Braintree
CM7 2YN
Director Name | Mr Matthew David Parrett |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2020(46 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kent House 60b Priory Street Tonbridge Kent TN9 2AH |
Director Name | Mr John Ernest Baines |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1991(17 years, 2 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 16 August 2002) |
Role | Engineer |
Correspondence Address | 292 Church Street Bocking Braintree Essex CM7 5LQ |
Director Name | Derek Alfred Still |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1991(17 years, 2 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 28 October 2005) |
Role | Engineer |
Correspondence Address | 30 Highfields Basin Road Heybridge Basin Maldon Essex CM9 4RW |
Director Name | Roy Michael Swann |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1991(17 years, 2 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 28 October 2005) |
Role | Engineer |
Correspondence Address | 28 Vauxhall Drive Braintree Essex CM7 2NH |
Director Name | Mr Terence Horace Swann |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1991(17 years, 2 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 28 October 2005) |
Role | Engineer |
Correspondence Address | Skippers Retreat Basin Road Heybridge Basin Maldon Essex CM9 4RP |
Secretary Name | Marie Rose Swann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1991(17 years, 2 months after company formation) |
Appointment Duration | 12 years (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | Skippers Retreat Basin Road Heybridge Basin Maldon Essex CM9 4RN |
Director Name | Michael Clive Cottiss |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(18 years after company formation) |
Appointment Duration | 10 years, 4 months (resigned 16 August 2002) |
Role | Company Director |
Correspondence Address | Russet House 17 Mill Lane Colne Engaine Colchester Essex CO6 2HY |
Director Name | Mr Anthony Philip Hedley |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1998(23 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 21 April 2004) |
Role | Mechanical Engineer |
Country of Residence | England |
Correspondence Address | Trees Brickworth Road White Parish Salisbury Wiltshire SP5 2QF |
Director Name | Kevin David Wheeler |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(29 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 October 2005) |
Role | Engineer |
Correspondence Address | 6 Harvey Road Great Totham Maldon Essex CM9 8QA |
Secretary Name | Mr Stephen John Ibbotson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(29 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 October 2009) |
Role | Company Director |
Correspondence Address | 11 Highview Close Sudbury Suffolk CO10 1LY |
Director Name | Mr Paul James Christopher Jarvis |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2005(31 years, 7 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 17 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arden Wey Road Weybridge Surrey KT13 8HR |
Director Name | Mr Andrew Richard Pirrie |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2005(31 years, 7 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 17 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 The Drive Kingston Upon Thames London KT2 7NY |
Website | swanngroupltd.com |
---|---|
Telephone | 07 770575654 |
Telephone region | Mobile |
Registered Address | 6 Springwood Drive Braintree CM7 2YN |
---|---|
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 |
110.5k at £0.1 | Swann Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,823,352 |
Gross Profit | £2,000,084 |
Net Worth | £2,476,348 |
Cash | £48 |
Current Liabilities | £1,833,224 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 28 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 28 March |
Latest Return | 16 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (2 months from now) |
25 November 2005 | Delivered on: 28 November 2005 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: L/H property k/a 3 swimborne drive braintree 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. Outstanding |
