Company NameJ. J. Harrison Estates Limited
Company StatusActive
Company Number02808095
CategoryPrivate Limited Company
Incorporation Date8 April 1993(31 years, 1 month ago)
Previous NameSovco 510 Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameMrs Anne Gwendoline Fuller
NationalityBritish
StatusCurrent
Appointed24 June 1993(2 months, 2 weeks after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Pengarth
5 Pengarth Ashmount Road
Grange Over Sands
Cumbria
LA11 6BF
Director NameMr Nicholas Philip Giles
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1993(7 months, 3 weeks after company formation)
Appointment Duration30 years, 5 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address14 Bristol Mews
Little Venice
London
W9 2JF
Director NameMr Blaise Christian Farmer
Date of BirthMarch 1962 (Born 62 years ago)
NationalityIrish
StatusCurrent
Appointed16 March 2009(15 years, 11 months after company formation)
Appointment Duration15 years, 1 month
RoleMotor Trader
Country of ResidenceUnited Kingdom
Correspondence AddressVarleys Farm
Bolton By Bowland
Lancashire
BB7 4NZ
Director NameMrs Aislin Frances Pegley
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2009(15 years, 11 months after company formation)
Appointment Duration15 years, 1 month
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressKilburn Hall Kilburn Hall
Kilburn
North Yorkshire
YO61 4AH
Director NameMrs Anne Gwendoline Fuller
Date of BirthJuly 1948 (Born 75 years ago)
NationalityEnglish
StatusCurrent
Appointed30 December 2016(23 years, 9 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMitre House North Park Road
Harrogate
North Yorkshire
HG1 5RX
Director NameMiss Marie Therese Harrison
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1993(2 months, 2 weeks after company formation)
Appointment Duration23 years, 6 months (resigned 02 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNessfield Court
Nessfield
Ilkley
West Yorkshire
LS29 0BW
Director NameMrs Anne Christine Lean
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1993(7 months after company formation)
Appointment Duration11 years, 4 months (resigned 16 March 2005)
RoleCompany Director
Correspondence AddressSilver Fox Farm
Kilburn
York
North Yorkshire
YO6 4AN
Director NameMr Martin Sean Frank
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2006(13 years, 4 months after company formation)
Appointment Duration12 years, 1 month (resigned 01 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 St. Georges Road
Harrogate
North Yorkshire
HG2 9DW

Location

Registered AddressSaffery Llp Mitre House
North Park Road
Harrogate
HG1 5RX
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate
Address MatchesOver 10 other UK companies use this postal address

Shareholders

17k at £1Trustees Of J.j. Harrison Settlement
95.56%
Ordinary
619 at £1B.c. Farmer
3.47%
Ordinary
166 at £1M.s. Frank
0.93%
Ordinary
7 at £1M.t. Harrison
0.04%
Ordinary

Financials

Year2014
Net Worth£1,425,642
Cash£403,164
Current Liabilities£50,044

Accounts

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

Returns

Latest Return10 January 2024 (3 months, 3 weeks ago)
Next Return Due24 January 2025 (8 months, 4 weeks from now)

