Company NameCompany Of Proprietors Of The Chelmer And Blackwater Navigation Limited
Company StatusActive
Company Number00130459
CategoryPrivate Limited Company
Incorporation Date1 August 1913(110 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr William Francis Marriage
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 1998(84 years, 9 months after company formation)
Appointment Duration26 years
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressWindmill Pasture
Little Waltham Road
Chelmsford
Essex
CM1 7TG
Director NameMr Sampson Peter Marriage
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2003(90 years, 5 months after company formation)
Appointment Duration20 years, 4 months
RoleMiller
Country of ResidenceUnited Kingdom
Correspondence AddressBroomfield Mill
Broomfield
Chelmsford
Essex
CM1 7BQ
Director NameMr Richard Seymour Porter
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2003(90 years, 5 months after company formation)
Appointment Duration20 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressTamarisk House 22, St. Peters Road
West Mersea
Colchester
CO5 8LJ
Director NameMr Christopher Peter Jacobs
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2005(92 years, 5 months after company formation)
Appointment Duration18 years, 4 months
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressRewsalls Farm
East Mersea
Colchester
Essex
CO5 8SX
Director NameMr Neil Bruce Edwards
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2018(105 years, 5 months after company formation)
Appointment Duration5 years, 4 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressIsland House Moor Road
Chesham
HP5 1WA
Secretary NameMr Neil Bruce Edwards
StatusCurrent
Appointed21 December 2018(105 years, 5 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Correspondence AddressIsland House Moor Road
Chesham
HP5 1WA
Director NameHenry Perry Marriage
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(77 years, 9 months after company formation)
Appointment Duration11 years, 5 months (resigned 26 September 2002)
RoleFarmer & Miller
Country of ResidenceUnited Kingdom
Correspondence AddressGolden Wells
Good Easter
Chelmsford
Essex
CM1 4SQ
Director NameWilliam John Spall
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(77 years, 9 months after company formation)
Appointment Duration11 years, 5 months (resigned 26 September 2002)
RoleSecretary & Director
Correspondence Address1 The Ryle
Writtle
Chelmsford
Essex
CM1 3JQ
Director NameMr Richard Seymour Porter
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(77 years, 9 months after company formation)
Appointment Duration10 years, 4 months (resigned 07 August 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Hollies 2 Cambridge Road
Colchester
Essex
CO3 3NS
Director NameMr Simon Henry Marriage
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(77 years, 9 months after company formation)
Appointment Duration12 years, 8 months (resigned 18 December 2003)
RoleFarmer & Miller
Country of ResidenceEngland
Correspondence AddressBedfords Farm
Good Easter
Chelmsford
Essex
CM1 4SQ
Director NameAnthony Michael St John Cramphorn
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(77 years, 9 months after company formation)
Appointment Duration12 years, 8 months (resigned 18 December 2003)
RoleFinancial Consultant
Correspondence Address10 Bradford Street
Braintree
Essex
CM7 6AS
Secretary NameWilliam John Spall
NationalityBritish
StatusResigned
Appointed12 April 1991(77 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 July 1998)
RoleCompany Director
Correspondence Address1 The Ryle
Writtle
Chelmsford
Essex
CM1 3JQ
Secretary NameKeith George Frederick Moodey
NationalityBritish
StatusResigned
Appointed01 August 1998(85 years after company formation)
Appointment Duration5 years (resigned 04 August 2003)
RoleCompany Director
Correspondence AddressSt Marys New House Avenue
Wickford
Essex
SS12 0JY
Director NameMr Richard Charles St John Percy
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2003(89 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 18 December 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSandhills Farm
Wethersfield
Braintree
CM7 4AG
Secretary NameWilliam Francis Marriage
NationalityBritish
StatusResigned
Appointed04 August 2003(90 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 20 February 2004)
RoleCompany Director
Correspondence Address18 Longshots Close
Chelmsford
Essex
CM1 7DX
Director NameDavid John Marriage
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2003(90 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 July 2006)
RoleRetired
Correspondence AddressGreat Green Farmhouse
The Rye Eaton Bray
Dunstable
Bedfordshire
LU6 2BQ
Director NameHugh Robert Pearson Turner
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2003(90 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 December 2004)
RoleManaging Director
Correspondence AddressCroft End Cottage
Sudbury Road
Bures
Suffolk
CO8 5JN
Secretary NameChristopher Neil Morris
NationalityBritish
StatusResigned
Appointed20 February 2004(90 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 07 December 2004)
RoleOperations Manager
Correspondence AddressThe Lock House
Paper Mill Lock Little Baddow
Chelmsford
Essex
CM3 4BS
Secretary NameMr Richard Seymour Porter
NationalityBritish
StatusResigned
Appointed25 January 2005(91 years, 6 months after company formation)
Appointment Duration13 years, 11 months (resigned 21 December 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Hollies 2 Cambridge Road
Colchester
Essex
CO3 3NS

