Company NamePrime Print Group Limited
DirectorJonathan Tolley
Company StatusActive
Company Number02233931
CategoryPrivate Limited Company
Incorporation Date22 March 1988(36 years, 1 month ago)
Previous NamePrime Litho Printing Services Limited

Business Activity

Section CManufacturing
SIC 2123Manufacture of paper stationery
SIC 17230Manufacture of paper stationery
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameMr Jonathan Tolley
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 1993(5 years, 7 months after company formation)
Appointment Duration30 years, 6 months
RolePrint Manager
Country of ResidenceEngland
Correspondence AddressPrecision Proco Parkway Close
Sheffield
S9 4WJ
Director NameRichard Michael St John Wragg
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(2 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 November 1993)
RoleDesign Engineer
Correspondence Address44 Wadham Road
Woodthorpe
Nottingham
Nottinghamshire
NG5 4JB
Secretary NameCaroline Jayne Wragg
NationalityBritish
StatusResigned
Appointed14 December 1990(2 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 06 September 1991)
RoleCompany Director
Correspondence Address44 Wadham Road
Woodthorpe
Nottingham
Nottinghamshire
NG5 4JB
Secretary NameJonathan Tolley
NationalityBritish
StatusResigned
Appointed06 September 1991(3 years, 5 months after company formation)
Appointment Duration8 years (resigned 13 September 1999)
RolePrint Manager
Correspondence Address127 Gordon Road
West Bridgford
Nottingham
Nottinghamshire
NG2 5LX
Director NameMr Adrian George Tolley
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1993(5 years, 7 months after company formation)
Appointment Duration28 years, 5 months (resigned 31 March 2022)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence AddressPrecision Proco Parkway Close
Sheffield
S9 4WJ
Secretary NamePhilip Wilkinson
NationalityBritish
StatusResigned
Appointed13 September 1999(11 years, 5 months after company formation)
Appointment Duration13 years, 5 months (resigned 15 February 2013)
RoleCompany Director
Correspondence Address14 Morton Street
Mansfield
Nottinghamshire
NG19 6DP
Secretary NameMrs Jill Clarke
StatusResigned
Appointed15 February 2013(24 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 January 2017)
RoleCompany Director
Correspondence AddressUnit 7 Burma Road
Blidworth
Mansfield
Nottinghamshire
NG21 0RT
Secretary NameMrs Tina Louise Brown
StatusResigned
Appointed01 January 2017(28 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 December 2018)
RoleCompany Director
Correspondence Address36 Linden Grove
Gedling
Nottingham
Nottinghamshire
NG4 2QU
Secretary NameMr Brian Keith Geldart
StatusResigned
Appointed15 December 2018(30 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 April 2021)
RoleCompany Director
Correspondence AddressPrime Berristow Lane
South Normanton
Alfreton
DE55 2FH
Secretary NameMrs Kristy Seal
StatusResigned
Appointed01 May 2021(33 years, 1 month after company formation)
Appointment Duration11 months (resigned 31 March 2022)
RoleCompany Director
Correspondence AddressPrecision Proco Parkway Close
Sheffield
S9 4WJ

Contact

Websiteprimelitho.co.uk
Email address[email protected]
Telephone01623 499949
Telephone regionMansfield

Location

Registered AddressPrecision Proco
Parkway Close
Sheffield
S9 4WJ
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Shareholders

495 at £1Adrian George Tolley
44.20%
Ordinary A
495 at £1Jonathan Tolley
44.20%
Ordinary A
55 at £1Chris Arthur
4.91%
Ordinary D
55 at £1Craig Darren Morley
4.91%
Ordinary B
10 at £1Emma Tolley
0.89%
Ordinary C
10 at £1Kirsty Jane Tolley
0.89%
Ordinary C

Financials

Year2014
Net Worth£728,599
Cash£10,138
Current Liabilities£754,820

Accounts

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

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Charges

21 June 2021Delivered on: 21 June 2021
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
7 September 2018Delivered on: 12 September 2018
Persons entitled: Close Brothers Limited

Classification: A registered charge
Outstanding
3 December 2015Delivered on: 15 December 2015
Persons entitled:
Hsbc Equipment Finance (UK) LTD
Hsbc Asset Finance (UK) LTD

Classification: A registered charge
Particulars: Legal assignment of contract monies.
Outstanding
19 January 2011Delivered on: 21 January 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Outstanding
9 April 2008Delivered on: 11 April 2008
Persons entitled: Hsbc Bank PLC