---|---|
25 November 2005 | Delivered on: 28 November 2005 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: L/H property k/a 6 springwood drive braintree 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. Outstanding |
25 November 2005 | Delivered on: 28 November 2005 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: F/H property k/a 2 croft close braintree 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. Outstanding |
25 November 2005 | Delivered on: 28 November 2005 Persons entitled: Roy Swann, Terence Swann Classification: Debenture Secured details: £2,000,000 due or to become due from the company to. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
8 December 2005 | Delivered on: 10 December 2005 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. Outstanding |
25 November 2005 | Delivered on: 29 November 2005 Persons entitled: Roy Swann, Terence Swann, Derek Still, Michael Cottiss and John Baines Classification: Debenture Secured details: £1,474,000 due or to become due from the company to. Particulars: First fixed charge the chattels and equipment securities shares and intellectual property all book and other debts any credit balance all goodwill and uncalled capital all policies of life insurance floating charge all the undertaking of the company. See the mortgage charge document for full details. Outstanding |
6 May 1993 | Delivered on: 14 May 1993 Satisfied on: 1 November 2005 Persons entitled: Close Brothers Limited Classification: Agreement Secured details: £31,431.34 under the terms of the agreement. Particulars: All right title interest in and to all sums due under the insurances. Fully Satisfied |
25 March 1991 | Delivered on: 26 March 1991 Satisfied on: 1 November 2005 Persons entitled: Terence Horace Swann Roy Michael Swann Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee not exceeding £40,000 under the terms of the charge. Particulars: 1.33 acres of land & buildings at springwood drive, braintree, essex. Fully Satisfied |
25 July 1983 | Delivered on: 8 August 1983 Satisfied on: 1 November 2005 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/Hold premsies in springwood drive, braintree, essex. Fully Satisfied |
15 July 1983 | Delivered on: 25 July 1983 Satisfied on: 1 November 2005 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 book debts and other debts owing to the company. Fully Satisfied |
10 June 1974 | Delivered on: 17 June 1974 Satisfied on: 1 November 2005 Persons entitled: Midland Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of a floating charge. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
19 August 2020 | Director's details changed for Mr Matthew David Parrett on 17 August 2020 (2 pages) |
---|---|
19 August 2020 | Appointment of Mr Jeffrey Andrew Carlton as a director on 17 August 2020 (2 pages) |
19 August 2020 | Termination of appointment of Paul James Christopher Jarvis as a director on 17 August 2020 (1 page) |
19 August 2020 | Termination of appointment of Andrew Richard Pirrie as a director on 17 August 2020 (1 page) |
19 August 2020 | Appointment of Mr Matthew David Parrett as a director on 17 August 2020 (2 pages) |
30 June 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
21 February 2020 | Full accounts made up to 31 March 2019 (29 pages) |
23 December 2019 | Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page) |
28 June 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
24 April 2019 | Satisfaction of charge 10 in full (2 pages) |
24 April 2019 | Satisfaction of charge 6 in full (1 page) |
22 March 2019 | Full accounts made up to 31 March 2018 (28 pages) |
20 December 2018 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page) |
13 August 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
20 June 2018 | Director's details changed for Mr Paul James Christopher Jarvis on 16 June 2018 (2 pages) |
20 June 2018 | Notification of Swann Group Limited as a person with significant control on 6 April 2016 (2 pages) |
20 June 2018 | Director's details changed for Mr Andrew Richard Pirrie on 16 June 2018 (2 pages) |
