Company NameDURO Yokota Limited
Company StatusActive
Company Number02694988
CategoryPrivate Limited Company
Incorporation Date6 March 1992(32 years, 1 month ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Paul Robert Morewood
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2004(12 years, 5 months after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit F Old Colliery Way
Beighton
Sheffield
S20 1DJ
Director NameMr Lee Roland Morewood
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2005(13 years, 5 months after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit F Old Colliery Way
Beighton
Sheffield
S20 1DJ
Director NameMr Scott James Devonshire
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2010(18 years, 5 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit F Old Colliery Way
Beighton
Sheffield
S20 1DJ
Director NameMr Michael John Nelson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address29 Barholm Road
Sheffield
South Yorkshire
S10 5RR
Secretary NameMichelle Hazlewood
NationalityBritish
StatusResigned
Appointed06 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address26 Wentworth Road
Blacker Hill
Barnsley
South Yorkshire
S74 0RU
Director NameBrian Roland Morewood
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1992(1 day after company formation)
Appointment Duration13 years, 5 months (resigned 12 August 2005)
RoleCompany Director
Correspondence AddressHillside Cottage
Pratthall Cutthorpe
Chesterfield
Derbyshire
S42 7AZ
Secretary NameIrene Veronica Morewood
NationalityBritish
StatusResigned
Appointed07 March 1992(1 day after company formation)
Appointment Duration13 years, 9 months (resigned 01 December 2005)
RoleCompany Director
Correspondence AddressHillside Cottage
Pratthall Cutthorpe
Chesterfield
Derbyshire
S42 7AZ
Secretary NameHelen Morewood
NationalityBritish
StatusResigned
Appointed01 December 2005(13 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 11 August 2010)
RoleCompany Director
Correspondence Address1 Harlech Fold
Lodge Moor
Sheffield
S10 4NS
Secretary NameMr Norman Philip Youel
StatusResigned
Appointed11 August 2010(18 years, 5 months after company formation)
Appointment Duration12 years, 5 months (resigned 15 January 2023)
RoleCompany Director
Correspondence AddressUnit F Old Colliery Way
Sheffield
S20 1DJ

Contact

Websiteyokota.co.uk
Telephone01909 552471
Telephone regionWorksop

Location

Registered AddressUnit F
Old Colliery Way
Sheffield
S20 1DJ
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishAston cum Aughton
WardRother Vale
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

3.5k at £1Scott James Devonshire
5.00%
Ordinary
3.5k at £1Yokota Industrial
5.00%
Ordinary
26.8k at £1Aquapro
38.29%
Ordinary
18.1k at £1Lee Roland Morewood
25.85%
Ordinary
18.1k at £1Paul Morewood
25.85%
Ordinary
4 at £1Lee Roland Morewood
0.01%
Ordinary B
4 at £1Paul Morewood
0.01%
Ordinary B
4 at £1Scott James Devonshire
0.01%
Ordinary B

Financials

Year2014
Net Worth£648,039
Current Liabilities£1,070,327

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Charges

27 November 2020Delivered on: 7 December 2020
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: The freehold land known as unit 3, bentley business park 1, low common road, dinnington, sheffield, S25 2RJ and registered at the land registry with title number SYK526496, together with all buildings and fixtures (including trade and tenant's fixtures) which are at any time on or attached to the aforesaid property.
Outstanding
27 November 2020Delivered on: 7 December 2020
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding
30 March 2012Delivered on: 4 April 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company formerly known as brm group limited to the chargee on any account whatsoever.
Particulars: Unit 3 bentley business park low common road dinnington t/n SYK526496 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
31 July 2000Delivered on: 3 August 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a unit 23C orgreave crescent dore house industrial estate sheffield south yorkshire.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
10 July 2000Delivered on: 29 July 2000
Persons entitled: The Royal Bank of Scotland 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

