Company NameGrays Farms Limited
Company StatusActive
Company Number00549966
CategoryPrivate Limited Company
Incorporation Date27 May 1955(68 years, 11 months ago)
Previous NameA.M. Gray & Co. Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds
Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMrs Jean Gray
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 1992(36 years, 8 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellhouse Farm
West Mersea
Colchester
Essex
CO5 8RU
Director NameMr John Allan Gray
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 1992(36 years, 8 months after company formation)
Appointment Duration32 years, 2 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressWellhouse Farm
West Mersea
Colchester
Essex
CO5 8RU
Secretary NameMrs Jean Gray
NationalityBritish
StatusCurrent
Appointed01 August 1995(40 years, 2 months after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellhouse Farm
West Mersea
Colchester
Essex
CO5 8RU
Director NameMr Stuart John Gray
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2004(49 years, 3 months after company formation)
Appointment Duration19 years, 8 months
RoleFarm Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWellhouse Farm
West Mersea
Colchester
Essex
CO5 8RU
Director NameMr Allan Matthew Gray
Date of BirthApril 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1992(36 years, 8 months after company formation)
Appointment Duration12 years, 6 months (resigned 12 August 2004)
RoleFarmer
Correspondence AddressBocking Hall
West Mersea
Colchester
Essex
CO5 8SU
Secretary NameMrs Lillias Ford Russell Gray
NationalityBritish
StatusResigned
Appointed11 February 1992(36 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 August 1995)
RoleCompany Director
Correspondence AddressBocking Hall
West Mersea
Colchester
Essex
CO5 8SU

Contact

Websitegraysfarms.co.uk
Telephone07 736490706
Telephone regionMobile

Location

Registered AddressWellhouse Farm
West Mersea
Colchester
Essex
CO5 8RU
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishWest Mersea
WardMersea and Pyefleet
Address Matches2 other UK companies use this postal address

Shareholders

1.3k at £1John Allan Gray & Mrs Jean Gray & Graham David Page
7.18%
Ordinary
7.4k at £1John Allan Gray
39.52%
Ordinary
5.3k at £1Mrs Jean Gray
28.23%
Preference
4.7k at £1Stuart Gray
25.08%
Ordinary

Financials

Year2014
Net Worth-£276,652
Current Liabilities£1,156,683

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return12 February 2024 (2 months, 1 week ago)
Next Return Due26 February 2025 (10 months, 1 week from now)

Charges

15 December 1999Delivered on: 21 December 1999
Satisfied on: 2 April 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at west mersea essex.
Fully Satisfied
21 September 1998Delivered on: 29 September 1998
Satisfied on: 1 February 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at weir farm east mersea essex. See the mortgage charge document for full details.
Fully Satisfied
1 September 1998Delivered on: 11 September 1998
Satisfied on: 1 February 2001
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
10 August 1998Delivered on: 13 August 1998
Satisfied on: 6 January 2000
Persons entitled: Cereal Industries Limited

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of this fixed & floating charge.
Particulars: By way of fixed charge (I) all pigs; (ii) all records and documents on or by which details of any such pigs or other matter in any way connected with any such pigs; by way of floating charge the above property to the extent that the fixed charge reffered to above on such charged property or any part of it shall fail for any reason to be ineffective as a fixed charge.. See the mortgage charge document for full details.
Fully Satisfied
6 June 1984Delivered on: 12 June 1984
Satisfied on: 1 February 2001
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: F/H - weathercock farm, west mersea colchester, sussex.
Fully Satisfied
6 June 1984Delivered on: 12 June 1984
Satisfied on: 1 February 2001
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: F/H - wellhouse farm, west mersea, colchester, essex.
Fully Satisfied
5 July 2004Delivered on: 8 July 2004
Satisfied on: 11 December 2007
Persons entitled: Mersea Homes Limited

