Company NameT.J.Evers Limited
Company StatusActive
Company Number00383513
CategoryPrivate Limited Company
Incorporation Date26 October 1943(80 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Alan Michael Evers
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2007(63 years, 6 months after company formation)
Appointment Duration16 years, 12 months
RoleBuyer
Country of ResidenceEngland
Correspondence AddressNew Road
Tiptree
Essex
CO5 0HQ
Director NameMr Stephen Michael Ewers
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2007(63 years, 6 months after company formation)
Appointment Duration16 years, 12 months
RoleContracts Manager
Country of ResidenceEngland
Correspondence AddressNew Road
Tiptree
Essex
CO5 0HQ
Secretary NameMarie Paveley
NationalityBritish
StatusCurrent
Appointed01 May 2007(63 years, 6 months after company formation)
Appointment Duration16 years, 12 months
RoleCompany Accountant
Correspondence AddressNew Road
Tiptree
Essex
CO5 0HQ
Director NameMr Kevin Philip Howell
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2013(69 years, 9 months after company formation)
Appointment Duration10 years, 9 months
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressNew Road
Tiptree
Essex
CO5 0HQ
Director NameMr Simon Cooper
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(78 years, 5 months after company formation)
Appointment Duration2 years
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressNew Road
Tiptree
Essex
CO5 0HQ
Director NameKeith John Adams
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(48 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 July 1997)
RoleCompany Director
Correspondence AddressHarveys Farm
Peldon
Colchester
Essex
CO5 7RA
Director NameJoseph Miller Earley
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(48 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 November 1993)
RoleCompany Director
Correspondence AddressRolls Farm
Peldon
Colchester
Essex
CO5 7RA
Director NameMichael Thomas Evers
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(48 years, 4 months after company formation)
Appointment Duration10 years, 2 months (resigned 30 April 2002)
RoleCompany Director
Correspondence AddressEstuary House
Victoria Esplanade
West Mersea
Essex
CO5 8AT
Director NameMr Robert Stephen Gladwin
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(48 years, 4 months after company formation)
Appointment Duration21 years, 4 months (resigned 04 July 2013)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressNew Road
Tiptree
Essex
CO5 0HQ
Director NameAnthony John Hove-Smith
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(48 years, 4 months after company formation)
Appointment Duration2 years (resigned 20 February 1994)
RoleEstimator
Correspondence AddressThe Furlongs
Ingatestone
Essex
Cm4
Secretary NameKeith John Adams
NationalityBritish
StatusResigned
Appointed20 February 1992(48 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 November 1993)
RoleCompany Director
Correspondence AddressHarveys Farm
Peldon
Colchester
Essex
CO5 7RA
Director NameAnthony John Howe Smith
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1993(50 years, 1 month after company formation)
Appointment Duration13 years, 5 months (resigned 01 May 2007)
RoleEstimator/Marketing
Correspondence Address10d Lancaster Drive
Martlesham Heath
Ipswich
Suffolk
IP5 3TJ
Secretary NameAnthony John Howe Smith
NationalityBritish
StatusResigned
Appointed20 February 1994(50 years, 4 months after company formation)
Appointment Duration13 years, 2 months (resigned 01 May 2007)
RoleCompany Director
Correspondence Address10d Lancaster Drive
Martlesham Heath
Ipswich
Suffolk
IP5 3TJ
Director NameMr Mervyn John Denney
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(53 years, 9 months after company formation)
Appointment Duration26 years, 4 months (resigned 30 November 2023)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNew Road
Tiptree
Essex
CO5 0HQ
Director NameMr Kevin Peter Browning
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(55 years, 9 months after company formation)
Appointment Duration19 years, 3 months (resigned 31 October 2018)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressNew Road
Tiptree
Essex
CO5 0HQ

Contact

Websitewww.tjevers.co.uk
Email address[email protected]
Telephone01621 815787
Telephone regionMaldon

Location

Registered AddressNew Road
Tiptree
Essex
CO5 0HQ
RegionEast of England
ConstituencyWitham
CountyEssex
ParishTiptree
WardTiptree
Built Up AreaTiptree
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£14,274,023
Gross Profit£1,821,814
Net Worth£2,399,538
Cash£2,450,464
Current Liabilities£5,000,150

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return3 February 2024 (2 months, 3 weeks ago)
Next Return Due17 February 2025 (9 months, 4 weeks from now)