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 land at unit 2 ansec business park burma road blidworth nottinghampshire with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
7 February 2007Delivered on: 24 February 2007
Persons entitled: Hsbc Bank PLC

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 unit 2 ansec business park burma road blidworth nottinghamshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
20 February 2006Delivered on: 22 February 2006
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)

Classification: Floating charge (all assets)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Outstanding
20 February 2006Delivered on: 22 February 2006
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding
20 October 2004Delivered on: 26 October 2004
Persons entitled: Hsbc 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.
Outstanding

Filing History

5 July 2023Termination of appointment of Steeve Axel Roucaute as a director on 19 May 2023 (1 page)
24 May 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
17 May 2023Appointment of Mr Philip John Osmond as a director on 5 May 2023 (2 pages)
17 May 2023Appointment of Mr Steeve Axel Roucaute as a director on 5 May 2023 (2 pages)
17 May 2023Appointment of Mr Andrew Skarpellis as a director on 5 May 2023 (2 pages)
2 May 2023Appointment of Mr Matthew Jonathan Bailey as a director on 23 April 2023 (2 pages)
2 May 2023Appointment of Mr Gary Ian Peeling as a director on 23 April 2023 (2 pages)
2 May 2023Termination of appointment of Jonathan Tolley as a director on 23 April 2023 (1 page)
6 January 2023Full accounts made up to 31 March 2022 (28 pages)
9 November 2022Satisfaction of charge 1 in full (1 page)
9 November 2022Satisfaction of charge 022339310009 in full (1 page)
9 November 2022Satisfaction of charge 022339310007 in full (1 page)
25 May 2022Termination of appointment of Adrian George Tolley as a director on 31 March 2022 (1 page)
25 May 2022Termination of appointment of Kristy Seal as a secretary on 31 March 2022 (1 page)
25 May 2022Confirmation statement made on 25 May 2022 with updates (4 pages)
19 May 2022Registered office address changed from Prime Berristow Lane South Normanton Alfreton DE55 2FH England to Precision Proco Parkway Close Sheffield S9 4WJ on 19 May 2022 (1 page)
2 January 2022Full accounts made up to 31 March 2021 (30 pages)
29 November 2021Previous accounting period shortened from 31 August 2021 to 31 March 2021 (1 page)
21 June 2021Registration of charge 022339310009, created on 21 June 2021 (22 pages)
11 June 2021Satisfaction of charge 022339310008 in full (1 page)
11 June 2021All of the property or undertaking has been released from charge 022339310008 (1 page)
10 June 2021Accounts for a small company made up to 31 August 2020 (15 pages)
8 June 2021All of the property or undertaking has been released from charge 022339310008 (1 page)
25 May 2021Confirmation statement made on 25 May 2021 with updates (5 pages)
4 May 2021Termination of appointment of Brian Keith Geldart as a secretary on 30 April 2021 (1 page)
4 May 2021Appointment of Mrs Kristy Seal as a secretary on 1 May 2021 (2 pages)
3 December 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sale and purchase of enitre issued share capital of the company 31/08/2020
(2 pages)
25 November 2020Satisfaction of charge 4 in full (2 pages)
25 November 2020Satisfaction of charge 3 in full (2 pages)
25 November 2020Satisfaction of charge 6 in full (2 pages)
25 November 2020Satisfaction of charge 2 in full (2 pages)
25 November 2020Satisfaction of charge 5 in full (2 pages)
24 November 2020Cessation of Adrian George Tolley as a person with significant control on 31 August 2020 (1 page)
24 November 2020Notification of Precision Proco Group Ltd as a person with significant control on 31 August 2020 (2 pages)
24 November 2020Cessation of Jonathan Tolley as a person with significant control on 31 August 2020 (1 page)
15 October 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
24 September 2020Registered office address changed from Unit 8 Burma Road Blidworth Mansfield Nottinghamshire NG21 0RT England to Prime Berristow Lane South Normanton Alfreton DE55 2FH on 24 September 2020 (1 page)
18 September 2020Previous accounting period extended from 30 June 2020 to 31 August 2020 (1 page)
26 August 2020Change of details for Mr Adrian George Tolley as a person with significant control on 6 April 2016 (2 pages)
26 August 2020Change of details for Mr Jonathan Tolley as a person with significant control on 6 April 2016 (2 pages)
13 August 2020All of the property or undertaking has been released and no longer forms part of charge 4 (2 pages)
13 August 2020All of the property or undertaking has been released from charge 2 (2 pages)
13 August 2020All of the property or undertaking has been released from charge 3 (2 pages)
13 August 2020All of the property or undertaking has been released from charge 6 (2 pages)
13 August 2020All of the property or undertaking has been released and no longer forms part of charge 5 (2 pages)
11 August 2020Sub-division of shares on 17 July 2020 (6 pages)
11 August 2020Sub-division of shares on 17 July 2020 (6 pages)
4 August 2020Cancellation of shares. Statement of capital on 17 July 2020
  • GBP 1,021.88
(6 pages)
5 June 2020Confirmation statement made on 30 May 2020 with updates (3 pages)
30 October 2019Director's details changed for Mr Jonathan Tolley on 30 October 2019 (2 pages)
30 October 2019Director's details changed for Mr Adrian George Tolley on 30 October 2019 (2 pages)
10 September 2019Total exemption full accounts made up to 30 June 2019 (11 pages)
