Skipton
North Yorkshire
BD23 1PQ
Director Name | Mr David Wallace Hope |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1991(same day as company formation) |
Role | Engineer |
Correspondence Address | 24 Scaftworth Close Bessacarr Doncaster South Yorkshire DN4 7RH |
Director Name | Mr Philip Edward Hope |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1991(same day as company formation) |
Role | Engineer |
Correspondence Address | 134 Woodlands Road Woodlands Doncaster South Yorkshire DN6 7LB |
Director Name | James Longford Hope |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1991(same day as company formation) |
Role | Accountant |
Correspondence Address | Summerfield House Wharfeside Avenue Skipton North Yorkshire BD23 5BF |
Director Name | Olive Mary Watson |
---|---|
Date of Birth | May 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1995(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 22 June 2002) |
Role | Company Director |
Correspondence Address | 38 Larks Hill Pontefract West Yorkshire WF8 4NW |
Director Name | Bronwen Rudd Hope |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1995(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 22 June 2002) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 3 Coniston Cold Skipton North Yorkshire BD23 3NL |
Secretary Name | James Longford Hope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1995(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | Summerfield House Wharfeside Avenue Skipton North Yorkshire BD23 5BF |
Director Name | Nicholas James Hope |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(13 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 26 June 2010) |
Role | Loss Adjuster |
Country of Residence | England |
Correspondence Address | 12 Brentwood Court Leeds West Yorkshire LS16 5QB |
Director Name | Helen Elizabeth Hope |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(13 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 26 June 2010) |
Role | Art Buyer |
Country of Residence | England |
Correspondence Address | 3 Coniston Cold Skipton North Yorkshire BD23 4EA |
Secretary Name | Mr James Longford Hope |
---|---|
Status | Resigned |
Appointed | 01 September 2014(22 years, 9 months after company formation) |
Appointment Duration | 1 month (resigned 01 October 2014) |
Role | Company Director |
Correspondence Address | 21 Water Street Skipton North Yorkshire BD23 1PQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | BHN Trading Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1993(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 September 1995) |
Correspondence Address | Rathmell Barn Rathmell Fold Grassington Skipton North Yorkshire BD23 5BH |
Secretary Name | Longford Hope And Company (Accountants) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1996(5 years after company formation) |
Appointment Duration | 17 years, 6 months (resigned 01 July 2014) |
Correspondence Address | 3 Coniston Cold Skipton North Yorkshire BD23 4EA |
Secretary Name | Recordmaster Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2014(22 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 01 September 2014) |
Correspondence Address | 21 Water Street Skipton North Yorkshire BD23 1PQ |
Director Name | Longford Holdings Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2014(22 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 13 September 2018) |
Correspondence Address | 3 Coniston Cold Skipton North Yorkshire BD23 4EA |
Secretary Name | Recordmaster Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2014(22 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 12 February 2020) |
Correspondence Address | 21 Water Street Skipton North Yorkshire BD23 1PQ |
Director Name | Recordmaster Group Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2018(26 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 February 2020) |
Correspondence Address | 21 Water Street Skipton BD23 1PQ |
Website | recordmasterltd.co.uk |
---|---|
Telephone | 01756 798127 |
Telephone region | Skipton |
Registered Address | 21 Water Street Skipton North Yorkshire BD23 1PQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Skipton |
Ward | Skipton North |
Built Up Area | Skipton |
Address Matches | Over 40 other UK companies use this postal address |
8k at £1 | Trustees Of Bhn Trading Exec Pension Plan 40.00% Preference |
---|---|
7k at £1 | Longford Holdings LTD 35.00% Preference |
5k at £1 | Longford Holdings LTD 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,163 |
Current Liabilities | £337 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 4 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 3 weeks from now) |
