Company NameStephen Walters & Sons Limited
Company StatusActive
Company Number00060209
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1725Other textile weaving
SIC 13200Weaving of textiles

Directors

Director NameMr David John Walters
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1990(89 years after company formation)
Appointment Duration33 years, 4 months
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressSudbury Silk Mills
Cornard Road
Sudbury
Suffolk
CO10 2XB
Director NameMr Julius David Benedict Walters
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 1999(97 years, 11 months after company formation)
Appointment Duration24 years, 5 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSudbury Silk Mills
Cornard Road
Sudbury
Suffolk
CO10 2XB
Director NameMrs Tracey Louise Goldsmith
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2017(115 years, 6 months after company formation)
Appointment Duration6 years, 11 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSudbury Silk Mills
Cornard Road
Sudbury
Suffolk
CO10 2XB
Director NameMrs Ceridwen Dallimore Yates
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2020(119 years, 1 month after company formation)
Appointment Duration3 years, 4 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressSudbury Silk Mills
Cornard Road
Sudbury
Suffolk
CO10 2XB
Secretary NameMrs Tracey Louise Goldsmith
StatusCurrent
Appointed01 November 2023(121 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Correspondence AddressSudbury Silk Mills
Cornard Road
Sudbury
Suffolk
CO10 2XB
Director NameMr David Anthony Boreham
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(122 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks
RoleBusiness Operations Director
Country of ResidenceEngland
Correspondence AddressSudbury Silk Mills
Cornard Road
Sudbury
Suffolk
CO10 2XB
Director NameJohn Dudley Flint
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(89 years after company formation)
Appointment Duration10 years, 4 months (resigned 30 April 2001)
RoleFinancial Director
Correspondence AddressSouthway Thorpe Green
Thorpe Morieux
Bury St Edmunds
Suffolk
IP30 0NZ
Director NameTony Sunman
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(89 years after company formation)
Appointment Duration18 years (resigned 31 December 2008)
RoleProduction Director
Correspondence AddressKhurrem House
Church Road
Felsham
Suffolk
IP30 0PJ
Director NameJohn Stephen Walters
Date of BirthApril 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(89 years after company formation)
Appointment Duration23 years, 4 months (resigned 02 May 2014)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence Address44 Westley Road
Bury St Edmunds
Suffolk
IP33 3RR
Director NameRev John Haley Dossor
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(89 years after company formation)
Appointment Duration10 years, 5 months (resigned 01 June 2001)
RoleSales Director
Correspondence AddressButterfly Hall
Upper Layham
Hadleigh
Suffolk
IP7 5JZ
Secretary NameJohn Dudley Flint
NationalityBritish
StatusResigned
Appointed14 December 1990(89 years after company formation)
Appointment Duration9 years, 11 months (resigned 30 November 2000)
RoleCompany Director
Correspondence AddressSouthway Thorpe Green
Thorpe Morieux
Bury St Edmunds
Suffolk
IP30 0NZ
Director NameJoan McSorley
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1999(97 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 June 2008)
RoleDesign Director
Correspondence Address64 Valley Road
Ipswich
Suffolk
IP1 4PD
Secretary NameFelicity Ann Stoneham
NationalityBritish
StatusResigned
Appointed30 November 2000(99 years after company formation)
Appointment Duration4 years (resigned 21 December 2004)
RoleCompany Director
Correspondence AddressRose Cottage Alethea Farm Place
Tilbury Green
Halstead
Essex
CO9 4JQ
Director NameMr Michael Chenery James
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2001(100 years after company formation)
Appointment Duration15 years, 6 months (resigned 31 May 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Nursery
Mill Lane Combs
Stowmarket
Suffolk
IP14 2NF
Director NameBruce Roderick Crabtree
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2001(100 years after company formation)
Appointment Duration16 years, 3 months (resigned 02 March 2018)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Northgate Avenue
Bury St. Edmunds
Suffolk
IP32 6AZ
Secretary NameIngrid Therese Maria Hyde
NationalityBritish
StatusResigned
Appointed21 December 2004(103 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 30 May 2008)
RoleFinancial Accountant Co Secret
Correspondence AddressThe End Cottage
Bulmer Road
Sudbury
Suffolk
CO10 1DE
Secretary NameMiss Nicola Jane Currie
NationalityBritish
StatusResigned
Appointed02 June 2008(106 years, 6 months after company formation)
Appointment Duration15 years, 5 months (resigned 01 November 2023)
RoleFinancial Accountant
Correspondence AddressSudbury Silk Mills
Cornard Road
Sudbury
Suffolk
CO10 2XB
Director NameMr Richard Heap
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2009(107 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 15 October 2017)
RoleProduction Director
Country of ResidenceEngland
Correspondence Address12 Theobalds Close
Long Melford
Sudbury
Suffolk
CO10 9BX
Director NameMr Graham Robert Gooday
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2017(115 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 July 2021)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressSudbury Silk Mills
Cornard Road
Sudbury
Suffolk
CO10 2XB

