Company NameIntastop Limited
Company StatusActive
Company Number01969698
CategoryPrivate Limited Company
Incorporation Date6 December 1985(38 years, 5 months ago)
Previous NameWeston Interiors (Northern) Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMrs Sarah Marie Barsby
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2009(23 years, 4 months after company formation)
Appointment Duration15 years, 1 month
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressIntastop Ltd Holly Street
Kelham Industrial Estate
Doncaster
South Yorkshire
DN1 3TR
Director NameMr Shaun Howard
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2009(23 years, 4 months after company formation)
Appointment Duration15 years, 1 month
RoleOperations
Country of ResidenceUnited Kingdom
Correspondence AddressIntastop Ltd Holly Street
Kelham Industrial
Doncaster
South Yorkshire
DN1 3TR
Director NameMrs Alison Ramsay
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2012(26 years, 4 months after company formation)
Appointment Duration12 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence AddressIntastop Ltd Holly Street
Kelham Industrial Estate
Doncaster
South Yorkshire
DN1 3TR
Secretary NameMiss Alison Ramsay
StatusCurrent
Appointed30 June 2012(26 years, 7 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Correspondence AddressHolly Street Kelham Industrial Estate
Doncaster
South Yorkshire
DN1 3TR
Director NameMr Stephen Brian Woodhead
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(28 years, 4 months after company formation)
Appointment Duration10 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 12 Data Drive
South Kirkby Business Park
Pontefract
WF9 3FD
Director NameMr John Frederick Hills
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(5 years, 2 months after company formation)
Appointment Duration23 years, 1 month (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIntastop Ltd Holly Street
Kelham Industrial Estate
Doncaster
South Yorkshire
DN1 3TR
Director NameMrs Marie Hills
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(5 years, 2 months after company formation)
Appointment Duration23 years, 1 month (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIntastop Ltd Holly Street
Kelham Industrial Estate
Doncaster
South Yorkshire
DN1 3TR
Secretary NameMrs Marie Hills
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(5 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 September 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oaks, 24 Park Drive
Sprotborough
Doncaster
South Yorkshire
DN5 7LA
Director NameMr John Steven Lupton
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1993(7 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 March 1995)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressWilloughby Went Edge Road
Kirk Smeaton
Pontefract
West Yorkshire
WF8 3JS
Director NameMr George Robert Thomas Willis
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1993(7 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 10 December 1998)
RoleConsultant
Correspondence AddressGreenways 19 Rectory Lane
Emley
Huddersfield
West Yorkshire
HD8 9RR
Secretary NameSharon Louise Williams
NationalityBritish
StatusResigned
Appointed14 September 1993(7 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 August 1995)
RoleSecretary
Correspondence Address18 Church Street
Swinton
Mexborough
South Yorkshire
S64 8QA
Secretary NameMrs Marie Hills
NationalityBritish
StatusResigned
Appointed11 August 1995(9 years, 8 months after company formation)
Appointment Duration16 years, 10 months (resigned 29 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oaks, 24 Park Drive
Sprotborough
Doncaster
South Yorkshire
DN5 7LA
Director NameMr Philip Barsby
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(23 years, 4 months after company formation)
Appointment Duration9 years (resigned 31 March 2018)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Street Kelham Industrial Estate
Doncaster
South Yorkshire
DN1 3TR
Director NameMr Michael John Rix
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(28 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 19 March 2020)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressHolly Street Kelham Industrial Estate
Doncaster
South Yorkshire
DN1 3TR

Contact

Websiteintastop.com
Email address[email protected]
Telephone01302 364666
Telephone regionDoncaster

Location

Registered AddressUnit 12 Data Drive
South Kirkby Business Park
Pontefract
WF9 3FD
RegionYorkshire and The Humber
ConstituencyHemsworth
CountyWest Yorkshire
ParishSouth Kirkby and Moorthorpe
WardSouth Elmsall and South Kirkby
Built Up AreaSouth Elmsall/South Kirkby
Address Matches3 other UK companies use this postal address

