Company NameLaminated Products Limited
DirectorsGlenn Monkman and Michael Anthony Lundy
Company StatusActive
Company Number02402932
CategoryPrivate Limited Company
Incorporation Date11 July 1989(34 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameMr Glenn Monkman
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2005(16 years, 3 months after company formation)
Appointment Duration18 years, 6 months
RoleManager
Country of ResidenceEngland
Correspondence AddressHunt Street
Whitwood Mere
Castleford
West Yorkshire
WF10 1NS
Director NameMr Michael Anthony Lundy
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2005(16 years, 3 months after company formation)
Appointment Duration18 years, 6 months
RoleDesign Engineer
Country of ResidenceEngland
Correspondence AddressHunt Street
Whitwood Mere
Castleford
West Yorkshire
WF10 1NS
Secretary NameMrs Diane Christine Carlisle
StatusCurrent
Appointed09 February 2022(32 years, 7 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence AddressHunt Street
Whitwood Mere
Castleford
West Yorkshire
WF10 1NS
Director NameMr Paul Jervis
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(2 years after company formation)
Appointment Duration14 years, 3 months (resigned 31 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chase Church Lane
Wentbridge
Pontefract
West Yorkshire
WF8 3JH
Director NameMarcus Langley
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(2 years after company formation)
Appointment Duration14 years, 3 months (resigned 31 October 2005)
RoleProduction Director
Correspondence Address160 Baghill Lane
Pontefract
West Yorkshire
WF8 2HE
Director NamePaul Rhodes
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(2 years after company formation)
Appointment Duration11 years, 3 months (resigned 31 October 2002)
RoleSales Director
Correspondence Address22 Templestowe Gate
Conisborough
Doncaster
South Yorkshire
DN6 2HS
Director NameMichael Anthony Spears
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(2 years after company formation)
Appointment Duration14 years, 3 months (resigned 31 October 2005)
RoleFinancial Director
Correspondence Address27 Station Road
Ackworth
Pontefract
WF7 7LU
Secretary NameMichael Anthony Spears
NationalityBritish
StatusResigned
Appointed11 July 1991(2 years after company formation)
Appointment Duration14 years, 3 months (resigned 31 October 2005)
RoleFinancial Director
Correspondence Address27 Station Road
Ackworth
Pontefract
WF7 7LU
Secretary NameMr Glenn Monkman
NationalityBritish
StatusResigned
Appointed31 October 2005(16 years, 3 months after company formation)
Appointment Duration2 months (resigned 05 January 2006)
RoleManager
Country of ResidenceEngland
Correspondence Address36 Templenewsam View
Templenewsam
Leeds
West Yorkshire
LS15 0LW
Secretary NameMr Paul George Almond
NationalityBritish
StatusResigned
Appointed09 February 2006(16 years, 7 months after company formation)
Appointment Duration16 years (resigned 09 February 2022)
RoleCompany Director
Correspondence AddressHunt Street
Whitwood Mere
Castleford
West Yorkshire
WF10 1NS

Contact

Websitelambsonbpl.com
Email address[email protected]
Telephone01977 711200
Telephone regionPontefract

Location

Registered AddressHunt Street
Whitwood Mere
Castleford
West Yorkshire
WF10 1NS
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
WardCastleford Central and Glasshoughton
Built Up AreaCastleford
Address Matches5 other UK companies use this postal address

Shareholders

76k at £1Cirrus Laminations LTD
60.32%
Preferred
50k at £1Cirrus Laminations LTD
39.68%
Ordinary

Financials

Year2014
Net Worth£454,415
Cash£9,926
Current Liabilities£2,359,765

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return11 July 2023 (9 months, 2 weeks ago)
Next Return Due25 July 2024 (2 months, 4 weeks from now)

Charges

1 November 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2001Delivered 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 2001Delivered 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 1995Delivered 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 2005Delivered 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 1991Delivered 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 2005Delivered 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 2019Delivered on: 16 May 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
20 March 2019Delivered on: 20 March 2019
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
12 March 2019Delivered 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 2019Delivered on: 14 March 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
14 December 2010Delivered 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

