Company NameWhite Horse Machinery Limited
Company StatusActive
Company Number02720968
CategoryPrivate Limited Company
Incorporation Date8 June 1992(31 years, 11 months ago)
Previous NameFreeunique Limited

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 Robin Anthony Vauvelle
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1992(3 weeks, 2 days after company formation)
Appointment Duration31 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Albert Terrace
Harrogate
North Yorkshire
HG1 1HY
Secretary NameMr Robin Gordon Mannall
NationalityBritish
StatusCurrent
Appointed18 January 2000(7 years, 7 months after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Millbeck Green
Collingham
Leeds
LS22 5AG
Director NameMr Robin Gordon Mannall
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2001(8 years, 10 months after company formation)
Appointment Duration23 years
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Millbeck Green
Collingham
Leeds
LS22 5AG
Director NameMr David William Watson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2013(20 years, 10 months after company formation)
Appointment Duration11 years
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit M3a, The Matrix Hornbeam Park Avenue
Harrogate
HG2 8AD
Director NameMr Nicholas John Freeman
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(3 weeks, 2 days after company formation)
Appointment Duration3 years, 8 months (resigned 03 March 1996)
RoleChartered Accountant
Correspondence Address4 St Stephens Avenue
Ealing
London
W13 8ES
Secretary NameMr Nicholas John Freeman
NationalityBritish
StatusResigned
Appointed01 July 1992(3 weeks, 2 days after company formation)
Appointment Duration3 years, 8 months (resigned 03 March 1996)
RoleCompany Director
Correspondence Address4 St Stephens Avenue
Ealing
London
W13 8ES
Secretary NameAnthony Richard Allison
NationalityBritish
StatusResigned
Appointed04 March 1996(3 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 03 December 1999)
RoleCompany Director
Correspondence Address7 Kenstone Crescent
Idle
Bradford
West Yorkshire
BD10 8RY
Director NameGregory Nicholas Skinner
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(8 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 October 2009)
RoleSales Director
Correspondence Address9 Coltsgate Hill
Ripon
North Yorkshire
HG4 2AB
Director NameMr David Peter Anthony Gravells
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2011(18 years, 8 months after company formation)
Appointment Duration2 years (resigned 06 March 2013)
RoleChairman
Country of ResidenceEngland
Correspondence AddressUnit 3 Fusion Point
Ash Lane Garforth
Leeds
W Yorkshire
LS25 2GA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 June 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 June 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewhitehorsemachinery.co.uk
Email address[email protected]
Telephone0113 2870440
Telephone regionLeeds

Location

Registered AddressUnit M3a, The Matrix
Hornbeam Park Avenue
Harrogate
HG2 8AD
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardStray
Built Up AreaHarrogate
Address Matches3 other UK companies use this postal address

Shareholders

90k at £1Mr Robin Anthony Vauvelle
90.00%
Ordinary
6k at £1Trustees Of Robin Vauvelle 2008 Settlement
6.00%
Ordinary
4k at £1Shirley Vauvelle
4.00%
Ordinary

Financials

Year2014
Turnover£22,595,912
Gross Profit£2,149,314
Net Worth£2,795,055
Cash£522,512
Current Liabilities£5,881,572

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 3 weeks from now)

Charges

3 February 2011Delivered on: 8 February 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 3 fusion point ash lane aborford road garforth leeds by way of fixed charge all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
30 June 2010Delivered on: 9 July 2010
Persons entitled: Bank Leumi (UK) PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
11 February 2002Delivered on: 20 February 2002
Persons entitled: Bank Leumi (UK) PLC

Classification: Assgnment and charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: An assignment and agreement to assign all the right title and interest in and to the equipment. See the mortgage charge document for full details.
Outstanding
1 November 2021Delivered on: 5 November 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
20 January 2010Delivered on: 29 January 2010
Satisfied on: 15 March 2010
Persons entitled: Hsbc Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The mortgaged property being SM72FP supplied by rhodes s/no 52684 location whm premises/leeds R204 supplied by konik s/no 21500B location whm premises/leeds XL105-5LX supplied by v buck s/no FS000383 location victor buck luxembourg see image for full details.
Fully Satisfied
16 February 1999Delivered on: 17 February 1999
Satisfied on: 15 March 2010
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.
Fully Satisfied
28 January 1997Delivered on: 6 February 1997
Satisfied on: 15 March 2010
Persons entitled: Banca Nazionale Dell'agricoltura

