Company NameFlaxton Finance Limited
DirectorGeoffrey Clive Andrew
Company StatusActive
Company Number01876041
CategoryPrivate Limited Company
Incorporation Date9 January 1985(39 years, 3 months ago)
Previous NamePickroam Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Geoffrey Clive Andrew
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 1991(6 years, 7 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Marsden Park
James Nicolson Link ,Clifton Moor
York
YO30 4WX
Director NameMr Mark Thomas Lewis
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(6 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 March 2000)
RoleCompany Director
Correspondence AddressConey Garth Church Cliff Drive
Filey
North Yorkshire
YO14 9ES
Director NameJoan Andrew
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(6 years, 7 months after company formation)
Appointment Duration24 years, 4 months (resigned 01 December 2015)
RoleDirector & Secretary
Country of ResidenceEngland
Correspondence Address14 Howden Avenue
Skellow
Doncaster
South Yorkshire
DN6 8LJ
Secretary NameJoan Andrew
NationalityBritish
StatusResigned
Appointed09 August 1991(6 years, 7 months after company formation)
Appointment Duration24 years, 4 months (resigned 01 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Howden Avenue
Skellow
Doncaster
South Yorkshire
DN6 8LJ

Contact

Telephone01302 721172
Telephone regionDoncaster

Location

Registered Address8 Marsden Park
James Nicolson Link ,Clifton Moor
York
YO30 4WX
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork
Address MatchesOver 50 other UK companies use this postal address

Shareholders

80k at £1Geoffrey Clive Andrew
100.00%
Ordinary
1 at £1Joan Andrew
0.00%
Ordinary

Financials

Year2014
Net Worth£27,860
Current Liabilities£20,218

Accounts

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

Returns

Latest Return8 August 2023 (8 months, 3 weeks ago)
Next Return Due22 August 2024 (3 months, 3 weeks from now)

Charges

10 December 1990Delivered on: 17 December 1990
Persons entitled: Lloyds Bowmaker Limited

Classification: Charge & assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The credit and/or hire agreements specified in the attached block schedule and full benefit and advantage thereof. (See 395 for full details of charge).
Outstanding
22 November 1990Delivered on: 23 November 1990
Persons entitled: Royscot Trust PLC.

Classification: Supplementary schedule.
Secured details: All monies due or to become due from the company to the chargee pursuant to a master block mortgage agreement dated 24.10.90.
Particulars: All the company's rights title and interest in the finance agreements and specific contracts (if any).
Outstanding
24 October 1990Delivered on: 25 October 1990
Persons entitled: Rayscott Trust PLC

Classification: Master block mortgage agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's rights title and interest in the finance agreements and specific contracts (if any) from time to time.(see 395 ref 531 for full details).
Outstanding
2 October 1990Delivered on: 11 October 1990
Persons entitled: Lloyds Bowmaker Limited.

Classification: Charge and assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The credit and/or hire agreements specified in the attached block schedule and the full benefit and advantage thereof.
Outstanding
4 July 1990Delivered on: 16 July 1990
Persons entitled: Lloyds Bowmaker Limited

Classification: Charge and assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: The credit and/or hire agreements specified in attached block schedule. (Please see 395 & schedule for details).
Outstanding
9 March 1990Delivered on: 22 March 1990
Persons entitled: Lloyds Bowmaker Limited.

Classification: Charge & assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the master assignment dated 14/9/89.
Particulars: The credit and/or hire agreements specified in attached block schedule and the full benefit and advantage thereof.
Outstanding
12 August 2008Delivered on: 19 August 2008
Persons entitled: Kingston Asset Finance

Classification: Block discouting agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First floating charge all of the vendor's rights,title and interest in and to (I) the debts and (ii) the assets see image for full details.
Outstanding
29 March 1994Delivered on: 30 March 1994
Persons entitled: Royscot Trust PLC

Classification: Replacement assignment
Secured details: All monies due or to become due from the company to the chargee pursuant to a master block mortgage agreement dated 29 march 1994.
Particulars: All the companys right title and interest in the finance agreements and specific contracts (if any) as described in the attached schedule to the form 395. see the mortgage charge document for full details.
Outstanding
10 April 1992Delivered on: 21 April 1992
Persons entitled: Lloyds Bowmaker Limited

Classification: Charge and assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The credit and/or hire agreements specified in the attached block schedule and the full benefit and advantage thereof.all monies from time to time payable tothe company under the said agreements. The goods (if any ) comprised in the subject of the said agreements and the benefit of all mnaufacturers warranties relating to the same. The benefit of all guaranties indemnities and other securities taken by the company in connection with the said agreements. Please see doc for full details.
Outstanding
6 April 1992Delivered on: 7 April 1992
Persons entitled: Royscot Trust PLC

