Company NameDurite Limited
Company StatusActive
Company Number00373113
CategoryPrivate Limited Company
Incorporation Date31 March 1942(82 years, 1 month ago)
Previous NamesHygrade Products Limited and Gordon Equipments Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Michael Schulte
Date of BirthMarch 1967 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed02 March 2021(78 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleExecutive - Manufacturing
Country of ResidenceUnited States
Correspondence AddressC/O Safe Fleet 6800 East 163rd St
Belton
Missouri
64012
Director NameSteven James Powell
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2022(80 years, 8 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDurite Works Valley Road
Dovercourt
Essex
CO12 4RX
Director NameRobert William Willing
Date of BirthApril 1968 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed13 February 2024(81 years, 11 months after company formation)
Appointment Duration2 months, 1 week
RoleEvp And Cfo Of Clarience Technologies, Llc
Country of ResidenceUnited States
Correspondence Address20600 Civic Center Dr
Southfield, Michigan 48076
United States
Director NameMr Jeremy Stuart Carr
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(49 years, 10 months after company formation)
Appointment Duration22 years (resigned 07 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address179 Great Portland Street
London
W1W 5LS
Director NameMr Denis Frank Dungate
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(49 years, 10 months after company formation)
Appointment Duration16 years, 6 months (resigned 31 July 2008)
RoleCompany Director
Correspondence Address4 Veyses End
Stratford St Mary
Colchester
Essex
CO7 6NY
Director NameMrs Fiona Lindsay Leviston
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(49 years, 10 months after company formation)
Appointment Duration22 years (resigned 07 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address179 Great Portland Street
London
W1W 5LS
Director NameMr Keith Maddison
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(49 years, 10 months after company formation)
Appointment Duration17 years, 6 months (resigned 31 July 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Long Perry
Capel St Mary
Ipswich
Suffolk
IP9 2XD
Director NameMr Christopher John Carr
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(49 years, 10 months after company formation)
Appointment Duration14 years, 10 months (resigned 09 December 2006)
RoleCompany Director
Correspondence AddressIvy House
Abbey Street
Thorpe Le Soken
Essex
CO16 0HA
Secretary NameMr Keith Maddison
NationalityBritish
StatusResigned
Appointed25 January 1992(49 years, 10 months after company formation)
Appointment Duration17 years, 6 months (resigned 31 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Long Perry
Capel St Mary
Ipswich
Suffolk
IP9 2XD
Director NameGene Margaret Carr
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2007(64 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 02 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDurite Works
Valley Road
Dovercourt
Essex
CO12 4RX
Director NameMr Andrew Michael Leviston
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2008(66 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 07 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address179 Great Portland Street
London
W1W 5LS
Director NameMr Steven Grant Fobel
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2014(71 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 14 April 2021)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence AddressDurite Works Valley Road
Dovercourt
Essex
CO12 4RX
Director NameMr Pierre Nadeau
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2014(71 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 23 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDurite Works Valley Road
Dovercourt
Essex
CO12 4RX
Director NameMr Jean-Charles Julien
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed22 May 2014(72 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 02 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSquire Patton Boggs (Uk) Llp (Ref: Csu) Premier Pl
2 And A Half Devonshire Square
London
EC2M 4UJ
Director NameMr Craig Peachey
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2020(78 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 02 March 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressDurite Works Valley Road
Dovercourt
Essex
CO12 4RX
Director NameMr Charles Gessler
Date of BirthMarch 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed02 March 2021(78 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 February 2024)
RoleCfo Of Safe Fleet
Country of ResidenceUnited States
Correspondence AddressC/O Safe Fleet 6800 East 163rd St
Belton
Missouri
64012
Director NameMr John Knox
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed02 March 2021(78 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 February 2024)
RoleCeo Of Safe Fleet
Country of ResidenceUnited States
Correspondence AddressC/O Safe Fleet 6800 East 163rd St
Belton
Missouri
64012
Secretary NameFilex Services Limited (Corporation)
StatusResigned
Appointed07 February 2014(71 years, 11 months after company formation)
Appointment Duration12 months (resigned 03 February 2015)
Correspondence Address179 Great Portland Street
London
W1W 5LS