Classification: General memorandum of pledge
Secured details: All monies due or to become due from the company to the chargee under the general memorandum of pledge.
Particulars: All negotiable instruments and all goods or produce or the documents of title and all policies and certificates of insurance relating thereto now or at any time hereafter in the possession or constructive possession of the bank or its agents or nominees. See the mortgage charge document for full details.
Fully Satisfied
28 January 1997Delivered on: 6 February 1997
Satisfied on: 15 March 2010
Persons entitled: Banca Nazionale Dell'agricoltura

Classification: Charge over credit balance
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the chargor's rights title and interest in the accounts and deposits from time to time with the bank.
Fully Satisfied
30 December 1996Delivered on: 4 January 1997
Satisfied on: 15 March 2010
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Fully Satisfied
8 July 1992Delivered on: 20 July 1992
Satisfied on: 30 January 1997
Persons entitled: Barclays 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.
Fully Satisfied

Filing History

21 January 2021Previous accounting period extended from 30 April 2020 to 31 May 2020 (1 page)
18 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
7 January 2020Full accounts made up to 30 April 2019 (25 pages)
13 August 2019Registered office address changed from Unit M3a Hornbeam Park Avenue Harrogate HG2 8AD England to Unit M3a, the Matrix Hornbeam Park Avenue Harrogate HG2 8AD on 13 August 2019 (1 page)
13 August 2019Registered office address changed from Unit 3 Fusion Point Ash Lane Garforth Leeds W Yorkshire LS25 2GA to Unit M3a Hornbeam Park Avenue Harrogate HG2 8AD on 13 August 2019 (1 page)
28 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
11 January 2019Full accounts made up to 30 April 2018 (26 pages)
30 August 2018Satisfaction of charge 9 in full (2 pages)
12 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
17 January 2018Full accounts made up to 30 April 2017 (24 pages)
17 January 2018Full accounts made up to 30 April 2017 (24 pages)
6 July 2017Notification of Robin Anthony Vauvelle as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Notification of Robin Anthony Vauvelle as a person with significant control on 6 July 2017 (2 pages)
30 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
12 January 2017Full accounts made up to 30 April 2016 (31 pages)
12 January 2017Full accounts made up to 30 April 2016 (31 pages)
10 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100,002
(6 pages)
10 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100,002
(6 pages)
25 January 2016Full accounts made up to 30 April 2015 (24 pages)
25 January 2016Full accounts made up to 30 April 2015 (24 pages)
15 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100,002
(6 pages)
15 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100,002
(6 pages)
15 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100,002
(6 pages)
29 January 2015Full accounts made up to 30 April 2014 (24 pages)
29 January 2015Full accounts made up to 30 April 2014 (24 pages)
10 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100,002
(6 pages)
10 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100,002
(6 pages)
27 May 2014Auditor's resignation (1 page)
27 May 2014Auditor's resignation (1 page)
11 September 2013Full accounts made up to 30 April 2013 (22 pages)
11 September 2013Full accounts made up to 30 April 2013 (22 pages)
12 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (6 pages)
12 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (6 pages)
12 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (6 pages)
7 May 2013Appointment of Mr David William Watson as a director (2 pages)
7 May 2013Appointment of Mr David William Watson as a director (2 pages)
20 March 2013Termination of appointment of David Gravells as a director (1 page)
20 March 2013Termination of appointment of David Gravells as a director (1 page)
7 August 2012Full accounts made up to 30 April 2012 (22 pages)
7 August 2012Full accounts made up to 30 April 2012 (22 pages)
18 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
20 October 2011Full accounts made up to 30 April 2011 (22 pages)
20 October 2011Full accounts made up to 30 April 2011 (22 pages)
9 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
18 February 2011Appointment of Mr David Peter Anthony Gravells as a director (2 pages)
18 February 2011Appointment of Mr David Peter Anthony Gravells as a director (2 pages)
8 February 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
8 February 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
1 February 2011Full accounts made up to 30 April 2010 (22 pages)
1 February 2011Full accounts made up to 30 April 2010 (22 pages)