Contact

Websitepapermilllock.co.uk
Telephone023 58767627
Telephone regionSouthampton / Portsmouth

Location

Registered AddressThe Navigation Office Paper Mill Lock
North Hill, Little Baddow
Chelmsford
Essex
CM3 4BS
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishLittle Baddow
WardLittle Baddow, Danbury and Sandon
Built Up AreaDanbury
Address Matches2 other UK companies use this postal address

Shareholders

51 at £100Richard Seymour Porter
8.50%
Ordinary
44 at £100Mr S.h. Marriage
7.33%
Ordinary
38 at £100Mr S. Peter Marriage
6.33%
Ordinary
23 at £100Mrs Patricia Lingnood
3.83%
Ordinary
21 at £100Pamela June Spall
3.50%
Ordinary
18 at £100Ms Lucy Andrea Moy
3.00%
Ordinary
17 at £100Mr Anthony M. St. J. Cramphorn
2.83%
Ordinary
16 at £100Mr David Charles Austin
2.67%
Ordinary
16 at £100Mrs Sheila C. Edwards
2.67%
Ordinary
12 at £100Mr Micheal John Austin
2.00%
Ordinary
-OTHER
17.50%
-
92 at £100W.f. Marriage
15.33%
Ordinary
73 at £100Mr H.p. Marriage
12.17%
Ordinary
10 at £100Christopher Peter Jacobs
1.67%
Ordinary
10 at £100Edward William Porter
1.67%
Ordinary
10 at £100James Thomas Jacobs
1.67%
Ordinary
10 at £100Jonathan Charles Jacobs
1.67%
Ordinary
10 at £100Rachael Elizabeth Tarleton
1.67%
Ordinary
8 at £100Essex Waterways LTD
1.33%
Ordinary
8 at £100Mr David John Marriage
1.33%
Ordinary
8 at £100Mrs J.c. Burrill
1.33%
Ordinary

Accounts

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

Returns

Latest Return12 April 2024 (1 week, 5 days ago)
Next Return Due26 April 2025 (1 year from now)

Charges

10 January 2001Delivered on: 11 January 2001
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 freehold property known as shop & office units springfield basin wharf road chelmsford essex.
Outstanding
10 January 2001Delivered on: 11 January 2001
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 freehold property known as navigation cottage heybridge basin maldon essex.
Outstanding
5 June 2000Delivered on: 14 June 2000
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: F/H lock keepers cottage paper mill little baddow chelmsford essex.
Outstanding
12 December 1997Delivered on: 31 December 1997
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 old ship public house,colliers reach,heybridge basin,maldon,essex.
Outstanding
27 January 1976Delivered on: 30 January 1976
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at little buddow and boveham essex.
Outstanding

