Company NameFairway Foodservice Ltd
Company StatusActive
Company Number01818897
CategoryPrivate Limited Company
Incorporation Date23 May 1984(39 years, 11 months ago)
Previous NamesIndependent Frozen Food Distributors Limited and Fairway Foodservice Plc

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Roger Snelling
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2015(31 years, 3 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Styles Close
Sittingbourne
Kent
ME10 3BF
Director NameMr Darren Oliver Gaulton
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2016(32 years, 3 months after company formation)
Appointment Duration7 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCharles Saunders Limited Albert Road
St. Philips
Bristol
BS2 0XS
Director NameMr Ian Woodcock
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2017(33 years, 4 months after company formation)
Appointment Duration6 years, 7 months
RolePurchasing Director
Country of ResidenceUnited Kingdom
Correspondence AddressParc Amaeth Parc Amaeth
Llanystumdwy
Criccieth
Gwynedd
LL52 0LJ
Wales
Director NameMr Garreth Wilson
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(36 years, 2 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMiller Food Service Common Road
Dunnington
York
YO19 5PD
Director NameMr Darren Oliver Gaulton
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2021(37 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCharles Saunders House Armstrong Way, Great Wester
Yate
Bristol
South Gloucestershire
BS37 5NG
Director NameMrs Coral Anchorette Ainsley Rose-Hughes
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(38 years, 3 months after company formation)
Appointment Duration1 year, 8 months
RoleCEO
Country of ResidenceEngland
Correspondence Address11 Cartwright Court, Bradley Business Park
Bradley
Huddersfield
West Yorkshire
HD2 1GN
Director NameMr Martin King
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2023(39 years, 4 months after company formation)
Appointment Duration7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Cartwright Court, Bradley Business Park
Bradley
Huddersfield
West Yorkshire
HD2 1GN
Director NameMr John Alan Hervin
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2023(39 years, 4 months after company formation)
Appointment Duration7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Cartwright Court, Bradley Business Park
Bradley
Huddersfield
West Yorkshire
HD2 1GN
Director NameMr Shaun Francis Atherton
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2023(39 years, 4 months after company formation)
Appointment Duration7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Cartwright Court, Bradley Business Park
Bradley
Huddersfield
West Yorkshire
HD2 1GN
Director NameMr Troy Kenneth McKee
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2024(39 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks
RolePurchasing Director
Country of ResidenceEngland
Correspondence Address11 Cartwright Court, Bradley Business Park
Bradley
Huddersfield
West Yorkshire
HD2 1GN
Director NameMr Peter King
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(8 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 March 1993)
RoleFood Wholesaler
Country of ResidenceUnited Kingdom
Correspondence Address31 Church Drive
Orton Waterville
Peterborough
Cambridgeshire
PE2 5AF
Director NameMr Richard George Howarth
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(8 years, 1 month after company formation)
Appointment Duration9 years, 9 months (resigned 31 March 2002)
RoleFood Wholesaler
Country of ResidenceUnited Kingdom
Correspondence Address30 Manor Park Way
Lepton
Huddersfield
West Yorkshire
HD8 0AJ
Secretary NamePhilip Gordon Ineson
NationalityBritish
StatusResigned
Appointed20 June 1992(8 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 09 September 1997)
RoleCompany Director
Correspondence AddressCromwells Mount Newlands Road
Warley
Halifax
West Yorkshire
HX2 7RE
Director NamePatrick Andrew Lloyd
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(8 years, 10 months after company formation)
Appointment Duration9 years (resigned 31 March 2002)
RoleCompany Director/Chartered Acc
Correspondence Address8 Hill View Rise
Northwich
Cheshire
CW8 4XA
Director NamePhilip Gordon Ineson
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1994(10 years, 3 months after company formation)
Appointment Duration3 years (resigned 09 September 1997)
RoleChief Executive
Correspondence AddressCromwells Mount Newlands Road
Warley
Halifax
West Yorkshire
HX2 7RE
Director NameJohn Francis Henry Harrison
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(10 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 21 May 2004)
RoleAccountant/General Manager
Correspondence Address35 Highfields
South Cave
Brough
North Humberside
HU15 2AJ
Director NameMichael Ian Holdsworth
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(10 years, 10 months after company formation)
Appointment Duration7 years (resigned 31 March 2002)
RoleManaging Director
Correspondence AddressOld Elms Vicarage Lane
Ashford In The Water
Blakewell
Derbyshire
DE45 1QN
Director NameMr Henry Campbell Johnston
Date of BirthDecember 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed01 September 1997(13 years, 3 months after company formation)
Appointment Duration5 years (resigned 12 September 2002)
RoleManager
Correspondence Address118 Harberton Park
Upper Malone
Belfast
BT9 6TU
Northern Ireland
Secretary NameMr Stephen Graeme Newman
NationalityBritish
StatusResigned
Appointed09 September 1997(13 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 07 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Cinderhills Road
Holmfirth
Huddersfield
West Yorkshire
HD9 1EE
Director NameMr Christopher Wayne Binge