Filing History

14 December 2020Satisfaction of charge 3 in full (2 pages)
14 December 2020Satisfaction of charge 2 in full (2 pages)
14 December 2020Satisfaction of charge 1 in full (1 page)
7 December 2020Registration of charge 026949880005, created on 27 November 2020 (20 pages)
7 December 2020Registration of charge 026949880004, created on 27 November 2020 (20 pages)
3 July 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
5 April 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
30 December 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-20
(3 pages)
29 May 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
6 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
22 May 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
22 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
20 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
11 April 2017Confirmation statement made on 6 March 2017 with updates (7 pages)
11 April 2017Confirmation statement made on 6 March 2017 with updates (7 pages)
11 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
11 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 70,015
(7 pages)
20 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 70,015
(7 pages)
11 November 2015Statement of capital following an allotment of shares on 27 October 2015
  • GBP 70,015
(7 pages)
11 November 2015Statement of capital following an allotment of shares on 27 October 2015
  • GBP 70,015
(7 pages)
11 November 2015Resolutions
  • RES13 ‐ Increase nom cap 27/10/2015
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
11 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Increase nom cap 27/10/2015
(11 pages)
20 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
20 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
1 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 70,012
(6 pages)
1 April 2015Director's details changed for Mr Lee Roland Morewood on 27 March 2015 (2 pages)
1 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 70,012
(6 pages)
1 April 2015Director's details changed for Mr Lee Roland Morewood on 27 March 2015 (2 pages)
1 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 70,012
(6 pages)
5 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
26 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 70,012
(6 pages)
26 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 70,012
(6 pages)
26 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 70,012
(6 pages)
18 February 2014Statement of capital following an allotment of shares on 1 April 2006
  • GBP 70,012
(2 pages)
18 February 2014Statement of capital following an allotment of shares on 1 April 2006
  • GBP 70,012
(2 pages)
18 February 2014Statement of capital following an allotment of shares on 1 April 2006
  • GBP 70,012
(2 pages)
17 February 2014Statement of capital following an allotment of shares on 1 April 2006
  • GBP 70,008
(4 pages)
17 February 2014Statement of capital following an allotment of shares on 1 April 2006
  • GBP 70,008
(4 pages)
17 February 2014Statement of capital following an allotment of shares on 1 April 2006
  • GBP 70,008
(4 pages)
17 February 2014Statement of capital following an allotment of shares on 1 April 2006
  • GBP 70,020
(2 pages)
17 February 2014Statement of capital following an allotment of shares on 1 April 2006
  • GBP 70,020
(2 pages)
17 February 2014Statement of capital following an allotment of shares on 1 April 2006
  • GBP 70,020
(2 pages)
10 February 2014Form 123 increasing share cap (2 pages)
10 February 2014Statement of capital following an allotment of shares on 22 September 2010
  • GBP 70,012
(4 pages)
10 February 2014Statement of capital following an allotment of shares on 22 September 2010
  • GBP 70,012
(4 pages)
10 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increase in share cap 21/01/2014
(11 pages)
10 February 2014Form 123 increasing share cap (2 pages)
10 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increase in share cap 21/01/2014
(11 pages)
13 November 2013Amended accounts made up to 31 March 2013 (6 pages)
13 November 2013Amended accounts made up to 31 March 2013 (6 pages)
7 August 2013Director's details changed for Mr Paul Robert Morewood on 1 July 2013 (2 pages)
7 August 2013Director's details changed for Mr Paul Robert Morewood on 1 July 2013 (2 pages)
22 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (6 pages)
17 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (6 pages)
17 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (6 pages)
16 April 2013Director's details changed for Mr Paul Robert Morewood on 25 January 2013 (2 pages)
16 April 2013Director's details changed for Mr Paul Robert Morewood on 25 January 2013 (2 pages)
