Saffron Walden
Essex
CB10 1JZ
Director Name | Mrs Katie Xanthe Simpson |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2017(45 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Market House 10 Market Walk Saffron Walden Essex CB10 1JZ |
Secretary Name | Mrs Katie Xanthe Simpson |
---|---|
Status | Current |
Appointed | 07 July 2021(49 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Correspondence Address | The Barracks West Ilsley Newbury RG20 7AU |
Director Name | Thomas Simpson |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(19 years, 2 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 19 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East Lake House 14 Lovett Green Sharpenhoe Bedford Bedfordshire MK45 4SP |
Director Name | Mrs Judith Eleanor Simpson |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(19 years, 2 months after company formation) |
Appointment Duration | 26 years, 3 months (resigned 27 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | East Lake House 14 Lovett Green Sharpenhoe Bedford Bedfordshire MK45 4SP |
Secretary Name | John Hunter Struthers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(19 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 03 December 1998) |
Role | Company Director |
Correspondence Address | Lion House 23 High Street Olney Buckinghamshire MK46 4EB |
Secretary Name | Judith Eleanor Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1998(27 years, 1 month after company formation) |
Appointment Duration | 18 years, 3 months (resigned 27 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East Lake House 14 Lovett Green Sharpenhoe Bedford Bedfordshire MK45 4SP |
Director Name | Mr Paul Thomas Simpson |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(43 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 March 2017) |
Role | Manager |
Country of Residence | England |
Correspondence Address | East Lake House 14 Lovett Green Sharpenhoe Bedford Bedfordshire MK45 4SP |
Secretary Name | Mr James David Colthurst Simpson |
---|---|
Status | Resigned |
Appointed | 14 August 2017(45 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 07 July 2021) |
Role | Company Director |
Correspondence Address | The Barracks Catmore Road West Ilsley Berkshire RG20 7AU |
Telephone | 01525 877768 |
---|---|
Telephone region | Leighton Buzzard |
Registered Address | Market House 10 Market Walk Saffron Walden Essex CB10 1JZ |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Audley |
Built Up Area | Saffron Walden |
Address Matches | Over 100 other UK companies use this postal address |
4k at £1 | Alexander Konstantin Haussmann 26.23% Ordinary |
---|---|
4k at £1 | Markus Stutz 26.23% Ordinary |
2k at £1 | Judith Eleanor Simpson 13.11% Ordinary |
1.8k at £1 | John Alexander Simpson 11.48% Preference |
1.8k at £1 | Judith Eleanor Simpson 11.48% Preference |
1.8k at £1 | Paul Thomas Simpson 11.48% Preference |
Year | 2014 |
---|---|
Turnover | £2,442,378 |
Gross Profit | £145,496 |
Net Worth | £2,547,345 |
Cash | £1,967,283 |
Current Liabilities | £1,171,713 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 1 April 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 3 weeks from now) |
17 April 1984 | Delivered on: 19 April 1984 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 and buildings on the north side of tonbridge road, maidstone, kent title no. K 511882. Outstanding |
---|---|
17 April 1984 | Delivered on: 19 April 1984 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: Invicta house, kingham way, luton, bedfordshire title no bd 73689. Outstanding |
31 October 1983 | Delivered on: 3 November 1983 Persons entitled: Lloyds and Scottish Trust Limited Classification: Charge Secured details: Sterling pounds 17,400 and all other monies due or to become due from the company to the chargee and/or all or any other company named therein on any account whatsoever. Particulars: Name of ship-wightbait official no - 361970 port of registry-southampton. Outstanding |
5 October 1983 | Delivered on: 14 October 1983 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
14 December 1994 | Delivered on: 15 December 1994 Persons entitled: Volkswagen Financial Services (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from mcs crawley limited to the chargee on any account whatsoever. Particulars: L/H- premises at overdene drive ifield crawley west sussex t/n-WSX110616. Outstanding |
14 December 1994 | Delivered on: 15 December 1994 Persons entitled: Volkswagen Financial Services (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from mcs maidstone limited to the chargee on any account whatsoever. Particulars: All the f/h land under t/n-K511882. Outstanding |
