58/62,High Street
Epping
Essex
CM16 4AE
Director Name | Mr Colin Lindsay Cooper |
---|---|
Date of Birth | October 1957 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 1994(90 years after company formation) |
Appointment Duration | 29 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bronte House 58/62,High Street Epping Essex CM16 4AE |
Director Name | Mr Richard James Kenny |
---|---|
Date of Birth | October 1961 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 1994(90 years after company formation) |
Appointment Duration | 29 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bronte House 58/62,High Street Epping Essex CM16 4AE |
Director Name | Mr Christopher James Bolton |
---|---|
Date of Birth | May 1947 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 1994(90 years after company formation) |
Appointment Duration | 29 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bronte House 58/62,High Street Epping Essex CM16 4AE |
Secretary Name | Mr Nigel Day |
---|---|
Status | Current |
Appointed | 07 November 2012(108 years, 10 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Correspondence Address | Bronte House 58/62,High Street Epping Essex CM16 4AE |
Director Name | Peter Lawson |
---|---|
Date of Birth | December 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(88 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 September 1996) |
Role | Company Director |
Correspondence Address | 5 Crown Gardens Rayleigh Essex SS6 7DP |
Director Name | William James Kenny |
---|---|
Date of Birth | July 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(88 years, 5 months after company formation) |
Appointment Duration | 29 years, 10 months (resigned 16 May 2022) |
Role | Company Director |
Correspondence Address | Bronte House 58/62,High Street Epping Essex CM16 4AE |
Director Name | William Henry Denyer |
---|---|
Date of Birth | December 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(88 years, 5 months after company formation) |
Appointment Duration | 27 years, 3 months (resigned 13 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bronte House 58/62,High Street Epping Essex CM16 4AE |
Secretary Name | Christopher James Bolton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(88 years, 5 months after company formation) |
Appointment Duration | 13 years (resigned 01 July 2005) |
Role | Company Director |
Correspondence Address | Hunters House 1 Hunters Walk Knockholt Kent TN14 7NW |
Secretary Name | Martin Charles Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(101 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 07 November 2012) |
Role | Company Director |
Correspondence Address | 304 Mountnessing Road Billericay Essex CM12 0ER |
Website | branwell.com |
---|---|
Email address | [email protected] |
Telephone | 01992 577333 |
Telephone region | Lea Valley |
Registered Address | Bronte House 58/62,High Street Epping Essex CM16 4AE |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Epping |
Ward | Epping Hemnall |
Built Up Area | Epping |
Address Matches | 2 other UK companies use this postal address |
23.4k at £1 | M.e. Cooper 9.37% Ordinary B |
---|---|
18.8k at £1 | Colin Lindsay Cooper 7.50% Ordinary B |
18.7k at £1 | G.l. Cooper 7.50% Ordinary B |
14.1k at £1 | S.t. Cooper 5.63% Ordinary B |
58.7k at £1 | Christopher James Bolton 23.48% Ordinary B |
7.3k at £1 | Richard James Kenny 2.93% Ordinary A |
6.5k at £1 | Christopher James Bolton 2.61% Ordinary A |
5.4k at £1 | Daniel James Bolton 2.17% Ordinary B |
5.4k at £1 | Matthew Paul Bolton 2.17% Ordinary B |
5.4k at £1 | Sarah Anne Lynch 2.17% Ordinary B |
37.5k at £1 | K.e. Kenny 15.00% Ordinary B |
37.5k at £1 | Richard James Kenny 15.00% Ordinary B |
2.6k at £1 | M.e. Cooper 1.04% Ordinary A |
2.1k at £1 | Colin Lindsay Cooper 0.83% Ordinary A |
2.1k at £1 | G.l. Cooper 0.83% Ordinary A |
1.6k at £1 | S.t. Cooper 0.63% Ordinary A |
1000 at £1 | K.e. Kenny 0.40% Ordinary A |
537 at £1 | Daniel James Bolton 0.21% Ordinary A |
537 at £1 | Matthew Paul Bolton 0.21% Ordinary A |
536 at £1 | Sarah Anne Lynch 0.21% Ordinary A |
- | OTHER 0.08% - |
Year | 2014 |
---|---|
Turnover | £15,442,179 |
Gross Profit | £3,111,532 |
Net Worth | £5,168,605 |
Cash | £961,238 |
Current Liabilities | £5,774,609 |
Latest Accounts | 30 September 2021 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (4 months, 3 weeks from now) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 30 June 2022 (7 months, 1 week ago) |
---|---|
Next Return Due | 14 July 2023 (5 months from now) |
