Company NameNorman Group Limited
DirectorsSteven Nicholas Parkin and David Arthur Hodkin
Company StatusActive
Company Number02011037
CategoryPrivate Limited Company
Incorporation Date17 April 1986(38 years ago)
Previous NameIntermarsh Limited

Business Activity

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

Directors

Director NameMr Steven Nicholas Parkin
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2001(15 years, 3 months after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressKnaresborough Group, 1 City West
Gelderd Road
Leeds
LS12 6NJ
Director NameMr David Arthur Hodkin
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2003(17 years after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKnaresborough Group, 1 City West
Gelderd Road
Leeds
LS12 6NJ
Secretary NameMs Marianne Hodgkiss
StatusCurrent
Appointed28 February 2019(32 years, 10 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence AddressKnaresborough Group, 1 City West
Gelderd Road
Leeds
LS12 6NJ
Director NameMichael David Badrock
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 8 months after company formation)
Appointment Duration22 years, 4 months (resigned 13 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodland View Westgate
Clifton
Brighouse
West Yorkshire
HD6 4HJ
Director NameStephen David Cooke
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 03 August 2001)
RoleCompany Director
Correspondence Address1 Dundalk Wesley Street
Ossett
West Yorkshire
WF5 8ET
Secretary NameStephen Howard Garside
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 13 October 2000)
RoleCompany Director
Correspondence Address9 Gainsborough Avenue
Leeds
West Yorkshire
LS16 7PG
Director NameStephen Howard Garside
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(6 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 13 October 2000)
RoleCompany Director
Correspondence Address9 Gainsborough Avenue
Leeds
West Yorkshire
LS16 7PG
Secretary NameKenneth Taylor
NationalityBritish
StatusResigned
Appointed13 October 2000(14 years, 6 months after company formation)
Appointment Duration3 years (resigned 31 October 2003)
RoleCompany Director
Correspondence AddressMayfair
Baghill Road West Ardsley
Wakefield
West Yorkshire
WF3 1DG
Director NameKenneth Taylor
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2001(15 years after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 2003)
RoleFinance
Correspondence AddressMayfair
Baghill Road West Ardsley
Wakefield
West Yorkshire
WF3 1DG
Secretary NameAngela Judith Hanson
NationalityBritish
StatusResigned
Appointed31 October 2003(17 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2006)
RoleAccountant
Correspondence Address8 Smithy Court
Scholes
Cleckheaton
West Yorkshire
BD19 6HD
Secretary NameMr Paul Gerard White
NationalityBritish
StatusResigned
Appointed01 September 2006(20 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 08 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Pinfold Rise
Aberford
Leeds
LS25 3EN
Secretary NameMr Guy Collingwood Jackson
StatusResigned
Appointed08 October 2015(29 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 February 2019)
RoleCompany Director
Correspondence AddressClipper Logistics Group Gelderd Road
Leeds
West Yorkshire
LS12 6LT

Contact

Websiteclippergroup.co.uk
Telephone0113 2042050
Telephone regionLeeds

Location

Registered AddressKnaresborough Group, 1 City West
Gelderd Road
Leeds
LS12 6NJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

174.3k at £1Knaresborough Investments LTD
37.07%
Preference
128.8k at £1Knaresborough Investments LTD
27.41%
Ordinary
100k at £1Knaresborough Investments LTD
21.27%
Ordinary B
67k at £1Knaresborough Investments LTD
14.24%
Ordinary A

Financials

Year2014
Net Worth£753,500

Accounts

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

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

20 October 1995Delivered on: 25 October 1995
Satisfied on: 13 October 1999
Persons entitled: Midland Bank Pension Trust Limited

Classification: Security deposit deed
Secured details: £16,500 due from the company to the chargee.
Particulars: Deposit sum of £16,500. see the mortgage charge document for full details.
Fully Satisfied
30 April 1990Delivered on: 14 May 1990
Satisfied on: 28 July 1999
Persons entitled: Dibb Lupton Broomhead and Prier

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property being land and buildings at sandbeds trading estate ossett near wakefield west yorkshire title no WYK9559.
Fully Satisfied
30 April 1990Delivered on: 9 May 1990
Satisfied on: 8 June 1999
Persons entitled: 3I PLC