Classification: Replacement assignment
Secured details: All monies due or to become due from the company to royscot trust PLC pursuant to a macster block mortgage agreement dated 24/10/1990.
Particulars: By way of legal assignment all the company's rights title and interest in the finance agreements and specific contracts ( if any) described in the schedule attached to form 395 and in all the ancillary contracts relating to such finance agreements. By way of first fixed charge ,the goodsbriefly described in the schedule attached to form 395. please see form for further details.
Outstanding
27 November 1991Delivered on: 13 December 1991
Persons entitled: Lloyds Bowmaker Limited

Classification: Charge and assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The credit and/or hire agreements specified in the attached block schedule and the fullbenefit and advantage b) all monies from time to time payable to the company under the said agreements c) the goods (if any) comprised in and the subject of the said agreements and the benefit of all manufacturers warranties relating to the same d) the benefit of all guarantees indemnities and other securities taken by the company in connection with the said agreements (see form 395 document 489C for full details).
Outstanding
28 March 1988Delivered on: 31 March 1988
Persons entitled: Lloyds Bowmaker Limited

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (See 395 for full details of charge).
Outstanding
27 November 1991Delivered on: 29 November 1991
Persons entitled: Lloyds Bowmaker Limited

Classification: Charge and assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The credit and/or hire agreements specified in the block schedule attached to the form 395 (REF69C) and the full benefit and advantage thereof, the moneys payable thereunder, the goods comprised therein and the benefit of guarantees, indemnities and other securities connected therewith.
Outstanding
9 July 1991Delivered on: 18 July 1991
Persons entitled: Lloyds Bowmaker Limited

Classification: Charge and assigments
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the charge.
Particulars: The credit and/or hire agreements specified in block schedule (see 395 & schedule attached).
Outstanding
19 April 1991Delivered on: 23 April 1991
Persons entitled: Lloyds Bowmaker Limited

Classification: Charge & assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The credit and/or hire agreements specified in the block schedule attached to the form 395.
Outstanding
18 April 1991Delivered on: 22 April 1991
Persons entitled: Lloyds Bowmaker Limited

Classification: Charge & assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The credit and/or hire agreements specified in the attached block schedule and full benefit and advantage thereof.
Outstanding
4 March 1991Delivered on: 5 March 1991
Persons entitled: Royscot Trust PLC

Classification: Deed of veriation
Secured details: For varying the terms of a master block mortgage dated 24/10/90.
Particulars: All the companys right, title and interest in the finance agreement and specific contracts. (See 395 for full details).
Outstanding
12 February 1991Delivered on: 15 February 1991
Persons entitled: Lloyds Bowmaker Limited

Classification: Charge & assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The credit and/or hire agreements specified in the block schedule attached to the form 395.
Outstanding
12 February 1991Delivered on: 13 February 1991
Persons entitled: Royscot Trust PLC.

Classification: Supplementary schedule
Secured details: All monies due or to become due from the company to the chargee pursuant to a master block mortgage agreement dated 24/10/90.
Particulars: All the company's rights title and interest in the finance agreements and specific contracts (if any) detailed in the schedule attached to form 395 ref M148C and a first fixed charge over the goods defined therein.
Outstanding
1 February 1991Delivered on: 5 February 1991
Persons entitled: Lloyds Bowmaker Limited.

Classification: Charge & assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: The credit and/or hire agreements specified in the block schedule, all monies payable thereunder, the goods comprised therein and the benefits relating thereto (see form 395 for full details).
Outstanding
14 January 1991Delivered on: 15 January 1991
Persons entitled: Royscot Trust PLC

Classification: Supplementary schedule
Secured details: All monies due or to become due from the company to the chargee pursuant to a master block mortgage agreement dated 24.10.90.
Particulars: All the company's right title and interest in the finance agreements and specific contracts (if any) described in the attached schedule to the form 395.
Outstanding
6 December 1990Delivered on: 17 December 1990
Persons entitled: Lloyds Bowmaker Limited

Classification: Charge and assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The credit and/or hire agreement specified in the attached. Block schedule and the full benefit and advantage thereof.
Outstanding
1 July 1987Delivered on: 6 July 1987
Persons entitled: Hitachi Credit (UK) Limited.