3 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
25 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
19 December 2018Appointment of Mr Brian Keith Geldart as a secretary on 15 December 2018 (2 pages)
19 December 2018Termination of appointment of Tina Louise Brown as a secretary on 14 December 2018 (1 page)
12 September 2018Registration of charge 022339310008, created on 7 September 2018 (39 pages)
7 September 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
8 August 2018Registered office address changed from Unit 7 Burma Road Blidworth Mansfield Nottinghamshire NG21 0RT to Unit 8 Burma Road Blidworth Mansfield Nottinghamshire NG21 0RT on 8 August 2018 (1 page)
28 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
13 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (10 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (10 pages)
22 February 2017Termination of appointment of Jill Clarke as a secretary on 1 January 2017 (1 page)
22 February 2017Termination of appointment of Jill Clarke as a secretary on 1 January 2017 (1 page)
13 February 2017Appointment of Mrs Tina Louise Brown as a secretary on 1 January 2017 (2 pages)
13 February 2017Appointment of Mrs Tina Louise Brown as a secretary on 1 January 2017 (2 pages)
7 September 2016Confirmation statement made on 5 September 2016 with updates (7 pages)
7 September 2016Confirmation statement made on 5 September 2016 with updates (7 pages)
9 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
9 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
15 December 2015Registration of charge 022339310007, created on 3 December 2015 (13 pages)
15 December 2015Registration of charge 022339310007, created on 3 December 2015 (13 pages)
29 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1,120
(6 pages)
29 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1,120
(6 pages)
29 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1,120
(6 pages)
24 February 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
24 February 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
1 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1,120
(6 pages)
1 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1,120
(6 pages)
1 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1,120
(6 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
10 September 2013Registered office address changed from Unit 2 Ansec Business Park Burma Road Blidworth Nottinghamshire NG21 0RT on 10 September 2013 (1 page)
10 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1,120
(6 pages)
10 September 2013Registered office address changed from Unit 2 Ansec Business Park Burma Road Blidworth Nottinghamshire NG21 0RT on 10 September 2013 (1 page)
10 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1,120
(6 pages)
10 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1,120
(6 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
5 March 2013Appointment of Mrs Jill Clarke as a secretary (1 page)
5 March 2013Appointment of Mrs Jill Clarke as a secretary (1 page)
5 March 2013Termination of appointment of Philip Wilkinson as a secretary (1 page)
5 March 2013Termination of appointment of Philip Wilkinson as a secretary (1 page)
13 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (7 pages)
13 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (7 pages)
13 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (7 pages)
6 January 2012Change of share class name or designation (2 pages)
6 January 2012Change of share class name or designation (2 pages)
29 December 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 December 2011Change of share class name or designation (2 pages)
29 December 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 December 2011Change of share class name or designation (2 pages)
20 December 2011Change of share class name or designation (2 pages)
20 December 2011Change of share class name or designation (2 pages)
20 December 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
20 December 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
25 November 2011Total exemption small company accounts made up to 30 June 2011 (10 pages)
25 November 2011Total exemption small company accounts made up to 30 June 2011 (10 pages)
22 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (6 pages)
22 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (6 pages)
22 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (6 pages)
21 January 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
21 January 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
16 November 2010Total exemption small company accounts made up to 30 June 2010 (9 pages)
16 November 2010Total exemption small company accounts made up to 30 June 2010 (9 pages)
20 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (6 pages)
20 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (6 pages)
20 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (6 pages)
7 September 2010Statement of capital following an allotment of shares on 23 September 2009
  • GBP 1,120
(4 pages)
7 September 2010Statement of capital following an allotment of shares on 23 September 2009
  • GBP 1,120
(4 pages)
22 October 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
22 October 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
2 October 2009Return made up to 05/09/09; full list of members (5 pages)
2 October 2009Return made up to 05/09/09; full list of members (5 pages)
28 September 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(21 pages)
28 September 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(21 pages)
28 September 2009Nc inc already adjusted 23/09/09 (2 pages)
