Whitwood Mere
Castleford
West Yorkshire
WF10 1NS
Director Name | Mr Michael Anthony Lundy |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2005(16 years, 3 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Design Engineer |
Country of Residence | England |
Correspondence Address | Hunt Street Whitwood Mere Castleford West Yorkshire WF10 1NS |
Secretary Name | Mrs Diane Christine Carlisle |
---|---|
Status | Current |
Appointed | 09 February 2022(32 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | Hunt Street Whitwood Mere Castleford West Yorkshire WF10 1NS |
Director Name | Mr Paul Jervis |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(2 years after company formation) |
Appointment Duration | 14 years, 3 months (resigned 31 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Chase Church Lane Wentbridge Pontefract West Yorkshire WF8 3JH |
Director Name | Marcus Langley |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(2 years after company formation) |
Appointment Duration | 14 years, 3 months (resigned 31 October 2005) |
Role | Production Director |
Correspondence Address | 160 Baghill Lane Pontefract West Yorkshire WF8 2HE |
Director Name | Paul Rhodes |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(2 years after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 October 2002) |
Role | Sales Director |
Correspondence Address | 22 Templestowe Gate Conisborough Doncaster South Yorkshire DN6 2HS |
Director Name | Michael Anthony Spears |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(2 years after company formation) |
Appointment Duration | 14 years, 3 months (resigned 31 October 2005) |
Role | Financial Director |
Correspondence Address | 27 Station Road Ackworth Pontefract WF7 7LU |
Secretary Name | Michael Anthony Spears |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(2 years after company formation) |
Appointment Duration | 14 years, 3 months (resigned 31 October 2005) |
Role | Financial Director |
Correspondence Address | 27 Station Road Ackworth Pontefract WF7 7LU |
Secretary Name | Mr Glenn Monkman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(16 years, 3 months after company formation) |
Appointment Duration | 2 months (resigned 05 January 2006) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 36 Templenewsam View Templenewsam Leeds West Yorkshire LS15 0LW |
Secretary Name | Mr Paul George Almond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2006(16 years, 7 months after company formation) |
Appointment Duration | 16 years (resigned 09 February 2022) |
Role | Company Director |
Correspondence Address | Hunt Street Whitwood Mere Castleford West Yorkshire WF10 1NS |
Website | lambsonbpl.com |
---|---|
Email address | [email protected] |
Telephone | 01977 711200 |
Telephone region | Pontefract |
Registered Address | Hunt Street Whitwood Mere Castleford West Yorkshire WF10 1NS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Normanton, Pontefract and Castleford |
County | West Yorkshire |
Ward | Castleford Central and Glasshoughton |
Built Up Area | Castleford |
Address Matches | 5 other UK companies use this postal address |
76k at £1 | Cirrus Laminations LTD 60.32% Preferred |
---|---|
50k at £1 | Cirrus Laminations LTD 39.68% Ordinary |
Year | 2014 |
---|---|
Net Worth | £454,415 |
Cash | £9,926 |
Current Liabilities | £2,359,765 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 11 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (2 months, 4 weeks from now) |
1 November 2005 | Delivered on: 9 November 2005 Satisfied on: 27 August 2010 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the plant and machinery vehicles computers and other equipment listed in the schedule to the form 395. see the mortgage charge document for full details. Fully Satisfied |
---|---|
1 November 2005 | Delivered on: 9 November 2005 Satisfied on: 7 January 2011 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee 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 |
1 November 2005 | Delivered on: 3 November 2005 Satisfied on: 29 October 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a 1, 2, 3 methley road, castleford, west yorkshire WYK697473. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
1 November 2005 | Delivered on: 3 November 2005 Satisfied on: 29 October 2010 Persons entitled: National Westminster 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 |
2 July 2001 | Delivered on: 5 July 2001 Satisfied on: 1 April 2006 Persons entitled: Yorkshire 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: Premises in hunt street methley road castleford. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
26 June 2001 | Delivered on: 29 June 2001 Satisfied on: 1 April 2006 Persons entitled: Yorkshire 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 |
