Company NameFinespark (Horsham) Limited
DirectorLee George Westgarth
Company StatusActive
Company Number02679374
CategoryPrivate Limited Company
Incorporation Date21 January 1992(32 years, 2 months ago)
Previous NameSteadycost Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMrs Angela Wakes
StatusCurrent
Appointed04 October 2019(27 years, 8 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Correspondence AddressUnit 5 Silkwood Court
Ossett
WF5 9TP
Director NameMr Lee George Westgarth
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2019(27 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Silkwood Court
Ossett
WF5 9TP
Director NameColin Hayllar
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1993(1 year after company formation)
Appointment Duration9 years, 4 months (resigned 01 June 2002)
RoleCompany Director
Correspondence Address20 Mill Drive
Henfield
West Sussex
BN5 9RY
Director NameMr Gerald Hibbs
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1993(1 year after company formation)
Appointment Duration9 years, 1 month (resigned 01 March 2002)
RoleCompany Director
Correspondence AddressPlovers 1 The Ridings
Arundel Road, Fontwell
Arundel
West Sussex
BN18 0SB
Director NameAlan Mason
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1993(1 year after company formation)
Appointment Duration8 years, 2 months (resigned 31 March 2001)
RoleDirectdor
Correspondence AddressBeauport House, Copthorne Common
Copthorne Lane
Crawley
West Sussex
RH10 3LG
Director NameMr Leonard Widdowson
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1993(1 year after company formation)
Appointment Duration9 years, 4 months (resigned 01 June 2002)
RoleCompany Director
Correspondence Address156 Comptons Lane
Horsham
West Sussex
RH13 6DA
Director NameNorman John Simpson
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1993(1 year after company formation)
Appointment Duration13 years, 7 months (resigned 29 August 2006)
RoleCompany Director
Correspondence Address23 Carter Road
Maidenbower
Crawley
West Sussex
RH10 7NY
Secretary NameAlan Mason
NationalityBritish
StatusResigned
Appointed21 January 1993(1 year after company formation)
Appointment Duration8 years, 2 months (resigned 31 March 2001)
RoleCompany Director
Correspondence AddressBeauport House, Copthorne Common
Copthorne Lane
Crawley
West Sussex
RH10 3LG
Director NameMr Ian Williamson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2000(8 years, 10 months after company formation)
Appointment Duration12 years, 3 months (resigned 27 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLongmeadow
10 Edmunton Way
Oakham Rutland
Leicester
LE15 6JE
Director NameMr Roger Salt
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2000(8 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 July 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address55 Ashford Road
Dronfield Woodhouse
Dronfield
Derbyshire
S18 8RT
Director NameChristopher Mawe
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2000(8 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 February 2004)
RoleCompany Director
Correspondence Address5 Back Lane
Whixley
York
North Yorkshire
YO26 8BG
Director NameTiessir Shhab Kurwie
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2000(8 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 May 2002)
RoleCompany Director
Correspondence Address6 Kensington Road
St Johns
Wakefield
West Yorkshire
WF1 3JX
Director NameMr Shaun David Pottage
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2001(9 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 28 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Berrall Way
Billingshurst
West Sussex
RH14 9PQ
Secretary NameMr Shaun David Pottage
NationalityBritish
StatusResigned
Appointed31 March 2001(9 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 29 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Berrall Way
Billingshurst
West Sussex
RH14 9PQ
Director NameMr Eric Cook
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2006(14 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 March 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Chevet Lane
Sandal
Wakefield
West Yorkshire
WF2 6HN
Director NameMr Robert James Brooksbank
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2006(14 years, 7 months after company formation)
Appointment Duration11 years, 7 months (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House
East Appleton
Richmond
North Yorkshire
DL10 7QE
Director NamePatrick Nigel Ward
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2006(14 years, 7 months after company formation)
Appointment Duration4 years (resigned 31 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Lorne Gardens
Croydon
Surrey
CR0 7RY
Secretary NameMr Eric Cook
NationalityBritish
StatusResigned
Appointed29 August 2006(14 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 March 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Chevet Lane
Sandal
Wakefield
West Yorkshire
WF2 6HN
Director NameMr Richard John Ottaway
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(23 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 July 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPO Box 88
27 Dewsbury Road
Ossett
West Yorkshire
WF5 9WS
Secretary NameRichard John Ottaway
StatusResigned
Appointed31 March 2015(23 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 July 2019)
RoleCompany Director
Correspondence AddressPO Box 88
27 Dewsbury Road
Ossett
West Yorkshire
WF5 9WS
Director NameMr Christopher John Malley
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2018(26 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 88
27 Dewsbury Road
Ossett
West Yorkshire
WF5 9WS
Secretary NameMr Richard Andrew Cole
StatusResigned
Appointed29 July 2019(27 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 04 October 2019)
RoleCompany Director
Correspondence AddressPO Box 88
27 Dewsbury Road
Ossett
West Yorkshire
WF5 9WS

