Company NameH. Morris & Company Limited
DirectorsRobert Harris Morris and George Francis McGraw
Company StatusActive
Company Number00133248
CategoryPrivate Limited Company
Incorporation Date7 January 1914(109 years, 9 months ago)
Previous NameH.Morris & Co.,Limited

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Robert Harris Morris
Date of BirthDecember 1956 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(78 years after company formation)
Appointment Duration31 years, 9 months
RoleFurniture Manufacturer
Country of ResidenceScotland
Correspondence Address89 Southcroft Road
Glasgow
G73 1UG
Scotland
Secretary NameMr Robert Harris Morris
NationalityBritish
StatusCurrent
Appointed31 December 1991(78 years after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address89 Southcroft Road
Glasgow
G73 1UG
Scotland
Director NameMr George Francis McGraw
Date of BirthFebruary 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2017(103 years, 11 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Swanbridge Industrial Park Black Croft Road
Witham
Essex
CM8 3YN
Director NameIan William McEwan
Date of BirthApril 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(78 years after company formation)
Appointment Duration16 years, 7 months (resigned 31 July 2008)
RoleFurniture Manufacturer
Correspondence Address104 Beech Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5BL
Scotland
Director NameNeil Balfour Morris
Date of BirthJuly 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(78 years after company formation)
Appointment Duration3 years, 6 months (resigned 07 July 1995)
RoleFurniture Manufacturer
Correspondence Address24 Neidpath Road East
Giffnock
Glasgow
Lanarkshire
G46 6TX
Scotland
Director NameMr George Francis McGraw
Date of BirthFebruary 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(78 years after company formation)
Appointment Duration25 years, 10 months (resigned 08 November 2017)
RoleFurniture Manufacturer
Country of ResidenceScotland
Correspondence Address89 Southcroft Road
Glasgow
G73 1UG
Scotland
Director NameNicholas Savva
Date of BirthMarch 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(78 years after company formation)
Appointment Duration25 years, 10 months (resigned 08 November 2017)
RoleFurniture Manufacturer
Country of ResidenceScotland
Correspondence Address89 Southcroft Road
Glasgow
G73 1UG
Scotland
Director NameAlexander Macbean Walker
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(81 years, 5 months after company formation)
Appointment Duration12 years, 10 months (resigned 27 March 2008)
RoleConsultant
Correspondence AddressLednabra
Balfron Station
Stirlingshire
G63 0NG
Scotland
Director NameDavid Alan Rand
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2002(88 years, 1 month after company formation)
Appointment Duration8 years (resigned 19 February 2010)
RoleProduction Director
Country of ResidenceScotland
Correspondence Address24 Rosyth Road
Glasgow
G5 0YD
Scotland

Contact

Websitemorrisfurniture.co.uk
Telephone01706 815133
Telephone regionRochdale

Location

Registered Address4 Swanbridge Industrial Park
Black Croft Road
Witham
Essex
CM8 3YN
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100k at £1Neidpath Investment Company LTD
98.04%
Ordinary
2k at £1Neidpath Investment Company LTD
1.96%
Preference

Financials

Year2014
Turnover£13,323,004
Net Worth£6,926,189
Cash£8,715
Current Liabilities£8,376,156

Accounts

Latest Accounts31 January 2022 (1 year, 7 months ago)
Next Accounts Due31 October 2023 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return31 December 2022 (8 months, 4 weeks ago)
Next Return Due14 January 2024 (3 months, 2 weeks from now)

Charges

16 September 1996Delivered on: 26 September 1996
Satisfied on: 30 May 2008
Persons entitled: Dunbartonshire Enterprise

Classification: Standard security
Secured details: All sums or principal, interest and charges due from the company to the chargee pursuant to the contribution agreement dated 26TH february and 8TH march 1996.
Particulars: All and whole those subjects known generally as glenmill works campsie glen in the county of stirling. See the mortgage charge document for full details.
Fully Satisfied
12 April 1984Delivered on: 24 July 1984
Satisfied on: 4 August 1992
Persons entitled: United Dominions Trust Limited.

