Company NameTinsley Bridge Limited
Company StatusActive
Company Number01866166
CategoryPrivate Limited Company
Incorporation Date23 November 1984(39 years, 5 months ago)
Previous NameB & N (No.123) Limited

Business Activity

Section CManufacturing
SIC 3430Manufacture motor vehicle & engine parts
SIC 29320Manufacture of other parts and accessories for motor vehicles

Directors

Director NameMr Mark Charles Webber
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2001(16 years, 11 months after company formation)
Appointment Duration22 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address16 Endcliffe Terrace Road
Sheffield
South Yorkshire
S11 8RT
Director NameMr Kevin Charlesworth
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2002(17 years, 6 months after company formation)
Appointment Duration21 years, 11 months
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Carr House Court
Bromley, Wortley
Sheffield
S35 7EP
Director NameMr Christopher Steele
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2017(32 years, 10 months after company formation)
Appointment Duration6 years, 7 months
RoleManager
Country of ResidenceEngland
Correspondence Address335 Shepcote Lane
Sheffield
S9 1TG
Director NameMr Martin Andrew Filleul
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2017(32 years, 10 months after company formation)
Appointment Duration6 years, 7 months
RoleManager
Country of ResidenceEngland
Correspondence Address335 Shepcote Lane
Sheffield
S9 1TG
Director NameMr Russell Crow
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2017(32 years, 10 months after company formation)
Appointment Duration6 years, 7 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address335 Shepcote Lane
Sheffield
S9 1TG
Secretary NameMrs Jane Elizabeth Webber
StatusCurrent
Appointed19 May 2021(36 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence Address335 Shepcote Lane
Sheffield
S9 1TG
Director NameMr Nicholas Frank Moreton Moss
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(36 years, 9 months after company formation)
Appointment Duration2 years, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWindle Lodge Chester High Road
Neston
Wirral
Cheshire
CH64 7TB
Wales
Director NameJohn Gerhard Hans Hirsch
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(6 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 September 1997)
RoleChairman
Correspondence Address24 Wetherby House
20/21 Wetherby Gardens Ashburn Place
London
SW5 0AJ
Director NameMr David Roberts
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(6 years, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 06 July 2001)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Dovecliffe Road
Wombwell
Barnsley
South Yorkshire
S73 8UE
Director NameDavid Owens
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(6 years, 8 months after company formation)
Appointment Duration25 years, 9 months (resigned 12 May 2017)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Beech Crescent
Killamarsh
Sheffield
South Yorkshire
S31 8AE
Director NameTerence Steel
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(6 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 May 1997)
RolePersonnel Director
Correspondence Address21 Smithy Carr Avenue
Chapeltown
Sheffield
South Yorkshire
S30 4ZQ
Director NameMr Christopher John Atkinson
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(6 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 28 February 1999)
RoleCommercial Director
Correspondence Address10 Canterbury Drive
Sheffield
South Yorkshire
S10 3RY
Director NameMr Mark Charles Webber
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(6 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 January 1998)
RoleMaterials Director
Country of ResidenceEngland
Correspondence Address16 Endcliffe Terrace Road
Sheffield
South Yorkshire
S11 8RT
Director NameMichael Huyshe Stafford Webber
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(6 years, 8 months after company formation)
Appointment Duration21 years, 5 months (resigned 11 January 2013)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressNether Shatton House
Bamford
Sheffield
South Yorkshire
S30 2BG
Director NameMr Peter Burns
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(6 years, 8 months after company formation)
Appointment Duration10 years, 4 months (resigned 21 December 2001)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 Alms Hill Road
Sheffield
South Yorkshire
S11 9RR
Secretary NameMr Peter Burns
NationalityBritish
StatusResigned
Appointed03 August 1991(6 years, 8 months after company formation)
Appointment Duration10 years, 4 months (resigned 21 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Alms Hill Road
Sheffield
South Yorkshire
S11 9RR
Director NameRoger Maxwell Smith
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(11 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 August 1999)
RoleOperations Director
Correspondence Address278 Dobcroft Road
Ecclesall
Sheffield
South Yorkshire
S11 9LJ
Director NameJohn Philip West
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1997(12 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 1999)
RoleBusiness Development Director
Correspondence Address32 Mill Road
Worton
Devizes
SN10 5SF
Director NameMr Terence Victor Whitmore
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(12 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 February 2001)
RoleCompany Director
Correspondence Address37 Pilkington Avenue
Sutton Coldfield
West Midlands
B72 1LA
Director NameMr Michael Shield
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(16 years, 11 months after company formation)
Appointment Duration16 years (resigned 02 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorfolk Lodge
Penistone Road
Grenoside
South Yorkshire
S35 8QH
Director NameMatthew James Thomas
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(17 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 28 March 2003)
RoleFinance Director
Correspondence Address52 Ashford Road
Dronfield Woodhouse
Derbyshire
S18 8RT
Secretary NameMatthew James Thomas
NationalityBritish
StatusResigned
Appointed01 January 2002(17 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 28 March 2003)
RoleFinance Director
Correspondence Address52 Ashford Road
Dronfield Woodhouse
Derbyshire
S18 8RT
Director NameMr Paul Michael Gill
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2003(18 years, 3 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Ringinglow Road
Sheffield
South Yorkshire
S11 7PP
Secretary NameMr Paul Michael Gill
NationalityBritish
StatusResigned
Appointed03 March 2003(18 years, 3 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Ringinglow Road
Sheffield
South Yorkshire
S11 7PP
Director NameMr Barry Stuart Cunliffe
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2014(29 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 August 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address335 Shepcote Lane
Sheffield
S9 1TG
Secretary NameMr Barry Stuart Cunliffe
StatusResigned
Appointed03 February 2014(29 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 19 May 2021)
RoleCompany Director
Correspondence Address335 Shepcote Lane
Sheffield
S9 1TG

