Company NameMillbeck Management Company Limited
DirectorNicholas James Watts
Company StatusActive
Company Number02106423
CategoryPrivate Limited Company
Incorporation Date5 March 1987(37 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Nicholas James Watts
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2010(23 years, 4 months after company formation)
Appointment Duration13 years, 10 months
RoleEngineer Semi Retired
Country of ResidenceEngland
Correspondence Address1a Elm Close
Molescroft
Beverley
East Yorkshire
HU17 7DZ
Secretary NameRPMS Block & Facilities Management Ltd (Corporation)
StatusCurrent
Appointed02 December 2022(35 years, 9 months after company formation)
Appointment Duration1 year, 5 months
Correspondence AddressFirst Floor 18 North Bar Within
Beverley
HU17 8AX
Director NameMr Andrew John Pickles
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(4 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 March 2000)
RoleAccountant
Correspondence Address63 Wheatlands
Fareham
Hampshire
PO14 4SU
Director NameMr Gerald King
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(4 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 December 1994)
RoleHorticultural Technician
Correspondence Address18 St Marys Mount
Cottingham
North Humberside
HU16 4LQ
Director NameMr Eric Alan Finlayson
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(4 years, 4 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 04 June 1992)
RoleCompany Director
Correspondence Address21 St Marys Mount
Cottingham
North Humberside
HU16 4LQ
Secretary NameMr Herbert Edward Hutchinson
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(4 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 September 1993)
RoleCompany Director
Correspondence Address25 St Marys Mount
Cottingham
North Humberside
HU16 4LQ
Secretary NameMr Herbert Edward Hutchinson
NationalityBritish
StatusResigned
Appointed12 July 1991(4 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 September 1993)
RoleCompany Director
Correspondence Address25 St Marys Mount
Cottingham
North Humberside
HU16 4LQ
Director NameNeil McMullen
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1993(6 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 December 1994)
RoleCompany Director
Correspondence Address26 St Marys Mount
Station Road
Cottingham
North Humberside
HU16 4LQ
Secretary NameNeil McMullen
NationalityBritish
StatusResigned
Appointed08 September 1993(6 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 December 1994)
RoleCompany Director
Correspondence Address26 St Marys Mount
Station Road
Cottingham
North Humberside
HU16 4LQ
Director NameDerek John Larvin
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1994(7 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 12 July 1999)
RoleGas Mains Craftsman
Correspondence Address27 St Marys Mount
Station Road
Cottingham
North Humberside
HU16 4LQ
Director NameStanley Moore
Date of BirthJune 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1994(7 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 July 1997)
RoleRetired
Correspondence Address24 St Marys Mount
Cottingham
North Humberside
HU16 4LQ
Director NameMr Herbert Edward Hutchinson
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1998(11 years, 4 months after company formation)
Appointment Duration1 year (resigned 19 July 1999)
RoleCompany Director
Correspondence Address25 St Marys Mount
Cottingham
North Humberside
HU16 4LQ
Director NameMr Herbert Edward Hutchinson
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1998(11 years, 4 months after company formation)
Appointment Duration1 year (resigned 19 July 1999)
RoleCompany Director
Correspondence Address25 St Marys Mount
Cottingham
North Humberside
HU16 4LQ
Director NameJack Alan Bachelor
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1998(11 years, 7 months after company formation)
Appointment Duration1 year (resigned 15 October 1999)
RoleRetired
Correspondence Address18 St Marys Mount
Cottingham
East Yorkshire
HU16 4LQ
Director NameReginald Gordon Staveley
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1998(11 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 June 2000)
RoleRetired
Correspondence Address38 Newgate Street
Cottingham
East Yorkshire
HU16 4DT
Secretary NameMr Andrew John Pickles
NationalityBritish
StatusResigned
Appointed21 July 1999(12 years, 4 months after company formation)
Appointment Duration11 months (resigned 20 June 2000)
RoleCompany Director
Correspondence Address63 Wheatlands
Fareham
Hampshire
PO14 4SU
Director NameRaymond Newmarch
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1999(12 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 20 June 2000)
RoleManager
Correspondence Address5 South Street
Cottingham
North Humberside
HU16 4AA
Director NameMr George David Smart
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1999(12 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 20 June 2000)
RoleRetired
Correspondence Address30 Beechdale
Cottingham
North Humberside
HU16 4RH
Director NameChristopher Ion Paul Roberts
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1999(12 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 20 June 2000)
RoleRetired Solicitor
Correspondence Address1 Sandringham Close
Cottingham
North Humberside
HU16 5QZ
Director NameJudith Ann Roberts
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1999(12 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 July 2001)
RoleRetired
Correspondence Address1 Sandringham Close
Cottingham
North Humberside
HU16 5QZ
Director NameWalter Stanley Whitehead
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2000(13 years, 3 months after company formation)
Appointment Duration1 year (resigned 19 July 2001)
RoleRetired Journalist
Correspondence Address30 Saint Marys Mount
Cottingham
North Humberside
HU16 4LQ
Director NameHeather Welsh
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2000(13 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 December 2001)
RoleRetired
Correspondence Address5 Saint Marys Mount
Cottingham
North Humberside
HU16 4LQ
Secretary NameJudith Ann Roberts
NationalityBritish
StatusResigned
Appointed27 June 2000(13 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 May 2001)
RoleRetired
Correspondence Address1 Sandringham Close
Cottingham
North Humberside
HU16 5QZ
Director NameAlan Graham Sadler
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2001(14 years after company formation)
Appointment Duration4 years, 9 months (resigned 15 December 2005)
RoleLecturer
Correspondence AddressFlat 12 Saint Marys Mount
Cottingham
East Yorkshire
HU16 4LQ
Director NameDavid Tomlinson
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2001(14 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 10 December 2008)
RoleNavigating Officer Merchant Na
Correspondence AddressFlat 27 Saint Marys Mount
Cottingham
East Yorkshire
HU16 4LQ
Director NameBarbara Ann Watson
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2001(14 years, 4 months after company formation)
Appointment Duration4 years, 12 months (resigned 15 July 2006)
RoleReceptionist
Correspondence AddressFlat 11 Saint Marys Mount
Cottingham
East Yorkshire
HU16 4LQ
Secretary NameMaureen Patricia Coletta
NationalityBritish
StatusResigned
Appointed11 April 2002(15 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 15 December 2005)
RoleRetired
Correspondence Address10 St Martins Court
Beverley
East Yorkshire
HU17 8JB
Director NamePatricia Tomlinson
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2005(18 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 10 December 2008)
RoleHousewife
Correspondence AddressFlat 27 St Marys Mount
Cottingham
Hull
East Yorkshire
HU16 4LQ
Secretary NameSue McGaw
NationalityBritish
StatusResigned
Appointed15 December 2005(18 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 10 December 2008)
RoleCompany Director
Correspondence Address22 Allderidge Avenue
Hull
Humberside
HU5 4EQ
Director NameMrs Dawn Tracey Dervey
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2008(21 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Hazel Court
Brough
North Humberside
HU15 1TS