Contact

Websitestephenwalters.co.uk

Location

Registered AddressSudbury Silk Mills
Cornard Road
Sudbury
Suffolk
CO10 2XB
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address Matches9 other UK companies use this postal address

Shareholders

32.5k at £1Walters Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,784,713
Gross Profit£2,307,205
Net Worth£3,952,784
Cash£973,726
Current Liabilities£1,223,999

Accounts

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

Returns

Latest Return14 December 2023 (4 months, 1 week ago)
Next Return Due28 December 2024 (8 months from now)

Charges

16 August 2007Delivered on: 22 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
5 March 1971Delivered on: 8 March 1971
Persons entitled: Industrial & Commercial Finance Company LTD

Classification: Supplemental deed
Secured details: £15,000 and £18,000 secured by a charge dated 13/8/68.
Particulars: Factory, offices & premises at cornard rd, sudbury, suffolk.
Fully Satisfied
13 August 1968Delivered on: 16 August 1968
Satisfied on: 19 February 2004
Persons entitled: Industrial & Commercial Finance Company LTD

Classification: Mortgage debenture
Secured details: £20,000 & all other monies due.
Particulars: First fixed charge on f/h property of the chargor at sudbury suffolk with frontage to cornard rd, with all buildings & fixtures see doc 164 for further details.
Fully Satisfied
18 March 1948Delivered on: 8 April 1948
Satisfied on: 19 February 2004
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due etc.
Particulars: Property at sudbury and lawenham, surrey together with all fixed plant machinery & fixtures. All other freehold & leasehold property present & future and the fixed plant machinery & fixtures thereon exclusive of freehold property known as "ashburton lodge" cornard road, sudbury and "the chistuceto" great corna rd sudbury, suffolk. The goodwill & uncalled capital, the undertaking & all other property & assets both present & future.
Fully Satisfied

