Company NameGarnett Wire Limited
Company StatusActive
Company Number02624315
CategoryPrivate Limited Company
Incorporation Date27 June 1991(32 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2874Manufacture fasteners, screw, chains etc.
SIC 25930Manufacture of wire products, chain and springs

Directors

Director NameSudhirchandra Lakhamshi Shah
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 1991(3 weeks, 5 days after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4315 Park Approach
Thorpe Park
Leeds
LS15 8GB
Director NameMehul Kunjbihari Trivedi
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 1991(3 weeks, 5 days after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceMauritius
Correspondence Address4315 Park Approach
Thorpe Park
Leeds
LS15 8GB
Director NameMr Micheal John Carline
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2020(29 years, 1 month after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4315 Park Approach
Thorpe Park
Leeds
LS15 8GB
Director NameMr Kunjbihari Kantilal Trivedi
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(3 weeks, 5 days after company formation)
Appointment Duration15 years, 7 months (resigned 01 March 2007)
RoleCompany Director
Correspondence Address39c Mayfair Gardens
Little Gibbs Road
Bombay
4000006
Foreign
Director NameMr Richard James Goodall
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(3 weeks, 5 days after company formation)
Appointment Duration31 years, 1 month (resigned 19 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4315 Park Approach
Thorpe Park
Leeds
LS15 8GB
Secretary NameMr Richard James Goodall
NationalityBritish
StatusResigned
Appointed23 July 1991(3 weeks, 5 days after company formation)
Appointment Duration31 years, 1 month (resigned 19 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4315 Park Approach
Thorpe Park
Leeds
LS15 8GB
Director NameMr John Frederick Howard Goodall
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(1 month, 1 week after company formation)
Appointment Duration19 years, 6 months (resigned 17 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address529 Halifax Road
Hightown
Liversedge
West Yorkshire
WF15 8HL
Director NameMr Micheal John Carline
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2000(8 years, 7 months after company formation)
Appointment Duration17 years, 2 months (resigned 30 April 2017)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address905 New Hey Road
Huddersfield
West Yorkshire
HD3 3FH
Director NameAshok Dahotre
Date of BirthNovember 1953 (Born 70 years ago)
NationalityIndian
StatusResigned
Appointed01 March 2007(15 years, 8 months after company formation)
Appointment Duration11 years, 2 months (resigned 26 May 2018)
RoleService
Country of ResidenceIndia
Correspondence AddressHarihar Apartments
39, Dahanukar Colony, Kothrud
Pune
India 411029
Foreign
Director NameMr Ian Broadbent
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2012(20 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 June 2020)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mazars Llp 3 Wellington Place
Leeds
LS1 4AP
Director NameMr Vinod Vazhapulli
Date of BirthMay 1976 (Born 48 years ago)
NationalityIndian
StatusResigned
Appointed31 August 2017(26 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2018)
RoleChief Executive Officer
Country of ResidenceIndia
Correspondence AddressIcc Building The Indian Card Clothing Company Ltd
Pimpri
Pune
411018
India
Director NameMr Phillip Priestley
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2020(29 years, 1 month after company formation)
Appointment Duration2 years (resigned 19 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4315 Park Approach
Thorpe Park
Leeds
LS15 8GB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 June 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 June 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitegarnettwire.com
Email address[email protected]
Telephone01274 875741
Telephone regionBradford

Location

Registered Address4315 Park Approach
Thorpe Park
Leeds
LS15 8GB
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardTemple Newsam
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

210k at £1Indian Card Clothing Co LTD
60.00%
Ordinary B
140k at £1Joseph Sellers & Son LTD
40.00%
Ordinary A

Financials

Year2014
Net Worth£598,781
Current Liabilities£331,335

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return16 June 2023 (10 months, 2 weeks ago)
Next Return Due30 June 2024 (2 months from now)

Charges

30 October 2007Delivered on: 20 November 2007
Persons entitled: Hsbc 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 f/h land and buildings on the west side of stone street cleckheaton kirklees west yorkshire t/n WYK539363,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
24 October 2007Delivered on: 26 October 2007
Persons entitled: Hsbc 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.
Outstanding
29 March 1996Delivered on: 19 April 1996
Satisfied on: 3 May 2011
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
29 March 1996Delivered on: 19 April 1996
Satisfied on: 3 May 2011
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: The property hereinafter described and the proceeds of sale thereof together with a floating charge over all moveable plant machinery implements utensils furniture and equipment at any time placed upon or used in or about the property and an assignment of the goodwill and connection of any business or businesses from time to time carried on in or upon the property or any part or parts thereof together with the full benefit of all licences including any registrations viz: f/h-units 29 & 30 stone street cleckheaton west yorkshire t/n-WYK539363.
Fully Satisfied

