Company NameOak Lane Holdings Limited
DirectorsNigel Martin Shaw and John Cornel Tordoff
Company StatusActive
Company Number01913014
CategoryPrivate Limited Company
Incorporation Date10 May 1985(38 years, 11 months ago)
Previous NameOak Lane Property Co. Limited

Business Activity

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

Directors

Director NameMr Nigel Martin Shaw
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2007(21 years, 8 months after company formation)
Appointment Duration17 years, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTordoff House Apperley Lane
Bradford
West Yorkshire
BD10 0PQ
Secretary NameMr Nigel Martin Shaw
NationalityBritish
StatusCurrent
Appointed25 January 2007(21 years, 8 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTordoff House Apperley Lane
Bradford
West Yorkshire
BD10 0PQ
Director NameMr John Cornel Tordoff
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(24 years, 5 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTordoff House
Apperley Bridge
Bradford
West Yorkshire
BD10 0PQ
Director NameJohn Hodgson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(6 years, 12 months after company formation)
Appointment Duration2 months, 1 week (resigned 18 July 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Greenacres Drive
Keighley
West Yorkshire
BD20 6NF
Director NameDavid Ernest Pollard
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(6 years, 12 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 March 1996)
RoleCompany Director
Correspondence AddressStegghouse Farm
Moorside Road Addingham
Addingham
West Yorks
Ls29
Director NameLinda Pollard
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(6 years, 12 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 March 1996)
RoleCompany Director
Correspondence AddressStegg House Farm Moorside Lane
Addingham Moorside
Ilkley
West Yorkshire
LS29 9JX
Director NameMrs Muriel Elizabeth M Pollard
Date of BirthJuly 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(6 years, 12 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 March 1996)
RoleMarried Woman
Correspondence AddressGlen Road
Eldwick
Bingley
West Yorks
Bd16
Secretary NameJohn Hodgson
NationalityBritish
StatusResigned
Appointed07 May 1992(6 years, 12 months after company formation)
Appointment Duration2 months, 1 week (resigned 18 July 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Greenacres Drive
Keighley
West Yorkshire
BD20 6NF
Secretary NameDavid Ernest Pollard
NationalityBritish
StatusResigned
Appointed18 July 1992(7 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 September 1992)
RoleCompany Director
Correspondence AddressStegghouse Farm
Moorside Road Addingham
Addingham
West Yorks
Ls29
Secretary NameShaun Thomas Gillespie
NationalityBritish
StatusResigned
Appointed01 September 1992(7 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 March 1996)
RoleCompany Director
Correspondence Address24 Dene Road
Skelmanthorpe
Huddersfield
West Yorkshire
HD8 9BU
Director NameBrian Michael Crowther
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1996(10 years, 10 months after company formation)
Appointment Duration12 years, 9 months (resigned 31 December 2008)
RoleCompany Director
Correspondence Address6 Hallfield Drive
Baildon
Shipley
West Yorkshire
BD17 6NH
Director NameHenry William Taylor
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1996(10 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 July 2004)
RoleCompany Director
Correspondence Address16 Campion Grove
Harrogate
North Yorkshire
HG3 2UG
Director NameMr Jack Crossley Tordoff
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1996(10 years, 10 months after company formation)
Appointment Duration25 years, 7 months (resigned 18 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTordoff House Apperley Lane
Bradford
West Yorkshire
BD10 0PQ
Secretary NameBrian Michael Crowther
NationalityBritish
StatusResigned
Appointed15 March 1996(10 years, 10 months after company formation)
Appointment Duration10 years, 10 months (resigned 25 January 2007)
RoleCompany Director
Correspondence Address6 Hallfield Drive
Baildon
Shipley
West Yorkshire
BD17 6NH

Contact

Websitewww.jct600.co.uk/
Email address[email protected]

Location

Registered AddressTordoff House
Apperley Bridge
Bradford
West Yorkshire
BD10 0PQ
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishRawdon
WardHorsforth
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£94,000
Current Liabilities£238,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return23 March 2024 (3 weeks, 6 days ago)
Next Return Due6 April 2025 (11 months, 3 weeks from now)

