Company NameCountry Style Foods Limited
Company StatusActive
Company Number02554051
CategoryPrivate Limited Company
Incorporation Date31 October 1990(33 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameMrs Christine Elizabeth Wood
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(1 year after company formation)
Appointment Duration32 years, 6 months
RoleBaker
Country of ResidenceUnited Kingdom
Correspondence Address50 Pontefract Lane
Leeds
West Yorkshire
LS9 8HY
Director NameMr Joseph Anthony Wood
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(1 year after company formation)
Appointment Duration32 years, 6 months
RoleBaker
Country of ResidenceEngland
Correspondence Address50 Pontefract Lane
Leeds
West Yorkshire
LS9 8HY
Secretary NameMr Joseph Anthony Wood
NationalityBritish
StatusCurrent
Appointed30 November 1991(1 year, 1 month after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Pontefract Lane
Leeds
West Yorkshire
LS9 8HY
Director NameMr Charles Joseph Wood
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2002(12 years after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Pontefract Lane
Leeds
West Yorkshire
LS9 8HY
Director NameMr Stephen John Holding
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(26 years, 7 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Pontefract Lane
Leeds
West Yorkshire
LS9 8HY
Director NameMr David Anthony Wood
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(1 year after company formation)
Appointment Duration16 years, 5 months (resigned 28 March 2008)
RoleBaker
Country of ResidenceUnited Kingdom
Correspondence Address1 Calverley Road
Oulton
Leeds
LS26 8JD
Director NameMr Bernard Thompson
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1994(3 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 January 1998)
RoleNon Executive Director
Correspondence Address355 Redmires Road
Sheffield
South Yorkshire
S10 4LD

Contact

Websitecountrystyle.co.uk
Email address[email protected]
Telephone0113 2000200
Telephone regionLeeds

Location

Registered Address50 Pontefract Lane
Leeds
West Yorkshire
LS9 8HY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBurmantofts and Richmond Hill
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

35k at £1Christine Elizabeth Wood
50.00%
Ordinary
35k at £1Joseph Anthony Wood
50.00%
Ordinary

Financials

Year2014
Turnover£133,867,203
Gross Profit£22,217,414
Net Worth£23,144,482
Cash£74,094
Current Liabilities£36,810,826

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryGroup
Accounts Year End30 April

Returns

Latest Return23 October 2023 (6 months, 2 weeks ago)
Next Return Due6 November 2024 (6 months from now)

Charges

28 August 2003Delivered on: 12 September 2003
Satisfied on: 6 March 2010
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: Pizza factory wickham road NO3 south dock quay grimsby. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
3 January 2001Delivered on: 11 January 2001
Satisfied on: 9 December 2009
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: Garage site land & buildings at 1/5 lavender walk leeds 9 west yorkshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
15 September 1999Delivered on: 17 September 1999
Satisfied on: 9 December 2009
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: Pontefract lane industrial estate pontefract lane close and pontefract lane leeds LS9. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
27 November 1998Delivered on: 10 December 1998
Satisfied on: 9 December 2009
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: The property firstly being land and buildings on the north east side of upper accommodation road,leeds.secondly 68 upper accommodation road,leeds and thirdly land on the south west side of pontefract lane,leeds.. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
26 August 1998Delivered on: 29 August 1998
Satisfied on: 6 May 2004
Persons entitled: Rank Hovis Limited

Classification: Bulk bin agreement
Secured details: £21,800 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 4 flour silos manufactured by N.V. spiromatic S.A.with ancillary equipment.
Fully Satisfied
24 March 1998Delivered on: 30 March 1998
Satisfied on: 29 December 1998
Persons entitled: National Westminster 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: F/H property k/a prospect works upper accommodation road leeds west yorkshire t/nos.WYK390439, YWE73356 & WYK284292. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
28 March 1997Delivered on: 11 April 1997
Satisfied on: 18 March 1999
Persons entitled: Lombard Natwest Discounting Limited

