Braintree
Essex
CM7 2YN
Director Name | Mr Simon Russell James Shadbolt |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 1991(54 years, 2 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Veneered Panel Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Springwood Drive Braintree Essex CM7 2YN |
Secretary Name | Mr Thornton Wallace |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 December 1998(61 years, 10 months after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Company Director |
Correspondence Address | 7 Springwood Drive Braintree Essex CM7 2YN |
Director Name | Ms Alysa Jane Shadbolt |
---|---|
Date of Birth | February 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2019(81 years, 12 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Deputy Managing Director |
Country of Residence | England |
Correspondence Address | 7 Springwood Drive Braintree Essex CM7 2YN |
Director Name | Frederick James Russell Shadbolt |
---|---|
Date of Birth | March 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(54 years, 2 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 30 November 2007) |
Role | Veneered Panel Manufacturer |
Correspondence Address | Oberon Copped Hall Barns Epping Essex CM16 5HH |
Director Name | Lawrence Robert Lewis Shadbolt |
---|---|
Date of Birth | January 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(54 years, 2 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 30 November 2007) |
Role | Veneered Panel Manufacturer |
Correspondence Address | 69 Newlands Road Woodford Green Essex IG8 0RS |
Director Name | Mr Richard Alan Shadbolt |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(54 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 December 2000) |
Role | Veneered Panel Manufacturer |
Country of Residence | England |
Correspondence Address | The Old School School Lane, Magdalen Laver Ongar Essex CM5 0EE |
Secretary Name | Mr Richard Alan Shadbolt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(54 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 12 August 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old School School Lane, Magdalen Laver Ongar Essex CM5 0EE |
Secretary Name | Mr Harold William Draycott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1997(60 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 October 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Summertime Spring Lane West Bergholt Colchester Essex CO6 3HJ |
Website | shadbolt.co.uk |
---|
Registered Address | 7 Springwood Drive Braintree Essex CM7 2YN |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Bocking South |
Built Up Area | Braintree |
44.8k at £1 | Kerry Patricia Thibert 8.74% Ordinary A |
---|---|
43.7k at £1 | Robert Ashley Watson 8.53% Ordinary A |
42.7k at £1 | Isabel Rosemary Shadbolt 8.35% Ordinary A |
40.8k at £1 | Kenneth Frederick Shadbolt 7.97% Ordinary A |
39.5k at £1 | Simon Russell James Shadbolt 7.72% Ordinary A |
39.1k at £1 | Sally Anne Clark 7.64% Ordinary A |
32.8k at £1 | Paul Brian Shadbolt 6.41% Ordinary A |
27.2k at £1 | Elaina Claire Rothman 5.31% Ordinary A |
- | OTHER 4.69% - |
20k at £1 | Jacqueline Mary Twyman 3.90% Ordinary A |
20k at £1 | Mrs Phillipa R. Burton 3.90% Ordinary A |
14.2k at £1 | Susan Joy Ferguson 2.77% Ordinary A |
10.7k at £1 | Executors Of Betty Shadbolt 2.08% Ordinary |
10.7k at £1 | Paul Brian Shadbolt 2.08% Ordinary |
10.7k at £1 | Simon Russell James Shadbolt 2.08% Ordinary |
63.5k at £1 | Anne Elizabeth Burnell 12.39% Ordinary A |
9k at £1 | Joy Mildred Shadbolt 1.76% Ordinary A |
5.3k at £1 | Anne Elizabeth Burnell 1.04% Cumulative Preference |
5.3k at £1 | Isabel Rosemary Shadbolt 1.04% Cumulative Preference |
5.3k at £1 | Kerry Patricia Thibert 1.04% Cumulative Preference |
2.8k at £1 | Richard Charles Burnell 0.54% Ordinary A |
Year | 2014 |
---|---|
Turnover | £10,259,436 |
Gross Profit | £2,704,607 |
Net Worth | £3,283,282 |
Cash | £96,511 |
Current Liabilities | £3,556,081 |
Latest Accounts | 31 December 2021 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 27 December 2023 (3 weeks, 4 days from now) |
Accounts Category | Full |
Accounts Year End | 30 December |
Latest Return | 8 August 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (8 months, 3 weeks from now) |
29 January 2007 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2007 | Delivered 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 1989 | Delivered 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 2006 | Delivered 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 1993 | Delivered 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 2016 | Delivered on: 28 September 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 7/9 springwood drive springwood industrial estate braintree. Outstanding |
30 December 2020 | Full accounts made up to 31 December 2019 (29 pages) |
---|---|
26 August 2020 | Confirmation statement made on 8 August 2020 with updates (6 pages) |
1 October 2019 | Group of companies' accounts made up to 31 December 2018 (34 pages) |
