Company NameA. & B. Glass Company Limited
Company StatusActive
Company Number01543721
CategoryPrivate Limited Company
Incorporation Date6 February 1981(43 years, 2 months ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMr David Frank Barrett
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2000(19 years, 4 months after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLessingham Clacton Road
Weeley
Clacton-On-Sea
Essex
CO16 9DN
Director NameMr Paul Brian McManus
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2012(31 years, 2 months after company formation)
Appointment Duration11 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAddison Road
Chilton Industrial Estate
Sudbury
Suffolk
CO10 2YW
Director NameMr Stephen Derek Stone
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2012(31 years, 2 months after company formation)
Appointment Duration11 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAddison Road
Chilton Industrial Estate
Sudbury
Suffolk
CO10 2YW
Director NameMr Raymond Walter Byford
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(10 years, 7 months after company formation)
Appointment Duration20 years, 7 months (resigned 25 April 2012)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressKeebles House
Nayland Road, Leavenheath
Colchester
Essex
CO6 4PU
Secretary NameMargaret Rosemary Addison
NationalityBritish
StatusResigned
Appointed29 September 1991(10 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 February 1995)
RoleCompany Director
Correspondence AddressSt Michaels
Newton Green
Sudbury
Suffolk
CO10 0QF
Secretary NameMrs Karen Margaret Byford
NationalityBritish
StatusResigned
Appointed17 February 1995(14 years after company formation)
Appointment Duration17 years, 2 months (resigned 25 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKeebles House
Nayland Road, Leavenheath
Colchester
Essex
CO6 4PU
Director NameMartin John Byford
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2003(22 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 25 April 2012)
RoleBuilding Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMallards 3 Blackthorn Way
Leavenheath
Colchester
Essex
CO6 4UR
Director NameMiss Paula Anne Byford
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2003(22 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 25 April 2012)
RoleClerk
Country of ResidenceUnited Kingdom
Correspondence AddressKeebles House
Nayland Road, Leavenheath
Colchester
Essex
CO6 4PU

Contact

Websiteabglass.co.uk
Telephone01787 880099
Telephone regionSudbury

Location

Registered AddressAddison Road
Chilton Industrial Estate
Sudbury
Suffolk
CO10 2YW
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury East
Built Up AreaSudbury
Address Matches2 other UK companies use this postal address

Shareholders

74 at £1A&b Glass Holding Company LTD
100.00%
Ordinary

Financials

Year2014
Turnover£36,485,607
Gross Profit£9,120,097
Net Worth£3,883,409
Cash£359,961
Current Liabilities£8,367,799

Accounts

Latest Accounts31 October 2023 (5 months, 2 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return29 September 2023 (6 months, 3 weeks ago)
Next Return Due13 October 2024 (5 months, 4 weeks from now)

Charges

18 April 2000Delivered on: 29 April 2000
Satisfied on: 7 December 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: 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 k/a woodhall business park suffolk t/n SK73171. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
18 April 2000Delivered on: 29 April 2000
Satisfied on: 7 December 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h properyt k/a former brittania frames site sharps way hitchin herts t/n HD369497. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
23 August 1999Delivered on: 6 September 1999
Satisfied on: 28 March 2001
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: Former britannia frame sites sharps way hitchin hertfordshire t/no: HD369467.
Fully Satisfied
7 April 1995Delivered on: 18 April 1995
Satisfied on: 28 March 2001
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: Unit 1 woodhall industrial estate sudbury suffolk t/n sk 73171.
Fully Satisfied
14 July 1987Delivered on: 4 August 1987
Satisfied on: 28 March 2001
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: Unit b woodhall business park sudbury suffolk.
Fully Satisfied
14 July 1987Delivered on: 4 August 1987
Satisfied on: 28 March 2001
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: Unit C. woodhall business park, sudbury suffolk.
Fully Satisfied
9 January 1984Delivered on: 24 January 1984
Satisfied on: 28 March 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at northern road, sudbury, suffolk.
Fully Satisfied
28 October 2010Delivered on: 30 October 2010
Satisfied on: 27 April 2012
Persons entitled: Lloyds Tsb Bank PLC

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 aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a land & buildings at commissioners road, medway city estate, rochester, kent t/no K440643 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
21 August 2009Delivered on: 10 September 2009
Satisfied on: 7 February 2012
Persons entitled: Eurocell PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
25 April 2001Delivered on: 26 April 2001
Satisfied on: 27 April 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Portica building addison road sudbury suffolk t/nos: SK153283 and SK150803. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
15 July 1982Delivered on: 22 July 1982
Satisfied on: 28 March 2001
Persons entitled: Barclays Bank LTD

