Company NameKenford Developments Limited
DirectorDavid Christian Wyatt
Company StatusActive
Company Number01134346
CategoryPrivate Limited Company
Incorporation Date14 September 1973(50 years, 7 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr David Christian Wyatt
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2010(37 years, 2 months after company formation)
Appointment Duration13 years, 5 months
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressBeaver House Northern Road
Sudbury
Suffolk
CO10 2XQ
Secretary NameMr David Christian Wyatt
StatusCurrent
Appointed16 January 2023(49 years, 4 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence AddressBeaver House Northern Road
Sudbury
Suffolk
CO10 2XQ
Director NameHelen Margeret Burrett
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(18 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 26 January 1998)
RoleSecretary
Correspondence AddressThe Old Vicarage
Stoke-By-Clare
Sudbury
Suffolk
CO10 8HW
Director NameTerence Leonard Burrett
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(18 years, 2 months after company formation)
Appointment Duration8 years (resigned 08 December 1999)
RoleSolicitor
Correspondence AddressThe Old Vicarage
Stoke By Clare
Sudbury
Suffolk
CO10 8HW
Secretary NameHelen Margeret Burrett
NationalityBritish
StatusResigned
Appointed14 November 1991(18 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 26 January 1998)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Stoke-By-Clare
Sudbury
Suffolk
CO10 8HW
Director NameMr Russell Bruce Reason
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1998(24 years, 4 months after company formation)
Appointment Duration17 years, 2 months (resigned 07 April 2015)
RolePlant Hirer
Country of ResidenceUnited Kingdom
Correspondence AddressHungry Hall
Countess Cross, Colne Engaine
Colchester
Essex
CO6 2HR
Secretary NameJanet Lord
NationalityBritish
StatusResigned
Appointed26 January 1998(24 years, 4 months after company formation)
Appointment Duration24 years, 12 months (resigned 16 January 2023)
RoleCompany Director
Correspondence Address51 Head Lane
Great Cornard
Sudbury
Suffolk
CO10 0JS

Contact

Websitereasonhomes.co.uk
Telephone01787 376241
Telephone regionSudbury

Location

Registered Address7 - 8 Britannia Business Park
Comet Way
Southend On Sea
Essex
SS2 6GE
RegionEast of England
ConstituencySouthend West
CountyEssex
WardSt Laurence
Built Up AreaSouthend-on-Sea
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Halstead Securities LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,220,424
Cash£33,838
Current Liabilities£20,087,706

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return14 November 2023 (5 months, 2 weeks ago)
Next Return Due28 November 2024 (7 months from now)

Charges

28 March 1979Delivered on: 10 April 1979
Satisfied on: 11 October 2013
Persons entitled: United Dominions Trust LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All f/h & l/h property fixtures plant and machinery uncalled capital, goodwill book debts and other assets of the company.
Fully Satisfied
17 February 1976Delivered on: 25 February 1976
Satisfied on: 11 October 2013
Persons entitled: United Dominions Trust LTD

Classification: Supplemental legal charge
Secured details: Further securing all monies due or to become due from the co. To the chargee secured by a charge dtd. 31.12.73 and deeds supplemental thereto.
Particulars: Land at wingfield, trowbride, wilts.
Fully Satisfied
22 December 1975Delivered on: 2 January 1976
Satisfied on: 11 October 2013
Persons entitled: United Dominions Trust LTD

Classification: Legal charge
Secured details: For further securing the monies secured by a debenture dated 31.12.73 and 2 charges both dated 24.5.74.
Particulars: Land on the east side of station road, bucklands batch, nailsea, avon.
Fully Satisfied
6 June 1974Delivered on: 12 June 1974
Satisfied on: 11 October 2013
Persons entitled: Old Broad Street Securities Limited

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever secured by a charge dated 31-12-73.
Particulars: Land at worle junction weston-super-mare. Somerset tog. With fixtures plant & maachinery.
Fully Satisfied
24 May 1974Delivered on: 5 June 1974
Satisfied on: 11 October 2013
Persons entitled: Old Broad Street Securities Limited

Classification: Legal charge
Secured details: For further securing all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: No. 7 bucklands batch and parts of the front gardens of numbers 3 & 5 bucklands batch, nailsea somerset.
Fully Satisfied
24 May 1974Delivered on: 31 May 1974
Satisfied on: 11 October 2013
Persons entitled: Old Broad Street Securities LTD

Classification: Suppl legal charge
Secured details: For further securing all monies due or to become due from the company to the chargee on any account whatsoeverunder the terms of a debenture dated 31-12-73.
Particulars: 21/22 croft road, oakley, hants with all fixtures.
Fully Satisfied
24 June 1997Delivered on: 5 July 1997
Satisfied on: 11 October 2013
Persons entitled: George Tanner (Shalford) Limited

