Company NameHobbs Estates Ltd
Company StatusActive
Company Number00600419
CategoryPrivate Limited Company
Incorporation Date13 March 1958(66 years, 2 months ago)
Previous NameE. Hobbs (Farms) 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 LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Malcolm Eric Hobbs
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 1991(33 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressRosewood House Coggeshall Road
Earls Colne
Colchester
Esssex
CO6 2JS
Director NameMrs Sally Ann Blackwell
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1998(40 years, 3 months after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chestnuts Coggeshall Road
Earls Colne
Colchester
Essex
CO6 2LA
Secretary NameMrs Sally Ann Blackwell
NationalityBritish
StatusCurrent
Appointed21 December 2000(42 years, 9 months after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chestnuts Coggeshall Road
Earls Colne
Colchester
Essex
CO6 2LA
Director NameMr Benjamin Scott Hobbs
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(62 years, 10 months after company formation)
Appointment Duration3 years, 4 months
RoleLand Buyer
Country of ResidenceUnited Kingdom
Correspondence Address77 Nelson Road South Wimbledon
London
SW19 1HU
Director NameMr Oliver William Blackwell
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2022(63 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressDove House Farm Gallows Green
Dunmow
Essex
CM6 3QS
Director NameMiss Felicity Jane Hobbs
Date of BirthOctober 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2022(64 years, 1 month after company formation)
Appointment Duration2 years
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Lyon Street
London
N1 1DG
Director NameMiss Rebecca Jean Hobbs
Date of BirthMarch 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2022(64 years, 1 month after company formation)
Appointment Duration2 years
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B Grays Inn Road
London
WC1X 8TL
Director NameMrs Margaret Gladys Hobbs
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(33 years, 4 months after company formation)
Appointment Duration27 years, 10 months (resigned 18 May 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressHoneywood Farm
Earls Colne
Colchester
Essex
CO6 2NS
Director NameMr Eric Hobbs
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(33 years, 4 months after company formation)
Appointment Duration29 years, 6 months (resigned 01 January 2021)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressHoneywood Farm
Earls Colne
Colchester
Essex
CO6 2NS
Secretary NameMrs Margaret Gladys Hobbs
NationalityBritish
StatusResigned
Appointed12 July 1991(33 years, 4 months after company formation)
Appointment Duration19 years (resigned 29 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHoneywood Farm
Earls Colne
Colchester
Essex
CO6 2NS

Contact

Websiteecbp.co.uk
Telephone01787 222674
Telephone regionSudbury

Location

Registered AddressHoneywood Farm Earls Colne Business Park
Earls Colne
Colchester
Essex
CO6 2NS
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishEarls Colne
WardThe Colnes
Built Up AreaIndustrial Estate, nr Earls Colne

Shareholders

947 at £0.01Malcolm Eric Hobbs
9.47%
Deferred
800 at £0.01Felicity Jane Hobbs
8.00%
Deferred
800 at £0.01Rebecca Jean Hobbs
8.00%
Deferred
6.5k at £0.01Benjamin Scott Hobbs
64.62%
Deferred
594 at £0.01Sally Ann Blackwell
5.94%
Deferred
297 at £0.01Wendy Scott French
2.97%
Deferred
53 at £0.01Malcolm Eric Hobbs
0.53%
Ordinary
14 at £0.01Mr Eric Hobbs
0.14%
Ordinary
14 at £0.01Mrs Margaret Gladys Hobbs
0.14%
Ordinary
10 at £0.01Benjamin Scott Hobbs
0.10%
Ordinary
6 at £0.01Sally Ann Blackwell
0.06%
Ordinary
3 at £0.01Wendy Scott French
0.03%
Ordinary

Financials

Year2014
Net Worth£26,478,880
Cash£565,030
Current Liabilities£1,396,184

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return6 July 2023 (10 months, 2 weeks ago)
Next Return Due20 July 2024 (2 months from now)

Charges

19 October 2018Delivered on: 22 October 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Connexions 159, princes street, ipswich, suffolk IP1 1QJ and registered at land registry under title number SK372213.
Outstanding
10 September 2012Delivered on: 15 September 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Earls colne business park (incorporating the essex golf club land), t/no: EX714943 all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
10 September 2012Delivered on: 15 September 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage 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, book debts, uncalled capital, plant & machinery see image for full details.
Outstanding
18 May 2012Delivered on: 22 May 2012
Persons entitled: Union Pensions Trustees (Eastern) Limited, Eric Hobbs, Margaret Hobbs & Julian Hobbs, Malcolm Hobbs and Sally Blackwell