26 August 2010Director's details changed for Mr Robin Anthony Vauvelle on 1 October 2009 (2 pages)
26 August 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
26 August 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
26 August 2010Director's details changed for Robin Gordon Mannall on 1 October 2009 (2 pages)
26 August 2010Director's details changed for Mr Robin Anthony Vauvelle on 1 October 2009 (2 pages)
26 August 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
26 August 2010Director's details changed for Robin Gordon Mannall on 1 October 2009 (2 pages)
26 August 2010Director's details changed for Robin Gordon Mannall on 1 October 2009 (2 pages)
26 August 2010Director's details changed for Mr Robin Anthony Vauvelle on 1 October 2009 (2 pages)
9 July 2010Particulars of a mortgage or charge / charge no: 8 (8 pages)
9 July 2010Particulars of a mortgage or charge / charge no: 8 (8 pages)
9 April 2010Group of companies' accounts made up to 30 April 2009 (28 pages)
9 April 2010Group of companies' accounts made up to 30 April 2009 (28 pages)
18 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
18 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
18 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
18 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
18 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 January 2010Particulars of a mortgage or charge / charge no: 7 (6 pages)
29 January 2010Particulars of a mortgage or charge / charge no: 7 (6 pages)
22 December 2009Termination of appointment of Gregory Skinner as a director (1 page)
22 December 2009Termination of appointment of Gregory Skinner as a director (1 page)
1 August 2009Director's change of particulars / robin vauvelle / 03/02/2009 (1 page)
1 August 2009Return made up to 08/06/09; full list of members (4 pages)
1 August 2009Director's change of particulars / robin vauvelle / 03/02/2009 (1 page)
1 August 2009Return made up to 08/06/09; full list of members (4 pages)
3 October 2008Group of companies' accounts made up to 30 April 2008 (26 pages)
3 October 2008Group of companies' accounts made up to 30 April 2008 (26 pages)
26 August 2008Return made up to 08/06/08; no change of members (7 pages)
26 August 2008Return made up to 08/06/08; no change of members (7 pages)
29 February 2008Group of companies' accounts made up to 30 April 2007 (27 pages)
29 February 2008Group of companies' accounts made up to 30 April 2007 (27 pages)
2 August 2007Return made up to 08/06/07; no change of members (7 pages)
2 August 2007Return made up to 08/06/07; no change of members (7 pages)
4 December 2006Secretary's particulars changed;director's particulars changed (1 page)
4 December 2006Secretary's particulars changed;director's particulars changed (1 page)
4 December 2006Registered office changed on 04/12/06 from: oaktree business park limewood court leeds LS14 1NF (1 page)
4 December 2006Registered office changed on 04/12/06 from: oaktree business park limewood court leeds LS14 1NF (1 page)
17 October 2006Group of companies' accounts made up to 30 April 2006 (27 pages)
17 October 2006Group of companies' accounts made up to 30 April 2006 (27 pages)
5 July 2006Return made up to 08/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2006Return made up to 08/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 September 2005Group of companies' accounts made up to 30 April 2005 (23 pages)
21 September 2005Group of companies' accounts made up to 30 April 2005 (23 pages)
14 July 2005Return made up to 08/06/05; full list of members (7 pages)
14 July 2005Return made up to 08/06/05; full list of members (7 pages)
25 February 2005Group of companies' accounts made up to 30 April 2004 (24 pages)
25 February 2005Group of companies' accounts made up to 30 April 2004 (24 pages)
12 July 2004Return made up to 08/06/04; full list of members (7 pages)
12 July 2004Return made up to 08/06/04; full list of members (7 pages)
30 July 2003Full accounts made up to 30 April 2003 (18 pages)
30 July 2003Full accounts made up to 30 April 2003 (18 pages)
26 June 2003Return made up to 08/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 June 2003Return made up to 08/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 December 2002Full accounts made up to 30 April 2002 (18 pages)
13 December 2002Full accounts made up to 30 April 2002 (18 pages)
21 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
21 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
21 October 2002Resolutions
  • ELRES ‐ Elective resolution
(11 pages)
21 October 2002Resolutions
  • ELRES ‐ Elective resolution
(11 pages)
29 June 2002Return made up to 08/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 June 2002Return made up to 08/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 February 2002Particulars of mortgage/charge (7 pages)
