Company NameFrank G. Gates Limited
Company StatusActive
Company Number00245843
CategoryPrivate Limited Company
Incorporation Date17 February 1930(94 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 45112Sale of used cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Heath Greenall
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1996(66 years, 1 month after company formation)
Appointment Duration28 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGates Corner Edinburgh Way
Harlow
Essex
CM20 2EG
Director NameMrs Suzanne Greenall
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(85 years, 7 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGates Corner Edinburgh Way
Harlow
Essex
CM20 2EG
Director NameMr Darren James Cooper
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(87 years, 5 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGates Corner Edinburgh Way
Harlow
Essex
CM20 2EG
Director NameMr John Steven Belton
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(87 years, 5 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGates Corner Edinburgh Way
Harlow
Essex
CM20 2EG
Director NameMr Stuart John Overs
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(87 years, 11 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGates Corner Edinburgh Way
Harlow
Essex
CM20 2EG
Director NameMr Peter Brian Bosher
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(87 years, 11 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGates Corner Edinburgh Way
Harlow
Essex
CM20 2EG
Director NameMr Philip Lloyd Benson
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(88 years, 6 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGates Corner Edinburgh Way
Harlow
Essex
CM20 2EG
Director NameMr Jack Greenall
Date of BirthJune 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(92 years, 9 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGates Corner Edinburgh Way
Harlow
Essex
CM20 2EG
Director NameMr Martin David Cottenden
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(62 years, 5 months after company formation)
Appointment Duration23 years, 8 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 High Street
Epping
Essex
CM16 4BA
Director NameMr Edward Frank Gates
Date of BirthSeptember 1919 (Born 104 years ago)
NationalityEnglish
StatusResigned
Appointed23 July 1992(62 years, 5 months after company formation)
Appointment Duration20 years, 8 months (resigned 31 March 2013)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside Cottage, Bacon End Green
Great Canfield
Great Dunmow
Essex
CM6 1JP
Director NameBryan Richard Gates
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(62 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 1996)
RoleSales Director & Deputy Chairman
Correspondence Address6 Warren Hill
Loughton
Essex
IG10 4RL
Director NameMr John Sartin Edwards
Date of BirthAugust 1933 (Born 90 years ago)
NationalityEnglish
StatusResigned
Appointed23 July 1992(62 years, 5 months after company formation)
Appointment Duration21 years, 1 month (resigned 31 August 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address17 Pishiobury Drive
Sawbridgeworth
Hertfordshire
CM21 0AD
Director NameJohn Coleman
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(62 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 January 1996)
RoleManaging Director
Correspondence AddressKeepers Beldams Lane
Bishops Stortford
Hertfordshire
CM23 5LQ
Director NameMr Nicholas James Brady
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(62 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 August 1996)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressRookswood Seven Devils Lane
Saffron Walden
Essex
CB11 4BB
Secretary NameMr John Sartin Edwards
NationalityEnglish
StatusResigned
Appointed23 July 1992(62 years, 5 months after company formation)
Appointment Duration20 years, 8 months (resigned 01 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Pishiobury Drive
Sawbridgeworth
Hertfordshire
CM21 0AD
Director NameRichard Frank Gates
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(66 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 1998)
RoleGroup Used Car Sales Director
Correspondence Address3 West Hayes
Hatfield Heath
Bishops Stortford
Hertfordshire
CM22 7DH
Director NameMr Robin Howard Threadgold
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(74 years, 11 months after company formation)
Appointment Duration13 years, 6 months (resigned 30 June 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGates Corner Edinburgh Way
Harlow
Essex
CM20 2EG
Secretary NameMr Robin Howard Threadgold
StatusResigned
Appointed01 April 2013(83 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 June 2018)
RoleCompany Director
Correspondence AddressGates Corner Edinburgh Way
Harlow
Essex
CM20 2EG
Director NameMr Mohammad Shoaib Ali
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(87 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGates Corner Edinburgh Way
Harlow
Essex
CM20 2EG

Contact

Websitegates.co.uk
Telephone01992 572281
Telephone regionLea Valley

Location

Registered AddressGates Corner
Edinburgh Way
Harlow
Essex
CM20 2EG
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

17.8m at £0.2Gates Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£95,107,888
Gross Profit£13,881,270
Net Worth£12,716,203
Cash£10,354
Current Liabilities£18,869,472

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return21 July 2023 (8 months, 1 week ago)
Next Return Due4 August 2024 (4 months, 1 week from now)