Classification: Legal and equitable charge
Secured details: £905,000.00 and any other monies due from the company to the chargee under the legal and equitable charge.
Particulars: Land north of colne road, halstead, essex.
Fully Satisfied
7 February 1995Delivered on: 27 February 1995
Satisfied on: 11 October 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at hop row, haddenham, ely, cambridgeshire t/no: CB173692 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
6 August 1993Delivered on: 11 August 1993
Satisfied on: 11 October 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property 1.6 acres of land at oxford place halstead essex (also k/a land on the south east side of mount hill) t/n EX480987 and proceds of sale thereof together with a and an assignment of the goodwill and connection of any business,together with the full benefit of all licences.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 November 1991Delivered on: 23 November 1991
Satisfied on: 11 October 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land situate in millfield off london road chatteris cambridgeshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 October 1990Delivered on: 13 October 1990
Satisfied on: 11 October 2013
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the west side of london road chatteris title no: cb 90472. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 October 1990Delivered on: 13 October 1990
Satisfied on: 11 October 2013
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that land on the east side of fairway chatteris title no: cb 8264. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 October 1990Delivered on: 13 October 1990
Satisfied on: 11 October 2013
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that land on the west side of london road chatteris title no:- cb 108179. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 March 1990Delivered on: 6 April 1990
Satisfied on: 11 October 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land situate to the south-east of field baulk march in the county of cambridgeshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 June 1989Delivered on: 29 June 1989
Satisfied on: 11 October 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land situate at and k/a former caravan park off field baulk the avenue march cambridgeshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 December 1988Delivered on: 6 January 1989
Satisfied on: 20 August 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at cromwell road, wisbech, cambridgeshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 December 1973Delivered on: 11 January 1974
Satisfied on: 11 October 2013
Persons entitled: Obss (Properties) LTD.

Classification: Debenture
Secured details: 300000.
Particulars: A floating charge on the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
15 June 1988Delivered on: 21 June 1988
Satisfied on: 20 August 2013
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: F/H property k/a land at cavalry barn, the avenue march cambridgeshire and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 April 1987Delivered on: 25 April 1987
Satisfied on: 20 August 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land off field baulk, the avenue march, cambridgeshire and/or proceeds of sale thereof all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 August 1986Delivered on: 12 August 1986
Satisfied on: 20 August 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at the avenue march cambs and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 April 1986Delivered on: 3 May 1986
Satisfied on: 14 November 1986
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property situate at field baulk off the avenue march cambridgeshire containing 2.972 acres and/or proceeds of sale there of. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 April 1986Delivered on: 3 May 1986
Satisfied on: 14 November 1986
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property off the avenue march cambridgeshire containing 5.66 acres and/or proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 April 1986Delivered on: 18 April 1986
Satisfied on: 14 November 1986
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 2 parcels of land fronting the avenue march cambridgeshire formerby comprising nos 40,42,70 and 72 the avenue march cambs. And the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 March 1986Delivered on: 2 April 1986
Satisfied on: 14 November 1986
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: F/H property having & frontage to the avenue, march combs containing 2-613 acres and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 March 1986Delivered on: 14 March 1986
Satisfied on: 14 November 1986
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Fully Satisfied
17 March 1986Delivered on: 27 March 1986
Satisfied on: 14 November 1986
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: F/H margaret lydia burn at the avenue, march cambridgeshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 March 1986Delivered on: 15 March 1986
Satisfied on: 11 October 2013
Persons entitled: Halstead Securities LTD

Classification: Second floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking property and assets present and future inc all property goodwill plant and machinery.
Fully Satisfied
24 May 1974Delivered on: 30 May 1974
Satisfied on: 11 October 2013
Persons entitled: Old Broad Street Securities LTD.

Classification: Suppl mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Contract of dated 24-5-74 made between obss (properties) LTD. And the company to acquire a site at trowbridge.
Fully Satisfied
30 December 1985Delivered on: 3 January 1986
Satisfied on: 20 August 2013
Persons entitled: United Dominions Trust Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All those pieces of land burnt house lane bransgore hampshire t/n hp 107741 tog with all rights. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 November 1985Delivered on: 12 December 1985
Satisfied on: 20 August 2013
Persons entitled: United Dominions Trusts Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at burnt house lane bransgore dorset. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 February 1985Delivered on: 11 March 1985
Satisfied on: 20 August 2013
Persons entitled: United Dominions Trust Limited.

