Thornton Melbourne
York
East Yorkshire
YO42 4RZ
Director Name | Mr Dominic Anthony Gibbons |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2005(16 years, 1 month after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadowcroft 14 Westfield Park Elloughton East Yorkshire HU15 1AN |
Director Name | Sarah Bays Brignall |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2006(16 years, 11 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Director Actress |
Country of Residence | United Kingdom |
Correspondence Address | The Studio Manleys Hill Storrington West Sussex RH20 4BW |
Secretary Name | Mr Ian Charles Franks |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 November 2007(18 years, 1 month after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 89 Swanland Road Hessle North Humberside HU13 0NS |
Director Name | Mr Ian Charles Franks |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2008(18 years, 4 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 89 Swanland Road Hessle North Humberside HU13 0NS |
Director Name | Mr David Christopher Donkin |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2016(26 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 10 Birkdale Grove York YO26 5RW |
Director Name | Mr Jonathan David Stubbs |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2018(28 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Wykeland House 47 Queen Street Hull East Yorkshire HU1 1UU |
Director Name | Belinda Jenny Bays Oliver |
---|---|
Date of Birth | December 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2023(33 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wykeland House 47 Queen Street Hull East Yorkshire HU1 1UU |
Director Name | Mr Benjamin Frederick Allan |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2023(33 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wykeland House 47 Queen Street Hull East Yorkshire HU1 1UU |
Director Name | Mr John Frederick Brignall |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(2 years after company formation) |
Appointment Duration | 18 years, 10 months (resigned 24 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wickersley Cave Road Brough East Yorkshire HU15 1HH |
Director Name | Mr David Andrew Dawson |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(2 years after company formation) |
Appointment Duration | 13 years, 7 months (resigned 26 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Hull Road Cottingham East Yorkshire HU16 4PU |
Director Name | Eric Grocott |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(2 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 August 2000) |
Role | Consultant |
Correspondence Address | 27 High Street Nafferton Driffield North Humberside YO25 4JR |
Director Name | Mrs Beryl Brignall |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(2 years after company formation) |
Appointment Duration | 28 years, 2 months (resigned 17 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wickersley Cave Road Brough East Yorkshire HU15 1HH |
Secretary Name | Mr David Andrew Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(2 years after company formation) |
Appointment Duration | 13 years, 4 months (resigned 28 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Hull Road Cottingham East Yorkshire HU16 4PU |
Director Name | Mr Evan Richard Charles Lewis |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(12 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 September 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Monks Barn Watton Driffield East Yorkshire YO25 9AH |
Director Name | Mr Ian Christopher Money |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Wold View South Cave Brough North Humberside HU15 2EF |
Secretary Name | Mr Ian Christopher Money |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Wold View South Cave Brough North Humberside HU15 2EF |
Director Name | Mrs Jane Bays Allan |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2006(16 years, 11 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 31 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Spencer Road East Molesey Surrey KT8 0SP |
Director Name | Mrs Catherine Bays Hazelwood |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2006(16 years, 11 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 31 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harland House 109a Harland Way Cottingham North Humberside HU16 5PT |
Director Name | Christopher McLaren Oughtred |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2008(18 years, 12 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 30 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Londesborough York Yorkshire YO43 3LJ |
