Company NameWilliam Cook Estates Limited
DirectorMichael Keith Hodgson
Company StatusActive
Company Number02311818
CategoryPrivate Limited Company
Incorporation Date2 November 1988(35 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Michael Keith Hodgson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2008(20 years after company formation)
Appointment Duration15 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressParkway Avenue
Sheffield
S9 4UL
Secretary NameMr Michael Keith Hodgson
NationalityBritish
StatusCurrent
Appointed31 October 2008(20 years after company formation)
Appointment Duration15 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressParkway Avenue
Sheffield
S9 4UL
Director NamePeter John Moore
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(2 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 July 1994)
RoleCompany Director
Correspondence Address60 Chelsea Road
Brincliffe
Sheffield
S11 9BR
Director NameKevin Musgrove
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(2 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Walker Close
Grenoside
Sheffield
S35 8SA
Director NameSir Andrew John Cook
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(2 years, 8 months after company formation)
Appointment Duration25 years, 8 months (resigned 03 April 2017)
RoleChairman
Country of ResidenceEngland
Correspondence AddressReduit
Le Variouf Forest
Guernsey
Channel Islands
GY8 0BH
Secretary NameMr Ian Robert Gerard
NationalityBritish
StatusResigned
Appointed26 July 1991(2 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 April 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Park Hall Gardens
Walton
Chesterfield
Derbyshire
S42 7NQ
Secretary NameKevin Musgrove
NationalityBritish
StatusResigned
Appointed13 April 1994(5 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 23 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Walker Close
Grenoside
Sheffield
S35 8SA
Director NameNeil Richard Carrick
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1994(6 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 31 August 1995)
RoleChartered Accountant
Correspondence Address46 Highfields
Beverley Road
South Cave
North Humberside
HU15 2AJ
Secretary NameNeil Richard Carrick
NationalityBritish
StatusResigned
Appointed23 December 1994(6 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 31 August 1995)
RoleChartered Accountant
Correspondence Address46 Highfields
Beverley Road
South Cave
North Humberside
HU15 2AJ
Secretary NameMr John Christopher Caldwell
NationalityBritish
StatusResigned
Appointed31 August 1995(6 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 December 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address282 Ecclesall Road South
Sheffield
South Yorkshire
S11 9PS
Director NameMr John Christopher Caldwell
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1996(8 years after company formation)
Appointment Duration5 years, 1 month (resigned 31 December 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address282 Ecclesall Road South
Sheffield
South Yorkshire
S11 9PS
Director NamePeter John Moore
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2001(13 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 April 2003)
RoleAccountant
Correspondence AddressFlat 3 Osborne Court
154 Osborne Road
Sheffield
S11 9BB
Secretary NamePeter John Moore
NationalityBritish
StatusResigned
Appointed31 December 2001(13 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 April 2003)
RoleAccountant
Correspondence AddressFlat 3 Osborne Court
154 Osborne Road
Sheffield
S11 9BB
Director NameMr Neil Anthony Maskrey
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2003(14 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 October 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHigh Croft
Eaton Hill Baslow
Bakewell
Derbyshire
DE45 1SB
Secretary NameMr Neil Anthony Maskrey
NationalityBritish
StatusResigned
Appointed07 April 2003(14 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 October 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHigh Croft
Eaton Hill Baslow
Bakewell
Derbyshire
DE45 1SB

Contact

Websitewilliam-cook.co.uk
Telephone08707872353
Telephone regionUnknown

Location

Registered AddressParkway Avenue
Sheffield
S9 4UL
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches5 other UK companies use this postal address

Shareholders

2m at £1William Cook Holdings LTD
100.00%
Ordinary B

Financials

Year2014
Turnover£42,000
Net Worth£810,825
Current Liabilities£2,572,796

Accounts

Latest Accounts2 July 2022 (1 year, 9 months ago)
Next Accounts Due29 June 2024 (2 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End29 June

Returns

Latest Return24 July 2023 (8 months, 4 weeks ago)
Next Return Due7 August 2024 (3 months, 2 weeks from now)

