Company NameHoyles Fire & Safety Limited
Company StatusActive
Company Number02575502
CategoryPrivate Limited Company
Incorporation Date21 January 1991(33 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Richard John Pollard
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1998(7 years, 3 months after company formation)
Appointment Duration26 years
RoleCharetered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPremier House 2 Jubilee Way
Elland
West Yorkshire
HX5 9DY
Director NameMr Gary Robinson
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2019(28 years, 4 months after company formation)
Appointment Duration4 years, 10 months
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressPremier House 2 Jubilee Way
Elland
West Yorkshire
HX5 9DY
Secretary NameMrs Sharron Louise Worthey
StatusCurrent
Appointed17 September 2021(30 years, 8 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence AddressPremier House 2 Jubilee Way
Elland
West Yorkshire
HX5 9DY
Director NameMr Andrew McMenzie
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2023(32 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressPremier House 2 Jubilee Way
Elland
West Yorkshire
HX5 9DY
Director NameMr David Hoyle
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Avenue
Rainford
St Helens
Merseyside
WA11 8DR
Director NameMr Neil Hoyle
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(1 year after company formation)
Appointment Duration8 years, 5 months (resigned 26 June 2000)
RoleCompany Director
Correspondence AddressChapel Lane
Ecceleston
St Helens
Merseyside
WA10 5DB
Secretary NameMr David Hoyle
NationalityBritish
StatusResigned
Appointed21 January 1992(1 year after company formation)
Appointment Duration6 years, 3 months (resigned 01 May 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Avenue
Rainford
St Helens
Merseyside
WA11 8DR
Director NamePeter Michael Evans
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(7 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 05 July 2002)
RoleChartered Accountant
Correspondence AddressSandfield House Winn Moor Lane
Shadwell
Leeds
LS17 8LT
Director NameDarwyn Booth Suggett
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(7 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 June 2001)
RoleGeneral Manager
Correspondence AddressThe Brambles Woodfield Drive
Greetland
Halifax
West Yorkshire
HX4 8LZ
Secretary NameMr Richard John Pollard
NationalityBritish
StatusResigned
Appointed01 May 1998(7 years, 3 months after company formation)
Appointment Duration23 years, 4 months (resigned 17 September 2021)
RoleCharetered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPremier House 2 Jubilee Way
Elland
West Yorkshire
HX5 9DY
Director NameBrian Frank Gibbons
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2000(8 years, 12 months after company formation)
Appointment Duration9 years (resigned 26 January 2009)
RoleCompany Director
Correspondence Address6 Buckland Gate
Wexham Street
Wexham
Buckinghamshire
SL3 6LS
Director NameMr Michael William Lunn
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2009(18 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 12 September 2017)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressPremier House 2 Jubilee Way
Elland
West Yorkshire
HX5 9DY
Director NameMr David Ian Birtwistle
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2017(26 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 January 2019)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressPremier House 2 Jubilee Way
Elland
West Yorkshire
HX5 9DY
Director NameMr Andrew John Cooling
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2021(30 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 February 2023)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressPremier House 2 Jubilee Way
Elland
West Yorkshire
HX5 9DY
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed21 January 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed21 January 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitehoyles.co.uk
Telephone01744 885161
Telephone regionSt Helens

Location

Registered AddressPremier House
2 Jubilee Way
Elland
West Yorkshire
HX5 9DY
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1000 at £1Hoyles LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,502,108
Gross Profit£2,554,924
Net Worth£790,217
Cash£437,970
Current Liabilities£745,863

Accounts

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

Returns

Latest Return21 January 2024 (3 months ago)
Next Return Due4 February 2025 (9 months, 2 weeks from now)

Charges

2 May 2013Delivered on: 7 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
2 May 2013Delivered on: 7 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Outstanding
2 May 2013Delivered on: 7 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Outstanding
20 February 2009Delivered on: 27 February 2009
Satisfied on: 9 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off dated 26 sep 2005 and
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
6 February 2006Delivered on: 8 February 2006
Satisfied on: 9 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off dated 26 september 2005 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
26 September 2005Delivered on: 30 September 2005
Satisfied on: 9 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
29 December 1999Delivered on: 10 January 2000
Satisfied on: 9 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due by any group company (as defined) to the chargee as security trustee for the security beneficiaries (as defined) (or any of them) on any account whatsoever and under the terms of this composite guarantee and debenture and the facilities agreement dated 10 december 1999 (as defined).
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
26 April 1991Delivered on: 10 May 1991
Satisfied on: 1 December 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

