Company NameF.R. Shadbolt And Sons, Limited
Company StatusActive
Company Number00324176
CategoryPrivate Limited Company
Incorporation Date12 February 1937(87 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Paul Brian Shadbolt
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 1991(54 years, 2 months after company formation)
Appointment Duration33 years
RoleVeneered Panel Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address7 Springwood Drive
Braintree
Essex
CM7 2YN
Director NameMr Simon Russell James Shadbolt
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 1991(54 years, 2 months after company formation)
Appointment Duration33 years
RoleVeneered Panel Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address7 Springwood Drive
Braintree
Essex
CM7 2YN
Secretary NameMr Thornton Wallace
NationalityBritish
StatusCurrent
Appointed17 December 1998(61 years, 10 months after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Correspondence Address7 Springwood Drive
Braintree
Essex
CM7 2YN
Director NameMs Alysa Jane Shadbolt
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2019(81 years, 12 months after company formation)
Appointment Duration5 years, 3 months
RoleDeputy Managing Director
Country of ResidenceEngland
Correspondence Address7 Springwood Drive
Braintree
Essex
CM7 2YN
Director NameFrederick James Russell Shadbolt
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(54 years, 2 months after company formation)
Appointment Duration16 years, 7 months (resigned 30 November 2007)
RoleVeneered Panel Manufacturer
Correspondence AddressOberon
Copped Hall Barns
Epping
Essex
CM16 5HH
Director NameLawrence Robert Lewis Shadbolt
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(54 years, 2 months after company formation)
Appointment Duration16 years, 7 months (resigned 30 November 2007)
RoleVeneered Panel Manufacturer
Correspondence Address69 Newlands Road
Woodford Green
Essex
IG8 0RS
Director NameMr Richard Alan Shadbolt
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(54 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 December 2000)
RoleVeneered Panel Manufacturer
Country of ResidenceEngland
Correspondence AddressThe Old School
School Lane, Magdalen Laver
Ongar
Essex
CM5 0EE
Secretary NameMr Richard Alan Shadbolt
NationalityBritish
StatusResigned
Appointed09 April 1991(54 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 12 August 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old School
School Lane, Magdalen Laver
Ongar
Essex
CM5 0EE
Secretary NameMr Harold William Draycott
NationalityBritish
StatusResigned
Appointed12 August 1997(60 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSummertime Spring Lane
West Bergholt
Colchester
Essex
CO6 3HJ

Contact

Websiteshadbolt.co.uk

Location

Registered Address7 Springwood Drive
Braintree
Essex
CM7 2YN
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBocking South
Built Up AreaBraintree

Shareholders

44.8k at £1Kerry Patricia Thibert
8.74%
Ordinary A
43.7k at £1Robert Ashley Watson
8.53%
Ordinary A
42.7k at £1Isabel Rosemary Shadbolt
8.35%
Ordinary A
40.8k at £1Kenneth Frederick Shadbolt
7.97%
Ordinary A
39.5k at £1Simon Russell James Shadbolt
7.72%
Ordinary A
39.1k at £1Sally Anne Clark
7.64%
Ordinary A
32.8k at £1Paul Brian Shadbolt
6.41%
Ordinary A
27.2k at £1Elaina Claire Rothman
5.31%
Ordinary A
-OTHER
4.69%
-
20k at £1Jacqueline Mary Twyman
3.90%
Ordinary A
20k at £1Mrs Phillipa R. Burton
3.90%
Ordinary A
14.2k at £1Susan Joy Ferguson
2.77%
Ordinary A
10.7k at £1Executors Of Betty Shadbolt
2.08%
Ordinary
10.7k at £1Paul Brian Shadbolt
2.08%
Ordinary
10.7k at £1Simon Russell James Shadbolt
2.08%
Ordinary
63.5k at £1Anne Elizabeth Burnell
12.39%
Ordinary A
9k at £1Joy Mildred Shadbolt
1.76%
Ordinary A
5.3k at £1Anne Elizabeth Burnell
1.04%
Cumulative Preference
5.3k at £1Isabel Rosemary Shadbolt
1.04%
Cumulative Preference
5.3k at £1Kerry Patricia Thibert
1.04%
Cumulative Preference
2.8k at £1Richard Charles Burnell
0.54%
Ordinary A

Financials

Year2014
Turnover£10,259,436
Gross Profit£2,704,607
Net Worth£3,283,282
Cash£96,511
Current Liabilities£3,556,081

