Company NameWatermark Publishing Limited
DirectorCeri Jane Stirland
Company StatusActive
Company Number02532611
CategoryPrivate Limited Company
Incorporation Date20 August 1990(33 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Ceri Jane Stirland
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2024(33 years, 7 months after company formation)
Appointment Duration1 month
RoleCEO
Country of ResidenceEngland
Correspondence AddressFinance Department Mill Street East
Dewsbury
West Yorkshire
WF12 9AW
Director NameRichard Barn
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(1 year after company formation)
Appointment Duration12 years, 11 months (resigned 16 July 2004)
RolePublisher
Correspondence Address10 Hall Hill
Brigstock
Kettering
Northamptonshire
NN14 3EZ
Director NameAnthony Robin Jones
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(1 year after company formation)
Appointment Duration19 years, 6 months (resigned 01 March 2011)
RolePublisher
Country of ResidenceEngland
Correspondence AddressGrant Thornton House
Kettering Parkway
Kettering
Northants
NN15 6XR
Director NameRobin Douglas Olley
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(1 year after company formation)
Appointment Duration20 years, 10 months (resigned 15 June 2012)
RolePublisher
Country of ResidenceEngland
Correspondence AddressGrant Thornton House
Kettering Parkway
Kettering
Northants
NN15 6XR
Secretary NameAnthony Robin Jones
NationalityBritish
StatusResigned
Appointed20 August 1991(1 year after company formation)
Appointment Duration19 years, 6 months (resigned 01 March 2011)
RolePublisher
Country of ResidenceEngland
Correspondence AddressGrant Thornton House
Kettering Parkway
Kettering
Northants
NN15 6XR
Director NameAndrea Helen Chambers
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1999(9 years after company formation)
Appointment Duration11 years, 5 months (resigned 01 March 2011)
RolePublishing Director
Country of ResidenceEngland
Correspondence AddressGrant Thornton House
Kettering Parkway
Kettering
Northants
NN15 6XR
Director NameEdward Shepherd
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(13 years, 3 months after company formation)
Appointment Duration8 years, 12 months (resigned 23 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFinance Department Mill Street East
Dewsbury
West Yorkshire
WF12 9AW
Director NameKevin Senior
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2004(13 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 July 2006)
RoleFinance
Correspondence Address12 Millers Close
Rippingale
Lincolnshire
PE10 0TH
Director NameScott Lloyd Monan
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2006(15 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 March 2011)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrant Thornton House
Kettering Parkway
Kettering
Northants
NN15 6XR
Director NameMr Andrew Ernest Crankshaw
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2010(19 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrant Thornton House
Kettering Parkway
Kettering
Northamptonshire
NN15 6XR
Director NameMr Gary Leslie Rowley
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(20 years, 6 months after company formation)
Appointment Duration7 years (resigned 01 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 The Meadow
Scarcroft
Leeds
LS14 3LD
Director NameMr Kevin John Vaux
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(20 years, 6 months after company formation)
Appointment Duration7 years (resigned 01 March 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge Burnhams Road
Bookham
Leatherhead
Surrey
KT23 3BB
Secretary NameMr Kevin John Vaux
StatusResigned
Appointed26 October 2012(22 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 March 2018)
RoleCompany Director
Correspondence AddressThe Lodge Burnhams Road
Little Bookham
Leatherhead
Surrey
KT23 3BB
Director NameMr Adrian James Smith
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2018(27 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 07 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFinance Department Mill Street East
Dewsbury
West Yorkshire
WF12 9AW
Secretary NameMr Adrian Smith
StatusResigned
Appointed01 March 2018(27 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 07 February 2024)
RoleCompany Director
Correspondence AddressFinance Department Mill Street East
Dewsbury
West Yorkshire
WF12 9AW

Contact

Websitewatermarkpublishing.com
Telephone01924 465200
Telephone regionWakefield

Location

Registered AddressC/O UK Greetings Limited
Finance Department
Mill Street East
Dewsbury
West Yorkshire
WF12 9AW
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
WardDewsbury South
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