Filing History

14 January 2021Cessation of Gary John O'brien as a person with significant control on 30 June 2020 (1 page)
14 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
14 January 2021Register inspection address has been changed to 5 Pengarth Grange-over-Sands LA11 6BF (1 page)
20 January 2020Confirmation statement made on 8 January 2020 with updates (4 pages)
2 December 2019Cancellation of shares. Statement of capital on 25 November 2019
  • GBP 17,821
(6 pages)
2 December 2019Purchase of own shares. (3 pages)
21 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
8 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
4 October 2018Termination of appointment of Martin Sean Frank as a director on 1 October 2018 (1 page)
15 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
21 January 2017Appointment of Mrs Anne Gwendoline Fuller as a director (2 pages)
21 January 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
21 January 2017Termination of appointment of Marie Therese Harrison as a director on 2 January 2017 (1 page)
21 January 2017Appointment of Mrs Anne Gwendoline Fuller as a director (2 pages)
21 January 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
21 January 2017Termination of appointment of Marie Therese Harrison as a director on 2 January 2017 (1 page)
5 January 2017Appointment of Mrs Anne Gwendoline Fuller as a director on 30 December 2016 (2 pages)
5 January 2017Appointment of Mrs Anne Gwendoline Fuller as a director on 30 December 2016 (2 pages)
23 December 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
23 December 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
8 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 17,829
(8 pages)
8 January 2016Director's details changed for Mr Martin Sean Frank on 1 December 2015 (2 pages)
8 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 17,829
(8 pages)
8 January 2016Director's details changed for Mr Martin Sean Frank on 1 December 2015 (2 pages)
18 November 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
18 November 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 17,829
(9 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 17,829
(9 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 17,829
(9 pages)
14 October 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
14 October 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
12 May 2014Purchase of own shares. (3 pages)
12 May 2014Cancellation of shares. Statement of capital on 12 May 2014
  • GBP 1,260,847
(4 pages)
12 May 2014Purchase of own shares. (3 pages)
12 May 2014Cancellation of shares. Statement of capital on 12 May 2014
  • GBP 1,260,847
(4 pages)
12 March 2014Cancellation of shares. Statement of capital on 12 March 2014
  • GBP 1,264,525
(4 pages)
12 March 2014Purchase of own shares. (3 pages)
12 March 2014Cancellation of shares. Statement of capital on 12 March 2014
  • GBP 1,264,525
(4 pages)
12 March 2014Purchase of own shares. (3 pages)
15 January 2014Director's details changed for Miss Alison Frances Lean on 1 July 2013 (2 pages)
15 January 2014Annual return made up to 15 January 2014 with a full list of shareholders (9 pages)
15 January 2014Director's details changed for Mr Martin Sean Frank on 1 November 2013 (2 pages)
15 January 2014Director's details changed for Miss Alison Frances Lean on 1 July 2013 (2 pages)
15 January 2014Director's details changed for Miss Alison Frances Lean on 1 July 2013 (2 pages)
15 January 2014Director's details changed for Mr Martin Sean Frank on 1 November 2013 (2 pages)
15 January 2014Director's details changed for Mr Martin Sean Frank on 1 November 2013 (2 pages)
15 January 2014Secretary's details changed for Mrs Anne Gwendoline Fuller on 1 January 2014 (1 page)
15 January 2014Annual return made up to 15 January 2014 with a full list of shareholders (9 pages)
15 January 2014Secretary's details changed for Mrs Anne Gwendoline Fuller on 1 January 2014 (1 page)
15 January 2014Secretary's details changed for Mrs Anne Gwendoline Fuller on 1 January 2014 (1 page)
18 December 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
18 December 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
29 May 2013Statement by directors (1 page)
29 May 2013Solvency statement dated 15/05/13 (1 page)
29 May 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 May 2013Solvency statement dated 15/05/13 (1 page)
29 May 2013Statement of capital on 29 May 2013
  • GBP 1,267,368
(4 pages)
29 May 2013Statement by directors (1 page)
29 May 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 May 2013Statement of capital on 29 May 2013
  • GBP 1,267,368
(4 pages)
4 March 2013Annual return made up to 16 January 2013 with a full list of shareholders (9 pages)
4 March 2013Annual return made up to 16 January 2013 with a full list of shareholders (9 pages)
4 March 2013Director's details changed for Mr Nicholas Philip Giles on 10 January 2013 (2 pages)
4 March 2013Director's details changed for Mr Nicholas Philip Giles on 10 January 2013 (2 pages)
31 October 2012Director's details changed for Mr Martin Sean Frank on 1 October 2012 (2 pages)
31 October 2012Director's details changed for Mr Martin Sean Frank on 1 October 2012 (2 pages)
31 October 2012Director's details changed for Mr Martin Sean Frank on 1 October 2012 (2 pages)