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2000(16 years, 1 month after company formation)
Appointment Duration22 years, 3 months (resigned 30 September 2022)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address11 Cartwright Court, Bradley Business Park
Bradley
Huddersfield
West Yorkshire
HD2 1GN
Director NameMr John Preece
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2002(17 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 October 2004)
RoleManaging Director
Correspondence Address2 Clarence Villa
Crickhowell
Powys
NP8 1BN
Wales
Director NameDavid Pratt
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2002(17 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 September 2005)
RoleManaging Director
Correspondence Address61 Totties
Holmfirth
West Yorkshire
HD9 1UL
Director NameJohn Andrew Marriott
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2002(17 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 October 2002)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Elgin Close
Chesterfield
Derbyshire
S40 3PU
Director NameMr Martin King
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2005(21 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 09 September 2008)
RoleFood Wholesaler
Country of ResidenceUnited Kingdom
Correspondence Address2 Sheringham Way
Orton Longueville
Peterborough
Cambridgeshire
PE2 7AH
Director NameMr David Pratt
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2005(21 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 September 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Greaves Barn
Holden Lane
Bolton By Bowland
Lancashire
BB7 4LZ
Director NameMr John Andrew Marriott
Date of BirthMay 1950 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed07 December 2006(22 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 08 September 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Elgin Close
Chesterfield
Derbyshire
S40 3PU
Director NameMr Kevin Denyer
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(25 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 06 February 2015)
RoleBuyer
Country of ResidenceUnited Kingdom
Correspondence AddressAmisfield House Amisfield Road
Halifax
West Yorkshire
HX3 8NE
Director NameMr Stephen Foskett
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2010(26 years, 3 months after company formation)
Appointment Duration12 months (resigned 07 September 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMorawelon Lon Merllyn
Criccieth
Gwynedd
LL52 0HY
Wales
Director NameMr Simon George Howarth
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2012(28 years, 4 months after company formation)
Appointment Duration11 years, 6 months (resigned 04 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreen Lea Mills Cross Green Road
Dalton
Huddersfield
West Yorkshire
HD5 9XX
Director NameMr Martin King
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2012(28 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 12 September 2017)
RoleFoodservice Wholesaler
Country of ResidenceEngland
Correspondence AddressLady Lodge House Orton Waterville
Peterborough
PE2 5HZ
Director NameMr Darren Oliver Gaulton
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2013(29 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 September 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCharles Saunders Limited Albert Road
St. Philips
Bristol
BS2 0XS
Director NameMr Warren Andrew Bignell
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2013(29 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2015)
RoleCommercial And Buying Director
Country of ResidenceEngland
Correspondence AddressAmisfield House Amisfield Road
Halifax
West Yorkshire
HX3 8NE
Director NameMr Steven James Jeavons
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(30 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 05 February 2024)
RolePurchasing Director
Country of ResidenceEngland
Correspondence Address11 Cartwright Court, Bradley Business Park
Bradley
Huddersfield
West Yorkshire
HD2 1GN
Secretary NameEaton Smith Solicitors (Corporation)
StatusResigned
Appointed07 February 2006(21 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 May 2007)
Correspondence Address14 High Street
Huddersfield
HD1 2HA
Secretary NameEaton Smith Llp (Corporation)
StatusResigned
Appointed24 May 2007(23 years after company formation)
Appointment DurationResigned same day (resigned 24 May 2007)
Correspondence Address14 High Street
Huddersfield
West Yorkshire
HD1 2HA

Contact

Websitefairwayfoodservice.com
Email address[email protected]
Telephone01422 319100
Telephone regionHalifax

Location

Registered Address11 Cartwright Court, Bradley Business Park
Bradley
Huddersfield
West Yorkshire
HD2 1GN
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardAshbrow
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

3.2k at £1Bri-ton Fine Foods LTD
5.88%
Ordinary
3.2k at £1Charles Saunders LTD
5.88%
Ordinary
3.2k at £1Dennis Thomson (Fresh Meat) Limited
5.88%
Ordinary
3.2k at £1Europ Foods Holding LTD
5.88%
Ordinary
3.2k at £1First Choice Wholesale Foods LTD
5.88%
Ordinary
3.2k at £1Food Options Uk LTD
5.88%
Ordinary
3.2k at £1Harlech Food Service LTD
5.88%
Ordinary
3.2k at £1J.m. Pratt LTD
5.88%
Ordinary
3.2k at £1King Bros. (Lady Lodge) LTD
5.88%
Ordinary
3.2k at £1La Collette Cold Store LTD
5.88%
Ordinary
3.2k at £1Lawson Edwards
5.88%
Ordinary
3.2k at £1Mj Baker Foodservice LTD
5.88%
Ordinary
3.2k at £1Musgraves LTD
5.88%
Ordinary
3.2k at £1Q Catering Supplies LTD
5.88%
Ordinary
3.2k at £1Tanner Brodin LTD
5.88%
Ordinary
3.2k at £1Total Foodservice Solutions LTD
5.88%
Ordinary
3.2k at £1Tyneside Foodservice LTD
5.88%
Ordinary

Financials

Year2014
Turnover£2,728,746
Net Worth£570,591
Cash£444,018
Current Liabilities£251,241

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months from now)

Filing History

