Company NameBarrett Engineering Steel Bolton Limited
DirectorsJames Stephenson Barrett and Andrew Warcup
Company StatusActive
Company Number02762747
CategoryPrivate Limited Company
Incorporation Date6 November 1992(31 years, 5 months ago)
Previous NameA H Allen Steel Services (Midlands) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores

Directors

Director NameJames Stephenson Barrett
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 1992(1 week, 4 days after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Hall
Carlton Guiseley
Leeds
West Yorkshire
LS19 7BE
Director NameMr Andrew Warcup
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2013(20 years, 4 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarrett House
Cutler Heights Lane
Dudley Hill
Bradford
BD4 9HU
Secretary NameMr Christopher John Northway
StatusCurrent
Appointed12 May 2017(24 years, 6 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Correspondence AddressBarrett House
Cutler Heights Lane
Dudley Hill
Bradford
BD4 9HU
Director NameMr Richard Braithwaite Barrett
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1992(1 week, 4 days after company formation)
Appointment Duration18 years, 7 months (resigned 27 June 2011)
RoleStructural Engineer
Country of ResidenceEngland
Correspondence AddressChevin Hall Farm
West Chevin Road
Otley
West Yorkshire
LS21 3DL
Director NameMr Paul Charles Chasney
Date of BirthNovember 1952 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed17 November 1992(1 week, 4 days after company formation)
Appointment Duration20 years, 3 months (resigned 01 March 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWilstrop Hall
Wilstrop Green Hammerton
York
North Yorkshire
YO26 8HA
Secretary NameMr Paul Charles Chasney
NationalityEnglish
StatusResigned
Appointed17 November 1992(1 week, 4 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 04 January 1993)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWilstrop Hall
Wilstrop Green Hammerton
York
North Yorkshire
YO26 8HA
Director NameMr Paul Terry Dudley
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(1 month, 4 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 15 July 1994)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Houghton Close
Nuthall
Nottingham
NG16 1AX
Director NameMr David Godfrey
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(1 month, 4 weeks after company formation)
Appointment Duration18 years, 5 months (resigned 27 June 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Waterslea Drive
Heaton
Bolton
BL1 5FA
Secretary NameMr Arthur Bradshaw Durham
NationalityBritish
StatusResigned
Appointed04 January 1993(1 month, 4 weeks after company formation)
Appointment Duration13 years (resigned 25 January 2006)
RoleCompany Director
Correspondence Address16 Wheathead Drive
Exley Head
Keighley
West Yorkshire
BD22 6LH
Director NameAnthony John Carr
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(10 months, 4 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 18 May 1998)
RoleBranch Director
Correspondence AddressBrendene Sandypits Lane
Etwall
Derby
Derbyshire
DE65 6JA
Director NameMr Matthew Charles O'Mara
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(5 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 11 July 2002)
RoleBranch Manager
Country of ResidenceEngland
Correspondence Address1 Church Street
Kilburn Village
Derbyshire
DE56 0LU
Director NameMr Robert Kenneth Farrell
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(5 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 November 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address94 Meadow Lane
Newhall
Swadlincote
Derbyshire
DE11 0UT
Director NameMr Jaswinder Johal
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(11 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 27 June 2011)
RoleBranch Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Uplands Avenue
Little Over
Derby
Derbyshire
DE23 1GE
Secretary NameTrina Dawn Waters
NationalityBritish
StatusResigned
Appointed25 January 2005(12 years, 2 months after company formation)
Appointment Duration11 years, 8 months (resigned 22 September 2016)
RoleManager
Correspondence Address174 Whitechapel Road
Cleckheaton
West Yorkshire
BD19 6HR
Secretary NameMr Christopher Paul Newsome
StatusResigned
Appointed22 September 2016(23 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 12 May 2017)
RoleCompany Director
Correspondence AddressBarrett House
Cutler Heights Lane
Dudley Hill
Bradford
BD4 9HU
Director NameSimco Director A Limited (Corporation)
Date of BirthNovember 1988 (Born 35 years ago)
StatusResigned
Appointed06 November 1992(same day as company formation)
Correspondence Address41 Park Square
Leeds
West Yorkshire
LS1 2NS
Director NameSimco Director B Limited (Corporation)
Date of BirthNovember 1988 (Born 35 years ago)
StatusResigned
Appointed06 November 1992(same day as company formation)
Correspondence Address41 Park Square
Leeds
West Yorkshire
LS1 2DS
Secretary NameSimco Company Services Limited (Corporation)
StatusResigned
Appointed06 November 1992(same day as company formation)
Correspondence Address41 Park Square
Leeds
West Yorkshire
LS1 2NS

Contact

Websitebarrettsteel.com
Email address[email protected]
Telephone01937 581123
Telephone regionWetherby