31 October 2012Director's details changed for Mr Nicholas Philip Giles on 30 October 2012 (2 pages)
31 October 2012Director's details changed for Mr Nicholas Philip Giles on 30 October 2012 (2 pages)
24 October 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
24 October 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
2 September 2012Registered office address changed from Sovereign House 6 Windsor Court Clarence Drive Harrogate North Yorkshire HG1 2PE on 2 September 2012 (1 page)
2 September 2012Registered office address changed from Sovereign House 6 Windsor Court Clarence Drive Harrogate North Yorkshire HG1 2PE on 2 September 2012 (1 page)
2 September 2012Registered office address changed from Sovereign House 6 Windsor Court Clarence Drive Harrogate North Yorkshire HG1 2PE on 2 September 2012 (1 page)
17 January 2012Director's details changed for Martin Sean Frank on 3 January 2012 (2 pages)
17 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (9 pages)
17 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (9 pages)
17 January 2012Director's details changed for Martin Sean Frank on 3 January 2012 (2 pages)
17 January 2012Director's details changed for Martin Sean Frank on 3 January 2012 (2 pages)
14 December 2011Group of companies' accounts made up to 31 March 2011 (18 pages)
14 December 2011Group of companies' accounts made up to 31 March 2011 (18 pages)
25 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (9 pages)
25 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (9 pages)
28 October 2010Group of companies' accounts made up to 31 March 2010 (17 pages)
28 October 2010Group of companies' accounts made up to 31 March 2010 (17 pages)
26 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (7 pages)
26 February 2010Director's details changed for Alison Frances Lean on 22 January 2010 (2 pages)
26 February 2010Director's details changed for Alison Frances Lean on 22 January 2010 (2 pages)
26 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (7 pages)
11 August 2009Group of companies' accounts made up to 31 March 2009 (18 pages)
11 August 2009Group of companies' accounts made up to 31 March 2009 (18 pages)
10 August 2009Gbp ic 30439/24350\17/07/09\gbp sr 6089@1=6089\ (1 page)
10 August 2009Gbp ic 30439/24350\17/07/09\gbp sr 6089@1=6089\ (1 page)
4 August 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Art 19 not apply 17/07/2009
(5 pages)
4 August 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Art 19 not apply 17/07/2009
(5 pages)
4 August 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Art 19 not apply 17/07/2009
(5 pages)
4 August 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Art 19 not apply 17/07/2009
(5 pages)
4 August 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Art 19 not apply 17/07/2009
(5 pages)
4 August 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Art 19 not apply 17/07/2009
(5 pages)
4 August 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Art 19 not apply 17/07/2009
(5 pages)
4 August 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Art 19 not apply 17/07/2009
(5 pages)
4 August 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Art 19 not apply 17/07/2009
(5 pages)
4 August 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Art 19 not apply 17/07/2009
(5 pages)
4 August 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Art 19 not apply 17/07/2009
(5 pages)
4 August 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Art 19 nt apply 17/07/2009
(5 pages)
4 August 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Art 19 not apply 17/07/2009
(5 pages)
4 August 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Art 19 not apply 17/07/2009
(5 pages)
4 August 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Art 19 not apply 17/07/2009
(5 pages)
4 August 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Art 19 not apply 17/07/2009
(5 pages)
4 August 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Art 19 not apply 17/07/2009
(5 pages)
4 August 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Art 19 nt apply 17/07/2009
(5 pages)
4 August 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Art 19 not apply 17/07/2009
(5 pages)
4 August 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Art 19 not apply 17/07/2009
(5 pages)
25 June 2009Solvency statement dated 08/06/09 (1 page)
25 June 2009Statement by directors (6 pages)
25 June 2009Statement by directors (6 pages)
25 June 2009Memorandum of cap - processed 25/06/09 (1 page)
25 June 2009Memorandum of cap - processed 25/06/09 (1 page)
25 June 2009Resolutions
  • RES13 ‐ Cancell ing £304390 of share prem 16/06/2008
(1 page)
25 June 2009Solvency statement dated 08/06/09 (1 page)
25 June 2009Resolutions
  • RES13 ‐ Cancell ing £304390 of share prem 16/06/2008
(1 page)
24 April 2009Director appointed alison frances lean (3 pages)
24 April 2009Director appointed alison frances lean (3 pages)
15 April 2009Resolutions
  • RES13 ‐ Cap reduction agreement 16/03/2009
(1 page)
15 April 2009Resolutions
  • RES13 ‐ Cap reduction agreement 16/03/2009
(1 page)
13 April 2009Director appointed blaise christian farmer (2 pages)
13 April 2009Director appointed blaise christian farmer (2 pages)
29 January 2009Return made up to 28/01/09; full list of members (5 pages)
29 January 2009Return made up to 28/01/09; full list of members (5 pages)