Charges

10 February 1994Delivered on: 22 February 1994
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 on the west side of roundbush road, layer marney, colchester, essex t/n ex 410249.
Outstanding
1 February 1994Delivered on: 10 February 1994
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 at rear of 8,10, & 12A new road,tiptree,essex.
Outstanding
17 September 1987Delivered on: 23 September 1987
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 at tollesbury hall, tollesbury, maldon, essex.
Outstanding
8 February 1985Delivered on: 18 February 1985
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 in peldon road, abberton, essex with frontage of 225 feet and depth of 150 feet.
Outstanding
24 May 1984Delivered on: 12 June 1984
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
3 November 1971Delivered on: 10 November 1971
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: "Crossways" kingsland ave west mersea essex.
Outstanding
30 August 1946Delivered on: 12 September 1946
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due etc.
Particulars: House and land chapel lane, tiptree. Land tolles hunt knights essex ground tiptree essex.
Outstanding
10 February 1994Delivered on: 22 February 1994
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: 12 new road, triptree, colchester, essex t/n ex 421746.
Outstanding
10 February 1994Delivered on: 22 February 1994
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: Pond farm, roundbush road layer marney, colchester, essex t/n ex 410248.
Outstanding
30 August 1946Delivered on: 12 September 1946
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due etc.
Particulars: Factory new road tiptree colchester. Essex.
Outstanding
20 January 1987Delivered on: 3 February 1987
Satisfied on: 18 March 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: 2A, new road, tiptree colchester essex.
Fully Satisfied
26 June 1995Delivered on: 7 July 1995
Satisfied on: 20 December 1995
Persons entitled: Barclays Bank PLC

Classification: Sub-mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land situate at high street widdington essex t/n EX529355 as comprised in a mortgage dated 19TH june 1995 and by way of assignment all that the principal sum owing on the security of the mortgage dated 19TH june 1995. see the mortgage charge document for full details.
Fully Satisfied

