Glazenwood Road
Bradwell Juxta Coggeshall
Essex
CM77 8ET
Director Name | Mr James Robert Tyrie |
---|---|
Date of Birth | September 1971 (Born 51 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 April 2006(49 years, 5 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 19 Ridgewell Road Great Yeldham Halstead Essex CO9 4RG |
Director Name | Mr Mark Thomas Tyrie |
---|---|
Date of Birth | January 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2006(49 years, 5 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Furniture Designer |
Country of Residence | United Kingdom |
Correspondence Address | The Firs, Church Street Gestingthorpe Halstead Essex CO9 3AX |
Director Name | Mrs Barrie Maria Tyrie |
---|---|
Date of Birth | September 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(35 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 11 November 1999) |
Role | Company Director |
Correspondence Address | Glazenwood Bradwell Braintree Essex CM7 8ET |
Secretary Name | Mrs Barrie Maria Tyrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(35 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 11 November 1999) |
Role | Company Director |
Correspondence Address | Glazenwood Bradwell Braintree Essex CM7 8ET |
Secretary Name | James Robert Tyrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1999(43 years after company formation) |
Appointment Duration | 10 years, 4 months (resigned 22 March 2010) |
Role | Sales Manager |
Country of Residence | Indonesia |
Correspondence Address | 112 Sl Srondol Sari 11 Srondal Bumi Indah Semarang Indonesia |
Website | www.teak.com |
---|---|
Email address | [email protected] |
Telephone | 01376 557600 |
Telephone region | Braintree |
Registered Address | 19 Springwood Drive Braintree Essex CM7 2RN |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Bocking South |
Built Up Area | Braintree |
Address Matches | 2 other UK companies use this postal address |
40k at £1 | Trustees Of Tyrie Family Discretionary Settlement 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,725,757 |
Gross Profit | £1,638,656 |
Net Worth | £11,854,522 |
Cash | £65,406 |
Current Liabilities | £2,477,371 |
Latest Accounts | 30 September 2022 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 year, 3 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 31 March 2022 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 14 April 2023 (3 weeks, 1 day from now) |
6 December 1991 | Delivered on: 7 December 1991 Satisfied on: 18 February 2012 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all goodwill and uncalled capital, and all patents etc. see form 395 ref.M351C for full details. Fully Satisfied |
---|---|
5 February 1991 | Delivered on: 6 February 1991 Satisfied on: 18 February 2012 Persons entitled: Midland 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: Glazenwood lodge k/a (the gate house) & land adjoining bradwell nr. Bradntree esssex. Fully Satisfied |
29 March 1985 | Delivered on: 4 April 1985 Satisfied on: 18 February 2012 Persons entitled: Midland 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: Factory premises at springwood drive braintree essex. Fully Satisfied |
2 July 1984 | Delivered on: 23 July 1984 Satisfied on: 18 February 2012 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that its beneficial & legal right title & interest of its company in an agreement dated 23-1-84 & in its f/hold a l/hold property at springwood drive braintree, essex. (See doc M53 for full details). Fully Satisfied |
3 February 1984 | Delivered on: 8 February 1984 Satisfied on: 18 February 2012 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on book & other debts floating charge overthe undertaking and all property and assets present and future including bookdebts except for theose mentioned above. Uncalled capital. Fully Satisfied |
23 November 1981 | Delivered on: 4 December 1981 Satisfied on: 4 December 2009 Persons entitled: National Westminster 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: L/H 5 springwood drive spingwood industrial estate rayne road braintree essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 October 1981 | Delivered on: 28 October 1981 Satisfied on: 19 March 1999 Persons entitled: Norwich General Terust Limited Classification: Further charge Secured details: £135,000 and all monies due or to become due from the company and/or peter thomas tyrie and barrie maria tyrie to the chargee supplemental to principal deed dated 24/02/81. Particulars: Property comprised in the principal deed dated 24 feb 1981. Fully Satisfied |
19 May 2000 | Delivered on: 25 May 2000 Satisfied on: 18 February 2012 Persons entitled: Hsbc 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. Fully Satisfied |
12 November 1999 | Delivered on: 2 December 1999 Satisfied on: 18 February 2012 Persons entitled: Hsbc 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: Two cottages at glazenwood bradwell braintree. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
