Company NameJ G Pears (Holdings) Limited
Company StatusActive
Company Number02892602
CategoryPrivate Limited Company
Incorporation Date28 January 1994(30 years, 3 months ago)
Previous NameJ G Pears (Newark) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Jeffrey Gordon Pears
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 1994(1 week, 4 days after company formation)
Appointment Duration30 years, 2 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressBella Vista Farm Hartcliffe Road
Penistone
Sheffield
S36 9FN
Director NameMr Graham Mark Pears
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2003(9 years, 2 months after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBella Vista Farm Hartcliffe Road
Penistone
Sheffield
S36 9FN
Director NameMr Alistair Craig Collins
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2008(14 years, 10 months after company formation)
Appointment Duration15 years, 4 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressBella Vista Farm Hartcliffe Road
Penistone
Sheffield
S36 9FN
Director NameMr Paul Spencer Beaumont
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(24 years, 6 months after company formation)
Appointment Duration5 years, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBella Vista Farm Hartcliffe Road
Penistone
Sheffield
S36 9FN
Director NameMrs Heather Morag Pears
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1994(1 week, 4 days after company formation)
Appointment Duration26 years, 10 months (resigned 01 December 2020)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressBella Vista Farm Hartcliffe Road
Penistone
Sheffield
S36 9FN
Secretary NameMrs Heather Morag Pears
NationalityBritish
StatusResigned
Appointed08 February 1994(1 week, 4 days after company formation)
Appointment Duration26 years, 10 months (resigned 01 December 2020)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressBella Vista Farm Hartcliffe Road
Penistone
Sheffield
S36 9FN
Director NameMrs Lisa Ann Hunt
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2003(9 years, 2 months after company formation)
Appointment Duration17 years, 8 months (resigned 01 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBella Vista Farm Hartcliffe Road
Penistone
Sheffield
S36 9FN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 January 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 January 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitejgpears.com
Telephone01226 762175
Telephone regionBarnsley

Location

Registered AddressBella Vista Farm Hartcliffe Road
Penistone
Sheffield
S36 9FN
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishPenistone
WardPenistone West
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2.6k at £1Jeffery Gordon Pears
25.12%
Ordinary
2.6k at £1Mrs H.m. Pears
25.12%
Ordinary
2.5k at £1Pears Settlement
24.63%
Ordinary
1.2k at £1Graham Mark Pears
11.82%
Ordinary
1.2k at £1Lisa Ann Hunt
11.82%
Ordinary
151 at £1Alistair Collins
1.49%
Ordinary

Financials

Year2014
Turnover£54,631,894
Gross Profit£13,634,790
Net Worth£41,433,281
Cash£13,405,806
Current Liabilities£5,641,076

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return28 January 2024 (2 months, 4 weeks ago)
Next Return Due11 February 2025 (9 months, 3 weeks from now)

Charges

24 August 2016Delivered on: 26 August 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
11 October 2021Delivered on: 14 October 2021
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
29 October 2020Delivered on: 3 November 2020
Persons entitled: Cooperatieve Rabobank U.A. as Security Agent

Classification: A registered charge
Particulars: None.
Outstanding
7 October 2020Delivered on: 13 October 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
10 November 2016Delivered on: 14 November 2016
Persons entitled: Cooperatieve Rabobank U.A. as Security Agent

Classification: A registered charge
Particulars: None.
Outstanding
27 February 2008Delivered on: 13 March 2008
Satisfied on: 15 January 2014
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: F/Hold - spinney farm orton lane norton juxta twycross; lt 98125; with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
10 January 2008Delivered on: 18 January 2008
Satisfied on: 15 January 2014
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: F/H grange cottage low marnham newark nottinghamshire. 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
10 January 2008Delivered on: 18 January 2008
Satisfied on: 15 January 2014
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: F/H cartref low marnham newark nottinghamshire. 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
10 January 2008Delivered on: 18 January 2008
Satisfied on: 15 January 2014
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: F/H church view cottage low marnham newark. 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
10 January 2008Delivered on: 18 January 2008
Satisfied on: 15 January 2014
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: F/H land and buildings at gallow hill market harborough. 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
11 August 2005Delivered on: 12 August 2005
Satisfied on: 15 January 2014
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 haarslev disc driars s/no's 779 & 778 all and singular the chattels plant machinery.
Fully Satisfied
28 March 2003Delivered on: 16 April 2003
Satisfied on: 15 January 2014
Persons entitled: Croda World Traders Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Gallow hill works, gallow hill, market harborough, leicestershire t/n LT348493.
Fully Satisfied
25 July 1994Delivered on: 5 August 1994
Satisfied on: 15 January 2014
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