3 August 1995 | Delivered on: 4 August 1995 Satisfied on: 1 April 2006 Persons entitled: Alex Lawrie Receivables Financing Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all our book and other debts present and future. See the mortgage charge document for full details. Fully Satisfied |
1 November 2005 | Delivered on: 10 November 2005 Satisfied on: 27 August 2010 Persons entitled: Marcus Langley (As Agent and Trustee for the Noteholders) Please See 395 for Further Details Classification: Debenture Secured details: All monies due or to become due from cirrus laminations limited to the chargee. Particulars: Fixed charge on all equipment fixtures (including trade fixtures) and plant and machinery, the goodwill and uncalled capital, floating charge on all other undertakings and assets whatsoever and wheresoever present and future. Fully Satisfied |
5 September 1991 | Delivered on: 13 September 1991 Satisfied on: 5 September 2001 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 |
1 November 2005 | Delivered on: 3 November 2005 Persons entitled: Michael Lundy (As Agent and Trustee for the Noteholders) Classification: Third party legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property k/a premises at hunt street, methley road, castleford (otherwise nos 1, 2, and 3 methley road) t/no WYK697473 and all buildings and fittings, all the goodwill. See the mortgage charge document for full details. Outstanding |
10 May 2019 | Delivered on: 16 May 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
20 March 2019 | Delivered on: 20 March 2019 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
12 March 2019 | Delivered on: 14 March 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
12 March 2019 | Delivered on: 14 March 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
14 December 2010 | Delivered on: 17 December 2010 Persons entitled: Clydesdale 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
12 July 2023 | Confirmation statement made on 11 July 2023 with no updates (3 pages) |
---|---|
29 September 2022 | Accounts for a small company made up to 31 December 2021 (10 pages) |
25 July 2022 | Confirmation statement made on 11 July 2022 with updates (4 pages) |
9 February 2022 | Appointment of Mrs Diane Christine Carlisle as a secretary on 9 February 2022 (2 pages) |
9 February 2022 | Termination of appointment of Paul George Almond as a secretary on 9 February 2022 (1 page) |
2 September 2021 | Accounts for a small company made up to 31 December 2020 (10 pages) |
20 July 2021 | Confirmation statement made on 11 July 2021 with no updates (3 pages) |
15 June 2021 | Change of details for Mr Mike Lundy as a person with significant control on 9 June 2021 (2 pages) |
14 June 2021 | Director's details changed for Mr Michael Anthony Lundy on 9 June 2021 (2 pages) |
30 September 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
16 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
25 June 2020 | Director's details changed for Mr Glenn Monkman on 25 June 2020 (2 pages) |
25 June 2020 | Change of details for Mr Glenn Monkman as a person with significant control on 25 June 2020 (2 pages) |
14 October 2019 | Satisfaction of charge 7 in full (3 pages) |
14 October 2019 | Satisfaction of charge 11 in full (3 pages) |
23 September 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
18 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
16 May 2019 | Registration of charge 024029320015, created on 10 May 2019 (14 pages) |
20 March 2019 | Registration of charge 024029320014, created on 20 March 2019 (27 pages) |
14 March 2019 | Registration of charge 024029320012, created on 12 March 2019 (11 pages) |
14 March 2019 | Registration of charge 024029320013, created on 12 March 2019 (23 pages) |
26 September 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
25 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
17 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
6 October 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
6 October 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
25 August 2016 | Director's details changed for Mr Michael Lundy on 31 October 2005 (1 page) |
25 August 2016 | Director's details changed for Mr Michael Lundy on 31 October 2005 (1 page) |
11 July 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
11 July 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
8 October 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
8 October 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
14 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
29 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
29 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
4 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
17 September 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
17 September 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
15 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