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End30 December

Returns

Latest Return8 August 2023 (8 months, 3 weeks ago)
Next Return Due22 August 2024 (3 months, 3 weeks from now)

Charges

29 January 2007Delivered on: 2 February 2007
Satisfied on: 29 April 2014
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: £104,400 and all other monies due or to become due.
Particulars: One schelling fm-h 580/220 auto beam saw - s/n 203.259 all accessories and component parts and all improvements books manuals handbooks technical data and other documentation.
Fully Satisfied
27 January 2003Delivered on: 3 February 2003
Satisfied on: 29 April 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south west side of north circular road london borough of waltham forest t/no EX26852.
Fully Satisfied
27 January 2003Delivered on: 3 February 2003
Satisfied on: 29 April 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south west of north circular road london borough of waltham forest t/no NGL73405.
Fully Satisfied
27 January 2003Delivered on: 3 February 2003
Satisfied on: 29 April 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south west side of north circular road highhams park london borough of waltham forest t/no EGL384449.
Fully Satisfied
5 May 2000Delivered on: 9 May 2000
Satisfied on: 29 April 2014
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: One maka machining centre model hc 55 tbs-50 s/no.21000599.
Fully Satisfied
5 January 2000Delivered on: 6 January 2000
Satisfied on: 29 April 2014
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 maka cnc bwo 900 c syncro C20 tandem machining centre for doors seria;l no. 21000499.
Fully Satisfied
6 February 2007Delivered on: 22 February 2007
Satisfied on: 29 April 2014
Persons entitled: Bank of Ireland Business Finance Limited

Classification: Fixed charge over chattels
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property being new viet S3T233 sanding machine serial number 5010309 and the proceeds including any proceeds of any disposition of the property and sums receivable under any policy of insurance and the products. See the mortgage charge document for full details.
Fully Satisfied
31 March 1989Delivered on: 7 April 1989
Satisfied on: 14 March 1996
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: Unit 12 phase ii lea valley centre walthamstow avenue walthamstow l/b of waltham forest.
Fully Satisfied
19 September 2006Delivered on: 22 September 2006
Persons entitled: Clydesdale 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 land at 7-9 springwood drive braintree essex t/no EX527694. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
29 November 1993Delivered on: 13 December 1993
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.
Outstanding
23 September 2016Delivered on: 28 September 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 7/9 springwood drive springwood industrial estate braintree.
Outstanding

