Company NameThe Horsleygate Estate Company Limited
Company StatusActive
Company Number02317135
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 November 1988(35 years, 5 months ago)

Business Activity

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

Directors

Director NameValerie Ferrol
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2018(29 years, 9 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Greenfield Road
Holmfirth
HD9 2JT
Director NameMr Clarence George Haslam
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2018(29 years, 12 months after company formation)
Appointment Duration5 years, 5 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressYew Tree Farm Barlow
Dronfield
S18 7SE
Director NameMr Andrew Roy Chester
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2022(33 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Greenfield Road
Holmfirth
HD9 2JT
Director NameMr Christopher White
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2022(33 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleFarmer Contractor
Country of ResidenceEngland
Correspondence Address4 Greenfield Road
Holmfirth
HD9 2JT
Director NameMr Derek William Hunter
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2022(33 years, 6 months after company formation)
Appointment Duration1 year, 11 months
RoleComputer Programmer
Country of ResidenceEngland
Correspondence Address4 Greenfield Road
Holmfirth
HD9 2JT
Director NameMr David Stanley Rae Watson
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(3 years after company formation)
Appointment Duration11 years, 2 months (resigned 15 January 2003)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBirley Hay
Ford, Ridgeway
Sheffield
S12 3YF
Director NameMiss Anne Wilson
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(3 years after company formation)
Appointment Duration12 years, 11 months (resigned 13 October 2004)
RoleCompany Director
Correspondence AddressHigh Lightley Farm
Barlow
Sheffield
South Yorkshire
S18 5SE
Director NameMr John Eric Shiers Dunn
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(3 years after company formation)
Appointment Duration18 years, 8 months (resigned 15 July 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressYew Tree Cottage Unthank Lane
Holmesfield
Sheffield
South Yorkshire
S18 7WF
Director NameJon Singleton Carter
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(3 years after company formation)
Appointment Duration17 years, 4 months (resigned 18 March 2009)
RoleManager
Correspondence AddressMidshiels
Hawick
Roxburgh
Borders
TD9 8RT
Scotland
Director NameMr Brian Edward Bell
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(3 years after company formation)
Appointment Duration9 years, 6 months (resigned 30 May 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCowley Gore Cowley Lane
Holmesfield
Sheffield
South Yorkshire
S18 7SD
Director NameMr John Adlington
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(3 years after company formation)
Appointment Duration12 months (resigned 09 November 1992)
RoleCompany Director
Correspondence AddressThe Longlands
Harper Hill Wingerworth
Chesterfield
Derbyshire
S45 0JX
Secretary NameBrian Edward Bell
NationalityBritish
StatusResigned
Appointed14 November 1991(3 years after company formation)
Appointment Duration9 years, 6 months (resigned 30 May 2001)
RoleCompany Director
Correspondence AddressTelegraph House
High Street
Sheffield
South Yorkshire
S1 2GA
Director NameRalph Thomas Frank Mitchell
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1995(6 years, 9 months after company formation)
Appointment Duration12 years, 7 months (resigned 03 April 2008)
RoleCompany Director
