Company NameGratnells Limited
Company StatusActive
Company Number00359473
CategoryPrivate Limited Company
Incorporation Date22 February 1940(84 years, 2 months ago)
Previous NameGratnell's Limited

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Murray McCrone Hudson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2003(63 years, 4 months after company formation)
Appointment Duration20 years, 10 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Howard Way
Harlow
Essex
CM20 2SU
Director NameMr Nicholas Keith Pearch
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2013(73 years, 4 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Howard Way
Harlow
Essex
CM20 2SU
Director NameMr John Brian Shea
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2021(81 years, 2 months after company formation)
Appointment Duration3 years
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Molvic Court
2a Beckenham Road
Beckenham
BR3 4UE
Director NameMr Gavin Anthony Maragh
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2021(81 years, 3 months after company formation)
Appointment Duration2 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Howard Way
Harlow
Essex
CM20 2SU
Director NameSharon Ann Burrows
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(51 years, 1 month after company formation)
Appointment Duration12 years, 3 months (resigned 30 June 2003)
RoleWorks Director
Correspondence Address103 Colchester Road
Leyton
London
E10 6HD
Director NameEnid Katherine Falconer Hudson
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(51 years, 1 month after company formation)
Appointment Duration22 years (resigned 18 April 2013)
RoleMarried Woman
Country of ResidenceUnited Kingdom
Correspondence Address8 Howard Way
Harlow
Essex
CM20 2SU
Director NameMr Neville Agnew Hudson
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(51 years, 1 month after company formation)
Appointment Duration21 years, 6 months (resigned 18 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Howard Way
Harlow
Essex
CM20 2SU
Director NameDr Trevor Gordon Hudson
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(51 years, 1 month after company formation)
Appointment Duration21 years (resigned 11 April 2012)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address8 Howard Way
Harlow
Essex
CM20 2SU
Director NamePeter Errol Mayo
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1994(53 years, 11 months after company formation)
Appointment Duration25 years, 8 months (resigned 21 September 2019)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Howard Way
Harlow
Essex
CM20 2SU
Secretary NamePeter Errol Mayo
NationalityBritish
StatusResigned
Appointed01 June 1995(55 years, 3 months after company formation)
Appointment Duration24 years, 3 months (resigned 21 September 2019)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Howard Way
Harlow
Essex
CM20 2SU
Director NameMrs Kate Mary Hudson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2012(72 years, 9 months after company formation)
Appointment Duration5 months (resigned 18 April 2013)
RolePublic Relations
Country of ResidenceUnited Kingdom
Correspondence Address8 Howard Way
Harlow
Essex
CM20 2SU
Director NameMr Neville Agnew Hudson
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2013(73 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 10 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Howard Way
Harlow
Essex
CM20 2SU
Director NameCarol Scott
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(73 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 04 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Howard Way
Harlow
Essex
CM20 2SU
Director NameMrs Paula Minowa
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(78 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Howard Way
Harlow
Essex
CM20 2SU
Director NameMr John Brian Shea
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2019(79 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 April 2021)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address8 Howard Way
Harlow
Essex
CM20 2SU
Secretary NameCompany Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 1991(51 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 01 June 1995)
Correspondence Address8th Floor Aldwych House
81 Aldwych
London
WC2B 4HN

Contact

Websitegratnells.com
Telephone0800 1696854
Telephone regionFreephone

Location

Registered Address8 Howard Way
Harlow
Essex
CM20 2SU
RegionEast of England
ConstituencyHarlow
CountyEssex
WardNetteswell
Built Up AreaGreater London

Shareholders

35.2k at £1N A Hudson Discretionary Settlement Trust
59.44%
Ordinary
24k at £1L G Hudson Discretionary Settlement Trust
40.56%
Ordinary

Financials

Year2014
Turnover£9,817,372
Gross Profit£5,516,946
Net Worth£6,946,684
Cash£665,872
Current Liabilities£1,025,416

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return31 March 2024 (3 weeks, 5 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