Contact

Websitecarclo.co.uk/

Location

Registered AddressUnit 5 Silkwood Court
Ossett
WF5 9TP
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
WardWrenthorpe and Outwood West
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Shareholders

247.1k at £1Carclo PLC
74.48%
Ordinary
83.3k at £1Carclo PLC
25.12%
Ordinary A
133.1k at £0.01Carclo PLC
0.40%
Ordinary D

Financials

Year2014
Net Worth£377,647
Cash£1,190
Current Liabilities£5,225,672

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return4 January 2024 (2 months, 3 weeks ago)
Next Return Due18 January 2025 (9 months, 3 weeks from now)

Charges

24 September 1999Delivered on: 9 October 1999
Persons entitled: Midland 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
21 April 1994Delivered on: 29 April 1994
Satisfied on: 6 November 2000
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over undertaking and all property and assets present and future including goodwill, book debts and uncalled capital with all buildings, fixtures plant and machinery.. See the mortgage charge document for full details.
Fully Satisfied
14 January 1994Delivered on: 19 January 1994
Satisfied on: 6 November 2000
Persons entitled: 3I Group PLC

Classification: Collateral debenture
Secured details: All monies due or to become due from alan grinders limited to the chargee on any account whatsoever.
Particulars: Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

8 January 2024Confirmation statement made on 4 January 2024 with no updates (3 pages)
24 August 2023Termination of appointment of David Michael Bedford as a director on 21 August 2023 (1 page)
24 August 2023Appointment of Mr Eric George Hutchinson as a director on 21 August 2023 (2 pages)
1 August 2023Resolutions
  • RES13 ‐ Conduct of the directors is ratified in accordance with section 239 21/07/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
1 August 2023Memorandum and Articles of Association (37 pages)
28 July 2023Statement of company's objects (2 pages)
28 June 2023Termination of appointment of Angela Wakes as a secretary on 20 June 2023 (1 page)
22 May 2023Termination of appointment of Lee George Westgarth as a director on 12 May 2023 (1 page)
18 May 2023Accounts for a dormant company made up to 31 March 2023 (4 pages)
4 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
16 December 2022Full accounts made up to 31 March 2022 (17 pages)
23 November 2022Appointment of Mr David Michael Bedford as a director on 14 November 2022 (2 pages)
4 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
8 December 2021Full accounts made up to 31 March 2021 (18 pages)
17 November 2021Registered office address changed from PO Box 88 27 Dewsbury Road Ossett West Yorkshire WF5 9WS to Unit 5 Silkwood Court Ossett WF5 9TP on 17 November 2021 (1 page)
17 November 2021Change of details for Carclo Plc as a person with significant control on 16 November 2021 (2 pages)
31 March 2021Full accounts made up to 31 March 2020 (16 pages)
4 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
21 October 2020Director's details changed for Mr Lee George Westgarth on 9 October 2020 (2 pages)
23 March 2020Full accounts made up to 31 March 2019 (15 pages)
3 January 2020Appointment of Mr Lee George Westgarth as a director on 31 December 2019 (2 pages)
3 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
3 January 2020Termination of appointment of Christopher John Malley as a director on 31 December 2019 (1 page)
7 October 2019Appointment of Mrs Angela Wakes as a secretary on 4 October 2019 (2 pages)
4 October 2019Termination of appointment of Richard Andrew Cole as a secretary on 4 October 2019 (1 page)
29 July 2019Termination of appointment of Richard John Ottaway as a director on 29 July 2019 (1 page)
29 July 2019Appointment of Mr Richard Andrew Cole as a secretary on 29 July 2019 (2 pages)
29 July 2019Termination of appointment of Richard John Ottaway as a secretary on 29 July 2019 (1 page)
30 January 2019All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages)
