Company NameDuncan Cameron & Hutchinson Limited
Company StatusActive
Company Number00487967
CategoryPrivate Limited Company
Incorporation Date4 November 1950(72 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Secretary NameMr Michael James Brock
NationalityIrish
StatusCurrent
Appointed31 March 1992(41 years, 5 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEastern House
Priors Way
Coggeshall
Essex
CO6 1TW
Director NameMr Stephen Douglas Healy
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2011(60 years, 6 months after company formation)
Appointment Duration12 years, 4 months
RoleConstruction Manager
Country of ResidenceEngland
Correspondence AddressEastern House
Priors Way
Coggeshall
Essex
CO6 1TW
Director NameMr Mark Antony Kennedy
Date of BirthDecember 1964 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2011(60 years, 6 months after company formation)
Appointment Duration12 years, 4 months
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressEastern House
Priors Way
Coggeshall
Essex
CO6 1TW
Director NameMr Michael James Brock
Date of BirthApril 1958 (Born 65 years ago)
NationalityIrish
StatusCurrent
Appointed17 May 2011(60 years, 6 months after company formation)
Appointment Duration12 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressEastern House
Priors Way
Coggeshall
Essex
CO6 1TW
Director NameMr Ivan James Butcher
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(41 years, 5 months after company formation)
Appointment Duration19 years, 1 month (resigned 17 May 2011)
RoleChartered Builder
Country of ResidenceUnited Kingdom
Correspondence Address75 Broad Road
Bocking
Braintree
Essex
CM7 6RZ
Director NameMr David Geoffrey Cameron
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(41 years, 5 months after company formation)
Appointment Duration19 years, 1 month (resigned 17 May 2011)
RoleChartered Builder
Country of ResidenceEngland
Correspondence AddressDeepway Meadows
Deepway Lane Woodbury
Exeter
Devon
EX5 1EH
Director NameMr Peter Sydney Nash
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(41 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 November 1995)
RoleMarketing & Developments Director
Country of ResidenceEngland
Correspondence AddressOasis
The Street Cressing
Braintree
Essex
CM77 8DG
Director NamePaul Ruscoe
Date of BirthApril 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(41 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 November 1995)
RoleQuantity Surveyor Commercial Directormmercial Di
Correspondence AddressHazelwood
The Street Cressing
Braintree
Essex
CM77 8DG

Contact

Websitedchconstruction.co.uk
Email address[email protected]
Telephone01376 563663
Telephone regionBraintree

Location

Registered AddressEastern House
Priors Way
Coggeshall
Essex
CO6 1TW
RegionEast of England
ConstituencyWitham
CountyEssex
ParishCoggeshall
WardCoggeshall
Built Up AreaCoggeshall
Address Matches3 other UK companies use this postal address

Shareholders

12.5k at £1D.c. & H. Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£627,280
Cash£747,697
Current Liabilities£1,857,884

Accounts

Latest Accounts28 February 2022 (1 year, 7 months ago)
Next Accounts Due30 November 2023 (2 months from now)
Accounts CategorySmall
Accounts Year End28 February

Returns

Latest Return14 March 2023 (6 months, 2 weeks ago)
Next Return Due28 March 2024 (6 months from now)

Charges

23 June 1987Delivered on: 7 July 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land forming part of holders farm springfield, chelmsford essex and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 April 1987Delivered on: 30 April 1987
Satisfied on: 18 December 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at bocking end braintree essex, and the proceeds ofsale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 January 1987Delivered on: 26 January 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Matchyns farmhouse,rivenhall end,witham essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 October 1986Delivered on: 17 October 1986
Satisfied on: 18 December 2002
Persons entitled: National Westminster Bank PLC