Filing History

2 November 2023Appointment of Mrs Tracey Louise Goldsmith as a secretary on 1 November 2023 (2 pages)
2 November 2023Termination of appointment of Nicola Jane Currie as a secretary on 1 November 2023 (1 page)
9 January 2023Full accounts made up to 31 March 2022 (28 pages)
20 December 2022Confirmation statement made on 14 December 2022 with no updates (3 pages)
2 January 2022Full accounts made up to 31 March 2021 (28 pages)
21 December 2021Confirmation statement made on 14 December 2021 with no updates (3 pages)
3 August 2021Termination of appointment of Graham Robert Gooday as a director on 31 July 2021 (1 page)
4 May 2021Second filing for the appointment of Mrs Ceridwen Dallimore Yates as a director (3 pages)
2 May 2021Resolutions
  • RES13 ‐ Company business 29/03/2021
(2 pages)
17 April 2021Full accounts made up to 31 March 2020 (26 pages)
27 January 2021Confirmation statement made on 14 December 2020 with updates (4 pages)
22 December 2020Appointment of Mrs Ceridwen Dallimore Yates as a director on 17 December 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 04/05/21
(3 pages)
22 December 2020Appointment of Mrs Ceridwen Dallimore Yates as a director on 17 December 2020 (2 pages)
30 December 2019Full accounts made up to 31 March 2019 (26 pages)
19 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
29 January 2019Director's details changed for Mr Julius David Benedict Walters on 29 January 2019 (2 pages)
29 January 2019Director's details changed for Mr David John Walters on 29 January 2019 (2 pages)
19 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
12 November 2018Full accounts made up to 31 March 2018 (26 pages)
13 March 2018Termination of appointment of Bruce Roderick Crabtree as a director on 2 March 2018 (1 page)
20 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
17 November 2017Full accounts made up to 31 March 2017
  • ANNOTATION Part Admin Removed Pages containing unnecessary material in the accounts were administratively removed from the public register on 20/12/2017
(27 pages)
17 November 2017Full accounts made up to 31 March 2017
  • ANNOTATION Part Admin Removed Pages containing unnecessary material in the accounts were administratively removed from the public register on 20/12/2017
(27 pages)
25 October 2017Termination of appointment of Richard Heap as a director on 15 October 2017 (1 page)
25 October 2017Termination of appointment of Richard Heap as a director on 15 October 2017 (1 page)
8 June 2017Appointment of Mr Graham Robert Gooday as a director on 5 June 2017 (2 pages)
8 June 2017Termination of appointment of Michael Chenery James as a director on 31 May 2017 (1 page)
8 June 2017Appointment of Mrs Tracey Louise Goldsmith as a director on 30 May 2017 (2 pages)
8 June 2017Termination of appointment of Michael Chenery James as a director on 31 May 2017 (1 page)
8 June 2017Appointment of Mr Graham Robert Gooday as a director on 5 June 2017 (2 pages)
8 June 2017Appointment of Mrs Tracey Louise Goldsmith as a director on 30 May 2017 (2 pages)
5 January 2017Full accounts made up to 31 March 2016 (25 pages)
5 January 2017Full accounts made up to 31 March 2016 (25 pages)
16 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
29 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 32,466
(7 pages)
29 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 32,466
(7 pages)
7 January 2016Full accounts made up to 31 March 2015 (19 pages)
7 January 2016Full accounts made up to 31 March 2015 (19 pages)
12 January 2015Full accounts made up to 31 March 2014 (19 pages)
12 January 2015Full accounts made up to 31 March 2014 (19 pages)
9 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 32,466
(7 pages)
9 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 32,466
(7 pages)
6 June 2014Termination of appointment of John Walters as a director (1 page)
6 June 2014Termination of appointment of John Walters as a director (1 page)
10 January 2014Director's details changed for Mr Richard Heap on 1 December 2013 (2 pages)
10 January 2014Director's details changed for Mr Richard Heap on 1 December 2013 (2 pages)
10 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 32,466
(8 pages)
10 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 32,466
(8 pages)
10 January 2014Director's details changed for Mr Richard Heap on 1 December 2013 (2 pages)
15 August 2013Accounts made up to 31 March 2013 (20 pages)
15 August 2013Accounts made up to 31 March 2013 (20 pages)
17 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (8 pages)
17 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (8 pages)
15 August 2012Accounts made up to 31 March 2012 (19 pages)
15 August 2012Accounts made up to 31 March 2012 (19 pages)
