Company NameWarehouse Systems Limited
Company StatusActive
Company Number02421313
CategoryPrivate Limited Company
Incorporation Date11 September 1989(34 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameStanley Peter Smith
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2007(18 years, 1 month after company formation)
Appointment Duration16 years, 6 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressSystems Hub Brancepeth Place
Armley Road
Leeds
West Yorkshire
LS12 2EH
Director NameMrs Sophie Elizabeth Langdale
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2013(23 years, 9 months after company formation)
Appointment Duration10 years, 10 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressSystems Hub Brancepeth Place
Armley Road
Leeds
West Yorkshire
LS12 2EH
Director NameMr Brian Richard Varley
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2014(24 years, 11 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSystems Hub Brancepeth Place
Armley Road
Leeds
West Yorkshire
LS12 2EH
Director NameMrs Susan Jayne Bell Proctor
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(2 years, 1 month after company formation)
Appointment Duration25 years (resigned 26 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoyds Hill
73 Gomersal Lane
Cleckheaton
West Yorkshire
BD19 4JQ
Director NameMr Neville Anthony Proctor
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(2 years, 1 month after company formation)
Appointment Duration25 years (resigned 26 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSystems House Albion Park
Armley Road
Leeds
West Yorkshire
LS12 2EJ
Secretary NameMrs Susan Jayne Bell Proctor
NationalityBritish
StatusResigned
Appointed11 October 1991(2 years, 1 month after company formation)
Appointment Duration25 years (resigned 26 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSystems House Albion Park
Armley Road
Leeds
West Yorkshire
LS12 2EJ
Director NameDavid William Wort
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(18 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2009)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Greenton Avenue
Scholes
Cleckheaton
West Yorkshire
BD19 6DT
Director NameMr Adam William Jagger
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(20 years after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2012)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressSystems House Albion Park
Armley Road
Leeds
West Yorkshire
LS12 2EJ
Director NameMr Brian Richard Varley
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(25 years after company formation)
Appointment DurationResigned same day (resigned 01 October 2014)
RoleContracts Director
Country of ResidenceUnited Kingdom
Correspondence AddressSystems House Albion Park
Armley Road
Leeds
West Yorkshire
LS12 2EJ
Director NameMr David William Wort
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2016(27 years, 1 month after company formation)
Appointment Duration5 months (resigned 31 March 2017)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressSystems House Albion Park
Armley Road
Leeds
West Yorkshire
LS12 2EJ

Contact

Websitewww.warehouse-systems.co.uk/
Telephone0113 2045350
Telephone regionLeeds

Location

Registered AddressSystems Hub Brancepeth Place
Armley Road
Leeds
West Yorkshire
LS12 2EH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Warehouse Systems Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£7,769,585
Gross Profit£2,414,921
Net Worth£843,252
Cash£651,273
Current Liabilities£1,156,417

Accounts

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

Returns

Latest Return24 September 2023 (7 months ago)
Next Return Due8 October 2024 (5 months, 2 weeks from now)

Charges

14 August 2003Delivered on: 16 August 2003
Satisfied on: 31 July 2007
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: F/H property madeley house, john charles way, gelderd road, leeds t/n WYK668277. 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
3 June 1993Delivered on: 12 June 1993
Satisfied on: 11 August 2003
Persons entitled: Yorkshire 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: F/H premises k/a unit 3 norquest industrial park nab lane birstall batley west yorks and all fixtures fittings plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 July 1991Delivered on: 8 July 1991
Satisfied on: 7 February 2001
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
25 April 2000Delivered on: 3 May 2000
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.
Outstanding

