Company NameSpecialised Orthotic Services Limited
Company StatusActive
Company Number02996918
CategoryPrivate Limited Company
Incorporation Date1 December 1994(29 years, 5 months ago)
Previous NameOn Linc Limited

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Richard James McGleenan
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2015(20 years, 1 month after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDrive Devilbiss Healthcare Limited Sidhil Business
Holmfield
Halifax
West Yorkshire
HX2 9TN
Director NameMr Stuart Pegg
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2016(21 years, 11 months after company formation)
Appointment Duration7 years, 5 months
RoleProduction Director
Country of ResidenceEngland
Correspondence AddressDrive Devilbiss Healthcare Limited Sidhil Business
Holmfield
Halifax
West Yorkshire
HX2 9TN
Director NameMr Simon Charles Rouen Adams
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(25 years, 10 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDrive Devilbiss Healthcare Limited Sidhil Business
Holmfield
Halifax
West Yorkshire
HX2 9TN
Director NameMr Gordon McQuilton
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(2 months after company formation)
Appointment Duration23 years, 6 months (resigned 01 August 2018)
RoleOrthotic Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Elms 27 Church Lane
Barrow On Trent
Derby
DE73 1HB
Secretary NameVivienne Rees
NationalityBritish
StatusResigned
Appointed31 January 1995(2 months after company formation)
Appointment Duration3 years, 10 months (resigned 23 December 1998)
RoleCompany Director
Correspondence Address2 Hill Nook Close
Chellastone
Derby
DE73 1JB
Secretary NameMrs Claire Amanda McQuilton
NationalityBritish
StatusResigned
Appointed04 January 1999(4 years, 1 month after company formation)
Appointment Duration16 years (resigned 23 January 2015)
RoleSecretary And Director
Correspondence AddressThe Elms 27 Church Lane
Barrow On Trent
Derby
DE73 1HB
Director NameMr Michael Thomas Waine
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2015(20 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 28 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDrive Devilbiss Healthcare Limited Heathfield Lane
Birkenshaw
Bradford
West Yorkshire
BD11 2HW
Secretary NameMichael Thomas Waine
StatusResigned
Appointed23 January 2015(20 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 28 February 2019)
RoleCompany Director
Correspondence AddressDrive Devilbiss Healthcare Limited Heathfield Lane
Birkenshaw
Bradford
West Yorkshire
BD11 2HW
Director NameMs Krys Czerpak
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(21 years, 11 months after company formation)
Appointment Duration4 months (resigned 02 March 2017)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressDrive Devilbiss Healthcare Limited Heathfield Lane
Birkenshaw
Bradford
West Yorkshire
BD11 2HW
Director NameMr Mark Shaw
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(21 years, 11 months after company formation)
Appointment Duration2 years (resigned 05 November 2018)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressDrive Devilbiss Healthcare Limited Heathfield Lane
Birkenshaw
Bradford
West Yorkshire
BD11 2HW
Director NameMs Scarlett Cabrini
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2017(22 years, 1 month after company formation)
Appointment Duration11 months (resigned 01 December 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressDrive Devilbiss Healthcare Limited Heathfield Lane
Birkenshaw
Bradford
West Yorkshire
BD11 2HW
Director NameMr James Robert Haughey
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2019(24 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 2020)
RoleFinance Director Uk
Country of ResidenceUnited Kingdom
Correspondence AddressDrive Devilbiss Healthcare Limited Heathfield Lane
Birkenshaw
Bradford
West Yorkshire
BD11 2HW
Secretary NameMr James Robert Haughey
StatusResigned
Appointed28 February 2019(24 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 2020)
RoleCompany Director
Correspondence AddressDrive Devilbiss Healthcare Limited Heathfield Lane
Birkenshaw
Bradford
West Yorkshire
BD11 2HW
Director NameArgus Nominee Directors Limited (Corporation)
StatusResigned
Appointed01 December 1994(same day as company formation)
Correspondence AddressWharf Lodge
112 Mansfield Road
Derby
DE1 3RA
Secretary NameArgus Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed01 December 1994(same day as company formation)
Correspondence AddressWharf Lodge
112 Mansfield Road
Derby
DE1 3RA

Contact

Websitewww.specialisedorthoticservices.co.uk
Telephone01283 812860
Telephone regionBurton-on-Trent

Location

Registered AddressDrive Devilbiss Healthcare Limited Sidhil Business Park
Holmfield
Halifax
West Yorkshire
HX2 9TN
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardIllingworth and Mixenden
Built Up AreaWest Yorkshire

Financials

Year2013
Turnover£5,585,994
Net Worth£3,217,294
Cash£286,905
Current Liabilities£431,424