Charges

4 May 1995Delivered on: 19 May 1995
Satisfied on: 2 March 2007
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on loan account number 03-36247634 provided that the total amount recoverable thereunder shall not exceed the sum of £1.465 million or the equivalent thereof at the date of demand on the company in one or more currencies (the equvalent of any amount not being expressed in sterling being assessed by reference to the bank's spot rate of exchange at the time of demand hereunder).
Particulars: A specific charge over the benefit of all leasing rental hire purchase or credit sale agreements as are now or may from time to time be entered into by the company with its customers ("the agreements") all bills of exchange or promissory notes taken as security for instalments under the agreements and all guarantees indemnities bonds or other securities taken for the performance of the agreements and over the equipment and other property specified in the agreements. See the mortgage charge document for full details.
Fully Satisfied
7 April 1995Delivered on: 13 April 1995
Satisfied on: 3 April 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All present and/or future indebtedness of the company to national westminster bank PLC on loan account numbered 03-36242365 provided that the total amount recoverable in relation thereto under this mortgage shall not exceed £400,000.
Particulars: The f/h property k/as 33 and 35 high street epping essex.t/no.EX215707 and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
16 November 1994Delivered on: 18 November 1994
Satisfied on: 17 November 1995
Persons entitled: Lloyds Bowmaker Limited.

Classification: Charge and assignment.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All goods comprised in and the subject of the said agreements and the benefits of all manufacturers warranties relating to the same. Please see doc for further details.
Fully Satisfied
3 November 1994Delivered on: 5 November 1994
Satisfied on: 6 February 1999
Persons entitled: Ford Credit Europe PLC

Classification: Charge on vehicle stocks
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All used motor vehicles please refer to form 395 for full details.
Fully Satisfied
9 May 1994Delivered on: 9 May 1994
Satisfied on: 17 November 1995
Persons entitled: Lloyds Bowmaker Limited

Classification: Charge and assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The credit and/or hire agreements, all monies from time to time payable under the agreements the goods the subject of the agreements & the benefit of all manufacturers warranties all guarantees indemnities & other securities in connection with the agreements.
Fully Satisfied
27 April 1994Delivered on: 28 April 1994
Satisfied on: 26 November 1994
Persons entitled: Ford Credit Europe PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All used motor vehicles,all proceeds of sale and all insurance monies. See the mortgage charge document for full details.
Fully Satisfied
7 January 1993Delivered on: 18 January 1993
Satisfied on: 3 April 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever not exceeding £300,000.
Particulars: Land at stanstead road bishops stortford hertfordshire t/no wd 269867 & the proceeds of sale with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 January 2004Delivered on: 20 January 2004
Satisfied on: 3 April 2006
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: Plot 4000 arlington business park gunnels wood road stevenage. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
9 January 2004Delivered on: 14 January 2004
Satisfied on: 3 April 2006
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: The l/h land and buildings erected theron k/a part of unit 2 britannia road waltham cross hertfordshire,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
9 January 2004Delivered on: 14 January 2004
Satisfied on: 3 April 2006
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: Land on the east side of britannia road, waltham cross, broxbourne, hertfordshire, t/n hd 163709. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
9 January 2004Delivered on: 14 January 2004
Satisfied on: 3 April 2006
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: Stansted road bishops stortford hertfordshire t/n HD269867. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
1 March 2002Delivered on: 9 March 2002
Satisfied on: 3 April 2006
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: By way of legal mortgage of all legal interests and otherwise by way of fixed charge the property being the freehold land known as central garage danestrete stevenage herts SG1 1XA t/n HD299226 by way of fixed charge all the plant machinery and fixtures and fittings of the mortgagor now and in the future at the property. See the mortgage charge document for full details.
Fully Satisfied
1 March 2002Delivered on: 9 March 2002
Satisfied on: 3 April 2006
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: By way of legal mortgage of all legal interests and otherwise by way of fixed charge the property being the leasehold land and buildings at 20 and 22 station road letchworth herts t/n HD330232 by way of fixed charge all the plant machinery and fixtures and fittings of the mortgagor now and in the future at the property. See the mortgage charge document for full details.
Fully Satisfied
1 March 2002Delivered on: 9 March 2002
Satisfied on: 3 April 2006
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: By way of legal mortgage of all legal interests and otherwise by way of fixed charge the property being the freehold land known as zenith motor garage gunnels wood road stevenage herts SG1 2BT t/n HD296954 by way of fixed charge all the plant machinery and fixtures and fittings of the mortgagor now and in the future at the property. See the mortgage charge document for full details.
Fully Satisfied
1 March 2002Delivered on: 9 March 2002
Satisfied on: 3 April 2006
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: By way of legal mortgage of all legal interests and otherwise by way of fixed charge the property being the freehold land and buildings at the rear of 20 station road letchworth herts t/n HD339951 by way of fixed charge all the plant machinery and fixtures and fittings of the mortgagor now and in the future at the property. See the mortgage charge document for full details.
Fully Satisfied
6 February 1992Delivered on: 14 February 1992
Satisfied on: 3 April 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: For securing all present and/or future indebtedness of the company to the bank on loan account number 03.17908388 with interest and bank charges provided that the total amount recoverable hereunder shall not exceed £2,000,000.
Particulars: Land at stansted road, bishops stortford, east hertfordshire title no. HD269867 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 July 1998Delivered on: 5 August 1998
Satisfied on: 2 March 2007
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
3 January 1997Delivered on: 8 January 1997
Satisfied on: 3 April 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 33/35 high street epping essex t/n EX215707 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
3 January 1997Delivered on: 8 January 1997
Satisfied on: 3 April 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land and buildings at gascoyne way hertford hertfordshire t/n HD256260AND the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
1 December 1995Delivered on: 7 December 1995
Satisfied on: 29 May 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A charge by way of legal mortgage over 287 stanstead road bishops stortford herts.t/no.HD178590:355 chigwell road woodford essex:70 elmhurst drive woodford essex:and the proceeds of sale therof. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Fully Satisfied
13 November 1995Delivered on: 28 November 1995
Satisfied on: 2 March 2007
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever on loan account numbered 03-36254029 provided that the total amount recoverable shall not exceed £1,488,000.
Particulars: All leasing,rental,hire purchase or credit sale agreements.....all bills of exchange or promissory notes and all guarantees,indemnities,bonds or other securities......all moneys. See the mortgage charge document for full details.
Fully Satisfied
9 August 1995Delivered on: 30 August 1995
Satisfied on: 2 March 2007
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on loan account number 03-36253715 provided that the total amount recoverable thereunder shall not exceed the sum of £1,000,000.
Particulars: Specific charge over the benefit of all leasing rental hire purchase or credit sale agreements........all bills of exchange or promissory notes taken as security under all agreements and all guarantees indemnities bonds or other securities...........and all moneys due under or in connection with the agreements. See the mortgage charge document for full details.
Fully Satisfied
15 November 1989Delivered on: 23 November 1989
Satisfied on: 8 December 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property situate at and k/a hobbs & elms farms, bacon end, great canfield in the county of essex and/or the proceeds of sale thereof; together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 October 2022Delivered on: 14 October 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Outstanding
21 December 2017Delivered on: 21 December 2017
Persons entitled: Fce Bank PLC