Classification: Legal charge
Secured details: £100,000.00 and all monies due or to become due from the company to the chargee.
Particulars: 75 east road, west mersea, essex; land on the north side of east road, west mersea, essex; land between the glebe and east road, west mersea, essex.
Fully Satisfied
20 May 2003Delivered on: 7 June 2003
Satisfied on: 11 December 2007
Persons entitled: Mersea Homes Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 75 east road, west mersea, essex t/n EX590955 and insofar as the same are not comprised in t/n EX590955 all those pieces or parcels of land between the glebe and east road, west mersea, essex.
Fully Satisfied
29 January 2002Delivered on: 31 January 2002
Satisfied on: 7 February 2012
Persons entitled: Clydesdale Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Land and buildings known as weathercock farm and wellhouse farm,west mersea,colchester,essex.
Fully Satisfied
3 January 2001Delivered on: 5 January 2001
Satisfied on: 23 February 2001
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 1 and 2 paeony chase also k/a 1 and 2 wellhouse cottages colchester road west mersea colchester essex.
Fully Satisfied
3 January 2001Delivered on: 5 January 2001
Satisfied on: 23 February 2001
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 3 elmwood drive west mersea colchester essex.
Fully Satisfied
15 December 1999Delivered on: 21 December 1999
Satisfied on: 2 April 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north side of east road west mersea essex t/n EX606914.
Fully Satisfied
9 January 1956Delivered on: 16 January 1956
Satisfied on: 2 April 1996
Persons entitled: The Norwich Union Life Insurance Society

Classification: Collateral charge
Secured details: £7,000.
Particulars: Bocking hall farm (with the exception of the farm house known as bocking hall west mersea, essex) (see doc 10 for details).
Fully Satisfied
15 December 1999Delivered on: 21 December 1999
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Wellhouse farm west mersea essex.
Outstanding
22 November 1999Delivered on: 26 November 1999
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
3 March 2008Delivered on: 8 March 2008
Persons entitled: John Allan Gray and Jean Gray and Slt Trustees Limited Trustees of the a M Gray & Co Limited Pension Scheme

Classification: Legal charge
Secured details: £197,387.00 and all monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1 and 2 wellhouse cottages colchester road west mersea colchester essex.
Outstanding
24 September 2007Delivered on: 26 September 2007
Persons entitled: Agrilcultural Mortgage Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings on the north side of east road east mersea essex t/no EX6069 14 and land at weathercock farm and wellhouse farm west mersea colchester essex t/no EX677441.
Outstanding
30 January 2001Delivered on: 1 February 2001
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Property known as number 1 and 2 paeonae chase (also known as 1 and 2 wellhouse cottages) colchester road west mersea colchester essex.
Outstanding
30 January 2001Delivered on: 1 February 2001
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Property known as 3 elmwood drive west mersea colchester essex.
Outstanding

