Gelderd Road
Leeds
LS12 6NJ
Director Name | Mr David Arthur Hodkin |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2003(17 years after company formation) |
Appointment Duration | 21 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Knaresborough Group, 1 City West Gelderd Road Leeds LS12 6NJ |
Secretary Name | Ms Marianne Hodgkiss |
---|---|
Status | Current |
Appointed | 28 February 2019(32 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Correspondence Address | Knaresborough Group, 1 City West Gelderd Road Leeds LS12 6NJ |
Director Name | Michael David Badrock |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 8 months after company formation) |
Appointment Duration | 22 years, 4 months (resigned 13 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodland View Westgate Clifton Brighouse West Yorkshire HD6 4HJ |
Director Name | Stephen David Cooke |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 03 August 2001) |
Role | Company Director |
Correspondence Address | 1 Dundalk Wesley Street Ossett West Yorkshire WF5 8ET |
Secretary Name | Stephen Howard Garside |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 13 October 2000) |
Role | Company Director |
Correspondence Address | 9 Gainsborough Avenue Leeds West Yorkshire LS16 7PG |
Director Name | Stephen Howard Garside |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(6 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 13 October 2000) |
Role | Company Director |
Correspondence Address | 9 Gainsborough Avenue Leeds West Yorkshire LS16 7PG |
Secretary Name | Kenneth Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2000(14 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 31 October 2003) |
Role | Company Director |
Correspondence Address | Mayfair Baghill Road West Ardsley Wakefield West Yorkshire WF3 1DG |
Director Name | Kenneth Taylor |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2001(15 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 October 2003) |
Role | Finance |
Correspondence Address | Mayfair Baghill Road West Ardsley Wakefield West Yorkshire WF3 1DG |
Secretary Name | Angela Judith Hanson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 2006) |
Role | Accountant |
Correspondence Address | 8 Smithy Court Scholes Cleckheaton West Yorkshire BD19 6HD |
Secretary Name | Mr Paul Gerard White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(20 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 08 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Pinfold Rise Aberford Leeds LS25 3EN |
Secretary Name | Mr Guy Collingwood Jackson |
---|---|
Status | Resigned |
Appointed | 08 October 2015(29 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 February 2019) |
Role | Company Director |
Correspondence Address | Clipper Logistics Group Gelderd Road Leeds West Yorkshire LS12 6LT |
Website | clippergroup.co.uk |
---|---|
Telephone | 0113 2042050 |
Telephone region | Leeds |
Registered Address | Knaresborough Group, 1 City West Gelderd Road Leeds LS12 6NJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Beeston and Holbeck |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
174.3k at £1 | Knaresborough Investments LTD 37.07% Preference |
---|---|
128.8k at £1 | Knaresborough Investments LTD 27.41% Ordinary |
100k at £1 | Knaresborough Investments LTD 21.27% Ordinary B |
67k at £1 | Knaresborough Investments LTD 14.24% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £753,500 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
20 October 1995 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 1986 | Delivered 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 |
12 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
28 February 2020 | Accounts for a dormant company made up to 31 May 2019 (6 pages) |
8 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
28 February 2019 | Appointment of Ms Marianne Hodgkiss as a secretary on 28 February 2019 (2 pages) |
28 February 2019 | Accounts for a dormant company made up to 31 May 2018 (6 pages) |
28 February 2019 | Termination of appointment of Guy Collingwood Jackson as a secretary on 28 February 2019 (1 page) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
13 March 2018 | Micro company accounts made up to 31 May 2017 (3 pages) |
10 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
9 May 2017 | Current accounting period extended from 30 April 2017 to 31 May 2017 (1 page) |
9 May 2017 | Current accounting period extended from 30 April 2017 to 31 May 2017 (1 page) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
14 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
14 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
6 January 2017 | Director's details changed for Mr Steven Nicholas Parkin on 15 August 2016 (2 pages) |
6 January 2017 | Director's details changed for Mr Steven Nicholas Parkin on 15 August 2016 (2 pages) |
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