22 March 2013Annual return made up to 6 March 2001 (8 pages)
22 March 2013Annual return made up to 6 March 2000 (8 pages)
22 March 2013Annual return made up to 6 March 2000 (8 pages)
22 March 2013Annual return made up to 6 March 1999 with a full list of shareholders (8 pages)
22 March 2013Annual return made up to 6 March 1999 with a full list of shareholders (8 pages)
22 March 2013Annual return made up to 6 March 1999 with a full list of shareholders (8 pages)
22 March 2013Annual return made up to 6 March 2001 (8 pages)
22 March 2013Annual return made up to 6 March 2000 (8 pages)
22 March 2013Annual return made up to 6 March 2001 (8 pages)
21 March 2013Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 March 2013Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 March 2013Statement of capital following an allotment of shares on 28 May 1998
  • GBP 60,000
(2 pages)
12 March 2013Statement of capital following an allotment of shares on 28 May 1998
  • GBP 60,000
(2 pages)
27 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
30 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
30 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
28 April 2012Registered office address changed from Brm Group Ltd Low Common Road Dinnington Sheffield S25 2RJ United Kingdom on 28 April 2012 (1 page)
28 April 2012Registered office address changed from Brm Group Ltd Low Common Road Dinnington Sheffield S25 2RJ United Kingdom on 28 April 2012 (1 page)
4 April 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
2 April 2012Company name changed brm group LIMITED\certificate issued on 02/04/12
  • RES15 ‐ Change company name resolution on 2012-03-30
  • NM01 ‐ Change of name by resolution
(3 pages)
2 April 2012Company name changed brm group LIMITED\certificate issued on 02/04/12
  • RES15 ‐ Change company name resolution on 2012-03-30
  • NM01 ‐ Change of name by resolution
(3 pages)
8 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
14 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
14 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
21 October 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
21 October 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
22 September 2010Appointment of Mr Norman Philip Youel as a secretary (1 page)
22 September 2010Appointment of Mr Norman Philip Youel as a secretary (1 page)
22 September 2010Termination of appointment of Helen Morewood as a secretary (1 page)
22 September 2010Appointment of Mr Scott Devonshire as a director (2 pages)
22 September 2010Termination of appointment of Helen Morewood as a secretary (1 page)
22 September 2010Appointment of Mr Scott Devonshire as a director (2 pages)
13 April 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
13 April 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
30 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (7 pages)
30 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (7 pages)
30 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (7 pages)
21 April 2009Location of register of members (1 page)
21 April 2009Return made up to 06/03/09; full list of members (5 pages)
21 April 2009Location of debenture register (1 page)
21 April 2009Location of register of members (1 page)
21 April 2009Location of debenture register (1 page)
21 April 2009Registered office changed on 21/04/2009 from low common road brooklands park industrial estate dinnington sheffield south yorkshire S25 2RJ (1 page)
21 April 2009Registered office changed on 21/04/2009 from low common road brooklands park industrial estate dinnington sheffield south yorkshire S25 2RJ (1 page)
21 April 2009Return made up to 06/03/09; full list of members (5 pages)
23 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 July 2008Return made up to 06/03/08; full list of members (5 pages)
29 July 2008Return made up to 06/03/08; full list of members (5 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 May 2007Registered office changed on 25/05/07 from: unit 23C orgreave crescent dore house ind est sheffield south yorkshire S13 9NQ (1 page)
25 May 2007Return made up to 06/03/07; full list of members (8 pages)
25 May 2007Return made up to 06/03/07; full list of members (8 pages)
25 May 2007Registered office changed on 25/05/07 from: unit 23C orgreave crescent dore house ind est sheffield south yorkshire S13 9NQ (1 page)
27 February 2007Memorandum and Articles of Association (15 pages)
27 February 2007Memorandum and Articles of Association (15 pages)
22 February 2007Company name changed B.R.M. hi-tech tool services lim ited\certificate issued on 22/02/07 (2 pages)
