Company NameSwann Engineering Group Ltd.
DirectorsJeffrey Andrew Carlton and Matthew David Parrett
Company StatusActive
Company Number01164271
CategoryPrivate Limited Company
Incorporation Date25 March 1974(50 years, 1 month ago)
Previous NameR. & T. Swann Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Jeffrey Andrew Carlton
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2020(46 years, 5 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Springwood Drive
Braintree
CM7 2YN
Director NameMr Matthew David Parrett
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2020(46 years, 5 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKent House 60b Priory Street
Tonbridge
Kent
TN9 2AH
Director NameMr John Ernest Baines
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1991(17 years, 2 months after company formation)
Appointment Duration11 years, 2 months (resigned 16 August 2002)
RoleEngineer
Correspondence Address292 Church Street
Bocking
Braintree
Essex
CM7 5LQ
Director NameDerek Alfred Still
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1991(17 years, 2 months after company formation)
Appointment Duration14 years, 4 months (resigned 28 October 2005)
RoleEngineer
Correspondence Address30 Highfields Basin Road
Heybridge Basin
Maldon
Essex
CM9 4RW
Director NameRoy Michael Swann
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1991(17 years, 2 months after company formation)
Appointment Duration14 years, 4 months (resigned 28 October 2005)
RoleEngineer
Correspondence Address28 Vauxhall Drive
Braintree
Essex
CM7 2NH
Director NameMr Terence Horace Swann
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1991(17 years, 2 months after company formation)
Appointment Duration14 years, 4 months (resigned 28 October 2005)
RoleEngineer
Correspondence AddressSkippers Retreat Basin Road
Heybridge Basin
Maldon
Essex
CM9 4RP
Secretary NameMarie Rose Swann
NationalityBritish
StatusResigned
Appointed16 June 1991(17 years, 2 months after company formation)
Appointment Duration12 years (resigned 30 June 2003)
RoleCompany Director
Correspondence AddressSkippers Retreat Basin Road
Heybridge Basin
Maldon
Essex
CM9 4RN
Director NameMichael Clive Cottiss
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(18 years after company formation)
Appointment Duration10 years, 4 months (resigned 16 August 2002)
RoleCompany Director
Correspondence AddressRusset House 17 Mill Lane
Colne Engaine
Colchester
Essex
CO6 2HY
Director NameMr Anthony Philip Hedley
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1998(23 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 21 April 2004)
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence AddressTrees Brickworth Road
White Parish
Salisbury
Wiltshire
SP5 2QF
Director NameKevin David Wheeler
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(29 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 October 2005)
RoleEngineer
Correspondence Address6 Harvey Road
Great Totham
Maldon
Essex
CM9 8QA
Secretary NameMr Stephen John Ibbotson
NationalityBritish
StatusResigned
Appointed01 July 2003(29 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 October 2009)
RoleCompany Director
Correspondence Address11 Highview Close
Sudbury
Suffolk
CO10 1LY
Director NameMr Paul James Christopher Jarvis
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2005(31 years, 7 months after company formation)
Appointment Duration14 years, 9 months (resigned 17 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArden Wey Road
Weybridge
Surrey
KT13 8HR
Director NameMr Andrew Richard Pirrie
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2005(31 years, 7 months after company formation)
Appointment Duration14 years, 9 months (resigned 17 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 The Drive
Kingston Upon Thames
London
KT2 7NY

Contact

Websiteswanngroupltd.com
Telephone07 770575654
Telephone regionMobile

Location

Registered Address6 Springwood Drive
Braintree
CM7 2YN
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBocking South
Built Up AreaBraintree
Address Matches2 other UK companies use this postal address

Shareholders

110.5k at £0.1Swann Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,823,352
Gross Profit£2,000,084
Net Worth£2,476,348
Cash£48
Current Liabilities£1,833,224

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due28 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End28 March

Returns

Latest Return16 June 2023 (10 months, 2 weeks ago)
Next Return Due30 June 2024 (2 months from now)

Charges

25 November 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 1993Delivered 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 1991Delivered 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 1983Delivered 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 1983Delivered 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 1974Delivered 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