Location

Registered AddressBarrett House
Cutler Heights Lane
Dudley Hill
Bradford
BD4 9HU
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Barrett Steel LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return6 November 2023 (5 months, 2 weeks ago)
Next Return Due20 November 2024 (7 months from now)

Charges

13 January 2003Delivered on: 24 January 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment of insurance policies
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The assigned documents. See the mortgage charge document for full details.
Outstanding
9 October 1996Delivered on: 17 October 1996
Persons entitled: Midland Bank PLC

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever pursuant to a supplemental deed to the deed.
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
9 October 1996Delivered on: 17 October 1996
Persons entitled: Midland Bank PLC

Classification: Assignment of contracts by way of security
Secured details: All monies due or to become due from each assignor (as defined) to the chargee on any account whatsoever.
Particulars: 1, the following property is assigned by way of security by the company: first all rights titles benefits and interests of the company whatsoever present and future whether proprietary contractual or otherwise under or arising out of or evidenced by the documents particulars whereof are specified in the schedule to this form 395 as from time to time varied extended or replaced with the full benefit of all negotiable or non-negotiable instruments guarantees indemnities debentures mortgages charges liens and other security in respect of the same (all such documents and security being collectively the "assigned documents" which expression includes each and every of the same) including but not limited to all claims for damages or other remedies in respect of any breach thereof;. See the mortgage charge document for full details.
Outstanding
9 October 1996Delivered on: 19 October 1996
Satisfied on: 23 October 1998
Persons entitled: Hsbc Investment Bank PLC

Classification: Composite guarantee and debenture
Secured details: All moneys obligations and liabilities now or hereafter due, owing or incurred to the chargee by the company and all moneys and liabilities (which are expressly guaranteed by the company in the debenture) now or hereafter due, owing or incurred to the chargee by: (I) barrett steel limited and each original subsidiary (as listed in the schedule attached to the certificate) other than the company and each other subsidiary within the meaning of section 736 companies act 1985 or a subsidiary undertaking within the meaning of section 258 companies act 1985 (if any) of the company which becomes a party to the deed pursuant to a supplemental deed to the deed (such companies together with the companies being the "group companies"); and (ii) any other present or future subsidiary of the company or any group company (except any obligations or liabilities of such other group company or guarantor for the group company concerned), in each case on any account whatsoever and under the terms of the composite guarantee and debenture.
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
19 November 1992Delivered on: 1 December 1992
Satisfied on: 6 August 2001
Persons entitled: Midland Bank PLC

Classification: Deed of charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the deed of charge or the facility letters or the guarantees as defined.
Particulars: See doc ref M348C for full details. 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