Filing History

5 January 2021Cessation of Brancepeth Distributions Limited as a person with significant control on 23 December 2020 (1 page)
5 January 2021Cessation of Warehouse Systems Holdings Limited as a person with significant control on 23 December 2020 (1 page)
5 January 2021Notification of Brancepeth Distributions Limited as a person with significant control on 23 December 2020 (2 pages)
5 January 2021Notification of Warehouse Systems Group Limited as a person with significant control on 23 December 2020 (2 pages)
23 December 2020Accounts for a small company made up to 31 December 2019 (12 pages)
24 September 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
17 October 2019Director's details changed for Mrs Sophie Elizabeth Langdale on 16 October 2019 (2 pages)
17 October 2019Registered office address changed from Systems House Albion Park Armley Road Leeds West Yorkshire LS12 2EJ to Systems Hub Brancepeth Place Armley Road Leeds West Yorkshire LS12 2EH on 17 October 2019 (1 page)
17 October 2019Change of details for Warehouse Systems Holdings Limited as a person with significant control on 16 October 2019 (2 pages)
17 October 2019Director's details changed for Stanley Peter Smith on 16 October 2019 (2 pages)
17 October 2019Director's details changed for Mr Brian Richard Varley on 16 October 2019 (2 pages)
1 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
15 July 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
16 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
20 October 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
20 October 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
16 October 2017Confirmation statement made on 11 October 2017 with updates (6 pages)
16 October 2017Confirmation statement made on 11 October 2017 with updates (6 pages)
10 July 2017Second filing of Confirmation Statement dated 11/10/2016 (13 pages)
10 July 2017Second filing of Confirmation Statement dated 11/10/2016 (13 pages)
3 July 2017Statement of capital following an allotment of shares on 19 May 2017
  • GBP 1,005
(4 pages)
3 July 2017Statement of capital following an allotment of shares on 19 May 2017
  • GBP 1,005
(4 pages)
4 April 2017Termination of appointment of David William Wort as a director on 31 March 2017 (1 page)
4 April 2017Termination of appointment of David William Wort as a director on 31 March 2017 (1 page)
31 October 2016Appointment of Mr David William Wort as a director on 26 October 2016 (2 pages)
31 October 2016Appointment of Mr David William Wort as a director on 26 October 2016 (2 pages)
26 October 2016Termination of appointment of Susan Jayne Bell Proctor as a director on 26 October 2016 (1 page)
26 October 2016Termination of appointment of Neville Anthony Proctor as a director on 26 October 2016 (1 page)
26 October 2016Confirmation statement made on 11 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and information about people with significant control) was registered on 10/07/2017
(7 pages)
26 October 2016Confirmation statement made on 11 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and information about people with significant control) was registered on 10/07/2017
(7 pages)
26 October 2016Termination of appointment of Susan Jayne Bell Proctor as a director on 26 October 2016 (1 page)
26 October 2016Termination of appointment of Neville Anthony Proctor as a director on 26 October 2016 (1 page)
26 October 2016Termination of appointment of Susan Jayne Bell Proctor as a secretary on 26 October 2016 (1 page)
26 October 2016Termination of appointment of Susan Jayne Bell Proctor as a secretary on 26 October 2016 (1 page)
23 June 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
23 June 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
22 December 2015Statement of capital following an allotment of shares on 7 December 2015
  • GBP 1,004
(4 pages)
22 December 2015Statement of capital following an allotment of shares on 7 December 2015
  • GBP 1,004
(4 pages)
22 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
22 December 2015Change of share class name or designation (2 pages)
22 December 2015Change of share class name or designation (2 pages)
22 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
11 December 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1,000
(5 pages)
11 December 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1,000
(5 pages)
19 June 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
19 June 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
27 January 2015Director's details changed for Mr Brian Richard Varley on 27 January 2015 (2 pages)
27 January 2015Director's details changed for Mr Brian Richard Varley on 27 January 2015 (2 pages)
21 January 2015Appointment of Mr Brian Richard Varley as a director on 1 October 2014 (2 pages)
21 January 2015Appointment of Mr Brian Richard Varley as a director on 1 October 2014 (2 pages)
21 January 2015Appointment of Mr Brian Richard Varley as a director on 1 October 2014 (2 pages)
21 January 2015Termination of appointment of Brian Richard Varley as a director on 1 October 2014 (1 page)
21 January 2015Termination of appointment of Brian Richard Varley as a director on 1 October 2014 (1 page)
21 January 2015Termination of appointment of Brian Richard Varley as a director on 1 October 2014 (1 page)
20 October 2014Appointment of Mr Brian Richard Varley as a director on 1 August 2014 (2 pages)
20 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,000
(5 pages)
20 October 2014Appointment of Mr Brian Richard Varley as a director on 1 August 2014 (2 pages)