Charges

1 March 2013Delivered on: 5 March 2013
Persons entitled: Lloyds Tsb Bank PLC (Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, fixtures, all plant & machinery see image for full details.
Outstanding
15 March 1996Delivered on: 2 April 1996
Satisfied on: 6 March 2013
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
18 August 1995Delivered on: 24 August 1995
Satisfied on: 23 May 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
23 May 1990Delivered on: 31 May 1990
Satisfied on: 23 May 1996
Persons entitled: 3I PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Stock-in-trade, work-in-progress prepayments, stock exchange investments & cash. 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
31 March 1988Delivered on: 20 April 1988
Satisfied on: 23 May 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property fronting bertram road, bradford west yorkshire and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 May 1987Delivered on: 26 May 1987
Satisfied on: 23 May 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on west site of st marys road bradford west yorkshire title no wyk 154937 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 February 1988Delivered on: 7 October 1985
Satisfied on: 23 May 1996
Persons entitled: Investors in Industry PLC

Classification: Mortgage
Secured details: Sterling pounds 120000.
Particulars: Properties as specifield on doc M12.
Fully Satisfied

Filing History

3 January 2024Director's details changed for Mr John Cornel Tordoff on 1 January 2024 (2 pages)
4 August 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
17 April 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
4 October 2022Appointment of Mr John Cornel Tordoff as a director on 1 October 2009 (2 pages)
22 September 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
4 April 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
18 October 2021Cessation of Jack Crossley Tordoff as a person with significant control on 18 October 2021 (1 page)
18 October 2021Termination of appointment of Jack Crossley Tordoff as a director on 18 October 2021 (1 page)
1 October 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
27 May 2021Accounts for a dormant company made up to 31 December 2019 (7 pages)
16 April 2021Notification of Jct600 Limited as a person with significant control on 6 April 2017 (2 pages)
16 April 2021Change of details for Mr Jack Crossley Tordoff as a person with significant control on 6 April 2016 (2 pages)
2 April 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
26 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
4 June 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
8 April 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
17 July 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
26 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
15 June 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
15 June 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
31 March 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
29 June 2016Full accounts made up to 31 December 2015 (10 pages)
29 June 2016Full accounts made up to 31 December 2015 (10 pages)
1 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 141,786
(5 pages)
1 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 141,786
(5 pages)
4 June 2015Full accounts made up to 31 December 2014 (8 pages)
4 June 2015Full accounts made up to 31 December 2014 (8 pages)
22 April 2015Memorandum and Articles of Association (5 pages)
22 April 2015Memorandum and Articles of Association (5 pages)
22 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Agreement 31/03/2014
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
22 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Agreement 31/03/2014
(3 pages)
17 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 141,786
(5 pages)
17 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 141,786
(5 pages)
21 May 2014Full accounts made up to 31 December 2013 (8 pages)
21 May 2014Full accounts made up to 31 December 2013 (8 pages)
15 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 141,786
(5 pages)
15 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 141,786
(5 pages)
22 May 2013Full accounts made up to 31 December 2012 (8 pages)