Filing History

30 August 2023Accounts for a small company made up to 31 March 2023 (9 pages)
26 June 2023Confirmation statement made on 16 June 2023 with updates (4 pages)
22 December 2022Accounts for a small company made up to 31 March 2022 (10 pages)
23 August 2022Termination of appointment of Phillip Priestley as a director on 19 August 2022 (1 page)
23 August 2022Notification of Prashant Kunjbihari Trivedi as a person with significant control on 19 August 2022 (2 pages)
23 August 2022Termination of appointment of Richard James Goodall as a secretary on 19 August 2022 (1 page)
23 August 2022Cessation of Joseph Sellers & Son Limited as a person with significant control on 19 August 2022 (1 page)
23 August 2022Termination of appointment of Richard James Goodall as a director on 19 August 2022 (1 page)
30 June 2022Director's details changed for Mehul Kunjbihari Trivedi on 1 June 2022 (2 pages)
30 June 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
30 June 2022Director's details changed for Mehul Kunjbihari Trivedi on 29 June 2022 (2 pages)
30 June 2021Secretary's details changed for Mr Richard James Goodall on 28 June 2021 (1 page)
30 June 2021Director's details changed for Mehul Kunjbihari Trivedi on 28 June 2021 (2 pages)
30 June 2021Director's details changed for Mr Richard James Goodall on 28 June 2021 (2 pages)
30 June 2021Director's details changed for Mr Micheal John Carline on 28 June 2021 (2 pages)
30 June 2021Confirmation statement made on 16 June 2021 with updates (4 pages)
30 June 2021Director's details changed for Mr Phillip Priestley on 28 June 2021 (2 pages)
30 June 2021Director's details changed for Sudhirchandra Lakhamshi Shah on 28 June 2021 (2 pages)
24 June 2021Accounts for a small company made up to 31 March 2021 (9 pages)
8 April 2021Registered office address changed from 4315 Park Approach Leeds LS15 8GB England to 4315 Park Approach Thorpe Park Leeds LS15 8GB on 8 April 2021 (1 page)
8 April 2021Registered office address changed from C/O Mazars Llp 3 Wellington Place Leeds LS1 4AP United Kingdom to 4315 Park Approach Leeds LS15 8GB on 8 April 2021 (1 page)
12 March 2021Accounts for a small company made up to 31 March 2020 (12 pages)
1 September 2020Satisfaction of charge 3 in full (1 page)
24 August 2020Satisfaction of charge 4 in full (2 pages)
23 July 2020Appointment of Mr Micheal John Carline as a director on 23 July 2020 (2 pages)
23 July 2020Appointment of Mr Phillip Priestley as a director on 23 July 2020 (2 pages)
2 July 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
1 July 2020Termination of appointment of Ian Broadbent as a director on 30 June 2020 (1 page)
28 June 2019Cessation of The Indian Card Clothing Company Limited as a person with significant control on 6 April 2016 (1 page)
27 June 2019Confirmation statement made on 16 June 2019 with updates (4 pages)
27 June 2019Registered office address changed from C/O Mazars Llp 3 Wellington Place Leeds LS1 3AP United Kingdom to C/O Mazars Llp 3 Wellington Place Leeds LS1 4AP on 27 June 2019 (1 page)
17 May 2019Accounts for a small company made up to 31 March 2019 (12 pages)
11 January 2019Termination of appointment of Vinod Vazhapulli as a director on 31 December 2018 (1 page)
26 November 2018Registered office address changed from Mazars House Gelderd Road Gildersome Leeds West Yorkshire LS27 7JN to C/O Mazars Llp 3 Wellington Place Leeds LS1 3AP on 26 November 2018 (1 page)
24 July 2018Termination of appointment of Ashok Dahotre as a director on 26 May 2018 (1 page)
23 July 2018Accounts for a small company made up to 31 March 2018 (14 pages)
21 July 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
14 December 2017Accounts for a small company made up to 31 March 2017 (15 pages)
14 December 2017Accounts for a small company made up to 31 March 2017 (15 pages)
13 October 2017Appointment of Mr Vinod Vazhapulli as a director on 31 August 2017 (2 pages)
13 October 2017Appointment of Mr Vinod Vazhapulli as a director on 31 August 2017 (2 pages)
26 June 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
26 June 2017Notification of The Indian Card Clothing Company Limited as a person with significant control on 6 April 2016 (1 page)
26 June 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
26 June 2017Notification of Joseph Sellers & Son Limited as a person with significant control on 6 April 2016 (1 page)
26 June 2017Notification of Joseph Sellers & Son Limited as a person with significant control on 6 April 2016 (1 page)
26 June 2017Notification of The Indian Card Clothing Company Limited as a person with significant control on 6 April 2016 (1 page)
5 May 2017Termination of appointment of Michael Carline as a director on 30 April 2017 (2 pages)
5 May 2017Termination of appointment of Michael Carline as a director on 30 April 2017 (2 pages)
