Sudbury
CO10 1XR
Director Name | Yuko Jones |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 30 June 1998(51 years, 3 months after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | 2-13-10 Yukinoshita 248-0005 Kamakura Kanagawa Japan |
Director Name | Mr Andrew Thurlbourn |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2004(57 years, 4 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bg Group Office 7 Brundon Lane Sudbury Suffolk CO10 1XR |
Secretary Name | Mr Andrew Colin Thurlbourn |
---|---|
Status | Current |
Appointed | 18 October 2019(72 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Correspondence Address | Bg Group Office 7 Brundon Lane Sudbury Suffolk CO10 1XR |
Director Name | Raymond Peter Walter Jones |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(44 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 23 November 1996) |
Role | Managing Director |
Correspondence Address | 3 Home Farm Close Great Wakering Essex SS3 0DL |
Director Name | George Stanley Print |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(44 years, 3 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 27 July 2004) |
Role | Operations Director |
Correspondence Address | 16 Iris Path Harold Hill Romford Essex RM3 8PJ |
Director Name | Works Manager Kenneth Richard Stroud |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(44 years, 3 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 30 April 2006) |
Role | Sales Director |
Correspondence Address | 20 Appleby Drive Harold Hill Romford Essex RM3 7SH |
Secretary Name | Raymond Peter Walter Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(44 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 23 November 1996) |
Role | Chairman |
Correspondence Address | 3 Home Farm Close Great Wakering Essex SS3 0DL |
Secretary Name | Mr Roy David Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1997(50 years, 3 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 31 October 2015) |
Role | Manager |
Country of Residence | Japan |
Correspondence Address | 2-13-10 Yukinoshita 248-0005 Kamakura Kanagawa Japan |
Director Name | Steven Cant |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(53 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | 5 St Andrews Rise Bulmer Sudbury Suffolk CO10 7TH |
Director Name | Mr Gregory Edward Mazurkewicz |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 27 July 2004(57 years, 4 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 26 August 2022) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Bg Group Office 7 Brundon Lane Sudbury Suffolk CO10 1XR |
Secretary Name | Mrs Joanne White |
---|---|
Status | Resigned |
Appointed | 01 November 2015(68 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 October 2019) |
Role | Company Director |
Correspondence Address | Bg Group Office 7 Brundon Lane Sudbury Suffolk CO10 1XR |
Website | british-gaskets.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01787 881188 |
Telephone region | Sudbury |
Registered Address | Bg Group Office 7 Brundon Lane Sudbury Suffolk CO10 1XR |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury South |
Address Matches | 2 other UK companies use this postal address |
150k at £1 | 4 Bg Group LTD 50.00% Ordinary |
---|---|
15k at £1 | Andrew Thulbourn 5.00% Ordinary |
15k at £1 | Brian Jones 5.00% Ordinary |
15k at £1 | Gregory Mazurkewicz 5.00% Ordinary |
105k at £1 | Forbi-pi LTD 35.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £10,639,174 |
Gross Profit | £4,277,849 |
Net Worth | £3,618,119 |
Cash | £783,237 |
Current Liabilities | £3,865,613 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 November |
Latest Return | 6 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 4 weeks from now) |
20 September 2013 | Delivered on: 21 September 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H brundon lane water depot brundon lane sudbury t/no SK324241. Notification of addition to or amendment of charge. Outstanding |
---|---|
3 September 2013 | Delivered on: 4 September 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
22 June 2023 | Delivered on: 27 June 2023 Persons entitled: Master Industries 2006 Limited Nicola Masters Classification: A registered charge Particulars: All that freehold land and buildings known as brundon lane water depot, brundon lane sudbury registered at the land registry with title number SK324241. Outstanding |