22 May 2013Full accounts made up to 31 December 2012 (8 pages)
11 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
5 March 2013Particulars of a mortgage or charge / charge no: 7 (11 pages)
5 March 2013Particulars of a mortgage or charge / charge no: 7 (11 pages)
23 April 2012Full accounts made up to 31 December 2011 (8 pages)
23 April 2012Full accounts made up to 31 December 2011 (8 pages)
30 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
30 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
13 June 2011Full accounts made up to 31 December 2010 (8 pages)
13 June 2011Full accounts made up to 31 December 2010 (8 pages)
30 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
27 April 2010Full accounts made up to 31 December 2009 (9 pages)
27 April 2010Full accounts made up to 31 December 2009 (9 pages)
29 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
8 October 2009Director's details changed for Jack Crossley Tordoff on 1 October 2009 (3 pages)
8 October 2009Secretary's details changed for Nigel Martin Shaw on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Jack Crossley Tordoff on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Jack Crossley Tordoff on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Nigel Martin Shaw on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Nigel Martin Shaw on 1 October 2009 (3 pages)
8 October 2009Secretary's details changed for Nigel Martin Shaw on 1 October 2009 (3 pages)
8 October 2009Secretary's details changed for Nigel Martin Shaw on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Nigel Martin Shaw on 1 October 2009 (3 pages)
6 August 2009Full accounts made up to 31 December 2008 (9 pages)
6 August 2009Full accounts made up to 31 December 2008 (9 pages)
25 March 2009Return made up to 23/03/09; full list of members (3 pages)
25 March 2009Return made up to 23/03/09; full list of members (3 pages)
7 January 2009Appointment terminated director brian crowther (1 page)
7 January 2009Appointment terminated director brian crowther (1 page)
11 August 2008Full accounts made up to 31 December 2007 (9 pages)
11 August 2008Full accounts made up to 31 December 2007 (9 pages)
10 April 2008Return made up to 23/03/08; full list of members (4 pages)
10 April 2008Return made up to 23/03/08; full list of members (4 pages)
15 May 2007Full accounts made up to 31 December 2006 (9 pages)
15 May 2007Full accounts made up to 31 December 2006 (9 pages)
25 April 2007Return made up to 23/03/07; full list of members (7 pages)
25 April 2007Return made up to 23/03/07; full list of members (7 pages)
27 February 2007Secretary resigned (1 page)
27 February 2007New secretary appointed;new director appointed (2 pages)
27 February 2007Secretary resigned (1 page)
27 February 2007New secretary appointed;new director appointed (2 pages)
2 January 2007Registered office changed on 02/01/07 from: tordoff house 158 sticker lane bradford west yorkshire BD4 8QG (1 page)
2 January 2007Registered office changed on 02/01/07 from: tordoff house 158 sticker lane bradford west yorkshire BD4 8QG (1 page)
3 May 2006Full accounts made up to 31 December 2005 (9 pages)
3 May 2006Full accounts made up to 31 December 2005 (9 pages)
19 April 2006Return made up to 23/03/06; full list of members (7 pages)
19 April 2006Return made up to 23/03/06; full list of members (7 pages)
22 April 2005Return made up to 23/03/05; full list of members (7 pages)
22 April 2005Return made up to 23/03/05; full list of members (7 pages)
20 April 2005Full accounts made up to 31 December 2004 (9 pages)
20 April 2005Full accounts made up to 31 December 2004 (9 pages)
9 August 2004Resolutions
  • RES13 ‐ Directors resignation 30/07/04
(1 page)
9 August 2004Resolutions
  • RES13 ‐ Directors resignation 30/07/04
(1 page)
9 August 2004Director resigned (1 page)
9 August 2004Director resigned (1 page)
23 April 2004Full accounts made up to 31 December 2003 (9 pages)
23 April 2004Full accounts made up to 31 December 2003 (9 pages)
16 April 2004Return made up to 23/03/04; full list of members (7 pages)
16 April 2004Return made up to 23/03/04; full list of members (7 pages)
4 May 2003Full accounts made up to 31 December 2002 (9 pages)
4 May 2003Full accounts made up to 31 December 2002 (9 pages)
24 April 2003Return made up to 23/03/03; full list of members (7 pages)