60 at £1Uk Greetings LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return20 August 2023 (8 months ago)
Next Return Due3 September 2024 (4 months, 2 weeks from now)

Charges

14 April 2011Delivered on: 20 April 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit of £20,000 and all amounts in the future credited to account number 23063444 with the bank.
Outstanding
14 April 2011Delivered on: 20 April 2011
Satisfied on: 22 December 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit of $950,000 and all amounts in the future credited to account number rbsrewpu-usd-a also shown as 00594826 with the bank.
Fully Satisfied
20 May 2008Delivered on: 4 June 2008
Satisfied on: 26 April 2011
Persons entitled: Kbc Bank Nv Trading as Kbc Business Capital

Classification: Composite guarantee and debentures
Secured details: All monies due or to become due from any member of the group to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings see image for full details.
Fully Satisfied
7 September 2005Delivered on: 9 September 2005
Satisfied on: 2 August 2008
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating 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: 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
27 July 2000Delivered on: 2 August 2000
Satisfied on: 16 October 2006
Persons entitled: Royal Bank Invoice Finance 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: All debts and their related rights purchased or purported to be purchased by the security holder pursuant to the agreement which fail to vest absolutely and effectively in the security holder for any reason by way of floating charge all the undertaking and all property assets and rights both present and future including uncalled capital.
Fully Satisfied
11 July 1996Delivered on: 18 July 1996
Satisfied on: 2 August 2008
Persons entitled: The Royal Bank of Scotland 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
23 April 1996Delivered on: 1 May 1996
Satisfied on: 24 January 1997
Persons entitled: Lloyds 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