18 October 2023S1096 Court Order to Rectify (4 pages)
7 August 2023Registration of charge 028926020014, created on 4 August 2023 (18 pages)
1 February 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
3 January 2023Accounts for a small company made up to 30 April 2022 (14 pages)
4 February 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
7 January 2022Accounts for a small company made up to 30 April 2021 (15 pages)
14 October 2021Registration of charge 028926020013, created on 11 October 2021 (24 pages)
10 February 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
10 February 2021Accounts for a small company made up to 30 April 2020 (7 pages)
22 December 2020Termination of appointment of Heather Morag Pears as a secretary on 1 December 2020 (1 page)
22 December 2020Termination of appointment of Heather Morag Pears as a director on 1 December 2020 (1 page)
22 December 2020Termination of appointment of Lisa Ann Hunt as a director on 1 December 2020 (1 page)
24 November 2020Memorandum and Articles of Association (35 pages)
3 November 2020Registration of charge 028926020012, created on 29 October 2020 (29 pages)
15 October 2020Resolutions
  • RES13 ‐ Agreement / company business 01/10/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
13 October 2020Registration of charge 028926020011, created on 7 October 2020 (23 pages)
1 October 2020Cessation of Heather Morag Pears as a person with significant control on 26 April 2017 (1 page)
1 October 2020Cessation of Jeffery Gordon Pears as a person with significant control on 26 April 2017 (1 page)
4 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
22 January 2020Accounts for a small company made up to 30 April 2019 (7 pages)
12 April 2019Second filing for the notification of J G Pears Holidings (Jersey) Limited as a person with significant control (7 pages)
4 February 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
28 January 2019Accounts for a small company made up to 30 April 2018 (7 pages)
24 August 2018Appointment of Mr Paul Spencer Beaumont as a director on 1 August 2018 (2 pages)
7 February 2018Notification of J G Pears Holdings (Jersey) Limited as a person with significant control on 26 April 2017
  • ANNOTATION Clarification a second filed PSC02 was registered on 12/04/2019.
(2 pages)
6 February 2018Confirmation statement made on 28 January 2018 with updates (4 pages)
5 February 2018Accounts for a small company made up to 30 April 2017 (7 pages)
17 May 2017Director's details changed for Mr Graham Mark Pears on 10 May 2017 (2 pages)
17 May 2017Director's details changed for Mr Graham Mark Pears on 10 May 2017 (2 pages)
17 May 2017Previous accounting period extended from 31 March 2017 to 30 April 2017 (1 page)
17 May 2017Director's details changed for Mr Jeffrey Gordon Pears on 10 May 2017 (2 pages)
17 May 2017Secretary's details changed for Heather Morag Pears on 10 May 2017 (1 page)
17 May 2017Director's details changed for Mr Alistair Craig Collins on 10 May 2017 (2 pages)
17 May 2017Director's details changed for Mrs Lisa Ann Hunt on 10 May 2017 (2 pages)
17 May 2017Previous accounting period extended from 31 March 2017 to 30 April 2017 (1 page)
17 May 2017Director's details changed for Mrs Lisa Ann Hunt on 10 May 2017 (2 pages)
17 May 2017Director's details changed for Heather Morag Pears on 10 May 2017 (2 pages)
17 May 2017Director's details changed for Mr Jeffrey Gordon Pears on 10 May 2017 (2 pages)
17 May 2017Director's details changed for Mr Alistair Craig Collins on 10 May 2017 (2 pages)
17 May 2017Secretary's details changed for Heather Morag Pears on 10 May 2017 (1 page)
17 May 2017Director's details changed for Heather Morag Pears on 10 May 2017 (2 pages)
24 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
24 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
9 January 2017Group of companies' accounts made up to 31 March 2016 (27 pages)
9 January 2017Group of companies' accounts made up to 31 March 2016 (27 pages)
14 November 2016Registration of charge 028926020010, created on 10 November 2016 (28 pages)
14 November 2016Registration of charge 028926020010, created on 10 November 2016 (28 pages)
26 August 2016Registration of charge 028926020009, created on 24 August 2016 (26 pages)
26 August 2016Registration of charge 028926020009, created on 24 August 2016 (26 pages)
25 February 2016Director's details changed for Mr Graham Mark Pears on 1 February 2016 (2 pages)
25 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 10,302
(9 pages)
25 February 2016Director's details changed for Mr Graham Mark Pears on 1 February 2016 (2 pages)
25 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 10,302
(9 pages)
7 January 2016Group of companies' accounts made up to 31 March 2015 (23 pages)
7 January 2016Group of companies' accounts made up to 31 March 2015 (23 pages)
3 February 2015Director's details changed for Alistair Craig Collins on 21 March 2013 (2 pages)
3 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 10,151
(9 pages)
3 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 10,151
(9 pages)