3 February 1994 | Delivered 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 1992 | Delivered 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 1989 | Delivered 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 1987 | Delivered 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 1983 | Delivered 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 1982 | Delivered 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 1978 | Delivered 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 1978 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 1969 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 |
20 August 2021 | Confirmation statement made on 30 June 2021 with updates (6 pages) |
---|---|
18 June 2021 | Group of companies' accounts made up to 30 September 2020 (37 pages) |
21 July 2020 | Confirmation statement made on 30 June 2020 with updates (5 pages) |
26 June 2020 | Group of companies' accounts made up to 30 September 2019 (36 pages) |
15 November 2019 | Termination of appointment of William Henry Denyer as a director on 13 October 2019 (1 page) |
4 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
30 May 2019 | Group of companies' accounts made up to 30 September 2018 (37 pages) |
3 July 2018 | Confirmation statement made on 30 June 2018 with updates (4 pages) |
22 June 2018 | Group of companies' accounts made up to 30 September 2017 (36 pages) |
6 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
6 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
12 June 2017 | Group of companies' accounts made up to 30 September 2016 (38 pages) |
12 June 2017 | Group of companies' accounts made up to 30 September 2016 (38 pages) |
14 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
14 July 2016 | Director's details changed for William Henry Denyer on 1 July 2016 (2 pages) |
14 July 2016 | Secretary's details changed for Mr Nigel Day on 1 July 2016 (1 page) |
14 July 2016 | Director's details changed for Colin Lindsay Cooper on 1 July 2016 (2 pages) |
14 July 2016 | Director's details changed for Christopher James Bolton on 1 July 2016 (2 pages) |
14 July 2016 | Director's details changed for Richard James Kenny on 1 July 2016 (2 pages) |
14 July 2016 | Director's details changed for William James Kenny on 1 July 2016 (2 pages) |
14 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
14 July 2016 | Director's details changed for William Henry Denyer on 1 July 2016 (2 pages) |
14 July 2016 | Secretary's details changed for Mr Nigel Day on 1 July 2016 (1 page) |
14 July 2016 | Director's details changed for Colin Lindsay Cooper on 1 July 2016 (2 pages) |
14 July 2016 | Director's details changed for Christopher James Bolton on 1 July 2016 (2 pages) |
14 July 2016 | Director's details changed for Richard James Kenny on 1 July 2016 (2 pages) |
14 July 2016 | Director's details changed for William James Kenny on 1 July 2016 (2 pages) |
16 June 2016 | Group of companies' accounts made up to 30 September 2015 (27 pages) |
16 June 2016 | Group of companies' accounts made up to 30 September 2015 (27 pages) |
1 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
25 June 2015 | Group of companies' accounts made up to 30 September 2014 (30 pages) |
25 June 2015 | Group of companies' accounts made up to 30 September 2014 (30 pages) |
21 August 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Director's details changed for Christopher James Bolton on 1 June 2014 (2 pages) |
21 August 2014 | Director's details changed for Richard James Kenny on 1 June 2014 (2 pages) |
21 August 2014 | Director's details changed for Christopher James Bolton on 1 June 2014 (2 pages) |
21 August 2014 | Director's details changed for Richard James Kenny on 1 June 2014 (2 pages) |
21 August 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Director's details changed for Christopher James Bolton on 1 June 2014 (2 pages) |
21 August 2014 | Director's details changed for Richard James Kenny on 1 June 2014 (2 pages) |
18 June 2014 | Group of companies' accounts made up to 30 September 2013 (30 pages) |
18 June 2014 | Group of companies' accounts made up to 30 September 2013 (30 pages) |
5 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-07-05
|
5 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-07-05
|
17 June 2013 | Group of companies' accounts made up to 30 September 2012 (30 pages) |
17 June 2013 | Group of companies' accounts made up to 30 September 2012 (30 pages) |
13 November 2012 | Appointment of Mr Nigel Day as a secretary (2 pages) |