Location

Registered Address18 North Bar Within
Beverley
HU17 8AX
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardSt Mary's
Built Up AreaBeverley
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £5Angela Yvonne Attwood
3.13%
Ordinary
1 at £5Carole Ann Whitehead
3.13%
Ordinary
1 at £5Catherine Ruth Derrick
3.13%
Ordinary
1 at £5Dawn Tracey Dervey
3.13%
Ordinary
1 at £5Deborah Ann Shields
3.13%
Ordinary
1 at £5Denise Julie Anderton & Jeremy Selwyn Holden
3.13%
Ordinary
1 at £5Dorothy Merrill & Ronald A. Merrill
3.13%
Ordinary
1 at £5Enid Paterson
3.13%
Ordinary
1 at £5Estates Uk LTD
3.13%
Ordinary
1 at £5Gillian Freda Barrell & Ian Arthur Mcgaw
3.13%
Ordinary
1 at £5Gillian Hutchinson
3.13%
Ordinary
1 at £5Gillian Marguerite Douch & Alison Michele Harvey
3.13%
Ordinary
1 at £5Gillian Valerie Wiles
3.13%
Ordinary
1 at £5Heather Welsh
3.13%
Ordinary
1 at £5Jeremy Selwyn Holden
3.13%
Ordinary
1 at £5Joanne Elizabeth Knowles
3.13%
Ordinary
1 at £5Kerry Jane Mountain & Robyn Cathryn Mountain & Lee Jody Mountain
3.13%
Ordinary
1 at £5Lee Jody Mountain & Jonathan Paul Webster
3.13%
Ordinary
1 at £5Maureen Coletta
3.13%
Ordinary
1 at £5Neil Andrew Webb
3.13%
Ordinary
1 at £5Nicholas James Watts & Joanne Watts
3.13%
Ordinary
1 at £5Norma M. Williams
3.13%
Ordinary
1 at £5Pauline Ann Alden & John Arthur Alden
3.13%
Ordinary
1 at £5Rebecca Claire East
3.13%
Ordinary
1 at £5Rebecca Jayne Bramall & Gareth David Bramall
3.13%
Ordinary
1 at £5Rita Rosemary Bricklebank & Anthony Sidney Bricklebank
3.13%
Ordinary
1 at £5Robert John Brady & Pamela Josephine Brady
3.13%
Ordinary
1 at £5Roy Hampson & Jacqueline Joyce Hampson
3.13%
Ordinary
4 at £5Nicholas James Watts & Rachael Julia Watts
12.50%
Ordinary