Classification: A registered charge
Particulars: All estate or interest of the borrower in any freehold or leasehold property at any time during the continuance of the charge belonging to or charged to the borrower together with all buildings, fixtures and fixed plant and machinery from time to time on it and/or the proceeds of sale of it.
Outstanding
22 June 2016Delivered on: 23 June 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
8 January 2016Delivered on: 13 January 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Lease of 105 ashley road, st albans dated dated on or about the date of this debenture and made between (1) gates group limited and (2) frank g gates limited.
Outstanding
25 June 2010Delivered on: 30 June 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 under the terms of the aforementioned instrument creating or evidencing the charge.
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
31 March 2010Delivered on: 8 April 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
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: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
31 March 2010Delivered on: 8 April 2010
Persons entitled: Black Horse Limited

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
26 April 2007Delivered on: 1 May 2007
Persons entitled: Fce Bank PLC

Classification: Charge on new vehicle stocks
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first floating charge all such of the present and future property assets being all new motor vehicles. See the mortgage charge document for full details.
Outstanding
26 April 2007Delivered on: 1 May 2007
Persons entitled: Fce Bank PLC

Classification: Charge on used vehicle stocks
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first floating charge all such of the present and future property assets being all used motor vehicles that ar. See the mortgage charge document for full details.
Outstanding
27 March 2006Delivered on: 28 March 2006
Persons entitled: Fce Bank PLC

Classification: Charge on vehicle stocks
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first floating charge all present and future property and assets being all used motor vehicals, all proceeds of sale or other disposition of any of the motor vehicles. See the mortgage charge document for full details.
Outstanding
11 August 1998Delivered on: 15 August 1998
Persons entitled: Fce Bank PLC

Classification: Charge on vehicle stocks
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first floating charge all such of the present future property and assets of the borrower as described in the first and second schedule of form 395.by way of first fixed charge all such of the present and future property and assets of the borrower as describedin the second schedule to form 395.being all new motor vehicles and the proceeds of sale.
Outstanding

