Carlton Guiseley
Leeds
West Yorkshire
LS19 7BE
Director Name | Mr Andrew Warcup |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2013(20 years, 4 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barrett House Cutler Heights Lane Dudley Hill Bradford BD4 9HU |
Secretary Name | Mr Christopher John Northway |
---|---|
Status | Current |
Appointed | 12 May 2017(24 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Correspondence Address | Barrett House Cutler Heights Lane Dudley Hill Bradford BD4 9HU |
Director Name | Mr Richard Braithwaite Barrett |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1992(1 week, 4 days after company formation) |
Appointment Duration | 18 years, 7 months (resigned 27 June 2011) |
Role | Structural Engineer |
Country of Residence | England |
Correspondence Address | Chevin Hall Farm West Chevin Road Otley West Yorkshire LS21 3DL |
Director Name | Mr Paul Charles Chasney |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 November 1992(1 week, 4 days after company formation) |
Appointment Duration | 20 years, 3 months (resigned 01 March 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Wilstrop Hall Wilstrop Green Hammerton York North Yorkshire YO26 8HA |
Secretary Name | Mr Paul Charles Chasney |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 17 November 1992(1 week, 4 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 04 January 1993) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Wilstrop Hall Wilstrop Green Hammerton York North Yorkshire YO26 8HA |
Director Name | Mr Paul Terry Dudley |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 July 1994) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Houghton Close Nuthall Nottingham NG16 1AX |
Director Name | Mr David Godfrey |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(1 month, 4 weeks after company formation) |
Appointment Duration | 18 years, 5 months (resigned 27 June 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Waterslea Drive Heaton Bolton BL1 5FA |
Secretary Name | Mr Arthur Bradshaw Durham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(1 month, 4 weeks after company formation) |
Appointment Duration | 13 years (resigned 25 January 2006) |
Role | Company Director |
Correspondence Address | 16 Wheathead Drive Exley Head Keighley West Yorkshire BD22 6LH |
Director Name | Anthony John Carr |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(10 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 May 1998) |
Role | Branch Director |
Correspondence Address | Brendene Sandypits Lane Etwall Derby Derbyshire DE65 6JA |
Director Name | Mr Matthew Charles O'Mara |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 11 July 2002) |
Role | Branch Manager |
Country of Residence | England |
Correspondence Address | 1 Church Street Kilburn Village Derbyshire DE56 0LU |
Director Name | Mr Robert Kenneth Farrell |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 November 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 94 Meadow Lane Newhall Swadlincote Derbyshire DE11 0UT |
Director Name | Mr Jaswinder Johal |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(11 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 27 June 2011) |
Role | Branch Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Uplands Avenue Little Over Derby Derbyshire DE23 1GE |
Secretary Name | Trina Dawn Waters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2005(12 years, 2 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 22 September 2016) |
Role | Manager |
Correspondence Address | 174 Whitechapel Road Cleckheaton West Yorkshire BD19 6HR |
Secretary Name | Mr Christopher Paul Newsome |
---|---|
Status | Resigned |
Appointed | 22 September 2016(23 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 12 May 2017) |
Role | Company Director |
Correspondence Address | Barrett House Cutler Heights Lane Dudley Hill Bradford BD4 9HU |
Director Name | Simco Director A Limited (Corporation) |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Status | Resigned |
Appointed | 06 November 1992(same day as company formation) |
Correspondence Address | 41 Park Square Leeds West Yorkshire LS1 2NS |
Director Name | Simco Director B Limited (Corporation) |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Status | Resigned |
Appointed | 06 November 1992(same day as company formation) |
