Company NameAppletree Farm Properties Limited
Company StatusLiquidation
Company Number00416653
CategoryPrivate Limited Company
Incorporation Date6 August 1946(77 years, 9 months ago)
Previous NameWarrell Morton,& Company Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMatthew Thomas Morton
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 1992(45 years, 8 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaxton House
32 Bocking End
Braintree
Essex
CM7 9AA
Director NameGraham Ewart Morton
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2007(60 years, 9 months after company formation)
Appointment Duration16 years, 11 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressCvr Global Llp Town Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
Director NameMrs Janie South
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2007(60 years, 9 months after company formation)
Appointment Duration16 years, 11 months
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCvr Global Llp Town Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
Secretary NameGraham Ewart Morton
NationalityBritish
StatusCurrent
Appointed30 October 2007(61 years, 3 months after company formation)
Appointment Duration16 years, 6 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressCvr Global Llp Town Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
Director NameMr Brian Robert Morton
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(45 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 1993)
RoleCompany Director
Correspondence AddressOld Church Hall
Cressing
Braintree
Essex
Cm7
Director NameGraham Ewart Morton
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(45 years, 8 months after company formation)
Appointment Duration12 years (resigned 30 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapello
Lanham Green Road Cressing
Braintree
Essex
CM77 8DR
Secretary NameGraham Ewart Morton
NationalityBritish
StatusResigned
Appointed12 April 1992(45 years, 8 months after company formation)
Appointment Duration12 years (resigned 30 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapello
Lanham Green Road Cressing
Braintree
Essex
CM77 8DR
Director NameMr Stephen Frank Morton
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2001(54 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 25 May 2007)
RoleCeramic Tile Agent
Country of ResidenceEngland
Correspondence Address2 Cherryholme
Hadleigh Road
Ipswich
IP2 0DE
Secretary NameMr Steven John Hobbs
NationalityBritish
StatusResigned
Appointed01 May 2004(57 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 October 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Coppice End
Highwoods
Colchester
Essex
CO4 9RQ
Director NameAdrian Patrick Cobie
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2005(58 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 October 2007)
RoleCompany Director
Correspondence Address43 Beech Avenue
Halstead
Essex
CO9 2TT
Director NameMr Steven John Hobbs
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2005(58 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 October 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Coppice End
Highwoods
Colchester
Essex
CO4 9RQ

Contact

Telephone01376 583467
Telephone regionBraintree

Location

Registered AddressCvr Global Llp Town Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Shareholders

50 at £1Andrew William Morton
5.00%
Ordinary
50 at £1Joanne Morton
5.00%
Ordinary
50 at £1Mr Daniel Robert Morton
5.00%
Ordinary
50 at £1Mr Joseph Brian Morton
5.00%
Ordinary
50 at £1Mr Matthew Thomas Morton
5.00%
Ordinary
50 at £1William L. Morton
5.00%
Ordinary
47 at £1Uwe Schwarz
4.70%
Ordinary
32 at £1Franklin Morton
3.20%
Ordinary
32 at £1Joan Morton
3.20%
Ordinary
32 at £1Melody Annabel Morton
3.20%
Ordinary
200 at £1Janie South
20.00%
Ordinary
25 at £1Jennifer Schwarz
2.50%
Ordinary
116 at £1Christopher Morton
11.60%
Ordinary
116 at £1Graham Ewart Morton
11.60%
Ordinary
100 at £1Stephen Franklin Morton
10.00%
Ordinary

Financials

Year2014
Net Worth£1,632,209
Cash£184,283
Current Liabilities£24,139

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Next Accounts Due30 July 2021 (overdue)
Accounts CategoryMicro
Accounts Year End30 October

Returns

Latest Return20 March 2020 (4 years, 1 month ago)
Next Return Due1 May 2021 (overdue)

