Company NameCalderdale Carpets Limited
Company StatusActive
Company Number02151352
CategoryPrivate Limited Company
Incorporation Date29 July 1987(36 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 13931Manufacture of woven or tufted carpets and rugs

Directors

Director NameMr Derek John Bedford
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 1994(6 years, 6 months after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Glenview Road
Shipley
West Yorkshire
BD18 4AR
Director NameMr Gregory Quinton Bedford
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2002(14 years, 11 months after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 St Peters Square School Lane
Southowram
Halifax
West Yorkshire
HX3 9TL
Secretary NameMrs Carol Lesley Brown
NationalityBritish
StatusCurrent
Appointed01 September 2004(17 years, 1 month after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Priory Way
Mirfield
West Yorkshire
WF14 9QP
Director NameMrs Janet Macleod
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(27 years, 11 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Meadow Lane
Liversedge
West Yorkshire
WF15 7QD
Director NameMrs Carol Lesley Brown
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(27 years, 11 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Priory Way
Mirfield
West Yorkshire
WF14 9QP
Director NameMr Ronald Malcolm McBroom
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(31 years, 5 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly Cottage 5 Back Lane
Mirfield
WF14 9QA
Director NameDaniel Nicholas Oates
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(3 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 February 1994)
RoleInvestment Manager
Correspondence Address32 Millbeck Green
Collingham
Wetherby
Yorkshire
LS22 5AJ
Director NameMichael Oates
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(3 years, 9 months after company formation)
Appointment Duration10 years (resigned 31 May 2001)
RoleProduction Director
Correspondence Address12 Oaklands Avenue
Halifax
West Yorkshire
HX3 7HS
Director NameMr Stephen Michael Nettleton
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(3 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 January 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Church Lane
Garforth
Leeds
West Yorkshire
LS25 1NW
Director NameStewart Clay Jowett
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(3 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 February 1994)
RoleTanner
Correspondence AddressOldfield Nook
Scholes
Cleckheaton
West Yorkshire
BD19 6LY
Director NameMr Nigel David Rippon Jowett
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(3 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 February 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address161 Scholes Lane
Scholes
Cleckheaton
West Yorkshire
BD19 6LY
Director NameMr Barrie Fitzjohn
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed10 May 1991(3 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 1995)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address75 Lightcliffe Road
Brighouse
West Yorkshire
HD6 2HH
Secretary NameMr Nigel David Rippon Jowett
NationalityBritish
StatusResigned
Appointed10 May 1991(3 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 February 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address161 Scholes Lane
Scholes
Cleckheaton
West Yorkshire
BD19 6LY
Director NameMalcolm Rawson
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1994(6 years, 6 months after company formation)
Appointment Duration28 years (resigned 13 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Ederoyd Rise
Stanningley
Pudsey
West Yorkshire
LS28 7QT
Secretary NameMr Derek John Bedford
NationalityBritish
StatusResigned
Appointed02 February 1994(6 years, 6 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Glenview Road
Shipley
West Yorkshire
BD18 4AR
Director NameMichael Anthony Cooper
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(8 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 August 2001)
RoleSales Director
Correspondence Address4 Wendel Avenue
Barwick In Elmet
Leeds
LS15 4JU
Director NameMr Peter Whaites
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(11 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Castlefields Road
Rastrick
Brighouse
West Yorkshire
HD6 3PA
Director NameKeith Bailey
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(13 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 November 2003)
RoleManaging Director
Correspondence AddressLa Corbiere
Cottingley Cliffe Road
Cottingley Bingley
West Yorkshire
BD16 1UW
Director NameGraham Hunt
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(14 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 September 2004)
RoleAccountant
Correspondence Address14 Ayres Drive
Cowlersley
Huddersfield
West Yorkshire
HD4 5TX
Director NameBarry Fred Law
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(14 years, 11 months after company formation)
Appointment Duration11 years, 6 months (resigned 11 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Fieldhead Lane
Birstall
West Yorkshire
WF17 9BH

Contact

Websitecalderdalecarpets.com
Email address[email protected]
Telephone01924 487800
Telephone regionWakefield

Location

Registered AddressAnchor House Dewsbury Mills
Thornhill Road
Dewsbury
West Yorkshire
WF12 9QE
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
WardDewsbury West
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

30k at £1Calder Group Dewsbury LTD
50.00%
Cumulative Redeemable Preference B
30k at £1Calder Group Dewsbury LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£1,213,802
Cash£18,729
Current Liabilities£1,266,443