Contact

Websitegordonequipments.co.uk
Telephone01255 555200
Telephone regionClacton-on-Sea

Location

Registered AddressDurite Works
Valley Road
Dovercourt
Essex
CO12 4RX
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishHarwich
WardHarwich West
Built Up AreaHarwich
Address Matches2 other UK companies use this postal address

Shareholders

1.000k at £0.2J.s. Carr
50.00%
Ordinary A
992k at £0.2F.l. Leviston
49.60%
Ordinary B
8k at £0.2J.s. Carr
0.40%
Ordinary B

Financials

Year2014
Turnover£11,695,225
Gross Profit£4,557,224
Net Worth£8,936,150
Cash£264,978
Current Liabilities£3,336,158

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Charges

7 June 2017Delivered on: 8 June 2017
Persons entitled: Santander UK PLC as Security Holder

Classification: A registered charge
Particulars: The property known as or being durite works at. Valley road, dovercourt, harwich, essex, CO12 4RX. And registered at land registry with title number. EX440250.. Please see the charge instrument for further. Detail.
Outstanding
7 February 2014Delivered on: 12 February 2014
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: The chargor charges to the bank by way of separate fixed charges:. (I) by way of legal mortgage each property specified in schedule 2 which is set opposite its name;. (Ii) by way of equitable mortgage all freehold and leasehold properties and other real property both present and future, including all buildings and other structures from time to time erected thereon and all fixtures (trade or otherwise) from time to time thereon or therein, other than the property or properties specified in schedule 2;. (iii) all patents (including applications for and rights to apply for patents), trade marks and service marks (whether registered or not) and applications for the same, trade names, registered designs, design rights, semi-conductor topography rights, database rights, copyrights, computer programs, know-how and trade secrets and all other intellectual or intangible property or rights and all licences, agreements and ancillary and connected rights relating to intellectual and intangible property including any renewals, revivals or extensions thereof and wherever in the world subsisting.. Notification of addition to or amendment of charge.
Outstanding