Correspondence Address | 41 Park Square Leeds West Yorkshire LS1 2DS |
Secretary Name | Simco Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 1992(same day as company formation) |
Correspondence Address | 41 Park Square Leeds West Yorkshire LS1 2NS |
Website | barrettsteel.com |
---|---|
Email address | [email protected] |
Telephone | 01937 581123 |
Telephone region | Wetherby |
Registered Address | Barrett House Cutler Heights Lane Dudley Hill Bradford BD4 9HU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Tong |
Built Up Area | West Yorkshire |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Barrett Steel LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 6 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (7 months from now) |
13 January 2003 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1992 | Delivered 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 |
14 November 2023 | Confirmation statement made on 6 November 2023 with no updates (3 pages) |
---|---|
4 July 2023 | Accounts for a dormant company made up to 30 September 2022 (8 pages) |
30 March 2023 | Company name changed a h allen steel services (midlands) LIMITED\certificate issued on 30/03/23
|
3 February 2023 | Appointment of Mr Marcus Tyldsley as a director on 2 February 2023 (2 pages) |
3 February 2023 | Termination of appointment of James Stephenson Barrett as a director on 24 January 2023 (1 page) |
10 November 2022 | Confirmation statement made on 6 November 2022 with no updates (3 pages) |
27 June 2022 | Accounts for a dormant company made up to 30 September 2021 (8 pages) |
17 November 2021 | Confirmation statement made on 6 November 2021 with no updates (3 pages) |
3 August 2021 | Accounts for a dormant company made up to 30 September 2020 (8 pages) |
3 December 2020 | Confirmation statement made on 6 November 2020 with no updates (3 pages) |
23 June 2020 | Accounts for a dormant company made up to 30 September 2019 (8 pages) |
18 November 2019 | Confirmation statement made on 6 November 2019 with no updates (3 pages) |
21 June 2019 | Accounts for a dormant company made up to 30 September 2018 (8 pages) |
13 November 2018 | Confirmation statement made on 6 November 2018 with no updates (3 pages) |
2 July 2018 | Accounts for a dormant company made up to 30 September 2017 (8 pages) |
14 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
6 July 2017 | Accounts for a dormant company made up to 30 September 2016 (8 pages) |
6 July 2017 | Accounts for a dormant company made up to 30 September 2016 (8 pages) |
23 May 2017 | Appointment of Mr Christopher John Northway as a secretary on 12 May 2017 (2 pages) |
23 May 2017 | Appointment of Mr Christopher John Northway as a secretary on 12 May 2017 (2 pages) |
23 May 2017 | Termination of appointment of Christopher Paul Newsome as a secretary on 12 May 2017 (1 page) |
23 May 2017 | Termination of appointment of Christopher Paul Newsome as a secretary on 12 May 2017 (1 page) |
14 November 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
22 September 2016 | Appointment of Mr Christopher Paul Newsome as a secretary on 22 September 2016 (2 pages) |
22 September 2016 | Termination of appointment of Trina Dawn Waters as a secretary on 22 September 2016 (1 page) |
22 September 2016 | Termination of appointment of Trina Dawn Waters as a secretary on 22 September 2016 (1 page) |
22 September 2016 | Appointment of Mr Christopher Paul Newsome as a secretary on 22 September 2016 (2 pages) |
11 August 2016 | Satisfaction of charge 3 in full (4 pages) |
11 August 2016 | Satisfaction of charge 2 in full (4 pages) |
11 August 2016 | Satisfaction of charge 2 in full (4 pages) |
11 August 2016 | Satisfaction of charge 3 in full (4 pages) |
11 August 2016 | Satisfaction of charge 5 in full (4 pages) |
11 August 2016 | Satisfaction of charge 5 in full (4 pages) |
27 June 2016 | Accounts for a dormant company made up to 30 September 2015 (8 pages) |
27 June 2016 | Accounts for a dormant company made up to 30 September 2015 (8 pages) |
25 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 June 2015 | Accounts for a dormant company made up to 30 September 2014 (8 pages) |
25 June 2015 | Accounts for a dormant company made up to 30 September 2014 (8 pages) |
17 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