22 January 2024Confirmation statement made on 21 January 2024 with no updates (3 pages)
20 July 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (72 pages)
20 July 2023Audit exemption subsidiary accounts made up to 31 December 2022 (21 pages)
20 July 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
20 July 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
15 June 2023Appointment of Mr Andrew Mcmenzie as a director on 12 June 2023 (2 pages)
7 March 2023Termination of appointment of Andrew John Cooling as a director on 23 February 2023 (1 page)
23 January 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
30 June 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (72 pages)
30 June 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
30 June 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
30 June 2022Audit exemption subsidiary accounts made up to 31 December 2021 (21 pages)
25 January 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
17 September 2021Termination of appointment of Richard John Pollard as a secretary on 17 September 2021 (1 page)
17 September 2021Appointment of Mrs Sharron Louise Worthey as a secretary on 17 September 2021 (2 pages)
20 July 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
20 July 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
20 July 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (72 pages)
20 July 2021Audit exemption subsidiary accounts made up to 31 December 2020 (21 pages)
19 July 2021Appointment of Mr Andrew John Cooling as a director on 19 July 2021 (2 pages)
26 January 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
17 June 2020Accounts for a small company made up to 31 December 2019 (27 pages)
22 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
28 June 2019Accounts for a small company made up to 31 December 2018 (26 pages)
12 June 2019Appointment of Mr Gary Robinson as a director on 12 June 2019 (2 pages)
21 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
17 January 2019Termination of appointment of David Ian Birtwistle as a director on 15 January 2019 (1 page)
17 May 2018Accounts for a small company made up to 31 December 2017 (24 pages)
22 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
25 September 2017Appointment of Mr David Ian Birtwistle as a director on 12 September 2017 (2 pages)
25 September 2017Termination of appointment of Michael William Lunn as a director on 12 September 2017 (1 page)
25 September 2017Appointment of Mr David Ian Birtwistle as a director on 12 September 2017 (2 pages)
25 September 2017Termination of appointment of Michael William Lunn as a director on 12 September 2017 (1 page)
28 June 2017Full accounts made up to 31 December 2016 (25 pages)
28 June 2017Full accounts made up to 31 December 2016 (25 pages)
24 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
8 May 2016Full accounts made up to 31 December 2015 (24 pages)
8 May 2016Full accounts made up to 31 December 2015 (24 pages)
26 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,000
(4 pages)
26 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,000
(4 pages)
17 May 2015Full accounts made up to 31 December 2014 (20 pages)
17 May 2015Full accounts made up to 31 December 2014 (20 pages)
26 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,000
(4 pages)
26 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,000
(4 pages)
30 October 2014Auditor's resignation (2 pages)
30 October 2014Auditor's resignation (2 pages)
9 May 2014Full accounts made up to 31 December 2013 (20 pages)
9 May 2014Full accounts made up to 31 December 2013 (20 pages)
3 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,000
(4 pages)
3 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,000
(4 pages)
15 May 2013Statement of company's objects (2 pages)
15 May 2013Statement of company's objects (2 pages)
15 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
15 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
9 May 2013Satisfaction of charge 3 in full (4 pages)
9 May 2013Satisfaction of charge 4 in full (4 pages)
9 May 2013Satisfaction of charge 3 in full (4 pages)
9 May 2013Satisfaction of charge 5 in full (5 pages)
9 May 2013Satisfaction of charge 4 in full (4 pages)
9 May 2013Satisfaction of charge 2 in full (6 pages)
9 May 2013Satisfaction of charge 5 in full (5 pages)
9 May 2013Satisfaction of charge 2 in full (6 pages)
8 May 2013Full accounts made up to 31 December 2012 (20 pages)
8 May 2013Full accounts made up to 31 December 2012 (20 pages)
7 May 2013Registration of charge 025755020007 (38 pages)
7 May 2013Registration of charge 025755020006 (38 pages)
7 May 2013Registration of charge 025755020007 (38 pages)
7 May 2013Registration of charge 025755020008
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 380371.
(82 pages)
7 May 2013Registration of charge 025755020008
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 380371.
(82 pages)
7 May 2013Registration of charge 025755020006 (38 pages)