Charges

29 June 2006Delivered on: 4 July 2006
Persons entitled: The Trustees of the Aj Cook Pension Scheme

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from any group company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Catton foundry cross green approach leeds t/n WYK458821, inkerman tow law county durham t/n DU169329, bond isle works stanhope durham t/n DU178165 for details of further properties charged please refer to form 395 fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Outstanding
17 August 2004Delivered on: 26 August 2004
Persons entitled: Andrew John Cook Cbe (As Security Trustee for the Security Beneficiaries)

Classification: Composite guarantee and debenture
Secured details: All present and future obligations and liabilities of all or any group company to the chargee under or pursuant to any finance document under the terms of the debenture.
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
22 December 2014Delivered on: 24 December 2014
Persons entitled: The Trustees of the a J Cook Pension Scheme

Classification: A registered charge
Outstanding
1 November 2011Delivered on: 5 November 2011
Persons entitled: Andrew John Cook Cbe as Security Trustee for the Security Beneficiaries

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from any group company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Outstanding
29 January 2008Delivered on: 8 February 2008
Persons entitled: William Cook Holdings Limited

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from any group company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
10 February 2005Delivered on: 12 February 2005
Satisfied on: 15 February 2008
Persons entitled: Barclays Bank PLC (As Security Trustee)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land at clarendon foundry clayton street chesterfield t/no DY212835 and all buildings and fixtures and fittings,fixed plant machinery,all moneys from time to time payable to the company,contracts of policies of insurance,assigns the rental sums. See the mortgage charge document for full details.
Fully Satisfied
17 August 2004Delivered on: 27 August 2004
Satisfied on: 3 October 2006
Persons entitled: Barclays Bank PLC (Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the royal bank of scotland PLC and barclays bank PLC on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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
4 April 1997Delivered on: 16 April 1997
Satisfied on: 15 February 2008
Persons entitled: Barclays Bank PLC

Classification: Deed of adherence to a composite guarantee and debenture dated 23RD january 1997
Secured details: All indebtedness liabilities and payment obligations which are as at 4TH april 1997 or may at any time thereafter be due, owing or incurred in any manner whatsoever from any group company (as defined) to the chargee as security trustee for the security beneficiaries (as defined) and to the security beneficiaries whether pursuant to the guarantee or otherwise.
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
6 September 1994Delivered on: 15 September 1994
Satisfied on: 15 February 2008
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
6 September 1994Delivered on: 9 September 1994
Satisfied on: 24 August 2004
Persons entitled: Meespierson N V

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The entry at column 7 above has this day been amended.J.M.evans 23/09/94. 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
4 September 1989Delivered on: 8 September 1989
Satisfied on: 15 February 2008
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.
Fully Satisfied
19 December 2011Delivered on: 21 December 2011
Satisfied on: 2 October 2014
Persons entitled: The Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
1 November 2011Delivered on: 9 November 2011
Satisfied on: 2 October 2014
Persons entitled: Astrum Holdings Limited (In Administration) Acting by Its Joint Administrators Mr Robert Hunter Kelly and Mr Charles Graham John King

Classification: Debenture
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: 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 see image for full details.
Fully Satisfied
22 December 1988Delivered on: 6 January 1989
Satisfied on: 23 February 1989
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