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever whether arising under the agreement (as defined) or otherwise.
Particulars: All receivables purchased or purported to be purchased by the security holder from the company pursuant to a discounting agreement which fail to vest effectively. See the mortgage charge document for full details.
Fully Satisfied
8 July 1994Delivered on: 15 July 1994
Satisfied on: 29 December 1998
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 charge over all plant machinery vehicles computers and office and other equipment both present and future. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
6 November 1998Delivered on: 13 November 1998
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. See the mortgage charge document for full details.
Outstanding
27 April 2007Delivered on: 28 April 2007
Persons entitled: Clydesdale Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Plant NO7 bulk sugar silo stainless steel flour silo 25 ton capacity with scanflow type PB81 dispatch weigher and negretti automation weighfinder control serial no 01/932 (1993) open market value £6,000 for details of further assets charfed please refer to form 395. see the mortgage charge document for full details.
Outstanding
27 April 2007Delivered on: 28 April 2007
Persons entitled: Clydesdale Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assets being mixing area kemper ST75A mixer (mixer no 1) serial no 67223535 , kemper ST75A mixer (mixer no 2), kemper ST75A mixer (mixer no 3) market value ex-situ £2500, £2500, £2500 for details of further assets charged please refer to form 395. see the mortgage charge document for full details.
Outstanding
30 April 2004Delivered on: 6 May 2004
Persons entitled: Yorkshire Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of assignment the assets detailed in schedule 1 of the mortgage and any interest in, replacement for, modification or addition to any part of such assets;. See the mortgage charge document for full details.
Outstanding