3 February 2015Director's details changed for Alistair Craig Collins on 21 March 2013 (2 pages)
15 January 2015Group of companies' accounts made up to 31 March 2014 (28 pages)
15 January 2015Group of companies' accounts made up to 31 March 2014 (28 pages)
19 February 2014Registered office address changed from Bella Vista Farm Hartcliffe Penistone Sheffield S30 6FE on 19 February 2014 (1 page)
19 February 2014Registered office address changed from Bella Vista Farm Hartcliffe Penistone Sheffield S30 6FE on 19 February 2014 (1 page)
12 February 2014Full accounts made up to 31 March 2013 (20 pages)
12 February 2014Full accounts made up to 31 March 2013 (20 pages)
5 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 10,151
(9 pages)
5 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 10,151
(9 pages)
15 January 2014Satisfaction of charge 3 in full (4 pages)
15 January 2014Satisfaction of charge 1 in full (4 pages)
15 January 2014Satisfaction of charge 3 in full (4 pages)
15 January 2014Satisfaction of charge 7 in full (4 pages)
15 January 2014Satisfaction of charge 7 in full (4 pages)
15 January 2014Satisfaction of charge 5 in full (4 pages)
15 January 2014Satisfaction of charge 4 in full (4 pages)
15 January 2014Satisfaction of charge 6 in full (4 pages)
15 January 2014Satisfaction of charge 2 in full (4 pages)
15 January 2014Satisfaction of charge 5 in full (4 pages)
15 January 2014Satisfaction of charge 6 in full (4 pages)
15 January 2014Satisfaction of charge 4 in full (4 pages)
15 January 2014Satisfaction of charge 8 in full (4 pages)
15 January 2014Satisfaction of charge 8 in full (4 pages)
15 January 2014Satisfaction of charge 1 in full (4 pages)
15 January 2014Satisfaction of charge 2 in full (4 pages)
21 November 2013Company name changed j g pears (newark) LIMITED\certificate issued on 21/11/13
  • RES15 ‐ Change company name resolution on 2013-11-04
(2 pages)
21 November 2013Company name changed j g pears (newark) LIMITED\certificate issued on 21/11/13
  • RES15 ‐ Change company name resolution on 2013-11-04
(2 pages)
8 November 2013Change of name notice (2 pages)
8 November 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-11-04
(1 page)
8 November 2013Change of name notice (2 pages)
8 November 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-11-04
(1 page)
1 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (9 pages)
1 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (9 pages)
6 January 2013Full accounts made up to 31 March 2012 (25 pages)
6 January 2013Full accounts made up to 31 March 2012 (25 pages)
3 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (9 pages)
3 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (9 pages)
4 January 2012Full accounts made up to 31 March 2011 (19 pages)
4 January 2012Full accounts made up to 31 March 2011 (19 pages)
2 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (9 pages)
2 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (9 pages)
10 January 2011Accounts for a medium company made up to 31 March 2010 (18 pages)
10 January 2011Accounts for a medium company made up to 31 March 2010 (18 pages)
2 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (7 pages)
2 February 2010Director's details changed for Alistair Craig Collins on 1 December 2009 (2 pages)
2 February 2010Director's details changed for Alistair Craig Collins on 1 December 2009 (2 pages)
2 February 2010Director's details changed for Graham Mark Pears on 1 December 2009 (2 pages)
2 February 2010Director's details changed for Graham Mark Pears on 1 December 2009 (2 pages)
2 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (7 pages)
2 February 2010Director's details changed for Alistair Craig Collins on 1 December 2009 (2 pages)
2 February 2010Director's details changed for Graham Mark Pears on 1 December 2009 (2 pages)
19 January 2010Accounts for a medium company made up to 31 March 2009 (18 pages)
19 January 2010Accounts for a medium company made up to 31 March 2009 (18 pages)
20 March 2009Accounts for a medium company made up to 31 March 2008 (18 pages)
20 March 2009Accounts for a medium company made up to 31 March 2008 (18 pages)
6 February 2009Return made up to 28/01/09; full list of members (5 pages)
6 February 2009Return made up to 28/01/09; full list of members (5 pages)
22 December 2008Director appointed alistair craig collins (1 page)
22 December 2008Director appointed alistair craig collins (1 page)
12 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sec 175 03/12/2008
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
12 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sec 175 03/12/2008
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
10 April 2008Return made up to 28/01/08; full list of members (5 pages)
10 April 2008Return made up to 28/01/08; full list of members (5 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
31 January 2008Accounts for a medium company made up to 31 March 2007 (19 pages)
31 January 2008Accounts for a medium company made up to 31 March 2007 (19 pages)
18 January 2008Particulars of mortgage/charge (3 pages)