26 September 1994 | Delivered on: 27 September 1994 Persons entitled: Volkswagen Financial Services (UK) Limited 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 land k/a phase 23 gillingham business park, gillingham t/n-K622010. Outstanding |
5 June 1990 | Delivered on: 25 June 1990 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: Flat 3, 104 eaton place belgravia, L.B. of belgravia title no ngl 606776. Outstanding |
11 August 1988 | Delivered on: 16 August 1988 Persons entitled: Pk English Trust Company Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the facility letter dated 16/3/88. Particulars: L/H property k/a flat 3, 104 eaton place, london SW1. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
5 July 1988 | Delivered on: 9 July 1988 Persons entitled: Lloyds Bowmaker Limited Classification: Legal charge Secured details: Sterling pounds 250,000 all monies due or to become due from the company to the chargee on any account whatsoeverunder the terms of a facility letter dated 3/2/84 and this charge. Particulars: L/H land k/a phase 23 gillingham business park gillingham t/no. K 622010. Outstanding |
23 June 1987 | Delivered on: 30 June 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or fieldale limited to the chargee on any account whatsoever. Particulars: Showroom/workshop premises at overdene drive ifield crawley, west sussex. Outstanding |
14 January 1987 | Delivered on: 22 January 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or maidstone car sales limited to the chargee on any account whatsover. Particulars: Phase 23, gillingham business park, gillingham, kent. Outstanding |
29 December 1980 | Delivered on: 14 January 1981 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/Hold gallenkamp factory, chiltern street, chalfont st. Peters, buckinghamshire. Outstanding |
17 December 1986 | Delivered on: 7 January 1987 Persons entitled: Barclays Bank PLC Classification: Further guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All that property undertaking and assets charges by the principal deed and further deed. Outstanding |
19 August 1986 | Delivered on: 29 August 1986 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or maidstone car sales limited to the chargee on any account whatsover. Particulars: Land on south east side of the junction of george st. And salem st. Maidstone, kent title no. K 268932. Outstanding |
19 August 1986 | Delivered on: 29 August 1986 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or maidstone car sales limited to the chargee on any account whatsoever. Particulars: Land and buildings between orchard street george street and salem street maidstone kent. T/no k 576002. Outstanding |
23 July 1986 | Delivered on: 24 July 1986 Persons entitled: Lloyds Bowmaker Limited. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property at overdene drive ifield crawley west sussex. Outstanding |
24 April 1986 | Delivered on: 3 May 1986 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: Premises at overdene drive, ifield, crawley, west sussex. Outstanding |
20 February 1986 | Delivered on: 7 March 1986 Persons entitled: Barclays Bank PLC Classification: Further guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All that property undertaking and assets charged by the principal deed and further deed. Outstanding |
27 February 1985 | Delivered on: 14 March 1985 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: Part of st, james mill industrial estate, northampton and land lying to the north west of duston junction northampton. Outstanding |
1 November 1979 | Delivered on: 9 November 1979 Persons entitled: Barclays Bank PLC Classification: Guarantee debenture Secured details: All monies due or be become due from the company and or/or all or any of the other companies named thereon to the chargee on any account whatsoever. Particulars: Fixed & floating charges on undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital, with all buildings fixtures, fixed plant & machinery. Outstanding |
21 November 1984 | Delivered on: 30 November 1984 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: 1-7 (odd numbers) spring road, bournemouth dorset title no dt 114809. Outstanding |
21 November 1984 | Delivered on: 30 November 1984 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 on south east side of victoria road, bournemouth dorset title no dt 114801. Outstanding |
26 September 1984 | Delivered on: 11 October 1984 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/Hold land between orchard street, george street and salem street, maidstone kent. Outstanding |
5 July 1984 | Delivered on: 12 July 1984 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/Hold hayden house, churchfield road, chalfont st peter, buckinghamshire. Outstanding |