13 November 2012 | Termination of appointment of Martin Walsh as a secretary (1 page) |
13 November 2012 | Appointment of Mr Nigel Day as a secretary (2 pages) |
13 November 2012 | Termination of appointment of Martin Walsh as a secretary (1 page) |
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (10 pages) |
3 July 2012 | Group of companies' accounts made up to 30 September 2011 (29 pages) |
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (10 pages) |
3 July 2012 | Group of companies' accounts made up to 30 September 2011 (29 pages) |
11 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (10 pages) |
11 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (10 pages) |
28 June 2011 | Group of companies' accounts made up to 30 September 2010 (29 pages) |
28 June 2011 | Group of companies' accounts made up to 30 September 2010 (29 pages) |
23 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (10 pages) |
23 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (10 pages) |
10 August 2010 | Auditor's resignation (1 page) |
10 August 2010 | Auditor's resignation (1 page) |
28 June 2010 | Group of companies' accounts made up to 30 September 2009 (28 pages) |
28 June 2010 | Group of companies' accounts made up to 30 September 2009 (28 pages) |
2 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges (2 pages) |
2 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 3 charges (2 pages) |
2 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges (2 pages) |
2 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 3 charges (2 pages) |
14 August 2009 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
14 August 2009 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
14 August 2009 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
14 August 2009 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
14 August 2009 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
14 August 2009 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
14 August 2009 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
14 August 2009 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
5 August 2009 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
5 August 2009 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
1 August 2009 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
1 August 2009 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
6 July 2009 | Return made up to 30/06/09; full list of members (13 pages) |
6 July 2009 | Return made up to 30/06/09; full list of members (13 pages) |
18 May 2009 | Full accounts made up to 30 September 2008 (22 pages) |
18 May 2009 | Full accounts made up to 30 September 2008 (22 pages) |
30 June 2008 | Return made up to 30/06/08; full list of members (12 pages) |
30 June 2008 | Return made up to 30/06/08; full list of members (12 pages) |
21 May 2008 | Accounts for a medium company made up to 30 September 2007 (23 pages) |
21 May 2008 | Accounts for a medium company made up to 30 September 2007 (23 pages) |
19 September 2007 | Return made up to 30/06/07; full list of members (9 pages) |
19 September 2007 | Director's particulars changed (1 page) |
19 September 2007 | Return made up to 30/06/07; full list of members (9 pages) |
19 September 2007 | Director's particulars changed (1 page) |
3 August 2007 | Full accounts made up to 30 September 2006 (24 pages) |
3 August 2007 | Full accounts made up to 30 September 2006 (24 pages) |
31 July 2006 | Director's particulars changed (1 page) |
31 July 2006 | Director's particulars changed (1 page) |
28 July 2006 | Group of companies' accounts made up to 30 September 2005 (24 pages) |
28 July 2006 | Group of companies' accounts made up to 30 September 2005 (24 pages) |
7 July 2006 | Return made up to 30/06/06; full list of members (9 pages) |
7 July 2006 | Return made up to 30/06/06; full list of members (9 pages) |
11 July 2005 | Secretary resigned (1 page) |
11 July 2005 | New secretary appointed (2 pages) |
11 July 2005 | Secretary resigned (1 page) |
11 July 2005 | New secretary appointed (2 pages) |
8 July 2005 | Return made up to 30/06/05; full list of members (9 pages) |
8 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
8 July 2005 | Return made up to 30/06/05; full list of members (9 pages) |
8 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
12 May 2005 | Group of companies' accounts made up to 30 September 2004 (23 pages) |
12 May 2005 | Group of companies' accounts made up to 30 September 2004 (23 pages) |
22 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 August 2004 | Return made up to 30/06/04; full list of members (13 pages) |