22 August 2019 | Confirmation statement made on 8 August 2019 with updates (6 pages) |
1 February 2019 | Appointment of Ms Alysa Jane Shadbolt as a director on 19 January 2019 (2 pages) |
26 October 2018 | Full accounts made up to 31 December 2017 (34 pages) |
8 August 2018 | Confirmation statement made on 8 August 2018 with updates (6 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (27 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (27 pages) |
18 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
25 November 2016 | Full accounts made up to 31 December 2015 (24 pages) |
25 November 2016 | Full accounts made up to 31 December 2015 (24 pages) |
3 November 2016 | Satisfaction of charge 8 in full (4 pages) |
3 November 2016 | Satisfaction of charge 8 in full (4 pages) |
28 September 2016 | Registration of charge 003241760011, created on 23 September 2016 (9 pages) |
28 September 2016 | Registration of charge 003241760011, created on 23 September 2016 (9 pages) |
9 September 2016 | Confirmation statement made on 17 August 2016 with updates (6 pages) |
9 September 2016 | Confirmation statement made on 17 August 2016 with updates (6 pages) |
24 August 2016 | Auditor's resignation (1 page) |
24 August 2016 | Auditor's resignation (1 page) |
19 February 2016 | Auditor's resignation (1 page) |
19 February 2016 | Auditor's resignation (1 page) |
12 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2016 | Full accounts made up to 31 December 2014 (22 pages) |
9 January 2016 | Full accounts made up to 31 December 2014 (22 pages) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
10 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Director's details changed for Simon Russell James Shadbolt on 1 January 2015 (2 pages) |
10 April 2015 | Director's details changed for Paul Brian Shadbolt on 1 January 2015 (2 pages) |
10 April 2015 | Director's details changed for Paul Brian Shadbolt on 1 January 2015 (2 pages) |
10 April 2015 | Director's details changed for Simon Russell James Shadbolt on 1 January 2015 (2 pages) |
10 April 2015 | Secretary's details changed for Mr Thornton Wallace on 22 December 2014 (1 page) |
10 April 2015 | Secretary's details changed for Mr Thornton Wallace on 22 December 2014 (1 page) |
10 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Director's details changed for Paul Brian Shadbolt on 1 January 2015 (2 pages) |
10 April 2015 | Director's details changed for Simon Russell James Shadbolt on 1 January 2015 (2 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (21 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (21 pages) |
29 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Satisfaction of charge 6 in full (1 page) |
29 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Satisfaction of charge 10 in full (1 page) |
29 April 2014 | Satisfaction of charge 6 in full (1 page) |
29 April 2014 | Satisfaction of charge 9 in full (1 page) |
29 April 2014 | Satisfaction of charge 4 in full (1 page) |
29 April 2014 | Satisfaction of charge 7 in full (1 page) |
29 April 2014 | Satisfaction of charge 7 in full (1 page) |
29 April 2014 | Satisfaction of charge 5 in full (1 page) |
29 April 2014 | Satisfaction of charge 9 in full (1 page) |
29 April 2014 | Satisfaction of charge 3 in full (1 page) |
29 April 2014 | Satisfaction of charge 5 in full (1 page) |
29 April 2014 | Satisfaction of charge 10 in full (1 page) |
29 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Satisfaction of charge 4 in full (1 page) |
29 April 2014 | Satisfaction of charge 3 in full (1 page) |
30 September 2013 | Full accounts made up to 31 December 2012 (21 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (21 pages) |
21 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (8 pages) |
21 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (8 pages) |
21 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (8 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (22 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (22 pages) |
9 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (8 pages) |
9 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (8 pages) |
9 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (8 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (22 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (22 pages) |
24 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (8 pages) |
24 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (8 pages) |
24 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (8 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (21 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (21 pages) |
4 June 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (16 pages) |
4 June 2010 | Director's details changed for Paul Brian Shadbolt on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Paul Brian Shadbolt on 1 October 2009 (2 pages) |
4 June 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (16 pages) |