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 the undertaking and all property and assets present and future including goodwill & book debts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
18 April 2000Delivered on: 27 April 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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
15 November 2022Delivered on: 17 November 2022
Persons entitled: Igf Business Credit Limited

Classification: A registered charge
Outstanding
18 January 2021Delivered on: 25 January 2021
Persons entitled: Igf Business Credit Limited

Classification: A registered charge
Outstanding
31 October 2019Delivered on: 1 November 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 2.1 as continuing security for the payment and/or discharge of the secured liabilities, the chargor with full title guarantee charges to the bank:. 2.1.1 by way of legal mortgage, the property (if any) described in schedule 2;. 2.1.2 by way of fixed charge any freehold or leasehold property (excluding any property charged by clause 2.1.1) now and in the future owned by the chargor or in which the chargor may have an interest;. 2.1.10 by way of fixed charge, all the chargor’s intellectual property from time to time not disposed of in the ordinary course of the chargor’s business. Schedule 2 – no property listed.
Outstanding
31 May 2019Delivered on: 31 May 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
25 April 2012Delivered on: 15 May 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
25 April 2012Delivered on: 10 May 2012
Persons entitled: Raymond Walter Byford

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 charge over the undertaking and all property and assets including goodwill, uncalled capital, equipment. See image for full details.
Outstanding