Filing History

13 October 2020Accounts for a dormant company made up to 30 April 2020 (11 pages)
18 April 2020Confirmation statement made on 12 April 2020 with updates (8 pages)
19 December 2019Accounts for a dormant company made up to 30 April 2019 (11 pages)
24 April 2019Confirmation statement made on 12 April 2019 with updates (7 pages)
23 January 2019Accounts for a dormant company made up to 30 April 2018 (10 pages)
3 January 2019Termination of appointment of Richard Seymour Porter as a secretary on 21 December 2018 (1 page)
3 January 2019Appointment of Mr Neil Bruce Edwards as a secretary on 21 December 2018 (2 pages)
3 January 2019Director's details changed for Mr Richard Seymour Porter on 21 December 2018 (2 pages)
3 January 2019Registered office address changed from The Hollies 2 Cambridge Road Colchester Essex CO3 3NS to Island House Moor Road Chesham HP5 1WA on 3 January 2019 (1 page)
3 January 2019Appointment of Mr Neil Bruce Edwards as a director on 21 December 2018 (2 pages)
3 January 2019Director's details changed for Mr Richard Seymour Porter on 21 December 2018 (2 pages)
9 August 2018Compulsory strike-off action has been discontinued (1 page)
8 August 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
25 January 2018Accounts for a dormant company made up to 30 April 2017 (11 pages)
10 June 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
10 June 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
20 January 2017Accounts for a dormant company made up to 30 April 2016 (10 pages)
20 January 2017Accounts for a dormant company made up to 30 April 2016 (10 pages)
13 June 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 60,000
(11 pages)
13 June 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 60,000
(11 pages)
6 January 2016Accounts for a dormant company made up to 30 April 2015 (10 pages)
6 January 2016Accounts for a dormant company made up to 30 April 2015 (10 pages)
7 July 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 60,000
(11 pages)
7 July 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 60,000
(11 pages)
10 February 2015Accounts for a dormant company made up to 30 April 2014 (10 pages)
10 February 2015Accounts for a dormant company made up to 30 April 2014 (10 pages)
28 June 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-06-28
  • GBP 60,000
(11 pages)
28 June 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-06-28
  • GBP 60,000
(11 pages)
20 January 2014Accounts for a dormant company made up to 30 April 2013 (9 pages)
20 January 2014Accounts for a dormant company made up to 30 April 2013 (9 pages)
11 June 2013Annual return made up to 12 April 2013 with a full list of shareholders (11 pages)
11 June 2013Annual return made up to 12 April 2013 with a full list of shareholders (11 pages)
29 January 2013Total exemption full accounts made up to 30 April 2012 (12 pages)
29 January 2013Total exemption full accounts made up to 30 April 2012 (12 pages)
27 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (11 pages)
27 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (11 pages)
9 January 2012Total exemption full accounts made up to 30 April 2011 (11 pages)
9 January 2012Total exemption full accounts made up to 30 April 2011 (11 pages)
29 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (11 pages)
29 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (11 pages)
19 January 2011Notice of completion of voluntary arrangement (11 pages)
19 January 2011Voluntary arrangement supervisor's abstract of receipts and payments to 6 January 2011 (2 pages)
19 January 2011Notice of completion of voluntary arrangement (11 pages)
19 January 2011Voluntary arrangement supervisor's abstract of receipts and payments to 6 January 2011 (2 pages)
19 January 2011Voluntary arrangement supervisor's abstract of receipts and payments to 6 January 2011 (2 pages)
13 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
13 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
29 June 2010Annual return made up to 12 April 2010 with a full list of shareholders (24 pages)
29 June 2010Annual return made up to 12 April 2010 with a full list of shareholders (24 pages)
22 January 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
22 January 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
1 December 2009Voluntary arrangement supervisor's abstract of receipts and payments to 13 November 2009 (2 pages)
1 December 2009Voluntary arrangement supervisor's abstract of receipts and payments to 13 November 2009 (2 pages)
21 July 2009Return made up to 12/04/09; full list of members (26 pages)
21 July 2009Return made up to 12/04/09; full list of members (26 pages)
12 January 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
12 January 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
6 January 2009Voluntary arrangement supervisor's abstract of receipts and payments to 13 November 2008 (7 pages)
6 January 2009Voluntary arrangement supervisor's abstract of receipts and payments to 13 November 2008 (7 pages)
17 December 2008Voluntary arrangement supervisor's abstract of receipts and payments to 13 November 2008 (2 pages)