4 June 2010 | Director's details changed for Paul Brian Shadbolt on 1 October 2009 (2 pages) |
4 June 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (16 pages) |
26 May 2009 | Return made up to 09/04/09; full list of members (15 pages) |
26 May 2009 | Return made up to 09/04/09; full list of members (15 pages) |
28 March 2009 | Full accounts made up to 31 December 2008 (22 pages) |
28 March 2009 | Full accounts made up to 31 December 2008 (22 pages) |
23 March 2009 | Amended full accounts made up to 31 December 2006 (22 pages) |
23 March 2009 | Amended full accounts made up to 31 December 2006 (22 pages) |
17 March 2009 | Amended full accounts made up to 31 December 2005 (22 pages) |
17 March 2009 | Amended full accounts made up to 31 December 2005 (22 pages) |
7 August 2008 | Resolutions
|
7 August 2008 | Resolutions
|
1 August 2008 | Memorandum and Articles of Association (41 pages) |
1 August 2008 | Resolutions
|
1 August 2008 | Memorandum and Articles of Association (41 pages) |
1 August 2008 | Resolutions
|
12 May 2008 | Return made up to 09/04/08; full list of members (14 pages) |
12 May 2008 | Return made up to 09/04/08; full list of members (14 pages) |
25 March 2008 | Full accounts made up to 31 December 2007 (21 pages) |
25 March 2008 | Full accounts made up to 31 December 2007 (21 pages) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | Director resigned (1 page) |
28 November 2007 | Full accounts made up to 31 December 2006 (22 pages) |
28 November 2007 | Full accounts made up to 31 December 2006 (22 pages) |
19 June 2007 | Return made up to 09/04/07; full list of members
|
19 June 2007 | Return made up to 09/04/07; full list of members
|
10 April 2007 | Full accounts made up to 31 December 2005 (21 pages) |
10 April 2007 | Full accounts made up to 31 December 2005 (21 pages) |
19 March 2007 | Director's particulars changed (1 page) |
19 March 2007 | Director's particulars changed (1 page) |
22 February 2007 | Particulars of mortgage/charge (4 pages) |
22 February 2007 | Particulars of mortgage/charge (4 pages) |
2 February 2007 | Particulars of mortgage/charge (3 pages) |
2 February 2007 | Particulars of mortgage/charge (3 pages) |
28 November 2006 | Registered office changed on 28/11/06 from: north circular road south chingford london E4 8PZ (1 page) |
28 November 2006 | Registered office changed on 28/11/06 from: north circular road south chingford london E4 8PZ (1 page) |
22 September 2006 | Particulars of mortgage/charge (3 pages) |
22 September 2006 | Particulars of mortgage/charge (3 pages) |
6 July 2006 | Return made up to 09/04/06; no change of members (9 pages) |
6 July 2006 | Return made up to 09/04/06; no change of members (9 pages) |
13 March 2006 | Full accounts made up to 31 December 2004 (22 pages) |
13 March 2006 | Full accounts made up to 31 December 2004 (22 pages) |
20 May 2005 | Return made up to 09/04/05; no change of members (9 pages) |
20 May 2005 | Return made up to 09/04/05; no change of members (9 pages) |
17 January 2005 | Amended accounts made up to 31 December 2003 (20 pages) |
17 January 2005 | Amended accounts made up to 31 December 2003 (20 pages) |
31 October 2004 | Accounts for a medium company made up to 31 December 2003 (20 pages) |
31 October 2004 | Accounts for a medium company made up to 31 December 2003 (20 pages) |
17 June 2004 | Return made up to 09/04/04; full list of members (12 pages) |
17 June 2004 | Return made up to 09/04/04; full list of members (12 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (20 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (20 pages) |
7 April 2003 | Return made up to 09/04/03; no change of members
|
7 April 2003 | Return made up to 09/04/03; no change of members
|
3 February 2003 | Particulars of mortgage/charge (3 pages) |
3 February 2003 | Particulars of mortgage/charge (3 pages) |
3 February 2003 | Particulars of mortgage/charge (3 pages) |
3 February 2003 | Particulars of mortgage/charge (3 pages) |
3 February 2003 | Particulars of mortgage/charge (3 pages) |
3 February 2003 | Particulars of mortgage/charge (3 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (21 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (21 pages) |
30 May 2002 | Return made up to 09/04/02; full list of members (8 pages) |
30 May 2002 | Return made up to 09/04/02; full list of members (8 pages) |
11 September 2001 | Full accounts made up to 31 December 2000 (19 pages) |
11 September 2001 | Full accounts made up to 31 December 2000 (19 pages) |
1 May 2001 | Return made up to 09/04/01; full list of members (8 pages) |
1 May 2001 | Return made up to 09/04/01; full list of members (8 pages) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
30 October 2000 | Full accounts made up to 31 December 1999 (21 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (21 pages) |
9 May 2000 | Particulars of mortgage/charge (3 pages) |
9 May 2000 | Particulars of mortgage/charge (3 pages) |
12 April 2000 | Return made up to 09/04/00; no change of members (8 pages) |
