Company NameArthur Branwell & Co. Limited
Company StatusActive
Company Number00079908
CategoryPrivate Limited Company
Incorporation Date3 February 1904(120 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Colin Lindsay Cooper
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 1994(90 years after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBronte House
58/62,High Street
Epping
Essex
CM16 4AE
Director NameMr Richard James Kenny
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 1994(90 years after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBronte House
58/62,High Street
Epping
Essex
CM16 4AE
Director NameMr Christopher James Bolton
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 1994(90 years after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBronte House
58/62,High Street
Epping
Essex
CM16 4AE
Secretary NameMr Nigel Day
StatusCurrent
Appointed07 November 2012(108 years, 10 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Correspondence AddressBronte House
58/62,High Street
Epping
Essex
CM16 4AE
Director NamePeter Lawson
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(88 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 26 September 1996)
RoleCompany Director
Correspondence Address5 Crown Gardens
Rayleigh
Essex
SS6 7DP
Director NameWilliam Henry Denyer
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(88 years, 5 months after company formation)
Appointment Duration27 years, 3 months (resigned 13 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBronte House
58/62,High Street
Epping
Essex
CM16 4AE
Director NameWilliam James Kenny
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(88 years, 5 months after company formation)
Appointment Duration29 years, 10 months (resigned 16 May 2022)
RoleCompany Director
Correspondence AddressBronte House
58/62,High Street
Epping
Essex
CM16 4AE
Secretary NameChristopher James Bolton
NationalityBritish
StatusResigned
Appointed30 June 1992(88 years, 5 months after company formation)
Appointment Duration13 years (resigned 01 July 2005)
RoleCompany Director
Correspondence AddressHunters House
1 Hunters Walk
Knockholt
Kent
TN14 7NW
Secretary NameMartin Charles Walsh
NationalityBritish
StatusResigned
Appointed01 July 2005(101 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 07 November 2012)
RoleCompany Director
Correspondence Address304 Mountnessing Road
Billericay
Essex
CM12 0ER

Contact

Websitebranwell.com
Email address[email protected]
Telephone01992 577333
Telephone regionLea Valley

Location

Registered AddressBronte House
58/62,High Street
Epping
Essex
CM16 4AE
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Hemnall
Built Up AreaEpping
Address Matches2 other UK companies use this postal address

Shareholders

23.4k at £1M.e. Cooper
9.37%
Ordinary B
18.8k at £1Colin Lindsay Cooper
7.50%
Ordinary B
18.7k at £1G.l. Cooper
7.50%
Ordinary B
14.1k at £1S.t. Cooper
5.63%
Ordinary B
58.7k at £1Christopher James Bolton
23.48%
Ordinary B
7.3k at £1Richard James Kenny
2.93%
Ordinary A
6.5k at £1Christopher James Bolton
2.61%
Ordinary A
5.4k at £1Daniel James Bolton
2.17%
Ordinary B
5.4k at £1Matthew Paul Bolton
2.17%
Ordinary B
5.4k at £1Sarah Anne Lynch
2.17%
Ordinary B
37.5k at £1K.e. Kenny
15.00%
Ordinary B
37.5k at £1Richard James Kenny
15.00%
Ordinary B
2.6k at £1M.e. Cooper
1.04%
Ordinary A
2.1k at £1Colin Lindsay Cooper
0.83%
Ordinary A
2.1k at £1G.l. Cooper
0.83%
Ordinary A
1.6k at £1S.t. Cooper
0.63%
Ordinary A
1000 at £1K.e. Kenny
0.40%
Ordinary A
537 at £1Daniel James Bolton
0.21%
Ordinary A
537 at £1Matthew Paul Bolton
0.21%
Ordinary A
536 at £1Sarah Anne Lynch
0.21%
Ordinary A
-OTHER
0.08%
-

Financials

Year2014
Turnover£15,442,179
Gross Profit£3,111,532
Net Worth£5,168,605
Cash£961,238
Current Liabilities£5,774,609