14 August 2023Confirmation statement made on 24 July 2023 with no updates (3 pages)
20 April 2023Audit exemption subsidiary accounts made up to 2 July 2022 (7 pages)
20 April 2023Audit exemption statement of guarantee by parent company for period ending 02/07/22 (2 pages)
20 April 2023Notice of agreement to exemption from audit of accounts for period ending 02/07/22 (1 page)
20 April 2023Consolidated accounts of parent company for subsidiary company period ending 02/07/22 (42 pages)
16 August 2022Confirmation statement made on 24 July 2022 with no updates (3 pages)
15 March 2022Notice of agreement to exemption from audit of accounts for period ending 03/07/21 (1 page)
15 March 2022Audit exemption subsidiary accounts made up to 3 July 2021 (8 pages)
15 March 2022Audit exemption statement of guarantee by parent company for period ending 03/07/21 (3 pages)
15 March 2022Consolidated accounts of parent company for subsidiary company period ending 03/07/21 (42 pages)
6 August 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
8 July 2021Accounts for a small company made up to 27 June 2020 (8 pages)
24 July 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
9 June 2020Accounts for a small company made up to 29 June 2019 (8 pages)
26 July 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
12 June 2019Full accounts made up to 30 June 2018 (19 pages)
27 March 2019Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page)
27 July 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
6 April 2018Full accounts made up to 1 July 2017 (18 pages)
28 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
7 April 2017Full accounts made up to 2 July 2016 (17 pages)
7 April 2017Full accounts made up to 2 July 2016 (17 pages)
3 April 2017Termination of appointment of Andrew John Cook as a director on 3 April 2017 (1 page)
3 April 2017Termination of appointment of Andrew John Cook as a director on 3 April 2017 (1 page)
7 September 2016Director's details changed for Mr Michael Keith Hodgson on 29 August 2016 (2 pages)
7 September 2016Director's details changed for Mr Michael Keith Hodgson on 29 August 2016 (2 pages)
7 September 2016Secretary's details changed for Mr Michael Keith Hodgson on 29 August 2016 (1 page)
7 September 2016Secretary's details changed for Mr Michael Keith Hodgson on 29 August 2016 (1 page)
26 July 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
12 April 2016Full accounts made up to 27 June 2015 (15 pages)
12 April 2016Full accounts made up to 27 June 2015 (15 pages)
28 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2,000,000
(5 pages)
28 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2,000,000
(5 pages)
10 July 2015Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
10 July 2015Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
13 January 2015Full accounts made up to 29 March 2014 (15 pages)
13 January 2015Full accounts made up to 29 March 2014 (15 pages)
24 December 2014Registration of charge 023118180014, created on 22 December 2014 (47 pages)
24 December 2014Registration of charge 023118180014, created on 22 December 2014 (47 pages)
2 October 2014Satisfaction of charge 12 in full (4 pages)
2 October 2014Satisfaction of charge 12 in full (4 pages)
2 October 2014Satisfaction of charge 13 in full (4 pages)
2 October 2014Satisfaction of charge 13 in full (4 pages)
31 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2,000,000
(5 pages)
31 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2,000,000
(5 pages)
3 January 2014Accounts made up to 30 March 2013 (14 pages)
3 January 2014Accounts made up to 30 March 2013 (14 pages)
13 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(5 pages)
13 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(5 pages)
3 January 2013Accounts made up to 31 March 2012 (14 pages)
3 January 2013Accounts made up to 31 March 2012 (14 pages)
22 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
4 January 2012Accounts made up to 2 April 2011 (14 pages)
4 January 2012Accounts made up to 2 April 2011 (14 pages)
4 January 2012Accounts made up to 2 April 2011 (14 pages)
3 January 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 12 (3 pages)
3 January 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 12 (3 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
9 November 2011Particulars of a mortgage or charge / charge no: 12 (11 pages)
9 November 2011Particulars of a mortgage or charge / charge no: 12 (11 pages)
5 November 2011Particulars of a mortgage or charge / charge no: 11 (20 pages)
5 November 2011Particulars of a mortgage or charge / charge no: 11 (20 pages)
5 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
5 January 2011Accounts made up to 27 March 2010 (15 pages)
5 January 2011Accounts made up to 27 March 2010 (15 pages)
19 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
19 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
19 August 2010Director's details changed for Mr Michael Keith Hodgson on 26 July 2010 (2 pages)