Charges

6 July 1992Delivered on: 13 July 1992
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 1A bermuda road ransomes oak ipswich suffolk t/n sk 83701.
Outstanding
21 July 1962Delivered on: 30 July 1962
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: 2 alpha close, braintree essex.
Outstanding
18 April 1962Delivered on: 26 April 1962
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All moneys due etc.,.
Particulars: Undertaking and all property and goodwill present and futuren including uncalled capital.
Outstanding
2 June 1958Delivered on: 6 June 1958
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All moneys due etc.,.
Particulars: "Olivers house", 109 north road, great clacton, essex.
Outstanding
28 July 1955Delivered on: 3 August 1955
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All moneys due etc.,.
Particulars: 22 warwick crescent clacton-on-sea, essex.
Outstanding
16 August 1951Delivered on: 31 August 1951
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All moneys due etc.,.
Particulars: Land in agincourt court, clacton-on-sea.
Outstanding
22 May 1962Delivered on: 28 May 1962
Satisfied on: 22 August 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All moneys due etc.,.
Particulars: Appletree farm, cressing, nr braintree, essex.
Fully Satisfied
18 April 1962Delivered on: 26 April 1962
Satisfied on: 22 August 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: 86, mill lane, cressing, essex.
Fully Satisfied
18 April 1962Delivered on: 26 April 1962
Satisfied on: 22 August 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All moneys due etc.,.
Particulars: 22 connaught gardens, braintree, essex.
Fully Satisfied
18 June 2007Delivered on: 26 June 2007
Satisfied on: 8 August 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H proeprty k/a 13 acres of land or thereabouts and buildings for potato packaging and storing at appletree farm hawbush green braintree essex.
Fully Satisfied
11 May 2006Delivered on: 13 May 2006
Satisfied on: 22 August 2007
Persons entitled: Close Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
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.
Fully Satisfied
24 August 1994Delivered on: 9 September 1994
Satisfied on: 22 August 2007
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: 86 mill lane, cressing, essex.
Fully Satisfied
24 August 1994Delivered on: 9 September 1994
Satisfied on: 22 August 2007
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: Appletree farm ,cressing, essex.
Fully Satisfied
24 August 1994Delivered on: 9 September 1994
Satisfied on: 22 August 2007
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.
Fully Satisfied