31 August 2023Confirmation statement made on 20 August 2023 with no updates (3 pages)
14 November 2022Accounts for a dormant company made up to 28 February 2022 (5 pages)
23 August 2022Confirmation statement made on 20 August 2022 with no updates (3 pages)
10 November 2021Accounts for a dormant company made up to 28 February 2021 (5 pages)
23 August 2021Confirmation statement made on 20 August 2021 with no updates (3 pages)
3 February 2021Accounts for a dormant company made up to 29 February 2020 (5 pages)
24 August 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
29 November 2019Accounts for a dormant company made up to 28 February 2019 (5 pages)
20 August 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
20 September 2018Accounts for a dormant company made up to 28 February 2018 (5 pages)
30 August 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
17 April 2018Termination of appointment of Kevin John Vaux as a secretary on 1 March 2018 (1 page)
17 April 2018Appointment of Mr Adrian Smith as a secretary on 1 March 2018 (2 pages)
17 April 2018Termination of appointment of Gary Leslie Rowley as a director on 1 March 2018 (1 page)
17 April 2018Termination of appointment of Kevin John Vaux as a director on 1 March 2018 (1 page)
17 April 2018Appointment of Mr Adrian James Smith as a director on 1 March 2018 (2 pages)
9 October 2017Accounts for a dormant company made up to 28 February 2017 (5 pages)
9 October 2017Accounts for a dormant company made up to 28 February 2017 (5 pages)
22 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
14 October 2016Accounts for a dormant company made up to 29 February 2016 (5 pages)
14 October 2016Accounts for a dormant company made up to 29 February 2016 (5 pages)
22 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
26 November 2015Accounts for a dormant company made up to 28 February 2015 (5 pages)
26 November 2015Accounts for a dormant company made up to 28 February 2015 (5 pages)
20 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 60
(5 pages)
20 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 60
(5 pages)
13 November 2014Accounts for a dormant company made up to 28 February 2014 (10 pages)
13 November 2014Accounts for a dormant company made up to 28 February 2014 (10 pages)
20 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 60
(5 pages)
20 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 60
(5 pages)
18 September 2013Full accounts made up to 28 February 2013 (18 pages)
18 September 2013Full accounts made up to 28 February 2013 (18 pages)
22 August 2013Annual return made up to 20 August 2013 with a full list of shareholders (5 pages)
22 August 2013Annual return made up to 20 August 2013 with a full list of shareholders (5 pages)
28 March 2013Termination of appointment of Edward Shepherd as a director on 23 November 2012 (1 page)
28 March 2013Termination of appointment of Edward Shepherd as a director on 23 November 2012 (1 page)
6 December 2012Full accounts made up to 29 February 2012 (19 pages)
6 December 2012Full accounts made up to 29 February 2012 (19 pages)
26 October 2012Appointment of Mr Kevin John Vaux as a secretary on 26 October 2012 (2 pages)
26 October 2012Appointment of Mr Kevin John Vaux as a secretary on 26 October 2012 (2 pages)
21 August 2012Director's details changed for Edward Shepherd on 21 August 2012 (2 pages)
21 August 2012Director's details changed for Edward Shepherd on 21 August 2012 (2 pages)
21 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (5 pages)
25 June 2012Termination of appointment of Robin Douglas Olley as a director on 15 June 2012 (1 page)
25 June 2012Termination of appointment of Robin Douglas Olley as a director on 15 June 2012 (1 page)
29 March 2012Registered office address changed from Grant Thornton House Kettering Parkway Kettering Northamptonshire NN15 6XR on 29 March 2012 (1 page)
29 March 2012Registered office address changed from Grant Thornton House Kettering Parkway Kettering Northamptonshire NN15 6XR on 29 March 2012 (1 page)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
1 December 2011Group of companies' accounts made up to 28 February 2011 (28 pages)
1 December 2011Group of companies' accounts made up to 28 February 2011 (28 pages)
19 September 2011Previous accounting period extended from 31 December 2010 to 28 February 2011 (1 page)
19 September 2011Previous accounting period extended from 31 December 2010 to 28 February 2011 (1 page)
9 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (7 pages)
9 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (7 pages)
30 August 2011Current accounting period extended from 31 December 2011 to 28 February 2012 (1 page)
30 August 2011Current accounting period extended from 31 December 2011 to 28 February 2012 (1 page)
27 June 2011Termination of appointment of Scott Monan as a director (1 page)
27 June 2011Appointment of Mr Gary Leslie Rowley as a director (2 pages)
27 June 2011Termination of appointment of Andrea Chambers as a director (1 page)
27 June 2011Appointment of Mr Kevin John Vaux as a director (2 pages)
