Company NameNorthmount Limited
DirectorSharon Cartwright
Company StatusActive
Company Number02546028
CategoryPrivate Limited Company
Incorporation Date4 October 1990(33 years, 7 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Sharon Cartwright
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2005(14 years, 5 months after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Varsity Close
Lindholme
Doncaster
South Yorkshire
DN7 6DW
Director NameMr Robert Lunn
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(1 year after company formation)
Appointment Duration13 years, 5 months (resigned 04 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Wellington Road
Lindholme
Doncaster
South Yorkshire
DN7 6DD
Director NameMr Brian Trevor Wild
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 02 November 1992)
RoleBuilder
Correspondence Address8 Woolgreaves Croft
Sandal
Wakefield
West Yorkshire
WF2 6DU
Secretary NameMr Brian Trevor Wild
NationalityBritish
StatusResigned
Appointed04 October 1991(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 02 November 1992)
RoleCompany Director
Correspondence Address8 Woolgreaves Croft
Sandal
Wakefield
West Yorkshire
WF2 6DU
Secretary NameLunn Valerie
NationalityBritish
StatusResigned
Appointed02 November 1992(2 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 28 February 1999)
RoleSchool Assistant
Correspondence AddressSouthgate
Southmoor Road Brierley
Barnsley
South Yorkshire
S72 9EU
Secretary NameSharon Cartwright
NationalityBritish
StatusResigned
Appointed01 March 1999(8 years, 5 months after company formation)
Appointment Duration1 month (resigned 01 April 1999)
RoleCompany Director
Correspondence Address1 Main Street
Hampole
Doncaster
South Yorkshire
DN6 7ET
Secretary NameKeith Powell
NationalityBritish
StatusResigned
Appointed28 February 2000(9 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 August 2002)
RoleSolicitor
Correspondence Address52 Ellers Drive
Doncaster
South Yorkshire
DN4 7DN
Secretary NameSharon Cartwright
NationalityBritish
StatusResigned
Appointed14 August 2002(11 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 March 2005)
RoleCompany Director
Correspondence Address36 Wellington Road
Lindholme
Doncaster
South Yorkshire
DN7 6DD
Secretary NameReddings Company Secretary Limited (Corporation)
StatusResigned
Appointed04 March 2005(14 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2009)
Correspondence AddressApplegarth Oakridge Lane
Sidcot
Winscombe
North Somerset
BS25 1LZ

Location

Registered AddressFulford Lodge 1 Heslington Lane
Fulford
York
YO10 4HW
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishFulford
WardFulford & Heslington
Built Up AreaYork
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£1,009,755
Current Liabilities£397,865

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return22 January 2024 (3 months, 1 week ago)
Next Return Due5 February 2025 (9 months, 1 week from now)