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H - sandbeds trading estate, ossett, west yorkshire title no wyk 9559 together with all buildings and fixtures (inc. Trade fixtures) and fixed plant an machinery.
Fully Satisfied
13 March 1989Delivered on: 22 March 1989
Satisfied on: 29 July 1999
Persons entitled: Allied Irish Banks P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H - lucknow cottage 68 william street, ravensthorpe, dewsbury west yorkshire title no wyk 82610. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 January 1989Delivered on: 18 January 1989
Satisfied on: 6 October 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of charge
Secured details: All monies due or to become due from J.A. bunn transport LTD, and/or gagewell transport LTD, and/or gagewell ( temperature controlled transport ) LTD,.
Particulars: All monies now or at any time hereafter standing to the credit of any account or accounts of the company in the bank goods.
Fully Satisfied
15 September 1986Delivered on: 29 September 1986
Satisfied on: 8 June 1999
Persons entitled: Investors in Industry

Classification: Supplemental charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a debenture dated 20 may 1986.
Particulars: F/Hold land and buildings at sandbeds trading estate osset title no wyk 9559 l/hold land south east of huddersfield road raversthorpe titleno 253238 with buildings, fixtures, fixed plant, machinery.
Fully Satisfied
15 September 1986Delivered on: 24 September 1986
Satisfied on: 8 June 1999
Persons entitled: Investors in Industry PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge by way of assignment of the following plant machinery chattels or other equipment of the company:- (see doc M395 (M143/25 sept/cf) for further details.
Fully Satisfied
20 May 1986Delivered on: 4 June 1986
Satisfied on: 6 October 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures. 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
3 August 2001Delivered on: 9 August 2001
Satisfied on: 6 October 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture containing fixed and floating charges
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
23 May 2000Delivered on: 31 May 2000
Satisfied on: 6 October 2011
Persons entitled: The Governor and Company of the Bank of Scotland

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
20 May 1986Delivered on: 22 May 1986
Satisfied on: 8 June 1999
Persons entitled: Investors in Industry PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold and leasehold property both present and future with all bldgs and fixtures (including trade fixtures) and fixed plant and machinery thereon and therein fixed and floating charge over undertaking and all property and assets present and future including goodwill, bookdebts and uncalled capital, stock-in-trade, work-in-progress, prepayments.
Fully Satisfied