29 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
22 December 2018Full accounts made up to 31 March 2018 (16 pages)
3 April 2018Appointment of Mr Christopher John Malley as a director on 31 March 2018 (2 pages)
3 April 2018Termination of appointment of Robert James Brooksbank as a director on 31 March 2018 (1 page)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
27 December 2017Full accounts made up to 31 March 2017 (16 pages)
9 January 2017Full accounts made up to 31 March 2016 (19 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 January 2017Full accounts made up to 31 March 2016 (19 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
20 January 2016Termination of appointment of Eric Cook as a director on 31 March 2015 (1 page)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 331,741
(5 pages)
20 January 2016Termination of appointment of Eric Cook as a secretary on 31 March 2015 (1 page)
20 January 2016Termination of appointment of Eric Cook as a secretary on 31 March 2015 (1 page)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 331,741
(5 pages)
20 January 2016Termination of appointment of Eric Cook as a director on 31 March 2015 (1 page)
2 January 2016Full accounts made up to 31 March 2015 (15 pages)
2 January 2016Full accounts made up to 31 March 2015 (15 pages)
24 April 2015Appointment of Mr Richard John Ottaway as a director on 31 March 2015 (3 pages)
24 April 2015Appointment of Mr Richard John Ottaway as a director on 31 March 2015 (3 pages)
22 April 2015Appointment of Richard John Ottaway as a secretary on 31 March 2015 (3 pages)
22 April 2015Appointment of Richard John Ottaway as a secretary on 31 March 2015 (3 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 331,741
(6 pages)
7 January 2015Full accounts made up to 31 March 2014 (15 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 331,741
(6 pages)
7 January 2015Full accounts made up to 31 March 2014 (15 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 331,741
(6 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 331,741
(6 pages)
31 December 2013Full accounts made up to 31 March 2013 (14 pages)
31 December 2013Full accounts made up to 31 March 2013 (14 pages)
28 March 2013Termination of appointment of Ian Williamson as a director (1 page)
28 March 2013Termination of appointment of Ian Williamson as a director (1 page)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
6 January 2013Full accounts made up to 31 March 2012 (14 pages)
6 January 2013Full accounts made up to 31 March 2012 (14 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
29 December 2011Full accounts made up to 31 March 2011 (14 pages)
29 December 2011Full accounts made up to 31 March 2011 (14 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
26 October 2010Full accounts made up to 31 March 2010 (14 pages)
26 October 2010Full accounts made up to 31 March 2010 (14 pages)
3 September 2010Termination of appointment of Patrick Ward as a director (1 page)
3 September 2010Termination of appointment of Patrick Ward as a director (1 page)
28 January 2010Full accounts made up to 31 March 2009 (15 pages)
28 January 2010Full accounts made up to 31 March 2009 (15 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
7 January 2010Director's details changed for Patrick Nigel Ward on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Patrick Nigel Ward on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Patrick Nigel Ward on 7 January 2010 (2 pages)
6 February 2009Full accounts made up to 31 March 2008 (15 pages)
6 February 2009Full accounts made up to 31 March 2008 (15 pages)
5 January 2009Return made up to 31/12/08; full list of members (5 pages)
5 January 2009Return made up to 31/12/08; full list of members (5 pages)
31 January 2008Full accounts made up to 31 March 2007 (14 pages)
31 January 2008Full accounts made up to 31 March 2007 (14 pages)
3 January 2008Return made up to 31/12/07; full list of members (3 pages)
3 January 2008Return made up to 31/12/07; full list of members (3 pages)