Filing History

20 October 2020Full accounts made up to 31 December 2019 (32 pages)
24 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
19 February 2020Termination of appointment of Mohammad Shoaib Ali as a director on 31 January 2020 (1 page)
19 August 2019Full accounts made up to 31 December 2018 (28 pages)
5 August 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
13 August 2018Appointment of Mr Philip Lloyd Benson as a director on 1 August 2018 (2 pages)
7 August 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
7 August 2018Current accounting period extended from 31 October 2018 to 31 December 2018 (1 page)
1 July 2018Termination of appointment of Robin Howard Threadgold as a director on 30 June 2018 (1 page)
1 July 2018Termination of appointment of Robin Howard Threadgold as a secretary on 30 June 2018 (1 page)
26 April 2018Full accounts made up to 31 October 2017 (31 pages)
24 February 2018Registered office address changed from 33 High Street Epping Essex CM16 4BA to Gates Corner Edinburgh Way Harlow Essex CM20 2EG on 24 February 2018 (1 page)
24 February 2018Appointment of Mr Peter Brian Bosher as a director on 1 January 2018 (2 pages)
24 February 2018Appointment of Mr Stuart John Overs as a director on 1 January 2018 (2 pages)
24 February 2018Appointment of Mr Mohammad Shoaib Ali as a director on 1 January 2018 (2 pages)
21 December 2017Registration of charge 002458430037, created on 21 December 2017 (21 pages)
21 July 2017Appointment of Mr Darren James Cooper as a director on 1 July 2017 (2 pages)
21 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
21 July 2017Appointment of Mr Darren James Cooper as a director on 1 July 2017 (2 pages)
21 July 2017Appointment of Mr John Steven Belton as a director on 1 July 2017 (2 pages)
21 July 2017Appointment of Mr John Steven Belton as a director on 1 July 2017 (2 pages)
4 May 2017Full accounts made up to 31 October 2016 (25 pages)
4 May 2017Full accounts made up to 31 October 2016 (25 pages)
31 March 2017Satisfaction of charge 32 in full (4 pages)
31 March 2017Satisfaction of charge 002458430035 in full (4 pages)
31 March 2017Satisfaction of charge 32 in full (4 pages)
31 March 2017Satisfaction of charge 002458430035 in full (4 pages)
28 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
12 July 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
12 July 2016Memorandum and Articles of Association (35 pages)
12 July 2016Memorandum and Articles of Association (35 pages)
12 July 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
7 July 2016Current accounting period shortened from 31 December 2016 to 31 October 2016 (1 page)
7 July 2016Current accounting period shortened from 31 December 2016 to 31 October 2016 (1 page)
5 July 2016Full accounts made up to 31 December 2015 (23 pages)
5 July 2016Full accounts made up to 31 December 2015 (23 pages)
24 June 2016Satisfaction of charge 33 in full (1 page)
24 June 2016Satisfaction of charge 34 in full (1 page)
24 June 2016Satisfaction of charge 34 in full (1 page)
24 June 2016Satisfaction of charge 33 in full (1 page)
23 June 2016Registration of charge 002458430036, created on 22 June 2016 (23 pages)
23 June 2016Registration of charge 002458430036, created on 22 June 2016 (23 pages)
4 April 2016Termination of appointment of Martin David Cottenden as a director on 31 March 2016 (1 page)
4 April 2016Termination of appointment of Martin David Cottenden as a director on 31 March 2016 (1 page)
13 January 2016Registration of charge 002458430035, created on 8 January 2016 (36 pages)
13 January 2016Registration of charge 002458430035, created on 8 January 2016 (36 pages)
9 September 2015Appointment of Mrs Suzanne Greenall as a director on 1 September 2015 (2 pages)
9 September 2015Appointment of Mrs Suzanne Greenall as a director on 1 September 2015 (2 pages)
9 September 2015Appointment of Mrs Suzanne Greenall as a director on 1 September 2015 (2 pages)
12 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 4,460,401.5
(4 pages)
12 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 4,460,401.5
(4 pages)
3 July 2015Full accounts made up to 31 December 2014 (20 pages)
3 July 2015Full accounts made up to 31 December 2014 (20 pages)
12 January 2015Auditor's resignation (1 page)
12 January 2015Auditor's resignation (1 page)
19 August 2014Director's details changed for Mr Martin David Cottenden on 19 August 2014 (2 pages)
19 August 2014Director's details changed for Heath Greenall on 19 August 2014 (2 pages)
19 August 2014Director's details changed for Heath Greenall on 19 August 2014 (2 pages)
19 August 2014Director's details changed for Mr Martin David Cottenden on 19 August 2014 (2 pages)
19 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 4,460,401.5