Shareholders

5.1k at £1J.f. Hills
50.00%
Ordinary
5.1k at £1M. Hills
50.00%
Ordinary

Financials

Year2014
Net Worth£1,408,324
Cash£751,616
Current Liabilities£811,693

Accounts

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

Returns

Latest Return19 March 2024 (1 month, 2 weeks ago)
Next Return Due2 April 2025 (11 months from now)

Charges

22 October 2018Delivered on: 24 October 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
27 June 2012Delivered on: 29 June 2012
Persons entitled: Clydesdale Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south west side of kelham street, doncaster.
Outstanding
27 June 2012Delivered on: 29 June 2012
Persons entitled: Clydesdale Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The old print works, 1 holly street, doncaster.
Outstanding
13 June 2012Delivered on: 16 June 2012
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

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 charge over the undertaking and all property and assets present and future, including, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
4 January 1994Delivered on: 13 January 1994
Satisfied on: 9 October 1997
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

19 March 2024Confirmation statement made on 19 March 2024 with no updates (3 pages)
11 August 2023Unaudited abridged accounts made up to 31 March 2023 (9 pages)
28 March 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
17 January 2023Director's details changed for Mr Stephen Brian Woodhead on 20 December 2022 (2 pages)
17 January 2023Secretary's details changed for Miss Alison Ramsay on 20 December 2022 (1 page)
17 January 2023Director's details changed for Mrs Sarah Marie Barsby on 20 December 2022 (2 pages)
17 January 2023Director's details changed for Mrs Sarah Marie Barsby on 20 December 2022 (2 pages)
17 January 2023Secretary's details changed for Miss Alison Ramsay on 20 December 2022 (1 page)
17 January 2023Director's details changed for Mrs Alison Ramsay on 20 December 2022 (2 pages)
17 January 2023Director's details changed for Mr Shaun Howard on 20 December 2022 (2 pages)
29 June 2022Unaudited abridged accounts made up to 31 March 2022 (9 pages)
31 March 2022Registered office address changed from Holly Street Kelham Industrial Estate Doncaster South Yorkshire DN1 3TR to Unit 12 Data Drive South Kirkby Business Park Pontefract WF9 3FD on 31 March 2022 (1 page)
21 March 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
20 July 2021Unaudited abridged accounts made up to 31 March 2021 (10 pages)
19 March 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
19 August 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
19 March 2020Termination of appointment of Michael John Rix as a director on 19 March 2020 (1 page)
19 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
5 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
15 July 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
4 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
24 October 2018Registration of charge 019696980005, created on 22 October 2018 (23 pages)
7 June 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
20 April 2018Termination of appointment of Philip Barsby as a director on 31 March 2018 (1 page)
16 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
14 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
14 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
22 May 2017Satisfaction of charge 2 in full (1 page)
22 May 2017Satisfaction of charge 3 in full (1 page)
22 May 2017Satisfaction of charge 2 in full (1 page)
22 May 2017Satisfaction of charge 4 in full (1 page)
22 May 2017Satisfaction of charge 3 in full (1 page)
22 May 2017Satisfaction of charge 4 in full (1 page)
14 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
23 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 10,100
(7 pages)
17 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 10,100
(7 pages)
27 August 2015Director's details changed for Ms Alison Day on 24 August 2015 (2 pages)
27 August 2015Secretary's details changed for Miss Alison Day on 24 August 2015 (1 page)
27 August 2015Secretary's details changed for Miss Alison Day on 24 August 2015 (1 page)
27 August 2015Director's details changed for Ms Alison Day on 24 August 2015 (2 pages)
7 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 10,100
(7 pages)
12 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 10,100
(7 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 April 2014Termination of appointment of Marie Hills as a director (1 page)
7 April 2014Termination of appointment of Marie Hills as a director (1 page)
1 April 2014Appointment of Mr Michael John Rix as a director (2 pages)
1 April 2014Appointment of Mr Stephen Brian Woodhead as a director (2 pages)
1 April 2014Director's details changed for Mrs Sarah Marie Barsby on 1 April 2014 (2 pages)
1 April 2014Appointment of Mr Michael John Rix as a director (2 pages)
1 April 2014Director's details changed for Mrs Sarah Marie Barsby on 1 April 2014 (2 pages)