Filing History

15 March 2021Termination of appointment of Jean Charles Julien as a director on 2 March 2021 (1 page)
15 March 2021Appointment of Michael Schulte as a director on 2 March 2021 (2 pages)
11 March 2021Appointment of Charles Gessler as a director on 2 March 2021 (2 pages)
11 March 2021Registered office address changed from Durite Works Valley Road Dovercourt Essex CO12 4RX to Squire Patton Boggs (Uk) Llp (Ref: Csu) Premier Place 2 and a Half Devonshire Square London EC2M 4UJ on 11 March 2021 (1 page)
11 March 2021Appointment of John Knox as a director on 2 March 2021 (2 pages)
11 March 2021Change of details for Spring Bidco Limited as a person with significant control on 11 March 2021 (2 pages)
11 March 2021Termination of appointment of Craig Peachey as a director on 2 March 2021 (1 page)
3 March 2021Satisfaction of charge 003731130002 in full (1 page)
10 February 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
17 December 2020Full accounts made up to 31 March 2020 (26 pages)
15 December 2020Appointment of Mr Craig Peachey as a director on 15 December 2020 (2 pages)
31 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
16 January 2020Director's details changed for Mr Jean Charles Julien on 16 January 2020 (2 pages)
16 January 2020Director's details changed for Mr Jean Charles Julien on 16 January 2020 (2 pages)
18 December 2019Full accounts made up to 31 March 2019 (24 pages)
28 January 2019Confirmation statement made on 19 January 2019 with updates (4 pages)
27 December 2018Full accounts made up to 31 March 2018 (26 pages)
9 July 2018Company name changed gordon equipments LIMITED\certificate issued on 09/07/18
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-04
(3 pages)
23 January 2018Confirmation statement made on 19 January 2018 with updates (4 pages)
19 December 2017Full accounts made up to 31 March 2017 (25 pages)
19 December 2017Full accounts made up to 31 March 2017 (25 pages)
12 June 2017Satisfaction of charge 003731130001 in full (1 page)
12 June 2017Satisfaction of charge 003731130001 in full (1 page)
8 June 2017Registration of charge 003731130002, created on 7 June 2017 (23 pages)
8 June 2017Registration of charge 003731130002, created on 7 June 2017 (23 pages)
3 February 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
7 January 2017Full accounts made up to 31 March 2016 (27 pages)
7 January 2017Full accounts made up to 31 March 2016 (27 pages)
8 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 500,000
(6 pages)
8 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 500,000
(6 pages)
29 December 2015Full accounts made up to 31 March 2015 (19 pages)
29 December 2015Full accounts made up to 31 March 2015 (19 pages)
11 February 2015Termination of appointment of Filex Services Limited as a secretary on 3 February 2015 (1 page)
11 February 2015Termination of appointment of Filex Services Limited as a secretary on 3 February 2015 (1 page)
11 February 2015Termination of appointment of Filex Services Limited as a secretary on 3 February 2015 (1 page)
3 February 2015Director's details changed for Mr Steven Grant Fobel on 21 January 2015 (2 pages)
3 February 2015Director's details changed for Mr Pierre Nadeau on 21 January 2015 (2 pages)
3 February 2015Director's details changed for Mr Steven Grant Fobel on 21 January 2015 (2 pages)
3 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 500,000
(5 pages)
3 February 2015Director's details changed for Mr Pierre Nadeau on 21 January 2015 (2 pages)
3 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 500,000
(5 pages)
3 January 2015Group of companies' accounts made up to 31 March 2014 (27 pages)
3 January 2015Group of companies' accounts made up to 31 March 2014 (27 pages)
22 May 2014Appointment of Mr Jean-Charles Julien as a director (2 pages)
22 May 2014Appointment of Mr Jean-Charles Julien as a director (2 pages)
25 February 2014Registered office address changed from 179 Great Portland Street London W1W 5LS England on 25 February 2014 (1 page)
25 February 2014Registered office address changed from 179 Great Portland Street London W1W 5LS England on 25 February 2014 (1 page)
18 February 2014Auditor's resignation (2 pages)
18 February 2014Auditor's resignation (2 pages)
17 February 2014Statement of company's objects (2 pages)
17 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
17 February 2014Statement of company's objects (2 pages)