3 August 2020Termination of appointment of Ian Woodcock as a director on 31 July 2020 (1 page)
3 August 2020Appointment of Mr Garreth Wilson as a director on 1 August 2020 (2 pages)
1 July 2020Confirmation statement made on 20 June 2020 with updates (7 pages)
18 June 2020Full accounts made up to 31 March 2020 (26 pages)
30 August 2019Second filing of Confirmation Statement dated 20/06/2019 (7 pages)
30 August 2019Second filing of Confirmation Statement dated 20/06/2018 (7 pages)
2 July 2019Confirmation statement made on 20 June 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 30/08/2019.
(8 pages)
28 May 2019Full accounts made up to 31 March 2019 (25 pages)
24 April 2019Statement of capital following an allotment of shares on 17 April 2019
  • GBP 64,017
(3 pages)
29 June 2018Confirmation statement made on 20 June 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 30/08/2019.
(8 pages)
1 June 2018Full accounts made up to 31 March 2018 (24 pages)
22 May 2018Statement of capital following an allotment of shares on 14 May 2018
  • GBP 60,817
(3 pages)
3 January 2018Statement of capital following an allotment of shares on 28 December 2017
  • GBP 57,617
(3 pages)
16 October 2017Auditor's resignation (1 page)
16 October 2017Auditor's resignation (1 page)
26 September 2017Appointment of Mr Ian Woodcock as a director on 12 September 2017 (2 pages)
26 September 2017Termination of appointment of Martin King as a director on 12 September 2017 (1 page)
26 September 2017Appointment of Mr Ian Woodcock as a director on 12 September 2017 (2 pages)
26 September 2017Termination of appointment of Martin King as a director on 12 September 2017 (1 page)
11 July 2017Statement of capital following an allotment of shares on 20 June 2017
  • GBP 54,417
(4 pages)
11 July 2017Statement of capital following an allotment of shares on 20 June 2017
  • GBP 54,417
(4 pages)
7 July 2017Change of share class name or designation (5 pages)
7 July 2017Change of share class name or designation (5 pages)
4 July 2017Resolutions
  • RES13 ‐ Restriction on auth share cap is revoked and deleted/new terms and conditions of membership/bonus share issue 20/06/2017
  • RES14 ‐ Sum of £17 is capitalised 20/06/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
4 July 2017Resolutions
  • RES13 ‐ Restriction on auth share cap is revoked and deleted/new terms and conditions of membership/bonus share issue 20/06/2017
  • RES14 ‐ Sum of £17 is capitalised 20/06/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
29 June 2017Notification of a person with significant control statement (2 pages)
29 June 2017Notification of a person with significant control statement (2 pages)
29 June 2017Confirmation statement made on 20 June 2017 with updates (7 pages)
29 June 2017Confirmation statement made on 20 June 2017 with updates (7 pages)
27 June 2017Director's details changed for Mr Steven James Jeavons on 21 June 2017 (2 pages)
27 June 2017Director's details changed for Mr Steven James Jeavons on 21 June 2017 (2 pages)
12 June 2017Full accounts made up to 31 March 2017 (19 pages)
12 June 2017Full accounts made up to 31 March 2017 (19 pages)
19 September 2016Termination of appointment of Darren Oliver Gaulton as a director on 7 September 2016 (1 page)
19 September 2016Appointment of Mr Darren Oliver Gaulton as a director on 7 September 2016 (2 pages)
19 September 2016Appointment of Mr Darren Oliver Gaulton as a director on 7 September 2016 (2 pages)
19 September 2016Termination of appointment of Darren Oliver Gaulton as a director on 7 September 2016 (1 page)
7 July 2016Register(s) moved to registered inspection location Eaton Smith Llp 14 High Street Huddersfield HD1 2HA (1 page)
7 July 2016Register(s) moved to registered inspection location Eaton Smith Llp 14 High Street Huddersfield HD1 2HA (1 page)
7 July 2016Register inspection address has been changed to Eaton Smith Llp 14 High Street Huddersfield HD1 2HA (1 page)
7 July 2016Register inspection address has been changed to Eaton Smith Llp 14 High Street Huddersfield HD1 2HA (1 page)
6 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 54,400
(9 pages)
6 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 54,400
(9 pages)
9 June 2016Full accounts made up to 31 March 2016 (23 pages)
9 June 2016Full accounts made up to 31 March 2016 (23 pages)
24 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
24 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
5 October 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 October 2015Second filing of AR01 previously delivered to Companies House made up to 20 June 2015 (24 pages)
1 October 2015Second filing of AR01 previously delivered to Companies House made up to 20 June 2015 (24 pages)
22 September 2015Appointment of Mr Roger Snelling as a director on 9 September 2015 (2 pages)
22 September 2015Appointment of Mr Roger Snelling as a director on 9 September 2015 (2 pages)
22 September 2015Appointment of Mr Roger Snelling as a director on 9 September 2015 (2 pages)