Filing History

26 February 2020Confirmation statement made on 12 February 2020 with updates (4 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
25 February 2019Confirmation statement made on 12 February 2019 with updates (4 pages)
17 January 2019Total exemption full accounts made up to 30 April 2018 (11 pages)
23 February 2018Confirmation statement made on 12 February 2018 with updates (4 pages)
7 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-26
(3 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
2 March 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
20 January 2017Director's details changed for Mr John Allan Gray on 20 January 2017 (2 pages)
20 January 2017Secretary's details changed for Mrs Jean Gray on 20 January 2017 (1 page)
20 January 2017Director's details changed for Mr John Allan Gray on 20 January 2017 (2 pages)
20 January 2017Director's details changed for Mrs Jean Gray on 20 January 2017 (2 pages)
20 January 2017Registered office address changed from Wellhouse Farm West Mersea Colchester Essex CO5 8RU to Wellhouse Farm West Mersea Colchester Essex CO5 8RU on 20 January 2017 (1 page)
20 January 2017Director's details changed for Mrs Jean Gray on 20 January 2017 (2 pages)
20 January 2017Director's details changed for Stuart John Gray on 20 January 2017 (2 pages)
20 January 2017Secretary's details changed for Mrs Jean Gray on 20 January 2017 (1 page)
20 January 2017Director's details changed for Mr John Allan Gray on 20 January 2017 (2 pages)
20 January 2017Director's details changed for Mrs Jean Gray on 20 January 2017 (2 pages)
20 January 2017Registered office address changed from Wellhouse Farm West Mersea Colchester Essex CO5 8RU to Wellhouse Farm West Mersea Colchester Essex CO5 8RU on 20 January 2017 (1 page)
20 January 2017Director's details changed for Stuart John Gray on 20 January 2017 (2 pages)
20 January 2017Director's details changed for Mr John Allan Gray on 20 January 2017 (2 pages)
20 January 2017Director's details changed for Stuart John Gray on 20 January 2017 (2 pages)
20 January 2017Director's details changed for Mrs Jean Gray on 20 January 2017 (2 pages)
20 January 2017Director's details changed for Stuart John Gray on 20 January 2017 (2 pages)
25 May 2016Satisfaction of charge 14 in full (4 pages)
25 May 2016Satisfaction of charge 13 in full (4 pages)
25 May 2016Satisfaction of charge 8 in full (4 pages)
25 May 2016Satisfaction of charge 8 in full (4 pages)
25 May 2016Satisfaction of charge 14 in full (4 pages)
25 May 2016Satisfaction of charge 7 in full (4 pages)
25 May 2016Satisfaction of charge 7 in full (4 pages)
25 May 2016Satisfaction of charge 13 in full (4 pages)
12 May 2016Satisfaction of charge 18 in full (4 pages)
12 May 2016Satisfaction of charge 18 in full (4 pages)
9 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 18,600
(7 pages)
9 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 18,600
(7 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
17 April 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 18,600
(7 pages)
17 April 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 18,600
(7 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
7 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 18,600
(7 pages)
7 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 18,600
(7 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
2 April 2013Annual return made up to 12 February 2013 with a full list of shareholders (7 pages)
2 April 2013Annual return made up to 12 February 2013 with a full list of shareholders (7 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
11 April 2012Annual return made up to 12 February 2012 with a full list of shareholders (7 pages)
11 April 2012Annual return made up to 12 February 2012 with a full list of shareholders (7 pages)
13 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
13 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
18 April 2011Annual return made up to 12 February 2011 with a full list of shareholders (7 pages)
18 April 2011Annual return made up to 12 February 2011 with a full list of shareholders (7 pages)
7 December 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
7 December 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
6 May 2010Annual return made up to 12 February 2010 with a full list of shareholders (6 pages)
6 May 2010Director's details changed for Stuart John Gray on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Mr John Allan Gray on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Mr John Allan Gray on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Stuart John Gray on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Mr John Allan Gray on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Mrs Jean Gray on 1 October 2009 (2 pages)
6 May 2010Annual return made up to 12 February 2010 with a full list of shareholders (6 pages)
6 May 2010Director's details changed for Stuart John Gray on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Mrs Jean Gray on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Mrs Jean Gray on 1 October 2009 (2 pages)
5 May 2010Compulsory strike-off action has been discontinued (1 page)
5 May 2010Compulsory strike-off action has been discontinued (1 page)
4 May 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
4 May 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
14 May 2009Return made up to 12/02/09; full list of members (5 pages)
14 May 2009Return made up to 12/02/09; full list of members (5 pages)
6 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
6 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
26 August 2008Return made up to 12/02/08; full list of members (5 pages)
26 August 2008Location of register of members (1 page)
26 August 2008Return made up to 12/02/08; full list of members (5 pages)
26 August 2008Location of register of members (1 page)
8 March 2008Particulars of a mortgage or charge / charge no: 19 (3 pages)
8 March 2008Particulars of a mortgage or charge / charge no: 19 (3 pages)
3 February 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