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return15 September 2023 (7 months, 3 weeks ago)
Next Return Due29 September 2024 (4 months, 3 weeks from now)

Charges

19 November 2009Delivered on: 8 December 2009
Persons entitled: Barclays Bank PLC

Classification: Fixed & floating charge
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 goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
28 May 2003Delivered on: 2 June 2003
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Outstanding
26 February 1999Delivered on: 10 March 1999
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Outstanding
9 February 1994Delivered on: 16 February 1994
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.
Outstanding
27 June 1988Delivered on: 8 July 1988
Satisfied on: 4 December 1995
Persons entitled: Lloyds 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.
Fully Satisfied
13 August 1987Delivered on: 20 August 1987
Satisfied on: 6 December 1995
Persons entitled: Leonard Jewett Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: And all other items as detailed on the rider attached to doc m 395. (see doc m 395 & rider for full details). 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
13 August 1987Delivered on: 20 August 1987
Satisfied on: 4 December 1995
Persons entitled: Yorkshire Enterprise Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: And all other items as detailed on the rider attached to doc M395. (See doc M395 & rider for full details). 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
13 August 1987Delivered on: 20 August 1987
Satisfied on: 19 August 1989
Persons entitled: Milner Royd (Woollen Manufacturers) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: And all other items as detailed on the rider attached to doc m 395. (see doc M395 & rider for full details). 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

