Company NameD.J. Prescott (Builders) Limited
DirectorsGeorgina Prescott and Trevor David Prescott
Company StatusActive
Company Number01783814
CategoryPrivate Limited Company
Incorporation Date18 January 1984(40 years, 3 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameGeorgina Prescott
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 1991(7 years, 10 months after company formation)
Appointment Duration32 years, 5 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressUnit 3 Sidings Court
Old Bridge Road
Hornsea
East Yorkshire
HU18 1RP
Director NameMr Trevor David Prescott
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 1991(7 years, 10 months after company formation)
Appointment Duration32 years, 5 months
RoleBuilder
Country of ResidenceEngland
Correspondence AddressUnit 3 Sidings Court
Old Bridge Road
Hornsea
East Yorkshire
HU18 1RP
Secretary NameGeorgina Prescott
NationalityBritish
StatusCurrent
Appointed21 November 1991(7 years, 10 months after company formation)
Appointment Duration32 years, 5 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressUnit 3 Sidings Court
Old Bridge Road
Hornsea
East Yorkshire
HU18 1RP
Director NameDavid John Prescott
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(7 years, 10 months after company formation)
Appointment Duration25 years, 4 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Sidings Court
Old Bridge Road
Hornsea
East Yorkshire
HU18 1RP

Contact

Telephone01964 533654
Telephone regionHornsea / Patrington

Location

Registered AddressUnit 3 Sidings Court
Old Bridge Road
Hornsea
East Yorkshire
HU18 1RP
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishHornsea
WardNorth Holderness
Built Up AreaHornsea

Shareholders

4.9k at £1Trevor David Prescott
49.00%
Ordinary
3.6k at £1David John Prescott
36.00%
Ordinary
1.5k at £1Georgina Prescott
15.00%
Ordinary

Financials

Year2014
Net Worth£3,308,499
Cash£1,401,585
Current Liabilities£417,659

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 November 2023 (5 months, 2 weeks ago)
Next Return Due5 December 2024 (7 months from now)

Charges

27 October 1994Delivered on: 9 November 1994
Satisfied on: 8 February 1996
Persons entitled: Yorkshire Bank PLC

Classification: Equitable charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 the croft ennerdale sutton park kingston upon hull.
Fully Satisfied
17 September 1993Delivered on: 18 September 1993
Satisfied on: 2 May 1998
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land to the south east side of boardman lane brandesburton humberside t/no HS227373 with fixtures & fittings (other than trade) plant & machinery & A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 September 1993Delivered on: 18 September 1993
Satisfied on: 2 May 1998
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land to the south east side of boardman lane brandesburton humbersidet/no HS215305 with fixtures & fittings (other than trade) plant & machinery & A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 May 1992Delivered on: 27 May 1992
Satisfied on: 22 September 1993
Persons entitled: Minnie Frankish

Classification: Legal charge
Secured details: £10,000 and all other monies due from the company to the chargee.
Particulars: Land situate to the north west of new road and to the south east of boardman lane, brandesburton, humberside.
Fully Satisfied
6 December 1991Delivered on: 10 December 1991
Satisfied on: 2 May 1998
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land to the east of boardman lane/bowser lane, brandesburton, humberside; including fixtures fittings plant and machinery thereon and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 December 1991Delivered on: 10 December 1991
Satisfied on: 26 March 1999
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Site of the former granville court hotel, cliff road, hornsea, humberside; including all fixtures fittings plant and machinery thereon and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 April 1991Delivered on: 1 May 1991
Satisfied on: 26 March 1999
Persons entitled: Yorkshire Bank PLC