5 September 2014 | Delivered on: 5 September 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
18 December 2013 | Delivered on: 18 December 2013 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
4 November 2009 | Delivered on: 10 November 2009 Satisfied on: 1 November 2013 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
4 August 2004 | Delivered on: 12 August 2004 Satisfied on: 2 January 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge over cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit being all sums together with all interest and other amounts accruing on them standing to the credit of the charged account numbered 6090904 sort code 12-11-03. Fully Satisfied |
4 August 2004 | Delivered on: 12 August 2004 Satisfied on: 1 November 2013 Persons entitled: The Governor and Company of the Bank of Scotland 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. Fully Satisfied |
3 April 1995 | Delivered on: 4 April 1995 Satisfied on: 25 September 2004 Persons entitled: Griffin Factors Limited Classification: Fixed equitable charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed equitable charge over all book debts invoice debts accounts notes bills acceptances and/or other forms of obligation the subject of a factoring agreement between the company and the security holder. See the mortgage charge document for full details. Fully Satisfied |
19 January 1993 | Delivered on: 29 January 1993 Satisfied on: 25 September 2004 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
6 July 1983 | Delivered on: 8 July 1983 Satisfied on: 2 November 1999 Persons entitled: R. W. H. Masters Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over the:-. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
6 July 1983 | Delivered on: 8 July 1983 Satisfied on: 2 November 1999 Persons entitled: Richard William Hume Masters. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of a lease d/d 30/1/78. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
15 January 2021 | Director's details changed for Mr Andrew Thurlbourn on 20 January 2019 (2 pages) |
---|---|
1 December 2020 | Group of companies' accounts made up to 30 November 2019 (26 pages) |
12 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
22 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
22 October 2019 | Termination of appointment of Joanne White as a secretary on 18 October 2019 (1 page) |
22 October 2019 | Appointment of Mr Andrew Colin Thurlbourn as a secretary on 18 October 2019 (2 pages) |
27 August 2019 | Group of companies' accounts made up to 30 November 2018 (26 pages) |
9 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
28 August 2018 | Group of companies' accounts made up to 30 November 2017 (26 pages) |
16 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
29 August 2017 | Group of companies' accounts made up to 30 November 2016 (25 pages) |
29 August 2017 | Group of companies' accounts made up to 30 November 2016 (25 pages) |
4 July 2017 | Secretary's details changed for Mrs Joanne Stevens on 30 June 2017 (1 page) |
4 July 2017 | Secretary's details changed for Mrs Joanne Stevens on 30 June 2017 (1 page) |
6 October 2016 | Confirmation statement made on 6 October 2016 with updates (4 pages) |
6 October 2016 | Confirmation statement made on 6 October 2016 with updates (4 pages) |
8 September 2016 | Secretary's details changed for Mrs Joanne Stevens on 2 September 2016 (1 page) |
8 September 2016 | Secretary's details changed for Mrs Joanne Stevens on 2 September 2016 (1 page) |
23 August 2016 | Group of companies' accounts made up to 30 November 2015 (26 pages) |
23 August 2016 | Group of companies' accounts made up to 30 November 2015 (26 pages) |
8 August 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
8 August 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
19 February 2016 | Termination of appointment of Roy David Jones as a secretary on 31 October 2015 (1 page) |
19 February 2016 | Termination of appointment of Roy David Jones as a secretary on 31 October 2015 (1 page) |
11 November 2015 | Appointment of Mrs Joanne Stevens as a secretary on 1 November 2015 (2 pages) |
