Company NameBritish Gaskets Limited
Company StatusActive
Company Number00431728
CategoryPrivate Limited Company
Incorporation Date25 March 1947(77 years, 1 month ago)
Previous NameBritish Gaskets(Established 1929)Limited

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Roy David Jones
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1992(44 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleManager
Country of ResidenceGibraltar
Correspondence Address7 Brundon Lane
Sudbury
CO10 1XR
Director NameYuko Jones
Date of BirthAugust 1962 (Born 61 years ago)
NationalityJapanese
StatusCurrent
Appointed30 June 1998(51 years, 3 months after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Country of ResidenceJapan
Correspondence Address2-13-10 Yukinoshita
248-0005
Kamakura
Kanagawa
Japan
Director NameMr Andrew Thurlbourn
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2004(57 years, 4 months after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBg Group Office 7 Brundon Lane
Sudbury
Suffolk
CO10 1XR
Secretary NameMr Andrew Colin Thurlbourn
StatusCurrent
Appointed18 October 2019(72 years, 7 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence AddressBg Group Office 7 Brundon Lane
Sudbury
Suffolk
CO10 1XR
Director NameRaymond Peter Walter Jones
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(44 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 23 November 1996)
RoleManaging Director
Correspondence Address3 Home Farm Close
Great Wakering
Essex
SS3 0DL
Director NameGeorge Stanley Print
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(44 years, 3 months after company formation)
Appointment Duration13 years, 1 month (resigned 27 July 2004)
RoleOperations Director
Correspondence Address16 Iris Path
Harold Hill
Romford
Essex
RM3 8PJ
Director NameWorks Manager Kenneth Richard Stroud
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(44 years, 3 months after company formation)
Appointment Duration14 years, 10 months (resigned 30 April 2006)
RoleSales Director
Correspondence Address20 Appleby Drive
Harold Hill
Romford
Essex
RM3 7SH
Secretary NameRaymond Peter Walter Jones
NationalityBritish
StatusResigned
Appointed30 June 1991(44 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 23 November 1996)
RoleChairman
Correspondence Address3 Home Farm Close
Great Wakering
Essex
SS3 0DL
Secretary NameMr Roy David Jones
NationalityBritish
StatusResigned
Appointed08 July 1997(50 years, 3 months after company formation)
Appointment Duration18 years, 3 months (resigned 31 October 2015)
RoleManager
Country of ResidenceJapan
Correspondence Address2-13-10 Yukinoshita
248-0005
Kamakura
Kanagawa
Japan
Director NameSteven Cant
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(53 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 2002)
RoleCompany Director
Correspondence Address5 St Andrews Rise
Bulmer
Sudbury
Suffolk
CO10 7TH
Director NameMr Gregory Edward Mazurkewicz
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish,American
StatusResigned
Appointed27 July 2004(57 years, 4 months after company formation)
Appointment Duration18 years, 1 month (resigned 26 August 2022)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressBg Group Office 7 Brundon Lane
Sudbury
Suffolk
CO10 1XR
Secretary NameMrs Joanne White
StatusResigned
Appointed01 November 2015(68 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 October 2019)
RoleCompany Director
Correspondence AddressBg Group Office 7 Brundon Lane
Sudbury
Suffolk
CO10 1XR

Contact

Websitebritish-gaskets.co.uk
Email address[email protected]
Telephone01787 881188
Telephone regionSudbury

Location

Registered AddressBg Group Office
7 Brundon Lane
Sudbury
Suffolk
CO10 1XR
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Address Matches2 other UK companies use this postal address

Shareholders

150k at £14 Bg Group LTD
50.00%
Ordinary
15k at £1Andrew Thulbourn
5.00%
Ordinary
15k at £1Brian Jones
5.00%
Ordinary
15k at £1Gregory Mazurkewicz
5.00%
Ordinary
105k at £1Forbi-pi LTD
35.00%
Ordinary

Financials

Year2014
Turnover£10,639,174
Gross Profit£4,277,849
Net Worth£3,618,119
Cash£783,237
Current Liabilities£3,865,613

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 November

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 4 weeks from now)

Charges

20 September 2013Delivered 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 2013Delivered 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 2023Delivered 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 2014Delivered on: 5 September 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
18 December 2013Delivered 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 2009Delivered 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 2004Delivered 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 2004Delivered 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 1995Delivered 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 1993Delivered 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 1983Delivered 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 1983Delivered 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