5 February 2007Full accounts made up to 31 March 2006 (15 pages)
5 February 2007Full accounts made up to 31 March 2006 (15 pages)
18 January 2007Return made up to 31/12/06; full list of members (8 pages)
18 January 2007Return made up to 31/12/06; full list of members (8 pages)
8 September 2006Director resigned (1 page)
8 September 2006Secretary resigned;director resigned (1 page)
8 September 2006New director appointed (2 pages)
8 September 2006Registered office changed on 08/09/06 from: 47 wates way mitcham surrey CR4 4HR (1 page)
8 September 2006Director resigned (1 page)
8 September 2006New secretary appointed;new director appointed (2 pages)
8 September 2006New director appointed (2 pages)
8 September 2006New director appointed (2 pages)
8 September 2006New secretary appointed;new director appointed (2 pages)
8 September 2006Secretary resigned;director resigned (1 page)
8 September 2006New director appointed (2 pages)
8 September 2006Registered office changed on 08/09/06 from: 47 wates way mitcham surrey CR4 4HR (1 page)
16 January 2006Return made up to 31/12/05; full list of members (7 pages)
16 January 2006Return made up to 31/12/05; full list of members (7 pages)
29 December 2005Full accounts made up to 31 March 2005 (14 pages)
29 December 2005Auditor's resignation (1 page)
29 December 2005Auditor's resignation (1 page)
29 December 2005Auditor's resignation (1 page)
29 December 2005Full accounts made up to 31 March 2005 (14 pages)
29 December 2005Auditor's resignation (1 page)
2 February 2005Full accounts made up to 31 March 2004 (13 pages)
2 February 2005Full accounts made up to 31 March 2004 (13 pages)
29 January 2005Return made up to 31/12/04; full list of members (7 pages)
29 January 2005Return made up to 31/12/04; full list of members (7 pages)
16 September 2004Registered office changed on 16/09/04 from: york road victoria business park burgess hill west sussex RH15 9TT (1 page)
16 September 2004Registered office changed on 16/09/04 from: york road victoria business park burgess hill west sussex RH15 9TT (1 page)
13 March 2004Director resigned (1 page)
13 March 2004Director resigned (1 page)
2 February 2004Full accounts made up to 31 March 2003 (13 pages)
2 February 2004Full accounts made up to 31 March 2003 (13 pages)
2 February 2004Return made up to 31/12/03; full list of members (8 pages)
2 February 2004Return made up to 31/12/03; full list of members (8 pages)
20 August 2003Director resigned (1 page)
20 August 2003Director resigned (1 page)
6 February 2003Full accounts made up to 31 March 2002 (14 pages)
6 February 2003Full accounts made up to 31 March 2002 (14 pages)
21 January 2003Return made up to 31/12/02; full list of members (8 pages)
21 January 2003Return made up to 31/12/02; full list of members (8 pages)
19 July 2002Director resigned (1 page)
19 July 2002Director resigned (1 page)
15 June 2002Director resigned (1 page)
15 June 2002Director resigned (1 page)
15 June 2002Director resigned (1 page)
15 June 2002Director resigned (1 page)
15 June 2002Registered office changed on 15/06/02 from: 6 denne parade horsham west sussex RH12 1JD (1 page)
15 June 2002Registered office changed on 15/06/02 from: 6 denne parade horsham west sussex RH12 1JD (1 page)
15 June 2002Director resigned (1 page)
15 June 2002Director resigned (1 page)
2 February 2002Full accounts made up to 31 March 2001 (14 pages)
2 February 2002Full accounts made up to 31 March 2001 (14 pages)
17 January 2002Director resigned (1 page)
17 January 2002New secretary appointed;new director appointed (2 pages)
17 January 2002New secretary appointed;new director appointed (2 pages)
17 January 2002Director resigned (1 page)
17 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
17 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
4 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
4 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
14 March 2001Return made up to 21/01/01; full list of members (10 pages)
14 March 2001Return made up to 21/01/01; full list of members (10 pages)