17 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
13 February 2014Termination of appointment of Fiona Leviston as a director (1 page)
13 February 2014Termination of appointment of Andrew Leviston as a director (1 page)
13 February 2014Termination of appointment of Jeremy Carr as a director (1 page)
13 February 2014Termination of appointment of Jeremy Carr as a director (1 page)
13 February 2014Appointment of Filex Services Limited as a secretary (2 pages)
13 February 2014Appointment of Mr Steven Fobel as a director (2 pages)
13 February 2014Appointment of Filex Services Limited as a secretary (2 pages)
13 February 2014Registered office address changed from Durite Works Valley Road Dovercourt Essex CO12 4RX on 13 February 2014 (1 page)
13 February 2014Termination of appointment of Fiona Leviston as a director (1 page)
13 February 2014Registered office address changed from Durite Works Valley Road Dovercourt Essex CO12 4RX on 13 February 2014 (1 page)
13 February 2014Termination of appointment of Andrew Leviston as a director (1 page)
13 February 2014Appointment of Mr Steven Fobel as a director (2 pages)
13 February 2014Termination of appointment of Jeremy Carr as a director (1 page)
13 February 2014Termination of appointment of Jeremy Carr as a director (1 page)
13 February 2014Appointment of Mr Pierre Nadeau as a director (2 pages)
13 February 2014Appointment of Mr Pierre Nadeau as a director (2 pages)
12 February 2014Auditor's resignation (2 pages)
12 February 2014Auditor's resignation (2 pages)
12 February 2014Registration of charge 003731130001 (47 pages)
12 February 2014Registration of charge 003731130001 (47 pages)
20 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 500,000
(5 pages)
20 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 500,000
(5 pages)
12 December 2013Group of companies' accounts made up to 31 March 2013 (31 pages)
12 December 2013Group of companies' accounts made up to 31 March 2013 (31 pages)
2 December 2013Termination of appointment of Gene Carr as a director (1 page)
2 December 2013Termination of appointment of Gene Carr as a director (1 page)
10 July 2013Director's details changed for Mr Jeremy Stuart Carr on 10 July 2013 (2 pages)
10 July 2013Director's details changed for Mr Jeremy Stuart Carr on 10 July 2013 (2 pages)
7 May 2013Auditor's resignation (2 pages)
7 May 2013Auditor's resignation (2 pages)
26 April 2013Auditor's resignation (2 pages)
26 April 2013Auditor's resignation (2 pages)
21 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
12 December 2012Group of companies' accounts made up to 31 March 2012 (30 pages)
12 December 2012Group of companies' accounts made up to 31 March 2012 (30 pages)
20 January 2012Director's details changed for Mr Jeremy Stuart Carr on 19 January 2012 (2 pages)
20 January 2012Director's details changed for Mrs Fiona Lindsay Leviston on 19 January 2012 (2 pages)
20 January 2012Director's details changed for Mr Andrew Michael Leviston on 19 January 2012 (2 pages)
20 January 2012Director's details changed for Gene Margaret Carr on 19 January 2012 (2 pages)
20 January 2012Director's details changed for Mr Jeremy Stuart Carr on 19 January 2012 (2 pages)
20 January 2012Director's details changed for Mrs Fiona Lindsay Leviston on 19 January 2012 (2 pages)
20 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
20 January 2012Director's details changed for Gene Margaret Carr on 19 January 2012 (2 pages)
20 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
20 January 2012Director's details changed for Mr Andrew Michael Leviston on 19 January 2012 (2 pages)
12 December 2011Group of companies' accounts made up to 31 March 2011 (30 pages)
12 December 2011Group of companies' accounts made up to 31 March 2011 (30 pages)
19 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (7 pages)
19 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (7 pages)
21 December 2010Group of companies' accounts made up to 31 March 2010 (29 pages)
21 December 2010Group of companies' accounts made up to 31 March 2010 (29 pages)
12 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Mrs Fiona Lindsay Leviston on 11 February 2010 (2 pages)
12 February 2010Director's details changed for Mrs Fiona Lindsay Leviston on 11 February 2010 (2 pages)
12 February 2010Director's details changed for Gene Margaret Carr on 21 January 2010 (2 pages)
12 February 2010Director's details changed for Mr Andrew Michael Leviston on 21 January 2010 (2 pages)