14 November 2023Confirmation statement made on 6 November 2023 with no updates (3 pages)
4 July 2023Accounts for a dormant company made up to 30 September 2022 (8 pages)
30 March 2023Company name changed a h allen steel services (midlands) LIMITED\certificate issued on 30/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-27
(3 pages)
3 February 2023Appointment of Mr Marcus Tyldsley as a director on 2 February 2023 (2 pages)
3 February 2023Termination of appointment of James Stephenson Barrett as a director on 24 January 2023 (1 page)
10 November 2022Confirmation statement made on 6 November 2022 with no updates (3 pages)
27 June 2022Accounts for a dormant company made up to 30 September 2021 (8 pages)
17 November 2021Confirmation statement made on 6 November 2021 with no updates (3 pages)
3 August 2021Accounts for a dormant company made up to 30 September 2020 (8 pages)
3 December 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
23 June 2020Accounts for a dormant company made up to 30 September 2019 (8 pages)
18 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
21 June 2019Accounts for a dormant company made up to 30 September 2018 (8 pages)
13 November 2018Confirmation statement made on 6 November 2018 with no updates (3 pages)
2 July 2018Accounts for a dormant company made up to 30 September 2017 (8 pages)
14 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
6 July 2017Accounts for a dormant company made up to 30 September 2016 (8 pages)
6 July 2017Accounts for a dormant company made up to 30 September 2016 (8 pages)
23 May 2017Appointment of Mr Christopher John Northway as a secretary on 12 May 2017 (2 pages)
23 May 2017Appointment of Mr Christopher John Northway as a secretary on 12 May 2017 (2 pages)
23 May 2017Termination of appointment of Christopher Paul Newsome as a secretary on 12 May 2017 (1 page)
23 May 2017Termination of appointment of Christopher Paul Newsome as a secretary on 12 May 2017 (1 page)
14 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
22 September 2016Appointment of Mr Christopher Paul Newsome as a secretary on 22 September 2016 (2 pages)
22 September 2016Termination of appointment of Trina Dawn Waters as a secretary on 22 September 2016 (1 page)
22 September 2016Termination of appointment of Trina Dawn Waters as a secretary on 22 September 2016 (1 page)
22 September 2016Appointment of Mr Christopher Paul Newsome as a secretary on 22 September 2016 (2 pages)
11 August 2016Satisfaction of charge 3 in full (4 pages)
11 August 2016Satisfaction of charge 2 in full (4 pages)
11 August 2016Satisfaction of charge 2 in full (4 pages)
11 August 2016Satisfaction of charge 3 in full (4 pages)
11 August 2016Satisfaction of charge 5 in full (4 pages)
11 August 2016Satisfaction of charge 5 in full (4 pages)
27 June 2016Accounts for a dormant company made up to 30 September 2015 (8 pages)
27 June 2016Accounts for a dormant company made up to 30 September 2015 (8 pages)
25 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
(5 pages)
25 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
(5 pages)
25 June 2015Accounts for a dormant company made up to 30 September 2014 (8 pages)
25 June 2015Accounts for a dormant company made up to 30 September 2014 (8 pages)
17 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
(5 pages)
17 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
(5 pages)
17 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
(5 pages)
1 July 2014Accounts for a dormant company made up to 30 September 2013 (8 pages)
1 July 2014Accounts for a dormant company made up to 30 September 2013 (8 pages)
7 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
(5 pages)
7 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
(5 pages)
7 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
(5 pages)
18 June 2013Accounts for a dormant company made up to 30 September 2012 (8 pages)
18 June 2013Accounts for a dormant company made up to 30 September 2012 (8 pages)
7 March 2013Termination of appointment of Paul Chasney as a director (2 pages)
7 March 2013Termination of appointment of Paul Chasney as a director (2 pages)
7 March 2013Appointment of Andrew Warcup as a director (3 pages)
7 March 2013Appointment of Andrew Warcup as a director (3 pages)
15 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (5 pages)
15 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (5 pages)
15 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (5 pages)
4 July 2012Accounts for a dormant company made up to 30 September 2011 (8 pages)
4 July 2012Accounts for a dormant company made up to 30 September 2011 (8 pages)
9 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (5 pages)
9 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (5 pages)
9 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (5 pages)
4 July 2011Termination of appointment of Jaswinder Johal as a director (2 pages)
4 July 2011Termination of appointment of David Godfrey as a director (2 pages)
4 July 2011Termination of appointment of Jaswinder Johal as a director (2 pages)
4 July 2011Termination of appointment of Richard Barrett as a director (2 pages)
4 July 2011Termination of appointment of Richard Barrett as a director (2 pages)
4 July 2011Termination of appointment of David Godfrey as a director (2 pages)
18 February 2011Accounts for a dormant company made up to 30 September 2010 (8 pages)
18 February 2011Accounts for a dormant company made up to 30 September 2010 (8 pages)
11 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (8 pages)
11 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (8 pages)
11 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (8 pages)
23 June 2010Accounts for a dormant company made up to 30 September 2009 (9 pages)
23 June 2010Accounts for a dormant company made up to 30 September 2009 (9 pages)
9 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (6 pages)
9 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (6 pages)
9 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (6 pages)
6 November 2009Director's details changed for Jaswinder Johal on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Jaswinder Johal on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Jaswinder Johal on 6 November 2009 (2 pages)