17 December 2008Voluntary arrangement supervisor's abstract of receipts and payments to 13 November 2008 (2 pages)
9 July 2008Return made up to 12/04/08; no change of members (8 pages)
9 July 2008Return made up to 12/04/08; no change of members (8 pages)
29 March 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
29 March 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
21 January 2008Registered office changed on 21/01/08 from: 90 saint faiths lane norwich norfolk NR1 1NE (1 page)
21 January 2008Registered office changed on 21/01/08 from: 90 saint faiths lane norwich norfolk NR1 1NE (1 page)
7 January 2008Voluntary arrangement supervisor's abstract of receipts and payments to 13 November 2007 (8 pages)
7 January 2008Voluntary arrangement supervisor's abstract of receipts and payments to 13 November 2007 (8 pages)
20 November 2007Voluntary arrangement supervisor's abstract of receipts and payments to 13 November 2007 (2 pages)
20 November 2007Voluntary arrangement supervisor's abstract of receipts and payments to 13 November 2007 (2 pages)
25 July 2007Total exemption full accounts made up to 30 April 2003 (11 pages)
25 July 2007Total exemption full accounts made up to 30 April 2004 (12 pages)
25 July 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
25 July 2007Total exemption full accounts made up to 30 April 2003 (11 pages)
25 July 2007Total exemption full accounts made up to 30 April 2005 (11 pages)
25 July 2007Total exemption full accounts made up to 30 April 2004 (12 pages)
25 July 2007Total exemption full accounts made up to 30 April 2005 (11 pages)
25 July 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
17 July 2007Return made up to 12/04/05; full list of members (12 pages)
17 July 2007Return made up to 12/04/05; full list of members (12 pages)
17 July 2007Return made up to 12/04/06; full list of members (14 pages)
18 June 2007Return made up to 12/04/04; change of members (8 pages)
18 June 2007Return made up to 12/04/04; change of members (8 pages)
18 June 2007Return made up to 12/04/07; full list of members (16 pages)
12 March 2007Director resigned (1 page)
12 March 2007Director resigned (1 page)
1 February 2007Notice of discharge of Administration Order (3 pages)
1 February 2007Notice of discharge of Administration Order (3 pages)
11 January 2007Voluntary arrangement supervisor's abstract of receipts and payments to 13 November 2006 (8 pages)
11 January 2007Voluntary arrangement supervisor's abstract of receipts and payments to 13 November 2006 (8 pages)
20 June 2006New director appointed (2 pages)
20 June 2006New director appointed (2 pages)
13 March 2006Notice of variation of an Administration Order (3 pages)
13 March 2006Notice of variation of an Administration Order (3 pages)
16 January 2006Voluntary arrangement supervisor's abstract of receipts and payments to 13 November 2005 (5 pages)
16 January 2006Voluntary arrangement supervisor's abstract of receipts and payments to 13 November 2005 (5 pages)
17 November 2005Voluntary arrangement supervisor's abstract of receipts and payments to 13 November 2005 (2 pages)
17 November 2005Voluntary arrangement supervisor's abstract of receipts and payments to 13 November 2005 (2 pages)
10 October 2005Administrator's abstract of receipts and payments (2 pages)
10 October 2005Administrator's abstract of receipts and payments (2 pages)
24 March 2005Administrator's abstract of receipts and payments (2 pages)
24 March 2005Administrator's abstract of receipts and payments (2 pages)
23 February 2005Director resigned (1 page)
23 February 2005Director resigned (1 page)
17 February 2005Director resigned (2 pages)
17 February 2005New secretary appointed (2 pages)
17 February 2005New secretary appointed (2 pages)
17 February 2005Director resigned (2 pages)
16 December 2004Secretary resigned (1 page)
16 December 2004Secretary resigned (1 page)
10 December 2004Voluntary arrangement supervisor's abstract of receipts and payments to 13 November 2004 (8 pages)
10 December 2004Voluntary arrangement supervisor's abstract of receipts and payments to 13 November 2004 (8 pages)
26 October 2004Director's particulars changed (1 page)
26 October 2004Director's particulars changed (1 page)
12 October 2004Administrator's abstract of receipts and payments (2 pages)
12 October 2004Administrator's abstract of receipts and payments (2 pages)
1 June 2004Director's particulars changed (1 page)
1 June 2004Director's particulars changed (1 page)
27 April 2004Administrator's abstract of receipts and payments (2 pages)
27 April 2004Administrator's abstract of receipts and payments (2 pages)
19 March 2004New director appointed (2 pages)
19 March 2004New director appointed (2 pages)
18 March 2004New director appointed (2 pages)
18 March 2004New director appointed (2 pages)
18 March 2004New director appointed (2 pages)
18 March 2004New director appointed (2 pages)
2 March 2004New secretary appointed (2 pages)
2 March 2004Secretary resigned (1 page)
2 March 2004Director resigned (1 page)
2 March 2004Director resigned (1 page)
2 March 2004Secretary resigned (1 page)
2 March 2004Director resigned (1 page)
2 March 2004Director resigned (1 page)
2 March 2004New director appointed (2 pages)
2 March 2004New director appointed (2 pages)