Filing History

19 August 2020Director's details changed for Mr Matthew David Parrett on 17 August 2020 (2 pages)
19 August 2020Appointment of Mr Jeffrey Andrew Carlton as a director on 17 August 2020 (2 pages)
19 August 2020Termination of appointment of Paul James Christopher Jarvis as a director on 17 August 2020 (1 page)
19 August 2020Termination of appointment of Andrew Richard Pirrie as a director on 17 August 2020 (1 page)
19 August 2020Appointment of Mr Matthew David Parrett as a director on 17 August 2020 (2 pages)
30 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
21 February 2020Full accounts made up to 31 March 2019 (29 pages)
23 December 2019Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page)
28 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
24 April 2019Satisfaction of charge 10 in full (2 pages)
24 April 2019Satisfaction of charge 6 in full (1 page)
22 March 2019Full accounts made up to 31 March 2018 (28 pages)
20 December 2018Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
13 August 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
20 June 2018Director's details changed for Mr Paul James Christopher Jarvis on 16 June 2018 (2 pages)
20 June 2018Notification of Swann Group Limited as a person with significant control on 6 April 2016 (2 pages)
20 June 2018Director's details changed for Mr Andrew Richard Pirrie on 16 June 2018 (2 pages)
7 March 2018Full accounts made up to 31 March 2017 (25 pages)
21 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
21 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
29 August 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
10 January 2017Full accounts made up to 31 March 2016 (32 pages)
10 January 2017Full accounts made up to 31 March 2016 (32 pages)
14 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 11,050
(6 pages)
14 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 11,050
(6 pages)
12 December 2015Full accounts made up to 31 March 2015 (19 pages)
12 December 2015Full accounts made up to 31 March 2015 (19 pages)
29 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 11,050
(4 pages)
29 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 11,050
(4 pages)
15 January 2015Accounts for a small company made up to 31 March 2014 (18 pages)
15 January 2015Accounts for a small company made up to 31 March 2014 (18 pages)
20 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 11,050
(4 pages)
20 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 11,050
(4 pages)
6 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
6 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
17 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
17 June 2013Director's details changed for Mr Andrew Richard Pirrie on 1 June 2013 (2 pages)
17 June 2013Director's details changed for Mr Andrew Richard Pirrie on 1 June 2013 (2 pages)
17 June 2013Director's details changed for Mr Andrew Richard Pirrie on 1 June 2013 (2 pages)
9 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
9 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
2 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
27 July 2011Accounts for a small company made up to 31 March 2011 (8 pages)
27 July 2011Accounts for a small company made up to 31 March 2011 (8 pages)
1 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
11 January 2011Accounts for a small company made up to 31 March 2010 (9 pages)
11 January 2011Accounts for a small company made up to 31 March 2010 (9 pages)
9 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
9 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
31 January 2010Full accounts made up to 31 March 2009 (23 pages)
31 January 2010Registered office address changed from 15 Springwood Drive, Rayne Rd Braintree Essex CM7 2YN on 31 January 2010 (1 page)
31 January 2010Registered office address changed from 15 Springwood Drive, Rayne Rd Braintree Essex CM7 2YN on 31 January 2010 (1 page)
31 January 2010Full accounts made up to 31 March 2009 (23 pages)
30 October 2009Termination of appointment of Stephen Ibbotson as a secretary (1 page)
30 October 2009Termination of appointment of Stephen Ibbotson as a secretary (1 page)
1 July 2009Return made up to 16/06/09; full list of members (3 pages)
1 July 2009Return made up to 16/06/09; full list of members (3 pages)
5 February 2009Accounts for a medium company made up to 31 March 2008 (20 pages)
5 February 2009Accounts for a medium company made up to 31 March 2008 (20 pages)
23 June 2008Return made up to 16/06/08; full list of members (3 pages)
23 June 2008Return made up to 16/06/08; full list of members (3 pages)
29 January 2008Accounts for a medium company made up to 31 March 2007 (23 pages)
29 January 2008Accounts for a medium company made up to 31 March 2007 (23 pages)
22 June 2007Return made up to 16/06/07; full list of members (2 pages)