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return13 January 2024 (3 months, 2 weeks ago)
Next Return Due27 January 2025 (9 months from now)

Charges

12 July 2023Delivered on: 13 July 2023
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
14 January 2021Delivered on: 18 January 2021
Persons entitled: Delaware Trust Company

Classification: A registered charge
Outstanding
14 January 2021Delivered on: 17 January 2021
Persons entitled: Jpmorgan Chase Bank, N.A. as Collateral Agent for the Secured Parties

Classification: A registered charge
Outstanding
23 January 2015Delivered on: 30 January 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold property known as unit 127/128 fauld industrial park tutbury burton on trent registered at h m land registry with title number SF487870.
Outstanding
23 January 2015Delivered on: 30 January 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold property known as unit 127/128, fauld industrial park, tutbury, burton on trent registered at h m land registry with title number SF308446.
Outstanding
16 February 2011Delivered on: 17 February 2011
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
21 December 1995Delivered on: 29 December 1995
Satisfied on: 20 January 2015
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 August 2023Full accounts made up to 31 December 2022 (25 pages)
11 August 2023Termination of appointment of Stuart Pegg as a director on 11 August 2023 (1 page)
13 July 2023Registration of charge 029969180007, created on 12 July 2023 (33 pages)
18 January 2023Confirmation statement made on 13 January 2023 with no updates (3 pages)
30 September 2022Change of details for Drive Devilbiss Healthcare Limited as a person with significant control on 3 February 2021 (2 pages)
30 September 2022Cessation of Drive Medical Limited as a person with significant control on 18 December 2018 (1 page)
19 July 2022Full accounts made up to 31 December 2021 (24 pages)
1 June 2022Satisfaction of charge 029969180003 in full (1 page)
1 June 2022Satisfaction of charge 029969180004 in full (1 page)
19 January 2022Confirmation statement made on 13 January 2022 with no updates (3 pages)
21 July 2021Full accounts made up to 31 December 2020 (25 pages)
28 April 2021Satisfaction of charge 029969180006 in full (1 page)
10 March 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
3 February 2021Registered office address changed from Drive Devilbiss Healthcare Limited Heathfield Lane Birkenshaw Bradford West Yorkshire BD11 2HW England to Drive Devilbiss Healthcare Limited Sidhil Business Park Holmfield Halifax West Yorkshire HX2 9TN on 3 February 2021 (1 page)
18 January 2021Registration of charge 029969180006, created on 14 January 2021 (12 pages)
17 January 2021Registration of charge 029969180005, created on 14 January 2021 (12 pages)
12 October 2020Appointment of Mr Simon Charles Rouen Adams as a director on 1 October 2020 (2 pages)
2 September 2020Termination of appointment of James Robert Haughey as a director on 31 August 2020 (1 page)
2 September 2020Termination of appointment of James Robert Haughey as a secretary on 31 August 2020 (1 page)
30 July 2020Full accounts made up to 31 December 2019 (23 pages)
7 April 2020Satisfaction of charge 2 in full (1 page)
13 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
6 January 2020Confirmation statement made on 1 December 2019 with no updates (3 pages)
20 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(48 pages)
8 October 2019Full accounts made up to 31 December 2018 (19 pages)
26 September 2019Previous accounting period extended from 30 December 2018 to 31 December 2018 (1 page)
28 February 2019Appointment of Mr James Robert Haughey as a director on 28 February 2019 (2 pages)
28 February 2019Termination of appointment of Michael Thomas Waine as a director on 28 February 2019 (1 page)
28 February 2019Termination of appointment of Michael Thomas Waine as a secretary on 28 February 2019 (1 page)
28 February 2019Appointment of Mr James Robert Haughey as a secretary on 28 February 2019 (2 pages)
5 December 2018Full accounts made up to 30 December 2017 (20 pages)
4 December 2018Confirmation statement made on 1 December 2018 with updates (4 pages)
4 December 2018Notification of Drive Devilbiss Healthcare Limited as a person with significant control on 4 December 2018 (2 pages)
16 November 2018Termination of appointment of Mark Shaw as a director on 5 November 2018 (1 page)
29 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
8 August 2018Termination of appointment of Gordon Mcquilton as a director on 1 August 2018 (1 page)
6 December 2017Termination of appointment of Scarlett Cabrini as a director on 1 December 2017 (1 page)
6 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
6 December 2017Termination of appointment of Scarlett Cabrini as a director on 1 December 2017 (1 page)
13 April 2017Full accounts made up to 31 December 2016 (20 pages)
13 April 2017Full accounts made up to 31 December 2016 (20 pages)
17 March 2017Termination of appointment of Krys Czerpak as a director on 2 March 2017 (1 page)
17 March 2017Termination of appointment of Krys Czerpak as a director on 2 March 2017 (1 page)
4 January 2017Appointment of Ms Scarlett Cabrini as a director on 3 January 2017 (2 pages)
4 January 2017Appointment of Ms Scarlett Cabrini as a director on 3 January 2017 (2 pages)
