Company NameJersey Cider Company Limited
Company StatusActive
Company Number02799672
CategoryPrivate Limited Company
Incorporation Date15 March 1993(31 years, 1 month ago)
Previous NameNew World Drinks Limited

Business Activity

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

Directors

Director NameMrs Susan Claire Cottingham
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2013(20 years, 5 months after company formation)
Appointment Duration10 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressConyngham Hall Conyngham Hall
Bond End
Knaresborough
North Yorkshire
HG5 9AY
Director NameMr Paul Burton
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2013(20 years, 5 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressConyngham Hall Conyngham Hall
Bond End
Knaresborough
North Yorkshire
HG5 9AY
Director NameMrs Helen Burton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2013(20 years, 5 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressConyngham Hall Conyngham Hall
Bond End
Knaresborough
North Yorkshire
HG5 9AY
Director NameMr John Hibberd
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2013(20 years, 5 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConyngham Hall Conyngham Hall
Bond End
Knaresborough
North Yorkshire
HG5 9AY
Director NameMrs Sandra Anne Hibberd
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2013(20 years, 5 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConyngham Hall Conyngham Hall
Bond End
Knaresborough
North Yorkshire
HG5 9AY
Secretary NameMrs Susan Claire Cottingham
StatusCurrent
Appointed19 August 2013(20 years, 5 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Correspondence AddressConyngham Hall Conyngham Hall
Bond End
Knaresborough
North Yorkshire
HG5 9AY
Director NameMr Alan Gibson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1993(1 month, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 26 September 1996)
RoleBeverage Importers
Correspondence AddressRosscottage
Sidehead
Strathaven
Lanarkshire
ML10 6PB
Scotland
Director NameMrs Alexandra Maxwell Renton Gibson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1993(1 month, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 26 September 1996)
RoleBeverage Importers
Correspondence AddressRosscottage
Sidehead
Strathaven
Lanarkshire
ML10 6PB
Scotland
Secretary NameMr Alan Gibson
NationalityBritish
StatusResigned
Appointed04 May 1993(1 month, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 26 September 1996)
RoleBeverage Importers
Correspondence AddressRosscottage
Sidehead
Strathaven
Lanarkshire
ML10 6PB
Scotland
Director NameMrs Helen Burton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1996(3 years, 6 months after company formation)
Appointment Duration1 year (resigned 30 September 1997)
RoleCompany Director
Correspondence AddressLingfield 3 Glen Road
Bingley
West Yorkshire
BD16 3EU
Director NameMr Paul Burton
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1996(3 years, 6 months after company formation)
Appointment Duration14 years, 3 months (resigned 20 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Sceptre House
Hornbeam Square North
Harrogate
North Yorkshire
HG2 8PB
Director NameMrs Susan Claire Cottingham
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1996(3 years, 6 months after company formation)
Appointment Duration14 years, 8 months (resigned 02 June 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Sceptre House
Hornbeam Square North
Harrogate
North Yorkshire
HG2 8PB
Director NameMr John Hibberd
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1996(3 years, 6 months after company formation)
Appointment Duration14 years, 3 months (resigned 20 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Sceptre House
Hornbeam Square North
Harrogate
North Yorkshire
HG2 8PB
Director NameSandra Anne Hibberd
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1996(3 years, 6 months after company formation)
Appointment Duration1 year (resigned 30 September 1997)
RoleCompany Director
Correspondence AddressThe Laurels
London Road
Abridge
Essex
RM4 1UX
Secretary NameMrs Susan Claire Cottingham
NationalityBritish
StatusResigned
Appointed26 September 1996(3 years, 6 months after company formation)
Appointment Duration14 years, 8 months (resigned 02 June 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Sceptre House
Hornbeam Square North
Harrogate
North Yorkshire
HG2 8PB
Director NameMr Marcus William Black
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2011(17 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 August 2013)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address4 Sceptre House
Hornbeam Square North
Harrogate
North Yorkshire
HG2 8PB
Director NameMr Geoffrey Norman John Mills
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2011(18 years, 2 months after company formation)
Appointment Duration2 years (resigned 24 May 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Sceptre House Hornbeam Square
North Hornbeam Business Park
Harrogate
HG2 8PB
Director NameMr Michael John Carthy
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2011(18 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 August 2013)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Sceptre House Hornbeam Square
North Hornbeam Business Park
Harrogate
HG2 8PB
Secretary NameMr Marcus William Black
StatusResigned
Appointed02 June 2011(18 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 August 2013)
RoleCompany Director
Correspondence Address4 Sceptre House Hornbeam Square
North Hornbeam Business Park
Harrogate
HG2 8PB
Director NameSimco Director A Limited (Corporation)
Date of BirthNovember 1988 (Born 35 years ago)
StatusResigned
Appointed15 March 1993(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
Appointed15 March 1993(same day as company formation)
Correspondence Address41 Park Square
Leeds
West Yorkshire
LS1 2DS
Secretary NameSimco Company Services Limited (Corporation)
StatusResigned
Appointed15 March 1993(same day as company formation)
Correspondence Address41 Park Square
Leeds
West Yorkshire
LS1 2NS