Filing History

12 July 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
29 September 2022Accounts for a small company made up to 31 December 2021 (10 pages)
25 July 2022Confirmation statement made on 11 July 2022 with updates (4 pages)
9 February 2022Appointment of Mrs Diane Christine Carlisle as a secretary on 9 February 2022 (2 pages)
9 February 2022Termination of appointment of Paul George Almond as a secretary on 9 February 2022 (1 page)
2 September 2021Accounts for a small company made up to 31 December 2020 (10 pages)
20 July 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
15 June 2021Change of details for Mr Mike Lundy as a person with significant control on 9 June 2021 (2 pages)
14 June 2021Director's details changed for Mr Michael Anthony Lundy on 9 June 2021 (2 pages)
30 September 2020Accounts for a small company made up to 31 December 2019 (10 pages)
16 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
25 June 2020Director's details changed for Mr Glenn Monkman on 25 June 2020 (2 pages)
25 June 2020Change of details for Mr Glenn Monkman as a person with significant control on 25 June 2020 (2 pages)
14 October 2019Satisfaction of charge 7 in full (3 pages)
14 October 2019Satisfaction of charge 11 in full (3 pages)
23 September 2019Accounts for a small company made up to 31 December 2018 (10 pages)
18 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
16 May 2019Registration of charge 024029320015, created on 10 May 2019 (14 pages)
20 March 2019Registration of charge 024029320014, created on 20 March 2019 (27 pages)
14 March 2019Registration of charge 024029320012, created on 12 March 2019 (11 pages)
14 March 2019Registration of charge 024029320013, created on 12 March 2019 (23 pages)
26 September 2018Accounts for a small company made up to 31 December 2017 (10 pages)
25 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (8 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (8 pages)
17 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
6 October 2016Accounts for a small company made up to 31 December 2015 (8 pages)
6 October 2016Accounts for a small company made up to 31 December 2015 (8 pages)
25 August 2016Director's details changed for Mr Michael Lundy on 31 October 2005 (1 page)
25 August 2016Director's details changed for Mr Michael Lundy on 31 October 2005 (1 page)
11 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
11 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
8 October 2015Accounts for a small company made up to 31 December 2014 (8 pages)
8 October 2015Accounts for a small company made up to 31 December 2014 (8 pages)
14 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 126,000
(5 pages)
14 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 126,000
(5 pages)
29 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
29 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
4 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 126,000
(5 pages)
4 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 126,000
(5 pages)
17 September 2013Accounts for a small company made up to 31 December 2012 (8 pages)
17 September 2013Accounts for a small company made up to 31 December 2012 (8 pages)
15 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
15 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
17 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
19 June 2012Accounts for a small company made up to 31 December 2011 (8 pages)
19 June 2012Accounts for a small company made up to 31 December 2011 (8 pages)
19 October 2011Director's details changed for Glenn Monkman on 19 October 2011 (2 pages)
19 October 2011Director's details changed for Mr Michael Lundy on 19 October 2011 (2 pages)
19 October 2011Director's details changed for Mr Michael Lundy on 19 October 2011 (2 pages)
19 October 2011Secretary's details changed for Mr Paul George Almond on 19 October 2011 (1 page)
19 October 2011Director's details changed for Glenn Monkman on 19 October 2011 (2 pages)
19 October 2011Secretary's details changed for Mr Paul George Almond on 19 October 2011 (1 page)
24 August 2011Accounts for a small company made up to 31 December 2010 (8 pages)
24 August 2011Accounts for a small company made up to 31 December 2010 (8 pages)
19 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (6 pages)
19 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (6 pages)
10 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
10 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
17 December 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
17 December 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