(4 pages)
19 August 2014Director's details changed for Mr Robin Howard Threadgold on 19 August 2014 (2 pages)
19 August 2014Director's details changed for Mr Robin Howard Threadgold on 19 August 2014 (2 pages)
19 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 4,460,401.5
(4 pages)
7 April 2014Full accounts made up to 31 December 2013 (21 pages)
7 April 2014Full accounts made up to 31 December 2013 (21 pages)
9 September 2013Termination of appointment of John Edwards as a director (1 page)
9 September 2013Termination of appointment of John Edwards as a director (1 page)
23 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 4,460,401.5
(6 pages)
23 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 4,460,401.5
(6 pages)
7 June 2013Full accounts made up to 31 December 2012 (20 pages)
7 June 2013Full accounts made up to 31 December 2012 (20 pages)
4 April 2013Termination of appointment of John Edwards as a secretary (1 page)
4 April 2013Appointment of Mr Robin Howard Threadgold as a secretary (1 page)
4 April 2013Termination of appointment of John Edwards as a secretary (1 page)
4 April 2013Termination of appointment of Edward Gates as a director (1 page)
4 April 2013Termination of appointment of Edward Gates as a director (1 page)
4 April 2013Appointment of Mr Robin Howard Threadgold as a secretary (1 page)
3 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (8 pages)
3 August 2012Director's details changed for Mr John Sartin Edwards on 3 August 2012 (2 pages)
3 August 2012Secretary's details changed for Mr John Sartin Edwards on 3 August 2012 (2 pages)
3 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (8 pages)
3 August 2012Director's details changed for Mr John Sartin Edwards on 3 August 2012 (2 pages)
3 August 2012Secretary's details changed for Mr John Sartin Edwards on 3 August 2012 (2 pages)
3 August 2012Secretary's details changed for Mr John Sartin Edwards on 3 August 2012 (2 pages)
3 August 2012Director's details changed for Mr John Sartin Edwards on 3 August 2012 (2 pages)
20 April 2012Full accounts made up to 31 December 2011 (23 pages)
20 April 2012Full accounts made up to 31 December 2011 (23 pages)
11 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (8 pages)
11 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (8 pages)
8 April 2011Full accounts made up to 31 December 2010 (20 pages)
8 April 2011Full accounts made up to 31 December 2010 (20 pages)
12 August 2010Director's details changed for Heath Greenall on 23 July 2010 (2 pages)
12 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (8 pages)
12 August 2010Director's details changed for Mr Edward Frank Gates on 23 July 2010 (2 pages)
12 August 2010Director's details changed for Mr Robin Howard Threadgold on 23 July 2010 (2 pages)
12 August 2010Director's details changed for Mr Martin David Cottenden on 23 July 2010 (2 pages)
12 August 2010Director's details changed for Mr Martin David Cottenden on 23 July 2010 (2 pages)
12 August 2010Director's details changed for Mr John Sartin Edwards on 23 July 2010 (2 pages)
12 August 2010Director's details changed for Mr Robin Howard Threadgold on 23 July 2010 (2 pages)
12 August 2010Director's details changed for Mr John Sartin Edwards on 23 July 2010 (2 pages)
12 August 2010Director's details changed for Heath Greenall on 23 July 2010 (2 pages)
12 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (8 pages)
12 August 2010Director's details changed for Mr Edward Frank Gates on 23 July 2010 (2 pages)
30 June 2010Particulars of a mortgage or charge / charge no: 34 (11 pages)
30 June 2010Particulars of a mortgage or charge / charge no: 34 (11 pages)
22 April 2010Full accounts made up to 31 December 2009 (20 pages)
22 April 2010Full accounts made up to 31 December 2009 (20 pages)
8 April 2010Particulars of a mortgage or charge / charge no: 32 (5 pages)
8 April 2010Particulars of a mortgage or charge / charge no: 33 (5 pages)
8 April 2010Particulars of a mortgage or charge / charge no: 33 (5 pages)
8 April 2010Particulars of a mortgage or charge / charge no: 32 (5 pages)
10 August 2009Full accounts made up to 31 December 2008 (20 pages)
10 August 2009Full accounts made up to 31 December 2008 (20 pages)
6 August 2009Return made up to 23/07/09; full list of members (4 pages)
6 August 2009Return made up to 23/07/09; full list of members (4 pages)
31 July 2008Director's change of particulars / robin threadgold / 31/07/2008 (2 pages)
31 July 2008Location of debenture register (1 page)
31 July 2008Location of debenture register (1 page)
31 July 2008Return made up to 23/07/08; full list of members (4 pages)
31 July 2008Return made up to 23/07/08; full list of members (4 pages)