24 April 2003Return made up to 23/03/03; full list of members (7 pages)
2 July 2002Full accounts made up to 31 December 2001 (9 pages)
2 July 2002Full accounts made up to 31 December 2001 (9 pages)
26 April 2002Return made up to 23/03/02; full list of members (7 pages)
26 April 2002Return made up to 23/03/02; full list of members (7 pages)
26 April 2001Return made up to 23/03/01; full list of members (7 pages)
26 April 2001Return made up to 23/03/01; full list of members (7 pages)
19 April 2001Full accounts made up to 31 December 2000 (8 pages)
19 April 2001Full accounts made up to 31 December 2000 (8 pages)
25 April 2000Full accounts made up to 31 December 1999 (8 pages)
25 April 2000Full accounts made up to 31 December 1999 (8 pages)
27 March 2000Return made up to 23/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 March 2000Return made up to 23/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 May 1999Full accounts made up to 31 December 1998 (10 pages)
8 May 1999Full accounts made up to 31 December 1998 (10 pages)
16 April 1999Return made up to 23/03/99; full list of members (6 pages)
16 April 1999Return made up to 23/03/99; full list of members (6 pages)
30 November 1998New director appointed (2 pages)
30 November 1998New director appointed (2 pages)
8 October 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(10 pages)
8 October 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(10 pages)
6 April 1998Full accounts made up to 31 December 1997 (10 pages)
6 April 1998Full accounts made up to 31 December 1997 (10 pages)
1 May 1997Return made up to 07/05/97; no change of members (4 pages)
1 May 1997Return made up to 07/05/97; no change of members (4 pages)
22 April 1997Full accounts made up to 31 December 1996 (12 pages)
22 April 1997Full accounts made up to 31 December 1996 (12 pages)
5 November 1996Full group accounts made up to 29 February 1996 (23 pages)
5 November 1996Full group accounts made up to 29 February 1996 (23 pages)
11 September 1996Accounting reference date shortened from 29/02 to 31/12 (1 page)
11 September 1996Accounting reference date shortened from 29/02 to 31/12 (1 page)
23 May 1996Declaration of satisfaction of mortgage/charge (1 page)
23 May 1996Declaration of satisfaction of mortgage/charge (1 page)
23 May 1996Declaration of satisfaction of mortgage/charge (1 page)
23 May 1996Declaration of satisfaction of mortgage/charge (1 page)
23 May 1996Declaration of satisfaction of mortgage/charge (1 page)
23 May 1996Declaration of satisfaction of mortgage/charge (1 page)
23 May 1996Declaration of satisfaction of mortgage/charge (1 page)
23 May 1996Declaration of satisfaction of mortgage/charge (1 page)
23 May 1996Declaration of satisfaction of mortgage/charge (1 page)
23 May 1996Declaration of satisfaction of mortgage/charge (1 page)
1 May 1996Return made up to 07/05/96; full list of members (6 pages)
1 May 1996Return made up to 07/05/96; full list of members (6 pages)
9 April 1996Director resigned (1 page)
9 April 1996Secretary resigned (1 page)
9 April 1996Secretary resigned (1 page)
9 April 1996New secretary appointed;new director appointed (2 pages)
9 April 1996Director resigned (1 page)
9 April 1996New secretary appointed;new director appointed (2 pages)
9 April 1996Registered office changed on 09/04/96 from: sterling house 133 berkerend road bradford BD3 9AU (1 page)
9 April 1996New director appointed (2 pages)
9 April 1996Director resigned (1 page)
9 April 1996Director resigned (1 page)
9 April 1996Director resigned (1 page)
9 April 1996Registered office changed on 09/04/96 from: sterling house 133 berkerend road bradford BD3 9AU (1 page)
9 April 1996Director resigned (1 page)
9 April 1996New director appointed (2 pages)
2 April 1996Particulars of mortgage/charge (4 pages)
2 April 1996Particulars of mortgage/charge (4 pages)
9 February 1996Accounting reference date extended from 31/01 to 29/02 (1 page)
9 February 1996Accounting reference date extended from 31/01 to 29/02 (1 page)
24 August 1995Particulars of mortgage/charge (4 pages)
24 August 1995Particulars of mortgage/charge (4 pages)
17 May 1995Full group accounts made up to 31 January 1995 (22 pages)
17 May 1995Full group accounts made up to 31 January 1995 (22 pages)
16 May 1995Return made up to 07/05/95; no change of members (4 pages)