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee under the terms of a minute of agreement dated 12/4/84.
Particulars: All and whole that plot or area of ground containing 2210 square yards and 5 square feet or thereby imperial measure at 10 tyndrum street, glasgow.
Fully Satisfied
3 June 1980Delivered on: 5 June 1980
Satisfied on: 25 June 1996
Persons entitled: Clydesdale Bank Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
29 October 1993Delivered on: 4 November 1993
Persons entitled: Clydesdale 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.
Outstanding
6 October 1993Delivered on: 20 October 1993
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Warehouse distribution depot at 89 southcroft road rutherglen.
Outstanding
15 May 1992Delivered on: 22 May 1992
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All monies due from the company to the chrgee on any account whatsoever.
Particulars: 2.32 hectares at rathburn avenue glasgow with all buildings k/a 63 raithburn avenue t/n:GLA90620.
Outstanding
24 February 1983Delivered on: 8 March 1983
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security recorded at general register of sasines on 28/2/83
Secured details: All monies due or to become due from the company to the chargee under the terms of a bond dated 24/2/83.
Particulars: Factory and other premises at milton street/dobbie's loan/tyndrum street, glasgow.
Outstanding
24 February 1983Delivered on: 8 March 1983
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security recorded at the general register of sasines on 28.2.83.
Secured details: All monies due or to become due from the company to the chargee under the terms of a bond dated 24 february 1983.
Particulars: Factory premises comprising former glenmill laundry, campsie glen, lennoxtown stirlingshire.
Outstanding
23 March 2021Delivered on: 25 March 2021
Persons entitled: Clyde Gateway Developments Limited

Classification: A registered charge
Particulars: All and whole the subjects to the north east side of southcroft road, rutherglen, glasgow shown outlined in red and tinted green on the plan: together with the whole rights, parts, privileges and pertinents; which subjects form part and portion of the subjects on the south west side of glasgow road, rutherglen, glasgow and the north east side of southcroft road and registered in the land register of scotland under title number LAN101072.
Outstanding
10 January 2020Delivered on: 30 January 2020
Persons entitled: Hampden & Co. PLC

Classification: A registered charge
Particulars: 1 rutherglen road rutherglen glasgow. Part t/no LAN39348.
Outstanding
9 April 2019Delivered on: 26 April 2019
Persons entitled: Hampden & Co PLC

Classification: A registered charge
Particulars: 11 paxstone crescent harthill LAN17207 13 paxstone crescent harthill LAN76561 21 paxstone crescent harthill LAN37835 27 paxstone crescent harthill LAN17174 29 paxstone crescent harthill LAN25985 33 paxstone crescent harthill LAN28255 35 pastone crescent harthill LAN30808 39 paxstone crescent harthill LAN17245 47 paxstone crescent harthill LAN22815.
Outstanding
19 April 2019Delivered on: 23 April 2019
Persons entitled: Hampden & Co PLC

Classification: A registered charge
Particulars: 14 flatted residential dwelling at ferguslie walk paisley t/no's REN125418,REN125488,REN125487 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
9 April 2019Delivered on: 17 April 2019
Persons entitled: Hampden & Co PLC

Classification: A registered charge
Particulars: 11 paxstone crescent title no LAN17207. 13 paxstone crescent title no LAN76561. 21 paxstone crescent title no LAN37835. 27 paxstone crescent title no LAN17174. 29 paxstone crescemt title no LAN25985. 33 paxstone crescent title no LAN28255. 35 paxstone crescent title no LAN30808. 39 paxstone crescent title no LAN17254. 47 paxstone crescent title no LAN22815.
Outstanding
9 April 2019Delivered on: 17 April 2019
Persons entitled: Hampden & Co PLC

Classification: A registered charge
Particulars: 24 rosyth road polmadie glasgow t/no GLA35650.
Outstanding
8 February 2019Delivered on: 13 February 2019
Persons entitled: Hampden & Co PLC

Classification: A registered charge
Particulars: 89 southcroft road rutherglen glasgow t/no LAN76099.
Outstanding
14 December 2018Delivered on: 14 December 2018
Persons entitled: Hampden & Co PLC, 9 Charlotte Square, Edinburgh, EH2 4DR

Classification: A registered charge
Particulars: N/A.
Outstanding
23 September 2005Delivered on: 25 October 2005
Persons entitled: The Scottish Ministers

Classification: A standard security which was presented for registration in scotland on 13 october 2005 and
Secured details: £950,000.00 due or to become due from the company to.
Particulars: 63 raithburn avenue castlemilk glasgow t/no GLA90620.
Outstanding
14 April 1999Delivered on: 16 July 1999
Persons entitled: Clydesdale Bank Public Limited Company

