Company NameDecorideal Limited
DirectorsPaul Dawson and Timothy Paul Dawson
Company StatusActive
Company Number02879053
CategoryPrivate Limited Company
Incorporation Date8 December 1993(30 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Paul Dawson
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1993(1 week, 5 days after company formation)
Appointment Duration30 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Whinfell Court
Sheffield
S11 9QA
Secretary NameMrs Katherine Bamford Marsden
StatusCurrent
Appointed27 June 2011(17 years, 6 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Correspondence Address4 Whirlow Green
Sheffield
S11 9NY
Director NameMr Timothy Paul Dawson
Date of BirthMarch 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2022(28 years, 3 months after company formation)
Appointment Duration2 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Whinfell Court
Sheffield
S11 9QA
Secretary NameMr Paul Dawson
NationalityBritish
StatusResigned
Appointed20 December 1953
Appointment Duration49 years, 11 months (resigned 28 November 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Whirlow Green
Whirlow
Sheffield
South Yorkshire
S11 9NY
Director NameMr David Grey
Date of BirthDecember 1956 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed20 December 1993(1 week, 5 days after company formation)
Appointment Duration11 years, 7 months (resigned 10 August 2005)
RoleManaging Director
Country of ResidenceEnglish
Correspondence Address77 Rundle Road
Nether Edge
Sheffield
S7 1NW
Secretary NameNicola Georgina Dawson
NationalityBritish
StatusResigned
Appointed28 November 2003(9 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 27 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Whirlow Green
Sheffield
South Yorkshire
S11 9NY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 December 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 December 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address45 Whinfell Court
Sheffield
S11 9QA
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardDore and Totley
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

90 at £1Catherine P. Charlton
25.00%
Ordinary
90 at £1Mathew Grey
25.00%
Ordinary
90 at £1Ms E.d. Jacobson
25.00%
Ordinary
90 at £1Pakati LTD
25.00%
Ordinary

Financials

Year2014
Net Worth£769,464
Cash£38,505
Current Liabilities£56,300

Accounts

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

Returns

Latest Return8 December 2023 (4 months, 3 weeks ago)
Next Return Due22 December 2024 (7 months, 3 weeks from now)

Charges

31 May 2000Delivered on: 3 June 2000
Satisfied on: 3 March 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 738/738A chesterfield road woodseats sheffield S8 0SL. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
17 August 1998Delivered on: 25 August 1998
Satisfied on: 24 August 2002
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Industrial premises forming part of novo works bessemer rd,attercliffe sheffield. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
1 June 1998Delivered on: 12 June 1998
Satisfied on: 23 December 2000
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north side of darnell road attercliffe sheffield. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
30 April 1998Delivered on: 21 May 1998
Satisfied on: 24 August 2002
Persons entitled: Geoffrey Rouen Adams and Rodger Colin John Taylor

Classification: Second legal charge
Secured details: The amount secured by the charge is £30,443.78 (being the deferred sum set out in the supplemental agreement due from the company to the chargee.
Particulars: All that land comprised under t/n SYK373737 including any buildings thereon.
Fully Satisfied
26 April 1998Delivered on: 7 May 1998
Satisfied on: 14 October 1998
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
16 December 1997Delivered on: 19 December 1997
Satisfied on: 23 December 2000
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north east side of bessemer road lower don valley sheffield. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
23 May 1994Delivered on: 28 May 1994
Satisfied on: 23 December 2000
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: L/H-canal works cadman street in the city of sheffield. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 August 1998Delivered on: 25 August 1998
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 1,3,4,5,6 and 9-16 century park darnall rd,sheffield. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
3 August 1998Delivered on: 7 August 1998
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at canal works cadman street sheffield.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
24 November 2011Delivered on: 1 December 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings on the north side of darnall road, attercliffe sheffield t/no SYK373737. F/h land being unit 2 darnall road, attercliffe sheffield t/no SYK314234. L/h property k/a flat 17, cornwall works, 3 green lane, sheffield t/no SYK561198. (For further details of properties charged please refer to form MG01) all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums see image for full details.
Outstanding
24 November 2011Delivered on: 1 December 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
22 April 2002Delivered on: 24 April 2002
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at unit 2 darnall road attercliffe sheffield. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