Contact

Websitetinsleybridge.co.uk
Telephone0114 2211111
Telephone regionSheffield

Location

Registered Address335 Shepcote Lane
Sheffield
S9 1TG
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches7 other UK companies use this postal address

Shareholders

1000 at £1Tinsley Bridge (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£7,609,884
Net Worth£4,756,299
Cash£894,931
Current Liabilities£1,395,090

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return3 August 2023 (9 months ago)
Next Return Due17 August 2024 (3 months, 2 weeks from now)

Charges

28 October 2003Delivered on: 30 October 2003
Persons entitled: The Royal Bank of Scotland Commerical Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the security holder under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
31 July 1987Delivered on: 5 August 1987
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures & fittings fixed plant and machinery.
Outstanding
29 September 1995Delivered on: 5 October 1995
Satisfied on: 10 June 2000
Persons entitled: 3I Group PLC

Classification: Collateral debenture
Secured details: All monies due or to become due from tinsley bridge (holdings) limited 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 June 1991Delivered on: 8 July 1991
Satisfied on: 10 June 2000
Persons entitled: 3I PLC

Classification: Collateral chattel mortgage
Secured details: All monies due or to become due from tinsley bridge (holdings) LTD to the chargee on any account whatsoever.
Particulars: Fixed charge by way of assignment of the following plant machinery chattels or other equipment:- 3145/484 SE 9039 drill machine 3145/473 sg 9048, hydraulic power pack (please see doc 395/m/(424/c/9.7 For full details).
Fully Satisfied
31 July 1987Delivered on: 21 August 1987
Satisfied on: 10 June 2000
Persons entitled: Investors in Industry PLC

Classification: Collateral debenture
Secured details: All monies due or to become due from the company herontown limited to the chargee on any account whatsoever.
Particulars: Stock in trade work in progress prepayments & cash (see schedule for details of all machinery etc). 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