17 April 1984 | Delivered on: 4 May 1984 Persons entitled: Lloyds Bowmaker Limited and V.A.G. Finance Limited Classification: Legal charge Secured details: All moneys due or to become due from maidstone car sales limited to lloyds bowmaker limited and/or V.A.G. finance limited on any account whatsoever and all other moneys due from maidstone car sales limited to any other company in the lloyds and scottish group. Particulars: F/Hold land and buildings on the north side of tonbridge road, maidstone kent, title no - ks 11882. Outstanding |
17 April 1984 | Delivered on: 19 April 1984 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: 3/11 spring road, bournemouth dorset. Outstanding |
17 April 1984 | Delivered on: 19 April 1984 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 on the south east side of the junction of george street and salem street, maidstone, kent title no - K268932. Outstanding |
17 April 1984 | Delivered on: 19 April 1984 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 on the north side of london road, east malling and larkfield parish, tonbridges - malling kent title no - K469030. Outstanding |
17 April 1984 | Delivered on: 19 April 1984 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: 1 and 1A ferndale road, gillingham, kent title no - k 419496. Outstanding |
17 April 1984 | Delivered on: 19 April 1984 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: 146, 148 and 150 canterbury street, gillingham, kent title no - k 458375. Outstanding |
1 June 1976 | Delivered on: 17 June 1976 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold lands, hereditaments & premises being:- 87, 89, 91 & 93 wellington street, luton, bedfordshire, together with all fixtures. Outstanding |
17 April 1984 | Delivered on: 19 April 1984 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: 79/81 windsor walk, luton, bedfordshire title no bd 39707. Fully Satisfied |
17 April 1984 | Delivered on: 19 April 1984 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: 39 river road, barking title no ngl 167897. Fully Satisfied |
19 August 1986 | Delivered on: 29 August 1986 Satisfied on: 19 March 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or maidstone car sales (medway) limited to the chargee on any account whatsoever. Particulars: 146, 148, & 150, canterbury st., Gillingham, kent. Title no. K 458375. Fully Satisfied |
5 February 1986 | Delivered on: 14 February 1986 Satisfied on: 25 October 1991 Persons entitled: Lloyds Bowmaker Limited Classification: Statutory mortgage Secured details: Sterling pounds 33,750 and all other monies due or to become due from the company to the chargee on an account current under the terms of a marine charge dated 5TH februray 1986. Particulars: "Shenley of hamble" -362432 registered 21 in 1974 jersey. Fairey super swordsman, twin screw motorcruiser. Fully Satisfied |
27 February 1985 | Delivered on: 14 March 1985 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 and buildings on the south west side of cross street luton and land on the south west side of cross street, luton, bedfordshire. Fully Satisfied |
2 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
---|---|
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
1 April 2019 | Confirmation statement made on 1 April 2019 with updates (3 pages) |
21 January 2019 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
2 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
11 September 2017 | Total exemption full accounts made up to 30 April 2017 (17 pages) |
11 September 2017 | Total exemption full accounts made up to 30 April 2017 (17 pages) |
14 August 2017 | Appointment of Mr James David Colthurst Simpson as a secretary on 14 August 2017 (2 pages) |
14 August 2017 | Appointment of Mr James David Colthurst Simpson as a secretary on 14 August 2017 (2 pages) |
5 April 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
5 April 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
30 March 2017 | Termination of appointment of Judith Eleanor Simpson as a director on 27 March 2017 (1 page) |
30 March 2017 | Termination of appointment of Paul Thomas Simpson as a director on 27 March 2017 (1 page) |
30 March 2017 | Registered office address changed from East Lake House 14 Lovett Green Sharpenhoe Bedford Bedfordshire MK45 4SP to Market House 10 Market Walk Saffron Walden Essex CB10 1JZ on 30 March 2017 (1 page) |
30 March 2017 | Registered office address changed from East Lake House 14 Lovett Green Sharpenhoe Bedford Bedfordshire MK45 4SP to Market House 10 Market Walk Saffron Walden Essex CB10 1JZ on 30 March 2017 (1 page) |