Charges

8 March 1999Delivered on: 22 March 1999
Persons entitled: Barclays 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: Building development comprising 51 dwelling houses at corona drive,and land lying between nos 51 and 53 corona drive thorne doncaster,south yorkshire.
Outstanding
8 March 1999Delivered on: 17 March 1999
Persons entitled: Barclays 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: 62 newstead terrace, fitzwilliam, west yorkshire title no WYK564416.
Outstanding
8 March 1999Delivered on: 17 March 1999
Persons entitled: Barclays 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: 85 top street, hemsworth, west yorkshire title no WYK359324.
Outstanding
8 March 1999Delivered on: 17 March 1999
Persons entitled: Barclays 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: 51 hastings street, grimethorpe, barnsley, south yorkshire title number SYK281507.
Outstanding
8 March 1999Delivered on: 17 March 1999
Persons entitled: Barclays 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: 14 the square, grimethorpe, barnsley, south yorkshire title no. SYK264720.
Outstanding
8 March 1999Delivered on: 17 March 1999
Persons entitled: Barclays 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: 4 the square, grimethorpe, barnsley, south yorkshire title no SYK239304.
Outstanding
24 March 2020Delivered on: 30 March 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 10, 22, 24, 26, 29, 45, 47, 68, 69, 71, 73 & 75. corona drive, thorne, doncaster, DN8 4DB.
Outstanding
27 February 2018Delivered on: 27 February 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
10 November 2017Delivered on: 16 November 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: F/H properties k/a 2,66,72,76,63,67,89,91 and 95 corona drive thorne doncaster.
Outstanding
10 November 2017Delivered on: 16 November 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: F/H properties k/a 3,8,14,28 and 30 corona drive thorne doncaster.
Outstanding
19 May 2000Delivered on: 31 May 2000
Persons entitled: Barclays 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: 16,19,25,36,37,38,43,44,46,60,62, 87 and 93 corona drive, thorne, doncaster, south yorkshire title no's SYK415674, SYK318526, SYK201681 and SYK112785.
Outstanding
22 May 2000Delivered on: 25 May 2000
Persons entitled: Barclays 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 k/a 42 corona drive thorne doncaster south yorkshire t/no.SYK27406.
Outstanding
12 October 1999Delivered on: 19 October 1999
Persons entitled: Barclays 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: 13 micklethwaite road moorends doncaster south yorkshire t/no: SYK410722.
Outstanding
20 February 1996Delivered on: 29 February 1996
Satisfied on: 11 August 1999
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: 85 top street hemsworth the property by way of fixed charge see form 395 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 February 1996Delivered on: 29 February 1996
Satisfied on: 11 August 1999
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: 62 newstead terrace fitzwilliam and by way of fixed charge the equipment and goods see form 395 for details. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 April 1993Delivered on: 7 May 1993
Satisfied on: 15 October 1996
Persons entitled: Barclays 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