Filing History

25 January 2021Registration of charge 015437210017, created on 18 January 2021 (52 pages)
22 January 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
22 January 2021Memorandum and Articles of Association (12 pages)
20 January 2021Satisfaction of charge 015437210016 in full (1 page)
20 January 2021Satisfaction of charge 015437210015 in full (1 page)
20 January 2021Satisfaction of charge 7 in full (1 page)
29 September 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
30 April 2020Current accounting period extended from 30 April 2020 to 31 October 2020 (1 page)
2 April 2020Group of companies' accounts made up to 30 April 2019 (36 pages)
19 February 2020Satisfaction of charge 14 in full (1 page)
6 February 2020All of the property or undertaking has been released from charge 14 (2 pages)
5 November 2019Satisfaction of charge 13 in full (4 pages)
1 November 2019Registration of charge 015437210016, created on 31 October 2019 (26 pages)
3 October 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
31 May 2019Registration of charge 015437210015, created on 31 May 2019 (30 pages)
21 May 2019Auditor's resignation (1 page)
5 February 2019Group of companies' accounts made up to 30 April 2018 (32 pages)
1 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
14 December 2017Group of companies' accounts made up to 30 April 2017 (31 pages)
29 September 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
7 February 2017Group of companies' accounts made up to 30 April 2016 (33 pages)
7 February 2017Group of companies' accounts made up to 30 April 2016 (33 pages)
4 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
8 January 2016Group of companies' accounts made up to 30 April 2015 (27 pages)
8 January 2016Group of companies' accounts made up to 30 April 2015 (27 pages)
29 September 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 74
(4 pages)
29 September 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 74
(4 pages)
3 March 2015Group of companies' accounts made up to 30 April 2014 (29 pages)
3 March 2015Group of companies' accounts made up to 30 April 2014 (29 pages)
29 September 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 74
(4 pages)
29 September 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 74
(4 pages)
4 March 2014Group of companies' accounts made up to 30 April 2013 (27 pages)
4 March 2014Group of companies' accounts made up to 30 April 2013 (27 pages)
2 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 74
(4 pages)
2 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 74
(4 pages)
1 February 2013Group of companies' accounts made up to 30 April 2012 (28 pages)
1 February 2013Group of companies' accounts made up to 30 April 2012 (28 pages)
10 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
15 May 2012Particulars of a mortgage or charge / charge no: 14 (7 pages)
15 May 2012Particulars of a mortgage or charge / charge no: 14 (7 pages)
10 May 2012Particulars of a mortgage or charge / charge no: 13 (8 pages)
10 May 2012Particulars of a mortgage or charge / charge no: 13 (8 pages)
4 May 2012Termination of appointment of Raymond Byford as a director (1 page)
4 May 2012Termination of appointment of Paula Byford as a director (1 page)
4 May 2012Appointment of Mr Stephen Derek Stone as a director (2 pages)
4 May 2012Appointment of Mr Stephen Derek Stone as a director (2 pages)
4 May 2012Termination of appointment of Paula Byford as a director (1 page)
4 May 2012Termination of appointment of Martin Byford as a director (1 page)
4 May 2012Appointment of Mr Paul Brian Mcmanus as a director (2 pages)
4 May 2012Termination of appointment of Martin Byford as a director (1 page)
4 May 2012Termination of appointment of Karen Byford as a secretary (1 page)
4 May 2012Termination of appointment of Raymond Byford as a director (1 page)
4 May 2012Termination of appointment of Karen Byford as a secretary (1 page)
4 May 2012Appointment of Mr Paul Brian Mcmanus as a director (2 pages)
1 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
1 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
1 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
1 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
3 April 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 12 (4 pages)
3 April 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 12 (4 pages)
3 April 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 10 (4 pages)
3 April 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 7 (4 pages)
3 April 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 7 (4 pages)
3 April 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 10 (4 pages)
13 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
13 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
31 January 2012Group of companies' accounts made up to 30 April 2011 (28 pages)
31 January 2012Group of companies' accounts made up to 30 April 2011 (28 pages)
30 September 2011Annual return made up to 29 September 2011 with a full list of shareholders (7 pages)
30 September 2011Annual return made up to 29 September 2011 with a full list of shareholders (7 pages)
7 December 2010Group of companies' accounts made up to 30 April 2010 (29 pages)
7 December 2010Group of companies' accounts made up to 30 April 2010 (29 pages)
30 October 2010Particulars of a mortgage or charge / charge no: 12 (10 pages)
30 October 2010Particulars of a mortgage or charge / charge no: 12 (10 pages)
6 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (7 pages)
6 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (7 pages)
9 July 2010Group of companies' accounts made up to 30 April 2009 (27 pages)
9 July 2010Group of companies' accounts made up to 30 April 2009 (27 pages)
15 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
15 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
10 September 2009Particulars of a mortgage or charge / charge no: 11 (7 pages)
10 September 2009Particulars of a mortgage or charge / charge no: 11 (7 pages)
25 August 2009Resolutions
  • RES13 ‐ Agreements 21/08/2009
(2 pages)
25 August 2009Resolutions
  • RES13 ‐ Agreements 21/08/2009
(2 pages)
25 February 2009Full accounts made up to 30 April 2008 (28 pages)
25 February 2009Full accounts made up to 30 April 2008 (28 pages)
30 September 2008Return made up to 29/09/08; full list of members (4 pages)
30 September 2008Return made up to 29/09/08; full list of members (4 pages)