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return30 June 2023 (9 months, 3 weeks ago)
Next Return Due14 July 2024 (2 months, 4 weeks from now)

Charges

3 February 1994Delivered on: 10 February 1994
Satisfied on: 26 August 2009
Persons entitled: Barclays 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.
Fully Satisfied
20 August 1992Delivered on: 2 September 1992
Satisfied on: 26 August 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on south east side of high street epping essex title no: EX328152.
Fully Satisfied
28 June 1989Delivered on: 11 July 1989
Satisfied on: 26 August 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & property on the north side of rayne road, braintree, essex.
Fully Satisfied
30 January 1987Delivered on: 10 February 1987
Satisfied on: 26 August 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Parkside court. Trafford road, salford quays, west manchester, greater manchester. Title no: gm. 372755.
Fully Satisfied
7 November 1983Delivered on: 25 November 1983
Satisfied on: 28 February 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's share of the net proceeds of sale and of net rents and profits till sale of f/h eweka mills, albion, parade, gravesend, kent, title no k 179950.
Fully Satisfied
26 February 1982Delivered on: 2 March 1982
Satisfied on: 24 March 1994
Persons entitled: F.F.I.(UK. Finance) Limited

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & property lying on the north side of rayne road braintree essex. Together with all buildings & fixtures (please see doc m 122).
Fully Satisfied
15 June 1978Delivered on: 3 July 1978
Satisfied on: 22 January 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Piece of land situated at braintree lying on the north side of rayne road and forming part of braintree and bocking councils springwood industrial estate, essex. Site said to consist of 0.50 acre as comprised in a lease dated 18/4/69.
Fully Satisfied
15 June 1978Delivered on: 3 July 1978
Satisfied on: 22 January 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The piece of land situated of braintree, essex lying on the north side of rayne road and forming part of the braintree and bocking councils springwood industrial estate. The land consists of 0.60 acre as comprised in a lease dated 28/2/73.
Fully Satisfied
15 July 1998Delivered on: 28 July 1998
Satisfied on: 22 January 2005
Persons entitled: William Henry Denyer, Christopher James Bolton, Colin Lindsay Cooper and Richard James Kennyand Legal & General Assurance Society Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the charge.
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.
Fully Satisfied
24 January 1997Delivered on: 31 January 1997
Satisfied on: 22 January 2005
Persons entitled: Tsb Bank PLC

Classification: Agreement to create security over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Agreement to create security over credit balances in respect of account number sort code 77-30-30 account number 91236260.
Fully Satisfied
12 March 1996Delivered on: 18 March 1996
Satisfied on: 26 August 2009
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or branwell products limited and/or c r averill limited 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.
Fully Satisfied
10 February 1995Delivered on: 17 February 1995
Satisfied on: 5 June 1996
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all sums of money deposited by the company with the bank in account barclays bank PLC re arthur branwell & co limited treasurers deposit deal number 44724066. see the mortgage charge document for full details.
Fully Satisfied
28 April 1969Delivered on: 7 May 1969
Satisfied on: 24 March 1994
Persons entitled: Industrial & Commercial Finance Corporation LTD

Classification: Mortgage debenture
Secured details: £10,000 & all other monies.
Particulars: L/H property on north side of rayne road braintree, with all buildings & landlords fixtures, floating charge on all space heating equipment thereon.
Fully Satisfied
10 August 2009Delivered on: 14 August 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 bradbury drive springwood industrial estate braintree essex by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
10 August 2009Delivered on: 14 August 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Parkside court 22 furness quay salford t/no GM437898 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
10 August 2009Delivered on: 14 August 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Bronte house 58/62 high street epping t/no EX328152 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
10 August 2009Delivered on: 14 August 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 swinbourne drive springwood industrial estate braintree essex by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
3 August 2009Delivered on: 5 August 2009
Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery.
Outstanding
30 July 2009Delivered on: 1 August 2009
Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