Classification: A standard security which was presented for registration in scotland on 13 july 1999 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 31 rosyth road glasgow.
Outstanding
14 April 1999Delivered on: 16 July 1999
Persons entitled: Clydesdale Bank Public Limited Company

Classification: A standard security which was presented for registration in scotland on 13 july 1999 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28 rosyth road glasgow.
Outstanding
2 February 1999Delivered on: 16 February 1999
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and whole the subjects extending to 3.872 acres at rosyth road polmadie glasgow (1) subjects extending to 2.935 acres at rosyth road polmadie glasgow(2) subjects extending to 1.55 acres at rosyth road (3) and subjects at 33 rosyth road with t/no.GLA35715 (4) and subjects register under t/no;-GLA4040. See the mortgage charge document for full details.
Outstanding
23 November 1970Delivered on: 11 December 1970
Persons entitled: The Royal Bank of Scotland LTD

Classification: Letter of agreement
Secured details: All monies due or to become due on any account styled "business account".
Particulars: All sums standing to the credit of the company's current accounts styled "campsie account" in the books of the royal bank of scotland LTD.
Outstanding

Filing History

28 January 2021Total exemption full accounts made up to 31 January 2020 (11 pages)
8 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
30 January 2020Registration of charge 001332480020, created on 10 January 2020
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 380371.
(22 pages)
10 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
26 October 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
21 June 2019All of the property or undertaking has been released from charge 11 (6 pages)
21 June 2019All of the property or undertaking has been released from charge 12 (5 pages)
26 April 2019Registration of charge 001332480019, created on 9 April 2019 (19 pages)
23 April 2019Registration of charge 001332480018, created on 19 April 2019 (20 pages)
17 April 2019Registration of charge 001332480016, created on 9 April 2019 (19 pages)
17 April 2019Registration of charge 001332480017, created on 9 April 2019 (19 pages)
5 March 2019Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to 4 Swanbridge Industrial Park Black Croft Road Witham Essex CM8 3YN on 5 March 2019 (1 page)
13 February 2019Registration of charge 001332480015, created on 8 February 2019 (18 pages)
4 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
14 December 2018Registration of charge 001332480014, created on 14 December 2018 (23 pages)
29 October 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
29 June 2018Satisfaction of charge 6 in full (4 pages)
29 June 2018Satisfaction of charge 4 in full (4 pages)
30 May 2018Appointment of Mr George Francis Mcgraw as a director on 8 November 2017 (2 pages)
14 February 2018Satisfaction of charge 8 in full (4 pages)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
8 November 2017Termination of appointment of George Francis Mcgraw as a director on 8 November 2017 (1 page)
8 November 2017Termination of appointment of Nicholas Savva as a director on 8 November 2017 (1 page)
8 November 2017Termination of appointment of George Francis Mcgraw as a director on 8 November 2017 (1 page)
8 November 2017Termination of appointment of Nicholas Savva as a director on 8 November 2017 (1 page)
31 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
6 July 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 6 July 2017 (1 page)
6 July 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 6 July 2017 (1 page)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 November 2016Full accounts made up to 31 January 2016 (23 pages)
6 November 2016Full accounts made up to 31 January 2016 (23 pages)
26 May 2016Accounts for a medium company made up to 31 January 2015 (18 pages)
26 May 2016Accounts for a medium company made up to 31 January 2015 (18 pages)
23 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-20
(3 pages)
23 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-20
(3 pages)
6 January 2016Compulsory strike-off action has been discontinued (1 page)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 102,000
(7 pages)
6 January 2016Compulsory strike-off action has been discontinued (1 page)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 102,000
(7 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
21 July 2015Full accounts made up to 31 January 2014 (19 pages)
21 July 2015Full accounts made up to 31 January 2014 (19 pages)
14 April 2015Director's details changed for Mr George Francis Mcgraw on 14 April 2015 (2 pages)