24 February 1981 | Delivered on: 26 February 1981 Persons entitled: Norwich General Trust Limited Classification: Legal charge Secured details: £135,000. Particulars: L/H premises situate at 5 springwood drive springwood industrial estate, rayne road, braistree, essex. Fully Satisfied |
22 March 1984 | Delivered on: 27 March 1984 Persons entitled: Midland 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: L/H property 5 springwood drive, springwood industrial estate, rayne road braintree, essex. Outstanding |
16 November 2011 | Delivered on: 19 November 2011 Persons entitled: National Westminster 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: 19 springwood drive by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
1 November 2011 | Delivered on: 19 November 2011 Persons entitled: National Westminster 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: 1 & 2 glazenwood cottages bradwell t/no EX632367 any other interests in the property all rents and proceeds of any insurance. Outstanding |
1 November 2011 | Delivered on: 19 November 2011 Persons entitled: National Westminster 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: Glazenwood lodge bradwell t/no EX405699 any other interests in the property all rents and proceeds of any insurance. Outstanding |
15 October 2011 | Delivered on: 27 October 2011 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
12 July 2021 | Full accounts made up to 30 September 2020 (24 pages) |
---|---|
1 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
8 July 2020 | Full accounts made up to 30 September 2019 (24 pages) |
31 March 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
10 July 2019 | Full accounts made up to 30 September 2018 (24 pages) |
3 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
6 June 2018 | Full accounts made up to 30 September 2017 (25 pages) |
10 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
11 July 2017 | Full accounts made up to 30 September 2016 (26 pages) |
11 July 2017 | Full accounts made up to 30 September 2016 (26 pages) |
11 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
11 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
5 July 2016 | Full accounts made up to 30 September 2015 (20 pages) |
5 July 2016 | Full accounts made up to 30 September 2015 (20 pages) |
5 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
14 May 2015 | Full accounts made up to 30 September 2014 (20 pages) |
14 May 2015 | Full accounts made up to 30 September 2014 (20 pages) |
10 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Director's details changed for James Robert Tyrie on 1 October 2014 (2 pages) |
10 April 2015 | Director's details changed for James Robert Tyrie on 1 October 2014 (2 pages) |
10 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Director's details changed for James Robert Tyrie on 1 October 2014 (2 pages) |
9 May 2014 | Full accounts made up to 30 September 2013 (20 pages) |
9 May 2014 | Full accounts made up to 30 September 2013 (20 pages) |
22 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
4 July 2013 | Full accounts made up to 30 September 2012 (17 pages) |
4 July 2013 | Full accounts made up to 30 September 2012 (17 pages) |
10 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
8 May 2012 | Accounts for a medium company made up to 30 September 2011 (16 pages) |
8 May 2012 | Accounts for a medium company made up to 30 September 2011 (16 pages) |
11 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
24 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
24 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
24 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
24 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
24 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
24 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
24 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
24 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
24 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
24 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
24 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
24 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
24 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
19 November 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
19 November 2011 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
19 November 2011 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
19 November 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
19 November 2011 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
19 November 2011 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
27 October 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
27 October 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