24 September 1996Delivered on: 30 September 1996
Satisfied on: 17 July 2002
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: Angel point eley industrial estate edmonton lonon borough of enfield t/no;-NGL220635.
Fully Satisfied
29 September 1989Delivered on: 18 October 1989
Satisfied on: 1 May 2002
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: 258 church road leyton l/b of waltham forest t/n egl 39421.
Fully Satisfied
29 September 1989Delivered on: 10 October 1989
Satisfied on: 1 May 2002
Persons entitled: Nationwide Anglia Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over & rights.. Undertaking and all property and assets.
Fully Satisfied
29 September 1989Delivered on: 10 October 1989
Satisfied on: 1 May 2002
Persons entitled: Nationwide Anglia Building Society

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the nationwide anglia mortgage conditions 1987.
Particulars: 258 church road, leyton, london E10.
Fully Satisfied
3 October 1975Delivered on: 21 October 1975
Satisfied on: 1 May 2002
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: 256, church road leyton E.10 waltham forest.
Fully Satisfied
10 July 1964Delivered on: 30 July 1964
Satisfied on: 1 May 2002
Persons entitled: Forward Trust LTD.

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: Piece of land in parish of westham essex (14 acs 37 perches approx) comprised in conveyance dated 10 jul 1964 (see doc 51 for details).
Fully Satisfied
31 March 1948Delivered on: 1 April 1948
Satisfied on: 1 May 2002
Persons entitled: Mayor Alderman & Citizens of Liverpool

Classification: Legal charge
Secured details: £6210.
Particulars: 153 acres of land at kirkly trading estate (lately known as the royal orduance factory) together with the buildings thereon being 1D23, 1D22, 1D31, 1D32 , 1C24, 1C14 & 1C25 and the fixed plant & fixtures therein.
Fully Satisfied
29 September 1941Delivered on: 3 October 1941
Satisfied on: 1 May 2002
Persons entitled: W. A. Hudson Limited

Classification: Land reg charge
Secured details: £20,000.
Particulars: Land in land reg title no gx 19084 being land on north-east side of seymour rd leyton essex.
Fully Satisfied
17 September 1996Delivered on: 20 September 1996
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. See the mortgage charge document for full details.
Outstanding
23 July 2002Delivered on: 25 July 2002
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: Freehold property known as reflection house 8 howard way harlow essex.
Outstanding
11 July 2002Delivered on: 16 July 2002
Persons entitled: Imperial Cash and Carry Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a land and buiding on the east side of eley road edmonton t/n NGL220635 and any part or parts of it including all rights attached or appurtenant to it and all buildings situate on it together with all rights in respect of any insurance policies.
Outstanding