3 September 2015Registered office address changed from , Amisfield House Amisfield Road, Halifax, West Yorkshire, HX3 8NE to 11 Cartwright Court, Bradley Business Park Bradley Huddersfield West Yorkshire HD2 1GN on 3 September 2015 (1 page)
3 September 2015Registered office address changed from , Amisfield House Amisfield Road, Halifax, West Yorkshire, HX3 8NE to 11 Cartwright Court, Bradley Business Park Bradley Huddersfield West Yorkshire HD2 1GN on 3 September 2015 (1 page)
3 September 2015Registered office address changed from , Amisfield House Amisfield Road, Halifax, West Yorkshire, HX3 8NE to 11 Cartwright Court, Bradley Business Park Bradley Huddersfield West Yorkshire HD2 1GN on 3 September 2015 (1 page)
13 August 2015Purchase of own shares. (3 pages)
13 August 2015Purchase of own shares. (3 pages)
29 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 51,200
(9 pages)
29 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 51,200

Statement of capital on 2015-10-01
  • GBP 54,400
  • ANNOTATION Clarification a Second filed AR01 is registered on 01/10/2015
(10 pages)
29 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 51,200

Statement of capital on 2015-10-01
  • GBP 54,400
  • ANNOTATION Clarification a Second filed AR01 is registered on 01/10/2015
(10 pages)
27 July 2015Cancellation of shares by a PLC. Statement of capital on 11 March 2015
  • GBP 48,000
(4 pages)
27 July 2015Cancellation of shares by a PLC. Statement of capital on 4 September 2014
  • GBP 51,200
(4 pages)
27 July 2015Cancellation of shares by a PLC. Statement of capital on 11 March 2015
  • GBP 48,000
(4 pages)
27 July 2015Statement of capital following an allotment of shares on 26 March 2015
  • GBP 51,200
(4 pages)
27 July 2015Statement of capital following an allotment of shares on 3 June 2015
  • GBP 54,400
(4 pages)
27 July 2015Cancellation of shares by a PLC. Statement of capital on 4 September 2014
  • GBP 51,200
(4 pages)
27 July 2015Cancellation of shares by a PLC. Statement of capital on 4 September 2014
  • GBP 51,200
(4 pages)
27 July 2015Statement of capital following an allotment of shares on 3 June 2015
  • GBP 54,400
(4 pages)
27 July 2015Statement of capital following an allotment of shares on 3 June 2015
  • GBP 54,400
(4 pages)
27 July 2015Statement of capital following an allotment of shares on 26 March 2015
  • GBP 51,200
(4 pages)
17 June 2015Accounts for a medium company made up to 31 March 2015 (17 pages)
17 June 2015Accounts for a medium company made up to 31 March 2015 (17 pages)
12 June 2015Purchase of own shares. (3 pages)
12 June 2015Purchase of own shares. (3 pages)
13 March 2015Termination of appointment of Kevin Denyer as a director on 6 February 2015 (1 page)
13 March 2015Appointment of Mr Steven James Jeavons as a director on 1 January 2015 (2 pages)
13 March 2015Termination of appointment of Warren Andrew Bignell as a director on 31 January 2015 (1 page)
13 March 2015Appointment of Mr Steven James Jeavons as a director on 1 January 2015 (2 pages)
13 March 2015Appointment of Mr Steven James Jeavons as a director on 1 January 2015 (2 pages)
13 March 2015Termination of appointment of Kevin Denyer as a director on 6 February 2015 (1 page)
13 March 2015Termination of appointment of Warren Andrew Bignell as a director on 31 January 2015 (1 page)
13 March 2015Termination of appointment of Kevin Denyer as a director on 6 February 2015 (1 page)
30 September 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 September 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 54,400
(10 pages)
18 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 54,400
(10 pages)
18 July 2014Register(s) moved to registered office address Amisfield House Amisfield Road Halifax West Yorkshire HX3 8NE (1 page)
18 July 2014Register(s) moved to registered office address Amisfield House Amisfield Road Halifax West Yorkshire HX3 8NE (1 page)
16 June 2014Accounts for a medium company made up to 31 March 2014 (17 pages)
16 June 2014Accounts for a medium company made up to 31 March 2014 (17 pages)
3 February 2014Purchase of own shares. (3 pages)
3 February 2014Purchase of own shares. (3 pages)
30 January 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 January 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 January 2014Cancellation of shares by a PLC. Statement of capital on 23 December 2013 (4 pages)
16 January 2014Statement of capital following an allotment of shares on 23 December 2013
  • GBP 57,200
(4 pages)
16 January 2014Cancellation of shares by a PLC. Statement of capital on 7 January 2014 (4 pages)
16 January 2014Statement of capital following an allotment of shares on 23 December 2013
  • GBP 57,200
(4 pages)
16 January 2014Cancellation of shares by a PLC. Statement of capital on 23 December 2013 (4 pages)
16 January 2014Cancellation of shares by a PLC. Statement of capital on 7 January 2014 (4 pages)
16 January 2014Cancellation of shares by a PLC. Statement of capital on 7 January 2014 (4 pages)
24 October 2013Purchase of own shares. (3 pages)