14 April 2015Secretary's details changed for Mr Robert Harris Morris on 14 April 2015 (1 page)
14 April 2015Director's details changed for Mr George Francis Mcgraw on 14 April 2015 (2 pages)
14 April 2015Director's details changed for Nicholas Savva on 14 April 2015 (2 pages)
14 April 2015Director's details changed for Nicholas Savva on 14 April 2015 (2 pages)
14 April 2015Director's details changed for Mr Robert Harris Morris on 14 April 2015 (2 pages)
14 April 2015Secretary's details changed for Mr Robert Harris Morris on 14 April 2015 (1 page)
14 April 2015Director's details changed for Mr Robert Harris Morris on 14 April 2015 (2 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 102,000
(7 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 102,000
(7 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 102,000
(7 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 102,000
(7 pages)
5 November 2013Full accounts made up to 31 January 2013 (16 pages)
5 November 2013Full accounts made up to 31 January 2013 (16 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
6 September 2012Full accounts made up to 31 January 2012 (15 pages)
6 September 2012Full accounts made up to 31 January 2012 (15 pages)
10 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
10 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
8 November 2011Full accounts made up to 31 January 2011 (17 pages)
8 November 2011Full accounts made up to 31 January 2011 (17 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
5 November 2010Full accounts made up to 31 January 2010 (20 pages)
5 November 2010Full accounts made up to 31 January 2010 (20 pages)
25 March 2010Termination of appointment of David Rand as a director (2 pages)
25 March 2010Termination of appointment of David Rand as a director (2 pages)
26 February 2010Registered office address changed from Hamstead Industrial Estate Old Walsall Road Birmingham B42 1DF on 26 February 2010 (2 pages)
26 February 2010Registered office address changed from Hamstead Industrial Estate Old Walsall Road Birmingham B42 1DF on 26 February 2010 (2 pages)
3 February 2010Director's details changed for Mr George Francis Mcgraw on 12 January 2010 (2 pages)
3 February 2010Director's details changed for David Alan Rand on 12 January 2010 (2 pages)
3 February 2010Director's details changed for Robert Morris on 12 January 2010 (2 pages)
3 February 2010Secretary's details changed for Robert Morris on 12 January 2010 (1 page)
3 February 2010Director's details changed for David Alan Rand on 12 January 2010 (2 pages)
3 February 2010Director's details changed for Mr George Francis Mcgraw on 12 January 2010 (2 pages)
3 February 2010Director's details changed for Robert Morris on 12 January 2010 (2 pages)
3 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
3 February 2010Director's details changed for Nicholas Savva on 12 January 2010 (2 pages)
3 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
3 February 2010Director's details changed for Nicholas Savva on 12 January 2010 (2 pages)
3 February 2010Secretary's details changed for Robert Morris on 12 January 2010 (1 page)
1 May 2009Full accounts made up to 31 January 2009 (22 pages)
1 May 2009Full accounts made up to 31 January 2009 (22 pages)
6 February 2009Return made up to 31/12/08; full list of members (5 pages)
6 February 2009Return made up to 31/12/08; full list of members (5 pages)
4 December 2008Full accounts made up to 31 January 2008 (23 pages)
4 December 2008Full accounts made up to 31 January 2008 (23 pages)
15 August 2008Appointment terminated director ian mcewan (1 page)
15 August 2008Appointment terminated director ian mcewan (1 page)
2 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
2 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
10 April 2008Appointment terminated director alexander walker (1 page)
10 April 2008Appointment terminated director alexander walker (1 page)
25 January 2008Return made up to 31/12/07; full list of members (3 pages)
25 January 2008Return made up to 31/12/07; full list of members (3 pages)
3 January 2008Registered office changed on 03/01/08 from: 31 harley street london W1G 9QS (1 page)
3 January 2008Registered office changed on 03/01/08 from: 31 harley street london W1G 9QS (1 page)
5 December 2007Full accounts made up to 31 January 2007 (23 pages)
5 December 2007Full accounts made up to 31 January 2007 (23 pages)
17 January 2007Return made up to 31/12/06; full list of members (3 pages)
17 January 2007Return made up to 31/12/06; full list of members (3 pages)
8 December 2006Full accounts made up to 31 January 2006 (21 pages)
8 December 2006Full accounts made up to 31 January 2006 (21 pages)