13 August 2004 | Return made up to 30/06/04; full list of members (13 pages) |
20 July 2004 | Group of companies' accounts made up to 30 September 2003 (22 pages) |
20 July 2004 | Group of companies' accounts made up to 30 September 2003 (22 pages) |
21 August 2003 | Director's particulars changed (1 page) |
21 August 2003 | Return made up to 30/06/03; full list of members (13 pages) |
21 August 2003 | Director's particulars changed (1 page) |
21 August 2003 | Return made up to 30/06/03; full list of members (13 pages) |
5 August 2003 | Group of companies' accounts made up to 30 September 2002 (22 pages) |
5 August 2003 | Group of companies' accounts made up to 30 September 2002 (22 pages) |
14 November 2002 | Return made up to 30/06/02; full list of members (13 pages) |
14 November 2002 | Return made up to 30/06/02; full list of members (13 pages) |
3 August 2002 | Group of companies' accounts made up to 30 September 2001 (23 pages) |
3 August 2002 | Group of companies' accounts made up to 30 September 2001 (23 pages) |
11 September 2001 | Return made up to 30/06/01; full list of members (13 pages) |
11 September 2001 | Return made up to 30/06/01; full list of members (13 pages) |
24 May 2001 | Full group accounts made up to 30 September 2000 (21 pages) |
24 May 2001 | Full group accounts made up to 30 September 2000 (21 pages) |
1 November 2000 | Full group accounts made up to 1 October 1999 (22 pages) |
1 November 2000 | Full group accounts made up to 1 October 1999 (22 pages) |
1 November 2000 | Full group accounts made up to 1 October 1999 (22 pages) |
7 August 2000 | Return made up to 30/06/00; full list of members (15 pages) |
7 August 2000 | Return made up to 30/06/00; full list of members (15 pages) |
15 November 1999 | Return made up to 30/06/99; full list of members (15 pages) |
15 November 1999 | Return made up to 30/06/99; full list of members (15 pages) |
2 November 1999 | Full group accounts made up to 2 October 1998 (23 pages) |
2 November 1999 | Full group accounts made up to 2 October 1998 (23 pages) |
2 November 1999 | Full group accounts made up to 2 October 1998 (23 pages) |
31 July 1998 | Full group accounts made up to 30 September 1997 (22 pages) |
31 July 1998 | Full group accounts made up to 30 September 1997 (22 pages) |
28 July 1998 | Particulars of mortgage/charge (4 pages) |
28 July 1998 | Particulars of mortgage/charge (4 pages) |
21 July 1998 | Return made up to 30/06/98; full list of members (9 pages) |
21 July 1998 | Return made up to 30/06/98; full list of members (9 pages) |
1 August 1997 | Full group accounts made up to 30 September 1996 (24 pages) |
1 August 1997 | Full group accounts made up to 30 September 1996 (24 pages) |
31 July 1997 | Return made up to 30/06/97; full list of members (9 pages) |
31 July 1997 | Return made up to 30/06/97; full list of members (9 pages) |
31 January 1997 | Particulars of mortgage/charge (3 pages) |
31 January 1997 | Particulars of mortgage/charge (3 pages) |
11 November 1996 | Director resigned (1 page) |
11 November 1996 | Director resigned (1 page) |
6 August 1996 | Return made up to 30/06/96; full list of members (8 pages) |
6 August 1996 | Return made up to 30/06/96; full list of members (8 pages) |
5 August 1996 | Full group accounts made up to 30 September 1995 (21 pages) |
5 August 1996 | Full group accounts made up to 30 September 1995 (21 pages) |
5 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 1996 | Particulars of mortgage/charge (3 pages) |
18 March 1996 | Particulars of mortgage/charge (3 pages) |
3 August 1995 | Return made up to 30/06/95; full list of members (22 pages) |
3 August 1995 | Return made up to 30/06/95; full list of members (22 pages) |
1 August 1995 | Full group accounts made up to 30 September 1994 (22 pages) |
1 August 1995 | Full group accounts made up to 30 September 1994 (22 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (89 pages) |
3 July 1991 | Return made up to 30/06/91; full list of members (8 pages) |
3 July 1991 | Return made up to 30/06/91; full list of members (8 pages) |
5 May 1987 | Resolutions
|
5 May 1987 | Resolutions
|
30 July 1974 | Annual return made up to 10/10/73 (4 pages) |
30 July 1974 | Annual return made up to 10/10/73 (5 pages) |
30 July 1974 | Annual return made up to 10/10/73 (4 pages) |
30 July 1974 | Annual return made up to 10/10/73 (4 pages) |
30 July 1974 | Annual return made up to 10/10/73 (4 pages) |
3 February 1904 | Certificate of incorporation (1 page) |
3 February 1904 | Certificate of incorporation (1 page) |