11 November 2015 | Appointment of Mrs Joanne Stevens as a secretary on 1 November 2015 (2 pages) |
11 November 2015 | Appointment of Mrs Joanne Stevens as a secretary on 1 November 2015 (2 pages) |
5 August 2015 | Group of companies' accounts made up to 30 November 2014 (25 pages) |
5 August 2015 | Group of companies' accounts made up to 30 November 2014 (25 pages) |
3 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
5 September 2014 | Registration of charge 004317280011, created on 5 September 2014 (14 pages) |
5 September 2014 | Registration of charge 004317280011, created on 5 September 2014 (14 pages) |
5 September 2014 | Registration of charge 004317280011, created on 5 September 2014 (14 pages) |
11 August 2014 | Group of companies' accounts made up to 30 November 2013 (26 pages) |
11 August 2014 | Group of companies' accounts made up to 30 November 2013 (26 pages) |
3 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
2 January 2014 | Satisfaction of charge 6 in full (1 page) |
2 January 2014 | Satisfaction of charge 6 in full (1 page) |
18 December 2013 | Registration of charge 004317280010 (24 pages) |
18 December 2013 | Registration of charge 004317280010 (24 pages) |
1 November 2013 | Satisfaction of charge 5 in full (1 page) |
1 November 2013 | Satisfaction of charge 5 in full (1 page) |
1 November 2013 | Satisfaction of charge 7 in full (1 page) |
1 November 2013 | Satisfaction of charge 7 in full (1 page) |
1 November 2013 | Satisfaction of charge 6 in part (1 page) |
1 November 2013 | Satisfaction of charge 6 in part (1 page) |
21 September 2013 | Registration of charge 004317280009 (11 pages) |
21 September 2013 | Registration of charge 004317280009 (11 pages) |
4 September 2013 | Registration of charge 004317280008 (26 pages) |
4 September 2013 | Registration of charge 004317280008 (26 pages) |
19 August 2013 | Group of companies' accounts made up to 30 November 2012 (25 pages) |
19 August 2013 | Group of companies' accounts made up to 30 November 2012 (25 pages) |
10 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (7 pages) |
10 July 2013 | Registered office address changed from Bg Office 7 Brundon Lane Sudbury Suffolk CO10 1XR United Kingdom on 10 July 2013 (1 page) |
10 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (7 pages) |
10 July 2013 | Registered office address changed from Bg Office 7 Brundon Lane Sudbury Suffolk CO10 1XR United Kingdom on 10 July 2013 (1 page) |
23 August 2012 | Group of companies' accounts made up to 30 November 2011 (25 pages) |
23 August 2012 | Group of companies' accounts made up to 30 November 2011 (25 pages) |
2 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (7 pages) |
2 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (7 pages) |
2 April 2012 | Registered office address changed from Unit 7 Childerditch Ind Park Childerditch Hall Drive Little Warley Brentwood Essex CM13 3HD on 2 April 2012 (1 page) |
2 April 2012 | Registered office address changed from Unit 7 Childerditch Ind Park Childerditch Hall Drive Little Warley Brentwood Essex CM13 3HD on 2 April 2012 (1 page) |
2 April 2012 | Registered office address changed from Unit 7 Childerditch Ind Park Childerditch Hall Drive Little Warley Brentwood Essex CM13 3HD on 2 April 2012 (1 page) |
8 August 2011 | Group of companies' accounts made up to 30 November 2010 (25 pages) |
8 August 2011 | Group of companies' accounts made up to 30 November 2010 (25 pages) |
5 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (7 pages) |
5 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (7 pages) |
25 August 2010 | Group of companies' accounts made up to 30 November 2009 (25 pages) |
25 August 2010 | Group of companies' accounts made up to 30 November 2009 (25 pages) |
19 July 2010 | Director's details changed for Mr Gregory Edward Mazurkewicz on 21 May 2010 (2 pages) |
19 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (7 pages) |
19 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (7 pages) |
19 July 2010 | Director's details changed for Mr Gregory Edward Mazurkewicz on 21 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Gregory Edward Mazurkewicz on 1 June 2010 (2 pages) |