3 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
3 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
5 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 350,000
(8 pages)
5 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 350,000
(8 pages)
1 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 350,000
(9 pages)
1 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 350,000
(9 pages)
10 June 2015Accounts for a small company made up to 31 March 2015 (6 pages)
10 June 2015Accounts for a small company made up to 31 March 2015 (6 pages)
7 October 2014Accounts for a small company made up to 31 March 2014 (6 pages)
7 October 2014Accounts for a small company made up to 31 March 2014 (6 pages)
19 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 350,000
(9 pages)
19 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 350,000
(9 pages)
29 November 2013Accounts for a small company made up to 31 March 2013 (6 pages)
29 November 2013Accounts for a small company made up to 31 March 2013 (6 pages)
8 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (9 pages)
8 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (9 pages)
17 July 2012Appointment of Mr Ian Broadbent as a director (2 pages)
17 July 2012Appointment of Mr Ian Broadbent as a director (2 pages)
9 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (9 pages)
9 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (9 pages)
1 June 2012Registered office address changed from Prospect Mills, Scholes Lane, Scholes, Cleckheaton. BD19 6NJ on 1 June 2012 (2 pages)
1 June 2012Registered office address changed from Prospect Mills, Scholes Lane, Scholes, Cleckheaton. BD19 6NJ on 1 June 2012 (2 pages)
1 June 2012Registered office address changed from Prospect Mills, Scholes Lane, Scholes, Cleckheaton. BD19 6NJ on 1 June 2012 (2 pages)
31 May 2012Accounts for a small company made up to 31 March 2012 (6 pages)
31 May 2012Accounts for a small company made up to 31 March 2012 (6 pages)
18 January 2012Termination of appointment of John Goodall as a director (2 pages)
18 January 2012Termination of appointment of John Goodall as a director (2 pages)
22 June 2011Secretary's details changed for Mr Richard James Goodall on 13 May 2011 (2 pages)
22 June 2011Secretary's details changed for Mr Richard James Goodall on 13 May 2011 (2 pages)
22 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (9 pages)
22 June 2011Director's details changed for Mr Richard James Goodall on 13 May 2011 (2 pages)
22 June 2011Director's details changed for Mr Richard James Goodall on 13 May 2011 (2 pages)
22 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (9 pages)
7 June 2011Accounts for a small company made up to 31 March 2011 (6 pages)
7 June 2011Accounts for a small company made up to 31 March 2011 (6 pages)
17 May 2011Termination of appointment of John Goodall as a director (2 pages)
17 May 2011Termination of appointment of John Goodall as a director (2 pages)
6 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 August 2010Director's details changed for Michael Carline on 1 June 2010 (2 pages)
26 August 2010Director's details changed for Mehul Kunjbihari Trivedi on 1 June 2010 (2 pages)
26 August 2010Director's details changed for Mr Richard James Goodall on 1 June 2010 (2 pages)
26 August 2010Director's details changed for Mehul Kunjbihari Trivedi on 1 June 2010 (2 pages)
26 August 2010Director's details changed for Ashok Dahotre on 1 June 2010 (2 pages)
26 August 2010Annual return made up to 16 June 2010 with a full list of shareholders (10 pages)
26 August 2010Director's details changed for Ashok Dahotre on 1 June 2010 (2 pages)
26 August 2010Director's details changed for Ashok Dahotre on 1 June 2010 (2 pages)
26 August 2010Director's details changed for Mehul Kunjbihari Trivedi on 1 June 2010 (2 pages)
26 August 2010Director's details changed for Mr Richard James Goodall on 1 June 2010 (2 pages)
26 August 2010Annual return made up to 16 June 2010 with a full list of shareholders (10 pages)
26 August 2010Director's details changed for Michael Carline on 1 June 2010 (2 pages)
26 August 2010Director's details changed for Michael Carline on 1 June 2010 (2 pages)
26 August 2010Director's details changed for Mr Richard James Goodall on 1 June 2010 (2 pages)
12 May 2010Accounts for a small company made up to 31 March 2010 (6 pages)
12 May 2010Accounts for a small company made up to 31 March 2010 (6 pages)
2 September 2009Return made up to 16/06/09; full list of members (5 pages)
2 September 2009Return made up to 16/06/09; full list of members (5 pages)
9 July 2009Accounts for a small company made up to 31 March 2009 (7 pages)
9 July 2009Accounts for a small company made up to 31 March 2009 (7 pages)
11 September 2008Return made up to 16/06/08; no change of members (9 pages)