Correspondence AddressWalnut Cottage
Milton
Newark
Nottinghamshire
NG22 0PP
Director NameMr William Edward Outram
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(12 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 03 December 2009)
RoleIronmonger
Country of ResidenceEngland
Correspondence AddressBirley Farm Cottage
Birley, Cutthorpe
Chesterfield
Derbyshire
S42 7AY
Director NameMr Barry Stuart Young
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(12 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 May 2003)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressMonkwood Farm
Barlow
Dronfield
Derbyshire
S18 7SY
Secretary NameMr David Stanley Rae Watson
NationalityBritish
StatusResigned
Appointed30 May 2001(12 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirley Hay
Ford, Ridgeway
Sheffield
S12 3YF
Director NameAshley Ryck Turner
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2002(13 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 23 November 2007)
RoleCompany Director
Country of ResidenceGBR
Correspondence AddressKirk Farm 80 Main Street
Holmesfield
Dronfield
S18 7SE
Secretary NameMr John Eric Shiers Dunn
NationalityBritish
StatusResigned
Appointed15 January 2003(14 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 15 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYew Tree Cottage Unthank Lane
Holmesfield
Sheffield
South Yorkshire
S18 7WF
Director NameMr Fraser Edward Wakerley
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2005(16 years, 7 months after company formation)
Appointment Duration13 years, 3 months (resigned 30 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Stables Woodnook Farm
Calow
Chesterfield
Derbyshire
S44 5XD
Director NameClaude Jeremy Furness
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(20 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 12 April 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressBrampton Hall
Old Brampton
Chesterfield
Derbyshire
S42 7JG
Director NameMr David Alan Harris
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2010(21 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 29 August 2018)
RoleIndependent Financial Advisor
Country of ResidenceEngland
Correspondence AddressHenmoor Cottage Holmgate Road
Clay Cross
Chesterfield
Derbyshire
S45 9QE
Secretary NameMichael Paul McCarthy
NationalityBritish
StatusResigned
Appointed17 July 2010(21 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 11 December 2018)
RoleCompany Director
Correspondence Address57 Holme Park Avenue
Chesterfield
Derbyshire
S41 8XB
Director NameMs Joan Susan Williams
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2011(22 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 05 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEdgemount Farm Lumb Lane
High Bradfield
Sheffield
South Yorkshire
S6 6LJ
Director NameMr Andrew Paul Lovell
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2016(27 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 25 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Greenfield Road
Holmfirth
HD9 2JT
Director NameMr Peter Charles Beardsley
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2018(29 years, 12 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPond House Stubbing
Wingerworth
Chesterfield
S42 6QX
Director NameMr Mark Davies
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2018(29 years, 12 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEdgemount Farm High Bradfield
Bradfield
Sheffield
S6 6LJ
Secretary NameMichael Bell
StatusResigned
Appointed11 December 2018(30 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 14 November 2022)
RoleCompany Director
Correspondence Address4 Greenfield Road
Holmfirth
HD9 2JT