Filing History

1 December 2020Group of companies' accounts made up to 31 March 2020 (35 pages)
9 April 2020Confirmation statement made on 31 March 2020 with updates (5 pages)
1 April 2020Termination of appointment of Paula Minowa as a director on 31 March 2020 (1 page)
24 January 2020Director's details changed for Mr John Brian Shea on 31 October 2019 (2 pages)
17 December 2019Group of companies' accounts made up to 31 March 2019 (37 pages)
28 November 2019Appointment of Mr John Brian Shea as a director on 31 October 2019 (2 pages)
28 November 2019Termination of appointment of Peter Errol Mayo as a director on 21 September 2019 (1 page)
28 November 2019Termination of appointment of Peter Errol Mayo as a secretary on 21 September 2019 (1 page)
2 April 2019Confirmation statement made on 31 March 2019 with updates (5 pages)
10 December 2018Group of companies' accounts made up to 31 March 2018 (36 pages)
23 November 2018Appointment of Ms Paula Minowa as a director on 1 October 2018 (2 pages)
5 October 2018Termination of appointment of Carol Scott as a director on 4 October 2018 (1 page)
13 April 2018Confirmation statement made on 31 March 2018 with updates (5 pages)
9 October 2017Full accounts made up to 31 March 2017 (24 pages)
9 October 2017Full accounts made up to 31 March 2017 (24 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
17 March 2017Satisfaction of charge 10 in full (1 page)
17 March 2017Satisfaction of charge 10 in full (1 page)
11 November 2016Full accounts made up to 31 March 2016 (23 pages)
11 November 2016Full accounts made up to 31 March 2016 (23 pages)
7 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 59,176
(5 pages)
7 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 59,176
(5 pages)
23 October 2015Full accounts made up to 31 March 2015 (25 pages)
23 October 2015Full accounts made up to 31 March 2015 (25 pages)
13 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 59,176
(5 pages)
13 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 59,176
(5 pages)
19 September 2014Accounts for a medium company made up to 31 March 2014 (23 pages)
19 September 2014Accounts for a medium company made up to 31 March 2014 (23 pages)
8 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 59,176
(5 pages)
8 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 59,176
(5 pages)
28 October 2013Termination of appointment of Neville Hudson as a director (1 page)
28 October 2013Termination of appointment of Neville Hudson as a director (1 page)
21 October 2013Accounts for a medium company made up to 31 March 2013 (22 pages)
21 October 2013Accounts for a medium company made up to 31 March 2013 (22 pages)
9 August 2013Appointment of Carol Scott as a director (2 pages)
9 August 2013Appointment of Carol Scott as a director (2 pages)
7 August 2013Termination of appointment of Enid Hudson as a director (1 page)
7 August 2013Appointment of Mr Neville Agnew Hudson as a director (2 pages)
7 August 2013Appointment of Mr Neville Agnew Hudson as a director (2 pages)
7 August 2013Termination of appointment of Kate Hudson as a director (1 page)
7 August 2013Termination of appointment of Kate Hudson as a director (1 page)
7 August 2013Termination of appointment of Enid Hudson as a director (1 page)
29 July 2013Appointment of Mr Nicholas Keith Pearch as a director (2 pages)
29 July 2013Appointment of Mr Nicholas Keith Pearch as a director (2 pages)
16 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
16 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
26 November 2012Accounts for a medium company made up to 30 June 2012 (21 pages)
26 November 2012Accounts for a medium company made up to 30 June 2012 (21 pages)
16 November 2012Appointment of Mrs Kate Mary Hudson as a director (2 pages)
16 November 2012Appointment of Mrs Kate Mary Hudson as a director (2 pages)
6 November 2012Current accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
6 November 2012Current accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
22 October 2012Termination of appointment of Neville Hudson as a director (1 page)
22 October 2012Termination of appointment of Neville Hudson as a director (1 page)
23 April 2012Director's details changed for Mr Neville Agnew Hudson on 11 April 2012 (2 pages)
23 April 2012Director's details changed for Mr Murray Mccrone Hudson on 11 April 2012 (2 pages)
23 April 2012Director's details changed for Mr Murray Mccrone Hudson on 11 April 2012 (2 pages)
23 April 2012Director's details changed for Mr Neville Agnew Hudson on 11 April 2012 (2 pages)
23 April 2012Termination of appointment of Trevor Hudson as a director (1 page)
23 April 2012Termination of appointment of Trevor Hudson as a director (1 page)
12 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
13 January 2012Accounts for a medium company made up to 30 June 2011 (22 pages)
13 January 2012Accounts for a medium company made up to 30 June 2011 (22 pages)
20 September 2011Change of name notice (2 pages)