8 October 2015 | Appointment of Mr Guy Collingwood Jackson as a secretary on 8 October 2015 (2 pages) |
8 October 2015 | Appointment of Mr Guy Collingwood Jackson as a secretary on 8 October 2015 (2 pages) |
8 October 2015 | Termination of appointment of Paul Gerard White as a secretary on 8 October 2015 (1 page) |
8 October 2015 | Termination of appointment of Paul Gerard White as a secretary on 8 October 2015 (1 page) |
8 October 2015 | Termination of appointment of Paul Gerard White as a secretary on 8 October 2015 (1 page) |
8 October 2015 | Appointment of Mr Guy Collingwood Jackson as a secretary on 8 October 2015 (2 pages) |
7 October 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
7 October 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
23 May 2014 | Termination of appointment of Michael Badrock as a director (1 page) |
23 May 2014 | Termination of appointment of Michael Badrock as a director (1 page) |
30 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2012 | Director's details changed for David Arthur Hodkin on 16 December 2011 (2 pages) |
31 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
31 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
31 January 2012 | Director's details changed for David Arthur Hodkin on 16 December 2011 (2 pages) |
22 December 2011 | Accounts for a dormant company made up to 30 April 2011 (7 pages) |
22 December 2011 | Accounts for a dormant company made up to 30 April 2011 (7 pages) |
11 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
11 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
11 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
11 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
11 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
11 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
11 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
31 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
31 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
26 January 2011 | Accounts for a dormant company made up to 30 April 2010 (7 pages) |
26 January 2011 | Accounts for a dormant company made up to 30 April 2010 (7 pages) |
5 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
5 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
1 February 2010 | Accounts for a dormant company made up to 30 April 2009 (8 pages) |
1 February 2010 | Accounts for a dormant company made up to 30 April 2009 (8 pages) |
26 November 2009 | Director's details changed for Michael David Badrock on 17 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Michael David Badrock on 17 November 2009 (2 pages) |
30 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
30 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
29 January 2009 | Accounts for a dormant company made up to 30 April 2008 (8 pages) |
29 January 2009 | Accounts for a dormant company made up to 30 April 2008 (8 pages) |
9 July 2008 | Registered office changed on 09/07/2008 from armytage road wakefield road industrial estate brighouse west yorkshire HD6 1UJ (1 page) |
9 July 2008 | Registered office changed on 09/07/2008 from armytage road wakefield road industrial estate brighouse west yorkshire HD6 1UJ (1 page) |
29 February 2008 | Accounts for a dormant company made up to 30 April 2007 (8 pages) |
29 February 2008 | Accounts for a dormant company made up to 30 April 2007 (8 pages) |
28 February 2008 | Director's change of particulars / michael badrock / 14/11/2007 (1 page) |
28 February 2008 | Director's change of particulars / michael badrock / 14/11/2007 (1 page) |
28 February 2008 | Return made up to 31/12/07; full list of members (5 pages) |
28 February 2008 | Return made up to 31/12/07; full list of members (5 pages) |
3 March 2007 | Accounts for a dormant company made up to 30 April 2006 (8 pages) |
3 March 2007 | Accounts for a dormant company made up to 30 April 2006 (8 pages) |
9 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
9 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
5 October 2006 | New secretary appointed (2 pages) |
5 October 2006 | New secretary appointed (2 pages) |
13 September 2006 | Return made up to 31/12/05; full list of members (4 pages) |
13 September 2006 | Return made up to 31/12/05; full list of members (4 pages) |
27 April 2006 | Secretary resigned (1 page) |
27 April 2006 | Secretary resigned (1 page) |
4 February 2006 | Accounts for a dormant company made up to 30 April 2005 (8 pages) |
4 February 2006 | Accounts for a dormant company made up to 30 April 2005 (8 pages) |
28 February 2005 | Accounts for a dormant company made up to 30 April 2004 (12 pages) |
28 February 2005 | Accounts for a dormant company made up to 30 April 2004 (12 pages) |
24 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
24 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
17 February 2004 | Full accounts made up to 30 April 2003 (18 pages) |
17 February 2004 | Full accounts made up to 30 April 2003 (18 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