28 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
18 January 2013Registered office address changed from Wistons Lane Elland West Yorkshire HX5 9DT on 18 January 2013 (1 page)
18 January 2013Registered office address changed from Wistons Lane Elland West Yorkshire HX5 9DT on 18 January 2013 (1 page)
18 May 2012Full accounts made up to 31 December 2011 (21 pages)
18 May 2012Full accounts made up to 31 December 2011 (21 pages)
17 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (3 pages)
17 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (3 pages)
19 May 2011Full accounts made up to 31 December 2010 (21 pages)
19 May 2011Full accounts made up to 31 December 2010 (21 pages)
21 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (3 pages)
21 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (3 pages)
3 August 2010Full accounts made up to 31 December 2009 (17 pages)
3 August 2010Full accounts made up to 31 December 2009 (17 pages)
26 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
26 January 2010Director's details changed for Mr Richard John Pollard on 25 January 2010 (2 pages)
26 January 2010Director's details changed for Mr Michael Lunn on 25 January 2010 (2 pages)
26 January 2010Secretary's details changed for Mr Richard John Pollard on 25 January 2010 (1 page)
26 January 2010Secretary's details changed for Mr Richard John Pollard on 25 January 2010 (1 page)
26 January 2010Director's details changed for Mr Michael Lunn on 25 January 2010 (2 pages)
26 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
26 January 2010Director's details changed for Mr Richard John Pollard on 25 January 2010 (2 pages)
29 June 2009Full accounts made up to 31 December 2008 (17 pages)
29 June 2009Full accounts made up to 31 December 2008 (17 pages)
27 February 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
27 February 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
23 February 2009Appointment terminated director brian gibbons (1 page)
23 February 2009Director appointed mr michael william lunn (1 page)
23 February 2009Director appointed mr michael william lunn (1 page)
23 February 2009Appointment terminated director brian gibbons (1 page)
4 February 2009Location of register of members (1 page)
4 February 2009Registered office changed on 04/02/2009 from nu-swift factory & offices wistons lane elland west yorkshire HX5 9DT (1 page)
4 February 2009Location of debenture register (1 page)
4 February 2009Registered office changed on 04/02/2009 from nu-swift factory & offices wistons lane elland west yorkshire HX5 9DT (1 page)
4 February 2009Return made up to 21/01/09; full list of members (3 pages)
4 February 2009Return made up to 21/01/09; full list of members (3 pages)
4 February 2009Location of debenture register (1 page)
4 February 2009Location of register of members (1 page)
1 July 2008Full accounts made up to 31 December 2007 (17 pages)
1 July 2008Full accounts made up to 31 December 2007 (17 pages)
25 January 2008Location of register of members (1 page)
25 January 2008Return made up to 21/01/08; full list of members (2 pages)
25 January 2008Location of debenture register (1 page)
25 January 2008Registered office changed on 25/01/08 from: nu swift factory & offices wistons lane elland west yorkshire HX5 9DS (1 page)
25 January 2008Registered office changed on 25/01/08 from: nu swift factory & offices wistons lane elland west yorkshire HX5 9DS (1 page)
25 January 2008Location of debenture register (1 page)
25 January 2008Location of register of members (1 page)
25 January 2008Return made up to 21/01/08; full list of members (2 pages)
20 June 2007Full accounts made up to 31 December 2006 (16 pages)
20 June 2007Full accounts made up to 31 December 2006 (16 pages)
1 February 2007Return made up to 21/01/07; full list of members (2 pages)
1 February 2007Return made up to 21/01/07; full list of members (2 pages)
26 October 2006Registered office changed on 26/10/06 from: sandwash close rainford st helens merseyside, WA11 8LY (1 page)
26 October 2006Registered office changed on 26/10/06 from: sandwash close rainford st helens merseyside, WA11 8LY (1 page)
31 May 2006Full accounts made up to 31 December 2005 (15 pages)
31 May 2006Full accounts made up to 31 December 2005 (15 pages)
3 March 2006Director's particulars changed (1 page)
3 March 2006Return made up to 21/01/06; full list of members (2 pages)
3 March 2006Director's particulars changed (1 page)
3 March 2006Return made up to 21/01/06; full list of members (2 pages)
8 February 2006Particulars of mortgage/charge (5 pages)
8 February 2006Particulars of mortgage/charge (5 pages)
30 September 2005Particulars of mortgage/charge (5 pages)
30 September 2005Particulars of mortgage/charge (5 pages)
8 June 2005Full accounts made up to 31 December 2004 (15 pages)
8 June 2005Full accounts made up to 31 December 2004 (15 pages)
28 January 2005Return made up to 21/01/05; full list of members (7 pages)