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Credit agreements deposited from time to time with hitachi credit (UK) limited and all rights and benefits in those agreements and the goods comprised therein.
Outstanding
19 December 1989Delivered on: 19 September 1990
Satisfied on: 26 November 1996
Persons entitled: Lloyds Bowmaker Limited

Classification: Charge and assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A) the credit and/or hire agreements specified in the attached block schedule and the full benefit and advantage thereof. B) all monies from time to time payable to the company under the said agreements c) the goods (if any) comprised in and the subject of the said agreements and the benefit of all manufacturers warranties relating to the same d) the benefit of all guarantee indemnities and other securities taken bythe company in connection with the said agreements see form 395 doc m 545C for full details.
Fully Satisfied

Filing History

17 December 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
19 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
12 August 2020Registered office address changed from Peckitt Ogden & Co 8 Marsden Business Park James Nicolson Link Clifton York YO30 4WX to 8 Marsden Park James Nicolson Link ,Clifton Moor York YO30 4WX on 12 August 2020 (1 page)
12 August 2020Director's details changed for Mr Geoffrey Clive Andrew on 6 August 2020 (2 pages)
18 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
12 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
19 December 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
13 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
22 December 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
8 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 November 2016Compulsory strike-off action has been discontinued (1 page)
12 November 2016Compulsory strike-off action has been discontinued (1 page)
10 November 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
15 January 2016Termination of appointment of Joan Andrew as a director on 1 December 2015 (1 page)
15 January 2016Termination of appointment of Joan Andrew as a secretary on 1 December 2015 (1 page)
15 January 2016Director's details changed for Geoffrey Clive Andrew on 1 December 2015 (2 pages)
15 January 2016Director's details changed for Geoffrey Clive Andrew on 1 December 2015 (2 pages)
15 January 2016Termination of appointment of Joan Andrew as a secretary on 1 December 2015 (1 page)
15 January 2016Termination of appointment of Joan Andrew as a director on 1 December 2015 (1 page)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 80,000
(5 pages)
26 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 80,000
(5 pages)
26 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 80,000
(5 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 80,000
(5 pages)
4 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 80,000
(5 pages)
4 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 80,000
(5 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 80,000
(5 pages)
6 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 80,000
(5 pages)
6 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 80,000
(5 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
15 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
15 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
2 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
2 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 August 2010Director's details changed for Joan Andrew on 1 October 2009 (2 pages)
20 August 2010Director's details changed for Joan Andrew on 1 October 2009 (2 pages)
20 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
20 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
20 August 2010Director's details changed for Joan Andrew on 1 October 2009 (2 pages)
20 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
30 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
30 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
27 August 2009Return made up to 09/08/09; full list of members (4 pages)
27 August 2009Return made up to 09/08/09; full list of members (4 pages)
22 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
22 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
4 September 2008Return made up to 09/08/08; full list of members (4 pages)
4 September 2008Return made up to 09/08/08; full list of members (4 pages)
19 August 2008Particulars of a mortgage or charge / charge no: 24 (3 pages)
19 August 2008Particulars of a mortgage or charge / charge no: 24 (3 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
21 August 2007Return made up to 09/08/07; full list of members (2 pages)
21 August 2007Return made up to 09/08/07; full list of members (2 pages)
20 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
20 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
23 August 2006Return made up to 09/08/06; full list of members (2 pages)
23 August 2006Return made up to 09/08/06; full list of members (2 pages)
13 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
13 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
15 August 2005Return made up to 09/08/05; full list of members (3 pages)
15 August 2005Return made up to 09/08/05; full list of members (3 pages)
28 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
28 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
20 August 2004Return made up to 09/08/04; full list of members