12 January 2006Return made up to 31/12/05; full list of members (3 pages)
12 January 2006Return made up to 31/12/05; full list of members (3 pages)
11 November 2005Full accounts made up to 31 January 2005 (19 pages)
11 November 2005Full accounts made up to 31 January 2005 (19 pages)
25 October 2005Particulars of mortgage/charge (4 pages)
25 October 2005Particulars of mortgage/charge (4 pages)
17 February 2005Return made up to 31/12/04; full list of members (9 pages)
17 February 2005Return made up to 31/12/04; full list of members (9 pages)
13 September 2004Full accounts made up to 31 January 2004 (19 pages)
13 September 2004Full accounts made up to 31 January 2004 (19 pages)
22 January 2004Return made up to 31/12/03; full list of members (9 pages)
22 January 2004Return made up to 31/12/03; full list of members (9 pages)
2 December 2003Full accounts made up to 31 January 2003 (20 pages)
2 December 2003Full accounts made up to 31 January 2003 (20 pages)
26 January 2003Return made up to 31/12/02; full list of members (9 pages)
26 January 2003Return made up to 31/12/02; full list of members (9 pages)
19 December 2002Registered office changed on 19/12/02 from: wickfield house 18-22 disney place london SE1 1HS (2 pages)
19 December 2002Registered office changed on 19/12/02 from: wickfield house 18-22 disney place london SE1 1HS (2 pages)
18 November 2002Full accounts made up to 31 January 2002 (21 pages)
18 November 2002Full accounts made up to 31 January 2002 (21 pages)
11 March 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
16 January 2002Return made up to 31/12/01; full list of members (7 pages)
16 January 2002Return made up to 31/12/01; full list of members (7 pages)
9 November 2001Full accounts made up to 31 January 2001 (22 pages)
9 November 2001Full accounts made up to 31 January 2001 (22 pages)
19 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 December 2000Full accounts made up to 31 January 2000 (23 pages)
1 December 2000Full accounts made up to 31 January 2000 (23 pages)
8 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 November 1999Full accounts made up to 31 January 1999 (23 pages)
29 November 1999Full accounts made up to 31 January 1999 (23 pages)
16 July 1999Particulars of mortgage/charge (4 pages)
16 July 1999Particulars of mortgage/charge (5 pages)
16 July 1999Particulars of mortgage/charge (4 pages)
16 July 1999Particulars of mortgage/charge (5 pages)
12 March 1999Return made up to 31/12/98; no change of members (7 pages)
12 March 1999Return made up to 31/12/98; no change of members (7 pages)
16 February 1999Particulars of mortgage/charge (5 pages)
16 February 1999Particulars of mortgage/charge (5 pages)
30 November 1998Full accounts made up to 31 January 1998 (21 pages)
30 November 1998Full accounts made up to 31 January 1998 (21 pages)
17 February 1998Return made up to 31/12/97; no change of members (7 pages)
17 February 1998Return made up to 31/12/97; no change of members (7 pages)
17 November 1997Full accounts made up to 31 January 1997 (22 pages)
17 November 1997Full accounts made up to 31 January 1997 (22 pages)
27 February 1997Return made up to 31/12/96; full list of members (8 pages)
27 February 1997Return made up to 31/12/96; full list of members (8 pages)
2 December 1996Full accounts made up to 31 January 1996 (19 pages)
2 December 1996Full accounts made up to 31 January 1996 (19 pages)
26 September 1996Particulars of mortgage/charge (4 pages)
26 September 1996Particulars of mortgage/charge (4 pages)
25 June 1996Declaration of satisfaction of mortgage/charge (1 page)
25 June 1996Declaration of satisfaction of mortgage/charge (1 page)
21 February 1996Amended full accounts made up to 31 January 1995 (4 pages)
21 February 1996Amended full accounts made up to 31 January 1995 (4 pages)
29 January 1996Return made up to 31/12/95; no change of members (6 pages)
29 January 1996Return made up to 31/12/95; no change of members (6 pages)
14 November 1995Director resigned (2 pages)
14 November 1995Director resigned (2 pages)
3 November 1995Full accounts made up to 31 January 1995 (21 pages)
3 November 1995Full accounts made up to 31 January 1995 (21 pages)
3 February 1995Return made up to 31/12/94; no change of members (6 pages)
3 February 1995Return made up to 31/12/94; no change of members (6 pages)
4 November 1993Particulars of mortgage/charge (5 pages)
4 November 1993Particulars of mortgage/charge (5 pages)
14 April 1971Resolution passed on (1 page)
14 April 1971Resolution passed on (1 page)
19 August 1952Alter mem and arts (3 pages)
19 August 1952Alter mem and arts (3 pages)
7 January 1914Incorporation (23 pages)
7 January 1914Incorporation (23 pages)