3 February 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
11 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
10 December 2007Return made up to 12/02/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 December 2007Return made up to 12/02/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 September 2007Particulars of mortgage/charge (3 pages)
26 September 2007Particulars of mortgage/charge (3 pages)
9 March 2007Total exemption small company accounts made up to 30 April 2006 (9 pages)
9 March 2007Total exemption small company accounts made up to 30 April 2006 (9 pages)
10 March 2006Return made up to 12/02/06; full list of members (8 pages)
10 March 2006Return made up to 12/02/06; full list of members (8 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
10 November 2005Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
10 November 2005Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
9 March 2005Return made up to 12/02/05; full list of members (8 pages)
9 March 2005Return made up to 12/02/05; full list of members (8 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
7 September 2004New director appointed (2 pages)
7 September 2004Director resigned (2 pages)
7 September 2004Director resigned (2 pages)
7 September 2004New director appointed (2 pages)
8 July 2004Particulars of mortgage/charge (3 pages)
8 July 2004Particulars of mortgage/charge (3 pages)
11 May 2004Return made up to 12/02/04; full list of members (8 pages)
11 May 2004Return made up to 12/02/04; full list of members (8 pages)
1 February 2004Total exemption small company accounts made up to 31 March 2003 (9 pages)
1 February 2004Total exemption small company accounts made up to 31 March 2003 (9 pages)
7 June 2003Particulars of mortgage/charge (3 pages)
7 June 2003Particulars of mortgage/charge (3 pages)
18 April 2003Return made up to 12/02/03; full list of members (8 pages)
18 April 2003Return made up to 12/02/03; full list of members (8 pages)
2 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
5 November 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
6 March 2002Return made up to 12/02/02; full list of members (8 pages)
6 March 2002Return made up to 12/02/02; full list of members (8 pages)
5 February 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
5 February 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
31 January 2002Particulars of mortgage/charge (3 pages)
31 January 2002Particulars of mortgage/charge (3 pages)
28 February 2001Accounts for a small company made up to 31 March 2000 (8 pages)
28 February 2001Accounts for a small company made up to 31 March 2000 (8 pages)
23 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 February 2001Return made up to 12/02/01; full list of members
  • 363(287) ‐ Registered office changed on 22/02/01
(8 pages)
22 February 2001Return made up to 12/02/01; full list of members
  • 363(287) ‐ Registered office changed on 22/02/01
(8 pages)
1 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2001Particulars of mortgage/charge (3 pages)
1 February 2001Particulars of mortgage/charge (3 pages)
1 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2001Particulars of mortgage/charge (3 pages)
1 February 2001Particulars of mortgage/charge (3 pages)
1 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 January 2001Particulars of mortgage/charge (3 pages)
5 January 2001Particulars of mortgage/charge (3 pages)
5 January 2001Particulars of mortgage/charge (3 pages)
5 January 2001Particulars of mortgage/charge (3 pages)
2 March 2000Return made up to 12/02/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 March 2000Return made up to 12/02/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
6 January 2000Declaration of satisfaction of mortgage/charge (1 page)
6 January 2000Declaration of satisfaction of mortgage/charge (1 page)
21 December 1999Particulars of mortgage/charge (3 pages)
21 December 1999Particulars of mortgage/charge (3 pages)
21 December 1999Particulars of mortgage/charge (3 pages)
21 December 1999Particulars of mortgage/charge (3 pages)
21 December 1999Particulars of mortgage/charge (3 pages)
21 December 1999Particulars of mortgage/charge (3 pages)
26 November 1999Particulars of mortgage/charge (7 pages)
26 November 1999Particulars of mortgage/charge (7 pages)
29 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
29 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
29 September 1998Particulars of mortgage/charge (3 pages)
29 September 1998Particulars of mortgage/charge (3 pages)
11 September 1998Particulars of mortgage/charge (3 pages)
11 September 1998Particulars of mortgage/charge (3 pages)
13 August 1998Particulars of mortgage/charge (3 pages)
13 August 1998Particulars of mortgage/charge (3 pages)
13 July 1998Return made up to 12/02/98; no change of members (4 pages)
13 July 1998Return made up to 12/02/98; no change of members (4 pages)
14 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
14 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
24 April 1997Return made up to 12/02/97; full list of members (6 pages)
24 April 1997Return made up to 12/02/97; full list of members (6 pages)
31 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
31 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
21 May 1996Return made up to 12/02/96; full list of members (6 pages)
21 May 1996Return made up to 12/02/96; full list of members (6 pages)
2 April 1996Declaration of satisfaction of mortgage/charge (1 page)
2 April 1996Declaration of satisfaction of mortgage/charge (1 page)
30 January 1996Secretary resigned (1 page)
30 January 1996Secretary resigned (1 page)
30 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
30 January 1996New secretary appointed (2 pages)
30 January 1996New secretary appointed (2 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
3 August 1995Return made up to 12/02/95; no change of members (4 pages)
3 August 1995Return made up to 12/02/95; no change of members (4 pages)
27 May 1955Incorporation (14 pages)
27 May 1955Incorporation (14 pages)