Filing History

3 December 2023Termination of appointment of Mervyn John Denney as a director on 30 November 2023 (1 page)
24 July 2023Full accounts made up to 31 October 2022 (33 pages)
9 February 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
25 July 2022Full accounts made up to 31 October 2021 (31 pages)
7 April 2022Appointment of Mr Simon Cooper as a director on 1 April 2022 (2 pages)
9 February 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
10 June 2021Full accounts made up to 31 October 2020 (32 pages)
18 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
8 April 2020Full accounts made up to 31 October 2019 (31 pages)
10 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
30 April 2019Full accounts made up to 31 October 2018 (28 pages)
12 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
6 November 2018Termination of appointment of Kevin Peter Browning as a director on 31 October 2018 (1 page)
10 April 2018Full accounts made up to 31 October 2017 (29 pages)
9 March 2018Withdrawal of a person with significant control statement on 9 March 2018 (2 pages)
9 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
5 January 2018Notification of Trevester Limited as a person with significant control on 6 April 2016 (2 pages)
5 January 2018Notification of Trevester Limited as a person with significant control on 6 April 2016 (2 pages)
16 May 2017Full accounts made up to 31 October 2016 (29 pages)
16 May 2017Full accounts made up to 31 October 2016 (29 pages)
14 February 2017All of the property or undertaking has been released from charge 10 (2 pages)
14 February 2017All of the property or undertaking has been released from charge 11 (1 page)
14 February 2017All of the property or undertaking has been released from charge 1 (1 page)
14 February 2017All of the property or undertaking has been released from charge 2 (2 pages)
14 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
14 February 2017All of the property or undertaking has been released from charge 8 (1 page)
14 February 2017All of the property or undertaking has been released from charge 9 (2 pages)
14 February 2017All of the property or undertaking has been released and no longer forms part of charge 5 (2 pages)
14 February 2017All of the property or undertaking has been released from charge 11 (1 page)
14 February 2017All of the property or undertaking has been released from charge 2 (2 pages)
14 February 2017All of the property or undertaking has been released from charge 1 (1 page)
14 February 2017All of the property or undertaking has been released from charge 8 (1 page)
14 February 2017All of the property or undertaking has been released and no longer forms part of charge 5 (2 pages)
14 February 2017All of the property or undertaking has been released from charge 4 (2 pages)
14 February 2017All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages)
14 February 2017All of the property or undertaking has been released from charge 10 (2 pages)
14 February 2017All of the property or undertaking has been released from charge 9 (2 pages)
14 February 2017All of the property or undertaking has been released from charge 4 (2 pages)
14 February 2017All of the property or undertaking has been released and no longer forms part of charge 7 (2 pages)
14 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
14 February 2017All of the property or undertaking has been released and no longer forms part of charge 7 (2 pages)
14 February 2017All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages)
17 October 2016Auditor's resignation (1 page)
17 October 2016Auditor's resignation (1 page)
12 April 2016Full accounts made up to 31 October 2015 (20 pages)
12 April 2016Full accounts made up to 31 October 2015 (20 pages)
9 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 14,411
(5 pages)
9 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 14,411
(5 pages)
8 April 2015Full accounts made up to 31 October 2014 (20 pages)
8 April 2015Full accounts made up to 31 October 2014 (20 pages)
5 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 14,411
(5 pages)
5 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 14,411
(5 pages)
5 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 14,411
(5 pages)
18 March 2014Satisfaction of charge 6 in full (3 pages)
18 March 2014Satisfaction of charge 6 in full (3 pages)
17 March 2014Full accounts made up to 31 October 2013 (24 pages)
17 March 2014Full accounts made up to 31 October 2013 (24 pages)
10 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 14,411
(5 pages)
10 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 14,411
(5 pages)
10 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 14,411
(5 pages)
30 July 2013Termination of appointment of Robert Gladwin as a director (1 page)
30 July 2013Termination of appointment of Robert Gladwin as a director (1 page)
8 July 2013Appointment of Mr Kevin Philip Howell as a director (2 pages)
8 July 2013Appointment of Mr Kevin Philip Howell as a director (2 pages)
15 March 2013Full accounts made up to 31 October 2012 (20 pages)
15 March 2013Full accounts made up to 31 October 2012 (20 pages)
18 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
9 May 2012Full accounts made up to 31 October 2011 (19 pages)
9 May 2012Full accounts made up to 31 October 2011 (19 pages)
13 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (6 pages)
13 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (6 pages)
13 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (6 pages)
19 April 2011Full accounts made up to 31 October 2010 (21 pages)
19 April 2011Full accounts made up to 31 October 2010 (21 pages)
8 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (6 pages)