Classification: Deed by way of clause 4 of a conveyance
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Land on the east side of station court, hornsea, humberside including all fixtures fittings, plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 January 1989Delivered on: 5 January 1989
Satisfied on: 8 February 1996
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The site of the former mascotte house country club football green hornseahumberside including all fixtures and fittings plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 August 2006Delivered on: 17 August 2006
Satisfied on: 21 November 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the north side of scrubwood lane beverley east yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
12 September 1997Delivered on: 16 September 1997
Satisfied on: 19 January 2006
Persons entitled: Yorkshire Bank 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
27 August 1997Delivered on: 29 August 1997
Satisfied on: 8 October 1999
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Kozi cottage atwick road hornsea east yorkshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
15 January 1996Delivered on: 17 January 1996
Satisfied on: 2 May 1998
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land to the rear of 35 north bar within beverley humberside. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery.
Fully Satisfied
22 September 1986Delivered on: 26 September 1986
Satisfied on: 26 March 1999
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 1.8 acres of land situate at s/w side of railway st, parva rd and sands lane, hornsea, humberside (see form 395 for full details).
Fully Satisfied
17 January 2019Delivered on: 6 February 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 1A king street woodmansey east yorkshire.
Outstanding
17 January 2019Delivered on: 6 February 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Sidings court old bridge road hornsea.
Outstanding
17 January 2019Delivered on: 6 February 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 5 barker close cottingham east yorkshire.
Outstanding
17 January 2019Delivered on: 6 February 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Two trees cliff road hornsea east yorkshire.
Outstanding
17 January 2019Delivered on: 1 February 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Two trees cliff road hornsea east yorkshire.
Outstanding
17 January 2019Delivered on: 1 February 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 1A king street woodmansey east yorkshire.
Outstanding
17 January 2019Delivered on: 1 February 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 5 barker close cottingham east yorkshire.
Outstanding
17 January 2019Delivered on: 1 February 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Sidings court old bridge road hornsea.
Outstanding
8 January 2019Delivered on: 10 January 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
29 March 2018Delivered on: 17 April 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
29 January 1999Delivered on: 1 February 1999
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a land at wold road and college road barrow upon humber north lincolnshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
11 March 1998Delivered on: 12 March 1998
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north side of lord roberts road beverley west yorkshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
11 March 1998Delivered on: 12 March 1998
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Radio house wednesday market beverley east yorkshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
21 November 1997Delivered on: 26 November 1997
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot no's 97, 108, 109, 110, 111 and 112 churchfields estate tickton east yorkshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
11 November 1994Delivered on: 18 November 1994
Persons entitled: Yorkshire Bank PLC

Classification: Equitable charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of equitable mortgage the property k/as 43 tudor drive,princess gardens,kingston-upon-hull including all fixtures and fittings plant and machinery which may from time to time be erected on or affixed to the same.
Outstanding

