Company NameW.Hart & Son(Saffron Walden)Limited
DirectorsMartin Stuart Turnbull and Andrew Howard Turnbull
Company StatusActive
Company Number00192343
CategoryPrivate Limited Company
Incorporation Date6 September 1923(100 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameMr Martin Stuart Turnbull
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1991(68 years, 2 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Wicken Road
Newport
Essex
CB11 3QG
Director NameMr Andrew Howard Turnbull
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 1994(71 years after company formation)
Appointment Duration29 years, 7 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressRowley Hill Farm
Little Walden
Saffron Walden
Essex
CB10 1UZ
Director NameAngus James Turnbull
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(68 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 26 November 1998)
RoleCompany Director
Correspondence AddressParsonage House
Wicken Road Newport
Saffron Walden
Essex
CB11 3QG
Director NameMrs Iris Gwendoline Turnbull
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(68 years, 2 months after company formation)
Appointment Duration25 years, 8 months (resigned 11 July 2017)
RoleCompany Director
Correspondence AddressParsonage House
Wicken Road Newport
Saffron Walden
Essex
CB11 3QG
Secretary NameAndrew Howard Turnbull
NationalityBritish
StatusResigned
Appointed25 October 1991(68 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 17 May 1999)
RoleCompany Director
Correspondence AddressYew Cottage Church Street
Newport
Saffron Walden
Essex
CB11 3RA
Director NameStanley Walter Bradley
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(69 years, 1 month after company formation)
Appointment Duration19 years, 9 months (resigned 25 June 2012)
RoleBusiness Consultant
Correspondence Address5 Edward Bawden Court
Park Lane
Saffron Walden
Essex
CB10 1FP
Secretary NameMr Christopher Donald Beaumont
NationalityBritish
StatusResigned
Appointed16 February 1998(74 years, 6 months after company formation)
Appointment Duration10 months (resigned 15 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Church Street
Hundon
Sudbury
Suffolk
CO10 8EW
Director NameShelagh Violet Mercer
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1999(75 years, 9 months after company formation)
Appointment Duration7 years (resigned 30 May 2006)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Maple Lane, Wimbish
Saffron Walden
Essex
CB10 2XG
Director NameDr Joanna Burch
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1999(75 years, 9 months after company formation)
Appointment Duration18 years, 1 month (resigned 13 June 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRowley Hill Farm
Little Walden
Saffron Walden
Essex
CB10 1UZ
Director NameMrs Eve Mary Turnbull
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1999(75 years, 9 months after company formation)
Appointment Duration18 years, 11 months (resigned 01 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Braybrooke Gardens
Saffron Walden
Essex
CB11 3WH
Secretary NameDr Joanna Burch
NationalityBritish
StatusResigned
Appointed17 May 1999(75 years, 9 months after company formation)
Appointment Duration16 years, 8 months (resigned 01 February 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRowley Hill Farm
Little Walden
Saffron Walden
Essex
CB10 1UZ

Contact

Telephone01799 523456
Telephone regionSaffron Walden

Location

Registered AddressRowley Hill Farm
Little Walden
Saffron Walden
Essex
CB10 1UZ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardAshdon
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth-£80,047
Cash£120
Current Liabilities£653,580

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 May 2023 (10 months ago)
Next Return Due14 June 2024 (2 months, 2 weeks from now)

Charges

20 January 2009Delivered on: 28 January 2009
Satisfied on: 26 May 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
17 May 2004Delivered on: 28 May 2004
Satisfied on: 26 May 2012
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
3 May 1995Delivered on: 9 May 1995
Satisfied on: 29 March 2007
Persons entitled: Lloyds Bank PLC

Classification: Single 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
15 October 1991Delivered on: 16 October 1991
Satisfied on: 25 May 1995
Persons entitled: Martin Stuart Turnbull

Classification: Legal charge
Secured details: £50,000.00 all other monies due or to become due from the company to the chargee. On any account whatsoever.
Particulars: Land and premises at the rear of 17 church street saffron walden essex registered at h m land registry under title number ex 417013.
Fully Satisfied
8 December 1989Delivered on: 9 December 1989
Satisfied on: 25 May 1995
Persons entitled:
Iris Gwendoline Turnbull
Angus James Turnbull