16 September 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
---|---|
16 September 2023 | Current accounting period shortened from 31 December 2023 to 30 September 2023 (1 page) |
27 February 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
10 March 2022 | Confirmation statement made on 4 February 2022 with updates (5 pages) |
11 February 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
28 April 2021 | Purchase of own shares.
|
4 March 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
4 February 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
22 October 2020 | Current accounting period extended from 30 September 2020 to 31 December 2020 (1 page) |
10 September 2020 | Confirmation statement made on 31 August 2020 with updates (4 pages) |
15 May 2020 | Statement of capital on 1 May 2020
|
25 February 2020 | Termination of appointment of Recordmaster Secretarial Ltd as a secretary on 12 February 2020 (1 page) |
25 February 2020 | Cessation of Recordmaster Group Ltd as a person with significant control on 12 February 2020 (1 page) |
25 February 2020 | Termination of appointment of Recordmaster Group Ltd as a director on 12 February 2020 (1 page) |
28 November 2019 | Micro company accounts made up to 30 September 2019 (5 pages) |
3 October 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
6 June 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
13 September 2018 | Appointment of Recordmaster Group Ltd as a director on 13 September 2018 (2 pages) |
13 September 2018 | Termination of appointment of Longford Holdings Ltd as a director on 13 September 2018 (1 page) |
13 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
15 December 2017 | Micro company accounts made up to 30 September 2017 (3 pages) |
15 December 2017 | Micro company accounts made up to 30 September 2017 (3 pages) |
24 September 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
24 September 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
7 May 2017 | Total exemption full accounts made up to 30 September 2016 (8 pages) |
7 May 2017 | Total exemption full accounts made up to 30 September 2016 (8 pages) |
6 October 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
6 October 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
26 May 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
26 May 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
29 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
23 May 2015 | Current accounting period shortened from 30 December 2015 to 30 September 2015 (1 page) |
23 May 2015 | Current accounting period shortened from 30 December 2015 to 30 September 2015 (1 page) |
2 January 2015 | Appointment of Recordmaster Secretarial Ltd as a secretary on 1 October 2014 (2 pages) |
2 January 2015 | Termination of appointment of James Longford Hope as a secretary on 1 October 2014 (1 page) |
2 January 2015 | Appointment of Recordmaster Secretarial Ltd as a secretary on 1 October 2014 (2 pages) |
2 January 2015 | Total exemption small company accounts made up to 30 December 2014 (6 pages) |
2 January 2015 | Appointment of Recordmaster Secretarial Ltd as a secretary on 1 October 2014 (2 pages) |
2 January 2015 | Total exemption small company accounts made up to 30 December 2014 (6 pages) |
2 January 2015 | Termination of appointment of James Longford Hope as a secretary on 1 October 2014 (1 page) |
2 January 2015 | Termination of appointment of James Longford Hope as a secretary on 1 October 2014 (1 page) |
10 December 2014 | Company name changed longford commercial LIMITED\certificate issued on 10/12/14
|
10 December 2014 | Company name changed longford commercial LIMITED\certificate issued on 10/12/14
|
12 October 2014 | Termination of appointment of Recordmaster Secretarial Ltd as a secretary on 1 September 2014 (1 page) |
12 October 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-10-12
|
12 October 2014 | Appointment of Mr James Longford Hope as a secretary on 1 September 2014 (2 pages) |
12 October 2014 | Appointment of Mr James Longford Hope as a secretary on 1 September 2014 (2 pages) |
12 October 2014 | Appointment of Longford Holdings Ltd as a director on 1 September 2014 (2 pages) |
12 October 2014 | Director's details changed for Mr James Longford Hope on 1 September 2014 (2 pages) |
12 October 2014 | Appointment of Mr James Longford Hope as a secretary on 1 September 2014 (2 pages) |
12 October 2014 | Appointment of Longford Holdings Ltd as a director on 1 September 2014 (2 pages) |
12 October 2014 | Termination of appointment of Recordmaster Secretarial Ltd as a secretary on 1 September 2014 (1 page) |
12 October 2014 | Termination of appointment of Recordmaster Secretarial Ltd as a secretary on 1 September 2014 (1 page) |
12 October 2014 | Director's details changed for Mr James Longford Hope on 1 September 2014 (2 pages) |
12 October 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-10-12
|
12 October 2014 | Appointment of Longford Holdings Ltd as a director on 1 September 2014 (2 pages) |
12 October 2014 | Director's details changed for Mr James Longford Hope on 1 September 2014 (2 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 December 2013 (7 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 December 2013 (7 pages) |
8 July 2014 | Termination of appointment of Longford Hope and Company (Accountants) Ltd as a secretary (1 page) |