13 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Director's details changed for James Robert Tyrie on 22 December 2010 (2 pages) |
13 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Director's details changed for James Robert Tyrie on 22 December 2010 (2 pages) |
31 January 2011 | Accounts for a small company made up to 30 September 2010 (8 pages) |
31 January 2011 | Accounts for a small company made up to 30 September 2010 (8 pages) |
16 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for Mr Mark Thomas Tyrie on 31 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Mr Peter Thomas Tyrie on 31 March 2010 (2 pages) |
15 April 2010 | Director's details changed for James Robert Tyrie on 30 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Mr Mark Thomas Tyrie on 31 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Mr Peter Thomas Tyrie on 31 March 2010 (2 pages) |
15 April 2010 | Director's details changed for James Robert Tyrie on 30 March 2010 (2 pages) |
22 March 2010 | Termination of appointment of James Tyrie as a secretary (1 page) |
22 March 2010 | Termination of appointment of James Tyrie as a secretary (1 page) |
16 December 2009 | Accounts for a small company made up to 30 September 2009 (8 pages) |
16 December 2009 | Accounts for a small company made up to 30 September 2009 (8 pages) |
12 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 May 2009 | Accounts for a medium company made up to 30 September 2008 (19 pages) |
15 May 2009 | Accounts for a medium company made up to 30 September 2008 (19 pages) |
16 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
16 April 2009 | Director's change of particulars / mark tyrie / 01/10/2008 (1 page) |
16 April 2009 | Director and secretary's change of particulars / james tyrie / 01/08/2008 (1 page) |
16 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
16 April 2009 | Director's change of particulars / mark tyrie / 01/10/2008 (1 page) |
16 April 2009 | Director and secretary's change of particulars / james tyrie / 01/08/2008 (1 page) |
14 April 2009 | Amended accounts made up to 30 September 2007 (19 pages) |
14 April 2009 | Amended accounts made up to 30 September 2007 (19 pages) |
28 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
28 April 2008 | Director's change of particulars / mark tyrie / 30/04/2007 (2 pages) |
28 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
28 April 2008 | Director's change of particulars / mark tyrie / 30/04/2007 (2 pages) |
25 April 2008 | Full accounts made up to 30 September 2007 (19 pages) |
25 April 2008 | Full accounts made up to 30 September 2007 (19 pages) |
4 April 2007 | Director's particulars changed (1 page) |
4 April 2007 | Director's particulars changed (1 page) |
3 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
3 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
21 February 2007 | Accounts for a medium company made up to 30 September 2006 (19 pages) |
21 February 2007 | Accounts for a medium company made up to 30 September 2006 (19 pages) |
26 April 2006 | Accounts for a medium company made up to 30 September 2005 (18 pages) |
26 April 2006 | Accounts for a medium company made up to 30 September 2005 (18 pages) |
19 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
19 April 2006 | Director's particulars changed (1 page) |
19 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
19 April 2006 | Director's particulars changed (1 page) |
4 April 2006 | New director appointed (1 page) |
4 April 2006 | New director appointed (1 page) |
3 April 2006 | New director appointed (1 page) |
3 April 2006 | New director appointed (1 page) |
9 December 2005 | Location of register of members (1 page) |
9 December 2005 | Registered office changed on 09/12/05 from: fairfax house 15 fulwood place london WC1V 6AY (1 page) |
9 December 2005 | Location of debenture register (1 page) |
9 December 2005 | Location of register of members (1 page) |
9 December 2005 | Registered office changed on 09/12/05 from: fairfax house 15 fulwood place london WC1V 6AY (1 page) |
9 December 2005 | Location of debenture register (1 page) |
8 July 2005 | Return made up to 12/06/05; full list of members (2 pages) |
8 July 2005 | Return made up to 12/06/05; full list of members (2 pages) |
2 July 2005 | Accounts for a medium company made up to 30 September 2004 (19 pages) |
2 July 2005 | Accounts for a medium company made up to 30 September 2004 (19 pages) |
5 July 2004 | Return made up to 12/06/04; full list of members (5 pages) |
5 July 2004 | Location of debenture register (1 page) |
5 July 2004 | Location of register of members (1 page) |
5 July 2004 | Return made up to 12/06/04; full list of members (5 pages) |
5 July 2004 | Location of debenture register (1 page) |
5 July 2004 | Location of register of members (1 page) |
29 June 2004 | Accounts for a medium company made up to 30 September 2003 (20 pages) |