1 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
1 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
1 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
1 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
3 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
3 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (4 pages)
3 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (4 pages)
3 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
25 August 2010Accounts for a small company made up to 31 December 2009 (8 pages)
25 August 2010Accounts for a small company made up to 31 December 2009 (8 pages)
28 July 2010Director's details changed for Michael Lundy on 11 July 2010 (2 pages)
28 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (6 pages)
28 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (6 pages)
28 July 2010Secretary's details changed for Paul George Almond on 11 July 2010 (1 page)
28 July 2010Director's details changed for Michael Lundy on 11 July 2010 (2 pages)
28 July 2010Secretary's details changed for Paul George Almond on 11 July 2010 (1 page)
4 November 2009Accounts for a small company made up to 31 December 2008 (8 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (8 pages)
17 July 2009Return made up to 11/07/09; full list of members (4 pages)
17 July 2009Return made up to 11/07/09; full list of members (4 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
29 July 2008Return made up to 11/07/08; full list of members (4 pages)
29 July 2008Return made up to 11/07/08; full list of members (4 pages)
1 November 2007Accounts for a small company made up to 31 December 2006 (9 pages)
1 November 2007Accounts for a small company made up to 31 December 2006 (9 pages)
25 July 2007Return made up to 11/07/07; full list of members (2 pages)
25 July 2007Return made up to 11/07/07; full list of members (2 pages)
7 November 2006Accounts for a small company made up to 31 December 2005 (8 pages)
7 November 2006Accounts for a small company made up to 31 December 2005 (8 pages)
7 August 2006Return made up to 11/07/06; full list of members (6 pages)
7 August 2006Return made up to 11/07/06; full list of members (6 pages)
1 April 2006Declaration of satisfaction of mortgage/charge (1 page)
1 April 2006Declaration of satisfaction of mortgage/charge (1 page)
1 April 2006Declaration of satisfaction of mortgage/charge (1 page)
1 April 2006Declaration of satisfaction of mortgage/charge (1 page)
1 April 2006Declaration of satisfaction of mortgage/charge (1 page)
1 April 2006Declaration of satisfaction of mortgage/charge (1 page)
15 March 2006Secretary resigned (1 page)
15 March 2006Registered office changed on 15/03/06 from: hunt street methley road castleford west yorkshire WF10 1NS (1 page)
15 March 2006New secretary appointed (2 pages)
15 March 2006Registered office changed on 15/03/06 from: hunt street methley road castleford west yorkshire WF10 1NS (1 page)
15 March 2006Secretary resigned (1 page)
15 March 2006New secretary appointed (2 pages)
10 January 2006New secretary appointed;new director appointed (2 pages)
10 January 2006New director appointed (2 pages)
10 January 2006New director appointed (2 pages)
10 January 2006New secretary appointed;new director appointed (2 pages)
29 December 2005Secretary resigned;director resigned (1 page)
29 December 2005Director resigned (1 page)
29 December 2005Director resigned (1 page)
29 December 2005Director resigned (1 page)
29 December 2005Secretary resigned;director resigned (1 page)
29 December 2005Director resigned (1 page)
11 November 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
11 November 2005Declaration of assistance for shares acquisition (13 pages)
11 November 2005Declaration of assistance for shares acquisition (13 pages)
11 November 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
10 November 2005Particulars of mortgage/charge (4 pages)
10 November 2005Particulars of mortgage/charge (4 pages)
9 November 2005Particulars of mortgage/charge (7 pages)
9 November 2005Particulars of mortgage/charge (10 pages)
9 November 2005Particulars of mortgage/charge (7 pages)
9 November 2005Particulars of mortgage/charge (10 pages)
3 November 2005Particulars of mortgage/charge (7 pages)
3 November 2005Particulars of mortgage/charge (7 pages)
3 November 2005Particulars of mortgage/charge (8 pages)
3 November 2005Particulars of mortgage/charge (8 pages)
3 November 2005Particulars of mortgage/charge (7 pages)
3 November 2005Particulars of mortgage/charge (7 pages)
15 August 2005Return made up to 11/07/05; full list of members (9 pages)
15 August 2005Return made up to 11/07/05; full list of members (9 pages)
