Company NameDelamode Nidd Limited
DirectorsRichard Lee Myson and Heather Jane Glegg
Company StatusActive
Company Number01841325
CategoryPrivate Limited Company
Incorporation Date16 August 1984(39 years, 8 months ago)
Previous NameNIDD Transport Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Richard Lee Myson
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(37 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address700 Avenue West
Skyline 120 Great Notley
Braintree
Essex
CM77 7AA
Director NameMrs Heather Jane Glegg
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2022(37 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address700 Avenue West
Skyline 120 Great Notley
Braintree
Essex
CM77 7AA
Director NameMrs Alison Jane White
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(6 years, 12 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 November 1998)
RoleAdministrator
Correspondence AddressBasnett House Dishforth Road
Sharow
Ripon
North Yorkshire
HG4 5BQ
Director NameMr Anthony White
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(6 years, 12 months after company formation)
Appointment Duration29 years, 2 months (resigned 05 October 2020)
RoleRoad Haulier
Country of ResidenceUnited Kingdom
Correspondence AddressNidd Transport Limited Barker Business Park
Melmerby
Ripon
HG4 5NB
Secretary NameMrs Alison Jane White
NationalityBritish
StatusResigned
Appointed14 August 1991(6 years, 12 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 November 1998)
RoleCompany Director
Correspondence AddressBasnett House Dishforth Road
Sharow
Ripon
North Yorkshire
HG4 5BQ
Secretary NameHeather Jane Glegg
NationalityBritish
StatusResigned
Appointed30 November 1998(14 years, 3 months after company formation)
Appointment Duration21 years, 10 months (resigned 05 October 2020)
RoleCompany Director
Correspondence AddressNidd Transport Limited Barker Business Park
Melmerby
Ripon
HG4 5NB
Director NameSteven James Curtis
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(16 years, 1 month after company formation)
Appointment Duration20 years (resigned 05 October 2020)
RoleBusiness Development
Country of ResidenceEngland
Correspondence AddressNidd Transport Limited Barker Business Park
Melmerby
Ripon
HG4 5NB
Director NameJoanna Lynn Mortimer
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2005(21 years, 3 months after company formation)
Appointment Duration14 years, 10 months (resigned 05 October 2020)
RoleHuman Resources
Country of ResidenceUnited Kingdom
Correspondence AddressNidd Transport Limited Barker Business Park
Melmerby
Ripon
HG4 5NB
Director NameMrs Heather Jane Glegg
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(29 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 05 October 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNidd Transport Limited Barker Business Park
Melmerby
Ripon
HG4 5NB
Director NameMr Robert William Gilbert Ross
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2020(36 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 22 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address700 Avenue West
Skyline 120 Great Notley
Braintree
Essex
CM77 7AA
Director NameMr Shaun Roy Godfrey
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2020(36 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 28 February 2022)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address700 Avenue West
Skyline 120 Great Notley
Braintree
Essex
CM77 7AA
Director NameMr Michael Williamson
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2021(36 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address700 Avenue West
Skyline 120 Great Notley
Braintree
Essex
CM77 7AA

Contact

Websitewww.nidd-transport.com
Email address[email protected]
Telephone01765 641521
Telephone regionRipon

Location

Registered Address700 Avenue West
Skyline 120 Great Notley
Braintree
Essex
CM77 7AA
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishGreat Notley
WardGreat Notley & Black Notley
Built Up AreaBraintree
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£9,016,487
Gross Profit£1,806,736
Net Worth£1,338,324
Cash£316,101
Current Liabilities£1,725,605

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return4 August 2023 (8 months, 4 weeks ago)
Next Return Due18 August 2024 (3 months, 3 weeks from now)

Charges

21 January 2022Delivered on: 26 January 2022
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: All present and future freehold, leasehold or immovable land and all intellectual property pursuant to clause 3 of the accompanying copy instrument.
Outstanding
7 April 2021Delivered on: 16 April 2021
Persons entitled: Investec Capital Solutions No.1 Limited