2 June 2009Full accounts made up to 30 September 2008 (11 pages)
2 June 2009Full accounts made up to 30 September 2008 (11 pages)
22 December 2008Return made up to 06/11/08; full list of members (4 pages)
22 December 2008Return made up to 06/11/08; full list of members (4 pages)
29 July 2008Full accounts made up to 30 September 2007 (10 pages)
29 July 2008Full accounts made up to 30 September 2007 (10 pages)
7 November 2007Director's particulars changed (1 page)
7 November 2007Director's particulars changed (1 page)
7 November 2007Return made up to 06/11/07; full list of members (3 pages)
7 November 2007Return made up to 06/11/07; full list of members (3 pages)
13 February 2007Full accounts made up to 30 September 2006 (10 pages)
13 February 2007Full accounts made up to 30 September 2006 (10 pages)
8 November 2006Return made up to 06/11/06; full list of members (3 pages)
8 November 2006Return made up to 06/11/06; full list of members (3 pages)
5 April 2006Full accounts made up to 30 September 2005 (9 pages)
5 April 2006Full accounts made up to 30 September 2005 (9 pages)
8 February 2006New secretary appointed (2 pages)
8 February 2006New secretary appointed (2 pages)
8 February 2006Secretary resigned (1 page)
8 February 2006Secretary resigned (1 page)
11 November 2005Return made up to 06/11/05; full list of members (3 pages)
11 November 2005Return made up to 06/11/05; full list of members (3 pages)
5 July 2005Full accounts made up to 30 September 2004 (9 pages)
5 July 2005Full accounts made up to 30 September 2004 (9 pages)
14 January 2005New director appointed (2 pages)
14 January 2005New director appointed (2 pages)
2 December 2004Return made up to 06/11/04; full list of members (8 pages)
2 December 2004Return made up to 06/11/04; full list of members (8 pages)
19 July 2004Full accounts made up to 30 September 2003 (9 pages)
19 July 2004Full accounts made up to 30 September 2003 (9 pages)
12 November 2003Return made up to 06/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 November 2003Return made up to 06/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 July 2003Company name changed A.H. allen steel services (derby ) LIMITED\certificate issued on 11/07/03 (2 pages)
11 July 2003Company name changed A.H. allen steel services (derby ) LIMITED\certificate issued on 11/07/03 (2 pages)
3 July 2003Full accounts made up to 30 September 2002 (9 pages)
3 July 2003Full accounts made up to 30 September 2002 (9 pages)
24 January 2003Particulars of mortgage/charge (11 pages)
24 January 2003Particulars of mortgage/charge (11 pages)
28 November 2002Return made up to 06/11/02; full list of members (8 pages)
28 November 2002Return made up to 06/11/02; full list of members (8 pages)
30 September 2002Director resigned (1 page)
30 September 2002Director resigned (1 page)
9 July 2002Re section 394 (1 page)
9 July 2002Re section 394 (1 page)
24 May 2002Resolutions
  • RES13 ‐ W/C facilities letter 30/04/02
(1 page)
24 May 2002Resolutions
  • RES13 ‐ W/C facilities letter 30/04/02
(1 page)
22 January 2002Full accounts made up to 30 September 2001 (9 pages)
22 January 2002Full accounts made up to 30 September 2001 (9 pages)
14 November 2001Return made up to 06/11/01; full list of members (7 pages)
14 November 2001Return made up to 06/11/01; full list of members (7 pages)
6 August 2001Declaration of satisfaction of mortgage/charge (1 page)
6 August 2001Declaration of satisfaction of mortgage/charge (1 page)
17 May 2001Full accounts made up to 30 September 2000 (9 pages)
17 May 2001Full accounts made up to 30 September 2000 (9 pages)
20 November 2000Return made up to 06/11/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
20 November 2000Return made up to 06/11/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
31 March 2000Full accounts made up to 30 September 1999 (9 pages)
31 March 2000Full accounts made up to 30 September 1999 (9 pages)
30 November 1999Return made up to 06/11/99; full list of members (8 pages)
30 November 1999Return made up to 06/11/99; full list of members (8 pages)
6 April 1999Full accounts made up to 30 September 1998 (9 pages)
6 April 1999Full accounts made up to 30 September 1998 (9 pages)
27 October 1998New director appointed (2 pages)
27 October 1998New director appointed (2 pages)
23 October 1998Declaration of satisfaction of mortgage/charge (1 page)
23 October 1998Declaration of satisfaction of mortgage/charge (1 page)
18 June 1998Director resigned (1 page)
18 June 1998Director resigned (1 page)
23 March 1998Full accounts made up to 30 September 1997 (9 pages)
23 March 1998Full accounts made up to 30 September 1997 (9 pages)
10 November 1997Return made up to 06/11/97; no change of members (6 pages)
10 November 1997Return made up to 06/11/97; no change of members (6 pages)
23 May 1997Accounting reference date shortened from 31/10/97 to 30/09/97 (1 page)
23 May 1997Accounting reference date shortened from 31/10/97 to 30/09/97 (1 page)
21 February 1997Full accounts made up to 31 October 1996 (9 pages)
21 February 1997Full accounts made up to 31 October 1996 (9 pages)
13 November 1996Return made up to 06/11/96; full list of members (8 pages)
13 November 1996Return made up to 06/11/96; full list of members (8 pages)
21 October 1996Accounting reference date extended from 30/09/96 to 31/10/96 (1 page)
21 October 1996Accounting reference date extended from 30/09/96 to 31/10/96 (1 page)
19 October 1996Particulars of mortgage/charge (11 pages)
19 October 1996Particulars of mortgage/charge (11 pages)
17 October 1996Particulars of mortgage/charge (9 pages)
17 October 1996Particulars of mortgage/charge (8 pages)
17 October 1996Particulars of mortgage/charge (8 pages)
17 October 1996Particulars of mortgage/charge (9 pages)
19 July 1996Full accounts made up to 30 September 1995 (9 pages)
19 July 1996Full accounts made up to 30 September 1995 (9 pages)
13 November 1995Return made up to 06/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 November 1995Return made up to 06/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (31 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)