Classification: Legal charge
Secured details: Sterling pounds 210000.00 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Warehouse at the rear of 17 church st saffron walden essex.
Fully Satisfied
31 July 1987Delivered on: 6 August 1987
Satisfied on: 12 May 1992
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: 19 church street, saffron walden, essex.
Fully Satisfied
17 October 1986Delivered on: 27 October 1986
Satisfied on: 29 March 2007
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: Cleales old depot, church street, saffron walden essex.
Fully Satisfied
6 October 1977Delivered on: 14 October 1977
Satisfied on: 29 March 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on the undertaking and all property and assets present and future including uncalled capital goodwill (please see doc. M82).
Fully Satisfied
13 November 1975Delivered on: 21 November 1975
Satisfied on: 29 March 2007
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 & floating charge on the undertaking and all property and assets present and future including uncalled capital goodwill (please see doc 79).
Fully Satisfied
3 June 2014Delivered on: 5 June 2014
Persons entitled:
Iris Gwendoline Turnbull
Angus James Turnbull
Chamberlain Pension Trustees Limited
Eve Mary Turnbull
Andrew Howard Turnbull
Martin Stuart Turnbull

Classification: A registered charge
Outstanding
11 November 2010Delivered on: 13 November 2010
Persons entitled: Lloyds Tsb 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