Director Name | Mr Neil Andrew Stothard |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(20 years, 8 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 01 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chesney Hurst 59 Kent Road Harrogate North Yorkshire HG1 2NL |
Director Name | Mr Paul Terence Millington |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2022(33 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wykeland House 47 Queen Street Hull East Yorkshire HU1 1UU |
Director Name | Mr Richard William Dawson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2022(33 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 April 2024) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Wykeland House 47 Queen Street Hull East Yorkshire HU1 1UU |
Website | wykeland.co.uk |
---|---|
Telephone | 01482 320968 |
Telephone region | Hull |
Registered Address | Wykeland House 47 Queen Street Hull East Yorkshire HU1 1UU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Address Matches | Over 30 other UK companies use this postal address |
32.1k at £1 | Catherine Bays Hazelwood 9.97% Ordinary Preferred |
---|---|
32.1k at £1 | Jane Bays Allan 9.97% Ordinary Preferred |
32.1k at £1 | Sarah Bays Brignall 9.97% Ordinary Preferred |
224.6k at £1 | Trustee Of David Andrew Dawson & Trustee Of Beryl Brignall & Trustee Of Kevin Simon Hudson & Trustee Of Stephen Peter Hudson & Trustee Of Jane Bayes Allan 69.78% Ordinary Preferred |
465 at £1 | Beryl Brignall 0.14% Ordinary A |
325 at £1 | Trustee Of David Andrew Dawson & Trustee Of Beryl Brignall & Trustees Of Kevin Simon Webster & Trustees Of Stephen Peter Hudson & Trustees Of Jane Bayes Allan 0.10% Ordinary A |
70 at £1 | Catherine Bays Hazelwood 0.02% Ordinary A |
70 at £1 | Jane Bays Allan 0.02% Ordinary A |
70 at £1 | Sarah Bays Brignall 0.02% Ordinary A |
Year | 2014 |
---|---|
Turnover | £6,507,054 |
Net Worth | £72,164,162 |
Cash | £13,693,996 |
Current Liabilities | £8,423,479 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 9 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 23 September 2024 (4 months, 3 weeks from now) |
3 December 2018 | Delivered on: 7 December 2018 Persons entitled: National Westminster Bank PLC as Security Trustee Classification: A registered charge Outstanding |
---|
1 December 2023 | Registration of charge 024351480002, created on 1 December 2023 (45 pages) |
---|---|
22 September 2023 | Notification of Philip Howard Crook as a person with significant control on 23 April 2023 (2 pages) |
22 September 2023 | Notification of Jayne Bryars as a person with significant control on 26 April 2023 (2 pages) |
22 September 2023 | Change of details for Mr Stephen Peter Hudson as a person with significant control on 26 April 2023 (2 pages) |
22 September 2023 | Change of details for Mrs Jane Bays Allan as a person with significant control on 26 April 2023 (2 pages) |
22 September 2023 | Notification of Edward Allen as a person with significant control on 26 April 2023 (2 pages) |
22 September 2023 | Change of details for Mr Ben Frederick Allan as a person with significant control on 1 September 2023 (2 pages) |
22 September 2023 | Cessation of Kevin Simon Webster as a person with significant control on 19 April 2023 (1 page) |
22 September 2023 | Change of details for Mr David Andrew Dawson as a person with significant control on 26 April 2023 (2 pages) |
22 September 2023 | Confirmation statement made on 9 September 2023 with updates (5 pages) |
22 September 2023 | Cessation of Beryl Brignall as a person with significant control on 26 April 2023 (1 page) |
11 April 2023 | Termination of appointment of Catherine Bays Hazelwood as a director on 31 March 2023 (1 page) |
11 April 2023 | Appointment of Mr Benjamin Frederick Allan as a director on 1 April 2023 (2 pages) |
11 April 2023 | Appointment of Belinda Jenny Bays Oliver as a director on 1 April 2023 (2 pages) |
11 April 2023 | Termination of appointment of Jane Bays Allan as a director on 31 March 2023 (1 page) |
21 December 2022 | Group of companies' accounts made up to 31 March 2022 (37 pages) |
20 December 2022 | Termination of appointment of Christopher Mclaren Oughtred as a director on 30 November 2022 (1 page) |
15 November 2022 | Termination of appointment of Neil Andrew Stothard as a director on 1 November 2022 (1 page) |
10 November 2022 | Appointment of Mr Paul Terence Millington as a director on 1 November 2022 (2 pages) |