20 October 2014Appointment of Mr Brian Richard Varley as a director on 1 August 2014 (2 pages)
20 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,000
(5 pages)
29 April 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
29 April 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
30 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1,000
(5 pages)
30 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1,000
(5 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
29 July 2013Director's details changed for Mr Neville Anthony Proctor on 26 July 2013 (2 pages)
29 July 2013Director's details changed for Mr Neville Anthony Proctor on 26 July 2013 (2 pages)
26 July 2013Appointment of Mrs Sophie Elizabeth Langdale as a director (2 pages)
26 July 2013Secretary's details changed for Susan Jayne Bell Proctor on 26 July 2013 (1 page)
26 July 2013Director's details changed for Stanley Peter Smith on 26 July 2013 (2 pages)
26 July 2013Appointment of Mrs Sophie Elizabeth Langdale as a director (2 pages)
26 July 2013Director's details changed for Stanley Peter Smith on 26 July 2013 (2 pages)
26 July 2013Secretary's details changed for Susan Jayne Bell Proctor on 26 July 2013 (1 page)
23 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (6 pages)
23 October 2012Termination of appointment of Adam Jagger as a director (1 page)
23 October 2012Termination of appointment of Adam Jagger as a director (1 page)
23 October 2012Termination of appointment of Adam Jagger as a director (1 page)
23 October 2012Termination of appointment of Adam Jagger as a director (1 page)
23 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (6 pages)
9 May 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
9 May 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
13 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (7 pages)
13 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (7 pages)
9 August 2011Accounts for a small company made up to 31 December 2010 (7 pages)
9 August 2011Accounts for a small company made up to 31 December 2010 (7 pages)
13 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (7 pages)
13 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (7 pages)
14 September 2010Full accounts made up to 31 December 2009 (16 pages)
14 September 2010Full accounts made up to 31 December 2009 (16 pages)
18 March 2010Registered office address changed from Systems House Albion Park Arnley Road Leeds West Yorkshire LS12 2EJ England on 18 March 2010 (1 page)
18 March 2010Registered office address changed from Systems House Albion Park Arnley Road Leeds West Yorkshire LS12 2EJ England on 18 March 2010 (1 page)
19 November 2009Director's details changed for Susan Jayne Bell Proctor on 19 November 2009 (2 pages)
19 November 2009Registered office address changed from Systems House 4 Gelderd Business Park John Charles Way Leeds Yorkshire LS12 6QB on 19 November 2009 (1 page)
19 November 2009Registered office address changed from Systems House Albion Park Armley Road Leeds West Yorkshire LS12 2EJ England on 19 November 2009 (1 page)
19 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (7 pages)
19 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (7 pages)
19 November 2009Director's details changed for Stanley Peter Smith on 19 November 2009 (2 pages)
19 November 2009Appointment of Mr Adam William Jagger as a director (2 pages)
19 November 2009Director's details changed for Mr Neville Anthony Proctor on 19 November 2009 (2 pages)
19 November 2009Appointment of Mr Adam William Jagger as a director (2 pages)
19 November 2009Director's details changed for Stanley Peter Smith on 19 November 2009 (2 pages)
19 November 2009Registered office address changed from Systems House 4 Gelderd Business Park John Charles Way Leeds Yorkshire LS12 6QB on 19 November 2009 (1 page)
19 November 2009Director's details changed for Susan Jayne Bell Proctor on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Mr Neville Anthony Proctor on 19 November 2009 (2 pages)
19 November 2009Registered office address changed from Systems House Albion Park Armley Road Leeds West Yorkshire LS12 2EJ England on 19 November 2009 (1 page)
16 November 2009Secretary's details changed for Susan Jayne Bell Proctor on 1 November 2009 (3 pages)
16 November 2009Secretary's details changed for Susan Jayne Bell Proctor on 1 November 2009 (3 pages)
16 November 2009Secretary's details changed for Susan Jayne Bell Proctor on 1 November 2009 (3 pages)
3 November 2009Full accounts made up to 31 December 2008 (19 pages)
3 November 2009Full accounts made up to 31 December 2008 (19 pages)
7 October 2009Termination of appointment of David Wort as a director (1 page)
7 October 2009Termination of appointment of David Wort as a director (1 page)
24 October 2008Return made up to 11/10/08; full list of members (5 pages)
24 October 2008Return made up to 11/10/08; full list of members (5 pages)
22 May 2008Full accounts made up to 31 December 2007 (22 pages)
22 May 2008Full accounts made up to 31 December 2007 (22 pages)
16 November 2007New director appointed (2 pages)
16 November 2007New director appointed (2 pages)
16 November 2007New director appointed (2 pages)
16 November 2007New director appointed (2 pages)
31 October 2007Return made up to 11/10/07; full list of members (3 pages)
31 October 2007Return made up to 11/10/07; full list of members (3 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 July 2007Full accounts made up to 31 December 2006 (15 pages)