12 February 2010Director's details changed for Mr Andrew Michael Leviston on 21 January 2010 (2 pages)
12 February 2010Director's details changed for Gene Margaret Carr on 21 January 2010 (2 pages)
12 February 2010Director's details changed for Mr Jeremy Stuart Carr on 21 January 2010 (2 pages)
12 February 2010Director's details changed for Mr Jeremy Stuart Carr on 21 January 2010 (2 pages)
12 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
27 January 2010Accounts for a medium company made up to 31 March 2009 (24 pages)
27 January 2010Accounts for a medium company made up to 31 March 2009 (24 pages)
31 July 2009Appointment terminated director keith maddison (1 page)
31 July 2009Appointment terminated secretary keith maddison (1 page)
31 July 2009Appointment terminated secretary keith maddison (1 page)
31 July 2009Appointment terminated director keith maddison (1 page)
27 January 2009Return made up to 19/01/09; full list of members (5 pages)
27 January 2009Return made up to 19/01/09; full list of members (5 pages)
8 January 2009Accounts for a medium company made up to 31 March 2008 (21 pages)
8 January 2009Accounts for a medium company made up to 31 March 2008 (21 pages)
3 September 2008Director appointed mr andrew michael leviston (1 page)
3 September 2008Director appointed mr andrew michael leviston (1 page)
8 August 2008Appointment terminated director denis dungate (1 page)
8 August 2008Appointment terminated director denis dungate (1 page)
27 March 2008Return made up to 19/01/08; full list of members (5 pages)
27 March 2008Return made up to 19/01/08; full list of members (5 pages)
14 January 2008Accounts for a medium company made up to 31 March 2007 (22 pages)
14 January 2008Accounts for a medium company made up to 31 March 2007 (22 pages)
6 February 2007Return made up to 19/01/07; full list of members (3 pages)
6 February 2007Return made up to 19/01/07; full list of members (3 pages)
1 February 2007New director appointed (2 pages)
1 February 2007New director appointed (2 pages)
15 December 2006Director resigned (1 page)
15 December 2006Director resigned (1 page)
11 September 2006Full accounts made up to 31 March 2006 (37 pages)
11 September 2006Full accounts made up to 31 March 2006 (37 pages)
14 March 2006Return made up to 19/01/06; full list of members (3 pages)
14 March 2006Return made up to 19/01/06; full list of members (3 pages)
18 January 2006Full accounts made up to 31 March 2005 (23 pages)
18 January 2006Full accounts made up to 31 March 2005 (23 pages)
7 February 2005Return made up to 19/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 February 2005Return made up to 19/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 January 2005Full accounts made up to 31 March 2004 (23 pages)
17 January 2005Full accounts made up to 31 March 2004 (23 pages)
6 February 2004Return made up to 19/01/04; full list of members (8 pages)
6 February 2004Return made up to 19/01/04; full list of members (8 pages)
7 January 2004Full accounts made up to 31 March 2003 (21 pages)
7 January 2004Full accounts made up to 31 March 2003 (21 pages)
13 February 2003Return made up to 19/01/03; full list of members (8 pages)
13 February 2003Return made up to 19/01/03; full list of members (8 pages)
9 January 2003Full accounts made up to 31 March 2002 (26 pages)
9 January 2003Full accounts made up to 31 March 2002 (26 pages)
5 February 2002Return made up to 19/01/02; full list of members (7 pages)
5 February 2002Return made up to 19/01/02; full list of members (7 pages)
11 January 2002Full accounts made up to 31 March 2001 (27 pages)
11 January 2002Full accounts made up to 31 March 2001 (27 pages)
31 January 2001Return made up to 19/01/01; full list of members (7 pages)
31 January 2001Return made up to 19/01/01; full list of members (7 pages)
10 January 2001Full accounts made up to 31 March 2000 (39 pages)
10 January 2001Full accounts made up to 31 March 2000 (39 pages)
27 January 2000Return made up to 19/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2000Return made up to 19/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 January 2000Full accounts made up to 31 March 1999 (24 pages)
13 January 2000Full accounts made up to 31 March 1999 (24 pages)
27 January 1999Full accounts made up to 31 March 1998 (24 pages)
27 January 1999Return made up to 19/01/99; full list of members (8 pages)
27 January 1999Return made up to 19/01/99; full list of members (8 pages)