21 July 2020Confirmation statement made on 30 June 2020 with updates (5 pages)
26 June 2020Group of companies' accounts made up to 30 September 2019 (36 pages)
15 November 2019Termination of appointment of William Henry Denyer as a director on 13 October 2019 (1 page)
4 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
30 May 2019Group of companies' accounts made up to 30 September 2018 (37 pages)
3 July 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
22 June 2018Group of companies' accounts made up to 30 September 2017 (36 pages)
6 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
12 June 2017Group of companies' accounts made up to 30 September 2016 (38 pages)
12 June 2017Group of companies' accounts made up to 30 September 2016 (38 pages)
14 July 2016Director's details changed for William Henry Denyer on 1 July 2016 (2 pages)
14 July 2016Secretary's details changed for Mr Nigel Day on 1 July 2016 (1 page)
14 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
14 July 2016Director's details changed for Christopher James Bolton on 1 July 2016 (2 pages)
14 July 2016Director's details changed for Colin Lindsay Cooper on 1 July 2016 (2 pages)
14 July 2016Director's details changed for Richard James Kenny on 1 July 2016 (2 pages)
14 July 2016Director's details changed for Christopher James Bolton on 1 July 2016 (2 pages)
14 July 2016Director's details changed for Richard James Kenny on 1 July 2016 (2 pages)
14 July 2016Director's details changed for William James Kenny on 1 July 2016 (2 pages)
14 July 2016Director's details changed for William James Kenny on 1 July 2016 (2 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
14 July 2016Director's details changed for William Henry Denyer on 1 July 2016 (2 pages)
14 July 2016Director's details changed for Colin Lindsay Cooper on 1 July 2016 (2 pages)
14 July 2016Secretary's details changed for Mr Nigel Day on 1 July 2016 (1 page)
16 June 2016Group of companies' accounts made up to 30 September 2015 (27 pages)
16 June 2016Group of companies' accounts made up to 30 September 2015 (27 pages)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 250,000
(10 pages)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 250,000
(10 pages)
25 June 2015Group of companies' accounts made up to 30 September 2014 (30 pages)
25 June 2015Group of companies' accounts made up to 30 September 2014 (30 pages)
21 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 250,000
(10 pages)
21 August 2014Director's details changed for Christopher James Bolton on 1 June 2014 (2 pages)
21 August 2014Director's details changed for Richard James Kenny on 1 June 2014 (2 pages)
21 August 2014Director's details changed for Christopher James Bolton on 1 June 2014 (2 pages)
21 August 2014Director's details changed for Richard James Kenny on 1 June 2014 (2 pages)
21 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 250,000
(10 pages)
21 August 2014Director's details changed for Richard James Kenny on 1 June 2014 (2 pages)
21 August 2014Director's details changed for Christopher James Bolton on 1 June 2014 (2 pages)
18 June 2014Group of companies' accounts made up to 30 September 2013 (30 pages)
18 June 2014Group of companies' accounts made up to 30 September 2013 (30 pages)
5 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-05
  • GBP 250,000
(10 pages)
5 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-05
  • GBP 250,000
(10 pages)
17 June 2013Group of companies' accounts made up to 30 September 2012 (30 pages)
17 June 2013Group of companies' accounts made up to 30 September 2012 (30 pages)
13 November 2012Termination of appointment of Martin Walsh as a secretary (1 page)
13 November 2012Appointment of Mr Nigel Day as a secretary (2 pages)
13 November 2012Appointment of Mr Nigel Day as a secretary (2 pages)
13 November 2012Termination of appointment of Martin Walsh as a secretary (1 page)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (10 pages)
3 July 2012Group of companies' accounts made up to 30 September 2011 (29 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (10 pages)
3 July 2012Group of companies' accounts made up to 30 September 2011 (29 pages)