8 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (6 pages)
8 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (6 pages)
22 March 2010Director's details changed for Mr Mervyn John Denney on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Mr Kevin Peter Browning on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Mr Alan Michael Evers on 22 March 2010 (2 pages)
22 March 2010Secretary's details changed for Marie Paveley on 22 March 2010 (1 page)
22 March 2010Director's details changed for Mr Robert Stephen Gladwin on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Mr Mervyn John Denney on 22 March 2010 (2 pages)
22 March 2010Secretary's details changed for Marie Paveley on 22 March 2010 (1 page)
22 March 2010Director's details changed for Mr Kevin Peter Browning on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Mr Alan Michael Evers on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Mr Robert Stephen Gladwin on 22 March 2010 (2 pages)
19 March 2010Full accounts made up to 31 October 2009 (22 pages)
19 March 2010Full accounts made up to 31 October 2009 (22 pages)
26 February 2010Director's details changed for Mr Stephen Ewers on 4 December 2009 (2 pages)
26 February 2010Director's details changed for Mr Stephen Ewers on 4 December 2009 (2 pages)
26 February 2010Director's details changed for Mr Stephen Ewers on 4 December 2009 (2 pages)
25 February 2010Director's details changed for Mr Stephen Ewers on 4 December 2009 (2 pages)
25 February 2010Director's details changed for Mr Stephen Ewers on 4 December 2009 (2 pages)
25 February 2010Director's details changed for Mr Stephen Ewers on 4 December 2009 (2 pages)
15 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (8 pages)
15 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (8 pages)
15 February 2010Director's details changed for Mr Stephen Ewers on 4 December 2009 (2 pages)
15 February 2010Director's details changed for Mr Stephen Ewers on 4 December 2009 (2 pages)
15 February 2010Director's details changed for Mr Stephen Ewers on 4 December 2009 (2 pages)
15 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (8 pages)
15 December 2009Director's details changed for Mr Stephen Ewers on 4 December 2009 (2 pages)
15 December 2009Director's details changed for Mr Stephen Ewers on 4 December 2009 (2 pages)
15 December 2009Director's details changed for Mr Stephen Ewers on 4 December 2009 (2 pages)
7 November 2009Resolutions
  • RES13 ‐ Conflicts of interest/clause 17 12/08/2009
(2 pages)
7 November 2009Resolutions
  • RES13 ‐ Conflicts of interest/clause 17 12/08/2009
(2 pages)
5 November 2009Resolutions
  • RES13 ‐ Clause 7 be disapplied with regard to the transfers
(1 page)
5 November 2009Resolutions
  • RES13 ‐ Clause 7 be disapplied with regard to the transfers
(1 page)
1 May 2009Full accounts made up to 31 October 2008 (22 pages)
1 May 2009Full accounts made up to 31 October 2008 (22 pages)
5 February 2009Return made up to 03/02/09; full list of members (6 pages)
5 February 2009Return made up to 03/02/09; full list of members (6 pages)
1 July 2008Full accounts made up to 31 October 2007 (19 pages)
1 July 2008Full accounts made up to 31 October 2007 (19 pages)
13 February 2008Return made up to 03/02/08; full list of members (5 pages)
13 February 2008Return made up to 03/02/08; full list of members (5 pages)
13 September 2007Ad 05/09/07--------- £ si 200@1=200 £ ic 14711/14911 (2 pages)
13 September 2007Ad 05/09/07--------- £ si 200@1=200 £ ic 14711/14911 (2 pages)
5 June 2007New director appointed (2 pages)
5 June 2007New director appointed (2 pages)
5 June 2007New director appointed (2 pages)
5 June 2007New secretary appointed (2 pages)
5 June 2007Secretary resigned;director resigned (1 page)
5 June 2007New secretary appointed (2 pages)
5 June 2007Secretary resigned;director resigned (1 page)
5 June 2007New director appointed (2 pages)
2 May 2007Full accounts made up to 31 October 2006 (17 pages)
2 May 2007Full accounts made up to 31 October 2006 (17 pages)
16 February 2007Return made up to 03/02/07; full list of members (5 pages)
16 February 2007Location of register of members (1 page)
16 February 2007Return made up to 03/02/07; full list of members (5 pages)
16 February 2007Location of register of members (1 page)
18 August 2006Auditor's resignation (1 page)
18 August 2006Auditor's resignation (1 page)
5 May 2006Full accounts made up to 31 October 2005 (23 pages)
5 May 2006Full accounts made up to 31 October 2005 (23 pages)
27 January 2006Return made up to 03/02/06; full list of members (10 pages)
27 January 2006Return made up to 03/02/06; full list of members (10 pages)
12 May 2005Full accounts made up to 31 October 2004 (23 pages)
12 May 2005Full accounts made up to 31 October 2004 (23 pages)
7 February 2005Return made up to 03/02/05; full list of members (10 pages)
7 February 2005Return made up to 03/02/05; full list of members (10 pages)
24 May 2004Full accounts made up to 31 October 2003 (25 pages)
24 May 2004Full accounts made up to 31 October 2003 (25 pages)
18 March 2004Return made up to 03/02/04; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
18 March 2004Return made up to 03/02/04; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
10 February 2004Return made up to 03/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
10 February 2004Return made up to 03/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
20 March 2003Full accounts made up to 31 October 2002 (24 pages)
20 March 2003Full accounts made up to 31 October 2002 (24 pages)
12 February 2003Return made up to 20/02/03; full list of members (10 pages)
12 February 2003Return made up to 20/02/03; full list of members (10 pages)