Filing History

31 January 2023Group of companies' accounts made up to 30 April 2022 (30 pages)
12 December 2022Termination of appointment of Joseph Anthony Wood as a director on 28 November 2022 (1 page)
12 December 2022Termination of appointment of Joseph Anthony Wood as a secretary on 28 November 2022 (1 page)
24 October 2022Confirmation statement made on 23 October 2022 with no updates (3 pages)
26 January 2022Group of companies' accounts made up to 30 April 2021 (32 pages)
25 October 2021Confirmation statement made on 23 October 2021 with no updates (3 pages)
9 February 2021Group of companies' accounts made up to 30 April 2020 (31 pages)
23 October 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
24 January 2020Group of companies' accounts made up to 30 April 2019 (30 pages)
25 October 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
16 January 2019Group of companies' accounts made up to 30 April 2018 (29 pages)
31 October 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
6 December 2017Group of companies' accounts made up to 30 April 2017 (23 pages)
6 December 2017Group of companies' accounts made up to 30 April 2017 (23 pages)
10 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
1 June 2017Appointment of Mr Stephen John Holding as a director on 1 June 2017 (2 pages)
1 June 2017Appointment of Mr Stephen John Holding as a director on 1 June 2017 (2 pages)
9 January 2017Group of companies' accounts made up to 30 April 2016 (25 pages)
9 January 2017Group of companies' accounts made up to 30 April 2016 (25 pages)
11 November 2016Confirmation statement made on 31 October 2016 with updates (7 pages)
11 November 2016Confirmation statement made on 31 October 2016 with updates (7 pages)
12 December 2015Group of companies' accounts made up to 30 April 2015 (26 pages)
12 December 2015Group of companies' accounts made up to 30 April 2015 (26 pages)
6 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 70,000
(4 pages)
6 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 70,000
(4 pages)
17 February 2015Group of companies' accounts made up to 30 April 2014 (26 pages)
17 February 2015Group of companies' accounts made up to 30 April 2014 (26 pages)
2 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 70,000
(4 pages)
2 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 70,000
(4 pages)
2 January 2014Group of companies' accounts made up to 30 April 2013 (26 pages)
2 January 2014Group of companies' accounts made up to 30 April 2013 (26 pages)
29 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-29
  • GBP 70,000
(4 pages)
29 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-29
  • GBP 70,000
(4 pages)
24 January 2013Group of companies' accounts made up to 30 April 2012 (26 pages)
24 January 2013Group of companies' accounts made up to 30 April 2012 (26 pages)
11 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
11 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
31 January 2012Full accounts made up to 30 April 2011 (24 pages)
31 January 2012Full accounts made up to 30 April 2011 (24 pages)
1 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
31 January 2011Full accounts made up to 30 April 2010 (23 pages)
31 January 2011Full accounts made up to 30 April 2010 (23 pages)
16 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
16 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
10 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
10 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
3 February 2010Full accounts made up to 30 April 2009 (23 pages)
3 February 2010Full accounts made up to 30 April 2009 (23 pages)
17 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
17 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
17 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
17 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
17 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
17 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
14 December 2009Director's details changed for Mrs Christine Elizabeth Wood on 31 October 2009 (2 pages)
14 December 2009Director's details changed for Charles Joseph Wood on 31 October 2009 (2 pages)
14 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
14 December 2009Secretary's details changed for Mr Joseph Anthony Wood on 31 October 2009 (1 page)
14 December 2009Director's details changed for Mr Joseph Anthony Wood on 31 October 2009 (2 pages)
14 December 2009Secretary's details changed for Mr Joseph Anthony Wood on 31 October 2009 (1 page)
14 December 2009Director's details changed for Mrs Christine Elizabeth Wood on 31 October 2009 (2 pages)
14 December 2009Director's details changed for Charles Joseph Wood on 31 October 2009 (2 pages)
14 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
14 December 2009Director's details changed for Mr Joseph Anthony Wood on 31 October 2009 (2 pages)
2 March 2009Full accounts made up to 30 April 2008 (23 pages)
2 March 2009Full accounts made up to 30 April 2008 (23 pages)
23 January 2009Return made up to 31/10/08; full list of members (4 pages)
23 January 2009Return made up to 31/10/08; full list of members (4 pages)
28 November 2008Return made up to 31/10/07; no change of members; amend (8 pages)
28 November 2008Gbp ic 140000/70000\16/10/08\gbp sr 70000@1=70000\ (2 pages)
28 November 2008Return made up to 31/10/07; no change of members; amend (8 pages)
28 November 2008Gbp ic 140000/70000\16/10/08\gbp sr 70000@1=70000\ (2 pages)
20 November 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 November 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 April 2008Appointment terminated director david wood (1 page)
3 April 2008Appointment terminated director david wood (1 page)
26 February 2008Full accounts made up to 30 April 2007 (22 pages)
26 February 2008Full accounts made up to 30 April 2007 (22 pages)
9 January 2008Return made up to 31/10/07; no change of members (8 pages)
9 January 2008Return made up to 31/10/07; no change of members (8 pages)
28 April 2007Particulars of mortgage/charge (20 pages)
28 April 2007Particulars of mortgage/charge (20 pages)
28 April 2007Particulars of mortgage/charge (31 pages)
28 April 2007Particulars of mortgage/charge (31 pages)
1 March 2007Full accounts made up to 30 April 2006 (22 pages)
1 March 2007Full accounts made up to 30 April 2006 (22 pages)
13 November 2006Return made up to 31/10/06; full list of members (8 pages)
13 November 2006Return made up to 31/10/06; full list of members (8 pages)
11 September 2006Nc inc already adjusted 14/08/06 (2 pages)
11 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 September 2006Nc inc already adjusted 14/08/06 (2 pages)