3 June 2010 | Director's details changed for Gregory Edward Mazurkewicz on 1 June 2010 (2 pages) |
3 June 2010 | Director's details changed for Gregory Edward Mazurkewicz on 1 June 2010 (2 pages) |
10 November 2009 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
10 November 2009 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
3 August 2009 | Full accounts made up to 30 November 2008 (17 pages) |
3 August 2009 | Full accounts made up to 30 November 2008 (17 pages) |
14 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
14 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
29 September 2008 | Full accounts made up to 30 November 2007 (18 pages) |
29 September 2008 | Full accounts made up to 30 November 2007 (18 pages) |
25 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
25 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
28 August 2007 | Full accounts made up to 30 November 2006 (24 pages) |
28 August 2007 | Full accounts made up to 30 November 2006 (24 pages) |
21 August 2007 | Return made up to 30/06/07; full list of members (3 pages) |
21 August 2007 | Return made up to 30/06/07; full list of members (3 pages) |
27 July 2007 | Director's particulars changed (1 page) |
27 July 2007 | Director's particulars changed (1 page) |
8 March 2007 | Director's particulars changed (1 page) |
8 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 March 2007 | Director's particulars changed (1 page) |
8 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 October 2006 | Accounts for a small company made up to 30 November 2005 (9 pages) |
24 October 2006 | Accounts for a small company made up to 30 November 2005 (9 pages) |
14 August 2006 | Return made up to 30/06/06; full list of members (3 pages) |
14 August 2006 | Return made up to 30/06/06; full list of members (3 pages) |
5 May 2006 | Director resigned (1 page) |
5 May 2006 | Director resigned (1 page) |
30 March 2006 | Resolutions
|
30 March 2006 | Resolutions
|
2 December 2005 | Accounts for a small company made up to 30 November 2004 (9 pages) |
2 December 2005 | Accounts for a small company made up to 30 November 2004 (9 pages) |
29 July 2005 | Return made up to 30/06/05; full list of members (3 pages) |
29 July 2005 | Return made up to 30/06/05; full list of members (3 pages) |
25 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2004 | New director appointed (2 pages) |
15 September 2004 | New director appointed (2 pages) |
2 September 2004 | Director resigned (1 page) |
2 September 2004 | Director's particulars changed (1 page) |
2 September 2004 | Director's particulars changed (1 page) |
2 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
2 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
2 September 2004 | Director resigned (1 page) |
20 August 2004 | New director appointed (2 pages) |
20 August 2004 | New director appointed (2 pages) |
12 August 2004 | Particulars of mortgage/charge (11 pages) |
12 August 2004 | Return made up to 30/06/04; full list of members (8 pages) |
12 August 2004 | Particulars of mortgage/charge (11 pages) |
12 August 2004 | Return made up to 30/06/04; full list of members (8 pages) |
12 August 2004 | Particulars of mortgage/charge (3 pages) |
12 August 2004 | Particulars of mortgage/charge (3 pages) |
30 June 2004 | Full accounts made up to 30 November 2003 (19 pages) |
30 June 2004 | Full accounts made up to 30 November 2003 (19 pages) |
2 October 2003 | Full accounts made up to 30 November 2002 (22 pages) |
2 October 2003 | Full accounts made up to 30 November 2002 (22 pages) |
4 August 2003 | Return made up to 30/06/03; full list of members (8 pages) |
4 August 2003 | Return made up to 30/06/03; full list of members (8 pages) |
1 November 2002 | Director resigned (1 page) |
1 November 2002 | Director resigned (1 page) |
2 October 2002 | Full accounts made up to 30 November 2001 (19 pages) |
2 October 2002 | Full accounts made up to 30 November 2001 (19 pages) |
4 September 2002 | Director resigned (1 page) |
4 September 2002 | Director resigned (1 page) |
12 July 2002 | Return made up to 30/06/02; full list of members (8 pages) |
12 July 2002 | Return made up to 30/06/02; full list of members (8 pages) |
25 September 2001 | Full accounts made up to 30 November 2000 (19 pages) |