16 May 1995Return made up to 07/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (57 pages)
18 May 1994Return made up to 07/05/94; full list of members (6 pages)
18 May 1994Return made up to 07/05/94; full list of members (6 pages)
9 May 1994Full group accounts made up to 31 January 1994 (20 pages)
9 May 1994Full group accounts made up to 31 January 1994 (20 pages)
14 May 1993Full group accounts made up to 31 January 1993 (20 pages)
14 May 1993Full group accounts made up to 31 January 1993 (20 pages)
14 May 1993Return made up to 07/05/93; no change of members (4 pages)
14 May 1993Return made up to 07/05/93; no change of members (4 pages)
22 September 1992Secretary resigned;new secretary appointed (2 pages)
22 September 1992Secretary resigned;new secretary appointed (2 pages)
10 August 1992Secretary resigned;new secretary appointed;new director appointed (2 pages)
10 August 1992Secretary resigned;new secretary appointed;new director appointed (2 pages)
22 May 1992Full group accounts made up to 31 January 1992 (19 pages)
22 May 1992Return made up to 07/05/92; full list of members (8 pages)
22 May 1992Return made up to 07/05/92; full list of members (8 pages)
22 May 1992Full group accounts made up to 31 January 1992 (19 pages)
4 July 1991Ad 15/05/91--------- £ si 47621@1=47621 £ ic 94525/142146 (2 pages)
4 July 1991Ad 15/05/91--------- £ si 47621@1=47621 £ ic 94525/142146 (2 pages)
20 May 1991Return made up to 07/05/91; full list of members (7 pages)
20 May 1991Full group accounts made up to 31 January 1991 (19 pages)
20 May 1991Return made up to 07/05/91; full list of members (7 pages)
20 May 1991Full group accounts made up to 31 January 1991 (19 pages)
14 August 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 August 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 May 1990Particulars of mortgage/charge (3 pages)
31 May 1990Particulars of mortgage/charge (3 pages)
24 May 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 May 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 May 1990Return made up to 07/05/90; no change of members (4 pages)
17 May 1990New director appointed (2 pages)
17 May 1990Full group accounts made up to 31 January 1990 (16 pages)
17 May 1990New director appointed (2 pages)
17 May 1990Return made up to 07/05/90; no change of members (4 pages)
17 May 1990Full group accounts made up to 31 January 1990 (16 pages)
20 June 1989Full accounts made up to 31 January 1989 (18 pages)
20 June 1989Full accounts made up to 31 January 1989 (18 pages)
18 May 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
14 April 1989Company name changed\certificate issued on 14/04/89 (2 pages)
14 April 1989Company name changed\certificate issued on 14/04/89 (2 pages)
12 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
12 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
7 September 1988Return made up to 11/08/88; full list of members (4 pages)
7 September 1988Full accounts made up to 31 January 1988 (18 pages)
7 September 1988Full accounts made up to 31 January 1988 (18 pages)
7 September 1988Return made up to 11/08/88; full list of members (4 pages)
17 August 1988New director appointed (2 pages)
17 August 1988New director appointed (2 pages)
6 June 1988Director resigned (2 pages)
6 June 1988Director resigned (2 pages)
20 April 1988Particulars of mortgage/charge (3 pages)
20 April 1988Particulars of mortgage/charge (3 pages)
17 July 1987Return made up to 08/05/87; full list of members (4 pages)
17 July 1987Return made up to 08/05/87; full list of members (4 pages)
17 July 1987Full accounts made up to 31 January 1987 (13 pages)
17 July 1987Full accounts made up to 31 January 1987 (13 pages)
26 May 1987Particulars of mortgage/charge (3 pages)
26 May 1987Particulars of mortgage/charge (3 pages)
10 October 1986Director resigned (2 pages)
10 October 1986Director resigned (2 pages)
9 October 1986Full accounts made up to 31 January 1986 (11 pages)
9 October 1986Full accounts made up to 31 January 1986 (11 pages)
20 August 1986Return made up to 24/04/86; full list of members (4 pages)
20 August 1986Return made up to 24/04/86; full list of members (4 pages)
10 May 1985Incorporation (18 pages)
10 May 1985Certificate of incorporation (1 page)
10 May 1985Incorporation (18 pages)
10 May 1985Certificate of incorporation (1 page)