Location

Registered Address4 Greenfield Road
Holmfirth
HD9 2JT
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth£1,039,936
Cash£37,997
Current Liabilities£7,890

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return14 November 2023 (5 months, 2 weeks ago)
Next Return Due28 November 2024 (7 months from now)

Filing History

12 December 2023Micro company accounts made up to 30 April 2023 (6 pages)
22 November 2023Director's details changed for Valerie Ferrol on 22 November 2023 (2 pages)
22 November 2023Confirmation statement made on 14 November 2023 with no updates (3 pages)
30 January 2023Micro company accounts made up to 30 April 2022 (6 pages)
28 November 2022Termination of appointment of Michael Bell as a secretary on 14 November 2022 (1 page)
28 November 2022Confirmation statement made on 14 November 2022 with no updates (3 pages)
12 October 2022Withdrawal of a person with significant control statement on 12 October 2022 (2 pages)
26 July 2022Notification of Clarence George Haslam as a person with significant control on 16 June 2022 (2 pages)
16 June 2022Notification of a person with significant control statement (2 pages)
16 June 2022Cessation of Mark Davies as a person with significant control on 31 March 2022 (1 page)
10 June 2022Termination of appointment of Mark Davies as a director on 31 March 2022 (1 page)
10 June 2022Appointment of Mr Derek Hunter as a director on 26 May 2022 (2 pages)
7 April 2022Appointment of Mr Christopher White as a director on 29 March 2022 (2 pages)
7 April 2022Appointment of Mr Andrew Roy Chester as a director on 29 March 2022 (2 pages)
6 April 2022Micro company accounts made up to 30 April 2021 (6 pages)
8 March 2022Termination of appointment of Peter Charles Beardsley as a director on 7 February 2022 (1 page)
27 January 2022Termination of appointment of Andrew Paul Lovell as a director on 25 January 2022 (1 page)
23 November 2021Confirmation statement made on 14 November 2021 with no updates (3 pages)
4 May 2021Micro company accounts made up to 30 April 2020 (6 pages)
2 December 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 30 April 2019 (7 pages)
6 January 2020Confirmation statement made on 14 November 2019 with no updates (3 pages)
15 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
13 December 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
13 December 2018Appointment of Michael Bell as a secretary on 11 December 2018 (2 pages)
12 December 2018Termination of appointment of Michael Paul Mccarthy as a secretary on 11 December 2018 (1 page)
12 December 2018Registered office address changed from 63 Wostenholm Road Sheffield South Yorkshire S7 1LE to 4 Greenfield Road Holmfirth HD9 2JT on 12 December 2018 (1 page)
12 November 2018Notification of Mark Davies as a person with significant control on 5 November 2018 (2 pages)
5 November 2018Appointment of Mr Mark Davies as a director on 5 November 2018 (2 pages)
5 November 2018Appointment of Mr Clarence George Haslam as a director on 5 November 2018 (2 pages)
5 November 2018Appointment of Mr Peter Charles Beardsley as a director on 5 November 2018 (2 pages)
5 November 2018Termination of appointment of Joan Susan Williams as a director on 5 November 2018 (1 page)
1 November 2018Termination of appointment of Fraser Edward Wakerley as a director on 30 October 2018 (1 page)
1 November 2018Cessation of Fraser Edward Wakerley as a person with significant control on 30 October 2018 (1 page)
8 September 2018Termination of appointment of David Alan Harris as a director on 29 August 2018 (1 page)
8 September 2018Appointment of Valerie Ferrol as a director on 29 August 2018 (2 pages)
12 April 2018Termination of appointment of Claude Jeremy Furness as a director on 12 April 2018 (1 page)
9 January 2018Micro company accounts made up to 30 April 2017 (4 pages)
9 January 2018Micro company accounts made up to 30 April 2017 (4 pages)
15 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
17 November 2016Confirmation statement made on 14 November 2016 with updates (4 pages)
17 November 2016Confirmation statement made on 14 November 2016 with updates (4 pages)
12 February 2016Appointment of Mr Andrew Lovell as a director on 11 February 2016 (2 pages)
12 February 2016Appointment of Mr Andrew Lovell as a director on 11 February 2016 (2 pages)
2 February 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
2 February 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
19 November 2015Annual return made up to 14 November 2015 no member list (6 pages)
19 November 2015Annual return made up to 14 November 2015 no member list (6 pages)
4 February 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