29 October 2008Group of companies' accounts made up to 31 March 2008 (18 pages)
29 October 2008Group of companies' accounts made up to 31 March 2008 (18 pages)
29 August 2008Amended group of companies' accounts made up to 31 March 2006 (20 pages)
29 August 2008Amended group of companies' accounts made up to 31 March 2006 (20 pages)
29 August 2008Amended group of companies' accounts made up to 31 March 2007 (20 pages)
29 August 2008Amended group of companies' accounts made up to 31 March 2007 (20 pages)
1 April 2008Return made up to 28/01/08; full list of members (5 pages)
1 April 2008Director's change of particulars / nicholas giles / 01/01/2008 (2 pages)
1 April 2008Director's change of particulars / nicholas giles / 01/01/2008 (2 pages)
1 April 2008Return made up to 28/01/08; full list of members (5 pages)
8 January 2008Group of companies' accounts made up to 31 March 2007 (18 pages)
8 January 2008Group of companies' accounts made up to 31 March 2007 (18 pages)
17 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
17 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
6 March 2007Return made up to 28/01/07; full list of members (9 pages)
6 March 2007Return made up to 28/01/07; full list of members (9 pages)
13 February 2007Group of companies' accounts made up to 31 March 2006 (19 pages)
13 February 2007Group of companies' accounts made up to 31 March 2006 (19 pages)
15 September 2006New director appointed (2 pages)
15 September 2006New director appointed (2 pages)
24 April 2006Auditor's resignation (1 page)
24 April 2006Auditors resignation (1 page)
24 April 2006Auditors resignation (1 page)
24 April 2006Auditor's resignation (1 page)
6 March 2006Return made up to 28/01/06; full list of members (9 pages)
6 March 2006Return made up to 28/01/06; full list of members (9 pages)
1 February 2006Group of companies' accounts made up to 31 March 2005 (19 pages)
1 February 2006Group of companies' accounts made up to 31 March 2005 (19 pages)
27 September 2005Registered office changed on 27/09/05 from: 2 cheltenham mount harrogate north yorkshire HG1 1DL (1 page)
27 September 2005Registered office changed on 27/09/05 from: 2 cheltenham mount harrogate north yorkshire HG1 1DL (1 page)
24 March 2005Director resigned (1 page)
24 March 2005Director resigned (1 page)
24 March 2005Director resigned (1 page)
24 March 2005Director resigned (1 page)
3 March 2005Return made up to 28/01/05; full list of members (9 pages)
3 March 2005Return made up to 28/01/05; full list of members (9 pages)
19 January 2005Group of companies' accounts made up to 31 March 2004 (19 pages)
19 January 2005Group of companies' accounts made up to 31 March 2004 (19 pages)
22 July 2004Resolutions
  • RES13 ‐ Authorised to sell prop 01/04/04
(1 page)
22 July 2004Resolutions
  • RES13 ‐ Authority to sell prope 01/04/04
(1 page)
22 July 2004Resolutions
  • RES13 ‐ Authority to sell prope 01/04/04
(1 page)
22 July 2004Resolutions
  • RES13 ‐ Authorised to sell prop 01/04/04
(1 page)
22 July 2004Resolutions
  • RES13 ‐ Authority tosell proper 01/04/04
(1 page)
22 July 2004Resolutions
  • RES13 ‐ Authority tosell proper 01/04/04
(1 page)
22 July 2004Resolutions
  • RES13 ‐ Authorised to sell prop 01/04/04
(1 page)
22 July 2004Resolutions
  • RES13 ‐ Authorised to sell prop 01/04/04
(1 page)
29 April 2004£ ic 121773/30439 02/04/04 £ sr 91334@1=91334 (1 page)
29 April 2004£ ic 121773/30439 02/04/04 £ sr 91334@1=91334 (1 page)
10 March 2004Declaration of shares redemption:auditor's report (4 pages)
10 March 2004Declaration of shares redemption:auditor's report (4 pages)
6 March 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(21 pages)
6 March 2004Declaration of shares redemption:auditor's report (4 pages)
6 March 2004Declaration of shares redemption:auditor's report (4 pages)
6 March 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(21 pages)
6 March 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(21 pages)
6 March 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(21 pages)
6 March 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(21 pages)
6 March 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(21 pages)
6 March 2004Declaration of shares redemption:auditor's report (4 pages)
6 March 2004Declaration of shares redemption:auditor's report (4 pages)
6 March 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(21 pages)
6 March 2004Declaration of shares redemption:auditor's report (4 pages)
6 March 2004Declaration of shares redemption:auditor's report (4 pages)
6 March 2004Declaration of shares redemption:auditor's report (4 pages)
6 March 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(20 pages)
6 March 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(21 pages)
6 March 2004Declaration of shares redemption:auditor's report (4 pages)
6 March 2004Declaration of shares redemption:auditor's report (4 pages)
6 March 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(20 pages)
6 March 2004Declaration of shares redemption:auditor's report (4 pages)
6 March 2004Declaration of shares redemption:auditor's report (4 pages)
6 March 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(20 pages)
6 March 2004Declaration of shares redemption:auditor's report (4 pages)
6 March 2004Declaration of shares redemption:auditor's report (4 pages)