10 November 2022 | Appointment of Mr Richard William Dawson as a director on 1 November 2022 (2 pages) |
9 September 2022 | Confirmation statement made on 9 September 2022 with no updates (3 pages) |
22 July 2022 | Notification of Beryl Brignall as a person with significant control on 17 December 2019 (2 pages) |
9 March 2022 | Notification of Ben Frederick Allan as a person with significant control on 27 January 2022 (2 pages) |
5 January 2022 | Group of companies' accounts made up to 31 March 2021 (36 pages) |
9 September 2021 | Confirmation statement made on 9 September 2021 with updates (4 pages) |
9 September 2021 | Cessation of Beryl Brignall as a person with significant control on 17 December 2019 (1 page) |
18 March 2021 | Group of companies' accounts made up to 31 March 2020 (37 pages) |
9 September 2020 | Confirmation statement made on 9 September 2020 with no updates (3 pages) |
2 January 2020 | Termination of appointment of Beryl Brignall as a director on 17 December 2019 (1 page) |
17 December 2019 | Group of companies' accounts made up to 31 March 2019 (36 pages) |
9 September 2019 | Confirmation statement made on 9 September 2019 with no updates (3 pages) |
7 January 2019 | Group of companies' accounts made up to 31 March 2018 (36 pages) |
7 December 2018 | Registration of charge 024351480001, created on 3 December 2018 (47 pages) |
10 September 2018 | Confirmation statement made on 9 September 2018 with no updates (3 pages) |
12 April 2018 | Appointment of Mr Jonathan David Stubbs as a director on 1 April 2018 (2 pages) |
4 January 2018 | Group of companies' accounts made up to 31 March 2017 (33 pages) |
4 January 2018 | Group of companies' accounts made up to 31 March 2017 (33 pages) |
11 September 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
9 January 2017 | Group of companies' accounts made up to 31 March 2016 (34 pages) |
9 January 2017 | Group of companies' accounts made up to 31 March 2016 (34 pages) |
9 September 2016 | Confirmation statement made on 9 September 2016 with updates (10 pages) |
9 September 2016 | Confirmation statement made on 9 September 2016 with updates (10 pages) |
29 July 2016 | Appointment of Mr David Christopher Donkin as a director on 1 July 2016 (2 pages) |
29 July 2016 | Appointment of Mr David Christopher Donkin as a director on 1 July 2016 (2 pages) |
9 January 2016 | Group of companies' accounts made up to 31 March 2015 (31 pages) |
9 January 2016 | Group of companies' accounts made up to 31 March 2015 (31 pages) |
9 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
15 December 2014 | Group of companies' accounts made up to 31 March 2014 (27 pages) |
15 December 2014 | Group of companies' accounts made up to 31 March 2014 (27 pages) |
10 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
3 March 2014 | Director's details changed for Dominic Anthony Gibbons on 1 February 2014 (2 pages) |
3 March 2014 | Director's details changed for Dominic Anthony Gibbons on 1 February 2014 (2 pages) |
3 March 2014 | Director's details changed for Dominic Anthony Gibbons on 1 February 2014 (2 pages) |
18 November 2013 | Group of companies' accounts made up to 31 March 2013 (27 pages) |
18 November 2013 | Group of companies' accounts made up to 31 March 2013 (27 pages) |
21 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
25 October 2012 | Group of companies' accounts made up to 31 March 2012 (26 pages) |
25 October 2012 | Group of companies' accounts made up to 31 March 2012 (26 pages) |
22 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (14 pages) |
22 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (14 pages) |
24 October 2011 | Director's details changed for Catherine Bays Oliver on 21 April 2011 (2 pages) |
24 October 2011 | Director's details changed for Catherine Bays Oliver on 21 April 2011 (2 pages) |
24 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (14 pages) |
24 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (14 pages) |
10 August 2011 | Group of companies' accounts made up to 31 March 2011 (24 pages) |
10 August 2011 | Group of companies' accounts made up to 31 March 2011 (24 pages) |
8 November 2010 | Group of companies' accounts made up to 31 March 2010 (25 pages) |
8 November 2010 | Group of companies' accounts made up to 31 March 2010 (25 pages) |
21 October 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (14 pages) |
21 October 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (14 pages) |
6 September 2010 | Termination of appointment of John Brignall as a director (1 page) |
6 September 2010 | Termination of appointment of John Brignall as a director (1 page) |