22 February 2007Company name changed B.R.M. hi-tech tool services lim ited\certificate issued on 22/02/07 (2 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 March 2006Return made up to 06/03/06; full list of members (7 pages)
23 March 2006Return made up to 06/03/06; full list of members (7 pages)
7 February 2006Secretary resigned (1 page)
7 February 2006Secretary resigned (1 page)
6 February 2006New secretary appointed (2 pages)
6 February 2006New secretary appointed (2 pages)
26 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
26 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
23 September 2005New director appointed (1 page)
23 September 2005New director appointed (1 page)
31 August 2005Director resigned (1 page)
31 August 2005Director resigned (1 page)
19 May 2005Return made up to 06/03/05; full list of members (7 pages)
19 May 2005Return made up to 06/03/05; full list of members (7 pages)
7 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
7 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
15 September 2004New director appointed (2 pages)
15 September 2004New director appointed (2 pages)
4 March 2004Return made up to 06/03/04; full list of members (6 pages)
4 March 2004Return made up to 06/03/04; full list of members (6 pages)
30 July 2003Accounts for a small company made up to 31 March 2003 (7 pages)
30 July 2003Accounts for a small company made up to 31 March 2003 (7 pages)
7 March 2003Return made up to 06/03/03; full list of members (6 pages)
7 March 2003Return made up to 06/03/03; full list of members (6 pages)
18 June 2002Accounts for a small company made up to 31 March 2002 (7 pages)
18 June 2002Accounts for a small company made up to 31 March 2002 (7 pages)
16 April 2002Return made up to 06/03/02; full list of members (6 pages)
16 April 2002Return made up to 06/03/02; full list of members (6 pages)
24 May 2001Accounts for a small company made up to 31 March 2001 (7 pages)
24 May 2001Accounts for a small company made up to 31 March 2001 (7 pages)
2 March 2001Return made up to 06/03/01; no change of members (6 pages)
2 March 2001Return made up to 06/03/01; no change of members (6 pages)
10 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
10 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
9 November 2000Registered office changed on 09/11/00 from: 3 balfour road sheffield south yorkshire S9 4RX (1 page)
9 November 2000Registered office changed on 09/11/00 from: 3 balfour road sheffield south yorkshire S9 4RX (1 page)
3 August 2000Particulars of mortgage/charge (4 pages)
3 August 2000Particulars of mortgage/charge (4 pages)
29 July 2000Particulars of mortgage/charge (3 pages)
29 July 2000Particulars of mortgage/charge (3 pages)
9 March 2000Return made up to 06/03/00; no change of members (6 pages)
9 March 2000Return made up to 06/03/00; no change of members (6 pages)
30 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
30 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
13 March 1999Return made up to 06/03/99; full list of members (6 pages)
13 March 1999Return made up to 06/03/99; full list of members (6 pages)
18 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
18 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
24 June 1998£ nc 10000/100000 28/05/98 (1 page)
24 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 June 1998£ nc 10000/100000 28/05/98 (1 page)
5 June 1998Return made up to 06/03/98; full list of members (6 pages)
5 June 1998Return made up to 06/03/98; full list of members (6 pages)
21 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
21 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
25 April 1997Return made up to 06/03/97; no change of members (4 pages)
25 April 1997Return made up to 06/03/97; no change of members (4 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
21 August 1996Registered office changed on 21/08/96 from: gate house 522 staniforth road sheffield S9 4RD (1 page)
21 August 1996Registered office changed on 21/08/96 from: gate house 522 staniforth road sheffield S9 4RD (1 page)
22 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 May 1996Return made up to 27/02/96; full list of members (6 pages)
9 May 1996Return made up to 27/02/96; full list of members (6 pages)
5 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
5 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
1 May 1995Return made up to 06/03/95; no change of members (6 pages)
1 May 1995Return made up to 06/03/95; no change of members (6 pages)
30 March 1992Ad 20/03/92--------- £ si 7998@1=7998 £ ic 2/8000 (2 pages)
30 March 1992Ad 20/03/92--------- £ si 7998@1=7998 £ ic 2/8000 (2 pages)
6 March 1992Incorporation (20 pages)
6 March 1992Incorporation (20 pages)