7 March 2018 | Full accounts made up to 31 March 2017 (25 pages) |
21 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
21 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
29 August 2017 | Confirmation statement made on 16 June 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 16 June 2017 with no updates (3 pages) |
10 January 2017 | Full accounts made up to 31 March 2016 (32 pages) |
10 January 2017 | Full accounts made up to 31 March 2016 (32 pages) |
14 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
12 December 2015 | Full accounts made up to 31 March 2015 (19 pages) |
12 December 2015 | Full accounts made up to 31 March 2015 (19 pages) |
29 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
15 January 2015 | Accounts for a small company made up to 31 March 2014 (18 pages) |
15 January 2015 | Accounts for a small company made up to 31 March 2014 (18 pages) |
20 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
6 January 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
6 January 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
17 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Director's details changed for Mr Andrew Richard Pirrie on 1 June 2013 (2 pages) |
17 June 2013 | Director's details changed for Mr Andrew Richard Pirrie on 1 June 2013 (2 pages) |
17 June 2013 | Director's details changed for Mr Andrew Richard Pirrie on 1 June 2013 (2 pages) |
9 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
9 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
2 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
27 July 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
27 July 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
1 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Accounts for a small company made up to 31 March 2010 (9 pages) |
11 January 2011 | Accounts for a small company made up to 31 March 2010 (9 pages) |
9 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (4 pages) |
31 January 2010 | Full accounts made up to 31 March 2009 (23 pages) |
31 January 2010 | Registered office address changed from 15 Springwood Drive, Rayne Rd Braintree Essex CM7 2YN on 31 January 2010 (1 page) |
31 January 2010 | Registered office address changed from 15 Springwood Drive, Rayne Rd Braintree Essex CM7 2YN on 31 January 2010 (1 page) |
31 January 2010 | Full accounts made up to 31 March 2009 (23 pages) |
30 October 2009 | Termination of appointment of Stephen Ibbotson as a secretary (1 page) |
30 October 2009 | Termination of appointment of Stephen Ibbotson as a secretary (1 page) |
1 July 2009 | Return made up to 16/06/09; full list of members (3 pages) |
1 July 2009 | Return made up to 16/06/09; full list of members (3 pages) |
5 February 2009 | Accounts for a medium company made up to 31 March 2008 (20 pages) |
5 February 2009 | Accounts for a medium company made up to 31 March 2008 (20 pages) |
23 June 2008 | Return made up to 16/06/08; full list of members (3 pages) |
23 June 2008 | Return made up to 16/06/08; full list of members (3 pages) |
29 January 2008 | Accounts for a medium company made up to 31 March 2007 (23 pages) |
29 January 2008 | Accounts for a medium company made up to 31 March 2007 (23 pages) |
22 June 2007 | Return made up to 16/06/07; full list of members (2 pages) |
22 June 2007 | Return made up to 16/06/07; full list of members (2 pages) |
30 April 2007 | Company name changed R. & T. swann LIMITED\certificate issued on 30/04/07 (2 pages) |
30 April 2007 | Company name changed R. & T. swann LIMITED\certificate issued on 30/04/07 (2 pages) |
15 January 2007 | Group of companies' accounts made up to 31 March 2006 (28 pages) |
15 January 2007 | Group of companies' accounts made up to 31 March 2006 (28 pages) |
10 July 2006 | Return made up to 16/06/06; full list of members (4 pages) |
10 July 2006 | Return made up to 16/06/06; full list of members (4 pages) |
23 May 2006 | Auditor's resignation (1 page) |
23 May 2006 | Auditor's resignation (1 page) |
5 February 2006 | Group of companies' accounts made up to 31 March 2005 (24 pages) |
5 February 2006 | Group of companies' accounts made up to 31 March 2005 (24 pages) |