Filing History

19 September 2023Confirmation statement made on 15 September 2023 with no updates (3 pages)
18 September 2023Register inspection address has been changed from C/O Walter Dawson & Son 7 Wellington Road East Dewsbury West Yorkshire WF13 1HF United Kingdom to C/O Walter Dawson & Son First Floor, Unit 12 Pennine Business Park, Longbow Close Bradley, Huddersfield West Yorkshire HD2 1GQ (1 page)
27 March 2023Accounts for a small company made up to 30 June 2022 (9 pages)
15 September 2022Confirmation statement made on 15 September 2022 with no updates (3 pages)
30 May 2022Accounts for a small company made up to 30 June 2021 (18 pages)
13 April 2022Termination of appointment of Malcolm Rawson as a director on 13 February 2022 (1 page)
27 September 2021Confirmation statement made on 25 September 2021 with no updates (3 pages)
10 June 2021Accounts for a small company made up to 30 June 2020 (9 pages)
28 September 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
26 March 2020Accounts for a small company made up to 30 June 2019 (10 pages)
30 October 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
18 March 2019Accounts for a small company made up to 30 June 2018 (11 pages)
16 January 2019Appointment of Mr Ronald Malcolm Mcbroom as a director on 1 January 2019 (2 pages)
4 October 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
9 March 2018Accounts for a small company made up to 30 June 2017 (10 pages)
4 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
6 March 2017Accounts for a small company made up to 30 June 2016 (11 pages)
6 March 2017Accounts for a small company made up to 30 June 2016 (11 pages)
17 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
28 January 2016Accounts for a small company made up to 30 June 2015 (7 pages)
28 January 2016Accounts for a small company made up to 30 June 2015 (7 pages)
18 December 2015Appointment of Mrs Janet Macleod as a director on 1 July 2015 (2 pages)
18 December 2015Appointment of Mrs Carol Lesley Brown as a director on 1 July 2015 (2 pages)
18 December 2015Appointment of Mrs Carol Lesley Brown as a director on 1 July 2015 (2 pages)
18 December 2015Appointment of Mrs Janet Macleod as a director on 1 July 2015 (2 pages)
7 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 60,000
(8 pages)
7 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 60,000
(8 pages)
1 April 2015Accounts for a small company made up to 30 June 2014 (6 pages)
1 April 2015Accounts for a small company made up to 30 June 2014 (6 pages)
17 October 2014Termination of appointment of Barry Fred Law as a director on 11 January 2014 (1 page)
17 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 60,000
(8 pages)
17 October 2014Termination of appointment of Barry Fred Law as a director on 11 January 2014 (1 page)
17 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 60,000
(8 pages)
9 January 2014Accounts for a small company made up to 30 June 2013 (8 pages)
9 January 2014Accounts for a small company made up to 30 June 2013 (8 pages)
30 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 60,000
(9 pages)
30 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 60,000
(9 pages)
11 December 2012Accounts for a small company made up to 30 June 2012 (8 pages)
11 December 2012Accounts for a small company made up to 30 June 2012 (8 pages)
1 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (9 pages)
1 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (9 pages)
19 December 2011Accounts for a small company made up to 30 June 2011 (8 pages)
19 December 2011Accounts for a small company made up to 30 June 2011 (8 pages)
27 September 2011Director's details changed for Gregory Quinton Bedford on 24 September 2011 (2 pages)
27 September 2011Secretary's details changed for Carol Lesley Brown on 24 September 2011 (2 pages)
27 September 2011Annual return made up to 25 September 2011 with a full list of shareholders (9 pages)
27 September 2011Annual return made up to 25 September 2011 with a full list of shareholders (9 pages)
27 September 2011Director's details changed for Gregory Quinton Bedford on 24 September 2011 (2 pages)
27 September 2011Secretary's details changed for Carol Lesley Brown on 24 September 2011 (2 pages)
30 December 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
30 December 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
29 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (9 pages)
29 September 2010Register inspection address has been changed (1 page)
29 September 2010Director's details changed for Barry Fred Law on 1 September 2010 (2 pages)
29 September 2010Director's details changed for Gregory Quinton Bedford on 1 September 2010 (2 pages)
29 September 2010Register inspection address has been changed (1 page)
29 September 2010Register(s) moved to registered inspection location (1 page)
29 September 2010Register(s) moved to registered inspection location (1 page)
29 September 2010Director's details changed for Barry Fred Law on 1 September 2010 (2 pages)
29 September 2010Director's details changed for Barry Fred Law on 1 September 2010 (2 pages)
29 September 2010Director's details changed for Gregory Quinton Bedford on 1 September 2010 (2 pages)
29 September 2010Director's details changed for Gregory Quinton Bedford on 1 September 2010 (2 pages)
29 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (9 pages)
16 December 2009Accounts for a small company made up to 30 June 2009 (8 pages)
16 December 2009Accounts for a small company made up to 30 June 2009 (8 pages)
8 December 2009Particulars of a mortgage or charge / charge no: 8 (10 pages)
8 December 2009Particulars of a mortgage or charge / charge no: 8 (10 pages)
25 September 2009Return made up to 25/09/09; full list of members (4 pages)
25 September 2009Director's change of particulars / gregory bedford / 25/09/2009 (1 page)
25 September 2009Director's change of particulars / gregory bedford / 25/09/2009 (1 page)
25 September 2009Return made up to 25/09/09; full list of members (4 pages)
5 March 2009Accounts for a small company made up to 30 June 2008 (7 pages)
5 March 2009Accounts for a small company made up to 30 June 2008 (7 pages)