3 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
17 June 2020Full accounts made up to 30 September 2019 (26 pages)
5 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
10 July 2019Full accounts made up to 30 September 2018 (27 pages)
6 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
5 July 2018Full accounts made up to 30 September 2017 (27 pages)
2 November 2017Termination of appointment of Michael Shield as a director on 2 November 2017 (1 page)
2 November 2017Termination of appointment of Michael Shield as a director on 2 November 2017 (1 page)
2 October 2017Appointment of Mr Martin Andrew Filleul as a director on 2 October 2017 (2 pages)
2 October 2017Appointment of Mr Russell Crow as a director on 2 October 2017 (2 pages)
2 October 2017Appointment of Mr Russell Crow as a director on 2 October 2017 (2 pages)
2 October 2017Appointment of Mr Martin Andrew Filleul as a director on 2 October 2017 (2 pages)
2 October 2017Appointment of Mr Christopher Steele as a director on 2 October 2017 (2 pages)
2 October 2017Appointment of Mr Christopher Steele as a director on 2 October 2017 (2 pages)
16 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
6 June 2017Full accounts made up to 30 September 2016 (28 pages)
6 June 2017Full accounts made up to 30 September 2016 (28 pages)
12 May 2017Termination of appointment of David Owens as a director on 12 May 2017 (1 page)
12 May 2017Termination of appointment of David Owens as a director on 12 May 2017 (1 page)
4 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
4 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
17 June 2016Full accounts made up to 30 September 2015 (19 pages)
17 June 2016Full accounts made up to 30 September 2015 (19 pages)
3 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1,000
(7 pages)
3 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1,000
(7 pages)
3 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1,000
(7 pages)
6 January 2015Full accounts made up to 30 September 2014 (19 pages)
6 January 2015Full accounts made up to 30 September 2014 (19 pages)
1 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1,000
(7 pages)
1 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1,000
(7 pages)
1 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1,000
(7 pages)
3 February 2014Termination of appointment of Paul Gill as a secretary (1 page)
3 February 2014Appointment of Mr Barry Stuart Cunliffe as a secretary (2 pages)
3 February 2014Appointment of Mr Barry Stuart Cunliffe as a director (2 pages)
3 February 2014Appointment of Mr Barry Stuart Cunliffe as a secretary (2 pages)
3 February 2014Termination of appointment of Paul Gill as a director (1 page)
3 February 2014Termination of appointment of Paul Gill as a director (1 page)
3 February 2014Termination of appointment of Paul Gill as a secretary (1 page)
3 February 2014Appointment of Mr Barry Stuart Cunliffe as a director (2 pages)
27 January 2014Accounts made up to 30 September 2013 (20 pages)
27 January 2014Accounts made up to 30 September 2013 (20 pages)
14 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1,000
(8 pages)
14 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1,000
(8 pages)
14 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1,000
(8 pages)
14 February 2013Termination of appointment of Michael Webber as a director (1 page)
14 February 2013Termination of appointment of Michael Webber as a director (1 page)
11 January 2013Accounts made up to 30 September 2012 (19 pages)
11 January 2013Accounts made up to 30 September 2012 (19 pages)
22 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (9 pages)
22 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (9 pages)
22 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (9 pages)
23 January 2012Accounts made up to 30 September 2011 (19 pages)
23 January 2012Accounts made up to 30 September 2011 (19 pages)
11 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (9 pages)
11 August 2011Director's details changed for Kevin Charlesworth on 11 May 2011 (2 pages)
11 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (9 pages)
11 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (9 pages)
11 August 2011Director's details changed for Kevin Charlesworth on 11 May 2011 (2 pages)
7 April 2011Registered office address changed from Po Box Po Box 89 Tinsley Park Spring Works Shepcote Lane Sheffield South Yorkshire S9 2DZ United Kingdom on 7 April 2011 (1 page)
7 April 2011Registered office address changed from Po Box Po Box 89 Tinsley Park Spring Works Shepcote Lane Sheffield South Yorkshire S9 2DZ United Kingdom on 7 April 2011 (1 page)
7 April 2011Registered office address changed from Po Box Po Box 89 Tinsley Park Spring Works Shepcote Lane Sheffield South Yorkshire S9 2DZ United Kingdom on 7 April 2011 (1 page)
17 February 2011Accounts made up to 30 September 2010 (19 pages)
17 February 2011Accounts made up to 30 September 2010 (19 pages)
16 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (9 pages)