Classification: 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 mortgages dated 31.12.1973 & 17.2.1976.
Particulars: Land and property at trowbridge wiltshire.
Fully Satisfied
2 February 1984Delivered on: 10 February 1984
Satisfied on: 20 August 2013
Persons entitled: United Dominions Trust Limited

Classification: Charge
Secured details: All monies due or to become due from the company to united dominions trust limited on any account whatsoever.
Particulars: Land in the parish of st. Teath cornwall.
Fully Satisfied
2 February 1984Delivered on: 10 February 1984
Satisfied on: 11 October 2013
Persons entitled: United Dominions Trust Limited

Classification: Charge
Secured details: All monies due as to become due from the company to united dominions trust limited on any account whatsoever.
Particulars: Land at tintagel, cornwall.
Fully Satisfied
3 December 1982Delivered on: 11 December 1982
Satisfied on: 11 October 2013
Persons entitled: United Dominions Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the principal deed dated 11.5.79.
Particulars: F/H land approx 8.5 acres at east end station road, nailsea avon comprised in a transfer dated 9.11.82.
Fully Satisfied
25 October 1982Delivered on: 28 October 1982
Satisfied on: 11 October 2013
Persons entitled: United Dominions Trust Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the east side of st. Mary's road, st mary in the marsh, new romney kent.t/n k 181518 k 399155 k 399743 & k 182146.
Fully Satisfied
4 February 1981Delivered on: 25 February 1981
Satisfied on: 11 October 2013
Persons entitled: United Dominions Trust Limited

Classification: Deed of exchange
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Land at nailsea in the county of avon. Title no:- av 43723.
Fully Satisfied
11 May 1979Delivered on: 18 May 1979
Satisfied on: 11 October 2013
Persons entitled: United Dominions Trust Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of a mortgage dated 11TH may 1979.
Particulars: Three options dated 16.3.79 made between marion whitworth wyatt (1) and kenford developments limited (2) relating to land at nailsea, avon.
Fully Satisfied
11 May 1979Delivered on: 18 May 1979
Satisfied on: 11 October 2013
Persons entitled: United Dominions Trust Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9.8 acres of land part of vynes farm lodge lane wraxhall & nailsea, avon . title no: av 920.
Fully Satisfied
30 June 1972Delivered on: 16 January 1974
Satisfied on: 12 March 1994
Persons entitled:
G. S. Richardson Fairey
H. G. Richardson Fairey

Classification: Legal charge
Secured details: 200000 (owing).
Particulars: Land at lynton heights, lynton cambridgeshire.
Fully Satisfied