Classification: Charge supplemental to a building agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: An assignment of all the company's benefit of the building agreement referred to including compensation, insurance monies arising therefrom & it's estate or interest from time to time in the hereditaments & property in the building agreements. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 November 1985Delivered on: 7 December 1985
Satisfied on: 18 December 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: St. Lawrence, 4, bocking end, braintree in the county of essex.
Fully Satisfied
17 August 1984Delivered on: 22 August 1984
Satisfied on: 18 December 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at hadleigh suffolk described in two conveyances dated 17.8.84 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 January 1984Delivered on: 16 January 1984
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Specific equitable charge over all f/h & l/h properties and/or the proceeds of the sale thereof fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts.
Fully Satisfied
11 February 1981Delivered on: 16 February 1981
Satisfied on: 18 December 2002
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 52 and 54 church street bocking braintree essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 January 2004Delivered on: 3 February 2004
Satisfied on: 7 December 2004
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: All that freehold property known as eastern house coggeshall industrial park coggeshall essex.
Fully Satisfied
28 November 1997Delivered on: 4 December 1997
Satisfied on: 12 February 2005
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
28 April 1997Delivered on: 8 May 1997
Satisfied on: 23 May 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 48 - 54 bocking church street braintree essex t/no: EX455667 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
16 January 1989Delivered on: 27 January 1989
Satisfied on: 18 December 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a griggs farm coggeshall essex and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 August 1988Delivered on: 31 August 1988
Satisfied on: 18 December 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a sloe house sloe hill halstead essex and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 August 1988Delivered on: 31 August 1988
Satisfied on: 18 December 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a "sheepcotes" rivenhall witham essex and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 August 1988Delivered on: 31 August 1988
Satisfied on: 18 December 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 44, 44A and 46 church street rocking braintree essex and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 February 1981Delivered on: 16 February 1981
Satisfied on: 18 December 2002
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 48 and 50 bocking church street braintree essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 November 2004Delivered on: 9 December 2004
Persons entitled: The Royal Bank of Scotland 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
12 November 2004Delivered on: 20 November 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Eastern house priors way coggeshall essex,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

