Company NameJack Sealey Limited
Company StatusActive
Company Number01329173
CategoryPrivate Limited Company
Incorporation Date8 September 1977(46 years, 7 months ago)
Previous NameFinntool Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMrs Patricia Dorothy Sealey
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 1990(13 years, 3 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address820 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr John Llewellyn Sealey
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 1990(13 years, 3 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address820 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Secretary NameMrs Patricia Dorothy Sealey
NationalityBritish
StatusCurrent
Appointed11 December 1990(13 years, 3 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address820 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Mark Sweetman
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1994(16 years, 6 months after company formation)
Appointment Duration30 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence Address820 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Timothy Richard Thompson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 1995(17 years, 6 months after company formation)
Appointment Duration29 years, 1 month
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address820 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Steven Gerald Buckle
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2001(23 years, 10 months after company formation)
Appointment Duration22 years, 9 months
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address820 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr David Nicholas Riches
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2002(25 years, 1 month after company formation)
Appointment Duration21 years, 6 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address820 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Benjamin Jasper James Sealey
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2018(40 years, 8 months after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address820 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMrs Gemma Sarah Dolman
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2021(43 years, 7 months after company formation)
Appointment Duration2 years, 12 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address820 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Andrew Fisher
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(46 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks
RoleLogistics Director
Country of ResidenceEngland
Correspondence Address820 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMarino Pizii
Date of BirthApril 1939 (Born 85 years ago)
NationalityItalian
StatusResigned
Appointed11 December 1990(13 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 1992)
RoleCommission Agent
Correspondence Address36 Greenway
Monkton Heathfield
Taunton
Somerset
TA2 8NF
Director NameDavid Hazell
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1990(13 years, 3 months after company formation)
Appointment Duration10 years, 3 months (resigned 12 March 2001)
RoleHaulier
Correspondence AddressTrezelles Quaker Lane
Bardwell
Bury St Edmunds
Suffolk
IP31 1AJ
Director NameRaymond John Harryman
Date of BirthApril 1938 (Born 86 years ago)
NationalityEnglish
StatusResigned
Appointed11 December 1990(13 years, 3 months after company formation)
Appointment Duration12 years, 4 months (resigned 22 April 2003)
RoleCommission Agent
Correspondence Address20 Hobgate
Acomb
York
North Yorkshire
YO2 4HF
Director NameJohn Curtis
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1990(13 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 April 1999)
RoleAccountant
Correspondence Address40 Elizabeth Watling Close
Thetford
Norfolk
IP24 1TP
Director NameMr Anthony John Allen
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1990(13 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 25 May 1995)
RoleSales Manager
Correspondence Address4 Spenser Road
Gaywood
Kings Lynn
Norfolk
PE30 3DW
Director NameMr Martyn James Ryan
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(18 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 04 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Bury Road
Beyton
Bury St. Edmunds
Suffolk
IP30 9AB
Director NameNigel Christopher Sykes
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(21 years, 8 months after company formation)
Appointment Duration19 years, 11 months (resigned 22 March 2019)
RoleNon Executuve Director
Country of ResidenceUnited Kingdom
Correspondence Address820 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Robert John Sealey
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2001(23 years, 10 months after company formation)
Appointment Duration22 years, 5 months (resigned 31 December 2023)
RoleLogistics Director
Country of ResidenceEngland
Correspondence Address820 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Kevin Bradley
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2019(41 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 April 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address820 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ

Contact

Websitesealey.co.uk

Location

Registered Address820 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

510k at £1Sealey (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£59,282,000
Gross Profit£31,340,000
Net Worth£51,380,000
Cash£10,887,000
Current Liabilities£11,751,000

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return7 August 2023 (8 months, 2 weeks ago)
Next Return Due21 August 2024 (4 months from now)

Charges

23 August 2018Delivered on: 29 August 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
30 June 1997Delivered on: 4 July 1997
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: Units C1 and C2 kempson way moreton hall industrial estate bury st edmunds suffolk.
Outstanding
11 June 1982Delivered on: 17 June 1982
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 theother 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
12 July 1978Delivered on: 18 July 1978
Persons entitled: Barclays 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 & floating charge on. Undertaking and all property and assets present and future including uncalled capital.
Outstanding
7 July 2004Delivered on: 13 July 2004
Satisfied on: 11 February 2015
Persons entitled: Fortis Bank Sa-Nv UK Branch