Financials

Year2014
Net Worth£106,403
Cash£20,320
Current Liabilities£11,275

Accounts

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

Returns

Latest Return12 July 2023 (9 months, 3 weeks ago)
Next Return Due26 July 2024 (2 months, 3 weeks from now)

Charges

17 September 2003Delivered on: 26 September 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property being st marys mount cottingham e yorks HUL6 4LQ t/n HSL3O968. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

19 September 2023Appointment of Kathleen Ann Rodgers as a director on 6 September 2023 (2 pages)
19 September 2023Appointment of Angela Yvonne Attwood as a director on 6 September 2023 (2 pages)
12 July 2023Confirmation statement made on 12 July 2023 with updates (6 pages)
3 July 2023Micro company accounts made up to 31 March 2023 (3 pages)
2 December 2022Appointment of Rpms Block & Facilities Management Ltd as a secretary on 2 December 2022 (2 pages)
2 August 2022Confirmation statement made on 12 July 2022 with updates (6 pages)
12 July 2022Registered office address changed from Ocean Chambers 54 Lowgate Hull East Yorkshire HU1 1EJ to 18 North Bar within Beverley HU17 8AX on 12 July 2022 (1 page)
6 July 2022Micro company accounts made up to 31 March 2022 (3 pages)
8 September 2021Micro company accounts made up to 31 March 2021 (3 pages)
1 September 2021Confirmation statement made on 12 July 2021 with updates (6 pages)
13 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
22 October 2020Confirmation statement made on 12 July 2020 with updates (6 pages)
19 August 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
24 September 2018Confirmation statement made on 12 July 2018 with updates (6 pages)
10 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
21 August 2017Micro company accounts made up to 31 March 2017 (3 pages)
21 August 2017Micro company accounts made up to 31 March 2017 (3 pages)
15 August 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
31 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 September 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
11 September 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
31 October 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-10-31
  • GBP 160
(6 pages)
31 October 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-10-31
  • GBP 160
(6 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 August 2014Registered office address changed from Ocean Chambers 54 Lowgate Hull East Yorkshire HU1 1JF England to Ocean Chambers 54 Lowgate Hull East Yorkshire HU1 1EJ on 8 August 2014 (1 page)
8 August 2014Registered office address changed from Ocean Chambers 54 Lowgate Hull East Yorkshire HU1 1EJ England to Ocean Chambers 54 Lowgate Hull East Yorkshire HU1 1EJ on 8 August 2014 (1 page)
8 August 2014Registered office address changed from Ocean Chambers 54 Lowgate Hull East Yorkshire HU1 1EJ England to Ocean Chambers 54 Lowgate Hull East Yorkshire HU1 1EJ on 8 August 2014 (1 page)
8 August 2014Registered office address changed from Ocean Chambers 54 Lowgate Hull East Yorkshire HU1 1JF England to Ocean Chambers 54 Lowgate Hull East Yorkshire HU1 1EJ on 8 August 2014 (1 page)
8 August 2014Registered office address changed from Ocean Chambers 54 Lowgate Hull East Yorkshire HU1 1JF England to Ocean Chambers 54 Lowgate Hull East Yorkshire HU1 1EJ on 8 August 2014 (1 page)
8 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 160
(6 pages)
8 August 2014Registered office address changed from Ocean Chambers 54 Lowgate Hull East Yorkshire HU1 1EJ England to Ocean Chambers 54 Lowgate Hull East Yorkshire HU1 1EJ on 8 August 2014 (1 page)
8 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 160
(6 pages)
24 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(6 pages)
16 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(6 pages)
13 September 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
13 September 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
16 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (6 pages)
16 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (6 pages)
19 September 2011Annual return made up to 12 July 2011 with a full list of shareholders (6 pages)
19 September 2011Registered office address changed from Po Box 31 Ocean Chambers 54 Lowgate Kingston upon Hull HU1 1JF on 19 September 2011 (1 page)
19 September 2011Annual return made up to 12 July 2011 with a full list of shareholders (6 pages)
19 September 2011Registered office address changed from Po Box 31 Ocean Chambers 54 Lowgate Kingston upon Hull HU1 1JF on 19 September 2011 (1 page)
7 June 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
7 June 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
17 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (6 pages)
17 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (6 pages)