11 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (10 pages)
11 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (10 pages)
28 June 2011Group of companies' accounts made up to 30 September 2010 (29 pages)
28 June 2011Group of companies' accounts made up to 30 September 2010 (29 pages)
23 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (10 pages)
23 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (10 pages)
10 August 2010Auditor's resignation (1 page)
10 August 2010Auditor's resignation (1 page)
28 June 2010Group of companies' accounts made up to 30 September 2009 (28 pages)
28 June 2010Group of companies' accounts made up to 30 September 2009 (28 pages)
2 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 3 charges (2 pages)
2 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 3 charges (2 pages)
2 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges (2 pages)
2 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges (2 pages)
14 August 2009Particulars of a mortgage or charge / charge no: 19 (3 pages)
14 August 2009Particulars of a mortgage or charge / charge no: 19 (3 pages)
14 August 2009Particulars of a mortgage or charge / charge no: 17 (3 pages)
14 August 2009Particulars of a mortgage or charge / charge no: 16 (3 pages)
14 August 2009Particulars of a mortgage or charge / charge no: 18 (3 pages)
14 August 2009Particulars of a mortgage or charge / charge no: 17 (3 pages)
14 August 2009Particulars of a mortgage or charge / charge no: 16 (3 pages)
14 August 2009Particulars of a mortgage or charge / charge no: 18 (3 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 15 (3 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 15 (3 pages)
1 August 2009Particulars of a mortgage or charge / charge no: 14 (3 pages)
1 August 2009Particulars of a mortgage or charge / charge no: 14 (3 pages)
6 July 2009Return made up to 30/06/09; full list of members (13 pages)
6 July 2009Return made up to 30/06/09; full list of members (13 pages)
18 May 2009Full accounts made up to 30 September 2008 (22 pages)
18 May 2009Full accounts made up to 30 September 2008 (22 pages)
30 June 2008Return made up to 30/06/08; full list of members (12 pages)
30 June 2008Return made up to 30/06/08; full list of members (12 pages)
21 May 2008Accounts for a medium company made up to 30 September 2007 (23 pages)
21 May 2008Accounts for a medium company made up to 30 September 2007 (23 pages)
19 September 2007Director's particulars changed (1 page)
19 September 2007Return made up to 30/06/07; full list of members (9 pages)
19 September 2007Director's particulars changed (1 page)
19 September 2007Return made up to 30/06/07; full list of members (9 pages)
3 August 2007Full accounts made up to 30 September 2006 (24 pages)
3 August 2007Full accounts made up to 30 September 2006 (24 pages)
31 July 2006Director's particulars changed (1 page)
31 July 2006Director's particulars changed (1 page)
28 July 2006Group of companies' accounts made up to 30 September 2005 (24 pages)
28 July 2006Group of companies' accounts made up to 30 September 2005 (24 pages)
7 July 2006Return made up to 30/06/06; full list of members (9 pages)
7 July 2006Return made up to 30/06/06; full list of members (9 pages)
11 July 2005Secretary resigned (1 page)
11 July 2005New secretary appointed (2 pages)
11 July 2005Secretary resigned (1 page)
11 July 2005New secretary appointed (2 pages)
8 July 2005Secretary's particulars changed;director's particulars changed (1 page)
8 July 2005Return made up to 30/06/05; full list of members (9 pages)
8 July 2005Secretary's particulars changed;director's particulars changed (1 page)
8 July 2005Return made up to 30/06/05; full list of members (9 pages)
12 May 2005Group of companies' accounts made up to 30 September 2004 (23 pages)
12 May 2005Group of companies' accounts made up to 30 September 2004 (23 pages)
22 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 August 2004Return made up to 30/06/04; full list of members (13 pages)
13 August 2004Return made up to 30/06/04; full list of members (13 pages)
20 July 2004Group of companies' accounts made up to 30 September 2003 (22 pages)