22 June 2007Return made up to 16/06/07; full list of members (2 pages)
30 April 2007Company name changed R. & T. swann LIMITED\certificate issued on 30/04/07 (2 pages)
30 April 2007Company name changed R. & T. swann LIMITED\certificate issued on 30/04/07 (2 pages)
15 January 2007Group of companies' accounts made up to 31 March 2006 (28 pages)
15 January 2007Group of companies' accounts made up to 31 March 2006 (28 pages)
10 July 2006Return made up to 16/06/06; full list of members (4 pages)
10 July 2006Return made up to 16/06/06; full list of members (4 pages)
23 May 2006Auditor's resignation (1 page)
23 May 2006Auditor's resignation (1 page)
5 February 2006Group of companies' accounts made up to 31 March 2005 (24 pages)
5 February 2006Group of companies' accounts made up to 31 March 2005 (24 pages)
10 December 2005Particulars of mortgage/charge (3 pages)
10 December 2005Particulars of mortgage/charge (3 pages)
1 December 2005Director resigned (1 page)
1 December 2005Director resigned (1 page)
1 December 2005Director resigned (1 page)
1 December 2005New director appointed (2 pages)
1 December 2005Director resigned (1 page)
1 December 2005New director appointed (2 pages)
1 December 2005Director resigned (1 page)
1 December 2005Director resigned (1 page)
1 December 2005New director appointed (2 pages)
1 December 2005New director appointed (2 pages)
1 December 2005Director resigned (1 page)
1 December 2005Director resigned (1 page)
29 November 2005Particulars of mortgage/charge (4 pages)
29 November 2005Particulars of mortgage/charge (4 pages)
28 November 2005Particulars of mortgage/charge (3 pages)
28 November 2005Particulars of mortgage/charge (4 pages)
28 November 2005Particulars of mortgage/charge (3 pages)
28 November 2005Particulars of mortgage/charge (3 pages)
28 November 2005Particulars of mortgage/charge (3 pages)
28 November 2005Particulars of mortgage/charge (3 pages)
28 November 2005Particulars of mortgage/charge (3 pages)
28 November 2005Particulars of mortgage/charge (4 pages)
21 November 2005Declaration of assistance for shares acquisition (7 pages)
21 November 2005Declaration of assistance for shares acquisition (21 pages)
21 November 2005Declaration of assistance for shares acquisition (21 pages)
21 November 2005Declaration of assistance for shares acquisition (7 pages)
10 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
10 November 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
10 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
10 November 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
1 November 2005Declaration of satisfaction of mortgage/charge (1 page)
1 November 2005Declaration of satisfaction of mortgage/charge (1 page)
1 November 2005Declaration of satisfaction of mortgage/charge (1 page)
1 November 2005Declaration of satisfaction of mortgage/charge (1 page)
1 November 2005Declaration of satisfaction of mortgage/charge (1 page)
1 November 2005Declaration of satisfaction of mortgage/charge (1 page)
1 November 2005Declaration of satisfaction of mortgage/charge (1 page)
1 November 2005Declaration of satisfaction of mortgage/charge (1 page)
1 November 2005Declaration of satisfaction of mortgage/charge (1 page)
1 November 2005Declaration 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 2005Return made up to 16/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 13/07/05
(4 pages)
13 July 2005Return made up to 16/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 13/07/05
(4 pages)
3 February 2005Group of companies' accounts made up to 31 March 2004 (24 pages)
3 February 2005Group of companies' accounts made up to 31 March 2004 (24 pages)
29 July 2004Return made up to 16/06/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
29 July 2004Return made up to 16/06/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
4 February 2004Group of companies' accounts made up to 31 March 2003 (23 pages)
4 February 2004Group of companies' accounts made up to 31 March 2003 (23 pages)
16 July 2003New secretary appointed (2 pages)
16 July 2003New director appointed (2 pages)
16 July 2003Secretary resigned (1 page)
16 July 2003Secretary resigned (1 page)
16 July 2003New director appointed (2 pages)
16 July 2003New secretary appointed (2 pages)
12 July 2003Return made up to 16/06/03; full list of members (9 pages)
12 July 2003Return made up to 16/06/03; full list of members (9 pages)
4 February 2003Group of companies' accounts made up to 31 March 2002 (23 pages)
4 February 2003Group of companies' accounts made up to 31 March 2002 (23 pages)
8 September 2002Director resigned (1 page)
8 September 2002Director resigned (1 page)
8 September 2002Director resigned (1 page)
8 September 2002Director resigned (1 page)