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The proeprty k/a plots C5 & C6 suffolk business park, bury st edmunds, suffolk and with full title guarantee all licencees, all guarantors and any persons who are under obligation to the mortgagor. See the mortgage charge document for full details.
Fully Satisfied

Filing History

10 November 2020Director's details changed for Mr Mark Sweetman on 15 October 2020 (2 pages)
10 November 2020Director's details changed for Mr Mark Sweetman on 15 October 2020 (2 pages)
12 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
4 May 2020Satisfaction of charge 1 in full (1 page)
24 April 2020Satisfaction of charge 3 in full (1 page)
27 February 2020Change of details for Sealey (Uk) Limited as a person with significant control on 26 February 2020 (2 pages)
26 February 2020Notification of Sealey (Uk) Limited as a person with significant control on 26 February 2020 (2 pages)
26 February 2020Cessation of Caroline Jane Stenner as a person with significant control on 26 February 2020 (1 page)
26 February 2020Cessation of Timothy William Galloway as a person with significant control on 26 February 2020 (1 page)
26 February 2020Cessation of John Llewellyn Sealey as a person with significant control on 26 February 2020 (1 page)
21 January 2020Full accounts made up to 30 April 2019 (34 pages)
2 December 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
24 September 2019Director's details changed for Mr Kevin Bradley on 23 September 2019 (2 pages)
25 March 2019Appointment of Mr Kevin Bradley as a director on 22 March 2019 (2 pages)
22 March 2019Termination of appointment of Nigel Christopher Sykes as a director on 22 March 2019 (1 page)
18 January 2019Full accounts made up to 30 April 2018 (31 pages)
18 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
29 August 2018Registration of charge 013291730005, created on 23 August 2018 (39 pages)
26 April 2018Appointment of Mr Benjamin Jasper James Sealey as a director on 26 April 2018 (2 pages)
19 January 2018Full accounts made up to 30 April 2017 (30 pages)
20 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
18 October 2017Director's details changed for Robert John Sealey on 18 October 2017 (2 pages)
18 October 2017Director's details changed for Robert John Sealey on 18 October 2017 (2 pages)
18 October 2017Register inspection address has been changed to Jack Sealey Ltd Kempson Way Bury St. Edmunds IP32 7AR (1 page)
18 October 2017Register inspection address has been changed to Jack Sealey Ltd Kempson Way Bury St. Edmunds IP32 7AR (1 page)
19 January 2017Full accounts made up to 30 April 2016 (33 pages)
19 January 2017Full accounts made up to 30 April 2016 (33 pages)
16 December 2016Confirmation statement made on 15 December 2016 with updates (7 pages)
16 December 2016Confirmation statement made on 15 December 2016 with updates (7 pages)
1 December 2016Satisfaction of charge 2 in full (1 page)
1 December 2016All of the property or undertaking has been released from charge 3 (2 pages)
1 December 2016All of the property or undertaking has been released from charge 3 (2 pages)
1 December 2016Satisfaction of charge 2 in full (1 page)
20 January 2016Full accounts made up to 30 April 2015 (28 pages)
20 January 2016Full accounts made up to 30 April 2015 (28 pages)
17 December 2015Director's details changed for Nigel Christopher Sykes on 1 May 2015 (2 pages)
17 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 510,000
(7 pages)
17 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 510,000
(7 pages)
17 December 2015Director's details changed for Nigel Christopher Sykes on 1 May 2015 (2 pages)
11 February 2015Satisfaction of charge 4 in full (1 page)
11 February 2015Satisfaction of charge 4 in full (1 page)
22 January 2015Full accounts made up to 30 April 2014 (27 pages)
22 January 2015Full accounts made up to 30 April 2014 (27 pages)
5 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 510,000
(7 pages)
5 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 510,000
(7 pages)
17 January 2014Full accounts made up to 30 April 2013 (24 pages)
17 January 2014Full accounts made up to 30 April 2013 (24 pages)
17 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 510,000
(7 pages)
17 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 510,000
(7 pages)
11 January 2013Full accounts made up to 30 April 2012 (23 pages)
11 January 2013Full accounts made up to 30 April 2012 (23 pages)
7 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (7 pages)
7 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (7 pages)
18 January 2012Full accounts made up to 30 April 2011 (23 pages)
18 January 2012Full accounts made up to 30 April 2011 (23 pages)
28 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (7 pages)
28 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (7 pages)