Filing History

30 December 2020Full accounts made up to 31 December 2019 (29 pages)
26 August 2020Confirmation statement made on 8 August 2020 with updates (6 pages)
1 October 2019Group of companies' accounts made up to 31 December 2018 (34 pages)
22 August 2019Confirmation statement made on 8 August 2019 with updates (6 pages)
1 February 2019Appointment of Ms Alysa Jane Shadbolt as a director on 19 January 2019 (2 pages)
26 October 2018Full accounts made up to 31 December 2017 (34 pages)
8 August 2018Confirmation statement made on 8 August 2018 with updates (6 pages)
5 October 2017Full accounts made up to 31 December 2016 (27 pages)
5 October 2017Full accounts made up to 31 December 2016 (27 pages)
18 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
25 November 2016Full accounts made up to 31 December 2015 (24 pages)
25 November 2016Full accounts made up to 31 December 2015 (24 pages)
3 November 2016Satisfaction of charge 8 in full (4 pages)
3 November 2016Satisfaction of charge 8 in full (4 pages)
28 September 2016Registration of charge 003241760011, created on 23 September 2016 (9 pages)
28 September 2016Registration of charge 003241760011, created on 23 September 2016 (9 pages)
9 September 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
9 September 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
24 August 2016Auditor's resignation (1 page)
24 August 2016Auditor's resignation (1 page)
19 February 2016Auditor's resignation (1 page)
19 February 2016Auditor's resignation (1 page)
12 January 2016Compulsory strike-off action has been discontinued (1 page)
12 January 2016Compulsory strike-off action has been discontinued (1 page)
9 January 2016Full accounts made up to 31 December 2014 (22 pages)
9 January 2016Full accounts made up to 31 December 2014 (22 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
17 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 512,000
(7 pages)
17 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 512,000
(7 pages)
10 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 512,000
(7 pages)
10 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 512,000
(7 pages)
10 April 2015Director's details changed for Simon Russell James Shadbolt on 1 January 2015 (2 pages)
10 April 2015Director's details changed for Paul Brian Shadbolt on 1 January 2015 (2 pages)
10 April 2015Director's details changed for Paul Brian Shadbolt on 1 January 2015 (2 pages)
10 April 2015Director's details changed for Simon Russell James Shadbolt on 1 January 2015 (2 pages)
10 April 2015Secretary's details changed for Mr Thornton Wallace on 22 December 2014 (1 page)
10 April 2015Secretary's details changed for Mr Thornton Wallace on 22 December 2014 (1 page)
10 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 512,000
(7 pages)
10 April 2015Director's details changed for Paul Brian Shadbolt on 1 January 2015 (2 pages)
10 April 2015Director's details changed for Simon Russell James Shadbolt on 1 January 2015 (2 pages)
29 September 2014Full accounts made up to 31 December 2013 (21 pages)
29 September 2014Full accounts made up to 31 December 2013 (21 pages)
29 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 512,000
(8 pages)
29 April 2014Satisfaction of charge 6 in full (1 page)
29 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 512,000
(8 pages)
29 April 2014Satisfaction of charge 10 in full (1 page)
29 April 2014Satisfaction of charge 6 in full (1 page)
29 April 2014Satisfaction of charge 9 in full (1 page)
29 April 2014Satisfaction of charge 4 in full (1 page)
29 April 2014Satisfaction of charge 7 in full (1 page)
29 April 2014Satisfaction of charge 7 in full (1 page)
29 April 2014Satisfaction of charge 5 in full (1 page)
29 April 2014Satisfaction of charge 9 in full (1 page)
29 April 2014Satisfaction of charge 3 in full (1 page)
29 April 2014Satisfaction of charge 5 in full (1 page)
29 April 2014Satisfaction of charge 10 in full (1 page)
29 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 512,000
(8 pages)
29 April 2014Satisfaction of charge 4 in full (1 page)
29 April 2014Satisfaction of charge 3 in full (1 page)
30 September 2013Full accounts made up to 31 December 2012 (21 pages)
30 September 2013Full accounts made up to 31 December 2012 (21 pages)
21 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (8 pages)
21 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (8 pages)
21 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (8 pages)
28 September 2012Full accounts made up to 31 December 2011 (22 pages)
28 September 2012Full accounts made up to 31 December 2011 (22 pages)
9 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (8 pages)
9 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (8 pages)
9 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (8 pages)
5 October 2011Full accounts made up to 31 December 2010 (22 pages)
5 October 2011Full accounts made up to 31 December 2010 (22 pages)
24 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (8 pages)
24 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (8 pages)
24 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (8 pages)
2 October 2010Full accounts made up to 31 December 2009 (21 pages)
2 October 2010Full accounts made up to 31 December 2009 (21 pages)