26 February 2021Accounts for a small company made up to 29 February 2020 (9 pages)
16 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
20 November 2019Accounts for a small company made up to 28 February 2019 (8 pages)
14 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
25 September 2018Accounts for a small company made up to 28 February 2018 (8 pages)
14 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
4 September 2017Accounts for a small company made up to 28 February 2017 (8 pages)
4 September 2017Accounts for a small company made up to 28 February 2017 (8 pages)
27 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
29 September 2016Accounts for a small company made up to 29 February 2016 (8 pages)
29 September 2016Accounts for a small company made up to 29 February 2016 (8 pages)
13 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 12,500
(4 pages)
13 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 12,500
(4 pages)
9 February 2016Secretary's details changed for Mr Michael James Brock on 29 January 2016 (1 page)
9 February 2016Secretary's details changed for Mr Michael James Brock on 29 January 2016 (1 page)
9 February 2016Secretary's details changed for Mr Michael James Brock on 29 January 2016 (1 page)
9 February 2016Director's details changed for Mr Michael James Brock on 29 January 2016 (2 pages)
9 February 2016Director's details changed for Mr Michael James Brock on 29 January 2016 (2 pages)
9 February 2016Secretary's details changed for Mr Michael James Brock on 29 January 2016 (1 page)
24 July 2015Accounts for a small company made up to 28 February 2015 (8 pages)
24 July 2015Accounts for a small company made up to 28 February 2015 (8 pages)
1 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 12,500
(4 pages)
1 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 12,500
(4 pages)
11 September 2014Accounts for a small company made up to 28 February 2014 (8 pages)
11 September 2014Accounts for a small company made up to 28 February 2014 (8 pages)
18 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 12,500
(4 pages)
18 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 12,500
(4 pages)
25 September 2013Full accounts made up to 28 February 2013 (15 pages)
25 September 2013Full accounts made up to 28 February 2013 (15 pages)
22 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
22 April 2013Director's details changed for Mr Mark Anthony Kennedy on 22 April 2013 (2 pages)
22 April 2013Director's details changed for Mr Mark Anthony Kennedy on 22 April 2013 (2 pages)
22 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
5 November 2012Full accounts made up to 29 February 2012 (15 pages)
5 November 2012Full accounts made up to 29 February 2012 (15 pages)
24 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
8 November 2011Accounts for a small company made up to 28 February 2011 (8 pages)
8 November 2011Accounts for a small company made up to 28 February 2011 (8 pages)
3 June 2011Appointment of Mr Mark Anthony Kennedy as a director (2 pages)
3 June 2011Appointment of Mr Michael James Brock as a director (2 pages)
3 June 2011Appointment of Mr Stephen Douglas Healy as a director (2 pages)
3 June 2011Appointment of Mr Mark Anthony Kennedy as a director (2 pages)
3 June 2011Termination of appointment of David Cameron as a director (1 page)
3 June 2011Termination of appointment of Ivan Butcher as a director (1 page)
3 June 2011Appointment of Mr Michael James Brock as a director (2 pages)
3 June 2011Termination of appointment of Ivan Butcher as a director (1 page)
3 June 2011Appointment of Mr Stephen Douglas Healy as a director (2 pages)
3 June 2011Termination of appointment of David Cameron as a director (1 page)
2 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
2 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
13 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
26 October 2010Full accounts made up to 28 February 2010 (14 pages)
26 October 2010Full accounts made up to 28 February 2010 (14 pages)
16 March 2010Director's details changed for Mr Ivan James Butcher on 15 March 2010 (2 pages)
16 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for David Geoffrey Cameron on 15 March 2010 (2 pages)
16 March 2010Director's details changed for David Geoffrey Cameron on 15 March 2010 (2 pages)
16 March 2010Director's details changed for Mr Ivan James Butcher on 15 March 2010 (2 pages)
16 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
17 December 2009Full accounts made up to 28 February 2009 (15 pages)
17 December 2009Full accounts made up to 28 February 2009 (15 pages)
2 April 2009Return made up to 14/03/09; full list of members (4 pages)
2 April 2009Return made up to 14/03/09; full list of members (4 pages)
22 December 2008Full accounts made up to 29 February 2008 (20 pages)
22 December 2008Full accounts made up to 29 February 2008 (20 pages)
3 November 2008Director's change of particulars / ivan butcher / 03/11/2008 (2 pages)
3 November 2008Director's change of particulars / ivan butcher / 03/11/2008 (2 pages)
20 March 2008Return made up to 14/03/08; full list of members (4 pages)
20 March 2008Return made up to 14/03/08; full list of members (4 pages)
19 December 2007Full accounts made up to 28 February 2007 (15 pages)
19 December 2007Full accounts made up to 28 February 2007 (15 pages)
14 March 2007Return made up to 14/03/07; full list of members (3 pages)
14 March 2007Return made up to 14/03/07; full list of members (3 pages)
16 October 2006Full accounts made up to 28 February 2006 (19 pages)
16 October 2006Full accounts made up to 28 February 2006 (19 pages)
20 March 2006Return made up to 14/03/06; full list of members (3 pages)
20 March 2006Return made up to 14/03/06; full list of members (3 pages)
24 August 2005Full accounts made up to 28 February 2005 (19 pages)
24 August 2005Full accounts made up to 28 February 2005 (19 pages)
17 March 2005Return made up to 14/03/05; full list of members (7 pages)
17 March 2005Return made up to 14/03/05; full list of members (7 pages)
12 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
