30 April 2009 (8 pages)
23 March 2009Return made up to 28/02/09; full list of members (4 pages)
23 March 2009Return made up to 28/02/09; full list of members (4 pages)
6 June 2008Accounts for a dormant company made up to 30 April 2008 (8 pages)
6 June 2008Accounts for a dormant company made up to 30 April 2008 (8 pages)
15 April 2008Return made up to 28/02/08; full list of members (4 pages)
15 April 2008Return made up to 28/02/08; full list of members (4 pages)
14 April 2008Registered office changed on 14/04/2008 from station road milnrow rochdale lancashire OL16 4HQ (1 page)
14 April 2008Registered office changed on 14/04/2008 from station road milnrow rochdale lancashire OL16 4HQ (1 page)
5 June 2007Accounts for a dormant company made up to 30 April 2007 (8 pages)
5 June 2007Accounts for a dormant company made up to 30 April 2007 (8 pages)
13 March 2007Return made up to 28/02/07; full list of members (3 pages)
13 March 2007Director's particulars changed (1 page)
13 March 2007Return made up to 28/02/07; full list of members (3 pages)
13 March 2007Director's particulars changed (1 page)
18 May 2006Accounts for a dormant company made up to 30 April 2006 (8 pages)
18 May 2006Accounts for a dormant company made up to 30 April 2006 (8 pages)
27 March 2006Return made up to 28/02/06; full list of members (8 pages)
27 March 2006Return made up to 28/02/06; full list of members (8 pages)
11 May 2005Accounts for a dormant company made up to 30 April 2005 (8 pages)
11 May 2005Accounts for a dormant company made up to 30 April 2005 (8 pages)
17 March 2005Accounts for a dormant company made up to 30 April 2004 (8 pages)
17 March 2005Accounts for a dormant company made up to 30 April 2004 (8 pages)
16 March 2005Return made up to 28/02/05; full list of members (8 pages)
16 March 2005Return made up to 28/02/05; full list of members (8 pages)
22 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 July 2004Director resigned (1 page)
21 July 2004Director resigned (1 page)
6 March 2004Return made up to 28/02/04; full list of members (8 pages)
6 March 2004Return made up to 28/02/04; full list of members (8 pages)
15 May 2003Accounts for a dormant company made up to 30 April 2003 (8 pages)
15 May 2003Accounts for a dormant company made up to 30 April 2003 (8 pages)
28 March 2003Accounts for a dormant company made up to 30 April 2002 (11 pages)
28 March 2003Accounts for a dormant company made up to 30 April 2002 (11 pages)
25 March 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 March 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 February 2003Auditor's resignation (2 pages)
12 February 2003Auditor's resignation (2 pages)
16 August 2002New director appointed (2 pages)
16 August 2002New director appointed (2 pages)
8 August 2002Director resigned (1 page)
8 August 2002New director appointed (2 pages)
8 August 2002New director appointed (2 pages)
8 August 2002New director appointed (2 pages)
8 August 2002Director resigned (1 page)
8 August 2002New director appointed (2 pages)
6 June 2002Full accounts made up to 30 April 2001 (17 pages)
6 June 2002Full accounts made up to 30 April 2001 (17 pages)
28 March 2002Location of register of members (1 page)
28 March 2002Location of register of members (1 page)
9 March 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 March 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 February 2002Delivery ext'd 3 mth 30/04/01 (1 page)
26 February 2002Secretary's particulars changed;director's particulars changed (1 page)
26 February 2002Secretary's particulars changed;director's particulars changed (1 page)
26 February 2002Delivery ext'd 3 mth 30/04/01 (1 page)
30 July 2001Registered office changed on 30/07/01 from: 100/102 beverley road hull HU3 1YA (1 page)
30 July 2001Registered office changed on 30/07/01 from: 100/102 beverley road hull HU3 1YA (1 page)
30 July 2001Return made up to 28/02/01; full list of members (7 pages)
30 July 2001Return made up to 28/02/01; full list of members (7 pages)
6 June 2001Accounting reference date extended from 31/10/00 to 30/04/01 (1 page)
6 June 2001Accounting reference date extended from 31/10/00 to 30/04/01 (1 page)
26 April 2001Secretary resigned (1 page)
26 April 2001Director's particulars changed (1 page)
26 April 2001Secretary resigned (1 page)
26 April 2001Director's particulars changed (1 page)
1 March 2001New secretary appointed;new director appointed (3 pages)
1 March 2001New secretary appointed;new director appointed (3 pages)
27 June 2000Secretary resigned;director resigned (1 page)
27 June 2000Director resigned (1 page)
27 June 2000Director resigned (1 page)
27 June 2000New director appointed (2 pages)
27 June 2000Director resigned (1 page)
27 June 2000Secretary resigned;director resigned (1 page)
27 June 2000Director resigned (1 page)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
20 March 2000Return made up to 28/02/00; full list of members (6 pages)
20 March 2000Return made up to 28/02/00; full list of members (6 pages)
5 March 2000Accounts for a small company made up to 31 October 1999 (7 pages)
5 March 2000Accounts for a small company made up to 31 October 1999 (7 pages)
30 December 1999Ad 16/12/99--------- £ si 1754@1=1754 £ ic 33334/35088 (2 pages)
30 December 1999Ad 16/12/99--------- £ si 1754@1=1754 £ ic 33334/35088 (2 pages)
13 August 1999Accounts for a small company made up to 31 October 1998 (7 pages)
13 August 1999Accounts for a small company made up to 31 October 1998 (7 pages)
23 February 1999Return made up to 28/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 February 1999Return made up to 28/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 October 1998Nc inc already adjusted 22/09/98 (1 page)
7 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
7 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
7 October 1998Nc inc already adjusted 22/09/98 (1 page)
10 May 1998Return made up to 28/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 May 1998Return made up to 28/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 February 1998Accounts for a small company made up to 31 October 1997 (7 pages)
13 February 1998Accounts for a small company made up to 31 October 1997 (7 pages)
8 December 1997£ ic 50001/33334 12/11/97 £ sr 16667@1=16667 (1 page)
8 December 1997£ ic 50001/33334 12/11/97 £ sr 16667@1=16667 (1 page)
26 November 1997Accounts for a small company made up to 31 October 1996 (9 pages)
26 November 1997Accounts for a small company made up to 31 October 1996 (9 pages)
25 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 November 1997Director resigned (1 page)
25 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 November 1997Director resigned (1 page)
25 February 1997Return made up to 28/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 February 1997Return made up to 28/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 February 1997Declaration of satisfaction of mortgage/charge (1 page)
8 February 1997Declaration of satisfaction of mortgage/charge (1 page)
22 February 1996Return made up to 28/02/96; no change of members (4 pages)
22 February 1996Return made up to 28/02/96; no change of members (4 pages)
4 February 1996Accounts for a small company made up to 31 October 1995 (8 pages)
4 February 1996Accounts for a small company made up to 31 October 1995 (8 pages)
6 April 1995Return made up to 28/02/95; no change of members (4 pages)
6 April 1995Accounts for a small company made up to 31 October 1994 (8 pages)
6 April 1995Return made up to 28/02/95; no change of members (4 pages)
6 April 1995Accounts for a small company made up to 31 October 1994 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
22 April 1988Accounts made up to 31 October 1987 (4 pages)
22 April 1988Accounts made up to 31 October 1987 (4 pages)
25 April 1987Accounts for a small company made up to 31 October 1986 (3 pages)
25 April 1987Accounts for a small company made up to 31 October 1986 (3 pages)