11 June 2020Confirmation statement made on 31 May 2020 with updates (5 pages)
2 January 2020Total exemption full accounts made up to 31 March 2019 (11 pages)
31 May 2019Confirmation statement made on 31 May 2019 with updates (5 pages)
20 November 2018Total exemption full accounts made up to 31 March 2018 (15 pages)
16 November 2018Registered office address changed from Parsonage House 22 Wicken Road Newport Saffron Walden Essex CB11 3QG to Rowley Hill Farm Little Walden Saffron Walden Essex CB10 1UZ on 16 November 2018 (1 page)
31 May 2018Confirmation statement made on 31 May 2018 with updates (5 pages)
1 May 2018Termination of appointment of Eve Mary Turnbull as a director on 1 May 2018 (1 page)
19 March 2018Termination of appointment of Iris Gwendoline Turnbull as a director on 11 July 2017 (1 page)
3 January 2018Total exemption full accounts made up to 31 March 2017 (15 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (15 pages)
13 June 2017Termination of appointment of Joanna Burch as a director on 13 June 2017 (1 page)
13 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
13 June 2017Termination of appointment of Joanna Burch as a director on 13 June 2017 (1 page)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (9 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (9 pages)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,000
(8 pages)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,000
(8 pages)
1 February 2016Termination of appointment of Joanna Burch as a secretary on 1 February 2016 (1 page)
1 February 2016Termination of appointment of Joanna Burch as a secretary on 1 February 2016 (1 page)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (9 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (9 pages)
11 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,000
(9 pages)
11 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,000
(9 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
7 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1,000
(9 pages)
7 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1,000
(9 pages)
5 June 2014Registration of charge 001923430011 (22 pages)
5 June 2014Part of the property or undertaking has been released from charge 10 (5 pages)
5 June 2014Registration of charge 001923430011 (22 pages)
5 June 2014Part of the property or undertaking has been released from charge 10 (5 pages)
21 May 2014Registered office address changed from Hart House Shirehill Industrial Estate Saffron Walden Essex CB11 3AQ on 21 May 2014 (1 page)
21 May 2014Registered office address changed from Hart House Shirehill Industrial Estate Saffron Walden Essex CB11 3AQ on 21 May 2014 (1 page)
21 October 2013Statement of capital on 21 October 2013
  • GBP 1,000
(5 pages)
21 October 2013Solvency statement dated 23/09/13 (2 pages)
21 October 2013Statement of capital on 21 October 2013
  • GBP 1,000
(5 pages)
21 October 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
21 October 2013Statement by directors (2 pages)
21 October 2013Solvency statement dated 23/09/13 (2 pages)
21 October 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
21 October 2013Statement by directors (2 pages)
3 October 2013Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
3 October 2013Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
20 September 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
20 September 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
19 September 2013Statement of capital following an allotment of shares on 12 September 2013
  • GBP 298,312
(3 pages)
19 September 2013Statement of capital following an allotment of shares on 12 September 2013
  • GBP 298,312
(3 pages)
10 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (9 pages)
10 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (9 pages)
16 October 2012Total exemption small company accounts made up to 31 January 2012 (9 pages)
16 October 2012Total exemption small company accounts made up to 31 January 2012 (9 pages)
10 July 2012Termination of appointment of Stanley Bradley as a director (1 page)
10 July 2012Termination of appointment of Stanley Bradley as a director (1 page)
26 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (10 pages)
26 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (10 pages)
31 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
31 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
31 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (4 pages)
31 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (4 pages)
6 October 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
6 October 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
14 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (10 pages)
14 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (10 pages)
13 November 2010Particulars of a mortgage or charge / charge no: 10 (11 pages)
13 November 2010Particulars of a mortgage or charge / charge no: 10 (11 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
23 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (8 pages)
23 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (8 pages)
7 December 2009Total exemption small company accounts made up to 31 January 2009 (9 pages)
7 December 2009Total exemption small company accounts made up to 31 January 2009 (9 pages)
18 June 2009Return made up to 31/05/09; full list of members (6 pages)
18 June 2009Return made up to 31/05/09; full list of members (6 pages)
28 January 2009Particulars of a mortgage or charge / charge no: 9 (9 pages)
28 January 2009Particulars of a mortgage or charge / charge no: 9 (9 pages)
3 September 2008Total exemption small company accounts made up to 31 January 2008 (9 pages)
3 September 2008Total exemption small company accounts made up to 31 January 2008 (9 pages)
26 June 2008Return made up to 31/05/08; full list of members (6 pages)
26 June 2008Return made up to 31/05/08; full list of members (6 pages)
15 November 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
15 November 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
11 June 2007Return made up to 31/05/07; full list of members (4 pages)
11 June 2007Return made up to 31/05/07; full list of members (4 pages)
29 March 2007Declaration of satisfaction of mortgage/charge (1 page)
29 March 2007Declaration of satisfaction of mortgage/charge (1 page)
29 March 2007Declaration of satisfaction of mortgage/charge (1 page)
29 March 2007Declaration of satisfaction of mortgage/charge (1 page)
29 March 2007Declaration of satisfaction of mortgage/charge (1 page)
29 March 2007Declaration of satisfaction of mortgage/charge (1 page)
29 March 2007Declaration of satisfaction of mortgage/charge (1 page)
29 March 2007Declaration of satisfaction of mortgage/charge (1 page)
1 November 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
1 November 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
22 June 2006Location of debenture register (1 page)
22 June 2006Director resigned (1 page)
22 June 2006Return made up to 31/05/06; full list of members (4 pages)
22 June 2006Location of register of members (1 page)