7 July 2010 | Appointment of Mr Neil Andrew Stothard as a director (2 pages) |
7 July 2010 | Appointment of Mr Neil Andrew Stothard as a director (2 pages) |
25 November 2009 | Auditor's resignation (2 pages) |
25 November 2009 | Auditor's resignation (2 pages) |
22 October 2009 | Director's details changed for Ian Charles Franks on 21 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Ian Charles Franks on 21 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mrs Jane Bays Allan on 21 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Sarah Bays Brignall on 21 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (12 pages) |
22 October 2009 | Director's details changed for Christopher Mclaren Oughtred on 21 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (12 pages) |
22 October 2009 | Director's details changed for Catherine Bays Oliver on 21 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Catherine Bays Oliver on 21 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Dominic Anthony Gibbons on 21 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mrs Jane Bays Allan on 21 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Dominic Anthony Gibbons on 21 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Sarah Bays Brignall on 21 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Christopher Mclaren Oughtred on 21 October 2009 (2 pages) |
17 October 2009 | Group of companies' accounts made up to 31 March 2009 (24 pages) |
17 October 2009 | Group of companies' accounts made up to 31 March 2009 (24 pages) |
6 January 2009 | Group of companies' accounts made up to 31 March 2008 (24 pages) |
6 January 2009 | Group of companies' accounts made up to 31 March 2008 (24 pages) |
21 October 2008 | Return made up to 21/10/08; full list of members (9 pages) |
21 October 2008 | Return made up to 21/10/08; full list of members (9 pages) |
20 October 2008 | Director appointed christopher oughtred (3 pages) |
20 October 2008 | Director appointed christopher oughtred (3 pages) |
2 October 2008 | Appointment terminated director evan lewis (1 page) |
2 October 2008 | Appointment terminated director evan lewis (1 page) |
28 February 2008 | Director appointed ian charles franks (2 pages) |
28 February 2008 | Director appointed ian charles franks (2 pages) |
21 January 2008 | Group of companies' accounts made up to 23 March 2007 (23 pages) |
21 January 2008 | Group of companies' accounts made up to 23 March 2007 (23 pages) |
3 January 2008 | Accounting reference date extended from 23/03/08 to 31/03/08 (1 page) |
3 January 2008 | Accounting reference date extended from 23/03/08 to 31/03/08 (1 page) |
18 December 2007 | Secretary resigned;director resigned (1 page) |
18 December 2007 | New secretary appointed (1 page) |
18 December 2007 | Secretary resigned;director resigned (1 page) |
18 December 2007 | New secretary appointed (1 page) |
15 November 2007 | Return made up to 21/10/07; no change of members (10 pages) |
15 November 2007 | Return made up to 21/10/07; no change of members (10 pages) |
27 March 2007 | Group of companies' accounts made up to 23 March 2006 (22 pages) |
27 March 2007 | Group of companies' accounts made up to 23 March 2006 (22 pages) |
27 November 2006 | Return made up to 21/10/06; full list of members (12 pages) |
27 November 2006 | Return made up to 21/10/06; full list of members (12 pages) |
6 October 2006 | New director appointed (2 pages) |
6 October 2006 | New director appointed (2 pages) |
6 October 2006 | New director appointed (2 pages) |
6 October 2006 | New director appointed (2 pages) |
6 October 2006 | New director appointed (2 pages) |
6 October 2006 | New director appointed (2 pages) |
29 December 2005 | New director appointed (2 pages) |
29 December 2005 | New director appointed (2 pages) |
23 December 2005 | Group of companies' accounts made up to 23 March 2005 (23 pages) |
23 December 2005 | Group of companies' accounts made up to 23 March 2005 (23 pages) |
23 November 2005 | Return made up to 21/10/05; full list of members (10 pages) |
23 November 2005 | Return made up to 21/10/05; full list of members (10 pages) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | Director resigned (1 page) |
8 March 2005 | Secretary resigned (1 page) |
8 March 2005 | Secretary resigned (1 page) |
8 March 2005 | New secretary appointed;new director appointed (2 pages) |
8 March 2005 | New secretary appointed;new director appointed (2 pages) |
12 January 2005 | Group of companies' accounts made up to 23 March 2004 (23 pages) |
12 January 2005 | Group of companies' accounts made up to 23 March 2004 (23 pages) |