27 June 2011Termination of appointment of Andrea Chambers as a director (1 page)
27 June 2011Appointment of Mr Kevin John Vaux as a director (2 pages)
27 June 2011Appointment of Mr Gary Leslie Rowley as a director (2 pages)
27 June 2011Termination of appointment of Scott Monan as a director (1 page)
3 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
3 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
21 April 2011Termination of appointment of Anthony Jones as a secretary (1 page)
21 April 2011Termination of appointment of Anthony Jones as a secretary (1 page)
20 April 2011Termination of appointment of Anthony Jones as a secretary (1 page)
20 April 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
20 April 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
20 April 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
20 April 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
20 April 2011Termination of appointment of Andrew Crankshaw as a director (1 page)
20 April 2011Termination of appointment of Anthony Jones as a director (1 page)
20 April 2011Termination of appointment of Anthony Jones as a director (1 page)
20 April 2011Termination of appointment of Anthony Jones as a secretary (1 page)
20 April 2011Termination of appointment of Andrew Crankshaw as a director (1 page)
11 March 2011Resolutions
  • RES13 ‐ Section 175 ca 2006 28/02/2011
(1 page)
11 March 2011Resolutions
  • RES13 ‐ Section 175 ca 2006 28/02/2011
(1 page)
20 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (9 pages)
20 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (9 pages)
20 September 2010Director's details changed for Edward Shepherd on 31 December 2009 (2 pages)
20 September 2010Director's details changed for Edward Shepherd on 31 December 2009 (2 pages)
20 September 2010Director's details changed for Scott Lloyd Monan on 31 December 2009 (2 pages)
20 September 2010Director's details changed for Scott Lloyd Monan on 31 December 2009 (2 pages)
7 September 2010Full accounts made up to 31 December 2009 (21 pages)
7 September 2010Full accounts made up to 31 December 2009 (21 pages)
12 January 2010Appointment of Mr Andrew Ernest Crankshaw as a director (2 pages)
12 January 2010Appointment of Mr Andrew Ernest Crankshaw as a director (2 pages)
18 September 2009Full accounts made up to 31 December 2008 (21 pages)
18 September 2009Full accounts made up to 31 December 2008 (21 pages)
21 August 2009Return made up to 20/08/09; full list of members (5 pages)
21 August 2009Return made up to 20/08/09; full list of members (5 pages)
10 October 2008Full accounts made up to 31 December 2007 (22 pages)
10 October 2008Full accounts made up to 31 December 2007 (22 pages)
2 September 2008Return made up to 20/08/08; full list of members (5 pages)
2 September 2008Return made up to 20/08/08; full list of members (5 pages)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
4 June 2008Particulars of a mortgage or charge / charge no: 5 (6 pages)
4 June 2008Particulars of a mortgage or charge / charge no: 5 (6 pages)
4 February 2008Full accounts made up to 31 December 2006 (24 pages)
4 February 2008Full accounts made up to 31 December 2006 (24 pages)
25 October 2007Return made up to 20/08/07; full list of members (3 pages)
25 October 2007Return made up to 20/08/07; full list of members (3 pages)
20 January 2007Director's particulars changed (1 page)
20 January 2007Director's particulars changed (1 page)
20 January 2007Director's particulars changed (1 page)
20 January 2007Director's particulars changed (1 page)
20 January 2007Director's particulars changed (1 page)
20 January 2007Director's particulars changed (1 page)
20 January 2007Director's particulars changed (1 page)
20 January 2007Director's particulars changed (1 page)
19 January 2007Director's particulars changed (1 page)
19 January 2007Director's particulars changed (1 page)
2 November 2006Full accounts made up to 31 December 2005 (23 pages)
2 November 2006Full accounts made up to 31 December 2005 (23 pages)
16 October 2006Declaration of satisfaction of mortgage/charge (1 page)
16 October 2006Declaration of satisfaction of mortgage/charge (1 page)
15 September 2006Return made up to 20/08/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
15 September 2006Return made up to 20/08/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
13 September 2006New director appointed (2 pages)
13 September 2006New director appointed (2 pages)
9 September 2005Full accounts made up to 31 December 2004 (21 pages)
9 September 2005Particulars of mortgage/charge (5 pages)
9 September 2005Full accounts made up to 31 December 2004 (21 pages)
9 September 2005Particulars of mortgage/charge (5 pages)
1 September 2005Return made up to 20/08/05; full list of members (9 pages)
1 September 2005Return made up to 20/08/05; full list of members (9 pages)
8 October 2004Return made up to 20/08/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
8 October 2004Return made up to 20/08/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
18 June 2004Full accounts made up to 31 December 2003 (22 pages)
18 June 2004Full accounts made up to 31 December 2003 (22 pages)