10 December 2005 | Particulars of mortgage/charge (3 pages) |
10 December 2005 | Particulars of mortgage/charge (3 pages) |
1 December 2005 | Director resigned (1 page) |
1 December 2005 | Director resigned (1 page) |
1 December 2005 | Director resigned (1 page) |
1 December 2005 | New director appointed (2 pages) |
1 December 2005 | Director resigned (1 page) |
1 December 2005 | New director appointed (2 pages) |
1 December 2005 | Director resigned (1 page) |
1 December 2005 | Director resigned (1 page) |
1 December 2005 | New director appointed (2 pages) |
1 December 2005 | New director appointed (2 pages) |
1 December 2005 | Director resigned (1 page) |
1 December 2005 | Director resigned (1 page) |
29 November 2005 | Particulars of mortgage/charge (4 pages) |
29 November 2005 | Particulars of mortgage/charge (4 pages) |
28 November 2005 | Particulars of mortgage/charge (3 pages) |
28 November 2005 | Particulars of mortgage/charge (4 pages) |
28 November 2005 | Particulars of mortgage/charge (3 pages) |
28 November 2005 | Particulars of mortgage/charge (3 pages) |
28 November 2005 | Particulars of mortgage/charge (3 pages) |
28 November 2005 | Particulars of mortgage/charge (3 pages) |
28 November 2005 | Particulars of mortgage/charge (3 pages) |
28 November 2005 | Particulars of mortgage/charge (4 pages) |
21 November 2005 | Declaration of assistance for shares acquisition (7 pages) |
21 November 2005 | Declaration of assistance for shares acquisition (21 pages) |
21 November 2005 | Declaration of assistance for shares acquisition (21 pages) |
21 November 2005 | Declaration of assistance for shares acquisition (7 pages) |
10 November 2005 | Resolutions
|
10 November 2005 | Resolutions
|
10 November 2005 | Resolutions
|
10 November 2005 | Resolutions
|
1 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 2005 | £ ic 11600/11050 15/07/05 £ sr [email protected]=550 (1 page) |
18 August 2005 | £ ic 11600/11050 15/07/05 £ sr [email protected]=550 (1 page) |
13 July 2005 | Return made up to 16/06/05; full list of members
|
13 July 2005 | Return made up to 16/06/05; full list of members
|
3 February 2005 | Group of companies' accounts made up to 31 March 2004 (24 pages) |
3 February 2005 | Group of companies' accounts made up to 31 March 2004 (24 pages) |
29 July 2004 | Return made up to 16/06/04; full list of members
|
29 July 2004 | Return made up to 16/06/04; full list of members
|
4 February 2004 | Group of companies' accounts made up to 31 March 2003 (23 pages) |
4 February 2004 | Group of companies' accounts made up to 31 March 2003 (23 pages) |
16 July 2003 | New secretary appointed (2 pages) |
16 July 2003 | New director appointed (2 pages) |
16 July 2003 | Secretary resigned (1 page) |
16 July 2003 | Secretary resigned (1 page) |
16 July 2003 | New director appointed (2 pages) |
16 July 2003 | New secretary appointed (2 pages) |
12 July 2003 | Return made up to 16/06/03; full list of members (9 pages) |
12 July 2003 | Return made up to 16/06/03; full list of members (9 pages) |
4 February 2003 | Group of companies' accounts made up to 31 March 2002 (23 pages) |
4 February 2003 | Group of companies' accounts made up to 31 March 2002 (23 pages) |
8 September 2002 | Director resigned (1 page) |
8 September 2002 | Director resigned (1 page) |
8 September 2002 | Director resigned (1 page) |
8 September 2002 | Director resigned (1 page) |
17 July 2002 | Return made up to 16/06/02; full list of members
|
17 July 2002 | Return made up to 16/06/02; full list of members
|
2 February 2002 | Group of companies' accounts made up to 31 March 2001 (22 pages) |
2 February 2002 | Group of companies' accounts made up to 31 March 2001 (22 pages) |
22 June 2001 | Return made up to 16/06/01; full list of members (9 pages) |
22 June 2001 | Return made up to 16/06/01; full list of members (9 pages) |
22 February 2001 | Full group accounts made up to 31 March 2000 (21 pages) |
22 February 2001 | Full group accounts made up to 31 March 2000 (21 pages) |
29 June 2000 | Return made up to 16/06/00; full list of members (10 pages) |