20 July 2004Group of companies' accounts made up to 30 September 2003 (22 pages)
21 August 2003Return made up to 30/06/03; full list of members (13 pages)
21 August 2003Director's particulars changed (1 page)
21 August 2003Director's particulars changed (1 page)
21 August 2003Return made up to 30/06/03; full list of members (13 pages)
5 August 2003Group of companies' accounts made up to 30 September 2002 (22 pages)
5 August 2003Group of companies' accounts made up to 30 September 2002 (22 pages)
14 November 2002Return made up to 30/06/02; full list of members (13 pages)
14 November 2002Return made up to 30/06/02; full list of members (13 pages)
3 August 2002Group of companies' accounts made up to 30 September 2001 (23 pages)
3 August 2002Group of companies' accounts made up to 30 September 2001 (23 pages)
11 September 2001Return made up to 30/06/01; full list of members (13 pages)
11 September 2001Return made up to 30/06/01; full list of members (13 pages)
24 May 2001Full group accounts made up to 30 September 2000 (21 pages)
24 May 2001Full group accounts made up to 30 September 2000 (21 pages)
1 November 2000Full group accounts made up to 1 October 1999 (22 pages)
1 November 2000Full group accounts made up to 1 October 1999 (22 pages)
1 November 2000Full group accounts made up to 1 October 1999 (22 pages)
7 August 2000Return made up to 30/06/00; full list of members (15 pages)
7 August 2000Return made up to 30/06/00; full list of members (15 pages)
15 November 1999Return made up to 30/06/99; full list of members (15 pages)
15 November 1999Return made up to 30/06/99; full list of members (15 pages)
2 November 1999Full group accounts made up to 2 October 1998 (23 pages)
2 November 1999Full group accounts made up to 2 October 1998 (23 pages)
2 November 1999Full group accounts made up to 2 October 1998 (23 pages)
31 July 1998Full group accounts made up to 30 September 1997 (22 pages)
31 July 1998Full group accounts made up to 30 September 1997 (22 pages)
28 July 1998Particulars of mortgage/charge (4 pages)
28 July 1998Particulars of mortgage/charge (4 pages)
21 July 1998Return made up to 30/06/98; full list of members (9 pages)
21 July 1998Return made up to 30/06/98; full list of members (9 pages)
1 August 1997Full group accounts made up to 30 September 1996 (24 pages)
1 August 1997Full group accounts made up to 30 September 1996 (24 pages)
31 July 1997Return made up to 30/06/97; full list of members (9 pages)
31 July 1997Return made up to 30/06/97; full list of members (9 pages)
31 January 1997Particulars of mortgage/charge (3 pages)
31 January 1997Particulars of mortgage/charge (3 pages)
11 November 1996Director resigned (1 page)
11 November 1996Director resigned (1 page)
6 August 1996Return made up to 30/06/96; full list of members (8 pages)
6 August 1996Return made up to 30/06/96; full list of members (8 pages)
5 August 1996Full group accounts made up to 30 September 1995 (21 pages)
5 August 1996Full group accounts made up to 30 September 1995 (21 pages)
5 June 1996Declaration of satisfaction of mortgage/charge (1 page)
5 June 1996Declaration of satisfaction of mortgage/charge (1 page)
18 March 1996Particulars of mortgage/charge (3 pages)
18 March 1996Particulars of mortgage/charge (3 pages)
3 August 1995Return made up to 30/06/95; full list of members (22 pages)
3 August 1995Return made up to 30/06/95; full list of members (22 pages)
1 August 1995Full group accounts made up to 30 September 1994 (22 pages)
1 August 1995Full group accounts made up to 30 September 1994 (22 pages)
3 July 1991Return made up to 30/06/91; full list of members (8 pages)
3 July 1991Return made up to 30/06/91; full list of members (8 pages)
5 May 1987Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(15 pages)
5 May 1987Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(15 pages)
30 July 1974Annual return made up to 10/10/73 (4 pages)
30 July 1974Annual return made up to 10/10/73 (4 pages)
30 July 1974Annual return made up to 10/10/73 (5 pages)
30 July 1974Annual return made up to 10/10/73 (4 pages)
30 July 1974Annual return made up to 10/10/73 (4 pages)
3 February 1904Certificate of incorporation (1 page)
3 February 1904Certificate of incorporation (1 page)