27 January 1999Full accounts made up to 31 March 1998 (24 pages)
22 January 1998Return made up to 19/01/98; no change of members (6 pages)
22 January 1998Full accounts made up to 31 March 1997 (24 pages)
22 January 1998Return made up to 19/01/98; no change of members (6 pages)
22 January 1998Full accounts made up to 31 March 1997 (24 pages)
25 January 1997Return made up to 19/01/97; no change of members (6 pages)
25 January 1997Full accounts made up to 31 March 1996 (26 pages)
25 January 1997Full accounts made up to 31 March 1996 (26 pages)
25 January 1997Return made up to 19/01/97; no change of members (6 pages)
26 January 1996Return made up to 19/01/96; full list of members (8 pages)
26 January 1996Accounts for a medium company made up to 31 March 1995 (25 pages)
26 January 1996Accounts for a medium company made up to 31 March 1995 (25 pages)
26 January 1996Return made up to 19/01/96; full list of members (8 pages)
4 February 1992Full accounts made up to 31 March 1991 (20 pages)
4 February 1992Full accounts made up to 31 March 1991 (20 pages)
27 March 1991Company name changed\certificate issued on 27/03/91 (3 pages)
27 March 1991Company name changed\certificate issued on 27/03/91 (2 pages)
27 March 1991Company name changed\certificate issued on 27/03/91 (2 pages)
1 February 1991Full group accounts made up to 31 March 1990 (21 pages)
1 February 1991Full group accounts made up to 31 March 1990 (21 pages)
2 February 1990Full group accounts made up to 31 March 1989 (21 pages)
2 February 1990Full group accounts made up to 31 March 1989 (21 pages)
2 February 1990Return made up to 31/01/90; full list of members (4 pages)
2 February 1990Return made up to 31/01/90; full list of members (4 pages)
15 February 1989Return made up to 23/01/89; full list of members (5 pages)
15 February 1989Full group accounts made up to 31 March 1988 (20 pages)
15 February 1989Full group accounts made up to 31 March 1988 (20 pages)
15 February 1989Return made up to 23/01/89; full list of members (5 pages)
27 January 1989S-div (1 page)
27 January 1989Nc inc already adjusted (1 page)
27 January 1989Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
27 January 1989Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
27 January 1989Nc inc already adjusted (1 page)
27 January 1989Wd 06/01/89 ad 09/01/89--------- £ si [email protected]=499500 £ ic 2/499502 (2 pages)
27 January 1989S-div (1 page)
27 January 1989Wd 06/01/89 ad 09/01/89--------- £ si [email protected]=499500 £ ic 2/499502 (2 pages)
1 March 1988Return made up to 17/02/88; full list of members (5 pages)
1 March 1988Return made up to 17/02/88; full list of members (5 pages)
5 March 1987Return made up to 31/01/87; full list of members (5 pages)
5 March 1987Return made up to 31/01/87; full list of members (5 pages)
24 February 1987Full accounts made up to 31 March 1986 (20 pages)
24 February 1987Full accounts made up to 31 March 1986 (20 pages)
6 February 1987Alter mem and arts (20 pages)
6 February 1987Alter mem and arts (20 pages)
23 January 1986Annual return made up to 24/01/86 (5 pages)
23 January 1986Annual return made up to 24/01/86 (5 pages)
12 February 1985Annual return made up to 23/01/85 (4 pages)
12 February 1985Annual return made up to 23/01/85 (4 pages)
26 January 1984Annual return made up to 25/01/84 (7 pages)
26 January 1984Annual return made up to 25/01/84 (7 pages)
11 February 1983Accounts made up to 31 March 1982 (12 pages)
11 February 1983Annual return made up to 26/01/83 (7 pages)
11 February 1983Annual return made up to 26/01/83 (7 pages)
11 February 1983Accounts made up to 31 March 1982 (12 pages)
16 February 1982Accounts made up to 31 March 1981 (10 pages)
16 February 1982Accounts made up to 31 March 1981 (10 pages)
15 February 1982Annual return made up to 26/01/82 (7 pages)
15 February 1982Annual return made up to 26/01/82 (7 pages)
18 June 1981Annual return made up to 28/01/81 (4 pages)
18 June 1981Annual return made up to 28/01/81 (4 pages)
28 May 1981Accounts made up to 31 March 1980 (7 pages)
28 May 1981Accounts made up to 31 March 1980 (7 pages)
20 February 1980Accounts made up to 31 March 1979 (9 pages)
20 February 1980Annual return made up to 22/01/80 (4 pages)
20 February 1980Annual return made up to 22/01/80 (4 pages)
20 February 1980Accounts made up to 31 March 1979 (9 pages)
31 March 1942Incorporation (16 pages)
31 March 1942Incorporation (16 pages)