Location

Registered AddressCorinthian Brands (CBL) Ltd
Conyngham Hall Conyngham Hall
Bond End
Knaresborough
North Yorkshire
HG5 9AY
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
ParishKnaresborough
WardKnaresborough Scriven Park

Shareholders

150.1k at £1St Helier Beverage Company (Shbc) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return13 March 2024 (1 month, 2 weeks ago)
Next Return Due27 March 2025 (11 months from now)

Filing History

22 March 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
16 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
15 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
23 February 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
15 March 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
24 February 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
16 February 2021Director's details changed for Mrs Helen Burton on 15 February 2021 (2 pages)
16 February 2021Director's details changed for Mr Paul Burton on 15 February 2021 (2 pages)
18 March 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
16 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
19 March 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
15 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
15 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
8 March 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
21 March 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
21 March 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
15 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
13 May 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
13 May 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
15 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 150,100
(5 pages)
15 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 150,100
(5 pages)
15 October 2015Director's details changed for Mrs Helen Burton on 12 October 2015 (2 pages)
15 October 2015Director's details changed for Mr Paul Burton on 12 October 2015 (2 pages)
15 October 2015Director's details changed for Mrs Helen Burton on 12 October 2015 (2 pages)
15 October 2015Director's details changed for Mr Paul Burton on 12 October 2015 (2 pages)
28 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
28 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
16 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 150,100
(5 pages)
16 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 150,100
(5 pages)
25 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
25 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
10 June 2014Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
10 June 2014Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
11 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 150,100
(5 pages)
11 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 150,100
(5 pages)
5 January 2014Accounts for a dormant company made up to 28 February 2013 (5 pages)
5 January 2014Accounts for a dormant company made up to 28 February 2013 (5 pages)
23 August 2013Registered office address changed from C/O C/O Intercontinental Brands (Icb) Limited 4 Sceptre House Hornbeam Square North Hornbeam Business Park Harrogate HG2 8PB on 23 August 2013 (1 page)
23 August 2013Registered office address changed from C/O C/O Intercontinental Brands (Icb) Limited 4 Sceptre House Hornbeam Square North Hornbeam Business Park Harrogate HG2 8PB on 23 August 2013 (1 page)
22 August 2013Appointment of Mrs Sandra Anne Hibberd as a director (2 pages)
22 August 2013Appointment of Mrs Helen Burton as a director (2 pages)
22 August 2013Termination of appointment of Marcus Black as a director (1 page)
22 August 2013Appointment of Mrs Susan Claire Cottingham as a director (2 pages)
22 August 2013Termination of appointment of Michael Carthy as a director (1 page)
22 August 2013Appointment of Mrs Helen Burton as a director (2 pages)
22 August 2013Termination of appointment of Michael Carthy as a director (1 page)
22 August 2013Termination of appointment of Marcus Black as a secretary (1 page)
22 August 2013Appointment of Mr John Hibberd as a director (2 pages)
22 August 2013Termination of appointment of Marcus Black as a secretary (1 page)
22 August 2013Appointment of Mr Paul Burton as a director (2 pages)
22 August 2013Appointment of Mr Paul Burton as a director (2 pages)
22 August 2013Appointment of Mrs Sandra Anne Hibberd as a director (2 pages)
22 August 2013Appointment of Mrs Susan Claire Cottingham as a secretary (1 page)
22 August 2013Appointment of Mrs Susan Claire Cottingham as a secretary (1 page)
22 August 2013Termination of appointment of Marcus Black as a director (1 page)
22 August 2013Appointment of Mr John Hibberd as a director (2 pages)
22 August 2013Appointment of Mrs Susan Claire Cottingham as a director (2 pages)
24 May 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
24 May 2013Termination of appointment of Geoffrey Mills as a director (1 page)
24 May 2013Termination of appointment of Geoffrey Mills as a director (1 page)
24 May 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
24 May 2013Termination of appointment of Geoffrey Mills as a director (1 page)
24 May 2013Termination of appointment of Geoffrey Mills as a director (1 page)
24 September 2012Accounts for a dormant company made up to 28 February 2011 (2 pages)
24 September 2012Accounts for a dormant company made up to 28 February 2011 (2 pages)
24 September 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
24 September 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