Filing History

15 January 2021Director's details changed for Mr Andrew Thurlbourn on 20 January 2019 (2 pages)
1 December 2020Group of companies' accounts made up to 30 November 2019 (26 pages)
12 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
22 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
22 October 2019Termination of appointment of Joanne White as a secretary on 18 October 2019 (1 page)
22 October 2019Appointment of Mr Andrew Colin Thurlbourn as a secretary on 18 October 2019 (2 pages)
27 August 2019Group of companies' accounts made up to 30 November 2018 (26 pages)
9 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
28 August 2018Group of companies' accounts made up to 30 November 2017 (26 pages)
16 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
29 August 2017Group of companies' accounts made up to 30 November 2016 (25 pages)
29 August 2017Group of companies' accounts made up to 30 November 2016 (25 pages)
4 July 2017Secretary's details changed for Mrs Joanne Stevens on 30 June 2017 (1 page)
4 July 2017Secretary's details changed for Mrs Joanne Stevens on 30 June 2017 (1 page)
6 October 2016Confirmation statement made on 6 October 2016 with updates (4 pages)
6 October 2016Confirmation statement made on 6 October 2016 with updates (4 pages)
8 September 2016Secretary's details changed for Mrs Joanne Stevens on 2 September 2016 (1 page)
8 September 2016Secretary's details changed for Mrs Joanne Stevens on 2 September 2016 (1 page)
23 August 2016Group of companies' accounts made up to 30 November 2015 (26 pages)
23 August 2016Group of companies' accounts made up to 30 November 2015 (26 pages)
8 August 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
8 August 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
19 February 2016Termination of appointment of Roy David Jones as a secretary on 31 October 2015 (1 page)
19 February 2016Termination of appointment of Roy David Jones as a secretary on 31 October 2015 (1 page)
11 November 2015Appointment of Mrs Joanne Stevens as a secretary on 1 November 2015 (2 pages)
11 November 2015Appointment of Mrs Joanne Stevens as a secretary on 1 November 2015 (2 pages)
11 November 2015Appointment of Mrs Joanne Stevens as a secretary on 1 November 2015 (2 pages)
5 August 2015Group of companies' accounts made up to 30 November 2014 (25 pages)
5 August 2015Group of companies' accounts made up to 30 November 2014 (25 pages)
3 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 299,999
(8 pages)
3 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 299,999
(8 pages)
5 September 2014Registration of charge 004317280011, created on 5 September 2014 (14 pages)
5 September 2014Registration of charge 004317280011, created on 5 September 2014 (14 pages)
5 September 2014Registration of charge 004317280011, created on 5 September 2014 (14 pages)
11 August 2014Group of companies' accounts made up to 30 November 2013 (26 pages)
11 August 2014Group of companies' accounts made up to 30 November 2013 (26 pages)
3 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 299,999
(8 pages)
3 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 299,999
(8 pages)
2 January 2014Satisfaction of charge 6 in full (1 page)
2 January 2014Satisfaction of charge 6 in full (1 page)
18 December 2013Registration of charge 004317280010 (24 pages)
18 December 2013Registration of charge 004317280010 (24 pages)
1 November 2013Satisfaction of charge 5 in full (1 page)
1 November 2013Satisfaction of charge 5 in full (1 page)
1 November 2013Satisfaction of charge 7 in full (1 page)
1 November 2013Satisfaction of charge 7 in full (1 page)
1 November 2013Satisfaction of charge 6 in part (1 page)
1 November 2013Satisfaction of charge 6 in part (1 page)
21 September 2013Registration of charge 004317280009 (11 pages)
21 September 2013Registration of charge 004317280009 (11 pages)
4 September 2013Registration of charge 004317280008 (26 pages)
4 September 2013Registration of charge 004317280008 (26 pages)
19 August 2013Group of companies' accounts made up to 30 November 2012 (25 pages)
19 August 2013Group of companies' accounts made up to 30 November 2012 (25 pages)
10 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (7 pages)
10 July 2013Registered office address changed from Bg Office 7 Brundon Lane Sudbury Suffolk CO10 1XR United Kingdom on 10 July 2013 (1 page)
10 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (7 pages)
10 July 2013Registered office address changed from Bg Office 7 Brundon Lane Sudbury Suffolk CO10 1XR United Kingdom on 10 July 2013 (1 page)
23 August 2012Group of companies' accounts made up to 30 November 2011 (25 pages)
23 August 2012Group of companies' accounts made up to 30 November 2011 (25 pages)
2 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
2 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