13 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (8 pages)
13 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (8 pages)
3 October 2011Accounts made up to 31 March 2011 (20 pages)
3 October 2011Accounts made up to 31 March 2011 (20 pages)
11 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (8 pages)
11 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (8 pages)
30 December 2010Accounts made up to 31 March 2010 (20 pages)
30 December 2010Accounts made up to 31 March 2010 (20 pages)
11 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (7 pages)
11 January 2010Director's details changed for John Stephen Walters on 14 December 2009 (2 pages)
11 January 2010Director's details changed for Bruce Roderick Crabtree on 14 December 2009 (2 pages)
11 January 2010Director's details changed for Mr Richard Heap on 14 December 2009 (2 pages)
11 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (7 pages)
11 January 2010Director's details changed for Michael Chenery James on 14 December 2009 (2 pages)
11 January 2010Director's details changed for Michael Chenery James on 14 December 2009 (2 pages)
11 January 2010Secretary's details changed for Miss Nicola Jane Currie on 14 December 2009 (1 page)
11 January 2010Secretary's details changed for Miss Nicola Jane Currie on 14 December 2009 (1 page)
11 January 2010Director's details changed for John Stephen Walters on 14 December 2009 (2 pages)
11 January 2010Director's details changed for Mr Richard Heap on 14 December 2009 (2 pages)
11 January 2010Director's details changed for Bruce Roderick Crabtree on 14 December 2009 (2 pages)
2 December 2009Accounts made up to 31 March 2009 (24 pages)
2 December 2009Accounts made up to 31 March 2009 (24 pages)
3 June 2009Director appointed mr richard heap (1 page)
3 June 2009Director appointed mr richard heap (1 page)
9 January 2009Appointment terminated director tony sunman (1 page)
9 January 2009Appointment terminated director joan mcsorley (1 page)
9 January 2009Return made up to 14/12/08; full list of members (5 pages)
9 January 2009Return made up to 14/12/08; full list of members (5 pages)
9 January 2009Appointment terminated director tony sunman (1 page)
9 January 2009Appointment terminated director joan mcsorley (1 page)
12 November 2008Accounts made up to 31 March 2008 (25 pages)
12 November 2008Accounts made up to 31 March 2008 (25 pages)
15 July 2008Secretary appointed miss nicola jane currie (1 page)
15 July 2008Secretary appointed miss nicola jane currie (1 page)
30 May 2008Appointment terminated secretary ingrid hyde (1 page)
30 May 2008Appointment terminated secretary ingrid hyde (1 page)
22 January 2008Accounts made up to 31 March 2007 (25 pages)
22 January 2008Accounts made up to 31 March 2007 (25 pages)
4 January 2008Return made up to 14/12/07; full list of members (3 pages)
4 January 2008Return made up to 14/12/07; full list of members (3 pages)
22 August 2007Particulars of mortgage/charge (3 pages)
22 August 2007Particulars of mortgage/charge (3 pages)
3 January 2007Return made up to 14/12/06; full list of members (3 pages)
3 January 2007Return made up to 14/12/06; full list of members (3 pages)
3 January 2007Director's particulars changed (1 page)
3 January 2007Director's particulars changed (1 page)
26 July 2006Full accounts made up to 31 March 2006 (25 pages)
26 July 2006Full accounts made up to 31 March 2006 (25 pages)
22 December 2005Return made up to 14/12/05; full list of members (3 pages)
22 December 2005Return made up to 14/12/05; full list of members (3 pages)
17 October 2005Full accounts made up to 31 March 2005 (23 pages)
17 October 2005Full accounts made up to 31 March 2005 (23 pages)
11 January 2005Return made up to 14/12/04; full list of members (3 pages)
11 January 2005Return made up to 14/12/04; full list of members (3 pages)
23 December 2004New secretary appointed (1 page)
23 December 2004New secretary appointed (1 page)
23 December 2004Secretary resigned (1 page)
23 December 2004Secretary resigned (1 page)
8 December 2004Full accounts made up to 31 March 2004 (24 pages)
8 December 2004Full accounts made up to 31 March 2004 (24 pages)
19 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 January 2004Return made up to 14/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(15 pages)
13 January 2004Return made up to 14/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(15 pages)
29 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 August 2003£ ic 32466/26840 20/06/03 £ sr 5626@1=5626 (1 page)
21 August 2003£ ic 32466/26840 20/06/03 £ sr 5626@1=5626 (1 page)
31 July 2003£ ic 32503/32466 08/05/03 £ sr 37@1=37 (1 page)
31 July 2003£ ic 32503/32466 08/05/03 £ sr 37@1=37 (1 page)
23 July 2003Full accounts made up to 31 March 2003 (22 pages)