1 October 2008Return made up to 30/09/08; full list of members (4 pages)
1 October 2008Return made up to 30/09/08; full list of members (4 pages)
19 December 2007Accounts for a small company made up to 30 June 2007 (8 pages)
19 December 2007Accounts for a small company made up to 30 June 2007 (8 pages)
15 October 2007Return made up to 30/09/07; no change of members (8 pages)
15 October 2007Return made up to 30/09/07; no change of members (8 pages)
3 January 2007Accounts for a small company made up to 30 June 2006 (8 pages)
3 January 2007Accounts for a small company made up to 30 June 2006 (8 pages)
12 October 2006Return made up to 30/09/06; full list of members (8 pages)
12 October 2006Return made up to 30/09/06; full list of members (8 pages)
29 December 2005Accounts for a small company made up to 30 June 2005 (8 pages)
29 December 2005Accounts for a small company made up to 30 June 2005 (8 pages)
19 October 2005Return made up to 30/09/05; full list of members (8 pages)
19 October 2005Return made up to 30/09/05; full list of members (8 pages)
3 December 2004Accounts for a small company made up to 30 June 2004 (7 pages)
3 December 2004Accounts for a small company made up to 30 June 2004 (7 pages)
21 October 2004Secretary resigned (1 page)
21 October 2004Secretary resigned (1 page)
11 October 2004Return made up to 30/09/04; full list of members (9 pages)
11 October 2004Director resigned (1 page)
11 October 2004Director resigned (1 page)
11 October 2004Return made up to 30/09/04; full list of members (9 pages)
11 October 2004New secretary appointed (1 page)
11 October 2004New secretary appointed (1 page)
11 October 2004Director resigned (1 page)
11 October 2004Director resigned (1 page)
31 December 2003Full accounts made up to 30 June 2003 (22 pages)
31 December 2003Full accounts made up to 30 June 2003 (22 pages)
13 October 2003Return made up to 30/09/03; full list of members (9 pages)
13 October 2003Return made up to 30/09/03; full list of members (9 pages)
2 June 2003Particulars of mortgage/charge (4 pages)
2 June 2003Particulars of mortgage/charge (4 pages)
14 January 2003Full accounts made up to 30 June 2002 (20 pages)
14 January 2003Full accounts made up to 30 June 2002 (20 pages)
30 October 2002New director appointed (1 page)
30 October 2002New director appointed (1 page)
23 October 2002New director appointed (1 page)
23 October 2002New director appointed (1 page)
23 October 2002New director appointed (1 page)
23 October 2002Return made up to 15/10/02; full list of members (7 pages)
23 October 2002New director appointed (1 page)
23 October 2002Return made up to 15/10/02; full list of members (7 pages)
28 December 2001Full accounts made up to 30 June 2001 (16 pages)
28 December 2001Full accounts made up to 30 June 2001 (16 pages)
31 October 2001Director resigned (1 page)
31 October 2001Director resigned (1 page)
31 October 2001Director resigned (1 page)
31 October 2001New director appointed (2 pages)
31 October 2001Return made up to 15/10/01; full list of members (7 pages)
31 October 2001Return made up to 15/10/01; full list of members (7 pages)
31 October 2001Director resigned (1 page)
31 October 2001Director resigned (1 page)
31 October 2001New director appointed (2 pages)
31 October 2001Director resigned (1 page)
14 December 2000Full accounts made up to 30 June 2000 (16 pages)
14 December 2000Full accounts made up to 30 June 2000 (16 pages)
18 October 2000Return made up to 15/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
18 October 2000Return made up to 15/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 December 1999Full accounts made up to 30 June 1999 (19 pages)
17 December 1999Full accounts made up to 30 June 1999 (19 pages)
19 October 1999Return made up to 15/10/99; full list of members (7 pages)
19 October 1999Return made up to 15/10/99; full list of members (7 pages)
25 March 1999Return made up to 19/10/98; full list of members (8 pages)
25 March 1999Registered office changed on 25/03/99 from: phoebe lane mills phoebe lane siddal halifax HX3 9EX (1 page)
25 March 1999Return made up to 19/10/98; full list of members (8 pages)
25 March 1999Registered office changed on 25/03/99 from: phoebe lane mills phoebe lane siddal halifax HX3 9EX (1 page)
10 March 1999Particulars of mortgage/charge (3 pages)
10 March 1999Particulars of mortgage/charge (3 pages)
1 December 1998Full accounts made up to 30 June 1998 (18 pages)
1 December 1998Full accounts made up to 30 June 1998 (18 pages)
14 August 1998Company name changed calderdale carpet manufacturing company LIMITED\certificate issued on 17/08/98 (2 pages)
14 August 1998Company name changed calderdale carpet manufacturing company LIMITED\certificate issued on 17/08/98 (2 pages)
12 December 1997New director appointed (2 pages)
12 December 1997New director appointed (2 pages)
9 December 1997Return made up to 19/10/97; full list of members (6 pages)
9 December 1997Return made up to 19/10/97; full list of members (6 pages)
4 December 1997Full accounts made up to 30 June 1997 (18 pages)
4 December 1997Full accounts made up to 30 June 1997 (18 pages)
5 November 1996Full accounts made up to 30 June 1996 (16 pages)
5 November 1996Full accounts made up to 30 June 1996 (16 pages)
20 October 1996Return made up to 19/10/96; full list of members (6 pages)
20 October 1996Return made up to 19/10/96; full list of members (6 pages)
6 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 December 1995Accounts for a small company made up to 30 June 1995 (8 pages)
5 December 1995Accounts for a small company made up to 30 June 1995 (8 pages)
4 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 April 1995Director resigned (2 pages)
6 April 1995Director resigned (2 pages)
15 March 1995Accounting reference date extended from 31/01 to 30/06 (1 page)
15 March 1995Accounting reference date extended from 31/01 to 30/06 (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (61 pages)
28 October 1987Company name changed\certificate issued on 28/10/87 (3 pages)
28 October 1987Company name changed\certificate issued on 28/10/87 (3 pages)
29 July 1987Incorporation (16 pages)
29 July 1987Incorporation (16 pages)