Filing History

3 December 2020Confirmation statement made on 21 November 2020 with no updates (3 pages)
22 July 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
29 November 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
13 June 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
6 February 2019Registration of charge 017838140028, created on 17 January 2019 (8 pages)
6 February 2019Registration of charge 017838140027, created on 17 January 2019 (9 pages)
6 February 2019Registration of charge 017838140026, created on 17 January 2019 (8 pages)
6 February 2019Registration of charge 017838140025, created on 17 January 2019 (8 pages)
1 February 2019Registration of charge 017838140024, created on 17 January 2019 (8 pages)
1 February 2019Registration of charge 017838140023, created on 17 January 2019 (8 pages)
1 February 2019Registration of charge 017838140021, created on 17 January 2019 (9 pages)
1 February 2019Registration of charge 017838140022, created on 17 January 2019 (8 pages)
10 January 2019Registration of charge 017838140020, created on 8 January 2019 (5 pages)
3 December 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
13 June 2018Satisfaction of charge 017838140019 in full (4 pages)
17 April 2018Registration of charge 017838140019, created on 29 March 2018 (5 pages)
4 April 2018Satisfaction of charge 14 in full (4 pages)
17 March 2018Satisfaction of charge 15 in full (4 pages)
17 March 2018Satisfaction of charge 17 in full (4 pages)
17 March 2018Satisfaction of charge 16 in full (4 pages)
17 March 2018Satisfaction of charge 10 in full (4 pages)
3 January 2018Confirmation statement made on 21 November 2017 with updates (5 pages)
3 January 2018Termination of appointment of David John Prescott as a director on 31 March 2017 (1 page)
3 January 2018Change of details for Mr Trevor David Prescott as a person with significant control on 31 March 2017 (2 pages)
26 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
26 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
16 June 2017Cancellation of shares. Statement of capital on 31 March 2017
  • GBP 3,600.00
(4 pages)
16 June 2017Cancellation of shares. Statement of capital on 31 March 2017
  • GBP 3,600.00
(4 pages)
26 May 2017Purchase of own shares. (3 pages)
26 May 2017Purchase of own shares. (3 pages)
2 December 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
23 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
27 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 10,000
(4 pages)
27 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 10,000
(4 pages)
22 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 10,000
(4 pages)
21 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 10,000
(4 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 10,000
(4 pages)
19 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 10,000
(4 pages)
16 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
23 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
8 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (4 pages)
5 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (4 pages)
25 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
25 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
28 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
22 November 2010Secretary's details changed for Georgina Prescott on 1 November 2010 (1 page)
22 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (4 pages)
22 November 2010Director's details changed for David John Prescott on 1 November 2010 (2 pages)
22 November 2010Secretary's details changed for Georgina Prescott on 1 November 2010 (1 page)
22 November 2010Director's details changed for David John Prescott on 1 November 2010 (2 pages)
22 November 2010Director's details changed for Georgina Prescott on 1 November 2010 (2 pages)
22 November 2010Director's details changed for Trevor David Prescott on 1 November 2010 (2 pages)
22 November 2010Director's details changed for Georgina Prescott on 1 November 2010 (2 pages)
22 November 2010Director's details changed for Trevor David Prescott on 1 November 2010 (2 pages)
22 November 2010Director's details changed for David John Prescott on 1 November 2010 (2 pages)
22 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (4 pages)
22 November 2010Secretary's details changed for Georgina Prescott on 1 November 2010 (1 page)
22 November 2010Director's details changed for Georgina Prescott on 1 November 2010 (2 pages)
22 November 2010Director's details changed for Trevor David Prescott on 1 November 2010 (2 pages)
26 November 2009Director's details changed for Trevor David Prescott on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Georgina Prescott on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Georgina Prescott on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Trevor David Prescott on 26 November 2009 (2 pages)
26 November 2009Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
26 November 2009Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
25 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
25 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
12 November 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
12 November 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
9 December 2008Return made up to 21/11/08; full list of members (4 pages)
9 December 2008Return made up to 21/11/08; full list of members (4 pages)
13 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 November 2007Return made up to 21/11/07; full list of members (3 pages)
27 November 2007Return made up to 21/11/07; full list of members (3 pages)
6 December 2006Registered office changed on 06/12/06 from: unit 3 the sidings old bridge road hornsea north yorkshire HU18 1RP (1 page)
6 December 2006Return made up to 21/11/06; full list of members (3 pages)
6 December 2006Registered office changed on 06/12/06 from: unit 3 the sidings old bridge road hornsea north yorkshire HU18 1RP (1 page)
6 December 2006Return made up to 21/11/06; full list of members (3 pages)
3 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 November 2006Registered office changed on 03/11/06 from: 23 eastgate hornsea east riding of yorkshire HU18 1DN (1 page)