16 September 2010Registered office address changed from Tinsley Park Spring Works Po Box 89 Sheffield South Yorkshire S9 2DZ on 16 September 2010 (1 page)
16 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (9 pages)
16 September 2010Registered office address changed from Tinsley Park Spring Works Po Box 89 Sheffield South Yorkshire S9 2DZ on 16 September 2010 (1 page)
16 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (9 pages)
22 March 2010Accounts made up to 30 September 2009 (18 pages)
22 March 2010Accounts made up to 30 September 2009 (18 pages)
19 August 2009Director's change of particulars / kevin charlesworth / 01/07/2009 (1 page)
19 August 2009Return made up to 03/08/09; full list of members (5 pages)
19 August 2009Director's change of particulars / kevin charlesworth / 01/07/2009 (1 page)
19 August 2009Return made up to 03/08/09; full list of members (5 pages)
13 May 2009Accounts made up to 30 September 2008 (20 pages)
13 May 2009Accounts made up to 30 September 2008 (20 pages)
26 September 2008Return made up to 03/08/08; full list of members (5 pages)
26 September 2008Director's change of particulars / kevin charlesworth / 05/04/2008 (1 page)
26 September 2008Return made up to 03/08/08; full list of members (5 pages)
26 September 2008Director's change of particulars / kevin charlesworth / 05/04/2008 (1 page)
4 June 2008Accounts made up to 30 September 2007 (24 pages)
4 June 2008Accounts made up to 30 September 2007 (24 pages)
12 May 2008Notice of completion of voluntary arrangement (3 pages)
12 May 2008Notice of completion of voluntary arrangement (3 pages)
15 February 2008Voluntary arrangement supervisor's abstract of receipts and payments to 7 December 2007 (9 pages)
15 February 2008Voluntary arrangement supervisor's abstract of receipts and payments to 7 December 2007 (9 pages)
15 February 2008Voluntary arrangement supervisor's abstract of receipts and payments to 7 December 2007 (9 pages)
24 September 2007Accounts made up to 30 September 2006 (24 pages)
24 September 2007Accounts made up to 30 September 2006 (24 pages)
7 August 2007Return made up to 03/08/07; full list of members (3 pages)
7 August 2007Return made up to 03/08/07; full list of members (3 pages)
21 December 2006Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
21 December 2006Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
21 December 2006Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
21 December 2006Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
13 September 2006Return made up to 03/08/06; full list of members (9 pages)
13 September 2006Return made up to 03/08/06; full list of members (9 pages)
4 February 2006Full accounts made up to 31 March 2005 (21 pages)
4 February 2006Full accounts made up to 31 March 2005 (21 pages)
26 August 2005Return made up to 03/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 August 2005Return made up to 03/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 January 2005Full accounts made up to 31 March 2004 (21 pages)
27 January 2005Full accounts made up to 31 March 2004 (21 pages)
23 September 2004Return made up to 03/08/04; full list of members (9 pages)
23 September 2004Return made up to 03/08/04; full list of members (9 pages)
16 January 2004Full accounts made up to 31 March 2003 (20 pages)
16 January 2004Full accounts made up to 31 March 2003 (20 pages)
30 October 2003Particulars of mortgage/charge (6 pages)
30 October 2003Particulars of mortgage/charge (6 pages)
26 August 2003Return made up to 03/08/03; full list of members (9 pages)
26 August 2003Return made up to 03/08/03; full list of members (9 pages)
16 April 2003Secretary resigned;director resigned (1 page)
16 April 2003Secretary resigned;director resigned (1 page)
1 April 2003New secretary appointed;new director appointed (2 pages)
1 April 2003New secretary appointed;new director appointed (2 pages)
20 January 2003Full accounts made up to 31 March 2002 (17 pages)
20 January 2003Full accounts made up to 31 March 2002 (17 pages)
7 August 2002Return made up to 03/08/02; full list of members (9 pages)
7 August 2002Return made up to 03/08/02; full list of members (9 pages)
21 June 2002New director appointed (2 pages)
21 June 2002New director appointed (2 pages)
21 February 2002Secretary's particulars changed;director's particulars changed (1 page)
21 February 2002Secretary's particulars changed;director's particulars changed (1 page)
11 February 2002Auditor's resignation (2 pages)
11 February 2002Auditor's resignation (2 pages)
15 January 2002Secretary resigned;director resigned (1 page)
15 January 2002Secretary resigned;director resigned (1 page)
7 January 2002New secretary appointed;new director appointed (2 pages)
7 January 2002New secretary appointed;new director appointed (2 pages)
16 November 2001New director appointed (2 pages)
16 November 2001New director appointed (2 pages)
26 October 2001New director appointed (2 pages)
26 October 2001New director appointed (2 pages)
15 August 2001Director resigned (1 page)
15 August 2001Director resigned (1 page)
14 August 2001Return made up to 03/08/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