2 April 2012Registered 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 2012Registered 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 2012Registered 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 2011Group of companies' accounts made up to 30 November 2010 (25 pages)
8 August 2011Group of companies' accounts made up to 30 November 2010 (25 pages)
5 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
5 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
25 August 2010Group of companies' accounts made up to 30 November 2009 (25 pages)
25 August 2010Group of companies' accounts made up to 30 November 2009 (25 pages)
19 July 2010Director's details changed for Mr Gregory Edward Mazurkewicz on 21 May 2010 (2 pages)
19 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (7 pages)
19 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (7 pages)
19 July 2010Director's details changed for Mr Gregory Edward Mazurkewicz on 21 May 2010 (2 pages)
3 June 2010Director's details changed for Gregory Edward Mazurkewicz on 1 June 2010 (2 pages)
3 June 2010Director's details changed for Gregory Edward Mazurkewicz on 1 June 2010 (2 pages)
3 June 2010Director's details changed for Gregory Edward Mazurkewicz on 1 June 2010 (2 pages)
10 November 2009Particulars of a mortgage or charge / charge no: 7 (6 pages)
10 November 2009Particulars of a mortgage or charge / charge no: 7 (6 pages)
3 August 2009Full accounts made up to 30 November 2008 (17 pages)
3 August 2009Full accounts made up to 30 November 2008 (17 pages)
14 July 2009Return made up to 30/06/09; full list of members (4 pages)
14 July 2009Return made up to 30/06/09; full list of members (4 pages)
29 September 2008Full accounts made up to 30 November 2007 (18 pages)
29 September 2008Full accounts made up to 30 November 2007 (18 pages)
25 July 2008Return made up to 30/06/08; full list of members (4 pages)
25 July 2008Return made up to 30/06/08; full list of members (4 pages)
28 August 2007Full accounts made up to 30 November 2006 (24 pages)
28 August 2007Full accounts made up to 30 November 2006 (24 pages)
21 August 2007Return made up to 30/06/07; full list of members (3 pages)
21 August 2007Return made up to 30/06/07; full list of members (3 pages)
27 July 2007Director's particulars changed (1 page)
27 July 2007Director's particulars changed (1 page)
8 March 2007Director's particulars changed (1 page)
8 March 2007Secretary's particulars changed;director's particulars changed (1 page)
8 March 2007Secretary's particulars changed;director's particulars changed (1 page)
8 March 2007Director's particulars changed (1 page)
8 March 2007Secretary's particulars changed;director's particulars changed (1 page)
8 March 2007Secretary's particulars changed;director's particulars changed (1 page)
24 October 2006Accounts for a small company made up to 30 November 2005 (9 pages)
24 October 2006Accounts for a small company made up to 30 November 2005 (9 pages)
14 August 2006Return made up to 30/06/06; full list of members (3 pages)
14 August 2006Return made up to 30/06/06; full list of members (3 pages)
5 May 2006Director resigned (1 page)
5 May 2006Director resigned (1 page)
30 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 December 2005Accounts for a small company made up to 30 November 2004 (9 pages)
2 December 2005Accounts for a small company made up to 30 November 2004 (9 pages)
29 July 2005Return made up to 30/06/05; full list of members (3 pages)
29 July 2005Return made up to 30/06/05; full list of members (3 pages)
25 September 2004Declaration of satisfaction of mortgage/charge (1 page)
25 September 2004Declaration of satisfaction of mortgage/charge (1 page)
25 September 2004Declaration of satisfaction of mortgage/charge (1 page)
25 September 2004Declaration of satisfaction of mortgage/charge (1 page)
15 September 2004New director appointed (2 pages)
15 September 2004New director appointed (2 pages)
2 September 2004Director resigned (1 page)
2 September 2004Director's particulars changed (1 page)
2 September 2004Director's particulars changed (1 page)
2 September 2004Secretary's particulars changed;director's particulars changed (1 page)
2 September 2004Secretary's particulars changed;director's particulars changed (1 page)
2 September 2004Director resigned (1 page)
20 August 2004New director appointed (2 pages)
20 August 2004New director appointed (2 pages)
12 August 2004Particulars of mortgage/charge (11 pages)
12 August 2004Return made up to 30/06/04; full list of members (8 pages)
12 August 2004Particulars of mortgage/charge (11 pages)
12 August 2004Return made up to 30/06/04; full list of members (8 pages)
12 August 2004Particulars of mortgage/charge (3 pages)
12 August 2004Particulars of mortgage/charge (3 pages)
30 June 2004Full accounts made up to 30 November 2003 (19 pages)
30 June 2004Full accounts made up to 30 November 2003 (19 pages)
2 October 2003Full accounts made up to 30 November 2002 (22 pages)
2 October 2003Full accounts made up to 30 November 2002 (22 pages)
4 August 2003Return made up to 30/06/03; full list of members (8 pages)