18 September 2012Current accounting period shortened from 31 December 2011 to 28 February 2011 (1 page)
18 September 2012Current accounting period shortened from 31 December 2011 to 28 February 2011 (1 page)
5 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
5 April 2012Director's details changed for Mr Marcus William Black on 1 June 2011 (2 pages)
5 April 2012Director's details changed for Mr Marcus William Black on 1 June 2011 (2 pages)
5 April 2012Director's details changed for Mr Marcus William Black on 1 June 2011 (2 pages)
5 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
16 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
16 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
14 September 2011Registered office address changed from 54 Murdock Road East Middlesbrough Industrial Estate Middlesbrough Cleveland TS3 8TD on 14 September 2011 (1 page)
14 September 2011Registered office address changed from 54 Murdock Road East Middlesbrough Industrial Estate Middlesbrough Cleveland TS3 8TD on 14 September 2011 (1 page)
2 June 2011Termination of appointment of Susan Cottingham as a director (1 page)
2 June 2011Termination of appointment of Susan Cottingham as a director (1 page)
2 June 2011Termination of appointment of Susan Cottingham as a secretary (1 page)
2 June 2011Appointment of Mr Marcus William Black as a secretary (1 page)
2 June 2011Termination of appointment of Susan Cottingham as a secretary (1 page)
2 June 2011Appointment of Mr Marcus William Black as a secretary (1 page)
26 May 2011Appointment of Mr Michael John Carthy as a director (2 pages)
26 May 2011Appointment of Mr Michael John Carthy as a director (2 pages)
26 May 2011Appointment of Mr Geoffrey Norman John Mills as a director (2 pages)
26 May 2011Appointment of Mr Geoffrey Norman John Mills as a director (2 pages)
17 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
21 January 2011Termination of appointment of John Hibberd as a director (1 page)
21 January 2011Appointment of Mr Marcus William Black as a director (2 pages)
21 January 2011Appointment of Mr Marcus William Black as a director (2 pages)
21 January 2011Termination of appointment of Paul Burton as a director (1 page)
21 January 2011Termination of appointment of Paul Burton as a director (1 page)
21 January 2011Termination of appointment of John Hibberd as a director (1 page)
28 June 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
28 June 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
17 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Paul Burton on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Mrs Susan Claire Cottingham on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Mr John Hibberd on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Paul Burton on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Mrs Susan Claire Cottingham on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Mr John Hibberd on 1 October 2009 (2 pages)
16 March 2010Secretary's details changed for Mrs Susan Claire Cottingham on 1 October 2009 (1 page)
16 March 2010Director's details changed for Mr John Hibberd on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Mrs Susan Claire Cottingham on 1 October 2009 (2 pages)
16 March 2010Secretary's details changed for Mrs Susan Claire Cottingham on 1 October 2009 (1 page)
16 March 2010Secretary's details changed for Mrs Susan Claire Cottingham on 1 October 2009 (1 page)
16 March 2010Director's details changed for Paul Burton on 1 October 2009 (2 pages)
16 March 2009Return made up to 15/03/09; full list of members (4 pages)
16 March 2009Return made up to 15/03/09; full list of members (4 pages)
17 February 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
17 February 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
4 November 2008Director's change of particulars / john hibberd / 30/10/2008 (1 page)
4 November 2008Director's change of particulars / john hibberd / 30/10/2008 (1 page)
19 March 2008Return made up to 15/03/08; full list of members (4 pages)
19 March 2008Return made up to 15/03/08; full list of members (4 pages)
30 January 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
30 January 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
21 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
21 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
9 October 2007Director's particulars changed (1 page)
9 October 2007Director's particulars changed (1 page)
5 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
5 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
20 March 2007Return made up to 15/03/07; full list of members (3 pages)
20 March 2007Return made up to 15/03/07; full list of members (3 pages)
13 July 2006Company name changed new world drinks LIMITED\certificate issued on 13/07/06 (2 pages)
13 July 2006Company name changed new world drinks LIMITED\certificate issued on 13/07/06 (2 pages)
5 May 2006Accounts for a small company made up to 31 December 2005 (6 pages)
5 May 2006Accounts for a small company made up to 31 December 2005 (6 pages)
15 March 2006Return made up to 15/03/06; full list of members (3 pages)
15 March 2006Return made up to 15/03/06; full list of members (3 pages)
22 April 2005Accounts for a small company made up to 31 December 2004 (6 pages)
22 April 2005Accounts for a small company made up to 31 December 2004 (6 pages)
21 March 2005Return made up to 15/03/05; full list of members (3 pages)
21 March 2005Return made up to 15/03/05; full list of members (3 pages)
3 August 2004Accounts for a small company made up to 31 December 2003 (6 pages)