25 September 2001 | Full accounts made up to 30 November 2000 (19 pages) |
24 July 2001 | Return made up to 30/06/01; full list of members
|
24 July 2001 | Return made up to 30/06/01; full list of members
|
4 May 2001 | Return made up to 30/06/00; full list of members
|
4 May 2001 | Return made up to 30/06/00; full list of members
|
2 April 2001 | Registered office changed on 02/04/01 from: 4 bridge close old church rd romford essex RM7 0AU (1 page) |
2 April 2001 | Registered office changed on 02/04/01 from: 4 bridge close old church rd romford essex RM7 0AU (1 page) |
31 August 2000 | New director appointed (2 pages) |
31 August 2000 | Full accounts made up to 30 November 1999 (17 pages) |
31 August 2000 | New director appointed (2 pages) |
31 August 2000 | Full accounts made up to 30 November 1999 (17 pages) |
2 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 1999 | Ad 30/06/97--------- £ si 99960@1 (2 pages) |
29 October 1999 | Return made up to 30/06/99; no change of members (4 pages) |
29 October 1999 | Return made up to 30/06/99; no change of members (4 pages) |
29 October 1999 | Ad 30/06/97--------- £ si 99960@1 (2 pages) |
30 September 1999 | Full group accounts made up to 30 November 1998 (24 pages) |
30 September 1999 | Full group accounts made up to 30 November 1998 (24 pages) |
28 September 1998 | Return made up to 30/06/98; full list of members (7 pages) |
28 September 1998 | New director appointed (2 pages) |
28 September 1998 | Return made up to 30/06/98; full list of members (7 pages) |
28 September 1998 | New director appointed (2 pages) |
1 May 1998 | Full group accounts made up to 30 November 1997 (22 pages) |
1 May 1998 | Full group accounts made up to 30 November 1997 (22 pages) |
6 February 1998 | Return made up to 30/06/97; full list of members (8 pages) |
6 February 1998 | Return made up to 30/06/97; full list of members (8 pages) |
6 February 1998 | Location of debenture register (1 page) |
6 February 1998 | Location of debenture register (1 page) |
6 February 1998 | Location of register of members (1 page) |
6 February 1998 | Location of register of members (1 page) |
30 September 1997 | Full group accounts made up to 30 November 1996 (28 pages) |
30 September 1997 | Full group accounts made up to 30 November 1996 (28 pages) |
14 July 1997 | New secretary appointed (2 pages) |
14 July 1997 | New secretary appointed (2 pages) |
23 December 1996 | Secretary resigned;director resigned (1 page) |
23 December 1996 | Secretary resigned;director resigned (1 page) |
14 October 1996 | Full group accounts made up to 30 November 1995 (25 pages) |
14 October 1996 | Full group accounts made up to 30 November 1995 (25 pages) |
12 August 1996 | Return made up to 30/06/96; no change of members (4 pages) |
12 August 1996 | Return made up to 30/06/96; no change of members (4 pages) |
29 September 1995 | Full group accounts made up to 30 November 1994 (22 pages) |
29 September 1995 | Full group accounts made up to 30 November 1994 (22 pages) |
4 April 1995 | Particulars of mortgage/charge (3 pages) |
4 April 1995 | Particulars of mortgage/charge (3 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (15 pages) |
23 November 1994 | Ad 01/07/94--------- £ si 50000@1 (2 pages) |
23 November 1994 | Statement of affairs (10 pages) |
24 October 1994 | Return made up to 30/06/94; no change of members (4 pages) |
3 October 1994 | Accounts for a small company made up to 30 November 1993 (9 pages) |
22 September 1994 | Ad 01/07/94--------- £ si 50000@1=50000 £ ic 150000/200000 (2 pages) |
6 July 1994 | Memorandum and Articles of Association (23 pages) |
6 July 1994 | Resolutions
|
6 July 1994 | Memorandum and Articles of Association (23 pages) |
2 October 1993 | Accounts for a small company made up to 30 November 1992 (6 pages) |
20 July 1993 | Return made up to 30/06/93; no change of members
|
29 January 1993 | Particulars of mortgage/charge (3 pages) |
24 August 1992 | Return made up to 30/06/92; full list of members
|
20 June 1992 | Accounts for a small company made up to 30 November 1991 (6 pages) |
17 February 1992 | Return made up to 30/06/91; no change of members (6 pages) |
7 January 1992 | New director appointed (2 pages) |
25 March 1947 | Incorporation (17 pages) |
25 March 1947 | Incorporation (17 pages) |