16 November 2005Return made up to 31/10/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 November 2005Return made up to 31/10/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 October 2005Full accounts made up to 30 April 2005 (20 pages)
4 October 2005Full accounts made up to 30 April 2005 (20 pages)
18 October 2004Return made up to 31/10/04; full list of members (8 pages)
18 October 2004Return made up to 31/10/04; full list of members (8 pages)
29 September 2004Full accounts made up to 30 April 2004 (20 pages)
29 September 2004Full accounts made up to 30 April 2004 (20 pages)
6 May 2004Particulars of mortgage/charge (7 pages)
6 May 2004Declaration of satisfaction of mortgage/charge (1 page)
6 May 2004Declaration of satisfaction of mortgage/charge (1 page)
6 May 2004Particulars of mortgage/charge (7 pages)
30 October 2003Full accounts made up to 30 April 2003 (21 pages)
30 October 2003Full accounts made up to 30 April 2003 (21 pages)
22 October 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 October 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 September 2003Particulars of mortgage/charge (3 pages)
12 September 2003Particulars of mortgage/charge (3 pages)
19 December 2002New director appointed (2 pages)
19 December 2002New director appointed (2 pages)
19 November 2002Full accounts made up to 30 April 2002 (21 pages)
19 November 2002Full accounts made up to 30 April 2002 (21 pages)
5 November 2002Return made up to 31/10/02; full list of members (7 pages)
5 November 2002Return made up to 31/10/02; full list of members (7 pages)
22 November 2001Registered office changed on 22/11/01 from: unit 1 pontefract lane close leeds west yorkshire LS9 8JW (2 pages)
22 November 2001Registered office changed on 22/11/01 from: unit 1 pontefract lane close leeds west yorkshire LS9 8JW (2 pages)
13 November 2001Return made up to 31/10/01; full list of members (7 pages)
13 November 2001Return made up to 31/10/01; full list of members (7 pages)
2 October 2001Full accounts made up to 30 April 2001 (18 pages)
2 October 2001Full accounts made up to 30 April 2001 (18 pages)
11 January 2001Particulars of mortgage/charge (3 pages)
11 January 2001Particulars of mortgage/charge (3 pages)
2 November 2000Return made up to 31/10/00; full list of members (8 pages)
2 November 2000Return made up to 31/10/00; full list of members (8 pages)
4 October 2000Full accounts made up to 29 April 2000 (19 pages)
4 October 2000Full accounts made up to 29 April 2000 (19 pages)
5 November 1999Return made up to 31/10/99; full list of members (7 pages)
5 November 1999Return made up to 31/10/99; full list of members (7 pages)
23 September 1999Full accounts made up to 1 May 1999 (19 pages)
23 September 1999Full accounts made up to 1 May 1999 (19 pages)
23 September 1999Full accounts made up to 1 May 1999 (19 pages)
17 September 1999Particulars of mortgage/charge (3 pages)
17 September 1999Particulars of mortgage/charge (3 pages)
18 March 1999Declaration of satisfaction of mortgage/charge (1 page)
18 March 1999Declaration of satisfaction of mortgage/charge (1 page)
29 December 1998Declaration of satisfaction of mortgage/charge (1 page)
29 December 1998Declaration of satisfaction of mortgage/charge (1 page)
29 December 1998Declaration of satisfaction of mortgage/charge (1 page)
29 December 1998Declaration of satisfaction of mortgage/charge (1 page)
10 December 1998Particulars of mortgage/charge (3 pages)
10 December 1998Particulars of mortgage/charge (3 pages)
13 November 1998Particulars of mortgage/charge (4 pages)
13 November 1998Particulars of mortgage/charge (4 pages)
12 November 1998Return made up to 31/10/98; no change of members (5 pages)
12 November 1998Return made up to 31/10/98; no change of members (5 pages)
16 September 1998Full accounts made up to 2 May 1998 (36 pages)
16 September 1998Full accounts made up to 2 May 1998 (36 pages)
16 September 1998Full accounts made up to 2 May 1998 (36 pages)
29 August 1998Particulars of mortgage/charge (3 pages)
29 August 1998Particulars of mortgage/charge (3 pages)
30 March 1998Particulars of mortgage/charge (3 pages)
30 March 1998Particulars of mortgage/charge (3 pages)
20 February 1998Director resigned (1 page)
20 February 1998Director resigned (1 page)
20 November 1997Return made up to 31/10/97; no change of members (4 pages)
20 November 1997Return made up to 31/10/97; no change of members (4 pages)
2 September 1997Full accounts made up to 3 May 1997 (18 pages)
2 September 1997Full accounts made up to 3 May 1997 (18 pages)
2 September 1997Full accounts made up to 3 May 1997 (18 pages)
11 April 1997Particulars of mortgage/charge (3 pages)
11 April 1997Particulars of mortgage/charge (3 pages)
6 November 1996Return made up to 31/10/96; full list of members (5 pages)
6 November 1996Return made up to 31/10/96; full list of members (5 pages)
16 July 1996Full accounts made up to 27 April 1996 (18 pages)
16 July 1996Full accounts made up to 27 April 1996 (18 pages)
14 May 1996Ad 01/04/96--------- £ si 125000@1=125000 £ ic 15000/140000 (2 pages)
14 May 1996Ad 01/04/96--------- £ si 125000@1=125000 £ ic 15000/140000 (2 pages)
28 January 1996Return made up to 31/10/95; no change of members (5 pages)
28 January 1996Return made up to 31/10/95; no change of members (5 pages)
31 July 1995Accounts for a small company made up to 30 April 1995 (7 pages)
31 July 1995Accounts for a small company made up to 30 April 1995 (7 pages)
15 January 1995Return made up to 31/10/94; full list of members (7 pages)
15 January 1995Return made up to 31/10/94; full list of members (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
21 September 1994Ad 24/06/94--------- £ si 14997@1=14997 £ ic 3/15000 (2 pages)
21 September 1994Ad 24/06/94--------- £ si 14997@1=14997 £ ic 3/15000 (2 pages)
16 June 1994Accounts for a small company made up to 31 March 1994 (7 pages)
16 June 1994Accounts for a small company made up to 31 March 1994 (7 pages)
16 August 1993Full accounts made up to 31 March 1993 (1 page)
16 August 1993Full accounts made up to 31 March 1993 (1 page)
17 October 1992Full accounts made up to 31 March 1992 (1 page)
17 October 1992Full accounts made up to 31 October 1991 (3 pages)
17 October 1992Full accounts made up to 31 October 1991 (3 pages)
17 October 1992Full accounts made up to 31 March 1992 (1 page)
30 April 1992Return made up to 31/10/91; full list of members (8 pages)
30 April 1992Return made up to 31/10/91; full list of members (8 pages)
26 April 1992Ad 30/11/91--------- £ si 1@1=1 £ ic 2/3 (2 pages)
26 April 1992Ad 30/11/91--------- £ si 1@1=1 £ ic 2/3 (2 pages)
31 October 1990Incorporation (18 pages)
31 October 1990Incorporation (18 pages)