4 November 2004 | Return made up to 21/10/04; full list of members
|
4 November 2004 | Return made up to 21/10/04; full list of members
|
28 January 2004 | Group of companies' accounts made up to 23 March 2003 (23 pages) |
28 January 2004 | Group of companies' accounts made up to 23 March 2003 (23 pages) |
24 November 2003 | Return made up to 21/10/03; full list of members (10 pages) |
24 November 2003 | Return made up to 21/10/03; full list of members (10 pages) |
26 January 2003 | Group of companies' accounts made up to 23 March 2002 (24 pages) |
26 January 2003 | Group of companies' accounts made up to 23 March 2002 (24 pages) |
14 November 2002 | Return made up to 21/10/02; full list of members (10 pages) |
14 November 2002 | Return made up to 21/10/02; full list of members (10 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
23 January 2002 | Group of companies' accounts made up to 23 March 2001 (22 pages) |
23 January 2002 | Group of companies' accounts made up to 23 March 2001 (22 pages) |
13 November 2001 | Return made up to 21/10/01; full list of members (9 pages) |
13 November 2001 | Return made up to 21/10/01; full list of members (9 pages) |
21 January 2001 | Full group accounts made up to 23 March 2000 (22 pages) |
21 January 2001 | Full group accounts made up to 23 March 2000 (22 pages) |
10 November 2000 | Return made up to 21/10/00; full list of members
|
10 November 2000 | Return made up to 21/10/00; full list of members
|
26 September 2000 | Director resigned (1 page) |
26 September 2000 | Director resigned (1 page) |
19 January 2000 | Full group accounts made up to 23 March 1999 (21 pages) |
19 January 2000 | Full group accounts made up to 23 March 1999 (21 pages) |
23 November 1999 | Return made up to 21/10/99; full list of members
|
23 November 1999 | Return made up to 21/10/99; full list of members
|
25 January 1999 | Full group accounts made up to 23 March 1998 (21 pages) |
25 January 1999 | Full group accounts made up to 23 March 1998 (21 pages) |
16 November 1998 | Return made up to 21/10/98; no change of members (6 pages) |
16 November 1998 | Return made up to 21/10/98; no change of members (6 pages) |
25 January 1998 | Full group accounts made up to 23 March 1997 (22 pages) |
25 January 1998 | Full group accounts made up to 23 March 1997 (22 pages) |
19 November 1997 | Return made up to 21/10/97; no change of members (6 pages) |
19 November 1997 | Return made up to 21/10/97; no change of members (6 pages) |
25 July 1997 | Accounting reference date shortened from 23/06/97 to 23/03/97 (1 page) |
25 July 1997 | Accounting reference date shortened from 23/06/97 to 23/03/97 (1 page) |
22 April 1997 | Full group accounts made up to 23 June 1996 (21 pages) |
22 April 1997 | Full group accounts made up to 23 June 1996 (21 pages) |
18 November 1996 | Return made up to 21/10/96; full list of members (8 pages) |
18 November 1996 | Return made up to 21/10/96; full list of members (8 pages) |
24 April 1996 | Full group accounts made up to 23 June 1995 (20 pages) |
24 April 1996 | Full group accounts made up to 23 June 1995 (20 pages) |
28 December 1995 | Return made up to 21/10/95; full list of members (8 pages) |
28 December 1995 | Return made up to 21/10/95; full list of members (8 pages) |
13 March 1995 | Full group accounts made up to 23 June 1994 (20 pages) |
13 March 1995 | Full group accounts made up to 23 June 1994 (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
7 March 1991 | Full group accounts made up to 23 June 1990 (19 pages) |
7 March 1991 | Full group accounts made up to 23 June 1990 (19 pages) |
21 August 1990 | Ad 19/02/90--------- £ si 321898@1 (2 pages) |
21 August 1990 | Particulars of contract relating to shares (3 pages) |
21 August 1990 | Ad 19/02/90--------- £ si 321898@1 (2 pages) |
21 August 1990 | Particulars of contract relating to shares (3 pages) |
9 August 1990 | Ad 19/02/90--------- £ si 321898@1=321898 £ ic 2/321900 (2 pages) |
9 August 1990 | Ad 19/02/90--------- £ si 321898@1=321898 £ ic 2/321900 (2 pages) |
9 May 1990 | £ nc 100/5000000 21/11/89 (1 page) |
9 May 1990 | £ nc 100/5000000 21/11/89 (1 page) |
9 May 1990 | Resolutions
|
9 May 1990 | Resolutions
|
9 May 1990 | Resolutions
|
9 May 1990 | Resolutions
|
15 January 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
15 January 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
30 November 1989 | Company name changed\certificate issued on 30/11/89 (2 pages) |
30 November 1989 | Company name changed\certificate issued on 30/11/89 (2 pages) |
23 October 1989 | Incorporation (13 pages) |
23 October 1989 | Incorporation (13 pages) |