8 July 2014 | Appointment of Recordmaster Secretarial Ltd as a secretary (2 pages) |
8 July 2014 | Appointment of Recordmaster Secretarial Ltd as a secretary (2 pages) |
8 July 2014 | Termination of appointment of Longford Hope and Company (Accountants) Ltd as a secretary (1 page) |
2 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
9 September 2013 | Total exemption small company accounts made up to 30 December 2012 (7 pages) |
9 September 2013 | Total exemption small company accounts made up to 30 December 2012 (7 pages) |
12 October 2012 | Change of name notice (2 pages) |
12 October 2012 | Company name changed elliman hope accountants LTD\certificate issued on 12/10/12
|
12 October 2012 | Company name changed elliman hope accountants LTD\certificate issued on 12/10/12
|
12 October 2012 | Change of name notice (2 pages) |
3 October 2012 | Resolutions
|
3 October 2012 | Change of name notice (2 pages) |
3 October 2012 | Resolutions
|
3 October 2012 | Change of name notice (2 pages) |
4 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
28 August 2012 | Total exemption small company accounts made up to 30 December 2011 (8 pages) |
28 August 2012 | Total exemption small company accounts made up to 30 December 2011 (8 pages) |
23 May 2012 | Company name changed recordmaster payroll services LIMITED\certificate issued on 23/05/12
|
23 May 2012 | Company name changed recordmaster payroll services LIMITED\certificate issued on 23/05/12
|
16 May 2012 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Statement of capital on 28 September 2011
|
28 September 2011 | Solvency statement dated 09/09/11 (1 page) |
28 September 2011 | Statement by directors (1 page) |
28 September 2011 | Resolutions
|
28 September 2011 | Statement of capital on 28 September 2011
|
28 September 2011 | Statement by directors (1 page) |
28 September 2011 | Resolutions
|
28 September 2011 | Resolutions
|
28 September 2011 | Solvency statement dated 09/09/11 (1 page) |
28 September 2011 | Resolutions
|
11 April 2011 | Total exemption small company accounts made up to 30 December 2010 (4 pages) |
11 April 2011 | Total exemption small company accounts made up to 30 December 2010 (4 pages) |
10 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
10 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Secretary's details changed for Longford Hope and Company (Accountants) Ltd on 26 June 2010 (2 pages) |
7 September 2010 | Secretary's details changed for Longford Hope and Company (Accountants) Ltd on 26 June 2010 (2 pages) |
6 September 2010 | Termination of appointment of Nicholas Hope as a director (1 page) |
6 September 2010 | Termination of appointment of Helen Hope as a director (1 page) |
6 September 2010 | Termination of appointment of Nicholas Hope as a director (1 page) |
6 September 2010 | Termination of appointment of Helen Hope as a director (1 page) |
12 April 2010 | Total exemption small company accounts made up to 30 December 2009 (5 pages) |
12 April 2010 | Total exemption small company accounts made up to 30 December 2009 (5 pages) |
22 July 2009 | Total exemption small company accounts made up to 30 December 2008 (4 pages) |
22 July 2009 | Total exemption small company accounts made up to 30 December 2008 (4 pages) |
22 July 2009 | Return made up to 26/06/09; full list of members (5 pages) |
22 July 2009 | Return made up to 26/06/09; full list of members (5 pages) |
26 June 2008 | Total exemption small company accounts made up to 30 December 2007 (4 pages) |
26 June 2008 | Return made up to 26/06/08; full list of members (5 pages) |
26 June 2008 | Return made up to 26/06/08; full list of members (5 pages) |
26 June 2008 | Total exemption small company accounts made up to 30 December 2007 (4 pages) |
22 April 2008 | Return made up to 10/11/07; full list of members (5 pages) |
22 April 2008 | Return made up to 10/11/07; full list of members (5 pages) |
21 March 2008 | Prev ext from 30/06/2007 to 30/12/2007 (1 page) |
21 March 2008 | Prev ext from 30/06/2007 to 30/12/2007 (1 page) |
10 April 2007 | Total exemption small company accounts made up to 30 June 2006 (1 page) |
10 April 2007 | Total exemption small company accounts made up to 30 June 2006 (1 page) |
4 December 2006 | Return made up to 10/11/06; full list of members (4 pages) |
4 December 2006 | Return made up to 10/11/06; full list of members (4 pages) |
10 November 2005 | Location of register of members (1 page) |
10 November 2005 | Location of register of members (1 page) |
10 November 2005 | Registered office changed on 10/11/05 from: 19 water street skipton north yorkshire BD23 1PQ (1 page) |
10 November 2005 | Return made up to 10/11/05; full list of members (3 pages) |
10 November 2005 | Return made up to 10/11/05; full list of members (3 pages) |
10 November 2005 | Location of debenture register (1 page) |
10 November 2005 | Location of debenture register (1 page) |
10 November 2005 | Registered office changed on 10/11/05 from: 19 water street skipton north yorkshire BD23 1PQ (1 page) |
3 November 2005 | Total exemption small company accounts made up to 30 June 2005 (1 page) |
3 November 2005 | Total exemption small company accounts made up to 30 June 2005 (1 page) |
7 March 2005 | New director appointed (2 pages) |
7 March 2005 | New director appointed (2 pages) |
7 March 2005 | New director appointed (2 pages) |
7 March 2005 | New director appointed (2 pages) |
3 December 2004 | Return made up to 24/11/04; full list of members (7 pages) |