19 August 2010Director's details changed for Mr Michael Keith Hodgson on 26 July 2010 (2 pages)
29 January 2010Accounts made up to 28 March 2009 (14 pages)
29 January 2010Accounts made up to 28 March 2009 (14 pages)
31 July 2009Director's change of particulars / andrew cook / 26/07/2009 (2 pages)
31 July 2009Return made up to 26/07/09; full list of members (3 pages)
31 July 2009Return made up to 26/07/09; full list of members (3 pages)
31 July 2009Director's change of particulars / andrew cook / 26/07/2009 (2 pages)
4 February 2009Accounts made up to 29 March 2008 (14 pages)
4 February 2009Accounts made up to 29 March 2008 (14 pages)
21 November 2008Resolutions
  • RES13 ‐ Re guarnatee / debenture / intrecreditor deed 29/01/2008
(3 pages)
21 November 2008Secretary appointed mr michael keith hodgson (2 pages)
21 November 2008Director appointed mr michael keith hodgson (2 pages)
21 November 2008Secretary appointed mr michael keith hodgson (2 pages)
21 November 2008Resolutions
  • RES13 ‐ Re guarnatee / debenture / intrecreditor deed 29/01/2008
(3 pages)
21 November 2008Director appointed mr michael keith hodgson (2 pages)
12 November 2008Appointment terminated director neil maskrey (1 page)
12 November 2008Appointment terminated secretary neil maskrey (1 page)
12 November 2008Appointment terminated director neil maskrey (1 page)
12 November 2008Appointment terminated secretary neil maskrey (1 page)
9 September 2008Return made up to 26/07/08; full list of members (4 pages)
9 September 2008Return made up to 26/07/08; full list of members (4 pages)
15 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2008Particulars of mortgage/charge (8 pages)
8 February 2008Particulars of mortgage/charge (8 pages)
31 January 2008Accounts made up to 31 March 2007 (14 pages)
31 January 2008Accounts made up to 31 March 2007 (14 pages)
31 August 2007Return made up to 26/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 August 2007Return made up to 26/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 2007Accounts made up to 1 April 2006 (15 pages)
3 February 2007Accounts made up to 1 April 2006 (15 pages)
3 February 2007Accounts made up to 1 April 2006 (15 pages)
14 November 2006Secretary's particulars changed;director's particulars changed (1 page)
14 November 2006Secretary's particulars changed;director's particulars changed (1 page)
3 October 2006Declaration of satisfaction of mortgage/charge (1 page)
3 October 2006Declaration of satisfaction of mortgage/charge (1 page)
5 September 2006Return made up to 26/07/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
5 September 2006Return made up to 26/07/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
4 July 2006Particulars of mortgage/charge (7 pages)
4 July 2006Particulars of mortgage/charge (7 pages)
30 January 2006Accounts made up to 2 April 2005 (13 pages)
30 January 2006Accounts made up to 2 April 2005 (13 pages)
30 January 2006Accounts made up to 2 April 2005 (13 pages)
2 September 2005Return made up to 26/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 September 2005Return made up to 26/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 July 2005Director's particulars changed (1 page)
18 July 2005Director's particulars changed (1 page)
12 February 2005Particulars of mortgage/charge (3 pages)
12 February 2005Particulars of mortgage/charge (3 pages)
3 February 2005Accounts made up to 27 March 2004 (13 pages)
3 February 2005Accounts made up to 27 March 2004 (13 pages)
9 September 2004Return made up to 26/07/04; full list of members (7 pages)
9 September 2004Return made up to 26/07/04; full list of members (7 pages)
31 August 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
31 August 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
31 August 2004Declaration of assistance for shares acquisition (12 pages)
31 August 2004Declaration of assistance for shares acquisition (12 pages)
27 August 2004Particulars of mortgage/charge (6 pages)
27 August 2004Particulars of mortgage/charge (6 pages)
26 August 2004Particulars of mortgage/charge (22 pages)
26 August 2004Particulars of mortgage/charge (22 pages)
24 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2004Accounts made up to 29 March 2003 (13 pages)
3 February 2004Accounts made up to 29 March 2003 (13 pages)
1 September 2003Return made up to 26/07/03; full list of members (7 pages)
1 September 2003Return made up to 26/07/03; full list of members (7 pages)
9 May 2003New secretary appointed;new director appointed (2 pages)
9 May 2003New secretary appointed;new director appointed (2 pages)
14 April 2003Secretary resigned;director resigned (1 page)
14 April 2003Secretary resigned;director resigned (1 page)
16 September 2002Return made up to 26/07/02; full list of members (7 pages)
16 September 2002Return made up to 26/07/02; full list of members (7 pages)
24 July 2002Accounts made up to 30 March 2002 (14 pages)