20 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
3 November 2016Registered office address changed from Ainleys Industrial Estate Elland Halifax West Yorkshire HX5 9JP to Drive Devilbiss Healthcare Limited Heathfield Lane Birkenshaw Bradford West Yorkshire BD11 2HW on 3 November 2016 (1 page)
3 November 2016Registered office address changed from Ainleys Industrial Estate Elland Halifax West Yorkshire HX5 9JP to Drive Devilbiss Healthcare Limited Heathfield Lane Birkenshaw Bradford West Yorkshire BD11 2HW on 3 November 2016 (1 page)
3 November 2016Appointment of Mr Mark Shaw as a director on 1 November 2016 (2 pages)
3 November 2016Appointment of Mr Mark Shaw as a director on 1 November 2016 (2 pages)
3 November 2016Appointment of Ms Krys Czerpak as a director on 1 November 2016 (2 pages)
3 November 2016Appointment of Ms Krys Czerpak as a director on 1 November 2016 (2 pages)
3 November 2016Appointment of Mr Stuart Pegg as a director on 1 November 2016 (2 pages)
3 November 2016Appointment of Mr Stuart Pegg as a director on 1 November 2016 (2 pages)
4 April 2016Full accounts made up to 31 December 2015 (21 pages)
4 April 2016Full accounts made up to 31 December 2015 (21 pages)
2 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
(6 pages)
2 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
(6 pages)
12 May 2015Accounts for a medium company made up to 31 December 2014 (17 pages)
12 May 2015Accounts for a medium company made up to 31 December 2014 (17 pages)
30 January 2015Registration of charge 029969180003, created on 23 January 2015 (6 pages)
30 January 2015Registration of charge 029969180004, created on 23 January 2015 (6 pages)
30 January 2015Registration of charge 029969180004, created on 23 January 2015 (6 pages)
30 January 2015Registration of charge 029969180003, created on 23 January 2015 (6 pages)
28 January 2015Appointment of Mr Richard James Mcgleenan as a director on 23 January 2015 (2 pages)
28 January 2015Appointment of Michael Thomas Waine as a director on 23 January 2015 (2 pages)
28 January 2015Appointment of Michael Thomas Waine as a director on 23 January 2015 (2 pages)
28 January 2015Appointment of Mr Richard James Mcgleenan as a director on 23 January 2015 (2 pages)
27 January 2015Termination of appointment of Claire Amanda Mcquilton as a secretary on 23 January 2015 (1 page)
27 January 2015Appointment of Michael Thomas Waine as a secretary on 23 January 2015 (2 pages)
27 January 2015Registered office address changed from Unit 127-128 Fauld Industrial Park, Tutbury Burton on Trent Staffordshire DE13 9HR to Ainleys Industrial Estate Elland Halifax West Yorkshire HX5 9JP on 27 January 2015 (1 page)
27 January 2015Appointment of Michael Thomas Waine as a secretary on 23 January 2015 (2 pages)
27 January 2015Registered office address changed from Unit 127-128 Fauld Industrial Park, Tutbury Burton on Trent Staffordshire DE13 9HR to Ainleys Industrial Estate Elland Halifax West Yorkshire HX5 9JP on 27 January 2015 (1 page)
27 January 2015Termination of appointment of Claire Amanda Mcquilton as a secretary on 23 January 2015 (1 page)
20 January 2015Satisfaction of charge 1 in full (4 pages)
20 January 2015Satisfaction of charge 1 in full (4 pages)
3 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2
(4 pages)
3 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2
(4 pages)
3 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2
(4 pages)
6 May 2014Accounts for a medium company made up to 31 December 2013 (16 pages)
6 May 2014Accounts for a medium company made up to 31 December 2013 (16 pages)
3 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
(4 pages)
3 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
(4 pages)
3 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
(4 pages)
27 August 2013Accounts for a small company made up to 31 December 2012 (7 pages)
27 August 2013Accounts for a small company made up to 31 December 2012 (7 pages)
7 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
17 July 2012Accounts for a small company made up to 31 December 2011 (8 pages)
17 July 2012Accounts for a small company made up to 31 December 2011 (8 pages)
10 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
10 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
20 February 2012Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (8 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (8 pages)
17 February 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 February 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 January 2011Auditor's resignation (1 page)
12 January 2011Auditor's resignation (1 page)
21 December 2010Director's details changed for Gordon Mcquilton on 21 December 2010 (2 pages)
21 December 2010Director's details changed for Gordon Mcquilton on 21 December 2010 (2 pages)
21 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
21 December 2010Secretary's details changed for Claire Amanda Mcquilton on 21 December 2010 (1 page)
21 December 2010Secretary's details changed for Claire Amanda Mcquilton on 21 December 2010 (1 page)
21 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
18 May 2010Accounts for a small company made up to 31 December 2009 (7 pages)
18 May 2010Accounts for a small company made up to 31 December 2009 (7 pages)
2 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
2 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