19 July 2010Termination of appointment of Dawn Dervey as a director (2 pages)
19 July 2010Appointment of Nicholas James Watts as a director (3 pages)
19 July 2010Termination of appointment of Dawn Dervey as a director (2 pages)
19 July 2010Appointment of Nicholas James Watts as a director (3 pages)
20 May 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
20 May 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
15 July 2009Return made up to 12/07/09; full list of members (16 pages)
15 July 2009Return made up to 12/07/09; full list of members (16 pages)
7 July 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
7 July 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
12 January 2009Appointment terminated director patricia tomlinson (1 page)
12 January 2009Director appointed dawn tracey dervey (2 pages)
12 January 2009Appointment terminated director david tomlinson (1 page)
12 January 2009Appointment terminated secretary sue mcgaw (1 page)
12 January 2009Appointment terminated director patricia tomlinson (1 page)
12 January 2009Appointment terminated director david tomlinson (1 page)
12 January 2009Appointment terminated secretary sue mcgaw (1 page)
12 January 2009Director appointed dawn tracey dervey (2 pages)
13 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
13 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
10 October 2008Return made up to 12/07/08; full list of members (17 pages)
10 October 2008Return made up to 12/07/08; full list of members (17 pages)
25 September 2008Return made up to 12/07/07; full list of members (17 pages)
25 September 2008Return made up to 12/07/07; full list of members (17 pages)
21 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
21 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
13 October 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
13 October 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
17 July 2006Director resigned (1 page)
17 July 2006Return made up to 12/07/06; full list of members (9 pages)
17 July 2006Return made up to 12/07/06; full list of members (9 pages)
17 July 2006Director resigned (1 page)
10 February 2006New secretary appointed (1 page)
10 February 2006Secretary resigned (1 page)
10 February 2006New secretary appointed (1 page)
10 February 2006Secretary resigned (1 page)
10 February 2006New director appointed (1 page)
10 February 2006Director resigned (1 page)
10 February 2006Director resigned (1 page)
10 February 2006New director appointed (1 page)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
28 December 2005Ad 22/11/05--------- £ si 1@1=1 £ ic 160/161 (2 pages)
28 December 2005Ad 22/11/05--------- £ si 1@1=1 £ ic 160/161 (2 pages)
15 August 2005Return made up to 12/07/05; no change of members (7 pages)
15 August 2005Return made up to 12/07/05; no change of members (7 pages)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
6 August 2004Return made up to 12/07/04; no change of members (7 pages)
6 August 2004Return made up to 12/07/04; no change of members (7 pages)
25 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
25 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
26 September 2003Particulars of mortgage/charge (5 pages)
26 September 2003Particulars of mortgage/charge (5 pages)
7 September 2003Return made up to 12/07/03; full list of members (8 pages)
7 September 2003Return made up to 12/07/03; full list of members (8 pages)
10 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
10 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
9 September 2002Return made up to 12/07/02; full list of members (14 pages)
9 September 2002Return made up to 12/07/02; full list of members (14 pages)
18 April 2002New secretary appointed (2 pages)
18 April 2002New secretary appointed (2 pages)
17 January 2002Director resigned (1 page)
17 January 2002Director resigned (1 page)
7 December 2001New director appointed (2 pages)
7 December 2001New director appointed (2 pages)
25 September 2001Secretary resigned (1 page)
25 September 2001Director resigned (1 page)
25 September 2001Director resigned (1 page)
25 September 2001Director resigned (1 page)
25 September 2001New director appointed (2 pages)
25 September 2001New director appointed (2 pages)
25 September 2001Director resigned (1 page)
25 September 2001Secretary resigned (1 page)
31 August 2001Return made up to 12/07/01; full list of members (12 pages)
31 August 2001Return made up to 12/07/01; full list of members (12 pages)
9 August 2001New director appointed (2 pages)
9 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
9 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
9 August 2001New director appointed (2 pages)
1 September 2000Accounts for a small company made up to 31 March 2000 (4 pages)
1 September 2000Accounts for a small company made up to 31 March 2000 (4 pages)