24 October 2013Purchase of own shares. (3 pages)
11 October 2013Cancellation of shares by a PLC. Statement of capital on 30 September 2013 (4 pages)
11 October 2013Cancellation of shares by a PLC. Statement of capital on 7 October 2013 (4 pages)
11 October 2013Cancellation of shares by a PLC. Statement of capital on 7 October 2013 (4 pages)
11 October 2013Cancellation of shares by a PLC. Statement of capital on 7 October 2013 (4 pages)
11 October 2013Cancellation of shares by a PLC. Statement of capital on 30 September 2013 (4 pages)
1 October 2013Termination of appointment of Warren Bignell as a director (1 page)
1 October 2013Appointment of Mr Darren Oliver Gaulton as a director (2 pages)
1 October 2013Termination of appointment of Darren Gaulton as a director (1 page)
1 October 2013Appointment of Mr Darren Oliver Gaulton as a director (2 pages)
1 October 2013Termination of appointment of Warren Bignell as a director (1 page)
1 October 2013Appointment of Mr Warren Andrew Bignell as a director (2 pages)
1 October 2013Termination of appointment of Darren Gaulton as a director (1 page)
1 October 2013Appointment of Mr Warren Andrew Bignell as a director (2 pages)
17 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (10 pages)
17 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (10 pages)
7 June 2013Accounts for a medium company made up to 31 March 2013 (17 pages)
7 June 2013Accounts for a medium company made up to 31 March 2013 (17 pages)
29 October 2012Termination of appointment of Martin King as a director (1 page)
29 October 2012Termination of appointment of Martin King as a director (1 page)
29 October 2012Statement of capital following an allotment of shares on 22 October 2012
  • GBP 58,800
(3 pages)
29 October 2012Statement of capital following an allotment of shares on 22 October 2012
  • GBP 58,800
(3 pages)
24 September 2012Appointment of Mr Simon George Howarth as a director (2 pages)
24 September 2012Appointment of Mr Martin King as a director (2 pages)
24 September 2012Appointment of Mr Simon George Howarth as a director (2 pages)
24 September 2012Appointment of Mr Martin King as a director (2 pages)
27 July 2012Statement of capital following an allotment of shares on 13 July 2012
  • GBP 56,000
(3 pages)
27 July 2012Statement of capital following an allotment of shares on 13 July 2012
  • GBP 56,000
(3 pages)
20 July 2012Purchase of own shares. (3 pages)
20 July 2012Purchase of own shares. (3 pages)
16 July 2012Cancellation of shares by a PLC. Statement of capital on 6 July 2012 (4 pages)
16 July 2012Cancellation of shares by a PLC. Statement of capital on 6 July 2012 (4 pages)
16 July 2012Resolutions
  • RES13 ‐ 2800 shares transfered back to company 06/07/2012
(1 page)
16 July 2012Cancellation of shares by a PLC. Statement of capital on 6 July 2012 (4 pages)
16 July 2012Resolutions
  • RES13 ‐ 2800 shares transfered back to company 06/07/2012
(1 page)
10 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (9 pages)
10 July 2012Register(s) moved to registered inspection location (1 page)
10 July 2012Register(s) moved to registered inspection location (1 page)
10 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (9 pages)
11 June 2012Full accounts made up to 31 March 2012 (17 pages)
11 June 2012Full accounts made up to 31 March 2012 (17 pages)
10 May 2012Termination of appointment of David Pratt as a director (1 page)
10 May 2012Termination of appointment of David Pratt as a director (1 page)
12 September 2011Appointment of Mr Darren Oliver Gaulton as a director (2 pages)
12 September 2011Appointment of Mr Warren Andrew Bignell as a director (2 pages)
12 September 2011Appointment of Mr Darren Oliver Gaulton as a director (2 pages)
12 September 2011Appointment of Mr Warren Andrew Bignell as a director (2 pages)
9 September 2011Termination of appointment of Stephen Foskett as a director (1 page)
9 September 2011Termination of appointment of Stephen Foskett as a director (1 page)
9 September 2011Termination of appointment of James Rowan as a director (1 page)
9 September 2011Termination of appointment of James Rowan as a director (1 page)
20 July 2011Statement of capital following an allotment of shares on 18 July 2011
  • GBP 53,200
(3 pages)
20 July 2011Statement of capital following an allotment of shares on 18 July 2011
  • GBP 53,200
(3 pages)
12 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (10 pages)
12 July 2011Register(s) moved to registered office address (1 page)
12 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (10 pages)
12 July 2011Register(s) moved to registered office address (1 page)
9 June 2011Full accounts made up to 31 March 2011 (16 pages)
9 June 2011Full accounts made up to 31 March 2011 (16 pages)
24 January 2011Purchase of own shares. (3 pages)
24 January 2011Purchase of own shares. (3 pages)
24 January 2011Cancellation of shares. Statement of capital on 24 January 2011
  • GBP 50,400
(4 pages)