1 June 2005Accounts for a small company made up to 31 December 2004 (8 pages)
1 June 2005Accounts for a small company made up to 31 December 2004 (8 pages)
23 August 2004Return made up to 11/07/04; full list of members (9 pages)
23 August 2004Return made up to 11/07/04; full list of members (9 pages)
13 July 2004Accounts for a small company made up to 31 December 2003 (8 pages)
13 July 2004Accounts for a small company made up to 31 December 2003 (8 pages)
17 October 2003Accounts for a small company made up to 31 December 2002 (8 pages)
17 October 2003Accounts for a small company made up to 31 December 2002 (8 pages)
11 September 2003Return made up to 11/07/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
11 September 2003Return made up to 11/07/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
19 August 2002Accounts for a medium company made up to 31 December 2001 (20 pages)
19 August 2002Accounts for a medium company made up to 31 December 2001 (20 pages)
13 August 2002Return made up to 11/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 August 2002Return made up to 11/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 September 2001Accounts for a medium company made up to 31 December 2000 (19 pages)
28 September 2001Accounts for a medium company made up to 31 December 2000 (19 pages)
5 September 2001Declaration of satisfaction of mortgage/charge (1 page)
5 September 2001Declaration of satisfaction of mortgage/charge (1 page)
24 July 2001Return made up to 11/07/01; no change of members (7 pages)
24 July 2001Return made up to 11/07/01; no change of members (7 pages)
5 July 2001Particulars of mortgage/charge (3 pages)
5 July 2001Particulars of mortgage/charge (3 pages)
29 June 2001Particulars of mortgage/charge (4 pages)
29 June 2001Particulars of mortgage/charge (4 pages)
24 October 2000Accounts for a medium company made up to 31 December 1999 (19 pages)
24 October 2000Accounts for a medium company made up to 31 December 1999 (19 pages)
10 August 2000Return made up to 11/07/00; no change of members (7 pages)
10 August 2000Return made up to 11/07/00; no change of members (7 pages)
15 October 1999Accounts for a medium company made up to 31 December 1998 (20 pages)
15 October 1999Accounts for a medium company made up to 31 December 1998 (20 pages)
11 August 1999Return made up to 11/07/99; full list of members (6 pages)
11 August 1999Return made up to 11/07/99; full list of members (6 pages)
21 September 1998Accounts for a medium company made up to 31 December 1997 (19 pages)
21 September 1998Accounts for a medium company made up to 31 December 1997 (19 pages)
29 July 1998Return made up to 11/07/98; no change of members (4 pages)
29 July 1998Return made up to 11/07/98; no change of members (4 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (9 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (9 pages)
29 October 1996Full accounts made up to 31 December 1995 (14 pages)
29 October 1996Full accounts made up to 31 December 1995 (14 pages)
18 August 1996Return made up to 11/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 18/08/96
(6 pages)
18 August 1996Return made up to 11/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 18/08/96
(6 pages)
4 August 1995Particulars of mortgage/charge (6 pages)
4 August 1995Particulars of mortgage/charge (6 pages)
27 July 1995Full accounts made up to 31 December 1994 (12 pages)
27 July 1995Full accounts made up to 31 December 1994 (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
13 September 1993Return made up to 11/07/93; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
13 September 1993Return made up to 11/07/93; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
22 January 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 January 1993£ nc 100000/130000 30/12/92 (1 page)
22 January 1993£ nc 100000/130000 30/12/92 (1 page)
22 January 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 January 1993Ad 30/12/92--------- £ si 39000@1=39000 £ ic 87000/126000 (2 pages)
22 January 1993Ad 30/12/92--------- £ si 39000@1=39000 £ ic 87000/126000 (2 pages)
11 September 1991Return made up to 11/07/91; full list of members (7 pages)
11 September 1991Return made up to 11/07/91; full list of members (7 pages)
17 April 1991Ad 28/12/90--------- £ si 50000@1=50000 £ ic 37000/87000 (2 pages)
17 April 1991Ad 28/12/90--------- £ si 50000@1=50000 £ ic 37000/87000 (2 pages)
12 January 1990Ad 16/12/89--------- £ si 36998@1=36998 £ ic 2/37000 (2 pages)
12 January 1990Ad 16/12/89--------- £ si 36998@1=36998 £ ic 2/37000 (2 pages)
11 July 1989Incorporation (11 pages)
11 July 1989Incorporation (11 pages)