26 November 2003 | Secretary resigned;director resigned (1 page) |
26 November 2003 | Secretary resigned;director resigned (1 page) |
3 November 2003 | New secretary appointed (2 pages) |
3 November 2003 | New secretary appointed (2 pages) |
21 May 2003 | New director appointed (3 pages) |
21 May 2003 | New director appointed (3 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
13 December 2002 | Full accounts made up to 30 April 2002 (13 pages) |
13 December 2002 | Full accounts made up to 30 April 2002 (13 pages) |
24 April 2002 | Return made up to 31/12/01; full list of members (8 pages) |
24 April 2002 | Return made up to 31/12/01; full list of members (8 pages) |
25 September 2001 | New director appointed (2 pages) |
25 September 2001 | New director appointed (2 pages) |
23 August 2001 | Resolutions
|
23 August 2001 | Declaration of assistance for shares acquisition (8 pages) |
23 August 2001 | Return made up to 31/12/00; full list of members (6 pages) |
23 August 2001 | Declaration of assistance for shares acquisition (8 pages) |
23 August 2001 | Resolutions
|
23 August 2001 | Declaration of assistance for shares acquisition (8 pages) |
23 August 2001 | Declaration of assistance for shares acquisition (8 pages) |
23 August 2001 | Declaration of assistance for shares acquisition (8 pages) |
23 August 2001 | Director resigned (1 page) |
23 August 2001 | Declaration of assistance for shares acquisition (8 pages) |
23 August 2001 | Director resigned (1 page) |
23 August 2001 | Declaration of assistance for shares acquisition (8 pages) |
23 August 2001 | Return made up to 31/12/00; full list of members (6 pages) |
23 August 2001 | Declaration of assistance for shares acquisition (8 pages) |
16 August 2001 | Group of companies' accounts made up to 30 April 2000 (25 pages) |
16 August 2001 | Group of companies' accounts made up to 30 April 2000 (25 pages) |
14 August 2001 | Resolutions
|
14 August 2001 | Declaration of assistance for shares acquisition (8 pages) |
14 August 2001 | Resolutions
|
14 August 2001 | Declaration of assistance for shares acquisition (8 pages) |
9 August 2001 | Particulars of mortgage/charge (5 pages) |
9 August 2001 | Particulars of mortgage/charge (5 pages) |
7 August 2001 | Group of companies' accounts made up to 30 April 2001 (27 pages) |
7 August 2001 | Group of companies' accounts made up to 30 April 2001 (27 pages) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | New director appointed (2 pages) |
25 April 2001 | Secretary's particulars changed (1 page) |
25 April 2001 | Secretary's particulars changed (1 page) |
30 March 2001 | Registered office changed on 30/03/01 from: hunslett business park hunslet leeds west yorkshire LS10 1RG (1 page) |
30 March 2001 | Registered office changed on 30/03/01 from: hunslett business park hunslet leeds west yorkshire LS10 1RG (1 page) |
25 January 2001 | Delivery ext'd 3 mth 30/04/00 (1 page) |
25 January 2001 | Delivery ext'd 3 mth 30/04/00 (1 page) |
21 November 2000 | Director's particulars changed (1 page) |
21 November 2000 | Director's particulars changed (1 page) |
30 October 2000 | Secretary resigned;director resigned (1 page) |
30 October 2000 | Secretary resigned;director resigned (1 page) |
30 October 2000 | New secretary appointed (2 pages) |
30 October 2000 | New secretary appointed (2 pages) |
2 October 2000 | Full group accounts made up to 30 April 1999 (23 pages) |
2 October 2000 | Full group accounts made up to 30 April 1999 (23 pages) |
31 May 2000 | Particulars of mortgage/charge (5 pages) |
31 May 2000 | Particulars of mortgage/charge (5 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (9 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (9 pages) |
13 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Full group accounts made up to 30 April 1998 (23 pages) |
26 February 1999 | Full group accounts made up to 30 April 1998 (23 pages) |
22 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
22 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
25 June 1998 | Memorandum and Articles of Association (23 pages) |
25 June 1998 | Resolutions
|
25 June 1998 | Resolutions
|
25 June 1998 | Memorandum and Articles of Association (23 pages) |
26 January 1998 | Full group accounts made up to 30 April 1997 (21 pages) |
26 January 1998 | Full group accounts made up to 30 April 1997 (21 pages) |
20 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
20 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
16 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
16 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
2 January 1997 | Full group accounts made up to 30 April 1996 (22 pages) |
2 January 1997 | Full group accounts made up to 30 April 1996 (22 pages) |
29 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
29 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
22 December 1995 | Full group accounts made up to 30 April 1995 (23 pages) |
22 December 1995 | Full group accounts made up to 30 April 1995 (23 pages) |