8 December 2023Confirmation statement made on 8 December 2023 with no updates (3 pages)
26 October 2023Micro company accounts made up to 31 March 2023 (4 pages)
8 December 2022Confirmation statement made on 8 December 2022 with updates (4 pages)
17 August 2022Micro company accounts made up to 31 March 2022 (3 pages)
7 March 2022Appointment of Mr Timothy Paul Dawson as a director on 7 March 2022 (2 pages)
28 January 2022Satisfaction of charge 12 in full (2 pages)
28 January 2022Satisfaction of charge 10 in full (2 pages)
28 January 2022Satisfaction of charge 8 in full (1 page)
28 January 2022Satisfaction of charge 11 in full (1 page)
28 January 2022Satisfaction of charge 6 in full (1 page)
15 December 2021Notification of Pakati Ltd as a person with significant control on 15 April 2021 (2 pages)
15 December 2021Withdrawal of a person with significant control statement on 15 December 2021 (2 pages)
13 December 2021Confirmation statement made on 8 December 2021 with updates (4 pages)
27 May 2021Director's details changed for Mr Paul Dawson on 27 May 2021 (2 pages)
27 May 2021Registered office address changed from 2 Graham Point Fulwood Road Sheffield S10 3GF England to 45 Whinfell Court Sheffield S11 9QA on 27 May 2021 (1 page)
27 May 2021Director's details changed for Mr Paul Dawson on 27 May 2021 (2 pages)
6 May 2021Micro company accounts made up to 31 March 2021 (3 pages)
15 March 2021Director's details changed for Mr Paul Dawson on 15 March 2021 (2 pages)
15 March 2021Registered office address changed from 5 Graham Point Fulwood Road Sheffield S10 3GF England to 2 Graham Point Fulwood Road Sheffield S10 3GF on 15 March 2021 (1 page)
29 January 2021Director's details changed for Mr Paul Dawson on 29 January 2021 (2 pages)
29 January 2021Registered office address changed from 4 Whirlow Green Sheffield S11 9NY to 5 Graham Point Fulwood Road Sheffield S10 3GF on 29 January 2021 (1 page)
9 December 2020Confirmation statement made on 8 December 2020 with no updates (3 pages)
18 May 2020Micro company accounts made up to 31 March 2020 (2 pages)
9 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 March 2019 (2 pages)
10 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
6 April 2018Micro company accounts made up to 31 March 2018 (2 pages)
8 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
20 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
26 April 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 April 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 360
(4 pages)
16 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 360
(4 pages)
27 May 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 May 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 360
(4 pages)
11 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 360
(4 pages)
11 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 360
(4 pages)
15 May 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 May 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 360
(5 pages)
9 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 360
(5 pages)
9 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 360
(5 pages)
5 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
13 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
13 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
13 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
4 October 2011Secretary's details changed for Mrs Katherine Bamford Dawson on 4 October 2011 (1 page)
4 October 2011Secretary's details changed for Mrs Katherine Bamford Dawson on 4 October 2011 (1 page)
4 October 2011Secretary's details changed for Mrs Katherine Bamford Dawson on 4 October 2011 (1 page)
11 July 2011Appointment of Mrs Katherine Bamford Dawson as a secretary (1 page)
11 July 2011Termination of appointment of Nicola Dawson as a secretary (1 page)
11 July 2011Termination of appointment of Nicola Dawson as a secretary (1 page)
11 July 2011Appointment of Mrs Katherine Bamford Dawson as a secretary (1 page)
11 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
6 May 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
6 May 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
10 December 2009Director's details changed for Paul Dawson on 1 November 2009 (2 pages)
10 December 2009Director's details changed for Paul Dawson on 1 November 2009 (2 pages)
10 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
10 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
10 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
10 December 2009Director's details changed for Paul Dawson on 1 November 2009 (2 pages)
5 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 January 2009Return made up to 08/12/08; full list of members (4 pages)
12 January 2009Return made up to 08/12/08; full list of members (4 pages)
23 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
23 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
9 January 2008Director's particulars changed (1 page)
9 January 2008Secretary's particulars changed (1 page)
9 January 2008Return made up to 08/12/07; full list of members (3 pages)
9 January 2008Return made up to 08/12/07; full list of members (3 pages)
9 January 2008Secretary's particulars changed (1 page)
9 January 2008Director's particulars changed (1 page)
2 February 2007Return made up to 08/12/06; full list of members (3 pages)
2 February 2007Return made up to 08/12/06; full list of members (3 pages)
30 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
30 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
3 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
3 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
3 January 2006Return made up to 08/12/05; full list of members (7 pages)
3 January 2006Return made up to 08/12/05; full list of members (7 pages)