1 March 2008Full accounts made up to 30 April 2007 (24 pages)
1 March 2008Full accounts made up to 30 April 2007 (24 pages)
16 October 2007Return made up to 29/09/07; no change of members (8 pages)
16 October 2007Return made up to 29/09/07; no change of members (8 pages)
6 March 2007Full accounts made up to 30 April 2006 (23 pages)
6 March 2007Full accounts made up to 30 April 2006 (23 pages)
11 October 2006Return made up to 29/09/06; full list of members (8 pages)
11 October 2006Return made up to 29/09/06; full list of members (8 pages)
3 August 2006Full accounts made up to 30 April 2005 (20 pages)
3 August 2006Full accounts made up to 30 April 2005 (20 pages)
7 December 2005Declaration of satisfaction of mortgage/charge (1 page)
7 December 2005Declaration of satisfaction of mortgage/charge (1 page)
7 December 2005Declaration of satisfaction of mortgage/charge (1 page)
7 December 2005Declaration of satisfaction of mortgage/charge (1 page)
21 October 2005Return made up to 29/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 October 2005Return made up to 29/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 January 2005Full accounts made up to 30 April 2004 (19 pages)
4 January 2005Full accounts made up to 30 April 2004 (19 pages)
19 October 2004Return made up to 29/09/04; full list of members (8 pages)
19 October 2004Return made up to 29/09/04; full list of members (8 pages)
14 January 2004Full accounts made up to 30 April 2003 (19 pages)
14 January 2004Full accounts made up to 30 April 2003 (19 pages)
9 October 2003Return made up to 29/09/03; full list of members (8 pages)
9 October 2003Return made up to 29/09/03; full list of members (8 pages)
11 April 2003New director appointed (2 pages)
11 April 2003New director appointed (2 pages)
11 April 2003New director appointed (2 pages)
11 April 2003New director appointed (2 pages)
21 November 2002Full accounts made up to 30 April 2002 (20 pages)
21 November 2002Full accounts made up to 30 April 2002 (20 pages)
4 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 October 2002Location of register of members (1 page)
28 October 2002Location of register of members (1 page)
27 October 2002Return made up to 29/09/02; full list of members (7 pages)
27 October 2002Return made up to 29/09/02; full list of members (7 pages)
17 August 2002Registered office changed on 17/08/02 from: woodhall business park sudbury suffolk CO10 1WH (1 page)
17 August 2002Registered office changed on 17/08/02 from: woodhall business park sudbury suffolk CO10 1WH (1 page)
25 July 2002Auditor's resignation (1 page)
25 July 2002Auditor's resignation (1 page)
1 March 2002Full accounts made up to 30 April 2001 (25 pages)
1 March 2002Full accounts made up to 30 April 2001 (25 pages)
28 October 2001Return made up to 29/09/01; full list of members
  • 363(287) ‐ Registered office changed on 28/10/01
(6 pages)
28 October 2001Return made up to 29/09/01; full list of members
  • 363(287) ‐ Registered office changed on 28/10/01
(6 pages)
26 April 2001Particulars of mortgage/charge (5 pages)
26 April 2001Particulars of mortgage/charge (5 pages)
28 March 2001Declaration of satisfaction of mortgage/charge (3 pages)
28 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2001Declaration of satisfaction of mortgage/charge (3 pages)
28 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2000Full accounts made up to 30 April 2000 (20 pages)
5 December 2000Full accounts made up to 30 April 2000 (20 pages)
9 November 2000Return made up to 29/09/00; full list of members (6 pages)
9 November 2000Return made up to 29/09/00; full list of members (6 pages)
13 July 2000New director appointed (2 pages)
13 July 2000New director appointed (2 pages)
29 April 2000Particulars of mortgage/charge (5 pages)
29 April 2000Particulars of mortgage/charge (5 pages)
29 April 2000Particulars of mortgage/charge (5 pages)
29 April 2000Particulars of mortgage/charge (5 pages)
27 April 2000Particulars of mortgage/charge (7 pages)
27 April 2000Particulars of mortgage/charge (7 pages)
15 October 1999Return made up to 29/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 October 1999Return made up to 29/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 September 1999Particulars of mortgage/charge (3 pages)
6 September 1999Particulars of mortgage/charge (3 pages)
19 August 1999Full accounts made up to 30 April 1999 (18 pages)
19 August 1999Full accounts made up to 30 April 1999 (18 pages)
24 December 1998Full accounts made up to 30 April 1998 (19 pages)
24 December 1998Full accounts made up to 30 April 1998 (19 pages)
9 October 1998Return made up to 29/09/98; no change of members (4 pages)
9 October 1998Return made up to 29/09/98; no change of members (4 pages)
6 October 1997Full accounts made up to 30 April 1997 (19 pages)
6 October 1997Full accounts made up to 30 April 1997 (19 pages)
2 October 1997Return made up to 29/09/97; no change of members (4 pages)
2 October 1997Return made up to 29/09/97; no change of members (4 pages)
15 October 1996Return made up to 29/09/96; full list of members (6 pages)
15 October 1996Return made up to 29/09/96; full list of members (6 pages)
19 October 1995Return made up to 29/09/95; full list of members (6 pages)
19 October 1995Return made up to 29/09/95; full list of members (6 pages)
21 July 1995Full accounts made up to 30 April 1995 (17 pages)
21 July 1995Full accounts made up to 30 April 1995 (17 pages)
18 April 1995Particulars of mortgage/charge (4 pages)
18 April 1995Particulars of mortgage/charge (4 pages)
13 April 1995£ ic 100/74 17/02/95 £ sr 26@1=26 (1 page)
13 April 1995£ ic 100/74 17/02/95 £ sr 26@1=26 (1 page)
24 March 1995Secretary resigned;new secretary appointed (2 pages)
24 March 1995Secretary resigned;new secretary appointed (2 pages)
1 February 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
1 February 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
5 November 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(15 pages)
5 November 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(15 pages)
10 September 1991Director resigned (2 pages)
10 September 1991Director resigned (2 pages)
9 October 1989Director resigned;new director appointed (2 pages)
9 October 1989Director resigned;new director appointed (2 pages)
14 April 1989Director resigned (2 pages)
14 April 1989Director resigned (2 pages)
6 February 1981Incorporation (19 pages)
6 February 1981Incorporation (19 pages)