12 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 December 2004Particulars of mortgage/charge (3 pages)
9 December 2004Particulars of mortgage/charge (3 pages)
7 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 November 2004Particulars of mortgage/charge (3 pages)
20 November 2004Particulars of mortgage/charge (3 pages)
21 July 2004Full accounts made up to 29 February 2004 (19 pages)
21 July 2004Full accounts made up to 29 February 2004 (19 pages)
24 March 2004Return made up to 14/03/04; full list of members (7 pages)
24 March 2004Return made up to 14/03/04; full list of members (7 pages)
18 February 2004Registered office changed on 18/02/04 from: griggs west street coggeshall essex CO6 1NT (1 page)
18 February 2004Registered office changed on 18/02/04 from: griggs west street coggeshall essex CO6 1NT (1 page)
3 February 2004Particulars of mortgage/charge (3 pages)
3 February 2004Particulars of mortgage/charge (3 pages)
23 August 2003Full accounts made up to 28 February 2003 (19 pages)
23 August 2003Full accounts made up to 28 February 2003 (19 pages)
22 March 2003Return made up to 14/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2003Return made up to 14/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 December 2002Full accounts made up to 28 February 2002 (19 pages)
24 December 2002Full accounts made up to 28 February 2002 (19 pages)
18 December 2002Declaration of satisfaction of mortgage/charge (1 page)
18 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 December 2002Declaration of satisfaction of mortgage/charge (1 page)
18 December 2002Declaration of satisfaction of mortgage/charge (1 page)
18 December 2002Declaration of satisfaction of mortgage/charge (1 page)
18 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 December 2002Declaration of satisfaction of mortgage/charge (1 page)
18 December 2002Declaration of satisfaction of mortgage/charge (1 page)
18 December 2002Declaration of satisfaction of mortgage/charge (1 page)
18 December 2002Declaration of satisfaction of mortgage/charge (1 page)
18 December 2002Declaration of satisfaction of mortgage/charge (1 page)
18 December 2002Declaration of satisfaction of mortgage/charge (1 page)
18 December 2002Declaration of satisfaction of mortgage/charge (1 page)
18 December 2002Declaration of satisfaction of mortgage/charge (1 page)
18 December 2002Declaration of satisfaction of mortgage/charge (1 page)
18 December 2002Declaration of satisfaction of mortgage/charge (1 page)
18 December 2002Declaration of satisfaction of mortgage/charge (1 page)
18 December 2002Declaration of satisfaction of mortgage/charge (1 page)
18 December 2002Declaration of satisfaction of mortgage/charge (1 page)
18 December 2002Declaration of satisfaction of mortgage/charge (1 page)
21 March 2002Return made up to 14/03/02; full list of members (6 pages)
21 March 2002Return made up to 14/03/02; full list of members (6 pages)
12 December 2001Full accounts made up to 28 February 2001 (18 pages)
12 December 2001Full accounts made up to 28 February 2001 (18 pages)
24 April 2001Return made up to 14/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 April 2001Return made up to 14/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 August 2000Full accounts made up to 29 February 2000 (18 pages)
18 August 2000Full accounts made up to 29 February 2000 (18 pages)
22 March 2000Return made up to 14/03/00; full list of members (6 pages)
22 March 2000Return made up to 14/03/00; full list of members (6 pages)
19 December 1999Full accounts made up to 28 February 1999 (19 pages)
19 December 1999Full accounts made up to 28 February 1999 (19 pages)
22 March 1999Return made up to 14/03/99; no change of members (4 pages)
22 March 1999Return made up to 14/03/99; no change of members (4 pages)
18 September 1998Full group accounts made up to 28 February 1998 (19 pages)
18 September 1998Full group accounts made up to 28 February 1998 (19 pages)
23 May 1998Declaration of satisfaction of mortgage/charge (1 page)
23 May 1998Declaration of satisfaction of mortgage/charge (1 page)
17 April 1998Return made up to 14/03/98; no change of members (4 pages)
17 April 1998Return made up to 14/03/98; no change of members (4 pages)
4 December 1997Particulars of mortgage/charge (3 pages)
4 December 1997Particulars of mortgage/charge (3 pages)
24 September 1997Director's particulars changed (1 page)
24 September 1997Director's particulars changed (1 page)
2 September 1997Full group accounts made up to 28 February 1997 (23 pages)
2 September 1997Full group accounts made up to 28 February 1997 (23 pages)
8 May 1997Particulars of mortgage/charge (3 pages)
8 May 1997Particulars of mortgage/charge (3 pages)
18 March 1997Return made up to 14/03/97; full list of members (6 pages)
18 March 1997Return made up to 14/03/97; full list of members (6 pages)
3 March 1997Ad 26/02/97--------- £ si 1389@1=1389 £ ic 11111/12500 (2 pages)
3 March 1997Ad 26/02/97--------- £ si 1389@1=1389 £ ic 11111/12500 (2 pages)
16 October 1996Accounting reference date extended from 30/09/96 to 28/02/97 (1 page)
16 October 1996Accounting reference date extended from 30/09/96 to 28/02/97 (1 page)
2 May 1996Full accounts made up to 30 September 1995 (15 pages)
2 May 1996Full accounts made up to 30 September 1995 (15 pages)
27 March 1996Ad 19/03/96--------- £ si 1111@1=1111 £ ic 10000/11111 (2 pages)
27 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
27 March 1996Ad 19/03/96--------- £ si 1111@1=1111 £ ic 10000/11111 (2 pages)
21 March 1996Return made up to 14/03/96; no change of members (4 pages)
21 March 1996Return made up to 14/03/96; no change of members (4 pages)
13 December 1995Director resigned (2 pages)
13 December 1995Director resigned (2 pages)
13 December 1995Director resigned (2 pages)
13 December 1995Director resigned (2 pages)
30 April 1995Return made up to 31/03/95; no change of members (4 pages)
30 April 1995Return made up to 31/03/95; no change of members (4 pages)
21 April 1995Full accounts made up to 30 September 1994 (15 pages)
21 April 1995Full accounts made up to 30 September 1994 (15 pages)
4 November 1950Incorporation (14 pages)
4 November 1950Incorporation (14 pages)