17 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
19 June 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
19 October 2011 | Director's details changed for Glenn Monkman on 19 October 2011 (2 pages) |
19 October 2011 | Director's details changed for Mr Michael Lundy on 19 October 2011 (2 pages) |
19 October 2011 | Director's details changed for Mr Michael Lundy on 19 October 2011 (2 pages) |
19 October 2011 | Secretary's details changed for Mr Paul George Almond on 19 October 2011 (1 page) |
19 October 2011 | Director's details changed for Glenn Monkman on 19 October 2011 (2 pages) |
19 October 2011 | Secretary's details changed for Mr Paul George Almond on 19 October 2011 (1 page) |
24 August 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
24 August 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
19 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (6 pages) |
19 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (6 pages) |
10 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
10 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
17 December 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
17 December 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
1 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
1 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
1 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
1 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
3 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
3 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (4 pages) |
3 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (4 pages) |
3 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
25 August 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
25 August 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
28 July 2010 | Director's details changed for Michael Lundy on 11 July 2010 (2 pages) |
28 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (6 pages) |
28 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (6 pages) |
28 July 2010 | Secretary's details changed for Paul George Almond on 11 July 2010 (1 page) |
28 July 2010 | Director's details changed for Michael Lundy on 11 July 2010 (2 pages) |
28 July 2010 | Secretary's details changed for Paul George Almond on 11 July 2010 (1 page) |
4 November 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
4 November 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
17 July 2009 | Return made up to 11/07/09; full list of members (4 pages) |
17 July 2009 | Return made up to 11/07/09; full list of members (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
29 July 2008 | Return made up to 11/07/08; full list of members (4 pages) |
29 July 2008 | Return made up to 11/07/08; full list of members (4 pages) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
25 July 2007 | Return made up to 11/07/07; full list of members (2 pages) |
25 July 2007 | Return made up to 11/07/07; full list of members (2 pages) |
7 November 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
7 November 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
7 August 2006 | Return made up to 11/07/06; full list of members (6 pages) |
7 August 2006 | Return made up to 11/07/06; full list of members (6 pages) |
1 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2006 | Secretary resigned (1 page) |
15 March 2006 | Registered office changed on 15/03/06 from: hunt street methley road castleford west yorkshire WF10 1NS (1 page) |
15 March 2006 | New secretary appointed (2 pages) |
15 March 2006 | Registered office changed on 15/03/06 from: hunt street methley road castleford west yorkshire WF10 1NS (1 page) |
15 March 2006 | Secretary resigned (1 page) |
15 March 2006 | New secretary appointed (2 pages) |
10 January 2006 | New secretary appointed;new director appointed (2 pages) |
10 January 2006 | New director appointed (2 pages) |
10 January 2006 | New director appointed (2 pages) |
10 January 2006 | New secretary appointed;new director appointed (2 pages) |
29 December 2005 | Secretary resigned;director resigned (1 page) |
29 December 2005 | Director resigned (1 page) |
29 December 2005 | Director resigned (1 page) |
29 December 2005 | Director resigned (1 page) |
29 December 2005 | Secretary resigned;director resigned (1 page) |
29 December 2005 | Director resigned (1 page) |
11 November 2005 | Resolutions
|
11 November 2005 | Declaration of assistance for shares acquisition (13 pages) |
11 November 2005 | Declaration of assistance for shares acquisition (13 pages) |
11 November 2005 | Resolutions
|
10 November 2005 | Particulars of mortgage/charge (4 pages) |
10 November 2005 | Particulars of mortgage/charge (4 pages) |
9 November 2005 | Particulars of mortgage/charge (7 pages) |
9 November 2005 | Particulars of mortgage/charge (10 pages) |
9 November 2005 | Particulars of mortgage/charge (7 pages) |