30 March 2017 | Confirmation statement made on 30 March 2017 with updates (4 pages) |
30 March 2017 | Appointment of Mrs Katie Xanthe Simpson as a director on 28 March 2017 (2 pages) |
30 March 2017 | Appointment of Mrs Katie Xanthe Simpson as a director on 28 March 2017 (2 pages) |
30 March 2017 | Termination of appointment of Judith Eleanor Simpson as a secretary on 27 March 2017 (1 page) |
30 March 2017 | Termination of appointment of Paul Thomas Simpson as a director on 27 March 2017 (1 page) |
30 March 2017 | Confirmation statement made on 30 March 2017 with updates (4 pages) |
30 March 2017 | Termination of appointment of Judith Eleanor Simpson as a secretary on 27 March 2017 (1 page) |
30 March 2017 | Termination of appointment of Judith Eleanor Simpson as a director on 27 March 2017 (1 page) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
16 October 2015 | Total exemption full accounts made up to 30 April 2015 (14 pages) |
16 October 2015 | Total exemption full accounts made up to 30 April 2015 (14 pages) |
8 May 2015 | Appointment of Mr John Alexander Simpson as a director on 1 May 2015 (2 pages) |
8 May 2015 | Appointment of Mr Paul Thomas Simpson as a director on 1 May 2015 (2 pages) |
8 May 2015 | Appointment of Mr Paul Thomas Simpson as a director on 1 May 2015 (2 pages) |
8 May 2015 | Appointment of Mr Paul Thomas Simpson as a director on 1 May 2015 (2 pages) |
8 May 2015 | Appointment of Mr John Alexander Simpson as a director on 1 May 2015 (2 pages) |
8 May 2015 | Appointment of Mr John Alexander Simpson as a director on 1 May 2015 (2 pages) |
21 February 2015 | Total exemption full accounts made up to 30 April 2014 (13 pages) |
21 February 2015 | Total exemption full accounts made up to 30 April 2014 (13 pages) |
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Termination of appointment of Thomas Simpson as a director on 19 December 2013 (1 page) |
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Termination of appointment of Thomas Simpson as a director on 19 December 2013 (1 page) |
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
11 September 2013 | Total exemption full accounts made up to 30 April 2013 (13 pages) |
11 September 2013 | Total exemption full accounts made up to 30 April 2013 (13 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
15 November 2012 | Total exemption full accounts made up to 30 April 2012 (14 pages) |
15 November 2012 | Total exemption full accounts made up to 30 April 2012 (14 pages) |
9 January 2012 | Director's details changed for Judith Eleanor Simpson on 5 May 2011 (2 pages) |
9 January 2012 | Director's details changed for Judith Eleanor Simpson on 5 May 2011 (2 pages) |
9 January 2012 | Secretary's details changed for Judith Eleanor Simpson on 5 May 2011 (1 page) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
9 January 2012 | Director's details changed for Thomas Simpson on 5 May 2011 (2 pages) |
9 January 2012 | Secretary's details changed for Judith Eleanor Simpson on 5 May 2011 (1 page) |
9 January 2012 | Director's details changed for Thomas Simpson on 5 May 2011 (2 pages) |
9 January 2012 | Director's details changed for Judith Eleanor Simpson on 5 May 2011 (2 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
9 January 2012 | Director's details changed for Thomas Simpson on 5 May 2011 (2 pages) |
9 January 2012 | Secretary's details changed for Judith Eleanor Simpson on 5 May 2011 (1 page) |
20 December 2011 | Accounts made up to 30 April 2011 (16 pages) |
20 December 2011 | Accounts made up to 30 April 2011 (16 pages) |
17 August 2011 | Registered office address changed from Higham Bury Lodge, Pulloxhill Bedfordshire MK45 5HH on 17 August 2011 (1 page) |
17 August 2011 | Registered office address changed from Higham Bury Lodge, Pulloxhill Bedfordshire MK45 5HH on 17 August 2011 (1 page) |
31 December 2010 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
31 December 2010 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
8 October 2010 | Accounts made up to 30 April 2010 (17 pages) |
8 October 2010 | Accounts made up to 30 April 2010 (17 pages) |
2 September 2010 | Resolutions
|
2 September 2010 | Resolutions
|
2 September 2010 | Statement of company's objects (2 pages) |
2 September 2010 | Statement of company's objects (2 pages) |
12 February 2010 | Director's details changed for Judith Eleanor Simpson on 31 January 2010 (2 pages) |
12 February 2010 | Director's details changed for Judith Eleanor Simpson on 31 January 2010 (2 pages) |
12 February 2010 | Director's details changed for Thomas Simpson on 31 January 2010 (2 pages) |
12 February 2010 | Director's details changed for Thomas Simpson on 31 January 2010 (2 pages) |
12 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