26 August 2005Director resigned (1 page)
26 August 2005Director resigned (1 page)
3 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
12 January 2005Return made up to 08/12/04; full list of members (8 pages)
12 January 2005Return made up to 08/12/04; full list of members (8 pages)
3 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
26 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
17 December 2003Return made up to 08/12/03; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 December 2003Return made up to 08/12/03; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 December 2003New secretary appointed (2 pages)
10 December 2003Secretary resigned (1 page)
10 December 2003New secretary appointed (2 pages)
10 December 2003Secretary resigned (1 page)
16 December 2002Return made up to 08/12/02; no change of members
  • 363(287) ‐ Registered office changed on 16/12/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 December 2002Return made up to 08/12/02; no change of members
  • 363(287) ‐ Registered office changed on 16/12/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 August 2002Declaration of satisfaction of mortgage/charge (1 page)
24 August 2002Declaration of satisfaction of mortgage/charge (1 page)
24 August 2002Declaration of satisfaction of mortgage/charge (1 page)
24 August 2002Declaration of satisfaction of mortgage/charge (1 page)
19 August 2002Total exemption full accounts made up to 31 March 2002 (13 pages)
19 August 2002Total exemption full accounts made up to 31 March 2002 (13 pages)
24 April 2002Particulars of mortgage/charge (3 pages)
24 April 2002Particulars of mortgage/charge (3 pages)
10 April 2002Secretary's particulars changed;director's particulars changed (1 page)
10 April 2002Secretary's particulars changed;director's particulars changed (1 page)
23 January 2002Total exemption full accounts made up to 31 March 2001 (13 pages)
23 January 2002Total exemption full accounts made up to 31 March 2001 (13 pages)
21 December 2001Return made up to 08/12/01; full list of members (6 pages)
21 December 2001Return made up to 08/12/01; full list of members (6 pages)
21 January 2001Return made up to 08/12/00; no change of members (6 pages)
21 January 2001Full accounts made up to 31 March 2000 (13 pages)
21 January 2001Return made up to 08/12/00; no change of members (6 pages)
21 January 2001Full accounts made up to 31 March 2000 (13 pages)
23 December 2000Declaration of satisfaction of mortgage/charge (1 page)
23 December 2000Declaration of satisfaction of mortgage/charge (1 page)
23 December 2000Declaration of satisfaction of mortgage/charge (1 page)
23 December 2000Declaration of satisfaction of mortgage/charge (1 page)
23 December 2000Declaration of satisfaction of mortgage/charge (1 page)
23 December 2000Declaration of satisfaction of mortgage/charge (1 page)
3 June 2000Particulars of mortgage/charge (3 pages)
3 June 2000Particulars of mortgage/charge (3 pages)
15 December 1999Return made up to 08/12/99; no change of members (6 pages)
15 December 1999Return made up to 08/12/99; no change of members (6 pages)
25 April 1999Full accounts made up to 31 March 1999 (13 pages)
25 April 1999Full accounts made up to 31 March 1999 (13 pages)
26 November 1998Return made up to 08/12/98; full list of members
  • 363(287) ‐ Registered office changed on 26/11/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 November 1998Return made up to 08/12/98; full list of members
  • 363(287) ‐ Registered office changed on 26/11/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 October 1998Declaration of satisfaction of mortgage/charge (1 page)
14 October 1998Declaration of satisfaction of mortgage/charge (1 page)
25 August 1998Particulars of mortgage/charge (3 pages)
25 August 1998Particulars of mortgage/charge (3 pages)
25 August 1998Particulars of mortgage/charge (3 pages)
25 August 1998Particulars of mortgage/charge (3 pages)
7 August 1998Particulars of mortgage/charge (3 pages)
7 August 1998Particulars of mortgage/charge (3 pages)
12 June 1998Particulars of mortgage/charge (3 pages)
12 June 1998Particulars of mortgage/charge (3 pages)
22 May 1998Accounts for a small company made up to 31 March 1998 (7 pages)
22 May 1998Accounts for a small company made up to 31 March 1998 (7 pages)
21 May 1998Particulars of mortgage/charge (3 pages)
21 May 1998Particulars of mortgage/charge (3 pages)
7 May 1998Particulars of mortgage/charge (4 pages)
7 May 1998Particulars of mortgage/charge (4 pages)
19 December 1997Particulars of mortgage/charge (10 pages)
19 December 1997Particulars of mortgage/charge (10 pages)
18 December 1997Return made up to 08/12/97; no change of members (4 pages)
18 December 1997Return made up to 08/12/97; no change of members (4 pages)
23 April 1997Full accounts made up to 31 March 1997 (12 pages)
23 April 1997Full accounts made up to 31 March 1997 (12 pages)
13 December 1996Return made up to 08/12/96; no change of members (4 pages)
13 December 1996Return made up to 08/12/96; no change of members (4 pages)
31 May 1996Accounts for a small company made up to 31 March 1996 (6 pages)
31 May 1996Accounts for a small company made up to 31 March 1996 (6 pages)
18 January 1996Return made up to 08/12/95; full list of members (6 pages)
18 January 1996Registered office changed on 18/01/96 from: 346 glossop road, sheffield, S10 2HW (1 page)
18 January 1996Registered office changed on 18/01/96 from: 346 glossop road, sheffield, S10 2HW (1 page)
18 January 1996Return made up to 08/12/95; full list of members (6 pages)
22 May 1995Accounts for a small company made up to 31 March 1995 (12 pages)
22 May 1995Accounts for a small company made up to 31 March 1995 (12 pages)
8 December 1993Incorporation (9 pages)
8 December 1993Incorporation (9 pages)