1 July 2014 | Accounts for a dormant company made up to 30 September 2013 (8 pages) |
1 July 2014 | Accounts for a dormant company made up to 30 September 2013 (8 pages) |
7 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
18 June 2013 | Accounts for a dormant company made up to 30 September 2012 (8 pages) |
18 June 2013 | Accounts for a dormant company made up to 30 September 2012 (8 pages) |
7 March 2013 | Termination of appointment of Paul Chasney as a director (2 pages) |
7 March 2013 | Termination of appointment of Paul Chasney as a director (2 pages) |
7 March 2013 | Appointment of Andrew Warcup as a director (3 pages) |
7 March 2013 | Appointment of Andrew Warcup as a director (3 pages) |
15 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (5 pages) |
15 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (5 pages) |
15 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Accounts for a dormant company made up to 30 September 2011 (8 pages) |
4 July 2012 | Accounts for a dormant company made up to 30 September 2011 (8 pages) |
9 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (5 pages) |
9 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (5 pages) |
9 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Termination of appointment of Jaswinder Johal as a director (2 pages) |
4 July 2011 | Termination of appointment of David Godfrey as a director (2 pages) |
4 July 2011 | Termination of appointment of Jaswinder Johal as a director (2 pages) |
4 July 2011 | Termination of appointment of Richard Barrett as a director (2 pages) |
4 July 2011 | Termination of appointment of Richard Barrett as a director (2 pages) |
4 July 2011 | Termination of appointment of David Godfrey as a director (2 pages) |
18 February 2011 | Accounts for a dormant company made up to 30 September 2010 (8 pages) |
18 February 2011 | Accounts for a dormant company made up to 30 September 2010 (8 pages) |
11 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (8 pages) |
11 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (8 pages) |
11 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (8 pages) |
23 June 2010 | Accounts for a dormant company made up to 30 September 2009 (9 pages) |
23 June 2010 | Accounts for a dormant company made up to 30 September 2009 (9 pages) |
9 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (6 pages) |
6 November 2009 | Director's details changed for Jaswinder Johal on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Jaswinder Johal on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Jaswinder Johal on 6 November 2009 (2 pages) |
2 June 2009 | Full accounts made up to 30 September 2008 (11 pages) |
2 June 2009 | Full accounts made up to 30 September 2008 (11 pages) |
22 December 2008 | Return made up to 06/11/08; full list of members (4 pages) |
22 December 2008 | Return made up to 06/11/08; full list of members (4 pages) |
29 July 2008 | Full accounts made up to 30 September 2007 (10 pages) |
29 July 2008 | Full accounts made up to 30 September 2007 (10 pages) |
7 November 2007 | Director's particulars changed (1 page) |
7 November 2007 | Director's particulars changed (1 page) |
7 November 2007 | Return made up to 06/11/07; full list of members (3 pages) |
7 November 2007 | Return made up to 06/11/07; full list of members (3 pages) |
13 February 2007 | Full accounts made up to 30 September 2006 (10 pages) |
13 February 2007 | Full accounts made up to 30 September 2006 (10 pages) |
8 November 2006 | Return made up to 06/11/06; full list of members (3 pages) |
8 November 2006 | Return made up to 06/11/06; full list of members (3 pages) |
5 April 2006 | Full accounts made up to 30 September 2005 (9 pages) |
5 April 2006 | Full accounts made up to 30 September 2005 (9 pages) |
8 February 2006 | New secretary appointed (2 pages) |
8 February 2006 | New secretary appointed (2 pages) |
8 February 2006 | Secretary resigned (1 page) |
8 February 2006 | Secretary resigned (1 page) |
11 November 2005 | Return made up to 06/11/05; full list of members (3 pages) |
11 November 2005 | Return made up to 06/11/05; full list of members (3 pages) |
5 July 2005 | Full accounts made up to 30 September 2004 (9 pages) |
5 July 2005 | Full accounts made up to 30 September 2004 (9 pages) |
14 January 2005 | New director appointed (2 pages) |
14 January 2005 | New director appointed (2 pages) |