6 March 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(21 pages)
6 March 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(21 pages)
6 March 2004Declaration of shares redemption:auditor's report (4 pages)
6 March 2004Declaration of shares redemption:auditor's report (4 pages)
6 March 2004Declaration of shares redemption:auditor's report (4 pages)
6 March 2004Declaration of shares redemption:auditor's report (4 pages)
6 March 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(21 pages)
6 March 2004Declaration of shares redemption:auditor's report (4 pages)
6 March 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(21 pages)
6 March 2004Declaration of shares redemption:auditor's report (4 pages)
6 March 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(21 pages)
6 March 2004Declaration of shares redemption:auditor's report (4 pages)
6 March 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(21 pages)
6 March 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(20 pages)
6 March 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(21 pages)
6 March 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(21 pages)
1 March 2004Return made up to 28/01/04; full list of members (9 pages)
1 March 2004Return made up to 28/01/04; full list of members (9 pages)
26 January 2004Group of companies' accounts made up to 31 March 2003 (19 pages)
26 January 2004Group of companies' accounts made up to 31 March 2003 (19 pages)
26 April 2003£ sr 4227@1 19/07/02 (1 page)
26 April 2003£ sr 4227@1 19/07/02 (1 page)
6 March 2003Return made up to 28/01/03; full list of members (9 pages)
6 March 2003Return made up to 28/01/03; full list of members (9 pages)
17 January 2003Group of companies' accounts made up to 31 March 2002 (20 pages)
17 January 2003Group of companies' accounts made up to 31 March 2002 (20 pages)
4 September 2002Auditor's resignation (1 page)
4 September 2002Auditor's resignation (1 page)
17 August 2002£ ic 131530/126000 12/07/02 £ sr 5530@1=5530 (1 page)
17 August 2002£ ic 131530/126000 12/07/02 £ sr 5530@1=5530 (1 page)
5 March 2002Return made up to 28/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 March 2002Return made up to 28/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 February 2002£ ic 152935/131530 18/12/01 £ sr 21405@1=21405 (2 pages)
20 February 2002£ ic 152935/131530 18/12/01 £ sr 21405@1=21405 (2 pages)
3 August 2001Group of companies' accounts made up to 31 March 2001 (21 pages)
3 August 2001Group of companies' accounts made up to 31 March 2001 (21 pages)
6 February 2001Return made up to 28/01/01; full list of members (9 pages)
6 February 2001Return made up to 28/01/01; full list of members (9 pages)
29 January 2001Full group accounts made up to 31 March 2000 (21 pages)
29 January 2001Full group accounts made up to 31 March 2000 (21 pages)
10 March 2000Full group accounts made up to 31 March 1999 (21 pages)
10 March 2000Full group accounts made up to 31 March 1999 (21 pages)
3 March 2000Return made up to 28/01/00; full list of members (10 pages)
3 March 2000Return made up to 28/01/00; full list of members (10 pages)
24 February 1999Return made up to 28/01/99; no change of members (4 pages)
24 February 1999Return made up to 28/01/99; no change of members (4 pages)
31 January 1999Full group accounts made up to 31 March 1998 (20 pages)
31 January 1999Full group accounts made up to 31 March 1998 (20 pages)
2 March 1998Return made up to 28/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 March 1998Return made up to 28/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 January 1998Full group accounts made up to 31 March 1997 (20 pages)
31 January 1998Full group accounts made up to 31 March 1997 (20 pages)
26 February 1997Return made up to 28/01/97; full list of members (6 pages)
26 February 1997Return made up to 28/01/97; full list of members (6 pages)
3 December 1996Full group accounts made up to 31 March 1996 (20 pages)
3 December 1996Full group accounts made up to 31 March 1996 (20 pages)
14 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(38 pages)
14 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(38 pages)
29 February 1996Return made up to 28/01/96; no change of members (4 pages)
29 February 1996Return made up to 28/01/96; no change of members (4 pages)
31 January 1996Ad 14/12/94--------- £ si 17492@1 (2 pages)
31 January 1996Ad 14/12/94--------- £ si 17492@1 (2 pages)
7 January 1995Memorandum and Articles of Association (39 pages)
7 January 1995Memorandum and Articles of Association (39 pages)
1 March 1994Ad 30/09/93--------- £ si 187532@1 (6 pages)
1 March 1994Ad 30/09/93--------- £ si 187532@1 (6 pages)
9 December 1993Ad 30/09/93--------- £ si 187532@1=187532 £ ic 1/187533 (6 pages)
9 December 1993Ad 30/09/93--------- £ si 187532@1=187532 £ ic 1/187533 (6 pages)
22 November 1993Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
22 November 1993Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
7 October 1993Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
7 October 1993Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(28 pages)
7 October 1993Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
7 October 1993Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(28 pages)
8 April 1993Incorporation (18 pages)
8 April 1993Incorporation (18 pages)