Filing History

23 November 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
19 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
30 March 2020Registration of charge 025460280016, created on 24 March 2020 (18 pages)
15 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
9 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
27 February 2018Registration of charge 025460280015, created on 27 February 2018 (20 pages)
16 November 2017Registration of charge 025460280014, created on 10 November 2017 (17 pages)
16 November 2017Registration of charge 025460280013, created on 10 November 2017 (17 pages)
16 November 2017Registration of charge 025460280013, created on 10 November 2017 (17 pages)
16 November 2017Registration of charge 025460280014, created on 10 November 2017 (17 pages)
5 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
3 May 2017Satisfaction of charge 8 in full (1 page)
3 May 2017Satisfaction of charge 4 in full (1 page)
3 May 2017Satisfaction of charge 9 in full (1 page)
3 May 2017Satisfaction of charge 7 in full (1 page)
3 May 2017Satisfaction of charge 5 in full (1 page)
3 May 2017Satisfaction of charge 12 in full (1 page)
3 May 2017Satisfaction of charge 12 in full (1 page)
3 May 2017Satisfaction of charge 5 in full (1 page)
3 May 2017Satisfaction of charge 6 in full (1 page)
3 May 2017Satisfaction of charge 10 in full (1 page)
3 May 2017Satisfaction of charge 11 in full (1 page)
3 May 2017Satisfaction of charge 11 in full (1 page)
3 May 2017Satisfaction of charge 4 in full (1 page)
3 May 2017Satisfaction of charge 6 in full (1 page)
3 May 2017Satisfaction of charge 10 in full (1 page)
3 May 2017Satisfaction of charge 9 in full (1 page)
3 May 2017Satisfaction of charge 8 in full (1 page)
3 May 2017Satisfaction of charge 7 in full (1 page)
13 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
3 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
3 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
16 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 33
(3 pages)
16 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 33
(3 pages)
16 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 33
(3 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 33
(3 pages)
6 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 33
(3 pages)
6 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 33
(3 pages)
30 September 2014Total exemption small company accounts made up to 30 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 30 December 2013 (4 pages)
25 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
25 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 33
(3 pages)
4 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 33
(3 pages)
4 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 33
(3 pages)
26 September 2013Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page)
26 September 2013Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page)
4 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (3 pages)
4 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (3 pages)
4 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (3 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (3 pages)
4 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (3 pages)
4 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (3 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (3 pages)
7 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (3 pages)
7 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (3 pages)
9 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
9 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
26 February 2010Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ on 26 February 2010 (1 page)
26 February 2010Termination of appointment of Reddings Company Secretary Limited as a secretary (1 page)
26 February 2010Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ on 26 February 2010 (1 page)
26 February 2010Termination of appointment of Reddings Company Secretary Limited as a secretary (1 page)
19 October 2009Secretary's details changed for Reddings Company Secretary Limited on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Sharon Cartwright on 1 October 2009 (2 pages)
19 October 2009Secretary's details changed for Reddings Company Secretary Limited on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Sharon Cartwright on 1 October 2009 (2 pages)
19 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
19 October 2009Secretary's details changed for Reddings Company Secretary Limited on 1 October 2009 (2 pages)
19 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
19 October 2009Director's details changed for Sharon Cartwright on 1 October 2009 (2 pages)
10 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
10 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 June 2009Registered office changed on 03/06/2009 from reddings company law consultancy applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (1 page)
3 June 2009Registered office changed on 03/06/2009 from reddings company law consultancy applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (1 page)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
29 October 2008Return made up to 04/10/08; full list of members (3 pages)
29 October 2008Return made up to 04/10/08; full list of members (3 pages)
29 October 2007Return made up to 04/10/07; full list of members (2 pages)
29 October 2007Return made up to 04/10/07; full list of members (2 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
31 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
31 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
20 October 2006Return made up to 04/10/06; full list of members (2 pages)
20 October 2006Return made up to 04/10/06; full list of members (2 pages)
28 October 2005Registered office changed on 28/10/05 from: reddings company law consultancy applegarth, oakridge lane sidcot, winscombe north somerset BS25 1LZ (1 page)
28 October 2005Registered office changed on 28/10/05 from: reddings company law consultancy applegarth, oakridge lane sidcot, winscombe north somerset BS25 1LZ (1 page)
21 October 2005Return made up to 04/10/05; full list of members (2 pages)
21 October 2005Registered office changed on 21/10/05 from: 9 corn market pontefract west yorkshire WF8 1AN (1 page)
21 October 2005Registered office changed on 21/10/05 from: 9 corn market pontefract west yorkshire WF8 1AN (1 page)
21 October 2005Return made up to 04/10/05; full list of members (2 pages)
23 September 2005New secretary appointed (2 pages)
23 September 2005New secretary appointed (2 pages)
23 September 2005Secretary resigned (1 page)