Classification: Mortgage
Secured details: £700,000 and all other 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: Land and buildings (formerly known as gene house) at queensborough lane rayne braintree with title numbers EX565191 and EX862807.
Outstanding
14 March 2012Delivered on: 16 March 2012
Satisfied on: 9 October 2012
Persons entitled: Union Pensions Trustees (Eastern) Limited, Eric Hobbs, Maragaret Hobbs, Julian Hobbs, Malcolm Hobbs and Sally Blackwell

Classification: Mortgage
Secured details: £500,000.00 and all other monies due or to become due from the company to the chargee.
Particulars: Land and buildings (formerly known as gene house) at queensborough lane, rayne, braintree t/no EX565191 and EX862807.
Fully Satisfied
24 November 2003Delivered on: 27 November 2003
Satisfied on: 9 October 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: The freehold property being century works colchester road halstead essex. 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 October 1966Delivered on: 1 November 1966
Satisfied on: 9 October 2012
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due etc.
Particulars: F/H lands hereditaments & premises being part of the former earls colne airfield near halsall essex with all fixtures present & future.
Fully Satisfied
6 March 1961Delivered on: 20 March 1961
Satisfied on: 9 October 2012
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due etc.
Particulars: Freehold land lying to the north west of nag's head lane, upminster, essex, together with all fixtures thereon present and future. Title no. Ex 4241.
Fully Satisfied
6 March 1961Delivered on: 20 March 1961
Satisfied on: 9 October 2012
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due etc.
Particulars: Freehold land and premises known as ivy lodge farm, harold wood, essex together with all fixtures present and future.
Fully Satisfied