Filing History

18 December 2023Liquidators' statement of receipts and payments to 18 October 2023 (20 pages)
20 December 2022Liquidators' statement of receipts and payments to 18 October 2022 (21 pages)
31 December 2021Liquidators' statement of receipts and payments to 18 October 2021 (19 pages)
18 November 2020Registered office address changed from Caxon House 32 Bocking End Braintree Essex CM7 9AA United Kingdom to Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 18 November 2020 (2 pages)
9 November 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-10-19
(1 page)
9 November 2020Declaration of solvency (5 pages)
9 November 2020Appointment of a voluntary liquidator (3 pages)
8 April 2020Confirmation statement made on 20 March 2020 with updates (4 pages)
3 March 2020Satisfaction of charge 9 in full (1 page)
3 March 2020Satisfaction of charge 8 in full (1 page)
3 March 2020Satisfaction of charge 2 in full (1 page)
3 March 2020Satisfaction of charge 1 in full (1 page)
3 March 2020Satisfaction of charge 3 in full (1 page)
3 March 2020Satisfaction of charge 6 in full (1 page)
27 February 2020Micro company accounts made up to 31 October 2019 (4 pages)
24 April 2019Confirmation statement made on 5 April 2019 with updates (4 pages)
27 February 2019Micro company accounts made up to 31 October 2018 (4 pages)
8 May 2018Micro company accounts made up to 31 October 2017 (5 pages)
18 April 2018Confirmation statement made on 18 April 2018 with updates (4 pages)
6 April 2018Registered office address changed from Caxton House Bocking End Braintree Essex CM7 9AA United Kingdom to Caxon House 32 Bocking End Braintree Essex CM7 9AA on 6 April 2018 (1 page)
4 April 2018Registered office address changed from Caxton House 32 Bocking End Braintree Essex CM7 9AA England to Caxton House Bocking End Braintree Essex CM7 9AA on 4 April 2018 (1 page)
28 March 2018Registered office address changed from Caxton House Bocking End Braintree Essex CM7 9AA England to Caxton House 32 Bocking End Braintree Essex CM7 9AA on 28 March 2018 (1 page)
19 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
12 April 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
12 April 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
12 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
17 March 2017Director's details changed for Graham Ewart Morton on 17 March 2017 (2 pages)
17 March 2017Director's details changed for Mrs Janie South on 17 March 2017 (2 pages)
17 March 2017Registered office address changed from C/O Mr M Morton Caxton House 32 Bocking End Braintree Essex CM7 9AA to Caxton House Bocking End Braintree Essex CM7 9AA on 17 March 2017 (1 page)
17 March 2017Director's details changed for Graham Ewart Morton on 17 March 2017 (2 pages)
17 March 2017Director's details changed for Mrs Janie South on 17 March 2017 (2 pages)
17 March 2017Secretary's details changed for Graham Ewart Morton on 17 March 2017 (1 page)
17 March 2017Secretary's details changed for Graham Ewart Morton on 17 March 2017 (1 page)
17 March 2017Registered office address changed from C/O Mr M Morton Caxton House 32 Bocking End Braintree Essex CM7 9AA to Caxton House Bocking End Braintree Essex CM7 9AA on 17 March 2017 (1 page)
25 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,000
(7 pages)
25 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,000
(7 pages)
14 March 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
14 March 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
16 May 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
16 May 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
14 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1,000
(7 pages)
14 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1,000
(7 pages)
28 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1,000
(7 pages)
28 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1,000
(7 pages)
16 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
16 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
24 April 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
24 April 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
19 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (7 pages)
19 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (7 pages)
12 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (7 pages)
12 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (7 pages)
11 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
11 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
12 April 2011Director's details changed for Graham Ewart Morton on 12 April 2011 (2 pages)
12 April 2011Director's details changed for Graham Ewart Morton on 12 April 2011 (2 pages)
12 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (7 pages)
12 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (7 pages)
11 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
11 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
22 April 2010Director's details changed for Janie South on 12 April 2010 (2 pages)
22 April 2010Director's details changed for Graham Ewart Morton on 12 April 2010 (2 pages)
22 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (10 pages)
22 April 2010Director's details changed for Matthew Thomas Morton on 12 April 2010 (2 pages)
22 April 2010Director's details changed for Graham Ewart Morton on 12 April 2010 (2 pages)
22 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (10 pages)
22 April 2010Director's details changed for Janie South on 12 April 2010 (2 pages)
22 April 2010Director's details changed for Matthew Thomas Morton on 12 April 2010 (2 pages)
21 April 2010Registered office address changed from Appletree Farm Cressing Braintree Essex CM77 8NF on 21 April 2010 (1 page)
21 April 2010Registered office address changed from Appletree Farm Cressing Braintree Essex CM77 8NF on 21 April 2010 (1 page)
15 April 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
15 April 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
24 June 2009Return made up to 12/04/09; full list of members (9 pages)
24 June 2009Return made up to 12/04/09; full list of members (9 pages)
17 June 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
17 June 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
11 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
11 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
3 July 2008Return made up to 12/04/08; change of members (7 pages)