18 January 2008Particulars of mortgage/charge (3 pages)
18 January 2008Particulars of mortgage/charge (3 pages)
18 January 2008Particulars of mortgage/charge (3 pages)
18 January 2008Particulars of mortgage/charge (3 pages)
18 January 2008Particulars of mortgage/charge (3 pages)
18 January 2008Particulars of mortgage/charge (3 pages)
18 January 2008Particulars of mortgage/charge (3 pages)
5 February 2007Return made up to 28/01/07; full list of members (3 pages)
5 February 2007Return made up to 28/01/07; full list of members (3 pages)
2 February 2007Accounts for a medium company made up to 31 March 2006 (19 pages)
2 February 2007Accounts for a medium company made up to 31 March 2006 (19 pages)
1 February 2006Return made up to 28/01/06; full list of members (9 pages)
1 February 2006Return made up to 28/01/06; full list of members (9 pages)
6 October 2005Accounts for a medium company made up to 31 March 2005 (17 pages)
6 October 2005Accounts for a medium company made up to 31 March 2005 (17 pages)
12 August 2005Particulars of mortgage/charge (3 pages)
12 August 2005Particulars of mortgage/charge (3 pages)
8 March 2005Return made up to 28/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 March 2005Return made up to 28/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 January 2005Accounts for a medium company made up to 31 March 2004 (17 pages)
17 January 2005Accounts for a medium company made up to 31 March 2004 (17 pages)
17 March 2004Return made up to 28/01/04; full list of members (8 pages)
17 March 2004Return made up to 28/01/04; full list of members (8 pages)
12 January 2004Accounts for a medium company made up to 31 March 2003 (16 pages)
12 January 2004Accounts for a medium company made up to 31 March 2003 (16 pages)
28 April 2003New director appointed (2 pages)
28 April 2003New director appointed (2 pages)
28 April 2003New director appointed (2 pages)
28 April 2003New director appointed (2 pages)
16 April 2003Particulars of mortgage/charge (3 pages)
16 April 2003Particulars of mortgage/charge (3 pages)
27 February 2003Accounts for a medium company made up to 31 March 2002 (18 pages)
27 February 2003Accounts for a medium company made up to 31 March 2002 (18 pages)
26 February 2003Return made up to 28/01/03; full list of members (7 pages)
26 February 2003Return made up to 28/01/03; full list of members (7 pages)
14 February 2002Return made up to 28/01/02; full list of members (6 pages)
14 February 2002Return made up to 28/01/02; full list of members (6 pages)
4 December 2001Full accounts made up to 31 March 2001 (17 pages)
4 December 2001Full accounts made up to 31 March 2001 (17 pages)
21 February 2001Return made up to 28/01/01; full list of members (6 pages)
21 February 2001Return made up to 28/01/01; full list of members (6 pages)
30 January 2001Accounts for a medium company made up to 31 March 2000 (17 pages)
30 January 2001Accounts for a medium company made up to 31 March 2000 (17 pages)
8 February 2000Return made up to 28/01/00; full list of members (6 pages)
8 February 2000Return made up to 28/01/00; full list of members (6 pages)
22 November 1999Accounts for a medium company made up to 31 March 1999 (16 pages)
22 November 1999Accounts for a medium company made up to 31 March 1999 (16 pages)
11 November 1999Nc inc already adjusted 01/10/99 (1 page)
11 November 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 November 1999Ad 01/10/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
11 November 1999Nc inc already adjusted 01/10/99 (1 page)
11 November 1999Ad 01/10/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
11 November 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 March 1999Return made up to 28/01/99; no change of members (4 pages)
29 March 1999Return made up to 28/01/99; no change of members (4 pages)
5 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
5 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
2 February 1998Return made up to 28/01/98; full list of members (6 pages)
2 February 1998Return made up to 28/01/98; full list of members (6 pages)
11 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
11 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
30 January 1997Return made up to 28/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 January 1997Return made up to 28/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
10 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
16 February 1996Return made up to 28/01/96; full list of members (6 pages)
16 February 1996Return made up to 28/01/96; full list of members (6 pages)
30 November 1995Accounts for a small company made up to 31 March 1995 (8 pages)
30 November 1995Accounts for a small company made up to 31 March 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
5 August 1994Particulars of mortgage/charge (3 pages)
5 August 1994Particulars of mortgage/charge (3 pages)
3 March 1994Company name changed\certificate issued on 03/03/94 (2 pages)
3 March 1994Company name changed\certificate issued on 03/03/94 (2 pages)
28 January 1994Incorporation (9 pages)
28 January 1994Incorporation (9 pages)