24 January 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 January 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 January 2011Cancellation of shares. Statement of capital on 24 January 2011
  • GBP 50,400
(4 pages)
13 September 2010Appointment of Mr Stephen Foskett as a director (2 pages)
13 September 2010Appointment of Mr Stephen Foskett as a director (2 pages)
10 September 2010Termination of appointment of John Marriott as a director (1 page)
10 September 2010Termination of appointment of John Marriott as a director (1 page)
9 September 2010Statement of capital following an allotment of shares on 8 September 2010
  • GBP 58,800
(3 pages)
9 September 2010Statement of capital following an allotment of shares on 8 September 2010
  • GBP 58,800
(3 pages)
9 September 2010Statement of capital following an allotment of shares on 8 September 2010
  • GBP 58,800
(3 pages)
8 July 2010Register inspection address has been changed (1 page)
8 July 2010Director's details changed for Martin King on 20 June 2010 (2 pages)
8 July 2010Register inspection address has been changed (1 page)
8 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (14 pages)
8 July 2010Register(s) moved to registered inspection location (1 page)
8 July 2010Director's details changed for Martin King on 20 June 2010 (2 pages)
8 July 2010Secretary's details changed for Eaton Smith Llp on 20 June 2010 (2 pages)
8 July 2010Director's details changed for Mr David Pratt on 20 June 2010 (2 pages)
8 July 2010Secretary's details changed for Eaton Smith Llp on 20 June 2010 (2 pages)
8 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (14 pages)
8 July 2010Director's details changed for Christopher Wayne Binge on 20 June 2010 (2 pages)
8 July 2010Register(s) moved to registered inspection location (1 page)
8 July 2010Director's details changed for Mr James Columba Rowan on 20 June 2010 (2 pages)
8 July 2010Director's details changed for Christopher Wayne Binge on 20 June 2010 (2 pages)
8 July 2010Director's details changed for Mr James Columba Rowan on 20 June 2010 (2 pages)
8 July 2010Director's details changed for Mr David Pratt on 20 June 2010 (2 pages)
15 June 2010Full accounts made up to 31 March 2010 (16 pages)
15 June 2010Full accounts made up to 31 March 2010 (16 pages)
20 May 2010Statement of capital following an allotment of shares on 17 May 2010
  • GBP 210,000.00
(4 pages)
20 May 2010Statement of capital following an allotment of shares on 17 May 2010
  • GBP 210,000.00
(4 pages)
1 April 2010Appointment of Mr Kevin Denyer as a director (2 pages)
1 April 2010Appointment of Mr Kevin Denyer as a director (2 pages)
19 November 2009Director's details changed for Mr David Pratt on 30 September 2009 (2 pages)
19 November 2009Director's details changed for Mr David Pratt on 30 September 2009 (2 pages)
13 October 2009Appointment of Mr David Pratt as a director (2 pages)
13 October 2009Termination of appointment of David Pratt as a director (1 page)
13 October 2009Appointment of Mr David Pratt as a director (2 pages)
13 October 2009Termination of appointment of David Pratt as a director (1 page)
21 August 2009Registered office changed on 21/08/2009 from, eaton smith LLP 14 high street, huddersfield, west yorkshire, HD1 2HA (1 page)
21 August 2009Registered office changed on 21/08/2009 from, eaton smith LLP 14 high street, huddersfield, west yorkshire, HD1 2HA (1 page)
5 August 2009Location of register of members (1 page)
5 August 2009Location of debenture register (1 page)
5 August 2009Registered office changed on 05/08/2009 from, amisfield house, amisfield road, hipperholme, halifax, HX3 8NE (1 page)
5 August 2009Registered office changed on 05/08/2009 from, amisfield house, amisfield road, hipperholme, halifax, HX3 8NE (1 page)
5 August 2009Location of debenture register (1 page)
5 August 2009Location of register of members (1 page)
5 August 2009Return made up to 20/06/09; full list of members (11 pages)
5 August 2009Return made up to 20/06/09; full list of members (11 pages)
25 July 2009Ad 23/06/09\gbp si 2510@1=2510\gbp ic 47690/50200\ (2 pages)
25 July 2009Ad 23/06/09\gbp si 2510@1=2510\gbp ic 47690/50200\ (2 pages)
30 June 2009Full accounts made up to 31 March 2009 (17 pages)
30 June 2009Full accounts made up to 31 March 2009 (17 pages)
20 October 2008Appointment terminated director martin king (1 page)
20 October 2008Appointment terminated director martin king (1 page)
20 October 2008Director appointed martin king (2 pages)
20 October 2008Director appointed martin king (2 pages)
11 August 2008Secretary appointed eaton smith LLP (2 pages)
11 August 2008Return made up to 20/06/08; change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
11 August 2008Secretary appointed eaton smith LLP (2 pages)
11 August 2008Return made up to 20/06/08; change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
18 June 2008Full accounts made up to 31 March 2008 (17 pages)
18 June 2008Full accounts made up to 31 March 2008 (17 pages)
24 September 2007Director resigned (1 page)
24 September 2007New director appointed (2 pages)
24 September 2007New director appointed (2 pages)