18 January 2011Full accounts made up to 30 April 2010 (23 pages)
18 January 2011Full accounts made up to 30 April 2010 (23 pages)
16 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (7 pages)
16 December 2010Director's details changed for Timothy Richard Thompson on 1 November 2010 (2 pages)
16 December 2010Director's details changed for Timothy Richard Thompson on 1 November 2010 (2 pages)
16 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (7 pages)
16 December 2010Director's details changed for Timothy Richard Thompson on 1 November 2010 (2 pages)
22 January 2010Full accounts made up to 30 April 2009 (22 pages)
22 January 2010Full accounts made up to 30 April 2009 (22 pages)
7 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (7 pages)
7 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (7 pages)
23 December 2009Director's details changed for Patricia Dorothy Sealey on 15 December 2009 (2 pages)
23 December 2009Director's details changed for Robert John Sealey on 15 December 2009 (2 pages)
23 December 2009Director's details changed for Robert John Sealey on 15 December 2009 (2 pages)
23 December 2009Director's details changed for Mark Sweetman on 15 December 2009 (2 pages)
23 December 2009Secretary's details changed for Patricia Dorothy Sealey on 15 December 2009 (1 page)
23 December 2009Director's details changed for Timothy Richard Thompson on 15 December 2009 (2 pages)
23 December 2009Director's details changed for Timothy Richard Thompson on 15 December 2009 (2 pages)
23 December 2009Director's details changed for Nigel Christopher Sykes on 15 December 2009 (2 pages)
23 December 2009Director's details changed for David Nicholas Riches on 15 December 2009 (2 pages)
23 December 2009Secretary's details changed for Patricia Dorothy Sealey on 15 December 2009 (1 page)
23 December 2009Director's details changed for Steven Gerald Buckle on 15 December 2009 (2 pages)
23 December 2009Director's details changed for John Llewelyn Sealey on 15 December 2009 (2 pages)
23 December 2009Director's details changed for Patricia Dorothy Sealey on 15 December 2009 (2 pages)
23 December 2009Director's details changed for Steven Gerald Buckle on 15 December 2009 (2 pages)
23 December 2009Director's details changed for David Nicholas Riches on 15 December 2009 (2 pages)
23 December 2009Director's details changed for Mark Sweetman on 15 December 2009 (2 pages)
23 December 2009Director's details changed for John Llewelyn Sealey on 15 December 2009 (2 pages)
23 December 2009Director's details changed for Nigel Christopher Sykes on 15 December 2009 (2 pages)
9 February 2009Full accounts made up to 30 April 2008 (25 pages)
9 February 2009Full accounts made up to 30 April 2008 (25 pages)
19 January 2009Return made up to 15/12/08; full list of members (5 pages)
19 January 2009Return made up to 15/12/08; full list of members (5 pages)
13 January 2009Director's change of particulars / john sealey / 17/11/2008 (1 page)
13 January 2009Director and secretary's change of particulars / patricia sealey / 17/11/2008 (1 page)
13 January 2009Director and secretary's change of particulars / patricia sealey / 17/11/2008 (1 page)
13 January 2009Director's change of particulars / john sealey / 17/11/2008 (1 page)
11 January 2008Full accounts made up to 30 April 2007 (23 pages)
11 January 2008Full accounts made up to 30 April 2007 (23 pages)
8 January 2008Director's particulars changed (1 page)
8 January 2008Director's particulars changed (1 page)
8 January 2008Secretary's particulars changed;director's particulars changed (1 page)
8 January 2008Return made up to 15/12/07; full list of members (3 pages)
8 January 2008Secretary's particulars changed;director's particulars changed (1 page)
8 January 2008Return made up to 15/12/07; full list of members (3 pages)
9 March 2007Registered office changed on 09/03/07 from: 18 sir isaac's walk colchester essex CO1 1JL (1 page)
9 March 2007Registered office changed on 09/03/07 from: 18 sir isaac's walk colchester essex CO1 1JL (1 page)
22 January 2007Full accounts made up to 30 April 2006 (23 pages)
22 January 2007Full accounts made up to 30 April 2006 (23 pages)
8 January 2007Return made up to 15/12/06; full list of members (3 pages)
8 January 2007Return made up to 15/12/06; full list of members (3 pages)
1 February 2006Return made up to 15/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 February 2006Return made up to 15/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 January 2006Full accounts made up to 30 April 2005 (22 pages)
18 January 2006Full accounts made up to 30 April 2005 (22 pages)
3 February 2005Full accounts made up to 30 April 2004 (21 pages)
3 February 2005Full accounts made up to 30 April 2004 (21 pages)
5 January 2005Return made up to 15/12/04; full list of members (10 pages)