31 July 2008Director's change of particulars / robin threadgold / 31/07/2008 (2 pages)
23 May 2008Full accounts made up to 31 December 2007 (21 pages)
23 May 2008Full accounts made up to 31 December 2007 (21 pages)
9 August 2007Return made up to 23/07/07; full list of members (3 pages)
9 August 2007Return made up to 23/07/07; full list of members (3 pages)
9 July 2007Full accounts made up to 31 December 2006 (21 pages)
9 July 2007Full accounts made up to 31 December 2006 (21 pages)
1 May 2007Particulars of mortgage/charge (5 pages)
1 May 2007Particulars of mortgage/charge (5 pages)
1 May 2007Particulars of mortgage/charge (5 pages)
1 May 2007Particulars of mortgage/charge (5 pages)
21 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2007Declaration of satisfaction of mortgage/charge (4 pages)
21 March 2007Declaration of satisfaction of mortgage/charge (4 pages)
21 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 August 2006Return made up to 23/07/06; full list of members (3 pages)
17 August 2006Return made up to 23/07/06; full list of members (3 pages)
17 May 2006Full accounts made up to 31 December 2005 (21 pages)
17 May 2006Full accounts made up to 31 December 2005 (21 pages)
3 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2006Particulars of mortgage/charge (5 pages)
28 March 2006Particulars of mortgage/charge (5 pages)
13 March 2006Declaration of mortgage charge released/ceased (2 pages)
13 March 2006Declaration of mortgage charge released/ceased (2 pages)
13 March 2006Declaration of mortgage charge released/ceased (2 pages)
13 March 2006Declaration of mortgage charge released/ceased (2 pages)
13 March 2006Declaration of mortgage charge released/ceased (2 pages)
13 March 2006Declaration of mortgage charge released/ceased (2 pages)
13 March 2006Declaration of mortgage charge released/ceased (2 pages)
13 March 2006Declaration of mortgage charge released/ceased (2 pages)
13 March 2006Declaration of mortgage charge released/ceased (2 pages)
13 March 2006Declaration of mortgage charge released/ceased (2 pages)
13 March 2006Declaration of mortgage charge released/ceased (2 pages)
13 March 2006Declaration of mortgage charge released/ceased (2 pages)
13 March 2006Declaration of mortgage charge released/ceased (2 pages)
13 March 2006Declaration of mortgage charge released/ceased (2 pages)
13 March 2006Declaration of mortgage charge released/ceased (2 pages)
13 March 2006Declaration of mortgage charge released/ceased (2 pages)
13 March 2006Declaration of mortgage charge released/ceased (2 pages)
13 March 2006Declaration of mortgage charge released/ceased (2 pages)
13 March 2006Declaration of mortgage charge released/ceased (2 pages)
13 March 2006Declaration of mortgage charge released/ceased (2 pages)
13 March 2006Declaration of mortgage charge released/ceased (2 pages)
13 March 2006Declaration of mortgage charge released/ceased (2 pages)
13 March 2006Declaration of mortgage charge released/ceased (2 pages)
13 March 2006Declaration of mortgage charge released/ceased (2 pages)
13 March 2006Declaration of mortgage charge released/ceased (2 pages)
13 March 2006Declaration of mortgage charge released/ceased (2 pages)
8 August 2005Return made up to 23/07/05; full list of members (3 pages)
8 August 2005Return made up to 23/07/05; full list of members (3 pages)
31 May 2005Full accounts made up to 31 December 2004 (20 pages)
31 May 2005Full accounts made up to 31 December 2004 (20 pages)
11 January 2005New director appointed (2 pages)
11 January 2005New director appointed (2 pages)
2 September 2004Return made up to 23/07/04; full list of members (8 pages)
2 September 2004Return made up to 23/07/04; full list of members (8 pages)
25 May 2004Full accounts made up to 31 December 2003 (19 pages)
25 May 2004Full accounts made up to 31 December 2003 (19 pages)
20 January 2004Particulars of mortgage/charge (4 pages)
20 January 2004Particulars of mortgage/charge (4 pages)
14 January 2004Particulars of mortgage/charge (3 pages)
14 January 2004Particulars of mortgage/charge (3 pages)
14 January 2004Particulars of mortgage/charge (3 pages)
14 January 2004Particulars of mortgage/charge (3 pages)
14 January 2004Particulars of mortgage/charge (3 pages)
14 January 2004Particulars of mortgage/charge (3 pages)
26 August 2003Return made up to 23/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 August 2003Return made up to 23/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 May 2003Full accounts made up to 31 December 2002 (19 pages)
12 May 2003Full accounts made up to 31 December 2002 (19 pages)
21 August 2002Return made up to 23/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 August 2002Return made up to 23/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 April 2002Full accounts made up to 31 December 2001 (18 pages)