2 March 2004Director resigned (1 page)
2 March 2004Director resigned (1 page)
2 March 2004New secretary appointed (2 pages)
20 February 2004Form 2.13-const. Creditors cttee (1 page)
20 February 2004Form 2.13-const. Creditors cttee (1 page)
15 December 2003Statement of administrator's proposal (6 pages)
15 December 2003Statement of administrator's proposal (6 pages)
24 November 2003Notice of result of meeting of creditors (3 pages)
24 November 2003Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
24 November 2003Notice of result of meeting of creditors (3 pages)
24 November 2003Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
25 September 2003Secretary resigned (1 page)
25 September 2003New secretary appointed (2 pages)
25 September 2003Secretary resigned (1 page)
25 September 2003New secretary appointed (2 pages)
15 September 2003Registered office changed on 15/09/03 from: paper mill lock little baddow chelmsford essex CM3 4BS (1 page)
15 September 2003Registered office changed on 15/09/03 from: paper mill lock little baddow chelmsford essex CM3 4BS (1 page)
2 September 2003Administration Order (4 pages)
2 September 2003Notice of Administration Order (1 page)
2 September 2003Notice of Administration Order (1 page)
2 September 2003Administration Order (4 pages)
25 July 2003New director appointed (2 pages)
25 July 2003New director appointed (2 pages)
16 July 2003Auditor's resignation (1 page)
16 July 2003Auditor's resignation (1 page)
9 July 2003Accounting reference date extended from 30/11/02 to 30/04/03 (1 page)
9 July 2003Accounting reference date extended from 30/11/02 to 30/04/03 (1 page)
7 July 2003Return made up to 12/04/03; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
7 July 2003Return made up to 12/04/03; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
25 October 2002Director resigned (1 page)
25 October 2002Director resigned (1 page)
1 October 2002Full accounts made up to 30 November 2001 (12 pages)
1 October 2002Full accounts made up to 30 November 2001 (12 pages)
29 April 2002Return made up to 12/04/02; full list of members (19 pages)
29 April 2002Return made up to 12/04/02; full list of members (19 pages)
27 September 2001Director resigned (1 page)
27 September 2001Director resigned (1 page)
21 September 2001Director resigned (1 page)
21 September 2001Director resigned (1 page)
10 August 2001Full accounts made up to 30 November 2000 (13 pages)
10 August 2001Full accounts made up to 30 November 2000 (13 pages)
11 January 2001Particulars of mortgage/charge (3 pages)
11 January 2001Particulars of mortgage/charge (3 pages)
11 January 2001Particulars of mortgage/charge (3 pages)
11 January 2001Particulars of mortgage/charge (3 pages)
24 July 2000Return made up to 12/04/00; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 July 2000Return made up to 12/04/00; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 July 2000Full accounts made up to 30 November 1999 (14 pages)
13 July 2000Full accounts made up to 30 November 1999 (14 pages)
14 June 2000Particulars of mortgage/charge (3 pages)
14 June 2000Particulars of mortgage/charge (3 pages)
18 May 1999Return made up to 12/04/99; change of members
  • 363(287) ‐ Registered office changed on 18/05/99
(8 pages)
18 May 1999Return made up to 12/04/99; change of members
  • 363(287) ‐ Registered office changed on 18/05/99
(8 pages)
26 March 1999Full accounts made up to 30 November 1998 (16 pages)
26 March 1999Full accounts made up to 30 November 1998 (16 pages)
27 July 1998Secretary resigned (1 page)
27 July 1998New secretary appointed (2 pages)
27 July 1998New secretary appointed (2 pages)
27 July 1998Secretary resigned (1 page)
10 May 1998Return made up to 12/04/98; full list of members (13 pages)
10 May 1998Return made up to 12/04/98; full list of members (13 pages)
10 May 1998New director appointed (2 pages)
10 May 1998New director appointed (2 pages)
27 April 1998Full accounts made up to 30 November 1997 (15 pages)
27 April 1998Full accounts made up to 30 November 1997 (15 pages)
31 December 1997Particulars of mortgage/charge (3 pages)
31 December 1997Particulars of mortgage/charge (3 pages)
27 April 1997Full accounts made up to 30 November 1996 (15 pages)
27 April 1997Return made up to 12/04/97; change of members (8 pages)
27 April 1997Full accounts made up to 30 November 1996 (15 pages)
27 April 1997Return made up to 12/04/97; change of members (8 pages)
14 May 1996Return made up to 12/04/96; full list of members (11 pages)
14 May 1996Return made up to 12/04/96; full list of members (11 pages)
12 April 1996Full accounts made up to 30 November 1995 (15 pages)
12 April 1996Full accounts made up to 30 November 1995 (15 pages)
18 April 1995Accounts for a small company made up to 30 November 1994 (15 pages)
18 April 1995Accounts for a small company made up to 30 November 1994 (15 pages)
18 April 1995Return made up to 12/04/95; change of members (22 pages)
18 April 1995Return made up to 12/04/95; change of members (22 pages)
1 August 1913Certificate of incorporation (1 page)
1 August 1913Incorporation (62 pages)
1 August 1913Certificate of incorporation (1 page)
1 August 1913Incorporation (62 pages)