2 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
25 September 2009Accounts for a small company made up to 31 December 2008 (8 pages)
25 September 2009Accounts for a small company made up to 31 December 2008 (8 pages)
23 December 2008Return made up to 01/12/08; full list of members (3 pages)
23 December 2008Return made up to 01/12/08; full list of members (3 pages)
6 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
6 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
20 December 2007Return made up to 01/12/07; full list of members (2 pages)
20 December 2007Return made up to 01/12/07; full list of members (2 pages)
5 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
5 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
15 March 2007Registered office changed on 15/03/07 from: unit 127-128 fauld industrial park tutbury burton on trent staffordshire DE14 9HR (1 page)
15 March 2007Registered office changed on 15/03/07 from: unit 127-128 fauld industrial park tutbury burton on trent staffordshire DE14 9HR (1 page)
12 December 2006Return made up to 01/12/06; full list of members (2 pages)
12 December 2006Return made up to 01/12/06; full list of members (2 pages)
20 September 2006Accounts for a small company made up to 31 December 2005 (7 pages)
20 September 2006Accounts for a small company made up to 31 December 2005 (7 pages)
12 December 2005Return made up to 01/12/05; full list of members (2 pages)
12 December 2005Return made up to 01/12/05; full list of members (2 pages)
16 September 2005Accounts for a small company made up to 31 December 2004 (7 pages)
16 September 2005Accounts for a small company made up to 31 December 2004 (7 pages)
9 December 2004Return made up to 01/12/04; full list of members (6 pages)
9 December 2004Return made up to 01/12/04; full list of members (6 pages)
19 May 2004Accounts for a small company made up to 31 December 2003 (7 pages)
19 May 2004Accounts for a small company made up to 31 December 2003 (7 pages)
10 December 2003Return made up to 01/12/03; full list of members (6 pages)
10 December 2003Return made up to 01/12/03; full list of members (6 pages)
26 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
26 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
11 December 2002Return made up to 01/12/02; full list of members (6 pages)
11 December 2002Return made up to 01/12/02; full list of members (6 pages)
26 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
26 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
10 December 2001Return made up to 01/12/01; full list of members (6 pages)
10 December 2001Return made up to 01/12/01; full list of members (6 pages)
29 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
29 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
2 January 2001Return made up to 01/12/00; full list of members
  • 363(287) ‐ Registered office changed on 02/01/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 January 2001Return made up to 01/12/00; full list of members
  • 363(287) ‐ Registered office changed on 02/01/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
22 December 1999Return made up to 01/12/99; full list of members (6 pages)
22 December 1999Return made up to 01/12/99; full list of members (6 pages)
4 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
4 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
22 February 1999New secretary appointed;new director appointed (2 pages)
22 February 1999New secretary appointed;new director appointed (2 pages)
22 February 1999Return made up to 01/12/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
22 February 1999Return made up to 01/12/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
12 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
12 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
22 June 1998Auditor's resignation (1 page)
22 June 1998Auditor's resignation (1 page)
6 March 1998Return made up to 01/12/97; no change of members (4 pages)
6 March 1998Return made up to 01/12/97; no change of members (4 pages)
21 August 1997Accounts for a small company made up to 31 December 1996 (6 pages)
21 August 1997Accounts for a small company made up to 31 December 1996 (6 pages)
20 December 1996Return made up to 01/12/96; no change of members (4 pages)
20 December 1996Return made up to 01/12/96; no change of members (4 pages)
8 July 1996Accounts for a small company made up to 31 December 1995 (6 pages)
8 July 1996Accounts for a small company made up to 31 December 1995 (6 pages)
11 January 1996Return made up to 01/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 January 1996Return made up to 01/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 December 1995Particulars of mortgage/charge (3 pages)
29 December 1995Particulars of mortgage/charge (3 pages)
3 November 1995Ad 01/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 November 1995Ad 01/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 March 1995Accounting reference date notified as 31/12 (1 page)
3 March 1995Accounting reference date notified as 31/12 (1 page)
22 February 1995Company name changed\certificate issued on 22/02/95 (2 pages)
22 February 1995Company name changed\certificate issued on 22/02/95 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
1 December 1994Incorporation (18 pages)
1 December 1994Incorporation (18 pages)