3 August 2004Accounts for a small company made up to 31 December 2003 (6 pages)
19 March 2004Return made up to 15/03/04; full list of members (7 pages)
19 March 2004Return made up to 15/03/04; full list of members (7 pages)
7 August 2003Registered office changed on 07/08/03 from: 4 sceptre house hornbeam business park harrogate north yorkshire HG2 8PB (1 page)
7 August 2003Registered office changed on 07/08/03 from: 4 sceptre house hornbeam business park harrogate north yorkshire HG2 8PB (1 page)
23 July 2003Accounts for a small company made up to 31 December 2002 (10 pages)
23 July 2003Accounts for a small company made up to 31 December 2002 (10 pages)
23 March 2003Return made up to 15/03/03; full list of members (7 pages)
23 March 2003Return made up to 15/03/03; full list of members (7 pages)
2 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 May 2002Accounts for a small company made up to 31 December 2001 (7 pages)
24 May 2002Accounts for a small company made up to 31 December 2001 (7 pages)
27 March 2002Return made up to 15/03/02; full list of members (7 pages)
27 March 2002Return made up to 15/03/02; full list of members (7 pages)
30 July 2001Full accounts made up to 31 December 2000 (11 pages)
30 July 2001Full accounts made up to 31 December 2000 (11 pages)
30 March 2001Return made up to 15/03/01; full list of members (7 pages)
30 March 2001Return made up to 15/03/01; full list of members (7 pages)
26 September 2000Director's particulars changed (1 page)
26 September 2000Director's particulars changed (1 page)
5 September 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
5 September 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
1 August 2000Full accounts made up to 30 September 1999 (10 pages)
1 August 2000Full accounts made up to 30 September 1999 (10 pages)
28 March 2000Return made up to 15/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 March 2000Return made up to 15/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 September 1999Full accounts made up to 30 September 1998 (11 pages)
13 September 1999Full accounts made up to 30 September 1998 (11 pages)
3 August 1999Delivery ext'd 3 mth 30/09/98 (1 page)
3 August 1999Delivery ext'd 3 mth 30/09/98 (1 page)
30 June 1999Secretary's particulars changed;director's particulars changed (1 page)
30 June 1999Secretary's particulars changed;director's particulars changed (1 page)
19 March 1999Return made up to 15/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 March 1999Return made up to 15/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
24 April 1998Return made up to 15/03/98; full list of members (6 pages)
24 April 1998Return made up to 15/03/98; full list of members (6 pages)
16 October 1997Director resigned (1 page)
16 October 1997Director resigned (1 page)
16 October 1997Director's particulars changed (1 page)
16 October 1997Director resigned (1 page)
16 October 1997Director's particulars changed (1 page)
16 October 1997Director resigned (1 page)
10 July 1997Full accounts made up to 30 September 1996 (10 pages)
10 July 1997Full accounts made up to 30 September 1996 (10 pages)
24 March 1997Return made up to 15/03/97; full list of members (8 pages)
24 March 1997Return made up to 15/03/97; full list of members (8 pages)
28 January 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
28 January 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
20 January 1997Director's particulars changed (1 page)
20 January 1997Director's particulars changed (1 page)
20 January 1997Director's particulars changed (1 page)
20 January 1997Director's particulars changed (1 page)
29 October 1996New director appointed (2 pages)
29 October 1996New director appointed (2 pages)
29 October 1996New director appointed (2 pages)
29 October 1996New director appointed (2 pages)
29 October 1996Secretary resigned;director resigned (1 page)
29 October 1996New director appointed (2 pages)
29 October 1996New director appointed (2 pages)
29 October 1996New director appointed (2 pages)
29 October 1996Director resigned (1 page)
29 October 1996Director resigned (1 page)
29 October 1996Secretary resigned;director resigned (1 page)
29 October 1996New director appointed (2 pages)
4 October 1996New secretary appointed;new director appointed (2 pages)
4 October 1996New secretary appointed;new director appointed (2 pages)
5 August 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 August 1996Nc inc already adjusted 04/03/94 (1 page)
5 August 1996Nc inc already adjusted 04/03/94 (1 page)
5 August 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 August 1996Full accounts made up to 30 September 1995 (12 pages)
2 August 1996Full accounts made up to 30 September 1995 (12 pages)
25 March 1996Return made up to 15/03/96; no change of members (4 pages)
25 March 1996Return made up to 15/03/96; no change of members (4 pages)
27 March 1995Accounting reference date extended from 31/03 to 30/09 (1 page)
27 March 1995Return made up to 15/03/95; no change of members (4 pages)
27 March 1995Accounting reference date extended from 31/03 to 30/09 (1 page)
27 March 1995Return made up to 15/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
12 April 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 April 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
29 March 1994Return made up to 15/03/94; full list of members (6 pages)
29 March 1994Return made up to 15/03/94; full list of members (6 pages)
11 May 1993Resolutions
  • WRES05 ‐ Written resolution of decreasing authorised share capital
(16 pages)
15 March 1993Incorporation (16 pages)
15 March 1993Incorporation (16 pages)