3 November 2006Registered office changed on 03/11/06 from: 23 eastgate hornsea east riding of yorkshire HU18 1DN (1 page)
3 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 August 2006Particulars of mortgage/charge (3 pages)
17 August 2006Particulars of mortgage/charge (3 pages)
19 January 2006Declaration of satisfaction of mortgage/charge (1 page)
19 January 2006Declaration of satisfaction of mortgage/charge (1 page)
5 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 December 2005Location of register of members (1 page)
1 December 2005Secretary's particulars changed;director's particulars changed (1 page)
1 December 2005Return made up to 21/11/05; full list of members (3 pages)
1 December 2005Location of register of members (1 page)
1 December 2005Secretary's particulars changed;director's particulars changed (1 page)
1 December 2005Return made up to 21/11/05; full list of members (3 pages)
30 November 2005Director's particulars changed (1 page)
30 November 2005Director's particulars changed (1 page)
1 December 2004Return made up to 21/11/04; no change of members (7 pages)
1 December 2004Return made up to 21/11/04; no change of members (7 pages)
11 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 January 2004Return made up to 21/11/03; full list of members (7 pages)
6 January 2004Return made up to 21/11/03; full list of members (7 pages)
24 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
24 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
19 November 2002Return made up to 21/11/02; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 November 2002Return made up to 21/11/02; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
30 November 2001Return made up to 21/11/01; no change of members (7 pages)
30 November 2001Return made up to 21/11/01; no change of members (7 pages)
22 December 2000Return made up to 21/11/00; full list of members
  • 363(287) ‐ Registered office changed on 22/12/00
(8 pages)
22 December 2000Return made up to 21/11/00; full list of members
  • 363(287) ‐ Registered office changed on 22/12/00
(8 pages)
4 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
4 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
23 November 1999Return made up to 21/11/99; full list of members
  • 363(287) ‐ Registered office changed on 23/11/99
(8 pages)
23 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
23 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
23 November 1999Return made up to 21/11/99; full list of members
  • 363(287) ‐ Registered office changed on 23/11/99
(8 pages)
8 October 1999Declaration of satisfaction of mortgage/charge (1 page)
8 October 1999Declaration of satisfaction of mortgage/charge (1 page)
1 February 1999Particulars of mortgage/charge (3 pages)
1 February 1999Particulars of mortgage/charge (3 pages)
14 December 1998Return made up to 21/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 December 1998Return made up to 21/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
29 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
2 May 1998Declaration of satisfaction of mortgage/charge (1 page)
2 May 1998Declaration of satisfaction of mortgage/charge (1 page)
2 May 1998Declaration of satisfaction of mortgage/charge (1 page)
2 May 1998Declaration of satisfaction of mortgage/charge (1 page)
2 May 1998Declaration of satisfaction of mortgage/charge (1 page)
2 May 1998Declaration of satisfaction of mortgage/charge (1 page)
2 May 1998Declaration of satisfaction of mortgage/charge (1 page)
2 May 1998Declaration of satisfaction of mortgage/charge (1 page)
12 March 1998Particulars of mortgage/charge (3 pages)
12 March 1998Particulars of mortgage/charge (3 pages)
12 March 1998Particulars of mortgage/charge (3 pages)
12 March 1998Particulars of mortgage/charge (3 pages)
17 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
17 December 1997Return made up to 21/11/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 December 1997Return made up to 21/11/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
26 November 1997Particulars of mortgage/charge (3 pages)
26 November 1997Particulars of mortgage/charge (3 pages)
16 September 1997Particulars of mortgage/charge (4 pages)
16 September 1997Particulars of mortgage/charge (4 pages)
29 August 1997Particulars of mortgage/charge (3 pages)
29 August 1997Particulars of mortgage/charge (3 pages)
11 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
11 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
12 December 1996Return made up to 21/11/96; full list of members (6 pages)
12 December 1996Return made up to 21/11/96; full list of members (6 pages)
8 February 1996Declaration of satisfaction of mortgage/charge (1 page)
8 February 1996Declaration of satisfaction of mortgage/charge (1 page)
8 February 1996Declaration of satisfaction of mortgage/charge (1 page)
8 February 1996Declaration of satisfaction of mortgage/charge (1 page)
17 January 1996Particulars of mortgage/charge (8 pages)
17 January 1996Particulars of mortgage/charge (8 pages)
30 November 1995Return made up to 21/11/95; no change of members (4 pages)
30 November 1995Return made up to 21/11/95; no change of members (4 pages)
14 August 1995Accounts for a small company made up to 28 February 1995 (6 pages)
14 August 1995Accounting reference date extended from 28/02 to 31/03 (1 page)
14 August 1995Accounts for a small company made up to 28 February 1995 (6 pages)
14 August 1995Accounting reference date extended from 28/02 to 31/03 (1 page)
18 November 1994Particulars of mortgage/charge (3 pages)
18 November 1994Particulars of mortgage/charge (3 pages)
20 December 1988Return made up to 22/11/88; full list of members (4 pages)
20 December 1988Return made up to 22/11/88; full list of members (4 pages)
3 February 1988Return made up to 12/12/87; full list of members (4 pages)
3 February 1988Return made up to 12/12/87; full list of members (4 pages)
23 December 1985Accounts made up to 28 February 1985 (5 pages)
23 December 1985Accounts made up to 28 February 1985 (5 pages)
23 December 1984Annual return made up to 13/06/85 (3 pages)
23 December 1984Annual return made up to 13/06/85 (3 pages)
18 January 1984Incorporation (14 pages)