Filing History

24 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
28 November 2016Confirmation statement made on 14 November 2016 with updates (7 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
27 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(4 pages)
19 May 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
15 April 2015Termination of appointment of Russell Bruce Reason as a director on 7 April 2015 (1 page)
15 April 2015Termination of appointment of Russell Bruce Reason as a director on 7 April 2015 (1 page)
2 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(5 pages)
23 April 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
8 January 2014Director's details changed for David Christian Wyatt on 13 November 2013 (2 pages)
18 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(5 pages)
11 October 2013Satisfaction of charge 2 in full (4 pages)
11 October 2013Satisfaction of charge 20 in full (4 pages)
11 October 2013Satisfaction of charge 7 in full (4 pages)
11 October 2013Satisfaction of charge 33 in full (4 pages)
11 October 2013Satisfaction of charge 31 in full (4 pages)
11 October 2013Satisfaction of charge 34 in full (4 pages)
11 October 2013Satisfaction of charge 14 in full (4 pages)
11 October 2013Satisfaction of charge 11 in full (4 pages)
11 October 2013Satisfaction of charge 5 in full (4 pages)
11 October 2013Satisfaction of charge 12 in full (4 pages)
11 October 2013Satisfaction of charge 37 in full (4 pages)
11 October 2013Satisfaction of charge 38 in full (4 pages)
11 October 2013Satisfaction of charge 15 in full (4 pages)
11 October 2013Satisfaction of charge 6 in full (4 pages)
11 October 2013Satisfaction of charge 4 in full (4 pages)
11 October 2013Satisfaction of charge 10 in full (4 pages)
11 October 2013Satisfaction of charge 9 in full (4 pages)
11 October 2013Satisfaction of charge 35 in full (4 pages)
11 October 2013Satisfaction of charge 8 in full (4 pages)
11 October 2013Satisfaction of charge 32 in full (4 pages)
11 October 2013Satisfaction of charge 13 in full (4 pages)
11 October 2013Satisfaction of charge 36 in full (4 pages)
11 October 2013Satisfaction of charge 3 in full (4 pages)
11 October 2013Satisfaction of charge 39 in full (4 pages)
20 August 2013Satisfaction of charge 28 in full (4 pages)
20 August 2013Satisfaction of charge 30 in full (4 pages)
20 August 2013Satisfaction of charge 17 in full (4 pages)
20 August 2013Satisfaction of charge 18 in full (4 pages)
20 August 2013Satisfaction of charge 29 in full (4 pages)
20 August 2013Satisfaction of charge 27 in full (4 pages)
20 August 2013Satisfaction of charge 16 in full (4 pages)
20 August 2013Satisfaction of charge 19 in full (4 pages)
14 May 2013Accounts for a small company made up to 30 September 2012 (6 pages)
28 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
3 July 2012Accounts for a small company made up to 30 September 2011 (6 pages)
25 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
2 June 2011Full accounts made up to 30 September 2010 (10 pages)
8 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
10 November 2010Appointment of David Christian Wyatt as a director (3 pages)
22 January 2010Full accounts made up to 30 September 2009 (20 pages)
3 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
17 April 2009Full accounts made up to 30 September 2008 (10 pages)
1 December 2008Return made up to 14/11/08; full list of members (4 pages)
25 April 2008Full accounts made up to 30 September 2007 (10 pages)
17 December 2007Return made up to 14/11/07; no change of members (6 pages)
10 February 2007Full accounts made up to 30 September 2006 (10 pages)
5 January 2007Return made up to 14/11/06; full list of members (6 pages)
17 January 2006Full accounts made up to 30 September 2005 (10 pages)
30 November 2005Return made up to 14/11/05; full list of members (6 pages)
14 February 2005Full accounts made up to 30 September 2004 (10 pages)
9 February 2005Registered office changed on 09/02/05 from: 35 windsor rd. Slough SL1 2EB (1 page)
22 November 2004Return made up to 14/11/04; full list of members (6 pages)
24 January 2004Full accounts made up to 30 September 2003 (10 pages)
12 November 2003Return made up to 14/11/03; full list of members (6 pages)
13 January 2003Full accounts made up to 30 September 2002 (9 pages)
5 December 2002Return made up to 14/11/02; full list of members (6 pages)
11 January 2002Full accounts made up to 30 September 2001 (11 pages)
5 December 2001Return made up to 14/11/01; full list of members (6 pages)
9 January 2001Full accounts made up to 30 September 2000 (11 pages)
22 November 2000Return made up to 14/11/00; full list of members (6 pages)
10 January 2000Full accounts made up to 30 September 1999 (11 pages)
29 December 1999Director resigned (1 page)
2 December 1999Return made up to 14/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 February 1999Return made up to 14/11/98; no change of members (6 pages)
25 January 1999Full accounts made up to 30 September 1998 (10 pages)
9 February 1998New director appointed (2 pages)
30 January 1998Secretary resigned;director resigned (1 page)
30 January 1998New secretary appointed (2 pages)
8 January 1998Full accounts made up to 30 September 1997 (11 pages)
28 November 1997Return made up to 14/11/97; full list of members (7 pages)
5 July 1997Particulars of mortgage/charge (3 pages)
6 February 1997Full accounts made up to 30 September 1996 (7 pages)
20 December 1996Return made up to 14/11/96; no change of members (5 pages)
22 January 1996Full accounts made up to 30 September 1995 (7 pages)
22 November 1995Return made up to 14/11/95; no change of members (6 pages)
16 November 1990Full accounts made up to 30 September 1990 (8 pages)
9 November 1989Full accounts made up to 30 September 1989 (1 page)
15 February 1989Full accounts made up to 30 September 1988 (7 pages)
2 February 1988Full accounts made up to 30 September 1987 (7 pages)
20 November 1986Declaration of satisfaction of mortgage/charge (1 page)
20 November 1986Full accounts made up to 30 September 1986 (8 pages)
14 November 1986Declaration of satisfaction of mortgage/charge (1 page)
10 October 1986Declaration of satisfaction of mortgage/charge (1 page)
3 July 1986Full accounts made up to 30 September 1985 (7 pages)
15 March 1986Particulars of mortgage/charge (3 pages)
6 November 1985Accounts made up to 30 September 1984 (9 pages)
15 November 1984Accounts made up to 30 September 1983 (9 pages)
20 June 1983Accounts made up to 30 September 1982 (7 pages)
12 August 1981Accounts made up to 30 September 1980 (6 pages)
31 July 1980Accounts made up to 30 September 1979 (7 pages)
10 April 1979Particulars of mortgage/charge (4 pages)
17 January 1978Accounts made up to 30 September 1976 (7 pages)
13 June 1974Company name changed\certificate issued on 13/06/74 (2 pages)
11 January 1974Particulars of mortgage/charge (4 pages)