14 August 2001Return made up to 03/08/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
5 June 2001Full accounts made up to 31 March 2001 (20 pages)
5 June 2001Full accounts made up to 31 March 2001 (20 pages)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
8 August 2000Return made up to 03/08/00; full list of members (12 pages)
8 August 2000Full accounts made up to 1 April 2000 (20 pages)
8 August 2000Full accounts made up to 1 April 2000 (20 pages)
8 August 2000Return made up to 03/08/00; full list of members (12 pages)
8 August 2000Full accounts made up to 1 April 2000 (20 pages)
10 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 September 1999Return made up to 03/08/99; full list of members (8 pages)
17 September 1999Return made up to 03/08/99; full list of members (8 pages)
17 September 1999Full accounts made up to 2 April 1999 (20 pages)
17 September 1999Full accounts made up to 2 April 1999 (20 pages)
17 September 1999Full accounts made up to 2 April 1999 (20 pages)
20 August 1999Director resigned (1 page)
20 August 1999Director resigned (1 page)
18 May 1999Director resigned (1 page)
18 May 1999Director resigned (1 page)
16 March 1999Director resigned (1 page)
16 March 1999Director resigned (1 page)
7 January 1999Full accounts made up to 28 March 1998 (19 pages)
7 January 1999Full accounts made up to 28 March 1998 (19 pages)
1 September 1998Return made up to 03/08/98; no change of members (6 pages)
1 September 1998Return made up to 03/08/98; no change of members (6 pages)
5 February 1998Director resigned (1 page)
5 February 1998Director resigned (1 page)
22 October 1997Director resigned (1 page)
22 October 1997New director appointed (2 pages)
22 October 1997New director appointed (2 pages)
22 October 1997Director resigned (1 page)
1 September 1997Full accounts made up to 29 March 1997 (19 pages)
1 September 1997Return made up to 03/08/97; no change of members (6 pages)
1 September 1997Full accounts made up to 29 March 1997 (19 pages)
1 September 1997Return made up to 03/08/97; no change of members (6 pages)
21 July 1997New director appointed (2 pages)
21 July 1997New director appointed (2 pages)
8 June 1997Director resigned (1 page)
8 June 1997Director's particulars changed (1 page)
8 June 1997Director's particulars changed (1 page)
8 June 1997Director resigned (1 page)
13 August 1996Return made up to 03/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 August 1996Return made up to 03/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 August 1996Full accounts made up to 30 March 1996 (19 pages)
13 August 1996Full accounts made up to 30 March 1996 (19 pages)
15 February 1996New director appointed (2 pages)
15 February 1996New director appointed (2 pages)
5 October 1995Particulars of mortgage/charge (8 pages)
5 October 1995Particulars of mortgage/charge (8 pages)
4 September 1995Full accounts made up to 1 April 1995 (19 pages)
4 September 1995Full accounts made up to 1 April 1995 (19 pages)
4 September 1995Full accounts made up to 1 April 1995 (19 pages)
30 August 1995Return made up to 03/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 August 1995Return made up to 03/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 September 1989Return made up to 03/08/89; full list of members (6 pages)
12 September 1989Full accounts made up to 31 March 1989 (14 pages)
12 September 1989Full accounts made up to 31 March 1989 (14 pages)
12 September 1989Return made up to 03/08/89; full list of members (6 pages)
8 September 1988Return made up to 06/08/88; full list of members (5 pages)
8 September 1988Full accounts made up to 2 April 1988 (17 pages)
8 September 1988Full accounts made up to 2 April 1988 (17 pages)
8 September 1988Return made up to 06/08/88; full list of members (5 pages)
12 February 1988Return made up to 05/01/88; full list of members (5 pages)
12 February 1988Full accounts made up to 28 March 1987 (15 pages)
12 February 1988Full accounts made up to 28 March 1987 (15 pages)
12 February 1988Return made up to 05/01/88; full list of members (5 pages)
28 September 1987Director resigned;new director appointed (4 pages)
28 September 1987Director resigned;new director appointed (4 pages)
26 January 1987Director resigned;new director appointed (2 pages)
26 January 1987Director resigned;new director appointed (2 pages)
13 December 1986Return made up to 27/12/85; full list of members (4 pages)
13 December 1986Return made up to 27/12/85; full list of members (4 pages)
13 December 1986Full accounts made up to 30 March 1985 (10 pages)
13 December 1986Full accounts made up to 30 March 1985 (10 pages)
12 December 1986Annual return made up to 28/11/86 (4 pages)
12 December 1986Annual return made up to 28/11/86 (4 pages)
24 April 1985Articles of association (18 pages)
24 April 1985Articles of association (18 pages)
20 March 1985Company name changed\certificate issued on 20/03/85 (2 pages)
20 March 1985Company name changed\certificate issued on 20/03/85 (2 pages)
23 November 1984Incorporation (15 pages)
23 November 1984Incorporation (15 pages)