20 September 2011Company name changed gratnell's LIMITED\certificate issued on 20/09/11
  • RES15 ‐ Change company name resolution on 2011-09-07
(2 pages)
20 September 2011Company name changed gratnell's LIMITED\certificate issued on 20/09/11
  • RES15 ‐ Change company name resolution on 2011-09-07
(2 pages)
20 September 2011Change of name notice (2 pages)
7 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
7 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
25 March 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
25 March 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
25 March 2011Accounts for a medium company made up to 30 June 2010 (21 pages)
25 March 2011Accounts for a medium company made up to 30 June 2010 (21 pages)
25 March 2011Purchase of own shares. (3 pages)
25 March 2011Purchase of own shares. (3 pages)
22 November 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
22 November 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
22 November 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
31 March 2010Secretary's details changed for Peter Errol Mayo on 31 March 2010 (1 page)
31 March 2010Director's details changed for Peter Errol Mayo on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Murray Mccrone Hudson on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
31 March 2010Director's details changed for Enid Katherine Falconer Hudson on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Neville Agnew Hudson on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Enid Katherine Falconer Hudson on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Trevor Gordon Hudson on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Trevor Gordon Hudson on 31 March 2010 (2 pages)
31 March 2010Secretary's details changed for Peter Errol Mayo on 31 March 2010 (1 page)
31 March 2010Director's details changed for Peter Errol Mayo on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Murray Mccrone Hudson on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Neville Agnew Hudson on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
26 November 2009Accounts for a medium company made up to 30 June 2009 (21 pages)
26 November 2009Accounts for a medium company made up to 30 June 2009 (21 pages)
10 November 2009Annual return made up to 17 September 2009 with a full list of shareholders (8 pages)
10 November 2009Annual return made up to 17 September 2009 with a full list of shareholders (8 pages)
27 April 2009Return made up to 31/03/09; full list of members (8 pages)
27 April 2009Return made up to 31/03/09; full list of members (8 pages)
23 December 2008Accounts for a medium company made up to 30 June 2008 (19 pages)
23 December 2008Accounts for a medium company made up to 30 June 2008 (19 pages)
7 November 2008Return made up to 31/03/08; full list of members; amend (7 pages)
7 November 2008Director and secretary's change of particulars / peter mayo / 01/08/2008 (1 page)
7 November 2008Return made up to 31/03/08; full list of members; amend (7 pages)
7 November 2008Director and secretary's change of particulars / peter mayo / 01/08/2008 (1 page)
8 May 2008Return made up to 31/03/08; full list of members (7 pages)
8 May 2008Return made up to 31/03/08; full list of members (7 pages)
2 January 2008£ ic 100000/89342 12/06/07 £ sr 10658@1=10658 (1 page)
2 January 2008£ ic 100000/89342 12/06/07 £ sr 10658@1=10658 (1 page)
27 December 2007Accounts for a medium company made up to 30 June 2007 (18 pages)
27 December 2007Accounts for a medium company made up to 30 June 2007 (18 pages)
20 April 2007Return made up to 31/03/07; full list of members (10 pages)
20 April 2007Return made up to 31/03/07; full list of members (10 pages)
12 January 2007Accounts for a medium company made up to 30 June 2006 (18 pages)
12 January 2007Accounts for a medium company made up to 30 June 2006 (18 pages)
11 January 2007£ ic 100000/85176 12/12/06 £ sr 14824@1=14824 (2 pages)
11 January 2007£ ic 100000/85176 12/12/06 £ sr 14824@1=14824 (2 pages)
5 January 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 January 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 April 2006Return made up to 31/03/06; full list of members (10 pages)
12 April 2006Return made up to 31/03/06; full list of members (10 pages)
15 December 2005Accounts for a small company made up to 30 June 2005 (7 pages)
15 December 2005Accounts for a small company made up to 30 June 2005 (7 pages)
6 April 2005Return made up to 31/03/05; full list of members (5 pages)
6 April 2005Return made up to 31/03/05; full list of members (5 pages)
16 November 2004Accounts for a medium company made up to 30 June 2004 (19 pages)
16 November 2004Accounts for a medium company made up to 30 June 2004 (19 pages)
8 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
8 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
16 January 2004Accounts for a medium company made up to 30 June 2003 (18 pages)
16 January 2004Accounts for a medium company made up to 30 June 2003 (18 pages)
7 August 2003New director appointed (2 pages)