19 April 2002Full accounts made up to 31 December 2001 (18 pages)
9 March 2002Particulars of mortgage/charge (7 pages)
9 March 2002Particulars of mortgage/charge (7 pages)
9 March 2002Particulars of mortgage/charge (7 pages)
9 March 2002Particulars of mortgage/charge (7 pages)
9 March 2002Particulars of mortgage/charge (7 pages)
9 March 2002Particulars of mortgage/charge (7 pages)
9 March 2002Particulars of mortgage/charge (7 pages)
9 March 2002Particulars of mortgage/charge (7 pages)
2 November 2001Full accounts made up to 31 December 2000 (18 pages)
2 November 2001Full accounts made up to 31 December 2000 (18 pages)
20 August 2001Return made up to 23/07/01; full list of members (7 pages)
20 August 2001Return made up to 23/07/01; full list of members (7 pages)
21 August 2000Return made up to 23/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 August 2000Return made up to 23/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 August 2000Full accounts made up to 31 December 1999 (17 pages)
7 August 2000Full accounts made up to 31 December 1999 (17 pages)
29 October 1999Full accounts made up to 31 December 1998 (17 pages)
29 October 1999Full accounts made up to 31 December 1998 (17 pages)
20 August 1999Return made up to 23/07/99; full list of members (6 pages)
20 August 1999Return made up to 23/07/99; full list of members (6 pages)
6 February 1999Declaration of satisfaction of mortgage/charge (1 page)
6 February 1999Declaration of satisfaction of mortgage/charge (1 page)
17 November 1998Auditor's resignation (1 page)
17 November 1998Auditor's resignation (1 page)
17 August 1998Return made up to 23/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 August 1998Return made up to 23/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 August 1998Particulars of mortgage/charge (4 pages)
15 August 1998Particulars of mortgage/charge (4 pages)
6 August 1998Full accounts made up to 31 December 1997 (18 pages)
6 August 1998Full accounts made up to 31 December 1997 (18 pages)
5 August 1998Particulars of mortgage/charge (3 pages)
5 August 1998Particulars of mortgage/charge (3 pages)
8 October 1997Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
8 October 1997Full accounts made up to 31 December 1996 (18 pages)
8 October 1997Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
8 October 1997Full accounts made up to 31 December 1996 (18 pages)
19 August 1997Return made up to 23/07/97; no change of members (6 pages)
19 August 1997Return made up to 23/07/97; no change of members (6 pages)
30 January 1997Full accounts made up to 31 March 1996 (18 pages)
30 January 1997Full accounts made up to 31 March 1996 (18 pages)
8 January 1997Particulars of mortgage/charge (3 pages)
8 January 1997Particulars of mortgage/charge (3 pages)
8 January 1997Particulars of mortgage/charge (3 pages)
8 January 1997Particulars of mortgage/charge (3 pages)
18 September 1996Registered office changed on 18/09/96 from: 140 high road woodford london E18 2QS (1 page)
18 September 1996Registered office changed on 18/09/96 from: 140 high road woodford london E18 2QS (1 page)
10 September 1996Director resigned (1 page)
10 September 1996Director resigned (1 page)
20 August 1996Return made up to 23/07/96; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(9 pages)
20 August 1996Return made up to 23/07/96; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(9 pages)
29 May 1996Declaration of satisfaction of mortgage/charge (1 page)
29 May 1996Declaration of satisfaction of mortgage/charge (1 page)
22 April 1996New director appointed (2 pages)
22 April 1996New director appointed (2 pages)
22 April 1996New director appointed (2 pages)
22 April 1996New director appointed (2 pages)
10 April 1996Declaration of assistance for shares acquisition (4 pages)
10 April 1996Declaration of assistance for shares acquisition (4 pages)
2 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 March 1996Memorandum and Articles of Association (7 pages)
2 March 1996Memorandum and Articles of Association (7 pages)
2 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 February 1996Declaration of assistance for shares acquisition (4 pages)
27 February 1996Declaration of assistance for shares acquisition (4 pages)
17 February 1996Certificate of re-registration from Public Limited Company to Private (1 page)
17 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 February 1996Application for reregistration from PLC to private (1 page)
17 February 1996Certificate of re-registration from Public Limited Company to Private (1 page)
17 February 1996Application for reregistration from PLC to private (1 page)