22 June 2006Location of register of members (1 page)
22 June 2006Location of debenture register (1 page)
22 June 2006Return made up to 31/05/06; full list of members (4 pages)
22 June 2006Director resigned (1 page)
7 April 2006Registered office changed on 07/04/06 from: 15-17 church street saffron walden essex CB10 1JW (1 page)
7 April 2006Registered office changed on 07/04/06 from: 15-17 church street saffron walden essex CB10 1JW (1 page)
18 August 2005Return made up to 31/05/05; full list of members (4 pages)
18 August 2005Return made up to 31/05/05; full list of members (4 pages)
17 August 2005Accounts for a small company made up to 31 January 2005 (8 pages)
17 August 2005Accounts for a small company made up to 31 January 2005 (8 pages)
21 July 2005Director's particulars changed (1 page)
21 July 2005Director's particulars changed (1 page)
20 July 2005Secretary's particulars changed;director's particulars changed (1 page)
20 July 2005Director's particulars changed (1 page)
20 July 2005Secretary's particulars changed;director's particulars changed (1 page)
20 July 2005Director's particulars changed (1 page)
20 July 2005Director's particulars changed (1 page)
20 July 2005Director's particulars changed (1 page)
27 October 2004Accounts for a small company made up to 31 January 2004 (7 pages)
27 October 2004Accounts for a small company made up to 31 January 2004 (7 pages)
21 June 2004Return made up to 31/05/04; full list of members (10 pages)
21 June 2004Return made up to 31/05/04; full list of members (10 pages)
28 May 2004Particulars of mortgage/charge (9 pages)
28 May 2004Particulars of mortgage/charge (9 pages)
26 November 2003Return made up to 25/10/03; full list of members (10 pages)
26 November 2003Return made up to 25/10/03; full list of members (10 pages)
30 September 2003Accounts for a medium company made up to 31 January 2003 (19 pages)
30 September 2003Accounts for a medium company made up to 31 January 2003 (19 pages)
3 December 2002Accounts for a medium company made up to 31 January 2002 (21 pages)
3 December 2002Accounts for a medium company made up to 31 January 2002 (21 pages)
3 December 2002Registered office changed on 03/12/02 from: 5 king street saffron walden essex CB10 1HT (1 page)
3 December 2002Registered office changed on 03/12/02 from: 5 king street saffron walden essex CB10 1HT (1 page)
15 November 2002Return made up to 25/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
15 November 2002Secretary's particulars changed;director's particulars changed (1 page)
15 November 2002Return made up to 25/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
15 November 2002Secretary's particulars changed;director's particulars changed (1 page)
15 November 2002Director's particulars changed (1 page)
15 November 2002Director's particulars changed (1 page)
22 November 2001Return made up to 25/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 November 2001Return made up to 25/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 June 2001Accounts for a small company made up to 31 January 2001 (7 pages)
12 June 2001Accounts for a small company made up to 31 January 2001 (7 pages)
2 March 2001Ad 20/12/00--------- £ si 70@1=70 £ ic 8056/8126 (2 pages)
2 March 2001Ad 20/12/00--------- £ si 70@1=70 £ ic 8056/8126 (2 pages)
15 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(16 pages)
15 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(16 pages)
8 December 2000Return made up to 25/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 December 2000Return made up to 25/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 September 2000Accounts for a small company made up to 31 January 2000 (7 pages)
18 September 2000Accounts for a small company made up to 31 January 2000 (7 pages)
21 December 1999Return made up to 25/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 December 1999Secretary resigned (1 page)
21 December 1999Return made up to 25/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 December 1999Secretary resigned (1 page)
29 July 1999New director appointed (2 pages)
29 July 1999New director appointed (2 pages)
29 July 1999New director appointed (2 pages)
29 July 1999New secretary appointed;new director appointed (2 pages)
29 July 1999New director appointed (2 pages)
29 July 1999New secretary appointed;new director appointed (2 pages)
8 June 1999Accounts for a small company made up to 31 January 1999 (6 pages)
8 June 1999Accounts for a small company made up to 31 January 1999 (6 pages)
3 March 1999£ ic 8406/8056 25/01/99 £ sr 350@1=350 (1 page)
3 March 1999£ ic 8406/8056 25/01/99 £ sr 350@1=350 (1 page)
3 February 1999Return made up to 25/10/98; full list of members (8 pages)
3 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 February 1999Return made up to 25/10/98; full list of members (8 pages)
3 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 January 1999Director resigned (1 page)
20 January 1999New secretary appointed (2 pages)
20 January 1999Secretary resigned (1 page)
20 January 1999Director resigned (1 page)
20 January 1999New secretary appointed (2 pages)
20 January 1999Secretary resigned (1 page)
1 December 1998Full accounts made up to 1 February 1998 (15 pages)
1 December 1998Full accounts made up to 1 February 1998 (15 pages)
1 December 1998Full accounts made up to 1 February 1998 (15 pages)
26 February 1998New secretary appointed (2 pages)
26 February 1998New secretary appointed (2 pages)
3 December 1997Full accounts made up to 2 February 1997 (15 pages)
3 December 1997Full accounts made up to 2 February 1997 (15 pages)
3 December 1997Full accounts made up to 2 February 1997 (15 pages)
7 November 1997Return made up to 25/10/97; no change of members (6 pages)
7 November 1997Return made up to 25/10/97; no change of members (6 pages)
21 November 1996Return made up to 25/10/96; no change of members (6 pages)
21 November 1996Return made up to 25/10/96; no change of members (6 pages)
30 October 1996Full accounts made up to 28 January 1996 (15 pages)
30 October 1996Full accounts made up to 28 January 1996 (15 pages)
3 November 1995Return made up to 25/10/95; full list of members
  • 363(287) ‐ Registered office changed on 03/11/95
(8 pages)
3 November 1995Return made up to 25/10/95; full list of members
  • 363(287) ‐ Registered office changed on 03/11/95
(8 pages)
17 August 1995Accounts for a small company made up to 31 January 1995 (16 pages)
17 August 1995Accounts for a small company made up to 31 January 1995 (16 pages)
25 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
9 May 1995Particulars of mortgage/charge (8 pages)
9 May 1995Particulars of mortgage/charge (8 pages)
5 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
5 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
25 April 1995£ nc 5000/15350 19/04/95 (1 page)
25 April 1995Ad 19/04/95--------- £ si 3406@1=3406 £ ic 5000/8406 (2 pages)
25 April 1995Ad 19/04/95--------- £ si 3406@1=3406 £ ic 5000/8406 (2 pages)
25 April 1995£ nc 5000/15350 19/04/95 (1 page)
6 September 1923Certificate of incorporation (1 page)
6 September 1923Certificate of incorporation (1 page)