11 August 2000Director resigned (1 page)
11 August 2000Director resigned (1 page)
10 August 2000Return made up to 12/07/00; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
10 August 2000Return made up to 12/07/00; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
9 August 2000Director resigned (1 page)
9 August 2000Director resigned (1 page)
9 August 2000Director resigned (1 page)
9 August 2000Director resigned (1 page)
9 August 2000Director resigned (1 page)
9 August 2000Director resigned (1 page)
8 August 2000New director appointed (2 pages)
8 August 2000New secretary appointed (2 pages)
8 August 2000New director appointed (2 pages)
8 August 2000New secretary appointed (2 pages)
8 August 2000New director appointed (2 pages)
8 August 2000New director appointed (2 pages)
17 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
17 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
6 December 1999New director appointed (2 pages)
6 December 1999New director appointed (2 pages)
6 December 1999New director appointed (2 pages)
6 December 1999New director appointed (2 pages)
6 December 1999New director appointed (2 pages)
6 December 1999New director appointed (2 pages)
6 December 1999New director appointed (2 pages)
6 December 1999New director appointed (2 pages)
11 August 1999Return made up to 12/07/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
11 August 1999Return made up to 12/07/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
9 August 1999New secretary appointed (2 pages)
9 August 1999New secretary appointed (2 pages)
5 August 1999Secretary resigned (1 page)
5 August 1999Secretary resigned (1 page)
31 October 1998Full accounts made up to 31 March 1998 (7 pages)
31 October 1998Full accounts made up to 31 March 1998 (7 pages)
20 October 1998New director appointed (2 pages)
20 October 1998New director appointed (2 pages)
20 October 1998New director appointed (2 pages)
20 October 1998New director appointed (2 pages)
11 August 1998Return made up to 12/07/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
11 August 1998Return made up to 12/07/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
11 August 1998New director appointed (2 pages)
11 August 1998New director appointed (2 pages)
5 August 1997Return made up to 12/07/97; change of members (6 pages)
5 August 1997Return made up to 12/07/97; change of members (6 pages)
23 June 1997Full accounts made up to 31 March 1997 (8 pages)
23 June 1997Full accounts made up to 31 March 1997 (8 pages)
4 September 1996Full accounts made up to 31 March 1996 (8 pages)
4 September 1996Full accounts made up to 31 March 1996 (8 pages)
11 July 1996Return made up to 12/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 July 1996Return made up to 12/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 January 1996Full accounts made up to 31 March 1995 (9 pages)
19 January 1996Full accounts made up to 31 March 1995 (9 pages)
4 July 1995Director resigned;new director appointed (2 pages)
4 July 1995Director resigned;new director appointed (2 pages)
11 May 1995Director resigned;new director appointed (2 pages)
11 May 1995Director resigned;new director appointed (2 pages)
11 January 1995Accounts for a small company made up to 31 March 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
2 September 1994Return made up to 12/07/94; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
13 November 1993Secretary resigned;new secretary appointed;new director appointed (2 pages)
3 November 1993Accounts for a small company made up to 31 March 1993 (4 pages)
3 August 1993Return made up to 12/07/93; full list of members (6 pages)
20 August 1992Return made up to 12/07/92; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
20 August 1992Director resigned (6 pages)
29 May 1992Accounts for a small company made up to 31 March 1992 (4 pages)
31 October 1991Return made up to 12/07/91; change of members (7 pages)
17 May 1991Accounts for a small company made up to 31 March 1991 (4 pages)
12 December 1990Director resigned;new director appointed (2 pages)
12 December 1990Return made up to 21/06/90; full list of members (5 pages)
26 July 1990Full accounts made up to 31 March 1990 (7 pages)
3 April 1990Director resigned (2 pages)
2 November 1989Ad 29/09/89--------- £ si 1@5=5 £ ic 30/35 (2 pages)
15 August 1989New director appointed (2 pages)
15 August 1989Full accounts made up to 31 March 1989 (7 pages)
15 August 1989Return made up to 12/07/89; full list of members (6 pages)
1 August 1989Registered office changed on 01/08/89 from: trinity house chambers 12 trinity house lane hull HU1 2JD (1 page)
19 April 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
21 February 1989Return made up to 31/10/88; full list of members (7 pages)
5 March 1987Incorporation (14 pages)
5 March 1987Certificate of Incorporation (1 page)