7 August 2003New director appointed (2 pages)
15 July 2003Registered office changed on 15/07/03 from: 18 eley road edmonton, london, N18 3BB (1 page)
15 July 2003Registered office changed on 15/07/03 from: 18 eley road edmonton, london, N18 3BB (1 page)
15 July 2003Director resigned (1 page)
15 July 2003Director resigned (1 page)
11 April 2003Return made up to 31/03/03; full list of members (10 pages)
11 April 2003Return made up to 31/03/03; full list of members (10 pages)
19 November 2002Full accounts made up to 30 June 2002 (18 pages)
19 November 2002Full accounts made up to 30 June 2002 (18 pages)
25 July 2002Particulars of mortgage/charge (3 pages)
25 July 2002Particulars of mortgage/charge (3 pages)
17 July 2002Declaration of satisfaction of mortgage/charge (1 page)
17 July 2002Declaration of satisfaction of mortgage/charge (1 page)
16 July 2002Particulars of mortgage/charge (3 pages)
16 July 2002Particulars of mortgage/charge (3 pages)
28 May 2002Return made up to 31/03/02; full list of members (9 pages)
28 May 2002Return made up to 31/03/02; full list of members (9 pages)
1 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 April 2002Accounts for a medium company made up to 30 June 2001 (15 pages)
30 April 2002Accounts for a medium company made up to 30 June 2001 (15 pages)
5 April 2001Return made up to 31/03/01; full list of members
  • 363(287) ‐ Registered office changed on 05/04/01
(9 pages)
5 April 2001Return made up to 31/03/01; full list of members
  • 363(287) ‐ Registered office changed on 05/04/01
(9 pages)
20 February 2001Accounts for a medium company made up to 30 June 2000 (17 pages)
20 February 2001Accounts for a medium company made up to 30 June 2000 (17 pages)
12 April 2000Return made up to 31/03/00; full list of members (9 pages)
12 April 2000Return made up to 31/03/00; full list of members (9 pages)
19 December 1999Accounts for a medium company made up to 30 June 1999 (20 pages)
19 December 1999Accounts for a medium company made up to 30 June 1999 (20 pages)
30 March 1999Return made up to 31/03/99; no change of members (6 pages)
30 March 1999Return made up to 31/03/99; no change of members (6 pages)
18 January 1999Accounts for a medium company made up to 30 June 1998 (14 pages)
18 January 1999Accounts for a medium company made up to 30 June 1998 (14 pages)
15 April 1998Return made up to 31/03/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 April 1998Return made up to 31/03/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 December 1997Accounts for a medium company made up to 30 June 1997 (14 pages)
10 December 1997Accounts for a medium company made up to 30 June 1997 (14 pages)
1 May 1997Return made up to 31/03/97; full list of members
  • 363(287) ‐ Registered office changed on 01/05/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 May 1997Return made up to 31/03/97; full list of members
  • 363(287) ‐ Registered office changed on 01/05/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 March 1997Accounts for a medium company made up to 30 June 1996 (14 pages)
14 March 1997Accounts for a medium company made up to 30 June 1996 (14 pages)
30 September 1996Particulars of mortgage/charge (3 pages)
30 September 1996Particulars of mortgage/charge (3 pages)
20 September 1996Particulars of mortgage/charge (3 pages)
20 September 1996Particulars of mortgage/charge (3 pages)
4 June 1996Return made up to 31/03/96; full list of members (8 pages)
4 June 1996Return made up to 31/03/96; full list of members (8 pages)
11 April 1996Accounts for a medium company made up to 30 June 1995 (14 pages)
11 April 1996Accounts for a medium company made up to 30 June 1995 (14 pages)
18 July 1995Secretary resigned;new secretary appointed (2 pages)
18 July 1995Secretary resigned;new secretary appointed (2 pages)
5 May 1995Accounts for a small company made up to 30 June 1994 (6 pages)
5 May 1995Accounts for a small company made up to 30 June 1994 (6 pages)
1 May 1995Return made up to 31/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 May 1995Return made up to 31/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (55 pages)
5 June 1994Return made up to 31/03/94; full list of members (7 pages)
5 June 1994Return made up to 31/03/94; full list of members (7 pages)
18 February 1994New director appointed (2 pages)
18 February 1994New director appointed (2 pages)
18 July 1987New secretary appointed (2 pages)
18 July 1987New secretary appointed (2 pages)
13 December 1977New secretary appointed (1 page)
13 December 1977New secretary appointed (1 page)
9 August 1971Company name changed\certificate issued on 09/08/71 (2 pages)
9 August 1971Company name changed\certificate issued on 09/08/71 (2 pages)
23 August 1963New secretary appointed (2 pages)
23 August 1963New secretary appointed (2 pages)
22 February 1940Incorporation (41 pages)
22 February 1940Certificate of incorporation (1 page)
22 February 1940Certificate of incorporation (1 page)
22 February 1940Incorporation (41 pages)