3 December 2004 | Return made up to 24/11/04; full list of members (7 pages) |
22 October 2004 | Total exemption small company accounts made up to 30 June 2004 (1 page) |
22 October 2004 | Total exemption small company accounts made up to 30 June 2004 (1 page) |
19 May 2004 | Total exemption small company accounts made up to 30 June 2003 (1 page) |
19 May 2004 | Total exemption small company accounts made up to 30 June 2003 (1 page) |
15 January 2004 | Return made up to 24/11/03; full list of members (7 pages) |
15 January 2004 | Return made up to 24/11/03; full list of members (7 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (1 page) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (1 page) |
13 March 2003 | Return made up to 24/11/02; full list of members (7 pages) |
13 March 2003 | Return made up to 24/11/02; full list of members (7 pages) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | New director appointed (2 pages) |
5 May 2002 | Total exemption small company accounts made up to 30 June 2001 (1 page) |
5 May 2002 | Total exemption small company accounts made up to 30 June 2001 (1 page) |
6 December 2001 | Return made up to 24/11/01; full list of members (7 pages) |
6 December 2001 | Return made up to 24/11/01; full list of members (7 pages) |
5 December 2001 | Company name changed burghar associates LIMITED\certificate issued on 05/12/01 (2 pages) |
5 December 2001 | Company name changed burghar associates LIMITED\certificate issued on 05/12/01 (2 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (1 page) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (1 page) |
3 January 2001 | Return made up to 24/11/00; full list of members (7 pages) |
3 January 2001 | Return made up to 24/11/00; full list of members (7 pages) |
15 May 2000 | Accounts for a small company made up to 30 June 1999 (1 page) |
15 May 2000 | Accounts for a small company made up to 30 June 1999 (1 page) |
5 February 2000 | Return made up to 24/11/99; full list of members (7 pages) |
5 February 2000 | Return made up to 24/11/99; full list of members (7 pages) |
2 July 1999 | Accounting reference date shortened from 31/08/99 to 30/06/99 (1 page) |
2 July 1999 | Accounting reference date shortened from 31/08/99 to 30/06/99 (1 page) |
7 December 1998 | Director resigned (1 page) |
7 December 1998 | Return made up to 24/11/98; full list of members
|
7 December 1998 | Director resigned (1 page) |
7 December 1998 | Return made up to 24/11/98; full list of members
|
2 July 1998 | Accounts for a small company made up to 31 August 1997 (1 page) |
2 July 1998 | Accounts for a small company made up to 31 August 1997 (1 page) |
9 January 1998 | Return made up to 30/11/97; no change of members (4 pages) |
9 January 1998 | Return made up to 30/11/97; no change of members (4 pages) |
19 June 1997 | Accounts for a small company made up to 31 August 1996 (1 page) |
19 June 1997 | Accounts for a small company made up to 31 August 1996 (1 page) |
20 February 1997 | New secretary appointed (2 pages) |
20 February 1997 | New secretary appointed (2 pages) |
7 February 1997 | Return made up to 30/11/96; change of members (4 pages) |
7 February 1997 | Secretary resigned (1 page) |
7 February 1997 | Return made up to 30/11/96; change of members (4 pages) |
7 February 1997 | Secretary resigned (1 page) |
18 February 1996 | Return made up to 30/11/95; full list of members
|
18 February 1996 | Return made up to 30/11/95; full list of members
|
18 February 1996 | Registered office changed on 18/02/96 from: 24 scaftworth close doncaster DN4 7RH (1 page) |
18 February 1996 | Registered office changed on 18/02/96 from: 24 scaftworth close doncaster DN4 7RH (1 page) |
9 January 1996 | Particulars of contract relating to shares (4 pages) |
9 January 1996 | Ad 10/09/95--------- £ si 40000@1 (2 pages) |
9 January 1996 | Ad 10/09/95--------- £ si 40000@1 (2 pages) |
9 January 1996 | Particulars of contract relating to shares (4 pages) |
23 November 1995 | Ad 10/09/95--------- £ si 40000@1=40000 £ ic 25000/65000 (2 pages) |
23 November 1995 | Ad 10/09/95--------- £ si 40000@1=40000 £ ic 25000/65000 (2 pages) |
22 November 1995 | Accounts for a small company made up to 31 December 1994 (2 pages) |
22 November 1995 | Accounts for a small company made up to 31 December 1994 (2 pages) |
22 November 1995 | Accounts for a small company made up to 31 August 1995 (2 pages) |
22 November 1995 | Accounts for a small company made up to 31 August 1995 (2 pages) |
3 November 1995 | Resolutions
|
3 November 1995 | Resolutions
|
2 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
2 November 1995 | New director appointed (2 pages) |
2 November 1995 | New director appointed (2 pages) |
2 November 1995 | New director appointed (2 pages) |
2 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
2 November 1995 | New director appointed (2 pages) |
1 August 1995 | Registered office changed on 01/08/95 from: burghar grange lane burghwallis doncaster south yorkshire (1 page) |
1 August 1995 | Accounting reference date shortened from 31/12 to 31/08 (1 page) |
1 August 1995 | Registered office changed on 01/08/95 from: burghar grange lane burghwallis doncaster south yorkshire (1 page) |
1 August 1995 | Accounting reference date shortened from 31/12 to 31/08 (1 page) |
9 December 1991 | Incorporation (14 pages) |
9 December 1991 | Incorporation (14 pages) |