  • 363(287) ‐ Registered office changed on 20/08/04
(7 pages)
20 August 2004Return made up to 09/08/04; full list of members
  • 363(287) ‐ Registered office changed on 20/08/04
(7 pages)
13 November 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
13 November 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
4 September 2003Return made up to 09/08/03; full list of members
  • 363(287) ‐ Registered office changed on 04/09/03
(7 pages)
4 September 2003Return made up to 09/08/03; full list of members
  • 363(287) ‐ Registered office changed on 04/09/03
(7 pages)
14 November 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
14 November 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
23 August 2002Return made up to 09/08/02; full list of members (7 pages)
23 August 2002Return made up to 09/08/02; full list of members (7 pages)
7 November 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
7 November 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
14 August 2001Return made up to 09/08/01; full list of members (6 pages)
14 August 2001Return made up to 09/08/01; full list of members (6 pages)
2 November 2000Ad 31/03/00--------- £ si 30000@1 (2 pages)
2 November 2000Ad 31/03/00--------- £ si 30000@1 (2 pages)
18 October 2000Accounts made up to 31 March 2000 (8 pages)
18 October 2000Accounts made up to 31 March 2000 (8 pages)
6 September 2000Return made up to 09/08/00; full list of members
  • 363(287) ‐ Registered office changed on 06/09/00
(7 pages)
6 September 2000Return made up to 09/08/00; full list of members
  • 363(287) ‐ Registered office changed on 06/09/00
(7 pages)
5 September 2000Ad 31/03/99--------- £ si 30000@1 (2 pages)
5 September 2000Ad 31/03/99--------- £ si 30000@1 (2 pages)
30 August 2000Director resigned (1 page)
30 August 2000Director resigned (1 page)
28 January 2000Accounts made up to 31 March 1999 (9 pages)
28 January 2000Accounts made up to 31 March 1999 (9 pages)
25 August 1999Return made up to 09/08/99; full list of members (6 pages)
25 August 1999Return made up to 09/08/99; full list of members (6 pages)
28 January 1999Accounts made up to 31 March 1998 (13 pages)
28 January 1999Accounts made up to 31 March 1998 (13 pages)
28 August 1998Return made up to 09/08/98; no change of members (4 pages)
28 August 1998Return made up to 09/08/98; no change of members (4 pages)
5 February 1998Accounts made up to 31 March 1997 (14 pages)
5 February 1998Accounts made up to 31 March 1997 (14 pages)
15 August 1997Return made up to 09/08/97; no change of members (4 pages)
15 August 1997Return made up to 09/08/97; no change of members (4 pages)
4 February 1997Accounts made up to 31 March 1996 (14 pages)
4 February 1997Accounts made up to 31 March 1996 (14 pages)
26 November 1996Declaration of mortgage charge released/ceased (2 pages)
26 November 1996Declaration of mortgage charge released/ceased (2 pages)
26 November 1996Declaration of mortgage charge released/ceased (2 pages)
26 November 1996Declaration of mortgage charge released/ceased (2 pages)
26 November 1996Declaration of mortgage charge released/ceased (2 pages)
26 November 1996Declaration of mortgage charge released/ceased (2 pages)
26 November 1996Declaration of mortgage charge released/ceased (2 pages)
26 November 1996Declaration of mortgage charge released/ceased (2 pages)
26 November 1996Declaration of mortgage charge released/ceased (2 pages)
26 November 1996Declaration of mortgage charge released/ceased (2 pages)
26 November 1996Declaration of mortgage charge released/ceased (2 pages)
26 November 1996Declaration of mortgage charge released/ceased (2 pages)
26 November 1996Declaration of mortgage charge released/ceased (2 pages)
26 November 1996Declaration of mortgage charge released/ceased (2 pages)
26 November 1996Declaration of mortgage charge released/ceased (2 pages)
26 November 1996Declaration of mortgage charge released/ceased (2 pages)
26 November 1996Declaration of mortgage charge released/ceased (2 pages)
26 November 1996Declaration of mortgage charge released/ceased (2 pages)
26 November 1996Declaration of mortgage charge released/ceased (2 pages)
26 November 1996Declaration of mortgage charge released/ceased (2 pages)
26 November 1996Declaration of satisfaction of mortgage/charge (3 pages)
26 November 1996Declaration of mortgage charge released/ceased (2 pages)
26 November 1996Declaration of mortgage charge released/ceased (2 pages)
26 November 1996Declaration of mortgage charge released/ceased (2 pages)
26 November 1996Declaration of mortgage charge released/ceased (2 pages)
26 November 1996Declaration of mortgage charge released/ceased (2 pages)
26 November 1996Declaration of mortgage charge released/ceased (2 pages)
26 November 1996Declaration of satisfaction of mortgage/charge (3 pages)
26 November 1996Declaration of mortgage charge released/ceased (2 pages)
26 November 1996Declaration of mortgage charge released/ceased (2 pages)
26 November 1996Declaration of mortgage charge released/ceased (2 pages)
26 November 1996Declaration of mortgage charge released/ceased (2 pages)
8 October 1996Return made up to 09/08/96; full list of members (6 pages)
8 October 1996Return made up to 09/08/96; full list of members (6 pages)
8 February 1996Accounts made up to 31 March 1995 (14 pages)
8 February 1996Accounts made up to 31 March 1995 (14 pages)
9 August 1995Return made up to 09/08/95; no change of members (4 pages)
9 August 1995Return made up to 09/08/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)