28 September 2009Nc inc already adjusted 23/09/09 (2 pages)
17 July 2009Director's change of particulars / jonathan tolley / 01/05/2009 (1 page)
17 July 2009Director's change of particulars / jonathan tolley / 01/05/2009 (1 page)
6 March 2009Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page)
6 March 2009Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page)
18 November 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
18 November 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
25 September 2008Return made up to 05/09/08; full list of members (5 pages)
25 September 2008Return made up to 05/09/08; full list of members (5 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
24 October 2007Company name changed prime litho printing services li mited\certificate issued on 24/10/07 (2 pages)
24 October 2007Company name changed prime litho printing services li mited\certificate issued on 24/10/07 (2 pages)
13 September 2007Registered office changed on 13/09/07 from: unit 3 midland court off new road radford nottingham NG7 3FH (1 page)
13 September 2007Return made up to 05/09/07; full list of members
  • 363(287) ‐ Registered office changed on 13/09/07
(7 pages)
13 September 2007Registered office changed on 13/09/07 from: unit 3 midland court off new road radford nottingham NG7 3FH (1 page)
13 September 2007Return made up to 05/09/07; full list of members
  • 363(287) ‐ Registered office changed on 13/09/07
(7 pages)
24 February 2007Particulars of mortgage/charge (3 pages)
24 February 2007Particulars of mortgage/charge (3 pages)
23 October 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
23 October 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
15 September 2006Return made up to 05/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 September 2006Return made up to 05/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 February 2006Particulars of mortgage/charge (3 pages)
22 February 2006Particulars of mortgage/charge (3 pages)
22 February 2006Particulars of mortgage/charge (3 pages)
22 February 2006Particulars of mortgage/charge (3 pages)
12 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
12 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
13 September 2005Return made up to 05/09/05; full list of members (7 pages)
13 September 2005Return made up to 05/09/05; full list of members (7 pages)
22 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
22 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
26 October 2004Particulars of mortgage/charge (3 pages)
26 October 2004Particulars of mortgage/charge (3 pages)
23 September 2004Return made up to 19/09/04; full list of members (7 pages)
23 September 2004Return made up to 19/09/04; full list of members (7 pages)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
28 September 2003Return made up to 19/09/03; full list of members (7 pages)
28 September 2003Return made up to 19/09/03; full list of members (7 pages)
8 November 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
8 November 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
26 September 2002Return made up to 19/09/02; full list of members
  • 363(287) ‐ Registered office changed on 26/09/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 September 2002Return made up to 19/09/02; full list of members
  • 363(287) ‐ Registered office changed on 26/09/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
25 September 2001Return made up to 19/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 September 2001Return made up to 19/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
13 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
20 September 2000Return made up to 19/09/00; full list of members (6 pages)
20 September 2000Return made up to 19/09/00; full list of members (6 pages)
18 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
18 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
25 November 1999Return made up to 19/09/99; no change of members (4 pages)
25 November 1999Return made up to 19/09/99; no change of members (4 pages)
21 September 1999New secretary appointed (2 pages)
21 September 1999Secretary resigned (1 page)
21 September 1999New secretary appointed (2 pages)
21 September 1999Secretary resigned (1 page)
25 August 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(27 pages)
25 August 1999Ad 17/08/99--------- £ si 1096@1=1096 £ ic 4/1100 (2 pages)
25 August 1999Ad 17/08/99--------- £ si 1096@1=1096 £ ic 4/1100 (2 pages)
25 August 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(27 pages)
8 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
8 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
10 September 1998Return made up to 19/09/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 September 1998Return made up to 19/09/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 November 1997Accounts for a small company made up to 31 March 1997 (8 pages)
27 November 1997Accounts for a small company made up to 31 March 1997 (8 pages)
2 October 1997Return made up to 19/09/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 October 1997Return made up to 19/09/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
12 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
12 November 1996Return made up to 19/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 November 1996Return made up to 19/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
23 September 1991Return made up to 14/12/90; no change of members (6 pages)
23 September 1991Return made up to 14/12/90; no change of members (6 pages)
22 March 1988Incorporation (12 pages)
22 March 1988Incorporation (12 pages)