4 February 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
17 November 2014Annual return made up to 14 November 2014 no member list (6 pages)
17 November 2014Annual return made up to 14 November 2014 no member list (6 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
15 November 2013Annual return made up to 14 November 2013 no member list (6 pages)
15 November 2013Annual return made up to 14 November 2013 no member list (6 pages)
28 December 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
28 December 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
16 November 2012Annual return made up to 14 November 2012 no member list (6 pages)
16 November 2012Annual return made up to 14 November 2012 no member list (6 pages)
2 December 2011Annual return made up to 14 November 2011 no member list (6 pages)
2 December 2011Annual return made up to 14 November 2011 no member list (6 pages)
20 September 2011Appointment of Ms Joan Susan Williams as a director (2 pages)
20 September 2011Appointment of Ms Joan Susan Williams as a director (2 pages)
11 August 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
11 August 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
15 November 2010Annual return made up to 14 November 2010 no member list (5 pages)
15 November 2010Annual return made up to 14 November 2010 no member list (5 pages)
15 November 2010Director's details changed for Claude Jeremy Furness on 1 November 2010 (2 pages)
15 November 2010Director's details changed for Claude Jeremy Furness on 1 November 2010 (2 pages)
15 November 2010Director's details changed for Claude Jeremy Furness on 1 November 2010 (2 pages)
11 August 2010Termination of appointment of John Dunn as a secretary (2 pages)
11 August 2010Termination of appointment of John Dunn as a secretary (2 pages)
9 August 2010Appointment of Michael Paul Mccarthy as a secretary (3 pages)
9 August 2010Registered office address changed from Yew Tree Cottage Unthnk Lane Holmesfield Sheffield S18 7WF on 9 August 2010 (2 pages)
9 August 2010Appointment of Michael Paul Mccarthy as a secretary (3 pages)
9 August 2010Registered office address changed from Yew Tree Cottage Unthnk Lane Holmesfield Sheffield S18 7WF on 9 August 2010 (2 pages)
9 August 2010Termination of appointment of John Dunn as a director (2 pages)
9 August 2010Termination of appointment of John Dunn as a director (2 pages)
9 August 2010Registered office address changed from Yew Tree Cottage Unthnk Lane Holmesfield Sheffield S18 7WF on 9 August 2010 (2 pages)
27 July 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
27 July 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
15 February 2010Appointment of David Alan Harris as a director (3 pages)
15 February 2010Appointment of David Alan Harris as a director (3 pages)
16 December 2009Annual return made up to 14 November 2009 (10 pages)
16 December 2009Annual return made up to 14 November 2009 (10 pages)
16 December 2009Termination of appointment of William Outram as a director (2 pages)
16 December 2009Termination of appointment of William Outram as a director (2 pages)
14 December 2009Full accounts made up to 30 April 2009 (7 pages)
14 December 2009Full accounts made up to 30 April 2009 (7 pages)
22 June 2009Director appointed claude jeremy furness (2 pages)
22 June 2009Director appointed claude jeremy furness (2 pages)
30 March 2009Appointment terminated director jon carter (1 page)
30 March 2009Appointment terminated director jon carter (1 page)
24 February 2009Full accounts made up to 30 April 2008 (12 pages)
24 February 2009Full accounts made up to 30 April 2008 (12 pages)
9 December 2008Annual return made up to 14/11/08 (10 pages)
9 December 2008Annual return made up to 14/11/08 (10 pages)
2 May 2008Appointment terminated director ralph mitchell (1 page)
2 May 2008Appointment terminated director ralph mitchell (1 page)
18 February 2008Full accounts made up to 30 April 2007 (14 pages)
18 February 2008Full accounts made up to 30 April 2007 (14 pages)
30 November 2007Annual return made up to 14/11/07 (6 pages)
30 November 2007Director resigned (1 page)
30 November 2007Director resigned (1 page)
30 November 2007Annual return made up to 14/11/07 (6 pages)
5 March 2007Full accounts made up to 30 April 2006 (12 pages)
5 March 2007Full accounts made up to 30 April 2006 (12 pages)
13 December 2006Annual return made up to 14/11/06
  • 363(287) ‐ Registered office changed on 13/12/06
(6 pages)
13 December 2006Annual return made up to 14/11/06
  • 363(287) ‐ Registered office changed on 13/12/06
(6 pages)
19 January 2006Full accounts made up to 30 April 2005 (12 pages)