1 April 2014Termination of appointment of John Hills as a director (1 page)
1 April 2014Termination of appointment of John Hills as a director (1 page)
1 April 2014Director's details changed for Mrs Sarah Marie Barsby on 1 April 2014 (2 pages)
1 April 2014Appointment of Mr Stephen Brian Woodhead as a director (2 pages)
20 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 10,100
(8 pages)
20 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 10,100
(8 pages)
10 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (8 pages)
21 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (8 pages)
21 September 2012Director's details changed for Ms Alison Day on 21 September 2012 (2 pages)
21 September 2012Director's details changed for Mrs Marie Hills on 21 September 2012 (2 pages)
21 September 2012Director's details changed for Mr John Frederick Hills on 21 September 2012 (2 pages)
21 September 2012Director's details changed for Mrs Marie Hills on 21 September 2012 (2 pages)
21 September 2012Director's details changed for Ms Alison Day on 21 September 2012 (2 pages)
21 September 2012Director's details changed for Ms Alison Day on 21 September 2012 (2 pages)
21 September 2012Director's details changed for Mr John Frederick Hills on 21 September 2012 (2 pages)
21 September 2012Director's details changed for Mr Shaun Howard on 21 September 2012 (2 pages)
21 September 2012Director's details changed for Mrs Sarah Marie Barsby on 21 September 2012 (2 pages)
21 September 2012Director's details changed for Mrs Sarah Marie Barsby on 21 September 2012 (2 pages)
21 September 2012Director's details changed for Mr Shaun Howard on 21 September 2012 (2 pages)
21 September 2012Director's details changed for Ms Alison Day on 21 September 2012 (2 pages)
19 September 2012Director's details changed for Mr Philip Barsby on 19 September 2012 (2 pages)
19 September 2012Director's details changed for Mr Philip Barsby on 19 September 2012 (2 pages)
16 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
16 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 July 2012Termination of appointment of Marie Hills as a secretary (1 page)
5 July 2012Appointment of Miss Alison Day as a secretary (1 page)
5 July 2012Appointment of Miss Alison Day as a secretary (1 page)
5 July 2012Termination of appointment of Marie Hills as a secretary (1 page)
29 June 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
29 June 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
29 June 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
29 June 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
16 June 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 June 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 April 2012Appointment of Ms Alison Day as a director (2 pages)
19 April 2012Appointment of Ms Alison Day as a director (2 pages)
26 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (8 pages)
26 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (8 pages)
7 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 February 2011Annual return made up to 28 February 2011 with a full list of shareholders (8 pages)
28 February 2011Annual return made up to 28 February 2011 with a full list of shareholders (8 pages)
24 June 2010Registered office address changed from Holly House Holly Street Kelham Industrial Estate Doncaster South Yorkshire DN1 3QZ on 24 June 2010 (1 page)
24 June 2010Registered office address changed from Holly House Holly Street Kelham Industrial Estate Doncaster South Yorkshire DN1 3QZ on 24 June 2010 (1 page)
9 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 March 2010Director's details changed for Mrs Marie Hills on 28 February 2010 (2 pages)
22 March 2010Director's details changed for John Frederick Hills on 28 February 2010 (2 pages)
22 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
22 March 2010Director's details changed for Philip Barsby on 28 February 2010 (2 pages)
22 March 2010Director's details changed for Shaun Howard on 28 February 2010 (2 pages)
22 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
22 March 2010Director's details changed for John Frederick Hills on 28 February 2010 (2 pages)
22 March 2010Director's details changed for Shaun Howard on 28 February 2010 (2 pages)
22 March 2010Director's details changed for Sarah Marie Barsby on 28 February 2010 (2 pages)
22 March 2010Director's details changed for Mrs Marie Hills on 28 February 2010 (2 pages)
22 March 2010Director's details changed for Sarah Marie Barsby on 28 February 2010 (2 pages)
22 March 2010Director's details changed for Philip Barsby on 28 February 2010 (2 pages)
13 May 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
13 May 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
24 April 2009Director appointed shaun howard (1 page)
24 April 2009Director appointed sarah marie barsby (1 page)
24 April 2009Director appointed philip barsby (1 page)
24 April 2009Director appointed shaun howard (1 page)
24 April 2009Director appointed philip barsby (1 page)