29 June 2004 | Accounts for a medium company made up to 30 September 2003 (20 pages) |
21 January 2004 | Registered office changed on 21/01/04 from: southampton house 317 high holborn london WC1V 7NL (1 page) |
21 January 2004 | Registered office changed on 21/01/04 from: southampton house 317 high holborn london WC1V 7NL (1 page) |
27 August 2003 | Accounts for a medium company made up to 30 September 2002 (19 pages) |
27 August 2003 | Accounts for a medium company made up to 30 September 2002 (19 pages) |
30 June 2003 | Return made up to 12/06/03; full list of members (5 pages) |
30 June 2003 | Return made up to 12/06/03; full list of members (5 pages) |
27 August 2002 | Secretary's particulars changed (1 page) |
27 August 2002 | Secretary's particulars changed (1 page) |
30 July 2002 | Accounts for a medium company made up to 30 September 2001 (17 pages) |
30 July 2002 | Accounts for a medium company made up to 30 September 2001 (17 pages) |
21 June 2002 | Return made up to 12/06/02; full list of members (6 pages) |
21 June 2002 | Return made up to 12/06/02; full list of members (6 pages) |
5 October 2001 | Accounts for a medium company made up to 30 September 2000 (17 pages) |
5 October 2001 | Accounts for a medium company made up to 30 September 2000 (17 pages) |
18 June 2001 | Return made up to 12/06/01; full list of members
|
18 June 2001 | Return made up to 12/06/01; full list of members
|
27 July 2000 | Accounts for a medium company made up to 30 September 1999 (17 pages) |
27 July 2000 | Accounts for a medium company made up to 30 September 1999 (17 pages) |
23 June 2000 | Return made up to 12/06/00; full list of members (7 pages) |
23 June 2000 | Return made up to 12/06/00; full list of members (7 pages) |
25 May 2000 | Particulars of mortgage/charge (3 pages) |
25 May 2000 | Particulars of mortgage/charge (3 pages) |
2 December 1999 | Particulars of mortgage/charge (3 pages) |
2 December 1999 | Particulars of mortgage/charge (3 pages) |
26 November 1999 | Secretary resigned;director resigned (1 page) |
26 November 1999 | New secretary appointed (2 pages) |
26 November 1999 | Secretary resigned;director resigned (1 page) |
26 November 1999 | New secretary appointed (2 pages) |
2 November 1999 | Accounts for a medium company made up to 30 September 1998 (17 pages) |
2 November 1999 | Accounts for a medium company made up to 30 September 1998 (17 pages) |
2 August 1999 | Delivery ext'd 3 mth 30/09/98 (1 page) |
2 August 1999 | Delivery ext'd 3 mth 30/09/98 (1 page) |
9 June 1999 | Return made up to 12/06/99; full list of members (5 pages) |
9 June 1999 | Return made up to 12/06/99; full list of members (5 pages) |
19 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 1998 | Accounts for a medium company made up to 30 September 1997 (19 pages) |
4 November 1998 | Accounts for a medium company made up to 30 September 1997 (19 pages) |
30 July 1998 | Delivery ext'd 3 mth 30/09/97 (1 page) |
30 July 1998 | Delivery ext'd 3 mth 30/09/97 (1 page) |
16 June 1998 | Location of debenture register (1 page) |
16 June 1998 | Location of register of members (1 page) |
16 June 1998 | Return made up to 12/06/98; no change of members (4 pages) |
16 June 1998 | Location of debenture register (1 page) |
16 June 1998 | Location of register of members (1 page) |
16 June 1998 | Return made up to 12/06/98; no change of members (4 pages) |
13 November 1997 | Registered office changed on 13/11/97 from: no 1 pemberton row london EC4A 3HY (1 page) |
13 November 1997 | Registered office changed on 13/11/97 from: no 1 pemberton row london EC4A 3HY (1 page) |
29 July 1997 | Accounts for a medium company made up to 30 September 1996 (20 pages) |
29 July 1997 | Accounts for a medium company made up to 30 September 1996 (20 pages) |
17 June 1997 | Return made up to 12/06/97; no change of members (4 pages) |
17 June 1997 | Return made up to 12/06/97; no change of members (4 pages) |
26 July 1996 | Accounts for a medium company made up to 30 September 1995 (22 pages) |
26 July 1996 | Accounts for a medium company made up to 30 September 1995 (22 pages) |
17 June 1996 | Return made up to 12/06/96; full list of members (6 pages) |
17 June 1996 | Return made up to 12/06/96; full list of members (6 pages) |
27 July 1995 | Accounts for a small company made up to 30 September 1994 (22 pages) |
27 July 1995 | Accounts for a small company made up to 30 September 1994 (22 pages) |
20 June 1995 | Return made up to 16/06/95; full list of members (8 pages) |
20 June 1995 | Return made up to 16/06/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
11 August 1992 | Full group accounts made up to 30 September 1991 (16 pages) |
22 January 1970 | Company name changed\certificate issued on 22/01/70 (2 pages) |
22 January 1970 | Company name changed\certificate issued on 22/01/70 (2 pages) |
23 October 1956 | Incorporation (14 pages) |
23 October 1956 | Incorporation (14 pages) |