29 June 2000 | Return made up to 16/06/00; full list of members (10 pages) |
3 February 2000 | Full group accounts made up to 31 March 1999 (21 pages) |
3 February 2000 | Full group accounts made up to 31 March 1999 (21 pages) |
23 June 1999 | Return made up to 16/06/99; no change of members
|
23 June 1999 | Return made up to 16/06/99; no change of members
|
2 February 1999 | Full accounts made up to 31 March 1998 (21 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (21 pages) |
16 July 1998 | Return made up to 16/06/98; full list of members
|
16 July 1998 | Return made up to 16/06/98; full list of members
|
4 March 1998 | Statement of affairs (27 pages) |
4 March 1998 | Statement of affairs (27 pages) |
4 March 1998 | Ad 30/01/98--------- £ si [email protected]=550 £ ic 11050/11600 (2 pages) |
4 March 1998 | Ad 30/01/98--------- £ si [email protected]=550 £ ic 11050/11600 (2 pages) |
6 February 1998 | New director appointed (2 pages) |
6 February 1998 | New director appointed (2 pages) |
6 February 1998 | Resolutions
|
6 February 1998 | Ad 28/01/98--------- £ si [email protected]=500 £ ic 10450/10950 (2 pages) |
6 February 1998 | Ad 28/01/98--------- £ si [email protected]=100 £ ic 10950/11050 (2 pages) |
6 February 1998 | Ad 28/01/98--------- £ si [email protected]=100 £ ic 10950/11050 (2 pages) |
6 February 1998 | Resolutions
|
6 February 1998 | Ad 28/01/98--------- £ si [email protected]=500 £ ic 10450/10950 (2 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (16 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (16 pages) |
1 July 1997 | Return made up to 16/06/97; no change of members (6 pages) |
1 July 1997 | Return made up to 16/06/97; no change of members (6 pages) |
17 January 1997 | Full accounts made up to 31 March 1996 (16 pages) |
17 January 1997 | Full accounts made up to 31 March 1996 (16 pages) |
23 June 1996 | Return made up to 16/06/96; no change of members (6 pages) |
23 June 1996 | Return made up to 16/06/96; no change of members (6 pages) |
14 May 1993 | Particulars of mortgage/charge (4 pages) |
14 May 1993 | Particulars of mortgage/charge (4 pages) |
28 April 1992 | Ad 31/03/92--------- £ si [email protected]=450 £ ic 10000/10450 (2 pages) |
28 April 1992 | Ad 31/03/92--------- £ si [email protected]=450 £ ic 10000/10450 (2 pages) |
17 September 1990 | Ad 04/09/90--------- £ si [email protected]=9000 £ ic 1000/10000 (2 pages) |
17 September 1990 | Ad 04/09/90--------- £ si [email protected]=9000 £ ic 1000/10000 (2 pages) |
13 September 1990 | Resolutions
|
13 September 1990 | Resolutions
|
6 October 1989 | Return made up to 16/06/89; full list of members (4 pages) |
6 October 1989 | Return made up to 16/06/89; full list of members (4 pages) |
18 April 1988 | Return made up to 16/03/88; full list of members (4 pages) |
18 April 1988 | Return made up to 16/03/88; full list of members (4 pages) |
7 August 1987 | Return made up to 27/07/86; full list of members (4 pages) |
7 August 1987 | Return made up to 27/07/86; full list of members (4 pages) |
12 April 1985 | Annual return made up to 23/05/84 (4 pages) |
12 April 1985 | Annual return made up to 23/05/84 (4 pages) |
27 June 1983 | Annual return made up to 07/07/83 (4 pages) |
27 June 1983 | Annual return made up to 07/07/83 (4 pages) |
28 April 1983 | Accounts made up to 28 May 1980 (4 pages) |
28 April 1983 | Accounts made up to 28 May 1980 (4 pages) |
20 September 1980 | Annual return made up to 05/06/79 (7 pages) |
20 September 1980 | Annual return made up to 05/06/79 (7 pages) |
19 September 1980 | Annual return made up to 15/06/78 (7 pages) |
19 September 1980 | Annual return made up to 15/06/78 (7 pages) |
18 September 1980 | Annual return made up to 01/06/77 (7 pages) |
18 September 1980 | Annual return made up to 01/06/77 (7 pages) |
27 May 1977 | Annual return made up to 02/06/76 (7 pages) |
27 May 1977 | Annual return made up to 02/06/76 (7 pages) |
2 June 1975 | Annual return made up to 28/05/75 (8 pages) |
2 June 1975 | Annual return made up to 28/05/75 (8 pages) |
25 March 1974 | Certificate of incorporation (1 page) |
25 March 1974 | Certificate of incorporation (1 page) |