19 January 2006Full accounts made up to 30 April 2005 (12 pages)
16 December 2005Annual return made up to 14/11/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 December 2005Registered office changed on 16/12/05 from: telegraph house high street sheffield S1 2GA (1 page)
16 December 2005Registered office changed on 16/12/05 from: telegraph house high street sheffield S1 2GA (1 page)
16 December 2005Annual return made up to 14/11/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 September 2005New director appointed (2 pages)
30 September 2005New director appointed (2 pages)
10 December 2004Director resigned (1 page)
10 December 2004Director resigned (1 page)
10 December 2004Annual return made up to 14/11/04
  • 363(288) ‐ Director resigned
(6 pages)
10 December 2004Full accounts made up to 30 April 2004 (15 pages)
10 December 2004Full accounts made up to 30 April 2004 (15 pages)
10 December 2004Annual return made up to 14/11/04
  • 363(288) ‐ Director resigned
(6 pages)
5 December 2003Secretary resigned;director resigned (1 page)
5 December 2003Annual return made up to 14/11/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 December 2003Annual return made up to 14/11/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 December 2003New secretary appointed (2 pages)
5 December 2003Secretary resigned;director resigned (1 page)
5 December 2003New secretary appointed (2 pages)
5 December 2003Full accounts made up to 30 April 2003 (11 pages)
5 December 2003Full accounts made up to 30 April 2003 (11 pages)
19 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
5 December 2002Annual return made up to 14/11/02 (6 pages)
5 December 2002Full accounts made up to 30 April 2002 (11 pages)
5 December 2002Full accounts made up to 30 April 2002 (11 pages)
5 December 2002Annual return made up to 14/11/02 (6 pages)
29 October 2002New director appointed (2 pages)
29 October 2002New director appointed (2 pages)
26 January 2002Full accounts made up to 30 April 2001 (10 pages)
26 January 2002Full accounts made up to 30 April 2001 (10 pages)
14 December 2001Annual return made up to 14/11/01 (5 pages)
14 December 2001Annual return made up to 14/11/01 (5 pages)
8 July 2001New director appointed (2 pages)
8 July 2001New director appointed (2 pages)
8 July 2001New director appointed (2 pages)
8 July 2001New secretary appointed (2 pages)
8 July 2001New director appointed (2 pages)
8 July 2001Secretary resigned;director resigned (1 page)
8 July 2001New secretary appointed (2 pages)
8 July 2001Secretary resigned;director resigned (1 page)
7 December 2000Full accounts made up to 30 April 2000 (12 pages)
7 December 2000Annual return made up to 14/11/00 (5 pages)
7 December 2000Full accounts made up to 30 April 2000 (12 pages)
7 December 2000Annual return made up to 14/11/00 (5 pages)
6 December 1999Annual return made up to 14/11/99
  • 363(288) ‐ Director's particulars changed
(5 pages)
6 December 1999Annual return made up to 14/11/99
  • 363(288) ‐ Director's particulars changed
(5 pages)
18 October 1999Accounts for a small company made up to 30 April 1999 (6 pages)
18 October 1999Accounts for a small company made up to 30 April 1999 (6 pages)
4 December 1998Annual return made up to 14/11/98 (7 pages)
4 December 1998Annual return made up to 14/11/98 (7 pages)
24 September 1998Full accounts made up to 30 April 1998 (10 pages)
24 September 1998Full accounts made up to 30 April 1998 (10 pages)
5 December 1997Annual return made up to 14/11/97
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 December 1997Full accounts made up to 30 April 1997 (7 pages)
5 December 1997Full accounts made up to 30 April 1997 (7 pages)
5 December 1997Annual return made up to 14/11/97
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 December 1996Full accounts made up to 30 April 1996 (8 pages)
13 December 1996Annual return made up to 14/11/96 (7 pages)
13 December 1996Annual return made up to 14/11/96 (7 pages)
13 December 1996Full accounts made up to 30 April 1996 (8 pages)
14 December 1995Accounts for a small company made up to 30 April 1995 (8 pages)
14 December 1995Annual return made up to 14/11/95 (8 pages)
14 December 1995Annual return made up to 14/11/95 (8 pages)
14 December 1995Accounts for a small company made up to 30 April 1995 (8 pages)
14 September 1995New director appointed (2 pages)
14 September 1995New director appointed (2 pages)
12 September 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (5 pages)
16 June 1989Memorandum and Articles of Association (19 pages)
16 June 1989Memorandum and Articles of Association (19 pages)
18 February 1989Director resigned;new director appointed (3 pages)