12 April 2000 | Return made up to 09/04/00; no change of members (8 pages) |
14 January 2000 | Auditor's resignation (1 page) |
14 January 2000 | Auditor's resignation (1 page) |
6 January 2000 | Particulars of mortgage/charge (3 pages) |
6 January 2000 | Particulars of mortgage/charge (3 pages) |
22 October 1999 | Full accounts made up to 31 December 1998 (20 pages) |
22 October 1999 | Full accounts made up to 31 December 1998 (20 pages) |
14 May 1999 | Return made up to 09/04/99; full list of members
|
14 May 1999 | Return made up to 09/04/99; full list of members
|
16 April 1999 | Secretary resigned (1 page) |
16 April 1999 | Secretary resigned (1 page) |
24 December 1998 | New secretary appointed (2 pages) |
24 December 1998 | New secretary appointed (2 pages) |
22 December 1998 | Secretary resigned (1 page) |
22 December 1998 | Secretary resigned (1 page) |
22 December 1998 | New secretary appointed (2 pages) |
22 December 1998 | New secretary appointed (2 pages) |
26 October 1998 | Full accounts made up to 31 December 1997 (19 pages) |
26 October 1998 | Full accounts made up to 31 December 1997 (19 pages) |
1 May 1998 | Return made up to 09/04/98; full list of members (12 pages) |
1 May 1998 | Return made up to 09/04/98; full list of members (12 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (20 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (20 pages) |
2 September 1997 | New secretary appointed (2 pages) |
2 September 1997 | Secretary resigned (1 page) |
2 September 1997 | New secretary appointed (2 pages) |
2 September 1997 | Secretary resigned (1 page) |
23 April 1997 | Return made up to 09/04/97; full list of members
|
23 April 1997 | Return made up to 09/04/97; full list of members
|
1 April 1997 | Director's particulars changed (1 page) |
1 April 1997 | Director's particulars changed (1 page) |
11 December 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
11 December 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
31 October 1996 | Full accounts made up to 31 December 1995 (20 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (20 pages) |
12 April 1996 | Return made up to 09/04/96; full list of members (12 pages) |
12 April 1996 | Return made up to 09/04/96; full list of members (12 pages) |
14 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 1995 | Accounts for a small company made up to 31 December 1994 (17 pages) |
27 June 1995 | Accounts for a small company made up to 31 December 1994 (17 pages) |
25 May 1995 | Return made up to 09/04/95; full list of members
|
25 May 1995 | Return made up to 09/04/95; full list of members
|
13 December 1993 | Particulars of mortgage/charge (3 pages) |
13 December 1993 | Particulars of mortgage/charge (3 pages) |
27 August 1991 | Accounts for a medium company made up to 31 December 1990 (15 pages) |
27 August 1991 | Accounts for a medium company made up to 31 December 1990 (15 pages) |
2 October 1990 | Full group accounts made up to 31 December 1989 (18 pages) |
2 October 1990 | Full group accounts made up to 31 December 1989 (18 pages) |
4 September 1989 | Accounts for a small company made up to 31 December 1988 (16 pages) |
4 September 1989 | Accounts for a small company made up to 31 December 1988 (16 pages) |
8 November 1988 | Full accounts made up to 31 December 1987 (14 pages) |
8 November 1988 | Full accounts made up to 31 December 1987 (14 pages) |
16 June 1987 | Full accounts made up to 31 December 1986 (14 pages) |
16 June 1987 | Full accounts made up to 31 December 1986 (14 pages) |
15 May 1986 | Full accounts made up to 31 December 1985 (14 pages) |
15 May 1986 | Full accounts made up to 31 December 1985 (14 pages) |
23 October 1985 | Accounts made up to 31 December 1984 (14 pages) |
23 October 1985 | Accounts made up to 31 December 1984 (14 pages) |
23 May 1984 | Accounts made up to 31 December 1983 (13 pages) |
23 May 1984 | Accounts made up to 31 December 1983 (13 pages) |
26 April 1983 | Accounts made up to 31 December 1982 (14 pages) |
26 April 1983 | Accounts made up to 31 December 1982 (14 pages) |
4 September 1981 | Accounts made up to 31 December 1980 (9 pages) |
4 September 1981 | Accounts made up to 31 December 1980 (9 pages) |
31 March 1980 | Accounts made up to 31 December 1979 (8 pages) |
31 March 1980 | Accounts made up to 31 December 1979 (8 pages) |
21 March 1979 | Accounts made up to 31 December 1978 (7 pages) |
21 March 1979 | Accounts made up to 31 December 1978 (7 pages) |
23 June 1978 | Accounts made up to 31 December 1977 (7 pages) |
23 June 1978 | Accounts made up to 31 December 1977 (7 pages) |
20 April 1977 | Accounts made up to 31 December 1976 (7 pages) |
20 April 1977 | Accounts made up to 31 December 1976 (7 pages) |
14 April 1976 | Accounts made up to 31 December 1975 (6 pages) |
14 April 1976 | Accounts made up to 31 December 1975 (6 pages) |
14 May 1975 | Accounts made up to 31 December 1975 (6 pages) |
14 May 1975 | Accounts made up to 31 December 1975 (6 pages) |
12 February 1937 | Incorporation (23 pages) |
12 February 1937 | Incorporation (23 pages) |