24 July 2002Accounts made up to 30 March 2002 (14 pages)
17 January 2002Accounts made up to 31 March 2001 (12 pages)
17 January 2002Accounts made up to 31 March 2001 (12 pages)
9 January 2002New secretary appointed;new director appointed (2 pages)
9 January 2002Secretary resigned;director resigned (1 page)
9 January 2002Secretary resigned;director resigned (1 page)
9 January 2002New secretary appointed;new director appointed (2 pages)
20 August 2001Return made up to 26/07/01; full list of members (6 pages)
20 August 2001Return made up to 26/07/01; full list of members (6 pages)
17 January 2001Accounts made up to 1 April 2000 (11 pages)
17 January 2001Accounts made up to 1 April 2000 (11 pages)
17 January 2001Accounts made up to 1 April 2000 (11 pages)
21 August 2000Return made up to 26/07/00; full list of members (6 pages)
21 August 2000Return made up to 26/07/00; full list of members (6 pages)
17 January 2000Accounts made up to 27 March 1999 (10 pages)
17 January 2000Accounts made up to 27 March 1999 (10 pages)
20 August 1999Return made up to 26/07/99; no change of members (4 pages)
20 August 1999Return made up to 26/07/99; no change of members (4 pages)
19 January 1999Accounts made up to 28 March 1998 (10 pages)
19 January 1999Accounts made up to 28 March 1998 (10 pages)
9 September 1998Return made up to 26/07/98; no change of members (4 pages)
9 September 1998Return made up to 26/07/98; no change of members (4 pages)
20 January 1998Accounts made up to 29 March 1997 (10 pages)
20 January 1998Accounts made up to 29 March 1997 (10 pages)
4 August 1997Return made up to 26/07/97; full list of members (6 pages)
4 August 1997Return made up to 26/07/97; full list of members (6 pages)
9 July 1997Secretary's particulars changed;director's particulars changed (1 page)
9 July 1997Secretary's particulars changed;director's particulars changed (1 page)
6 July 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
6 July 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
6 July 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(2 pages)
6 July 1997Ad 18/06/97--------- £ si 1999000@1=1999000 £ ic 1000/2000000 (2 pages)
6 July 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
6 July 1997£ nc 1000/2000000 18/06/97 (1 page)
6 July 1997Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(2 pages)
6 July 1997£ nc 1000/2000000 18/06/97 (1 page)
6 July 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
6 July 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(2 pages)
6 July 1997Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(2 pages)
6 July 1997Ad 18/06/97--------- £ si 1999000@1=1999000 £ ic 1000/2000000 (2 pages)
4 July 1997Declaration of assistance for shares acquisition (8 pages)
4 July 1997Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(5 pages)
4 July 1997Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(5 pages)
4 July 1997Declaration of assistance for shares acquisition (8 pages)
22 April 1997Memorandum and Articles of Association (11 pages)
22 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
22 April 1997Memorandum and Articles of Association (11 pages)
22 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
16 April 1997Particulars of mortgage/charge (15 pages)
16 April 1997Particulars of mortgage/charge (15 pages)
3 December 1996New director appointed (2 pages)
3 December 1996New director appointed (2 pages)
14 November 1996Accounts made up to 30 March 1996 (11 pages)
14 November 1996Accounts made up to 30 March 1996 (11 pages)
8 September 1996Return made up to 26/07/96; no change of members (4 pages)
8 September 1996Return made up to 26/07/96; no change of members (4 pages)
14 August 1996Declaration of mortgage charge released/ceased (2 pages)
14 August 1996Declaration of mortgage charge released/ceased (2 pages)
14 August 1996Declaration of mortgage charge released/ceased (2 pages)
14 August 1996Declaration of mortgage charge released/ceased (2 pages)
14 August 1996Declaration of mortgage charge released/ceased (2 pages)
14 August 1996Declaration of mortgage charge released/ceased (2 pages)
5 December 1995Accounts made up to 25 March 1995 (12 pages)
5 December 1995Accounts made up to 25 March 1995 (12 pages)
6 September 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
6 September 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
24 August 1995Return made up to 26/07/95; no change of members (4 pages)
24 August 1995Return made up to 26/07/95; no change of members (4 pages)
29 January 1995Accounts made up to 26 March 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (19 pages)
19 February 1992Full accounts made up to 30 March 1991 (7 pages)
19 February 1992Accounts made up to 30 March 1991 (7 pages)
14 January 1991Accounts made up to 31 March 1990 (11 pages)
14 January 1991Full accounts made up to 31 March 1990 (11 pages)
16 February 1990Full accounts made up to 1 April 1989 (16 pages)
16 February 1990Accounts made up to 1 April 1989 (16 pages)