12 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
20 January 2010 | Accounts made up to 30 April 2009 (19 pages) |
20 January 2010 | Accounts made up to 30 April 2009 (19 pages) |
26 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
26 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
10 December 2008 | Accounts made up to 30 April 2008 (19 pages) |
10 December 2008 | Accounts made up to 30 April 2008 (19 pages) |
28 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
28 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
29 November 2007 | Accounts made up to 30 April 2007 (20 pages) |
29 November 2007 | Accounts made up to 30 April 2007 (20 pages) |
31 January 2007 | Accounts made up to 30 April 2006 (20 pages) |
31 January 2007 | Accounts made up to 30 April 2006 (20 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (9 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (9 pages) |
30 January 2006 | Resolutions
|
30 January 2006 | Resolutions
|
17 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
26 September 2005 | Accounts made up to 30 April 2005 (18 pages) |
26 September 2005 | Accounts made up to 30 April 2005 (18 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
22 December 2004 | Group of companies' accounts made up to 30 April 2004 (19 pages) |
22 December 2004 | Group of companies' accounts made up to 30 April 2004 (19 pages) |
17 February 2004 | Group of companies' accounts made up to 30 April 2003 (22 pages) |
17 February 2004 | Group of companies' accounts made up to 30 April 2003 (22 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
28 January 2003 | Group of companies' accounts made up to 30 April 2002 (18 pages) |
28 January 2003 | Group of companies' accounts made up to 30 April 2002 (18 pages) |
17 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
17 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
9 March 2002 | Group of companies' accounts made up to 30 April 2001 (18 pages) |
9 March 2002 | Group of companies' accounts made up to 30 April 2001 (18 pages) |
16 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
16 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
5 July 2001 | Auditor's resignation (1 page) |
5 July 2001 | Auditor's resignation (1 page) |
25 January 2001 | Full group accounts made up to 30 April 2000 (17 pages) |
25 January 2001 | Full group accounts made up to 30 April 2000 (17 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
17 January 2000 | Return made up to 31/12/99; no change of members (8 pages) |
17 January 2000 | Return made up to 31/12/99; no change of members (8 pages) |
14 January 2000 | Full group accounts made up to 30 April 1999 (17 pages) |
14 January 2000 | Full group accounts made up to 30 April 1999 (17 pages) |
13 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
13 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
11 December 1998 | Secretary resigned (1 page) |
11 December 1998 | Secretary resigned (1 page) |
11 December 1998 | New secretary appointed (2 pages) |
11 December 1998 | New secretary appointed (2 pages) |
1 December 1998 | Full group accounts made up to 30 April 1998 (17 pages) |
1 December 1998 | Full group accounts made up to 30 April 1998 (17 pages) |
28 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
28 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
29 October 1997 | Full group accounts made up to 30 April 1997 (17 pages) |
29 October 1997 | Full group accounts made up to 30 April 1997 (17 pages) |
12 February 1997 | Full group accounts made up to 30 April 1996 (18 pages) |
12 February 1997 | Full group accounts made up to 30 April 1996 (18 pages) |
10 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
10 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
23 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
23 January 1996 | Full group accounts made up to 30 April 1995 (23 pages) |
23 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
23 January 1996 | Full group accounts made up to 30 April 1995 (23 pages) |
25 January 1993 | Full group accounts made up to 30 April 1992 (18 pages) |
25 January 1993 | Full group accounts made up to 30 April 1992 (18 pages) |
13 May 1987 | Full group accounts made up to 30 April 1986 (20 pages) |
13 May 1987 | Full group accounts made up to 30 April 1986 (20 pages) |
7 October 1976 | Accounts made up to 30 April 1976 (15 pages) |
7 October 1976 | Accounts made up to 30 April 1976 (15 pages) |
8 September 1972 | Company name changed\certificate issued on 08/09/72 (4 pages) |
8 September 1972 | Company name changed\certificate issued on 08/09/72 (4 pages) |
20 October 1971 | Incorporation (13 pages) |
20 October 1971 | Incorporation (13 pages) |