4 June 2010Annual return made up to 9 April 2010 with a full list of shareholders (16 pages)
4 June 2010Director's details changed for Paul Brian Shadbolt on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Paul Brian Shadbolt on 1 October 2009 (2 pages)
4 June 2010Annual return made up to 9 April 2010 with a full list of shareholders (16 pages)
4 June 2010Director's details changed for Paul Brian Shadbolt on 1 October 2009 (2 pages)
4 June 2010Annual return made up to 9 April 2010 with a full list of shareholders (16 pages)
26 May 2009Return made up to 09/04/09; full list of members (15 pages)
26 May 2009Return made up to 09/04/09; full list of members (15 pages)
28 March 2009Full accounts made up to 31 December 2008 (22 pages)
28 March 2009Full accounts made up to 31 December 2008 (22 pages)
23 March 2009Amended full accounts made up to 31 December 2006 (22 pages)
23 March 2009Amended full accounts made up to 31 December 2006 (22 pages)
17 March 2009Amended full accounts made up to 31 December 2005 (22 pages)
17 March 2009Amended full accounts made up to 31 December 2005 (22 pages)
7 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 August 2008Memorandum and Articles of Association (41 pages)
1 August 2008Resolutions
  • RES13 ‐ Memebers waive their right to special notice 05/04/2004
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 August 2008Memorandum and Articles of Association (41 pages)
1 August 2008Resolutions
  • RES13 ‐ Memebers waive their right to special notice 05/04/2004
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 May 2008Return made up to 09/04/08; full list of members (14 pages)
12 May 2008Return made up to 09/04/08; full list of members (14 pages)
25 March 2008Full accounts made up to 31 December 2007 (21 pages)
25 March 2008Full accounts made up to 31 December 2007 (21 pages)
17 December 2007Director resigned (1 page)
17 December 2007Director resigned (1 page)
17 December 2007Director resigned (1 page)
17 December 2007Director resigned (1 page)
28 November 2007Full accounts made up to 31 December 2006 (22 pages)
28 November 2007Full accounts made up to 31 December 2006 (22 pages)
19 June 2007Return made up to 09/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
19 June 2007Return made up to 09/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
10 April 2007Full accounts made up to 31 December 2005 (21 pages)
10 April 2007Full accounts made up to 31 December 2005 (21 pages)
19 March 2007Director's particulars changed (1 page)
19 March 2007Director's particulars changed (1 page)
22 February 2007Particulars of mortgage/charge (4 pages)
22 February 2007Particulars of mortgage/charge (4 pages)
2 February 2007Particulars of mortgage/charge (3 pages)
2 February 2007Particulars of mortgage/charge (3 pages)
28 November 2006Registered office changed on 28/11/06 from: north circular road south chingford london E4 8PZ (1 page)
28 November 2006Registered office changed on 28/11/06 from: north circular road south chingford london E4 8PZ (1 page)
22 September 2006Particulars of mortgage/charge (3 pages)
22 September 2006Particulars of mortgage/charge (3 pages)
6 July 2006Return made up to 09/04/06; no change of members (9 pages)
6 July 2006Return made up to 09/04/06; no change of members (9 pages)
13 March 2006Full accounts made up to 31 December 2004 (22 pages)
13 March 2006Full accounts made up to 31 December 2004 (22 pages)
20 May 2005Return made up to 09/04/05; no change of members (9 pages)
20 May 2005Return made up to 09/04/05; no change of members (9 pages)
17 January 2005Amended accounts made up to 31 December 2003 (20 pages)
17 January 2005Amended accounts made up to 31 December 2003 (20 pages)
31 October 2004Accounts for a medium company made up to 31 December 2003 (20 pages)
31 October 2004Accounts for a medium company made up to 31 December 2003 (20 pages)
17 June 2004Return made up to 09/04/04; full list of members (12 pages)
17 June 2004Return made up to 09/04/04; full list of members (12 pages)
31 October 2003Full accounts made up to 31 December 2002 (20 pages)
31 October 2003Full accounts made up to 31 December 2002 (20 pages)
7 April 2003Return made up to 09/04/03; no change of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
7 April 2003Return made up to 09/04/03; no change of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
3 February 2003Particulars of mortgage/charge (3 pages)
3 February 2003Particulars of mortgage/charge (3 pages)
3 February 2003Particulars of mortgage/charge (3 pages)
3 February 2003Particulars of mortgage/charge (3 pages)
3 February 2003Particulars of mortgage/charge (3 pages)
3 February 2003Particulars of mortgage/charge (3 pages)
1 November 2002Full accounts made up to 31 December 2001 (21 pages)
1 November 2002Full accounts made up to 31 December 2001 (21 pages)
30 May 2002Return made up to 09/04/02; full list of members (8 pages)
30 May 2002Return made up to 09/04/02; full list of members (8 pages)
11 September 2001Full accounts made up to 31 December 2000 (19 pages)
11 September 2001Full accounts made up to 31 December 2000 (19 pages)
1 May 2001Return made up to 09/04/01; full list of members (8 pages)
1 May 2001Return made up to 09/04/01; full list of members (8 pages)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
30 October 2000Full accounts made up to 31 December 1999 (21 pages)