24 February 2004New director appointed (2 pages)
24 February 2004New director appointed (2 pages)
13 February 2004New director appointed (2 pages)
13 February 2004New director appointed (2 pages)
7 September 2003Return made up to 20/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 September 2003Return made up to 20/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 July 2003Full accounts made up to 31 December 2002 (21 pages)
28 July 2003Full accounts made up to 31 December 2002 (21 pages)
23 September 2002Secretary's particulars changed;director's particulars changed (1 page)
23 September 2002Secretary's particulars changed;director's particulars changed (1 page)
3 September 2002Return made up to 20/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
3 September 2002Return made up to 20/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
14 July 2002Full accounts made up to 31 December 2001 (19 pages)
14 July 2002Full accounts made up to 31 December 2001 (19 pages)
15 October 2001Full accounts made up to 31 December 2000 (19 pages)
15 October 2001Full accounts made up to 31 December 2000 (19 pages)
11 October 2001Return made up to 20/08/01; full list of members (8 pages)
11 October 2001Return made up to 20/08/01; full list of members (8 pages)
28 September 2000Full accounts made up to 31 December 1999 (18 pages)
28 September 2000Full accounts made up to 31 December 1999 (18 pages)
15 September 2000Return made up to 20/08/00; full list of members (8 pages)
15 September 2000Return made up to 20/08/00; full list of members (8 pages)
2 August 2000Particulars of mortgage/charge (3 pages)
2 August 2000Particulars of mortgage/charge (3 pages)
25 October 1999Full accounts made up to 31 December 1998 (18 pages)
25 October 1999Full accounts made up to 31 December 1998 (18 pages)
14 September 1999New director appointed (2 pages)
14 September 1999New director appointed (2 pages)
13 September 1999Return made up to 20/08/99; no change of members (4 pages)
13 September 1999Return made up to 20/08/99; no change of members (4 pages)
17 September 1998Return made up to 20/08/98; no change of members (4 pages)
17 September 1998Return made up to 20/08/98; no change of members (4 pages)
9 June 1998Full accounts made up to 31 December 1997 (18 pages)
9 June 1998Full accounts made up to 31 December 1997 (18 pages)
28 April 1998Registered office changed on 28/04/98 from: sovereign house 7 station road kettering northants NN15 7HH (1 page)
28 April 1998Registered office changed on 28/04/98 from: sovereign house 7 station road kettering northants NN15 7HH (1 page)
3 February 1998Auditor's resignation (2 pages)
3 February 1998Auditor's resignation (2 pages)
30 October 1997Accounts for a medium company made up to 31 December 1996 (15 pages)
30 October 1997Accounts for a medium company made up to 31 December 1996 (15 pages)
3 October 1997Return made up to 20/08/97; full list of members (6 pages)
3 October 1997Return made up to 20/08/97; full list of members (6 pages)
24 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
24 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
18 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
18 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
11 September 1996Return made up to 20/08/96; no change of members (4 pages)
11 September 1996Return made up to 20/08/96; no change of members (4 pages)
18 July 1996Particulars of mortgage/charge (3 pages)
18 July 1996Particulars of mortgage/charge (3 pages)
6 June 1996Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(1 page)
6 June 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
6 June 1996Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(1 page)
6 June 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
1 May 1996Particulars of mortgage/charge (11 pages)
1 May 1996Particulars of mortgage/charge (11 pages)
21 March 1996Director's particulars changed (1 page)
21 March 1996Director's particulars changed (1 page)
21 March 1996Director's particulars changed (1 page)
21 March 1996Director's particulars changed (1 page)
1 November 1995Return made up to 20/08/95; full list of members (6 pages)
1 November 1995Return made up to 20/08/95; full list of members (6 pages)
1 November 1995Return made up to 20/08/91; full list of members; amend (6 pages)
1 November 1995Return made up to 20/08/91; full list of members; amend (6 pages)
26 July 1995Secretary's particulars changed (2 pages)
26 July 1995Secretary's particulars changed (2 pages)
22 March 1995Accounts for a small company made up to 31 December 1994 (7 pages)
22 March 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
12 November 1990Memorandum and Articles of Association (7 pages)
12 November 1990Memorandum and Articles of Association (7 pages)
12 November 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
12 November 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
11 October 1990Company name changed\certificate issued on 11/10/90 (2 pages)
11 October 1990Company name changed\certificate issued on 11/10/90 (2 pages)
20 August 1990Incorporation (9 pages)
20 August 1990Incorporation (9 pages)