27 July 2007Full accounts made up to 31 December 2006 (15 pages)
17 October 2006Return made up to 11/10/06; full list of members (3 pages)
17 October 2006Return made up to 11/10/06; full list of members (3 pages)
17 October 2006Secretary's particulars changed;director's particulars changed (1 page)
17 October 2006Secretary's particulars changed;director's particulars changed (1 page)
13 September 2006Amended accounts made up to 31 December 2005 (14 pages)
13 September 2006Amended accounts made up to 31 December 2005 (14 pages)
22 August 2006Accounts for a small company made up to 31 December 2005 (6 pages)
22 August 2006Accounts for a small company made up to 31 December 2005 (6 pages)
19 January 2006Ad 12/12/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
19 January 2006Ad 12/12/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
19 January 2006Particulars of contract relating to shares (4 pages)
19 January 2006Particulars of contract relating to shares (4 pages)
10 January 2006£ nc 100/1000 12/12/05 (1 page)
10 January 2006£ nc 100/1000 12/12/05 (1 page)
10 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 October 2005Return made up to 11/10/05; full list of members (3 pages)
13 October 2005Return made up to 11/10/05; full list of members (3 pages)
11 May 2005Full accounts made up to 31 December 2004 (12 pages)
11 May 2005Full accounts made up to 31 December 2004 (12 pages)
8 October 2004Return made up to 11/10/04; full list of members (7 pages)
8 October 2004Return made up to 11/10/04; full list of members (7 pages)
22 April 2004Accounts for a small company made up to 31 December 2003 (7 pages)
22 April 2004Accounts for a small company made up to 31 December 2003 (7 pages)
3 October 2003Registered office changed on 03/10/03 from: systems house 4 gelderd business park john charles way leeds LS12 6QB (1 page)
3 October 2003Registered office changed on 03/10/03 from: systems house 4 gelderd business park john charles way leeds LS12 6QB (1 page)
2 October 2003Return made up to 11/10/03; full list of members
  • 363(287) ‐ Registered office changed on 02/10/03
(7 pages)
2 October 2003Return made up to 11/10/03; full list of members
  • 363(287) ‐ Registered office changed on 02/10/03
(7 pages)
16 August 2003Particulars of mortgage/charge (3 pages)
16 August 2003Particulars of mortgage/charge (3 pages)
11 August 2003Declaration of satisfaction of mortgage/charge (1 page)
11 August 2003Declaration of satisfaction of mortgage/charge (1 page)
7 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
7 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
17 October 2002Return made up to 11/10/02; full list of members (7 pages)
17 October 2002Return made up to 11/10/02; full list of members (7 pages)
27 June 2002Accounts for a small company made up to 31 December 2001 (6 pages)
27 June 2002Accounts for a small company made up to 31 December 2001 (6 pages)
31 December 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
31 December 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
23 October 2001Return made up to 11/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 October 2001Return made up to 11/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 February 2001Declaration of satisfaction of mortgage/charge (1 page)
7 February 2001Declaration of satisfaction of mortgage/charge (1 page)
16 January 2001Full accounts made up to 30 September 2000 (12 pages)
16 January 2001Full accounts made up to 30 September 2000 (12 pages)
12 October 2000Return made up to 11/10/00; full list of members (6 pages)
12 October 2000Return made up to 11/10/00; full list of members (6 pages)
13 June 2000Full accounts made up to 30 September 1999 (12 pages)
13 June 2000Full accounts made up to 30 September 1999 (12 pages)
3 May 2000Particulars of mortgage/charge (3 pages)
3 May 2000Particulars of mortgage/charge (3 pages)
8 October 1999Return made up to 11/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 October 1999Return made up to 11/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 March 1999Full accounts made up to 30 September 1998 (12 pages)
23 March 1999Full accounts made up to 30 September 1998 (12 pages)
7 October 1998Return made up to 11/10/98; no change of members (4 pages)
7 October 1998Return made up to 11/10/98; no change of members (4 pages)
3 April 1998Full accounts made up to 30 September 1997 (14 pages)
3 April 1998Full accounts made up to 30 September 1997 (14 pages)
8 October 1997Return made up to 11/10/97; no change of members (4 pages)
8 October 1997Return made up to 11/10/97; no change of members (4 pages)
14 March 1997Full accounts made up to 30 September 1996 (12 pages)
14 March 1997Full accounts made up to 30 September 1996 (12 pages)
19 December 1996Return made up to 11/10/96; full list of members (6 pages)
19 December 1996Return made up to 11/10/96; full list of members (6 pages)
18 April 1996Full accounts made up to 30 September 1995 (12 pages)
18 April 1996Full accounts made up to 30 September 1995 (12 pages)
7 December 1995Return made up to 11/10/95; no change of members (4 pages)
7 December 1995Return made up to 11/10/95; no change of members (4 pages)
1 May 1995Full accounts made up to 30 September 1994 (12 pages)
1 May 1995Full accounts made up to 30 September 1994 (12 pages)
11 October 1989Company name changed frillton LIMITED\certificate issued on 12/10/89 (2 pages)
11 October 1989Company name changed frillton LIMITED\certificate issued on 12/10/89 (2 pages)
11 September 1989Incorporation (15 pages)
11 September 1989Incorporation (15 pages)