Filing History

12 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
28 February 2020Accounts for a dormant company made up to 31 May 2019 (6 pages)
8 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
28 February 2019Appointment of Ms Marianne Hodgkiss as a secretary on 28 February 2019 (2 pages)
28 February 2019Accounts for a dormant company made up to 31 May 2018 (6 pages)
28 February 2019Termination of appointment of Guy Collingwood Jackson as a secretary on 28 February 2019 (1 page)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
13 March 2018Micro company accounts made up to 31 May 2017 (3 pages)
10 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
9 May 2017Current accounting period extended from 30 April 2017 to 31 May 2017 (1 page)
9 May 2017Current accounting period extended from 30 April 2017 to 31 May 2017 (1 page)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
14 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
14 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 January 2017Director's details changed for Mr Steven Nicholas Parkin on 15 August 2016 (2 pages)
6 January 2017Director's details changed for Mr Steven Nicholas Parkin on 15 August 2016 (2 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 470,098
(5 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 470,098
(5 pages)
8 October 2015Appointment of Mr Guy Collingwood Jackson as a secretary on 8 October 2015 (2 pages)
8 October 2015Appointment of Mr Guy Collingwood Jackson as a secretary on 8 October 2015 (2 pages)
8 October 2015Termination of appointment of Paul Gerard White as a secretary on 8 October 2015 (1 page)
8 October 2015Termination of appointment of Paul Gerard White as a secretary on 8 October 2015 (1 page)
8 October 2015Termination of appointment of Paul Gerard White as a secretary on 8 October 2015 (1 page)
8 October 2015Appointment of Mr Guy Collingwood Jackson as a secretary on 8 October 2015 (2 pages)
7 October 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
7 October 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 470,098
(5 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 470,098
(5 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
23 May 2014Termination of appointment of Michael Badrock as a director (1 page)
23 May 2014Termination of appointment of Michael Badrock as a director (1 page)
30 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 470,098
(7 pages)
30 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 470,098
(7 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2012Director's details changed for David Arthur Hodkin on 16 December 2011 (2 pages)
31 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
31 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
31 January 2012Director's details changed for David Arthur Hodkin on 16 December 2011 (2 pages)
22 December 2011Accounts for a dormant company made up to 30 April 2011 (7 pages)
22 December 2011Accounts for a dormant company made up to 30 April 2011 (7 pages)
11 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
11 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
11 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
11 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
11 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
31 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
31 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
26 January 2011Accounts for a dormant company made up to 30 April 2010 (7 pages)
26 January 2011Accounts for a dormant company made up to 30 April 2010 (7 pages)
5 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
5 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
1 February 2010Accounts for a dormant company made up to 30 April 2009 (8 pages)
1 February 2010Accounts for a dormant company made up to 30 April 2009 (8 pages)
26 November 2009Director's details changed for Michael David Badrock on 17 November 2009 (2 pages)
26 November 2009Director's details changed for Michael David Badrock on 17 November 2009 (2 pages)
30 January 2009Return made up to 31/12/08; full list of members (5 pages)
30 January 2009Return made up to 31/12/08; full list of members (5 pages)
29 January 2009Accounts for a dormant company made up to 30 April 2008 (8 pages)
29 January 2009Accounts for a dormant company made up to 30 April 2008 (8 pages)
9 July 2008Registered office changed on 09/07/2008 from armytage road wakefield road industrial estate brighouse west yorkshire HD6 1UJ (1 page)
9 July 2008Registered office changed on 09/07/2008 from armytage road wakefield road industrial estate brighouse west yorkshire HD6 1UJ (1 page)
29 February 2008Accounts for a dormant company made up to 30 April 2007 (8 pages)
29 February 2008Accounts for a dormant company made up to 30 April 2007 (8 pages)
28 February 2008Director's change of particulars / michael badrock / 14/11/2007 (1 page)
28 February 2008Director's change of particulars / michael badrock / 14/11/2007 (1 page)
28 February 2008Return made up to 31/12/07; full list of members (5 pages)
28 February 2008Return made up to 31/12/07; full list of members (5 pages)
3 March 2007Accounts for a dormant company made up to 30 April 2006 (8 pages)
3 March 2007Accounts for a dormant company made up to 30 April 2006 (8 pages)
9 February 2007Return made up to 31/12/06; full list of members (3 pages)
9 February 2007Return made up to 31/12/06; full list of members (3 pages)
5 October 2006New secretary appointed (2 pages)
5 October 2006New secretary appointed (2 pages)
13 September 2006Return made up to 31/12/05; full list of members (4 pages)
13 September 2006Return made up to 31/12/05; full list of members (4 pages)
27 April 2006Secretary resigned (1 page)
27 April 2006Secretary resigned (1 page)
4 February 2006Accounts for a dormant company made up to 30 April 2005 (8 pages)
4 February 2006Accounts for a dormant company made up to 30 April 2005 (8 pages)
28 February 2005Accounts for a dormant company made up to 30 April 2004 (12 pages)
28 February 2005Accounts for a dormant company made up to 30 April 2004 (12 pages)
24 January 2005Return made up to 31/12/04; full list of members (8 pages)
24 January 2005Return made up to 31/12/04; full list of members (8 pages)