23 July 2003Full accounts made up to 31 March 2003 (22 pages)
8 July 2003£ ic 38129/32503 20/06/03 £ sr 5626@1=5626 (1 page)
8 July 2003£ ic 38129/32503 20/06/03 £ sr 5626@1=5626 (1 page)
21 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 January 2003Return made up to 14/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(15 pages)
26 January 2003Return made up to 14/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(15 pages)
6 September 2002Full accounts made up to 31 March 2002 (20 pages)
6 September 2002Full accounts made up to 31 March 2002 (20 pages)
22 July 2002Return made up to 14/12/01; full list of members; amend (15 pages)
22 July 2002Return made up to 14/12/01; full list of members; amend (15 pages)
15 June 2002£ ic 41089/40664 24/05/02 £ sr 425@1=425 (1 page)
15 June 2002£ ic 41089/40664 24/05/02 £ sr 425@1=425 (1 page)
26 January 2002Return made up to 14/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(17 pages)
26 January 2002Return made up to 14/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(17 pages)
30 November 2001New director appointed (3 pages)
30 November 2001New director appointed (3 pages)
30 November 2001New director appointed (3 pages)
30 November 2001New director appointed (3 pages)
26 October 2001Full accounts made up to 31 March 2001 (20 pages)
26 October 2001Full accounts made up to 31 March 2001 (20 pages)
25 October 2001Director resigned (1 page)
25 October 2001Director resigned (1 page)
29 June 2001£ ic 41089/38554 07/06/01 £ sr 2535@1=2535 (1 page)
29 June 2001£ ic 41089/38554 07/06/01 £ sr 2535@1=2535 (1 page)
15 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 May 2001Director resigned (1 page)
8 May 2001Director resigned (1 page)
9 January 2001Return made up to 14/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(18 pages)
9 January 2001Return made up to 14/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(18 pages)
22 December 2000Secretary resigned (1 page)
22 December 2000Secretary resigned (1 page)
12 December 2000New secretary appointed (2 pages)
12 December 2000New secretary appointed (2 pages)
11 August 2000Full accounts made up to 31 March 2000 (40 pages)
11 August 2000Full accounts made up to 31 March 2000 (40 pages)
10 February 2000New director appointed (2 pages)
10 February 2000New director appointed (2 pages)
10 February 2000New director appointed (2 pages)
10 February 2000New director appointed (2 pages)
1 February 2000Return made up to 14/12/99; full list of members
  • 363(287) ‐ Registered office changed on 01/02/00
(17 pages)
1 February 2000Return made up to 14/12/99; full list of members
  • 363(287) ‐ Registered office changed on 01/02/00
(17 pages)
17 November 1999Full accounts made up to 31 March 1999 (20 pages)
17 November 1999Full accounts made up to 31 March 1999 (20 pages)
14 December 1998Return made up to 14/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 December 1998Return made up to 14/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 November 1998Full accounts made up to 31 March 1998 (20 pages)
23 November 1998Full accounts made up to 31 March 1998 (20 pages)
27 January 1998Auditor's resignation (1 page)
27 January 1998Auditor's resignation (1 page)
19 December 1997Return made up to 14/12/97; change of members (8 pages)
19 December 1997Return made up to 14/12/97; change of members (8 pages)
1 August 1997Full accounts made up to 31 March 1997 (18 pages)
1 August 1997Full accounts made up to 31 March 1997 (18 pages)
2 February 1997Return made up to 14/12/96; no change of members (6 pages)
2 February 1997Return made up to 14/12/96; no change of members (6 pages)
7 October 1996Full accounts made up to 31 March 1996 (20 pages)
7 October 1996Full accounts made up to 31 March 1996 (20 pages)
30 January 1996Return made up to 14/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 1996Return made up to 14/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 1995Full accounts made up to 31 March 1995 (20 pages)
3 August 1995Full accounts made up to 31 March 1995 (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (181 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (57 pages)
1 December 1982Annual return made up to 29/11/82 (10 pages)
1 December 1982Accounts made up to 31 March 1982 (10 pages)
1 December 1982Accounts made up to 31 March 1982 (10 pages)
1 December 1982Annual return made up to 29/11/82 (10 pages)
3 December 1981Accounts made up to 31 March 1981 (14 pages)
3 December 1981Accounts made up to 31 March 1981 (14 pages)
7 January 1976Annual return made up to 24/12/75 (4 pages)
7 January 1976Annual return made up to 24/12/75 (4 pages)
13 December 1901Incorporation (36 pages)
13 December 1901Incorporation (36 pages)