5 January 2005Return made up to 15/12/04; full list of members (10 pages)
13 July 2004Particulars of mortgage/charge (3 pages)
13 July 2004Particulars of mortgage/charge (3 pages)
1 February 2004Full accounts made up to 30 April 2003 (22 pages)
1 February 2004Full accounts made up to 30 April 2003 (22 pages)
6 January 2004Return made up to 15/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 January 2004Return made up to 15/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 July 2003Director's particulars changed (1 page)
1 July 2003Director's particulars changed (1 page)
1 July 2003Director's particulars changed (1 page)
1 July 2003Director's particulars changed (1 page)
1 July 2003Director's particulars changed (1 page)
1 July 2003Director's particulars changed (1 page)
1 July 2003Director's particulars changed (1 page)
1 July 2003Director's particulars changed (1 page)
30 April 2003Director resigned (1 page)
30 April 2003Director resigned (1 page)
29 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
29 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
13 January 2003Return made up to 15/12/02; full list of members (10 pages)
13 January 2003Return made up to 15/12/02; full list of members (10 pages)
30 December 2002Full accounts made up to 30 April 2002 (20 pages)
30 December 2002Full accounts made up to 30 April 2002 (20 pages)
5 November 2002New director appointed (2 pages)
5 November 2002New director appointed (2 pages)
18 January 2002Return made up to 15/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 January 2002Return made up to 15/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 December 2001Full accounts made up to 30 April 2001 (20 pages)
4 December 2001Full accounts made up to 30 April 2001 (20 pages)
14 August 2001New director appointed (2 pages)
14 August 2001New director appointed (2 pages)
29 July 2001New director appointed (2 pages)
29 July 2001New director appointed (2 pages)
21 June 2001Director resigned (1 page)
21 June 2001Director resigned (1 page)
20 March 2001Director resigned (1 page)
20 March 2001Director resigned (1 page)
12 January 2001Return made up to 15/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 January 2001Return made up to 15/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 January 2001Full accounts made up to 30 April 2000 (20 pages)
2 January 2001Full accounts made up to 30 April 2000 (20 pages)
12 July 2000Director's particulars changed (1 page)
12 July 2000Director's particulars changed (1 page)
1 March 2000Full accounts made up to 30 April 1999 (20 pages)
1 March 2000Full accounts made up to 30 April 1999 (20 pages)
11 January 2000Return made up to 15/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 January 2000Return made up to 15/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 May 1999New director appointed (2 pages)
14 May 1999New director appointed (2 pages)
13 May 1999Director resigned (1 page)
13 May 1999Director resigned (1 page)
26 February 1999Full accounts made up to 30 April 1998 (18 pages)
26 February 1999Full accounts made up to 30 April 1998 (18 pages)
22 December 1998Return made up to 15/12/98; no change of members (6 pages)
22 December 1998Return made up to 15/12/98; no change of members (6 pages)
6 February 1998Full accounts made up to 30 April 1997 (17 pages)
6 February 1998Full accounts made up to 30 April 1997 (17 pages)
13 January 1998Return made up to 15/12/97; full list of members (8 pages)
13 January 1998Return made up to 15/12/97; full list of members (8 pages)
4 July 1997Particulars of mortgage/charge (3 pages)
4 July 1997Particulars of mortgage/charge (3 pages)
5 February 1997Full accounts made up to 30 April 1996 (18 pages)
5 February 1997Full accounts made up to 30 April 1996 (18 pages)
9 December 1996Return made up to 15/12/96; no change of members (6 pages)
9 December 1996Return made up to 15/12/96; no change of members (6 pages)
13 June 1996New director appointed (2 pages)
13 June 1996New director appointed (2 pages)
10 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 February 1996Full accounts made up to 30 April 1995 (18 pages)
29 February 1996Full accounts made up to 30 April 1995 (18 pages)
12 December 1995Return made up to 15/12/95; no change of members (6 pages)
12 December 1995Return made up to 15/12/95; no change of members (6 pages)
30 May 1995Director resigned (2 pages)
30 May 1995Director resigned (2 pages)
9 April 1995New director appointed (2 pages)
9 April 1995New director appointed (2 pages)
9 December 1977Company name changed\certificate issued on 09/12/77 (3 pages)
9 December 1977Company name changed\certificate issued on 09/12/77 (3 pages)
8 September 1977Certificate of incorporation (1 page)
8 September 1977Incorporation (15 pages)
8 September 1977Incorporation (15 pages)
8 September 1977Certificate of incorporation (1 page)