10 January 2001Auditor's resignation (1 page)
10 January 2001Auditor's resignation (1 page)
27 December 2000New director appointed (2 pages)
27 December 2000New director appointed (2 pages)
27 December 2000New director appointed (2 pages)
27 December 2000New director appointed (2 pages)
27 December 2000New director appointed (2 pages)
27 December 2000New director appointed (2 pages)
27 December 2000New director appointed (2 pages)
27 December 2000New director appointed (2 pages)
11 December 2000£ nc 335833/372410 24/11/00 (1 page)
11 December 2000Ad 01/12/00--------- £ si [email protected]=1331 £ ic 330410/331741 (2 pages)
11 December 2000Ad 01/12/00--------- £ si [email protected]=1331 £ ic 330410/331741 (2 pages)
11 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(56 pages)
11 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(56 pages)
11 December 2000£ nc 335833/372410 24/11/00 (1 page)
8 December 2000Full group accounts made up to 31 March 2000 (25 pages)
8 December 2000Full group accounts made up to 31 March 2000 (25 pages)
6 November 2000Declaration of satisfaction of mortgage/charge (1 page)
6 November 2000Declaration of satisfaction of mortgage/charge (1 page)
6 November 2000Declaration of satisfaction of mortgage/charge (1 page)
6 November 2000Declaration of satisfaction of mortgage/charge (1 page)
22 August 2000£ sr 2366@1 26/10/99 (1 page)
22 August 2000£ sr 549@1 01/02/99 (1 page)
22 August 2000£ sr 549@1 01/02/99 (1 page)
22 August 2000£ sr 2366@1 26/10/99 (1 page)
16 August 2000£ ic 332910/330410 31/03/00 £ sr [email protected]=2500 (1 page)
16 August 2000£ ic 332910/330410 31/03/00 £ sr [email protected]=2500 (1 page)
22 February 2000Return made up to 21/01/00; full list of members (10 pages)
22 February 2000Return made up to 21/01/00; full list of members (10 pages)
5 November 1999Full group accounts made up to 31 March 1999 (26 pages)
5 November 1999Full group accounts made up to 31 March 1999 (26 pages)
9 October 1999Particulars of mortgage/charge (3 pages)
9 October 1999Particulars of mortgage/charge (3 pages)
3 April 1999Return made up to 21/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 April 1999Return made up to 21/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 December 1998Full group accounts made up to 31 March 1998 (23 pages)
22 December 1998Full group accounts made up to 31 March 1998 (23 pages)
23 February 1998Return made up to 21/01/98; full list of members (8 pages)
23 February 1998Return made up to 21/01/98; full list of members (8 pages)
17 November 1997Memorandum and Articles of Association (23 pages)
17 November 1997Ad 11/11/97--------- £ si [email protected]=2500 £ ic 333333/335833 (2 pages)
17 November 1997Memorandum and Articles of Association (5 pages)
17 November 1997Nc inc already adjusted 11/11/97 (1 page)
17 November 1997Memorandum and Articles of Association (23 pages)
17 November 1997Memorandum and Articles of Association (5 pages)
17 November 1997Nc inc already adjusted 11/11/97 (1 page)
17 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 November 1997Ad 11/11/97--------- £ si [email protected]=2500 £ ic 333333/335833 (2 pages)
12 November 1997Full group accounts made up to 31 March 1997 (22 pages)
12 November 1997Full group accounts made up to 31 March 1997 (22 pages)
1 February 1997Return made up to 21/01/97; full list of members (10 pages)
1 February 1997Return made up to 21/01/97; full list of members (10 pages)
24 January 1997Full group accounts made up to 31 March 1996 (16 pages)
24 January 1997Full group accounts made up to 31 March 1996 (16 pages)
11 March 1996Return made up to 21/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 March 1996Return made up to 21/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 November 1995Amended accounts made up to 31 March 1994 (6 pages)
21 November 1995Amended accounts made up to 31 March 1994 (6 pages)
21 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
21 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (98 pages)
21 January 1992Incorporation (9 pages)