30 October 2000Full accounts made up to 31 December 1999 (21 pages)
9 May 2000Particulars of mortgage/charge (3 pages)
9 May 2000Particulars of mortgage/charge (3 pages)
12 April 2000Return made up to 09/04/00; no change of members (8 pages)
12 April 2000Return made up to 09/04/00; no change of members (8 pages)
14 January 2000Auditor's resignation (1 page)
14 January 2000Auditor's resignation (1 page)
6 January 2000Particulars of mortgage/charge (3 pages)
6 January 2000Particulars of mortgage/charge (3 pages)
22 October 1999Full accounts made up to 31 December 1998 (20 pages)
22 October 1999Full accounts made up to 31 December 1998 (20 pages)
14 May 1999Return made up to 09/04/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
14 May 1999Return made up to 09/04/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
16 April 1999Secretary resigned (1 page)
16 April 1999Secretary resigned (1 page)
24 December 1998New secretary appointed (2 pages)
24 December 1998New secretary appointed (2 pages)
22 December 1998Secretary resigned (1 page)
22 December 1998Secretary resigned (1 page)
22 December 1998New secretary appointed (2 pages)
22 December 1998New secretary appointed (2 pages)
26 October 1998Full accounts made up to 31 December 1997 (19 pages)
26 October 1998Full accounts made up to 31 December 1997 (19 pages)
1 May 1998Return made up to 09/04/98; full list of members (12 pages)
1 May 1998Return made up to 09/04/98; full list of members (12 pages)
30 October 1997Full accounts made up to 31 December 1996 (20 pages)
30 October 1997Full accounts made up to 31 December 1996 (20 pages)
2 September 1997New secretary appointed (2 pages)
2 September 1997Secretary resigned (1 page)
2 September 1997New secretary appointed (2 pages)
2 September 1997Secretary resigned (1 page)
23 April 1997Return made up to 09/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
23 April 1997Return made up to 09/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
1 April 1997Director's particulars changed (1 page)
1 April 1997Director's particulars changed (1 page)
11 December 1996Secretary's particulars changed;director's particulars changed (1 page)
11 December 1996Secretary's particulars changed;director's particulars changed (1 page)
31 October 1996Full accounts made up to 31 December 1995 (20 pages)
31 October 1996Full accounts made up to 31 December 1995 (20 pages)
12 April 1996Return made up to 09/04/96; full list of members (12 pages)
12 April 1996Return made up to 09/04/96; full list of members (12 pages)
14 March 1996Declaration of satisfaction of mortgage/charge (1 page)
14 March 1996Declaration of satisfaction of mortgage/charge (1 page)
27 June 1995Accounts for a small company made up to 31 December 1994 (17 pages)
27 June 1995Accounts for a small company made up to 31 December 1994 (17 pages)
25 May 1995Return made up to 09/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 May 1995Return made up to 09/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 December 1993Particulars of mortgage/charge (3 pages)
13 December 1993Particulars of mortgage/charge (3 pages)
27 August 1991Accounts for a medium company made up to 31 December 1990 (15 pages)
27 August 1991Accounts for a medium company made up to 31 December 1990 (15 pages)
2 October 1990Full group accounts made up to 31 December 1989 (18 pages)
2 October 1990Full group accounts made up to 31 December 1989 (18 pages)
4 September 1989Accounts for a small company made up to 31 December 1988 (16 pages)
4 September 1989Accounts for a small company made up to 31 December 1988 (16 pages)
8 November 1988Full accounts made up to 31 December 1987 (14 pages)
8 November 1988Full accounts made up to 31 December 1987 (14 pages)
16 June 1987Full accounts made up to 31 December 1986 (14 pages)
16 June 1987Full accounts made up to 31 December 1986 (14 pages)
15 May 1986Full accounts made up to 31 December 1985 (14 pages)
15 May 1986Full accounts made up to 31 December 1985 (14 pages)
23 October 1985Accounts made up to 31 December 1984 (14 pages)
23 October 1985Accounts made up to 31 December 1984 (14 pages)
23 May 1984Accounts made up to 31 December 1983 (13 pages)
23 May 1984Accounts made up to 31 December 1983 (13 pages)
26 April 1983Accounts made up to 31 December 1982 (14 pages)
26 April 1983Accounts made up to 31 December 1982 (14 pages)
4 September 1981Accounts made up to 31 December 1980 (9 pages)
4 September 1981Accounts made up to 31 December 1980 (9 pages)
31 March 1980Accounts made up to 31 December 1979 (8 pages)
31 March 1980Accounts made up to 31 December 1979 (8 pages)
21 March 1979Accounts made up to 31 December 1978 (7 pages)
21 March 1979Accounts made up to 31 December 1978 (7 pages)
23 June 1978Accounts made up to 31 December 1977 (7 pages)
23 June 1978Accounts made up to 31 December 1977 (7 pages)
20 April 1977Accounts made up to 31 December 1976 (7 pages)
20 April 1977Accounts made up to 31 December 1976 (7 pages)
14 April 1976Accounts made up to 31 December 1975 (6 pages)
14 April 1976Accounts made up to 31 December 1975 (6 pages)
14 May 1975Accounts made up to 31 December 1975 (6 pages)
14 May 1975Accounts made up to 31 December 1975 (6 pages)
12 February 1937Incorporation (23 pages)
12 February 1937Incorporation (23 pages)