17 February 1996Re-registration of Memorandum and Articles (41 pages)
17 February 1996Re-registration of Memorandum and Articles (41 pages)
14 February 1996Director resigned (2 pages)
14 February 1996Director resigned (2 pages)
5 February 1996Scheme of arrangement - amalgamation (7 pages)
5 February 1996Scheme of arrangement - amalgamation (7 pages)
7 December 1995Particulars of mortgage/charge (6 pages)
7 December 1995Particulars of mortgage/charge (6 pages)
5 December 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
5 December 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
28 November 1995Particulars of mortgage/charge (4 pages)
28 November 1995Particulars of mortgage/charge (4 pages)
17 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
17 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
17 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
17 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 August 1995Particulars of mortgage/charge (4 pages)
30 August 1995Particulars of mortgage/charge (4 pages)
9 August 1995Return made up to 23/07/95; bulk list available separately (10 pages)
9 August 1995Return made up to 23/07/95; bulk list available separately (10 pages)
28 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
28 July 1995Memorandum and Articles of Association (68 pages)
28 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
28 July 1995Memorandum and Articles of Association (68 pages)
21 July 1995Full group accounts made up to 31 December 1994 (25 pages)
21 July 1995Full group accounts made up to 31 December 1994 (25 pages)
19 May 1995Particulars of mortgage/charge (4 pages)
19 May 1995Particulars of mortgage/charge (4 pages)
13 April 1995Particulars of mortgage/charge (4 pages)
13 April 1995Particulars of mortgage/charge (4 pages)
19 July 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 July 1994Full group accounts made up to 31 December 1993 (25 pages)
7 July 1994Full group accounts made up to 31 December 1993 (25 pages)
9 July 1993Full group accounts made up to 31 December 1992 (24 pages)
9 July 1993Full group accounts made up to 31 December 1992 (24 pages)
2 September 1992Full group accounts made up to 31 December 1991 (17 pages)
2 September 1992Full group accounts made up to 31 December 1991 (17 pages)
28 May 1992New director appointed (2 pages)
28 May 1992New director appointed (2 pages)
3 September 1991Full group accounts made up to 31 December 1990 (22 pages)
3 September 1991Full group accounts made up to 31 December 1990 (22 pages)
23 August 1990Full group accounts made up to 31 December 1989 (21 pages)
23 August 1990Full group accounts made up to 31 December 1989 (21 pages)
18 September 1989Full accounts made up to 31 December 1988 (20 pages)
18 September 1989Full accounts made up to 31 December 1988 (20 pages)
24 November 1988Director's particulars changed (2 pages)
24 November 1988Director's particulars changed (2 pages)
21 October 1988Full group accounts made up to 31 December 1987 (20 pages)
21 October 1988Full group accounts made up to 31 December 1987 (20 pages)
2 February 1988Secretary resigned;new secretary appointed;director resigned (2 pages)
2 February 1988Secretary resigned;new secretary appointed;director resigned (2 pages)
27 October 1987Full group accounts made up to 31 December 1986 (21 pages)
27 October 1987Full group accounts made up to 31 December 1986 (21 pages)
22 January 1987New director appointed (2 pages)
22 January 1987New director appointed (2 pages)
18 July 1986Group of companies' accounts made up to 31 December 1985 (20 pages)
18 July 1986Group of companies' accounts made up to 31 December 1985 (20 pages)
19 September 1983Accounts made up to 11 July 1983 (25 pages)
19 September 1983Accounts made up to 11 July 1983 (25 pages)
25 October 1982Accounts made up to 31 December 1981 (22 pages)
25 October 1982Accounts made up to 31 December 1981 (22 pages)
12 November 1981Accounts made up to 31 December 1980 (21 pages)
12 November 1981Accounts made up to 31 December 1980 (21 pages)
20 October 1978Accounts made up to 31 December 1977 (18 pages)
20 October 1978Accounts made up to 31 December 1977 (18 pages)
30 March 1978Accounts made up to 31 December 1976 (16 pages)
30 March 1978Accounts made up to 31 December 1976 (16 pages)
13 January 1977Accounts made up to 31 December 1975 (15 pages)
13 January 1977Accounts made up to 31 December 1975 (15 pages)
12 October 1974Accounts made up to 31 December 2073 (15 pages)
12 October 1974Accounts made up to 31 December 2073 (15 pages)
17 March 1930Incorporation (23 pages)
17 March 1930Incorporation (23 pages)
17 February 1930Certificate of incorporation (1 page)
17 February 1930Certificate of incorporation (1 page)