9 November 2005 | Particulars of mortgage/charge (10 pages) |
3 November 2005 | Particulars of mortgage/charge (7 pages) |
3 November 2005 | Particulars of mortgage/charge (7 pages) |
3 November 2005 | Particulars of mortgage/charge (8 pages) |
3 November 2005 | Particulars of mortgage/charge (8 pages) |
3 November 2005 | Particulars of mortgage/charge (7 pages) |
3 November 2005 | Particulars of mortgage/charge (7 pages) |
15 August 2005 | Return made up to 11/07/05; full list of members (9 pages) |
15 August 2005 | Return made up to 11/07/05; full list of members (9 pages) |
1 June 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
1 June 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
23 August 2004 | Return made up to 11/07/04; full list of members (9 pages) |
23 August 2004 | Return made up to 11/07/04; full list of members (9 pages) |
13 July 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
13 July 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
17 October 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
17 October 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
11 September 2003 | Return made up to 11/07/03; full list of members
|
11 September 2003 | Return made up to 11/07/03; full list of members
|
19 August 2002 | Accounts for a medium company made up to 31 December 2001 (20 pages) |
19 August 2002 | Accounts for a medium company made up to 31 December 2001 (20 pages) |
13 August 2002 | Return made up to 11/07/02; full list of members
|
13 August 2002 | Return made up to 11/07/02; full list of members
|
28 September 2001 | Accounts for a medium company made up to 31 December 2000 (19 pages) |
28 September 2001 | Accounts for a medium company made up to 31 December 2000 (19 pages) |
5 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 2001 | Return made up to 11/07/01; no change of members (7 pages) |
24 July 2001 | Return made up to 11/07/01; no change of members (7 pages) |
5 July 2001 | Particulars of mortgage/charge (3 pages) |
5 July 2001 | Particulars of mortgage/charge (3 pages) |
29 June 2001 | Particulars of mortgage/charge (4 pages) |
29 June 2001 | Particulars of mortgage/charge (4 pages) |
24 October 2000 | Accounts for a medium company made up to 31 December 1999 (19 pages) |
24 October 2000 | Accounts for a medium company made up to 31 December 1999 (19 pages) |
10 August 2000 | Return made up to 11/07/00; no change of members (7 pages) |
10 August 2000 | Return made up to 11/07/00; no change of members (7 pages) |
15 October 1999 | Accounts for a medium company made up to 31 December 1998 (20 pages) |
15 October 1999 | Accounts for a medium company made up to 31 December 1998 (20 pages) |
11 August 1999 | Return made up to 11/07/99; full list of members (6 pages) |
11 August 1999 | Return made up to 11/07/99; full list of members (6 pages) |
21 September 1998 | Accounts for a medium company made up to 31 December 1997 (19 pages) |
21 September 1998 | Accounts for a medium company made up to 31 December 1997 (19 pages) |
29 July 1998 | Return made up to 11/07/98; no change of members (4 pages) |
29 July 1998 | Return made up to 11/07/98; no change of members (4 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
29 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
29 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
18 August 1996 | Return made up to 11/07/96; full list of members
|
18 August 1996 | Return made up to 11/07/96; full list of members
|
4 August 1995 | Particulars of mortgage/charge (6 pages) |
4 August 1995 | Particulars of mortgage/charge (6 pages) |
27 July 1995 | Full accounts made up to 31 December 1994 (12 pages) |
27 July 1995 | Full accounts made up to 31 December 1994 (12 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
13 September 1993 | Return made up to 11/07/93; full list of members
|
13 September 1993 | Return made up to 11/07/93; full list of members
|
22 January 1993 | Resolutions
|
22 January 1993 | £ nc 100000/130000 30/12/92 (1 page) |
22 January 1993 | £ nc 100000/130000 30/12/92 (1 page) |
22 January 1993 | Resolutions
|
22 January 1993 | Ad 30/12/92--------- £ si 39000@1=39000 £ ic 87000/126000 (2 pages) |
22 January 1993 | Ad 30/12/92--------- £ si 39000@1=39000 £ ic 87000/126000 (2 pages) |
11 September 1991 | Return made up to 11/07/91; full list of members (7 pages) |
11 September 1991 | Return made up to 11/07/91; full list of members (7 pages) |
17 April 1991 | Ad 28/12/90--------- £ si 50000@1=50000 £ ic 37000/87000 (2 pages) |
17 April 1991 | Ad 28/12/90--------- £ si 50000@1=50000 £ ic 37000/87000 (2 pages) |
12 January 1990 | Ad 16/12/89--------- £ si 36998@1=36998 £ ic 2/37000 (2 pages) |
12 January 1990 | Ad 16/12/89--------- £ si 36998@1=36998 £ ic 2/37000 (2 pages) |
11 July 1989 | Incorporation (11 pages) |
11 July 1989 | Incorporation (11 pages) |