17 July 2002Return made up to 16/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 July 2002Return made up to 16/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 February 2002Group of companies' accounts made up to 31 March 2001 (22 pages)
2 February 2002Group of companies' accounts made up to 31 March 2001 (22 pages)
22 June 2001Return made up to 16/06/01; full list of members (9 pages)
22 June 2001Return made up to 16/06/01; full list of members (9 pages)
22 February 2001Full group accounts made up to 31 March 2000 (21 pages)
22 February 2001Full group accounts made up to 31 March 2000 (21 pages)
29 June 2000Return made up to 16/06/00; full list of members (10 pages)
29 June 2000Return made up to 16/06/00; full list of members (10 pages)
3 February 2000Full group accounts made up to 31 March 1999 (21 pages)
3 February 2000Full group accounts made up to 31 March 1999 (21 pages)
23 June 1999Return made up to 16/06/99; no change of members
  • 363(287) ‐ Registered office changed on 23/06/99
(6 pages)
23 June 1999Return made up to 16/06/99; no change of members
  • 363(287) ‐ Registered office changed on 23/06/99
(6 pages)
2 February 1999Full accounts made up to 31 March 1998 (21 pages)
2 February 1999Full accounts made up to 31 March 1998 (21 pages)
16 July 1998Return made up to 16/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 July 1998Return made up to 16/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 March 1998Statement of affairs (27 pages)
4 March 1998Statement of affairs (27 pages)
4 March 1998Ad 30/01/98--------- £ si [email protected]=550 £ ic 11050/11600 (2 pages)
4 March 1998Ad 30/01/98--------- £ si [email protected]=550 £ ic 11050/11600 (2 pages)
6 February 1998New director appointed (2 pages)
6 February 1998New director appointed (2 pages)
6 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
6 February 1998Ad 28/01/98--------- £ si [email protected]=500 £ ic 10450/10950 (2 pages)
6 February 1998Ad 28/01/98--------- £ si [email protected]=100 £ ic 10950/11050 (2 pages)
6 February 1998Ad 28/01/98--------- £ si [email protected]=100 £ ic 10950/11050 (2 pages)
6 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
6 February 1998Ad 28/01/98--------- £ si [email protected]=500 £ ic 10450/10950 (2 pages)
28 January 1998Full accounts made up to 31 March 1997 (16 pages)
28 January 1998Full accounts made up to 31 March 1997 (16 pages)
1 July 1997Return made up to 16/06/97; no change of members (6 pages)
1 July 1997Return made up to 16/06/97; no change of members (6 pages)
17 January 1997Full accounts made up to 31 March 1996 (16 pages)
17 January 1997Full accounts made up to 31 March 1996 (16 pages)
23 June 1996Return made up to 16/06/96; no change of members (6 pages)
23 June 1996Return made up to 16/06/96; no change of members (6 pages)
14 May 1993Particulars of mortgage/charge (4 pages)
14 May 1993Particulars of mortgage/charge (4 pages)
28 April 1992Ad 31/03/92--------- £ si [email protected]=450 £ ic 10000/10450 (2 pages)
28 April 1992Ad 31/03/92--------- £ si [email protected]=450 £ ic 10000/10450 (2 pages)
17 September 1990Ad 04/09/90--------- £ si [email protected]=9000 £ ic 1000/10000 (2 pages)
17 September 1990Ad 04/09/90--------- £ si [email protected]=9000 £ ic 1000/10000 (2 pages)
13 September 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(14 pages)
13 September 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(14 pages)
6 October 1989Return made up to 16/06/89; full list of members (4 pages)
6 October 1989Return made up to 16/06/89; full list of members (4 pages)
18 April 1988Return made up to 16/03/88; full list of members (4 pages)
18 April 1988Return made up to 16/03/88; full list of members (4 pages)
7 August 1987Return made up to 27/07/86; full list of members (4 pages)
7 August 1987Return made up to 27/07/86; full list of members (4 pages)
12 April 1985Annual return made up to 23/05/84 (4 pages)
12 April 1985Annual return made up to 23/05/84 (4 pages)
27 June 1983Annual return made up to 07/07/83 (4 pages)
27 June 1983Annual return made up to 07/07/83 (4 pages)
28 April 1983Accounts made up to 28 May 1980 (4 pages)
28 April 1983Accounts made up to 28 May 1980 (4 pages)
20 September 1980Annual return made up to 05/06/79 (7 pages)
20 September 1980Annual return made up to 05/06/79 (7 pages)
19 September 1980Annual return made up to 15/06/78 (7 pages)
19 September 1980Annual return made up to 15/06/78 (7 pages)
18 September 1980Annual return made up to 01/06/77 (7 pages)
18 September 1980Annual return made up to 01/06/77 (7 pages)
27 May 1977Annual return made up to 02/06/76 (7 pages)
27 May 1977Annual return made up to 02/06/76 (7 pages)
2 June 1975Annual return made up to 28/05/75 (8 pages)
2 June 1975Annual return made up to 28/05/75 (8 pages)
25 March 1974Certificate of incorporation (1 page)
25 March 1974Certificate of incorporation (1 page)