3 July 2008Return made up to 12/04/08; change of members (7 pages)
9 April 2008Accounts for a medium company made up to 31 October 2007 (20 pages)
9 April 2008Accounts for a medium company made up to 31 October 2007 (20 pages)
13 November 2007New secretary appointed (2 pages)
13 November 2007New secretary appointed (2 pages)
8 November 2007Secretary resigned;director resigned (1 page)
8 November 2007Director resigned (1 page)
8 November 2007Director resigned (1 page)
8 November 2007Secretary resigned;director resigned (1 page)
28 August 2007Memorandum and Articles of Association (23 pages)
28 August 2007Memorandum and Articles of Association (23 pages)
22 August 2007Declaration of satisfaction of mortgage/charge (1 page)
22 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2007Declaration of satisfaction of mortgage/charge (1 page)
22 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 August 2007Company name changed warrell morton,& company LIMITED\certificate issued on 20/08/07 (3 pages)
20 August 2007Company name changed warrell morton,& company LIMITED\certificate issued on 20/08/07 (3 pages)
13 August 2007Accounts for a medium company made up to 30 October 2006 (21 pages)
13 August 2007Accounts for a medium company made up to 30 October 2006 (21 pages)
26 June 2007Particulars of mortgage/charge (3 pages)
26 June 2007Particulars of mortgage/charge (3 pages)
18 June 2007Director resigned (1 page)
18 June 2007Director resigned (1 page)
11 June 2007New director appointed (2 pages)
11 June 2007New director appointed (2 pages)
7 June 2007New director appointed (2 pages)
7 June 2007New director appointed (2 pages)
21 May 2007Return made up to 12/04/07; full list of members (8 pages)
21 May 2007Return made up to 12/04/07; full list of members (8 pages)
19 June 2006Accounts for a medium company made up to 31 October 2005 (20 pages)
19 June 2006Accounts for a medium company made up to 31 October 2005 (20 pages)
17 May 2006Return made up to 12/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
17 May 2006Return made up to 12/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
13 May 2006Particulars of mortgage/charge (3 pages)
13 May 2006Particulars of mortgage/charge (3 pages)
31 August 2005Full accounts made up to 31 October 2004 (18 pages)
31 August 2005Full accounts made up to 31 October 2004 (18 pages)
9 June 2005Return made up to 12/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
9 June 2005Return made up to 12/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
17 May 2005New director appointed (2 pages)
17 May 2005New director appointed (2 pages)
17 May 2005New director appointed (2 pages)
17 May 2005New director appointed (2 pages)
1 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
1 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
24 August 2004Accounts for a medium company made up to 31 October 2003 (18 pages)
24 August 2004Accounts for a medium company made up to 31 October 2003 (18 pages)
24 May 2004Secretary resigned;director resigned (1 page)
24 May 2004New secretary appointed (2 pages)
24 May 2004Secretary resigned;director resigned (1 page)
24 May 2004New secretary appointed (2 pages)
19 April 2004Return made up to 12/04/04; full list of members
  • 363(287) ‐ Registered office changed on 19/04/04
  • 363(288) ‐ Director's particulars changed
(12 pages)
19 April 2004Return made up to 12/04/04; full list of members
  • 363(287) ‐ Registered office changed on 19/04/04
  • 363(288) ‐ Director's particulars changed
(12 pages)
15 May 2003Return made up to 12/04/03; full list of members (12 pages)
15 May 2003Return made up to 12/04/03; full list of members (12 pages)
4 February 2003Accounts for a medium company made up to 31 October 2002 (15 pages)
4 February 2003Accounts for a medium company made up to 31 October 2002 (15 pages)
28 August 2002Full accounts made up to 31 October 2001 (20 pages)
28 August 2002Full accounts made up to 31 October 2001 (20 pages)
15 May 2002Return made up to 12/04/02; full list of members (12 pages)
15 May 2002Return made up to 12/04/02; full list of members (12 pages)
10 May 2001Return made up to 12/04/01; full list of members (11 pages)
10 May 2001Return made up to 12/04/01; full list of members (11 pages)
27 April 2001New director appointed (2 pages)
27 April 2001New director appointed (2 pages)
29 March 2001Full accounts made up to 31 October 2000 (18 pages)
29 March 2001Full accounts made up to 31 October 2000 (18 pages)
19 April 2000Return made up to 12/04/00; full list of members (11 pages)
19 April 2000Return made up to 12/04/00; full list of members (11 pages)
4 April 2000Full accounts made up to 31 October 1999 (18 pages)
4 April 2000Full accounts made up to 31 October 1999 (18 pages)
16 April 1999Return made up to 12/04/99; full list of members (5 pages)
16 April 1999Return made up to 12/04/99; full list of members (5 pages)
13 March 1999Full accounts made up to 31 October 1998 (18 pages)
13 March 1999Full accounts made up to 31 October 1998 (18 pages)
14 April 1998Return made up to 12/04/98; no change of members (4 pages)
14 April 1998Return made up to 12/04/98; no change of members (4 pages)
12 March 1998Full accounts made up to 31 October 1997 (18 pages)
12 March 1998Full accounts made up to 31 October 1997 (18 pages)
10 April 1997Return made up to 12/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
10 April 1997Return made up to 12/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
27 March 1997Accounting reference date shortened from 30/11/97 to 30/10/97 (1 page)
27 March 1997Full accounts made up to 30 November 1996 (17 pages)
27 March 1997Full accounts made up to 30 November 1996 (17 pages)
27 March 1997Accounting reference date shortened from 30/11/97 to 30/10/97 (1 page)
19 June 1996Full accounts made up to 30 November 1995 (16 pages)
19 June 1996Full accounts made up to 30 November 1995 (16 pages)
4 June 1996Return made up to 12/04/96; full list of members (5 pages)
4 June 1996Return made up to 12/04/96; full list of members (5 pages)
3 July 1995Full accounts made up to 30 November 1994 (16 pages)
3 July 1995Full accounts made up to 30 November 1994 (16 pages)
18 April 1995Return made up to 12/04/95; no change of members (4 pages)
18 April 1995Return made up to 12/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
6 August 1946Incorporation (20 pages)
6 August 1946Incorporation (20 pages)