Filing History

21 January 2021Total exemption full accounts made up to 30 April 2020 (11 pages)
11 January 2021Termination of appointment of Eric Hobbs as a director on 1 January 2021 (1 page)
11 January 2021Appointment of Mr Benjamin Scott Hobbs as a director on 1 January 2021 (2 pages)
14 September 2020Confirmation statement made on 6 July 2020 with updates (4 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
26 July 2019Confirmation statement made on 6 July 2019 with updates (4 pages)
24 July 2019Termination of appointment of Margaret Gladys Hobbs as a director on 18 May 2019 (1 page)
24 July 2019Change of details for Mr Malcolm Eric Hobbs as a person with significant control on 29 January 2019 (2 pages)
24 July 2019Director's details changed for Mr Malcolm Eric Hobbs on 29 January 2019 (2 pages)
29 January 2019Total exemption full accounts made up to 30 April 2018 (11 pages)
22 October 2018Registration of charge 006004190009, created on 19 October 2018 (16 pages)
23 August 2018Change of details for Mr Malcolm Eric Hobbs as a person with significant control on 23 August 2018 (2 pages)
23 August 2018Director's details changed for Mr Malcolm Eric Hobbs on 23 August 2018 (2 pages)
19 July 2018Confirmation statement made on 6 July 2018 with updates (4 pages)
30 November 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
30 November 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
20 July 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
20 July 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
13 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
13 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
18 July 2016Confirmation statement made on 6 July 2016 with updates (4 pages)
18 July 2016Confirmation statement made on 6 July 2016 with updates (4 pages)
22 September 2015Total exemption small company accounts made up to 30 April 2015 (9 pages)
22 September 2015Total exemption small company accounts made up to 30 April 2015 (9 pages)
17 September 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(8 pages)
17 September 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(8 pages)
17 September 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(8 pages)
8 December 2014Total exemption small company accounts made up to 30 April 2014 (9 pages)
8 December 2014Total exemption small company accounts made up to 30 April 2014 (9 pages)
1 September 2014Memorandum and Articles of Association (21 pages)
1 September 2014Memorandum and Articles of Association (21 pages)
1 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
1 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
29 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(8 pages)
29 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(8 pages)
29 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(8 pages)
8 July 2014Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE on 8 July 2014 (1 page)
8 July 2014Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE on 8 July 2014 (1 page)
8 July 2014Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE on 8 July 2014 (1 page)
5 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(6 pages)
5 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(6 pages)
5 March 2014Memorandum and Articles of Association (19 pages)
5 March 2014Memorandum and Articles of Association (19 pages)
13 February 2014Change of share class name or designation (2 pages)
13 February 2014Particulars of variation of rights attached to shares (2 pages)
13 February 2014Change of share class name or designation (2 pages)
13 February 2014Particulars of variation of rights attached to shares (2 pages)
8 October 2013Total exemption full accounts made up to 30 April 2013 (21 pages)
8 October 2013Total exemption full accounts made up to 30 April 2013 (21 pages)
15 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(8 pages)
15 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(8 pages)
15 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(8 pages)
15 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
15 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
15 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
15 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
15 September 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
15 September 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
15 September 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
15 September 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
2 August 2012Full accounts made up to 30 April 2012 (18 pages)
2 August 2012Full accounts made up to 30 April 2012 (18 pages)
13 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (8 pages)
13 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (8 pages)
13 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (8 pages)
22 May 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
22 May 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
16 March 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
16 March 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
15 September 2011Full accounts made up to 30 April 2011 (20 pages)
15 September 2011Full accounts made up to 30 April 2011 (20 pages)
9 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (8 pages)
9 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (8 pages)
9 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (8 pages)
31 August 2010Full accounts made up to 30 April 2010 (21 pages)
31 August 2010Full accounts made up to 30 April 2010 (21 pages)
4 August 2010Termination of appointment of Margaret Hobbs as a secretary (1 page)
4 August 2010Termination of appointment of Margaret Hobbs as a secretary (1 page)
20 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (8 pages)
20 July 2010Director's details changed for Mrs Sally Ann Blackwell on 6 July 2010 (2 pages)
20 July 2010Director's details changed for Mrs Margaret Gladys Hobbs on 6 July 2010 (2 pages)
20 July 2010Director's details changed for Mr Eric Hobbs on 6 July 2010 (2 pages)
20 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (8 pages)
20 July 2010Director's details changed for Mrs Sally Ann Blackwell on 6 July 2010 (2 pages)
20 July 2010Director's details changed for Mrs Margaret Gladys Hobbs on 6 July 2010 (2 pages)
20 July 2010Director's details changed for Mr Eric Hobbs on 6 July 2010 (2 pages)
20 July 2010Director's details changed for Mrs Sally Ann Blackwell on 6 July 2010 (2 pages)