11 September 2008Return made up to 16/06/08; no change of members (9 pages)
22 May 2008Accounts for a small company made up to 31 March 2008 (7 pages)
22 May 2008Accounts for a small company made up to 31 March 2008 (7 pages)
20 November 2007Particulars of mortgage/charge (3 pages)
20 November 2007Particulars of mortgage/charge (3 pages)
26 October 2007Particulars of mortgage/charge (3 pages)
26 October 2007Particulars of mortgage/charge (3 pages)
16 July 2007Return made up to 16/06/07; full list of members (9 pages)
16 July 2007Return made up to 16/06/07; full list of members (9 pages)
14 July 2007Accounts for a small company made up to 31 March 2007 (7 pages)
14 July 2007Accounts for a small company made up to 31 March 2007 (7 pages)
27 April 2007Director resigned (1 page)
27 April 2007New director appointed (1 page)
27 April 2007Director resigned (1 page)
27 April 2007New director appointed (1 page)
10 August 2006Return made up to 16/06/06; full list of members (9 pages)
10 August 2006Return made up to 16/06/06; full list of members (9 pages)
26 May 2006Accounts for a small company made up to 31 March 2006 (6 pages)
26 May 2006Accounts for a small company made up to 31 March 2006 (6 pages)
12 August 2005Accounts for a small company made up to 31 March 2005 (6 pages)
12 August 2005Accounts for a small company made up to 31 March 2005 (6 pages)
21 June 2005Return made up to 16/06/05; full list of members (9 pages)
21 June 2005Return made up to 16/06/05; full list of members (9 pages)
25 June 2004Accounts for a small company made up to 31 March 2004 (6 pages)
25 June 2004Accounts for a small company made up to 31 March 2004 (6 pages)
18 June 2004Return made up to 16/06/04; full list of members (9 pages)
18 June 2004Return made up to 16/06/04; full list of members (9 pages)
25 June 2003Accounts for a small company made up to 31 March 2003 (6 pages)
25 June 2003Accounts for a small company made up to 31 March 2003 (6 pages)
18 June 2003Return made up to 16/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
18 June 2003Return made up to 16/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
21 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
21 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
21 June 2002Return made up to 16/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
21 June 2002Return made up to 16/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
30 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
30 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
28 June 2001Return made up to 16/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 June 2001Return made up to 16/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
27 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
30 June 2000New director appointed (2 pages)
30 June 2000Return made up to 16/06/00; full list of members
  • 363(287) ‐ Registered office changed on 30/06/00
(7 pages)
30 June 2000New director appointed (2 pages)
30 June 2000Return made up to 16/06/00; full list of members
  • 363(287) ‐ Registered office changed on 30/06/00
(7 pages)
14 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
14 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
9 July 1999Return made up to 16/06/99; no change of members (6 pages)
9 July 1999Return made up to 16/06/99; no change of members (6 pages)
12 August 1998Return made up to 16/06/98; full list of members (8 pages)
12 August 1998Return made up to 16/06/98; full list of members (8 pages)
6 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
6 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
13 March 1998Ad 09/03/98--------- £ si 180000@1=180000 £ ic 170000/350000 (2 pages)
13 March 1998Ad 09/03/98--------- £ si 180000@1=180000 £ ic 170000/350000 (2 pages)
13 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
13 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
14 August 1997Return made up to 16/06/97; no change of members (6 pages)
14 August 1997Return made up to 16/06/97; no change of members (6 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
16 September 1996Return made up to 16/06/96; no change of members (6 pages)
16 September 1996Return made up to 16/06/96; no change of members (6 pages)
19 April 1996Particulars of mortgage/charge (3 pages)
19 April 1996Particulars of mortgage/charge (3 pages)
19 April 1996Particulars of mortgage/charge (3 pages)
19 April 1996Particulars of mortgage/charge (3 pages)
29 December 1995Accounts for a small company made up to 31 March 1995 (9 pages)
29 December 1995Accounts for a small company made up to 31 March 1995 (9 pages)
30 June 1995Return made up to 16/06/95; full list of members (8 pages)
30 June 1995Return made up to 16/06/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (70 pages)