4 August 2003Return made up to 30/06/03; full list of members (8 pages)
1 November 2002Director resigned (1 page)
1 November 2002Director resigned (1 page)
2 October 2002Full accounts made up to 30 November 2001 (19 pages)
2 October 2002Full accounts made up to 30 November 2001 (19 pages)
4 September 2002Director resigned (1 page)
4 September 2002Director resigned (1 page)
12 July 2002Return made up to 30/06/02; full list of members (8 pages)
12 July 2002Return made up to 30/06/02; full list of members (8 pages)
25 September 2001Full accounts made up to 30 November 2000 (19 pages)
25 September 2001Full accounts made up to 30 November 2000 (19 pages)
24 July 2001Return made up to 30/06/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 July 2001Return made up to 30/06/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 May 2001Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 May 2001Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 April 2001Registered office changed on 02/04/01 from: 4 bridge close old church rd romford essex RM7 0AU (1 page)
2 April 2001Registered office changed on 02/04/01 from: 4 bridge close old church rd romford essex RM7 0AU (1 page)
31 August 2000New director appointed (2 pages)
31 August 2000Full accounts made up to 30 November 1999 (17 pages)
31 August 2000New director appointed (2 pages)
31 August 2000Full accounts made up to 30 November 1999 (17 pages)
2 November 1999Declaration of satisfaction of mortgage/charge (1 page)
2 November 1999Declaration of satisfaction of mortgage/charge (2 pages)
2 November 1999Declaration of satisfaction of mortgage/charge (1 page)
2 November 1999Declaration of satisfaction of mortgage/charge (2 pages)
29 October 1999Ad 30/06/97--------- £ si 99960@1 (2 pages)
29 October 1999Return made up to 30/06/99; no change of members (4 pages)
29 October 1999Return made up to 30/06/99; no change of members (4 pages)
29 October 1999Ad 30/06/97--------- £ si 99960@1 (2 pages)
30 September 1999Full group accounts made up to 30 November 1998 (24 pages)
30 September 1999Full group accounts made up to 30 November 1998 (24 pages)
28 September 1998Return made up to 30/06/98; full list of members (7 pages)
28 September 1998New director appointed (2 pages)
28 September 1998Return made up to 30/06/98; full list of members (7 pages)
28 September 1998New director appointed (2 pages)
1 May 1998Full group accounts made up to 30 November 1997 (22 pages)
1 May 1998Full group accounts made up to 30 November 1997 (22 pages)
6 February 1998Return made up to 30/06/97; full list of members (8 pages)
6 February 1998Return made up to 30/06/97; full list of members (8 pages)
6 February 1998Location of debenture register (1 page)
6 February 1998Location of debenture register (1 page)
6 February 1998Location of register of members (1 page)
6 February 1998Location of register of members (1 page)
30 September 1997Full group accounts made up to 30 November 1996 (28 pages)
30 September 1997Full group accounts made up to 30 November 1996 (28 pages)
14 July 1997New secretary appointed (2 pages)
14 July 1997New secretary appointed (2 pages)
23 December 1996Secretary resigned;director resigned (1 page)
23 December 1996Secretary resigned;director resigned (1 page)
14 October 1996Full group accounts made up to 30 November 1995 (25 pages)
14 October 1996Full group accounts made up to 30 November 1995 (25 pages)
12 August 1996Return made up to 30/06/96; no change of members (4 pages)
12 August 1996Return made up to 30/06/96; no change of members (4 pages)
29 September 1995Full group accounts made up to 30 November 1994 (22 pages)
29 September 1995Full group accounts made up to 30 November 1994 (22 pages)
4 April 1995Particulars of mortgage/charge (3 pages)
4 April 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (15 pages)
23 November 1994Ad 01/07/94--------- £ si 50000@1 (2 pages)
23 November 1994Statement of affairs (10 pages)
24 October 1994Return made up to 30/06/94; no change of members (4 pages)
3 October 1994Accounts for a small company made up to 30 November 1993 (9 pages)
22 September 1994Ad 01/07/94--------- £ si 50000@1=50000 £ ic 150000/200000 (2 pages)
6 July 1994Memorandum and Articles of Association (23 pages)
6 July 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
6 July 1994Memorandum and Articles of Association (23 pages)
2 October 1993Accounts for a small company made up to 30 November 1992 (6 pages)
20 July 1993Return made up to 30/06/93; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 January 1993Particulars of mortgage/charge (3 pages)
24 August 1992Return made up to 30/06/92; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
20 June 1992Accounts for a small company made up to 30 November 1991 (6 pages)
17 February 1992Return made up to 30/06/91; no change of members (6 pages)
7 January 1992New director appointed (2 pages)
25 March 1947Incorporation (17 pages)
25 March 1947Incorporation (17 pages)