20 July 2010Director's details changed for Malcolm Eric Hobbs on 6 July 2010 (2 pages)
20 July 2010Director's details changed for Mrs Margaret Gladys Hobbs on 6 July 2010 (2 pages)
20 July 2010Director's details changed for Mr Eric Hobbs on 6 July 2010 (2 pages)
20 July 2010Director's details changed for Malcolm Eric Hobbs on 6 July 2010 (2 pages)
20 July 2010Secretary's details changed for Mrs Sally Ann Blackwell on 6 July 2010 (2 pages)
20 July 2010Director's details changed for Malcolm Eric Hobbs on 6 July 2010 (2 pages)
20 July 2010Secretary's details changed for Mrs Sally Ann Blackwell on 6 July 2010 (2 pages)
20 July 2010Secretary's details changed for Mrs Sally Ann Blackwell on 6 July 2010 (2 pages)
20 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (8 pages)
30 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
30 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
12 August 2009Full accounts made up to 30 April 2009 (17 pages)
12 August 2009Full accounts made up to 30 April 2009 (17 pages)
9 July 2009Return made up to 06/07/09; full list of members (6 pages)
9 July 2009Return made up to 06/07/09; full list of members (6 pages)
9 July 2009Director and secretary's change of particulars / sally blackwell / 01/07/2008 (1 page)
9 July 2009Director's change of particulars / malcolm hobbs / 01/07/2008 (1 page)
9 July 2009Director and secretary's change of particulars / sally blackwell / 01/07/2008 (1 page)
9 July 2009Director's change of particulars / malcolm hobbs / 01/07/2008 (1 page)
18 August 2008Full accounts made up to 30 April 2008 (16 pages)
18 August 2008Full accounts made up to 30 April 2008 (16 pages)
6 August 2008Return made up to 08/07/08; full list of members (6 pages)
6 August 2008Return made up to 08/07/08; full list of members (6 pages)
6 August 2008Director's change of particulars / malcolm hobbs / 06/08/2008 (1 page)
6 August 2008Director and secretary's change of particulars / sally blackwell / 04/08/2008 (1 page)
6 August 2008Director and secretary's change of particulars / sally blackwell / 04/08/2008 (1 page)
6 August 2008Director's change of particulars / malcolm hobbs / 06/08/2008 (1 page)
15 August 2007Full accounts made up to 30 April 2007 (15 pages)
15 August 2007Full accounts made up to 30 April 2007 (15 pages)
31 July 2007Return made up to 08/07/07; no change of members (8 pages)
31 July 2007Return made up to 08/07/07; no change of members (8 pages)
13 September 2006Full accounts made up to 30 April 2006 (16 pages)
13 September 2006Full accounts made up to 30 April 2006 (16 pages)
25 July 2006Return made up to 08/07/06; full list of members (9 pages)
25 July 2006Return made up to 08/07/06; full list of members (9 pages)
24 August 2005Full accounts made up to 30 April 2005 (13 pages)
24 August 2005Full accounts made up to 30 April 2005 (13 pages)
17 August 2005Return made up to 08/07/05; full list of members (9 pages)
17 August 2005Return made up to 08/07/05; full list of members (9 pages)
25 August 2004Full accounts made up to 30 April 2004 (13 pages)
25 August 2004Full accounts made up to 30 April 2004 (13 pages)
30 July 2004Return made up to 08/07/04; full list of members (9 pages)
30 July 2004Return made up to 08/07/04; full list of members (9 pages)
27 November 2003Particulars of mortgage/charge (3 pages)
27 November 2003Particulars of mortgage/charge (3 pages)
8 September 2003Full accounts made up to 30 April 2003 (13 pages)
8 September 2003Full accounts made up to 30 April 2003 (13 pages)
25 July 2003Return made up to 08/07/03; full list of members (9 pages)
25 July 2003Return made up to 08/07/03; full list of members (9 pages)
30 August 2002Full accounts made up to 30 April 2002 (13 pages)
30 August 2002Full accounts made up to 30 April 2002 (13 pages)
25 July 2002Return made up to 08/07/02; full list of members (9 pages)
25 July 2002Return made up to 08/07/02; full list of members (9 pages)
9 January 2002Full accounts made up to 30 April 2001 (13 pages)
9 January 2002Full accounts made up to 30 April 2001 (13 pages)
20 July 2001Return made up to 08/07/01; full list of members (8 pages)
20 July 2001Return made up to 08/07/01; full list of members (8 pages)
18 January 2001New secretary appointed (2 pages)
18 January 2001New secretary appointed (2 pages)
20 September 2000Full accounts made up to 30 April 2000 (9 pages)
20 September 2000Full accounts made up to 30 April 2000 (9 pages)
17 July 2000Return made up to 08/07/00; full list of members (8 pages)
17 July 2000Return made up to 08/07/00; full list of members (8 pages)
23 January 2000Full accounts made up to 30 April 1999 (10 pages)
23 January 2000Full accounts made up to 30 April 1999 (10 pages)
10 August 1999Return made up to 12/07/99; full list of members (6 pages)
10 August 1999Return made up to 12/07/99; full list of members (6 pages)
29 October 1998Full accounts made up to 30 April 1998 (9 pages)
29 October 1998Full accounts made up to 30 April 1998 (9 pages)
11 August 1998Return made up to 12/07/98; no change of members (4 pages)
11 August 1998Return made up to 12/07/98; no change of members (4 pages)
3 August 1998New director appointed (2 pages)
3 August 1998New director appointed (2 pages)
3 September 1997Full accounts made up to 30 April 1997 (10 pages)
3 September 1997Full accounts made up to 30 April 1997 (10 pages)
21 July 1997Return made up to 12/07/97; no change of members (4 pages)
21 July 1997Return made up to 12/07/97; no change of members (4 pages)
16 October 1996Full accounts made up to 30 April 1996 (8 pages)
16 October 1996Full accounts made up to 30 April 1996 (8 pages)
23 July 1996Return made up to 12/07/96; full list of members (6 pages)
23 July 1996Return made up to 12/07/96; full list of members (6 pages)
14 September 1995Full accounts made up to 30 April 1995 (7 pages)
14 September 1995Full accounts made up to 30 April 1995 (7 pages)
15 August 1995Return made up to 12/07/95; no change of members (4 pages)
15 August 1995Return made up to 12/07/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
19 July 1982Accounts made up to 30 April 1982 (5 pages)
19 July 1982Accounts made up to 30 April 1982 (5 pages)
10 October 1975Company name changed\certificate issued on 10/10/75 (2 pages)
10 October 1975Company name changed\certificate issued on 10/10/75 (2 pages)
13 March 1958Incorporation (15 pages)
13 March 1958Incorporation (15 pages)