24 September 2007Director resigned (1 page)
24 September 2007Director resigned (1 page)
24 September 2007New director appointed (2 pages)
24 September 2007New director appointed (2 pages)
24 September 2007Director resigned (1 page)
10 August 2007Ad 25/07/07--------- £ si 2510@1=2510 £ ic 45180/47690 (2 pages)
10 August 2007Ad 25/07/07--------- £ si 2510@1=2510 £ ic 45180/47690 (2 pages)
20 July 2007Return made up to 20/06/07; change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 July 2007Return made up to 20/06/07; change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 June 2007Full accounts made up to 31 March 2007 (17 pages)
29 June 2007Full accounts made up to 31 March 2007 (17 pages)
11 June 2007Secretary resigned (1 page)
11 June 2007New secretary appointed (2 pages)
11 June 2007Secretary resigned (1 page)
11 June 2007New secretary appointed (2 pages)
5 February 2007Ad 09/01/07-09/01/07 £ si 2510@1=2510 £ ic 42670/45180 (2 pages)
5 February 2007Ad 09/01/07-09/01/07 £ si 2510@1=2510 £ ic 42670/45180 (2 pages)
20 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
20 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
10 July 2006Return made up to 20/06/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(13 pages)
10 July 2006Return made up to 20/06/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(13 pages)
28 June 2006Full accounts made up to 31 March 2006 (17 pages)
28 June 2006Full accounts made up to 31 March 2006 (17 pages)
14 March 2006£ ic 45180/42670 26/01/06 £ sr 2510@1=2510 (1 page)
14 March 2006£ ic 45180/42670 26/01/06 £ sr 2510@1=2510 (1 page)
14 February 2006New secretary appointed (2 pages)
14 February 2006Secretary resigned (1 page)
14 February 2006New secretary appointed (2 pages)
14 February 2006Secretary resigned (1 page)
22 December 2005New director appointed (2 pages)
22 December 2005New director appointed (2 pages)
24 October 2005New director appointed (2 pages)
24 October 2005New director appointed (2 pages)
20 September 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 September 2005Director resigned (1 page)
20 September 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 September 2005Director resigned (1 page)
7 July 2005Return made up to 20/06/05; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 July 2005Return made up to 20/06/05; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 June 2005Full accounts made up to 31 March 2005 (17 pages)
21 June 2005Full accounts made up to 31 March 2005 (17 pages)
31 March 2005Director resigned (1 page)
31 March 2005Director resigned (1 page)
1 November 2004New director appointed (2 pages)
1 November 2004New director appointed (2 pages)
20 October 2004Memorandum and Articles of Association (10 pages)
20 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 October 2004Memorandum and Articles of Association (10 pages)
19 October 2004Director resigned (1 page)
19 October 2004Director resigned (1 page)
26 July 2004Return made up to 20/06/04; full list of members (9 pages)
26 July 2004Director resigned (1 page)
26 July 2004Director resigned (1 page)
26 July 2004Return made up to 20/06/04; full list of members (9 pages)
8 July 2004Full accounts made up to 31 March 2004 (16 pages)
8 July 2004Full accounts made up to 31 March 2004 (16 pages)
20 November 2003Auditor's resignation (1 page)
20 November 2003Auditor's resignation (1 page)
22 October 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 October 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 August 2003Full accounts made up to 31 March 2003 (15 pages)
5 August 2003Full accounts made up to 31 March 2003 (15 pages)
6 July 2003Director resigned (1 page)
6 July 2003Return made up to 20/06/03; full list of members (14 pages)
6 July 2003Return made up to 20/06/03; full list of members (14 pages)
6 July 2003Director resigned (1 page)
8 February 2003New director appointed (2 pages)
8 February 2003New director appointed (2 pages)
8 February 2003New director appointed (2 pages)
8 February 2003New director appointed (2 pages)
18 November 2002Director resigned (1 page)
18 November 2002Director resigned (1 page)
31 October 2002Auditors statement (1 page)
31 October 2002Auditors statement (1 page)
23 October 2002Full accounts made up to 31 March 2002 (16 pages)
23 October 2002Full accounts made up to 31 March 2002 (16 pages)
18 September 2002Director resigned (1 page)
18 September 2002Director resigned (1 page)
25 June 2002Return made up to 20/06/02; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 June 2002Return made up to 20/06/02; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 April 2002Director resigned (1 page)
22 April 2002Director resigned (1 page)
22 April 2002New director appointed (2 pages)
22 April 2002New director appointed (2 pages)
22 April 2002Director resigned (1 page)
22 April 2002Director resigned (1 page)
22 April 2002Director resigned (1 page)
22 April 2002Director resigned (1 page)
22 April 2002Director resigned (1 page)