23 September 2005Secretary resigned (1 page)
25 April 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
25 April 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
17 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 March 2005Declaration of assistance for shares acquisition (4 pages)
17 March 2005£ ic 133/33 04/03/05 £ sr 100@1=100 (1 page)
17 March 2005£ ic 133/33 04/03/05 £ sr 100@1=100 (1 page)
17 March 2005Declaration of assistance for shares acquisition (4 pages)
14 March 2005Director resigned (1 page)
14 March 2005Director resigned (1 page)
10 March 2005New director appointed (2 pages)
10 March 2005New director appointed (2 pages)
31 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
31 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
21 October 2004Return made up to 04/10/04; full list of members (6 pages)
21 October 2004Return made up to 04/10/04; full list of members (6 pages)
20 November 2003Return made up to 04/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 November 2003Return made up to 04/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 July 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
21 July 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
10 October 2002Return made up to 04/10/02; full list of members (6 pages)
10 October 2002Return made up to 04/10/02; full list of members (6 pages)
16 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 September 2002£ nc 100/133 06/08/02 (1 page)
16 September 2002Ad 06/08/02--------- £ si 33@1=33 £ ic 100/133 (2 pages)
16 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 September 2002Ad 06/08/02--------- £ si 33@1=33 £ ic 100/133 (2 pages)
16 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
16 September 2002£ nc 100/133 06/08/02 (1 page)
16 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
21 August 2002New secretary appointed (2 pages)
21 August 2002Secretary resigned (2 pages)
21 August 2002Secretary resigned (2 pages)
21 August 2002New secretary appointed (2 pages)
12 October 2001Return made up to 04/10/01; full list of members (6 pages)
12 October 2001Return made up to 04/10/01; full list of members (6 pages)
4 May 2001Full accounts made up to 31 December 2000 (9 pages)
4 May 2001Full accounts made up to 31 December 2000 (9 pages)
1 February 2001Return made up to 04/10/00; full list of members (6 pages)
1 February 2001Return made up to 04/10/00; full list of members (6 pages)
26 January 2001Full accounts made up to 31 December 1999 (9 pages)
26 January 2001Full accounts made up to 31 December 1999 (9 pages)
3 October 2000Return made up to 04/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 October 2000Return made up to 04/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 May 2000Particulars of mortgage/charge (3 pages)
31 May 2000Particulars of mortgage/charge (3 pages)
25 May 2000Particulars of mortgage/charge (3 pages)
25 May 2000Particulars of mortgage/charge (3 pages)
5 April 2000New secretary appointed (2 pages)
5 April 2000New secretary appointed (2 pages)
21 December 1999Full accounts made up to 31 December 1998 (9 pages)
21 December 1999Full accounts made up to 31 December 1998 (9 pages)
13 December 1999Secretary resigned (1 page)
13 December 1999Secretary resigned (1 page)
19 October 1999Particulars of mortgage/charge (3 pages)
19 October 1999Particulars of mortgage/charge (3 pages)
11 August 1999Declaration of satisfaction of mortgage/charge (1 page)
11 August 1999Declaration of satisfaction of mortgage/charge (1 page)
11 August 1999Declaration of satisfaction of mortgage/charge (1 page)
11 August 1999Declaration of satisfaction of mortgage/charge (1 page)
7 April 1999Secretary resigned (1 page)
7 April 1999New secretary appointed (2 pages)
7 April 1999New secretary appointed (2 pages)
7 April 1999Secretary resigned (1 page)
22 March 1999Particulars of mortgage/charge (3 pages)
22 March 1999Particulars of mortgage/charge (3 pages)
17 March 1999Particulars of mortgage/charge (3 pages)
17 March 1999Particulars of mortgage/charge (3 pages)
17 March 1999Particulars of mortgage/charge (3 pages)
17 March 1999Particulars of mortgage/charge (3 pages)
17 March 1999Particulars of mortgage/charge (3 pages)
17 March 1999Particulars of mortgage/charge (3 pages)
17 March 1999Particulars of mortgage/charge (3 pages)
17 March 1999Particulars of mortgage/charge (3 pages)
17 March 1999Particulars of mortgage/charge (3 pages)
17 March 1999Particulars of mortgage/charge (3 pages)
2 February 1999Full accounts made up to 31 December 1997 (10 pages)
2 February 1999Full accounts made up to 31 December 1997 (10 pages)
8 October 1998Return made up to 04/10/98; no change of members (4 pages)
8 October 1998Return made up to 04/10/98; no change of members (4 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
17 October 1997Return made up to 04/10/97; no change of members (4 pages)
17 October 1997Return made up to 04/10/97; no change of members (4 pages)
3 February 1997Accounts for a small company made up to 30 April 1996 (7 pages)
3 February 1997Accounts for a small company made up to 30 April 1996 (7 pages)
23 January 1997Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page)
23 January 1997Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page)
15 October 1996Declaration of satisfaction of mortgage/charge (1 page)
15 October 1996Declaration of satisfaction of mortgage/charge (1 page)
10 October 1996Return made up to 04/10/96; full list of members (6 pages)
10 October 1996Return made up to 04/10/96; full list of members (6 pages)
12 March 1996Accounts for a small company made up to 30 April 1995 (7 pages)
12 March 1996Accounts for a small company made up to 30 April 1995 (7 pages)
29 February 1996Particulars of mortgage/charge (8 pages)
29 February 1996Particulars of mortgage/charge (8 pages)
29 February 1996Particulars of mortgage/charge (8 pages)
29 February 1996Particulars of mortgage/charge (8 pages)
23 October 1995Return made up to 04/10/95; no change of members (4 pages)
23 October 1995Return made up to 04/10/95; no change of members (4 pages)
11 October 1993Return made up to 04/10/93; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
11 October 1993Return made up to 04/10/93; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
30 October 1992Return made up to 04/10/92; no change of members (4 pages)
30 October 1992Return made up to 04/10/92; no change of members (4 pages)
8 October 1991Return made up to 04/10/91; full list of members (5 pages)
8 October 1991Return made up to 04/10/91; full list of members (5 pages)
4 October 1990Incorporation (17 pages)
4 October 1990Incorporation (17 pages)