17 February 2004Full accounts made up to 30 April 2003 (18 pages)
17 February 2004Full accounts made up to 30 April 2003 (18 pages)
12 January 2004Return made up to 31/12/03; full list of members (7 pages)
12 January 2004Return made up to 31/12/03; full list of members (7 pages)
26 November 2003Secretary resigned;director resigned (1 page)
26 November 2003Secretary resigned;director resigned (1 page)
3 November 2003New secretary appointed (2 pages)
3 November 2003New secretary appointed (2 pages)
21 May 2003New director appointed (3 pages)
21 May 2003New director appointed (3 pages)
7 January 2003Return made up to 31/12/02; full list of members (7 pages)
7 January 2003Return made up to 31/12/02; full list of members (7 pages)
13 December 2002Full accounts made up to 30 April 2002 (13 pages)
13 December 2002Full accounts made up to 30 April 2002 (13 pages)
24 April 2002Return made up to 31/12/01; full list of members (8 pages)
24 April 2002Return made up to 31/12/01; full list of members (8 pages)
25 September 2001New director appointed (2 pages)
25 September 2001New director appointed (2 pages)
23 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
23 August 2001Declaration of assistance for shares acquisition (8 pages)
23 August 2001Return made up to 31/12/00; full list of members (6 pages)
23 August 2001Declaration of assistance for shares acquisition (8 pages)
23 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
23 August 2001Declaration of assistance for shares acquisition (8 pages)
23 August 2001Declaration of assistance for shares acquisition (8 pages)
23 August 2001Declaration of assistance for shares acquisition (8 pages)
23 August 2001Director resigned (1 page)
23 August 2001Declaration of assistance for shares acquisition (8 pages)
23 August 2001Director resigned (1 page)
23 August 2001Declaration of assistance for shares acquisition (8 pages)
23 August 2001Return made up to 31/12/00; full list of members (6 pages)
23 August 2001Declaration of assistance for shares acquisition (8 pages)
16 August 2001Group of companies' accounts made up to 30 April 2000 (25 pages)
16 August 2001Group of companies' accounts made up to 30 April 2000 (25 pages)
14 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 August 2001Declaration of assistance for shares acquisition (8 pages)
14 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 August 2001Declaration of assistance for shares acquisition (8 pages)
9 August 2001Particulars of mortgage/charge (5 pages)
9 August 2001Particulars of mortgage/charge (5 pages)
7 August 2001Group of companies' accounts made up to 30 April 2001 (27 pages)
7 August 2001Group of companies' accounts made up to 30 April 2001 (27 pages)
17 May 2001New director appointed (2 pages)
17 May 2001New director appointed (2 pages)
25 April 2001Secretary's particulars changed (1 page)
25 April 2001Secretary's particulars changed (1 page)
30 March 2001Registered office changed on 30/03/01 from: hunslett business park hunslet leeds west yorkshire LS10 1RG (1 page)
30 March 2001Registered office changed on 30/03/01 from: hunslett business park hunslet leeds west yorkshire LS10 1RG (1 page)
25 January 2001Delivery ext'd 3 mth 30/04/00 (1 page)
25 January 2001Delivery ext'd 3 mth 30/04/00 (1 page)
21 November 2000Director's particulars changed (1 page)
21 November 2000Director's particulars changed (1 page)
30 October 2000Secretary resigned;director resigned (1 page)
30 October 2000Secretary resigned;director resigned (1 page)
30 October 2000New secretary appointed (2 pages)
30 October 2000New secretary appointed (2 pages)
2 October 2000Full group accounts made up to 30 April 1999 (23 pages)
2 October 2000Full group accounts made up to 30 April 1999 (23 pages)
31 May 2000Particulars of mortgage/charge (5 pages)
31 May 2000Particulars of mortgage/charge (5 pages)
20 January 2000Return made up to 31/12/99; full list of members (9 pages)
20 January 2000Return made up to 31/12/99; full list of members (9 pages)
13 October 1999Declaration of satisfaction of mortgage/charge (1 page)
13 October 1999Declaration of satisfaction of mortgage/charge (1 page)
29 July 1999Declaration of satisfaction of mortgage/charge (1 page)
29 July 1999Declaration of satisfaction of mortgage/charge (1 page)
28 July 1999Declaration of satisfaction of mortgage/charge (1 page)
28 July 1999Declaration of satisfaction of mortgage/charge (1 page)
8 June 1999Declaration of satisfaction of mortgage/charge (1 page)
8 June 1999Declaration of satisfaction of mortgage/charge (1 page)
8 June 1999Declaration of satisfaction of mortgage/charge (1 page)
8 June 1999Declaration of satisfaction of mortgage/charge (1 page)
8 June 1999Declaration of satisfaction of mortgage/charge (1 page)
8 June 1999Declaration of satisfaction of mortgage/charge (1 page)
8 June 1999Declaration of satisfaction of mortgage/charge (1 page)
8 June 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Full group accounts made up to 30 April 1998 (23 pages)
26 February 1999Full group accounts made up to 30 April 1998 (23 pages)
22 January 1999Return made up to 31/12/98; full list of members (6 pages)
22 January 1999Return made up to 31/12/98; full list of members (6 pages)
25 June 1998Memorandum and Articles of Association (23 pages)
25 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 June 1998Memorandum and Articles of Association (23 pages)
26 January 1998Full group accounts made up to 30 April 1997 (21 pages)
26 January 1998Full group accounts made up to 30 April 1997 (21 pages)
20 January 1998Return made up to 31/12/97; no change of members (4 pages)
20 January 1998Return made up to 31/12/97; no change of members (4 pages)
16 January 1997Return made up to 31/12/96; full list of members (6 pages)
16 January 1997Return made up to 31/12/96; full list of members (6 pages)
2 January 1997Full group accounts made up to 30 April 1996 (22 pages)
2 January 1997Full group accounts made up to 30 April 1996 (22 pages)
29 January 1996Return made up to 31/12/95; no change of members (4 pages)
29 January 1996Return made up to 31/12/95; no change of members (4 pages)
22 December 1995Full group accounts made up to 30 April 1995 (23 pages)
22 December 1995Full group accounts made up to 30 April 1995 (23 pages)