28 January 2005Return made up to 21/01/05; full list of members (7 pages)
16 August 2004Full accounts made up to 31 December 2003 (15 pages)
16 August 2004Full accounts made up to 31 December 2003 (15 pages)
28 January 2004Return made up to 21/01/04; full list of members (7 pages)
28 January 2004Return made up to 21/01/04; full list of members (7 pages)
23 July 2003Full accounts made up to 31 December 2002 (15 pages)
23 July 2003Full accounts made up to 31 December 2002 (15 pages)
7 February 2003Auditor's resignation (1 page)
7 February 2003Auditor's resignation (1 page)
30 January 2003Return made up to 21/01/03; full list of members (7 pages)
30 January 2003Return made up to 21/01/03; full list of members (7 pages)
19 August 2002Director resigned (1 page)
19 August 2002Director resigned (1 page)
2 May 2002Full accounts made up to 31 December 2001 (16 pages)
2 May 2002Full accounts made up to 31 December 2001 (16 pages)
29 January 2002Return made up to 21/01/02; no change of members (7 pages)
29 January 2002Return made up to 21/01/02; no change of members (7 pages)
3 August 2001Director resigned (1 page)
3 August 2001Director resigned (1 page)
2 August 2001Full accounts made up to 31 December 2000 (14 pages)
2 August 2001Full accounts made up to 31 December 2000 (14 pages)
25 January 2001Return made up to 21/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2001Return made up to 21/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 September 2000Director resigned (1 page)
26 September 2000Director resigned (1 page)
31 May 2000Full accounts made up to 31 December 1999 (13 pages)
31 May 2000Full accounts made up to 31 December 1999 (13 pages)
25 February 2000Return made up to 21/01/00; full list of members (7 pages)
25 February 2000Return made up to 21/01/00; full list of members (7 pages)
11 February 2000New director appointed (2 pages)
11 February 2000New director appointed (2 pages)
10 January 2000Particulars of mortgage/charge (27 pages)
10 January 2000Particulars of mortgage/charge (27 pages)
7 January 2000Declaration of assistance for shares acquisition (9 pages)
7 January 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
7 January 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
7 January 2000Declaration of assistance for shares acquisition (9 pages)
7 January 2000Declaration of assistance for shares acquisition (9 pages)
7 January 2000Memorandum and Articles of Association (17 pages)
7 January 2000Declaration of assistance for shares acquisition (9 pages)
7 January 2000Memorandum and Articles of Association (17 pages)
1 December 1999Declaration of satisfaction of mortgage/charge (1 page)
1 December 1999Declaration of satisfaction of mortgage/charge (1 page)
1 November 1999Full accounts made up to 31 December 1998 (11 pages)
1 November 1999Full accounts made up to 31 December 1998 (11 pages)
14 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 February 1999Return made up to 21/01/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 February 1999Return made up to 21/01/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 December 1998Accounts for a small company made up to 31 January 1998 (7 pages)
1 December 1998Accounts for a small company made up to 31 January 1998 (7 pages)
29 July 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
29 July 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
18 May 1998New director appointed (2 pages)
18 May 1998New director appointed (2 pages)
14 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
14 May 1998New director appointed (2 pages)
14 May 1998New secretary appointed;new director appointed (2 pages)
14 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
14 May 1998New secretary appointed;new director appointed (2 pages)
14 May 1998Secretary resigned;director resigned (1 page)
14 May 1998Secretary resigned;director resigned (1 page)
14 May 1998New director appointed (2 pages)
26 January 1998Return made up to 21/01/98; full list of members (6 pages)
26 January 1998Return made up to 21/01/98; full list of members (6 pages)
9 May 1997Accounts for a small company made up to 31 January 1997 (8 pages)
9 May 1997Accounts for a small company made up to 31 January 1997 (8 pages)
5 February 1997Return made up to 21/01/97; no change of members (4 pages)
5 February 1997Return made up to 21/01/97; no change of members (4 pages)
5 September 1996Accounts for a small company made up to 31 January 1996 (9 pages)
5 September 1996Accounts for a small company made up to 31 January 1996 (9 pages)
13 February 1996Return made up to 21/01/96; no change of members (4 pages)
13 February 1996Return made up to 21/01/96; no change of members (4 pages)
28 April 1995Accounts for a small company made up to 31 January 1995 (8 pages)
28 April 1995Accounts for a small company made up to 31 January 1995 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
17 May 1991Ad 01/02/91--------- £ si 998@1=998 £ ic 2/1000 (2 pages)