20 February 2002Particulars of mortgage/charge (7 pages)
24 July 2001Full accounts made up to 30 April 2001 (17 pages)
24 July 2001Full accounts made up to 30 April 2001 (17 pages)
22 June 2001New director appointed (2 pages)
22 June 2001Return made up to 08/06/01; full list of members (6 pages)
22 June 2001New director appointed (2 pages)
22 June 2001Return made up to 08/06/01; full list of members (6 pages)
29 May 2001New secretary appointed (2 pages)
29 May 2001New secretary appointed (2 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
5 December 2000Full accounts made up to 30 April 2000 (17 pages)
5 December 2000Full accounts made up to 30 April 2000 (17 pages)
28 July 2000Return made up to 08/06/00; full list of members (6 pages)
28 July 2000Return made up to 08/06/00; full list of members (6 pages)
24 January 2000New secretary appointed (2 pages)
24 January 2000New secretary appointed (2 pages)
8 December 1999Secretary resigned (1 page)
8 December 1999Secretary resigned (1 page)
26 August 1999Full accounts made up to 30 April 1999 (16 pages)
26 August 1999Full accounts made up to 30 April 1999 (16 pages)
19 August 1999Return made up to 08/06/99; full list of members (6 pages)
19 August 1999Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
19 August 1999£ sr 100000@1 16/08/96 (1 page)
19 August 1999Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
19 August 1999Return made up to 08/06/99; full list of members (6 pages)
19 August 1999£ sr 100000@1 16/08/96 (1 page)
17 February 1999Particulars of mortgage/charge (3 pages)
17 February 1999Particulars of mortgage/charge (3 pages)
10 August 1998Full accounts made up to 30 April 1998 (16 pages)
10 August 1998Full accounts made up to 30 April 1998 (16 pages)
30 September 1997Full accounts made up to 30 April 1997 (15 pages)
30 September 1997Full accounts made up to 30 April 1997 (15 pages)
5 July 1997Return made up to 08/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 1997Return made up to 08/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 July 1997Memorandum and Articles of Association (17 pages)
3 July 1997Memorandum and Articles of Association (17 pages)
6 February 1997Particulars of mortgage/charge (3 pages)
6 February 1997Particulars of mortgage/charge (3 pages)
6 February 1997Particulars of mortgage/charge (3 pages)
6 February 1997Particulars of mortgage/charge (3 pages)
30 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
30 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
4 January 1997Particulars of mortgage/charge (3 pages)
4 January 1997Particulars of mortgage/charge (3 pages)
22 November 1996Full accounts made up to 30 April 1996 (15 pages)
22 November 1996Full accounts made up to 30 April 1996 (15 pages)
21 June 1996Return made up to 08/06/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 June 1996Return made up to 08/06/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 May 1996Full accounts made up to 30 June 1995 (13 pages)
23 May 1996Full accounts made up to 30 June 1995 (13 pages)
22 April 1996Accounting reference date shortened from 30/06 to 30/04 (1 page)
22 April 1996Accounting reference date shortened from 30/06 to 30/04 (1 page)
22 March 1996Secretary resigned;new secretary appointed;director resigned (2 pages)
22 March 1996Secretary resigned;new secretary appointed;director resigned (2 pages)
30 May 1995Return made up to 08/06/95; no change of members (4 pages)
30 May 1995Return made up to 08/06/95; no change of members (4 pages)
10 May 1995Auditor's resignation (2 pages)
10 May 1995Auditor's resignation (2 pages)
20 April 1995Accounts for a medium company made up to 30 June 1994 (11 pages)
20 April 1995Accounts for a medium company made up to 30 June 1994 (11 pages)
22 June 1994Return made up to 08/06/94; no change of members (4 pages)
22 June 1994Return made up to 08/06/94; no change of members (4 pages)
4 March 1994Memorandum and Articles of Association (11 pages)
4 March 1994Memorandum and Articles of Association (11 pages)
30 August 1993Return made up to 08/06/93; full list of members; amend (8 pages)
30 August 1993Return made up to 08/06/93; full list of members; amend (8 pages)
9 June 1993Nc inc already adjusted 01/06/93 (1 page)
9 June 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
9 June 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
9 June 1993Ad 01/06/93--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages)
9 June 1993Ad 01/06/93--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages)
9 June 1993Nc inc already adjusted 01/06/93 (1 page)
29 July 1992Company name changed freeunique LIMITED\certificate issued on 30/07/92 (2 pages)
29 July 1992Company name changed freeunique LIMITED\certificate issued on 30/07/92 (2 pages)
8 June 1992Incorporation (9 pages)
8 June 1992Incorporation (9 pages)