22 April 2002New director appointed (2 pages)
22 April 2002Director resigned (1 page)
22 April 2002New director appointed (2 pages)
19 April 2002New director appointed (2 pages)
19 April 2002New director appointed (2 pages)
18 October 2001Full accounts made up to 31 March 2001 (15 pages)
18 October 2001Full accounts made up to 31 March 2001 (15 pages)
13 July 2001Return made up to 20/06/01; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 July 2001Return made up to 20/06/01; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 December 2000Full accounts made up to 31 March 2000 (16 pages)
15 December 2000Full accounts made up to 31 March 2000 (16 pages)
30 June 2000New director appointed (2 pages)
30 June 2000New director appointed (2 pages)
26 June 2000Return made up to 20/06/00; full list of members (14 pages)
26 June 2000Return made up to 20/06/00; full list of members (14 pages)
29 October 1999£ ic 47690/45180 19/10/99 £ sr 2510@1=2510 (1 page)
29 October 1999£ ic 47690/45180 19/10/99 £ sr 2510@1=2510 (1 page)
22 October 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
22 October 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
21 October 1999Full accounts made up to 31 March 1999 (15 pages)
21 October 1999Full accounts made up to 31 March 1999 (15 pages)
8 July 1999Return made up to 20/06/99; change of members (8 pages)
8 July 1999Return made up to 20/06/99; change of members (8 pages)
26 October 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
26 October 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
22 October 1998Full accounts made up to 31 March 1998 (15 pages)
22 October 1998Full accounts made up to 31 March 1998 (15 pages)
11 August 1998£ ic 50200/47690 04/08/98 £ sr 2510@1=2510 (1 page)
11 August 1998£ ic 50200/47690 04/08/98 £ sr 2510@1=2510 (1 page)
10 August 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
10 August 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
7 August 1998New director appointed (2 pages)
7 August 1998New director appointed (2 pages)
27 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
27 October 1997Re-registration of Memorandum and Articles (17 pages)
27 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
27 October 1997Certificate of re-registration from Private to Public Limited Company (1 page)
27 October 1997Auditor's report (1 page)
27 October 1997Application for reregistration from private to PLC (1 page)
27 October 1997Re-registration of Memorandum and Articles (17 pages)
27 October 1997Declaration on reregistration from private to PLC (1 page)
27 October 1997Balance Sheet (1 page)
27 October 1997Auditor's statement (1 page)
27 October 1997Auditor's report (1 page)
27 October 1997Application for reregistration from private to PLC (1 page)
27 October 1997Certificate of re-registration from Private to Public Limited Company (1 page)
27 October 1997Balance Sheet (1 page)
27 October 1997Declaration on reregistration from private to PLC (1 page)
27 October 1997Auditor's statement (1 page)
24 October 1997Full accounts made up to 31 March 1997 (15 pages)
24 October 1997Full accounts made up to 31 March 1997 (15 pages)
11 September 1997Director resigned (1 page)
11 September 1997New secretary appointed (2 pages)
11 September 1997New secretary appointed (2 pages)
11 September 1997Director resigned (1 page)
21 July 1997Return made up to 20/06/97; change of members (8 pages)
21 July 1997Return made up to 20/06/97; change of members (8 pages)
8 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
8 November 1996£ ic 52610/50200 29/10/96 £ sr 2410@1=2410 (1 page)
8 November 1996£ ic 52610/50200 29/10/96 £ sr 2410@1=2410 (1 page)
8 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
4 November 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
4 November 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
1 November 1996Ad 29/10/96--------- £ si 2000@1=2000 £ ic 50610/52610 (4 pages)
1 November 1996Ad 29/10/96--------- £ si 2000@1=2000 £ ic 50610/52610 (4 pages)
25 October 1996Ad 16/10/96--------- £ si 2410@1=2410 £ ic 48200/50610 (2 pages)
25 October 1996Ad 16/10/96--------- £ si 2410@1=2410 £ ic 48200/50610 (2 pages)
2 August 1996Return made up to 20/06/96; no change of members (6 pages)
2 August 1996Return made up to 20/06/96; no change of members (6 pages)
19 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
19 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
14 July 1995Return made up to 20/06/95; full list of members
  • 363(287) ‐ Registered office changed on 14/07/95
(8 pages)
14 July 1995Return made up to 20/06/95; full list of members
  • 363(287) ‐ Registered office changed on 14/07/95
(8 pages)
27 April 1995New director appointed (2 pages)
27 April 1995Director resigned;new director appointed (2 pages)
27 April 1995Director resigned;new director appointed (2 pages)
27 April 1995New director appointed (2 pages)
21 November 1991Return made up to 20/06/91; full list of members (7 pages)
21 November 1991Return made up to 20/06/91; full list of members (7 pages)