2 December 2004 | Return made up to 06/11/04; full list of members (8 pages) |
2 December 2004 | Return made up to 06/11/04; full list of members (8 pages) |
19 July 2004 | Full accounts made up to 30 September 2003 (9 pages) |
19 July 2004 | Full accounts made up to 30 September 2003 (9 pages) |
12 November 2003 | Return made up to 06/11/03; full list of members
|
12 November 2003 | Return made up to 06/11/03; full list of members
|
11 July 2003 | Company name changed A.H. allen steel services (derby ) LIMITED\certificate issued on 11/07/03 (2 pages) |
11 July 2003 | Company name changed A.H. allen steel services (derby ) LIMITED\certificate issued on 11/07/03 (2 pages) |
3 July 2003 | Full accounts made up to 30 September 2002 (9 pages) |
3 July 2003 | Full accounts made up to 30 September 2002 (9 pages) |
24 January 2003 | Particulars of mortgage/charge (11 pages) |
24 January 2003 | Particulars of mortgage/charge (11 pages) |
28 November 2002 | Return made up to 06/11/02; full list of members (8 pages) |
28 November 2002 | Return made up to 06/11/02; full list of members (8 pages) |
30 September 2002 | Director resigned (1 page) |
30 September 2002 | Director resigned (1 page) |
9 July 2002 | Re section 394 (1 page) |
9 July 2002 | Re section 394 (1 page) |
24 May 2002 | Resolutions
|
24 May 2002 | Resolutions
|
22 January 2002 | Full accounts made up to 30 September 2001 (9 pages) |
22 January 2002 | Full accounts made up to 30 September 2001 (9 pages) |
14 November 2001 | Return made up to 06/11/01; full list of members (7 pages) |
14 November 2001 | Return made up to 06/11/01; full list of members (7 pages) |
6 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2001 | Full accounts made up to 30 September 2000 (9 pages) |
17 May 2001 | Full accounts made up to 30 September 2000 (9 pages) |
20 November 2000 | Return made up to 06/11/00; full list of members
|
20 November 2000 | Return made up to 06/11/00; full list of members
|
31 March 2000 | Full accounts made up to 30 September 1999 (9 pages) |
31 March 2000 | Full accounts made up to 30 September 1999 (9 pages) |
30 November 1999 | Return made up to 06/11/99; full list of members (8 pages) |
30 November 1999 | Return made up to 06/11/99; full list of members (8 pages) |
6 April 1999 | Full accounts made up to 30 September 1998 (9 pages) |
6 April 1999 | Full accounts made up to 30 September 1998 (9 pages) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | New director appointed (2 pages) |
23 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 1998 | Director resigned (1 page) |
18 June 1998 | Director resigned (1 page) |
23 March 1998 | Full accounts made up to 30 September 1997 (9 pages) |
23 March 1998 | Full accounts made up to 30 September 1997 (9 pages) |
10 November 1997 | Return made up to 06/11/97; no change of members (6 pages) |
10 November 1997 | Return made up to 06/11/97; no change of members (6 pages) |
23 May 1997 | Accounting reference date shortened from 31/10/97 to 30/09/97 (1 page) |
23 May 1997 | Accounting reference date shortened from 31/10/97 to 30/09/97 (1 page) |
21 February 1997 | Full accounts made up to 31 October 1996 (9 pages) |
21 February 1997 | Full accounts made up to 31 October 1996 (9 pages) |
13 November 1996 | Return made up to 06/11/96; full list of members (8 pages) |
13 November 1996 | Return made up to 06/11/96; full list of members (8 pages) |
21 October 1996 | Accounting reference date extended from 30/09/96 to 31/10/96 (1 page) |
21 October 1996 | Accounting reference date extended from 30/09/96 to 31/10/96 (1 page) |
19 October 1996 | Particulars of mortgage/charge (11 pages) |
19 October 1996 | Particulars of mortgage/charge (11 pages) |
17 October 1996 | Particulars of mortgage/charge (9 pages) |
17 October 1996 | Particulars of mortgage/charge (8 pages) |
17 October 1996 | Particulars of mortgage/charge (8 pages) |
17 October 1996 | Particulars of mortgage/charge (9 pages) |
19 July 1996 | Full accounts made up to 30 September 1995 (9 pages) |
19 July 1996 | Full accounts made up to 30 September 1995 (9 pages) |
13 November 1995 | Return made up to 06/11/95; no change of members
|
13 November 1995 | Return made up to 06/11/95; no change of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (31 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |