Company NameRudstone Limited
DirectorsDavid Charles Wilbraham and Debra Ann Wilbraham
Company StatusActive
Company Number02322600
CategoryPrivate Limited Company
Incorporation Date28 November 1988(35 years, 4 months ago)

Business Activity

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

Directors

Director NameMr David Charles Wilbraham
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 1992(4 years after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressEs Niu, Gran Via De Vigo 5
Nova Santa Ponsa
Calvia
Mallorca
07180
Director NameDebra Ann Wilbraham
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1995(6 years, 6 months after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressEs Niu, Gran Via De Vigo 5
Nova Santa Ponsa
Calvia
Mallorca
07180
Secretary NameDavid Charles Wilbraham
NationalityBritish
StatusCurrent
Appointed01 February 1996(7 years, 2 months after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Correspondence AddressEs Niu, Gran Via De Vigo 5
Nova Santa Ponsa
Calvia
Mallorca
07180
Director NamePhilip Richard Bannister
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1992(4 years after company formation)
Appointment Duration2 years, 1 month (resigned 09 January 1995)
RoleCompany Director
Correspondence AddressMid Oaks 302 Beverley Road
Anlaby
Hull
North Humberside
HU10 7BG
Director NameMr James Joseph Corr
Date of BirthAugust 1953 (Born 70 years ago)
NationalityScottish
StatusResigned
Appointed28 November 1992(4 years after company formation)
Appointment Duration2 years, 10 months (resigned 05 October 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWold View, Rolling Hills
Goodmanham
York
North Yorkshire
YO43 3JD
Director NamePhilip Neville Wilbraham
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1992(4 years after company formation)
Appointment Duration2 years, 1 month (resigned 09 January 1995)
RoleCompany Director
Correspondence AddressWelton Hill Kidd Lane
Welton
Brough
East Yorkshire
HU15 1PH
Secretary NameMr Anthony David Campbell Clark
NationalityBritish
StatusResigned
Appointed28 November 1992(4 years after company formation)
Appointment Duration1 year, 1 month (resigned 18 January 1994)
RoleCompany Director
Correspondence Address30 Silver Street
Hull
North Humberside
HU1 1JR
Secretary NameStephanie Jane Hardwick
NationalityBritish
StatusResigned
Appointed18 January 1994(5 years, 1 month after company formation)
Appointment Duration2 years (resigned 01 February 1996)
RoleCompany Director
Correspondence Address192 West Bourne Avenue
Princes Avenue
Hull
N Humberside
HU5 3JB

Contact

Telephone01482 631785
Telephone regionHull

Location

Registered AddressFerriby Hall
North Ferriby
East Yorkshire
HU14 3JP
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishNorth Ferriby
WardSouth Hunsley
Built Up AreaBrough (East Riding of Yorkshire)
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£1,012,821
Cash£35,326
Current Liabilities£353,112

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return17 January 2024 (3 months ago)
Next Return Due31 January 2025 (9 months, 2 weeks from now)

Charges

1 November 1999Delivered on: 5 November 1999
Satisfied on: 18 January 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at hessle road manchester street and scarborough street hull t/no HS230249 HS229954 HS168875 HS168876 HS168877. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
18 September 1996Delivered on: 23 September 1996
Satisfied on: 18 January 2001
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-land and buildings on the west side of national avenue kingston upon hull east riding of yorkshire t/n-HS169108 by way of legal mortgage the property above (and, where such property is leasehold, any present or future right or interest conferred upon the mortgagor in relation thereto by viture of any enfranchising legislation (as defined in the mortgage)) together with all buildings and fixtures (including trade fixtures), fixed plant and machinery from time to time thereon ("the mortgaged property") and references to the "mortgaged property" include references to any part of it,. See the mortgage charge document for full details.
Fully Satisfied
18 September 1996Delivered on: 23 September 1996
Satisfied on: 18 January 2001
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-134 to 136 (even) beverley road kingston upon hull east riding of yorkshire t/n-HS151057 by way of legal mortgage the property above (and, where such property is leasehold, any present or future right or interest conferred upon the mortgagor in relation thereto by viture of any enfranchising legislation (as defined in the mortgage)) together with all buildings and fixtures (including trade fixtures), fixed plant and machinery from time to time thereon ("the mortgaged property") and references to the "mortgaged property" include references to any part of it,. See the mortgage charge document for full details.
Fully Satisfied
7 June 1988Delivered on: 18 October 1995
Satisfied on: 18 January 2001
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies and liabilities due.
Particulars: 134 to 136 (even) beverley road kingston upon hull (HS151057).
Fully Satisfied
4 February 2000Delivered on: 8 February 2000
Satisfied on: 7 February 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: £750,000 due or to become due from the company to the chargee.
Particulars: The property known as land at saxon way, priory park, hull title number YEA4276.
Fully Satisfied
3 May 1995Delivered on: 18 October 1995
Satisfied on: 18 January 2001
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies and liabilities due.
Particulars: Land and buildings on the west side of national avenue kingston upon hull (HS169108).
Fully Satisfied
16 March 1998Delivered on: 18 March 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Premises at hawthorn avenue hull t/n HS175934. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
18 September 1996Delivered on: 23 September 1996
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-units 3 & 4 55 lairgate beverley east riding of yorkshire t/n-HS170798 by way of legal mortgage the property above (and, where such property is leasehold, any present or future right or interest conferred upon the mortgagor in relation thereto by viture of any enfranchising legislation (as defined in the mortgage)) together with all buildings and fixtures (including trade fixtures), fixed plant and machinery from time to time thereon ("the mortgaged property") and references to the "mortgaged property" include references to any part of it, (see ch microfiche for full details).
Outstanding
23 May 1996Delivered on: 1 June 1996
Persons entitled: Lloyds Bank PLC

Classification: Single 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
13 April 1989Delivered on: 18 October 1995
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies and liabilities due.
Particulars: Shop units 3 and 4, 55 lairgate, beverley, humberside (HS170798).
Outstanding
25 October 2017Delivered on: 27 October 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 27, 29, 31 & 33 ash grove, beverley road, hull HU5 1LT. Registered at hm land registry under title numbers HS24233, HS89160, HS31258, HS256661.
Outstanding
17 September 2013Delivered on: 18 September 2013
Persons entitled:
Legal & General Assurance Society Limited
Debra Ann Wilbraham
David Charles Wilbraham

Classification: A registered charge
Particulars: 27,29.31 & 33 ash grove kingston upon hull t/no's HA24233,HS31258,HS89160 & HS256661. Notification of addition to or amendment of charge.
Outstanding

Filing History

14 February 2024Confirmation statement made on 17 January 2024 with updates (4 pages)
4 May 2023Micro company accounts made up to 31 March 2023 (6 pages)
22 April 2023Memorandum and Articles of Association (9 pages)
22 April 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
13 April 2023Statement of capital following an allotment of shares on 4 April 2023
  • GBP 1,096,133
(3 pages)
13 April 2023Change of details for Mr David Charles Wilbraham as a person with significant control on 4 April 2023 (2 pages)
12 April 2023Previous accounting period shortened from 31 May 2023 to 31 March 2023 (1 page)
30 January 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
23 June 2022Micro company accounts made up to 31 May 2022 (6 pages)
28 January 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
11 June 2021Micro company accounts made up to 31 May 2021 (6 pages)
4 February 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
14 August 2020Micro company accounts made up to 31 May 2020 (6 pages)
30 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
4 September 2019Micro company accounts made up to 31 May 2019 (6 pages)
28 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
7 November 2018Micro company accounts made up to 31 May 2018 (4 pages)
17 January 2018Confirmation statement made on 17 January 2018 with updates (4 pages)
12 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
27 October 2017Registration of charge 023226000012, created on 25 October 2017 (38 pages)
27 October 2017Registration of charge 023226000012, created on 25 October 2017 (38 pages)
5 October 2017Satisfaction of charge 023226000011 in full (1 page)
5 October 2017Satisfaction of charge 023226000011 in full (1 page)
2 August 2017Micro company accounts made up to 31 May 2017 (5 pages)
2 August 2017Micro company accounts made up to 31 May 2017 (5 pages)
12 December 2016Confirmation statement made on 28 November 2016 with updates (6 pages)
12 December 2016Confirmation statement made on 28 November 2016 with updates (6 pages)
22 August 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
22 August 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
18 April 2016Statement of capital following an allotment of shares on 22 February 2016
  • GBP 954,297.00
(4 pages)
18 April 2016Statement of capital following an allotment of shares on 22 February 2016
  • GBP 954,297.00
(4 pages)
30 March 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Acquisition of share capital 22/02/2016
(6 pages)
30 March 2016Resolutions
  • RES13 ‐ Acquisition of share capital 22/02/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
10 January 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
10 January 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
15 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 746,829
(6 pages)
15 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 746,829
(6 pages)
22 January 2015Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 746,829
(6 pages)
22 January 2015Register inspection address has been changed to Aldgate House 1-4 Market Place Hull East Yorkshire HU1 1RS (1 page)
22 January 2015Register(s) moved to registered inspection location Aldgate House 1-4 Market Place Hull East Yorkshire HU1 1RS (1 page)
22 January 2015Register inspection address has been changed to Aldgate House 1-4 Market Place Hull East Yorkshire HU1 1RS (1 page)
22 January 2015Register(s) moved to registered inspection location Aldgate House 1-4 Market Place Hull East Yorkshire HU1 1RS (1 page)
22 January 2015Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 746,829
(6 pages)
19 January 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
19 January 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
9 June 2014Resolutions
  • RES13 ‐ Section 190 - acquisition approved 21/05/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 June 2014Resolutions
  • RES13 ‐ Section 190 - acquisition approved 21/05/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
7 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
12 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 400,000
(6 pages)
12 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 400,000
(6 pages)
18 September 2013Registration of charge 023226000011 (37 pages)
18 September 2013Registration of charge 023226000011 (37 pages)
23 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
23 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
20 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (6 pages)
20 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (6 pages)
8 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
8 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
2 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (6 pages)
2 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (6 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
20 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (6 pages)
20 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (6 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
7 January 2010Annual return made up to 28 November 2009 with a full list of shareholders (6 pages)
7 January 2010Director's details changed for Debra Ann Wilbraham on 1 January 2010 (2 pages)
7 January 2010Annual return made up to 28 November 2009 with a full list of shareholders (6 pages)
7 January 2010Director's details changed for Debra Ann Wilbraham on 1 January 2010 (2 pages)
7 January 2010Director's details changed for Debra Ann Wilbraham on 1 January 2010 (2 pages)
16 November 2009Secretary's details changed for David Charles Wilbraham on 30 August 2007 (1 page)
16 November 2009Secretary's details changed for David Charles Wilbraham on 30 August 2007 (1 page)
16 November 2009Director's details changed for Debra Ann Wilbraham on 30 August 2007 (1 page)
16 November 2009Director's details changed for David Charles Wilbraham on 30 August 2007 (1 page)
16 November 2009Director's details changed for Debra Ann Wilbraham on 30 August 2007 (1 page)
16 November 2009Director's details changed for David Charles Wilbraham on 30 August 2007 (1 page)
8 January 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
8 January 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
8 December 2008Return made up to 28/11/08; full list of members (4 pages)
8 December 2008Return made up to 28/11/08; full list of members (4 pages)
10 December 2007Return made up to 28/11/07; full list of members (3 pages)
10 December 2007Return made up to 28/11/07; full list of members (3 pages)
2 November 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
2 November 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
12 December 2006Director's particulars changed (1 page)
12 December 2006Return made up to 28/11/06; full list of members (3 pages)
12 December 2006Return made up to 28/11/06; full list of members (3 pages)
12 December 2006Secretary's particulars changed;director's particulars changed (1 page)
12 December 2006Secretary's particulars changed;director's particulars changed (1 page)
12 December 2006Director's particulars changed (1 page)
22 September 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
22 September 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
8 December 2005Return made up to 28/11/05; full list of members (3 pages)
8 December 2005Return made up to 28/11/05; full list of members (3 pages)
23 November 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
23 November 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
7 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 January 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
4 January 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
8 December 2004Return made up to 28/11/04; full list of members (8 pages)
8 December 2004Return made up to 28/11/04; full list of members (8 pages)
1 February 2004Total exemption small company accounts made up to 31 May 2003 (8 pages)
1 February 2004Total exemption small company accounts made up to 31 May 2003 (8 pages)
11 December 2003Return made up to 28/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 December 2003Return made up to 28/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 December 2002Return made up to 28/11/02; full list of members (8 pages)
6 December 2002Return made up to 28/11/02; full list of members (8 pages)
14 October 2002Accounts for a small company made up to 31 May 2002 (6 pages)
14 October 2002Accounts for a small company made up to 31 May 2002 (6 pages)
6 December 2001Accounts for a small company made up to 31 May 2001 (6 pages)
6 December 2001Accounts for a small company made up to 31 May 2001 (6 pages)
4 December 2001Return made up to 28/11/01; full list of members (7 pages)
4 December 2001Return made up to 28/11/01; full list of members (7 pages)
20 January 2001Accounts for a small company made up to 31 May 2000 (7 pages)
20 January 2001Accounts for a small company made up to 31 May 2000 (7 pages)
18 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2000Return made up to 28/11/00; full list of members (7 pages)
8 December 2000Return made up to 28/11/00; full list of members (7 pages)
8 February 2000Particulars of mortgage/charge (3 pages)
8 February 2000Particulars of mortgage/charge (3 pages)
10 January 2000Accounts for a small company made up to 31 May 1999 (6 pages)
10 January 2000Accounts for a small company made up to 31 May 1999 (6 pages)
4 January 2000Return made up to 28/11/99; full list of members (7 pages)
4 January 2000Return made up to 28/11/99; full list of members (7 pages)
5 November 1999Particulars of mortgage/charge (5 pages)
5 November 1999Particulars of mortgage/charge (5 pages)
6 January 1999Return made up to 28/11/98; no change of members (4 pages)
6 January 1999Return made up to 28/11/98; no change of members (4 pages)
30 October 1998Accounts for a small company made up to 31 May 1998 (6 pages)
30 October 1998Accounts for a small company made up to 31 May 1998 (6 pages)
18 March 1998Particulars of mortgage/charge (4 pages)
18 March 1998Particulars of mortgage/charge (4 pages)
21 January 1998Return made up to 28/11/97; full list of members (5 pages)
21 January 1998Return made up to 28/11/97; full list of members (5 pages)
13 January 1998Accounts for a small company made up to 31 May 1997 (6 pages)
13 January 1998Accounts for a small company made up to 31 May 1997 (6 pages)
11 June 1997Director resigned (1 page)
11 June 1997Director resigned (1 page)
27 January 1997Accounts for a small company made up to 31 May 1996 (8 pages)
27 January 1997Accounts for a small company made up to 31 May 1996 (8 pages)
14 January 1997Return made up to 28/11/96; no change of members
  • 363(287) ‐ Registered office changed on 14/01/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 January 1997Return made up to 28/11/96; no change of members
  • 363(287) ‐ Registered office changed on 14/01/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 December 1996Ad 22/05/96--------- £ si 24625@1 (2 pages)
12 December 1996Ad 22/05/96--------- £ si 24625@1 (2 pages)
12 December 1996Statement of affairs (4 pages)
12 December 1996Statement of affairs (4 pages)
13 November 1996Ad 22/05/96--------- £ si 24625@1=24625 £ ic 150000/174625 (2 pages)
13 November 1996Ad 22/05/96--------- £ si 24625@1=24625 £ ic 150000/174625 (2 pages)
23 September 1996Particulars of mortgage/charge (4 pages)
23 September 1996Particulars of mortgage/charge (4 pages)
23 September 1996Particulars of mortgage/charge (4 pages)
23 September 1996Particulars of mortgage/charge (4 pages)
23 September 1996Particulars of mortgage/charge (4 pages)
23 September 1996Particulars of mortgage/charge (4 pages)
12 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(32 pages)
12 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(32 pages)
14 June 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
14 June 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
14 June 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
14 June 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
14 June 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
14 June 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
1 June 1996Particulars of mortgage/charge (4 pages)
1 June 1996Particulars of mortgage/charge (4 pages)
12 February 1996Secretary resigned;new secretary appointed (2 pages)
12 February 1996Secretary resigned;new secretary appointed (2 pages)
30 January 1996Return made up to 28/11/95; full list of members (6 pages)
30 January 1996Return made up to 28/11/95; full list of members (6 pages)
26 January 1996Accounts for a small company made up to 31 May 1995 (8 pages)
26 January 1996Accounts for a small company made up to 31 May 1995 (8 pages)
14 November 1995Director resigned (2 pages)
14 November 1995Director resigned (2 pages)
30 October 1995Director resigned (2 pages)
30 October 1995Director resigned (2 pages)
18 October 1995Particulars of property mortgage/charge (4 pages)
18 October 1995Particulars of property mortgage/charge (4 pages)
18 October 1995Particulars of property mortgage/charge (4 pages)
18 October 1995Particulars of property mortgage/charge (4 pages)
18 October 1995Particulars of property mortgage/charge (4 pages)
18 October 1995Particulars of property mortgage/charge (4 pages)
13 October 1995New director appointed (2 pages)
13 October 1995New director appointed (2 pages)
22 June 1995Company name changed templefare LIMITED\certificate issued on 23/06/95 (4 pages)
22 June 1995Company name changed templefare LIMITED\certificate issued on 23/06/95 (4 pages)
20 June 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
20 June 1995Ad 31/05/95--------- £ si 225375@1=225375 £ ic 150000/375375 (2 pages)
20 June 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
20 June 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
20 June 1995Ad 31/05/95--------- £ si 225375@1=225375 £ ic 150000/375375 (2 pages)
20 June 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
20 June 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
20 June 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
14 March 1995Accounting reference date extended from 31/03 to 31/05 (1 page)
14 March 1995Accounting reference date extended from 31/03 to 31/05 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
28 November 1988Incorporation (13 pages)
28 November 1988Incorporation (13 pages)