24 April 2009Director appointed sarah marie barsby (1 page)
13 March 2009Return made up to 28/02/09; full list of members (4 pages)
13 March 2009Return made up to 28/02/09; full list of members (4 pages)
13 June 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
13 June 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
5 March 2008Return made up to 28/02/08; full list of members (4 pages)
5 March 2008Return made up to 28/02/08; full list of members (4 pages)
22 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
13 March 2007Return made up to 28/02/07; full list of members (3 pages)
13 March 2007Return made up to 28/02/07; full list of members (3 pages)
18 September 2006Registered office changed on 18/09/06 from: holly house holly street kelham industrial estate doncaster south yorkshire DN1 3QX (1 page)
18 September 2006Registered office changed on 18/09/06 from: holly house holly street kelham industrial estate doncaster south yorkshire DN1 3QX (1 page)
29 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
29 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 March 2006Return made up to 28/02/06; full list of members (2 pages)
23 March 2006Return made up to 28/02/06; full list of members (2 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 March 2005Return made up to 28/02/05; full list of members (7 pages)
4 March 2005Return made up to 28/02/05; full list of members (7 pages)
4 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 March 2004Return made up to 28/02/04; full list of members (7 pages)
9 March 2004Return made up to 28/02/04; full list of members (7 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
16 June 2003Registered office changed on 16/06/03 from: weston house doncaster road mexborough S64 0JD (1 page)
16 June 2003Registered office changed on 16/06/03 from: weston house doncaster road mexborough S64 0JD (1 page)
27 February 2003Return made up to 28/02/03; full list of members (7 pages)
27 February 2003Return made up to 28/02/03; full list of members (7 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
21 March 2002Return made up to 28/02/02; full list of members (6 pages)
21 March 2002Return made up to 28/02/02; full list of members (6 pages)
14 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
14 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
28 March 2001Return made up to 28/02/01; full list of members (6 pages)
28 March 2001Return made up to 28/02/01; full list of members (6 pages)
10 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
10 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
7 April 2000Return made up to 28/02/00; full list of members
  • 363(287) ‐ Registered office changed on 07/04/00
(6 pages)
7 April 2000Return made up to 28/02/00; full list of members
  • 363(287) ‐ Registered office changed on 07/04/00
(6 pages)
29 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
29 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
22 February 1999Return made up to 28/02/99; no change of members (4 pages)
22 February 1999Return made up to 28/02/99; no change of members (4 pages)
18 December 1998Director resigned (1 page)
18 December 1998Director resigned (1 page)
25 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
25 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
23 February 1998Return made up to 28/02/98; full list of members (6 pages)
23 February 1998Return made up to 28/02/98; full list of members (6 pages)
9 October 1997Declaration of satisfaction of mortgage/charge (2 pages)
9 October 1997Declaration of satisfaction of mortgage/charge (2 pages)
3 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
3 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
25 February 1997Return made up to 28/02/97; full list of members (8 pages)
25 February 1997Return made up to 28/02/97; full list of members (8 pages)
10 February 1997Auditor's resignation (1 page)
10 February 1997Auditor's resignation (1 page)
29 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
29 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
29 March 1996Return made up to 28/02/96; full list of members (6 pages)
29 March 1996Return made up to 28/02/96; full list of members (6 pages)
13 February 1996Full accounts made up to 31 March 1995 (8 pages)
13 February 1996Full accounts made up to 31 March 1995 (8 pages)
18 October 1995Secretary resigned;new secretary appointed (2 pages)
18 October 1995Secretary resigned;new secretary appointed (2 pages)
17 March 1995Director resigned (2 pages)
17 March 1995Director resigned (2 pages)
14 March 1995Nc inc already adjusted 27/01/94 (1 page)
14 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
14 March 1995Nc inc already adjusted 27/01/94 (1 page)
14 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
22 September 1992Company name changed\certificate issued on 22/09/92 (2 pages)
22 September 1992Company name changed\certificate issued on 22/09/92 (2 pages)
6 December 1985Incorporation (16 pages)
6 December 1985Incorporation (16 pages)