7 August 2002£ ic 20492/14711 05/07/02 £ sr 5781@1=5781 (1 page)
7 August 2002£ ic 20492/14711 05/07/02 £ sr 5781@1=5781 (1 page)
12 July 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 July 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
14 March 2002Full accounts made up to 31 October 2001 (22 pages)
14 March 2002Full accounts made up to 31 October 2001 (22 pages)
6 March 2002Return made up to 20/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 March 2002Return made up to 20/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 February 2001Full accounts made up to 31 October 2000 (23 pages)
21 February 2001Full accounts made up to 31 October 2000 (23 pages)
14 February 2001Return made up to 20/02/01; full list of members (9 pages)
14 February 2001Return made up to 20/02/01; full list of members (9 pages)
28 March 2000Full accounts made up to 31 October 1999 (24 pages)
28 March 2000Full accounts made up to 31 October 1999 (24 pages)
29 February 2000Return made up to 20/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 February 2000Return made up to 20/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 September 1999New director appointed (2 pages)
14 September 1999New director appointed (2 pages)
29 April 1999Director's particulars changed (1 page)
29 April 1999Director's particulars changed (1 page)
5 March 1999Return made up to 20/02/99; no change of members (4 pages)
5 March 1999Return made up to 20/02/99; no change of members (4 pages)
26 February 1999Full accounts made up to 31 October 1998 (24 pages)
26 February 1999Full accounts made up to 31 October 1998 (24 pages)
24 February 1998Full accounts made up to 31 October 1997 (24 pages)
24 February 1998Full accounts made up to 31 October 1997 (24 pages)
23 February 1998Return made up to 20/02/98; full list of members (6 pages)
23 February 1998Return made up to 20/02/98; full list of members (6 pages)
29 September 1997Secretary's particulars changed;director's particulars changed (1 page)
29 September 1997Ad 22/09/97--------- £ si 6500@1=6500 £ ic 13992/20492 (2 pages)
29 September 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 September 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 September 1997Secretary's particulars changed;director's particulars changed (1 page)
29 September 1997£ nc 26000/34000 22/09/97 (1 page)
29 September 1997Ad 22/09/97--------- £ si 6500@1=6500 £ ic 13992/20492 (2 pages)
29 September 1997£ nc 26000/34000 22/09/97 (1 page)
29 August 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
29 August 1997£ ic 23233/13992 31/07/97 £ sr 9241@1=9241 (1 page)
29 August 1997£ ic 23233/13992 31/07/97 £ sr 9241@1=9241 (1 page)
29 August 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
19 August 1997New director appointed (2 pages)
19 August 1997Director resigned (1 page)
19 August 1997New director appointed (2 pages)
19 August 1997Director resigned (1 page)
20 February 1997Return made up to 20/02/97; no change of members (4 pages)
20 February 1997Return made up to 20/02/97; no change of members (4 pages)
10 February 1997Full accounts made up to 31 October 1996 (21 pages)
10 February 1997Full accounts made up to 31 October 1996 (21 pages)
23 February 1996Full accounts made up to 31 October 1995 (21 pages)
23 February 1996Full accounts made up to 31 October 1995 (21 pages)
14 February 1996Return made up to 20/02/96; full list of members (5 pages)
14 February 1996Return made up to 20/02/96; full list of members (5 pages)
20 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
20 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 July 1995Full accounts made up to 31 October 1994 (18 pages)
27 July 1995Full accounts made up to 31 October 1994 (18 pages)
7 July 1995Particulars of mortgage/charge (2 pages)
7 July 1995Particulars of mortgage/charge (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
5 May 1994£ ic 25400/23233 21/03/94 £ sr 2167@1=2167 (1 page)
5 May 1994£ ic 25400/23233 21/03/94 £ sr 2167@1=2167 (1 page)
24 February 1994Resolutions
  • SRES13 ‐ Special resolution
(1 page)
24 February 1994Resolutions
  • SRES13 ‐ Special resolution
(1 page)
22 February 1994Particulars of mortgage/charge (3 pages)
22 February 1994Particulars of mortgage/charge (3 pages)
10 February 1994Particulars of mortgage/charge (3 pages)
10 February 1994Particulars of mortgage/charge (3 pages)
20 December 1993Director resigned (2 pages)
20 December 1993Director resigned (2 pages)
14 February 1989Wd 27/01/89 ad 19/01/89--------- £ si 150@1=150 (2 pages)
14 February 1989Wd 27/01/89 ad 19/01/89--------- £ si 150@1=150 (2 pages)
17 January 1989Wd 14/12/88 ad 01/12/88--------- premium £ si 150@1=150 (2 pages)
17 January 1989Wd 14/12/88 ad 01/12/88--------- premium £ si 150@1=150 (2 pages)
4 January 1989£ nc 25000/26000 (1 page)
4 January 1989£ nc 25000/26000 (1 page)
20 October 1988Wd 10/10/88 ad 03/10/88--------- premium £ si 100@1=100 (2 pages)
20 October 1988Wd 10/10/88 ad 03/10/88--------- premium £ si 100@1=100 (2 pages)
17 June 1988Full accounts made up to 31 October 1987 (13 pages)
17 June 1988Full accounts made up to 31 October 1987 (13 pages)
23 September 1987Particulars of mortgage/charge (3 pages)
23 September 1987Particulars of mortgage/charge (3 pages)
3 February 1987Particulars of mortgage/charge (3 pages)
3 February 1987Particulars of mortgage/charge (3 pages)
2 April 1983Accounts made up to 31 October 1982 (10 pages)
2 April 1983Accounts made up to 31 October 1982 (10 pages)
3 June 1981Memorandum and Articles of Association (14 pages)
3 June 1981Memorandum and Articles of Association (14 pages)
26 October 1943Incorporation (12 pages)
26 October 1943Incorporation (12 pages)