Classification: A registered charge
Particulars: 1. by way of legal mortgage all real property in england and wales now vested in it and registered at the land registry or which will be the subject of first registration at the land registry upon execution and delivery of the deed, including the real property (if any) described under its name in schedule 3 of the agreement.. 2. by way of legal mortgage, all other real property in england and wales now vested in it and not registered at the land registry.. 3. by way of first fixed charge all other real property which is now, or in future becomes, the company’s property, all licences to enter upon or use land and benefit of all other agreements relating to land and the proceeds of sale of all real property and all computers, vehicles, office equipment and other equipment and the benefit of all contracts, licences and warranties relating to the same.. 4. by way of first fixed charge all intellectual property.
Outstanding
5 November 2010Delivered on: 10 November 2010
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: Unit 4 barker business park melmerby ripon north yorkshire 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.
Outstanding
26 August 1986Delivered on: 29 August 1986
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 and floating charge undertaking and all property and assets present and future including book debts uncalled capital.
Outstanding
29 November 1990Delivered on: 11 December 1990
Satisfied on: 21 January 2009
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £16,880 due from the company to the chargee under the terms of the agreement.
Particulars: All its right title & interest in and to all sums payable under the insurance (see form 395 for full details ref M760C).
Fully Satisfied

Filing History

8 February 2024Change of details for Xpediator Plc as a person with significant control on 3 August 2023 (2 pages)
21 December 2023Elect to keep the persons' with significant control register information on the public register (2 pages)
21 December 2023Elect to keep the members' register information on the public register (5 pages)
2 November 2023Satisfaction of charge 018413250005 in full (1 page)
10 August 2023Confirmation statement made on 4 August 2023 with no updates (3 pages)
7 July 2023Appointment of Mr Martin Roy Cunningham as a director on 1 July 2023 (2 pages)
11 May 2023Full accounts made up to 30 April 2022 (20 pages)
7 December 2022Current accounting period shortened from 30 April 2023 to 31 December 2022 (1 page)
15 September 2022Memorandum and Articles of Association (11 pages)
15 September 2022Resolutions
  • RES13 ‐ Documents 19/01/2022
(3 pages)
14 August 2022Confirmation statement made on 4 August 2022 with no updates (3 pages)
19 July 2022Appointment of Mrs Heather Jane Glegg as a director on 19 July 2022 (2 pages)
14 June 2022Termination of appointment of Michael Williamson as a director on 31 May 2022 (1 page)
14 June 2022Appointment of Mr Richard Lee Myson as a director on 1 June 2022 (2 pages)
9 May 2022Resolutions
  • RES13 ‐ Facility agreement 19/01/2022
(3 pages)
9 May 2022Memorandum and Articles of Association (11 pages)
5 May 2022Full accounts made up to 30 April 2021 (18 pages)
10 March 2022Termination of appointment of Shaun Roy Godfrey as a director on 28 February 2022 (1 page)
26 January 2022Registration of charge 018413250005, created on 21 January 2022 (43 pages)
20 January 2022Auditor's resignation (1 page)
23 November 2021Termination of appointment of Robert William Gilbert Ross as a director on 22 November 2021 (1 page)
3 September 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-01
(3 pages)
9 August 2021Confirmation statement made on 4 August 2021 with updates (5 pages)
4 May 2021Appointment of Mr Michael Williamson as a director on 27 April 2021 (2 pages)
16 April 2021Registration of charge 018413250004, created on 7 April 2021 (39 pages)
2 November 2020Full accounts made up to 30 April 2020 (16 pages)
29 October 2020Cessation of Antony John White as a person with significant control on 5 October 2020 (1 page)
29 October 2020Appointment of Mr Shaun Roy Godfrey as a director on 5 October 2020 (2 pages)
29 October 2020Termination of appointment of Joanna Lynn Mortimer as a director on 5 October 2020 (1 page)
29 October 2020Termination of appointment of Heather Jane Glegg as a director on 5 October 2020 (1 page)
29 October 2020Registered office address changed from 2 Mount Parade Harrogate North Yorkshire HG1 1BX to 700 Avenue West Skyline 120 Great Notley Braintree Essex CM77 7AA on 29 October 2020 (1 page)
29 October 2020Termination of appointment of Heather Jane Glegg as a secretary on 5 October 2020 (1 page)
29 October 2020Appointment of Robert William Gilbert Ross as a director on 5 October 2020 (2 pages)
29 October 2020Notification of Xpediator Plc as a person with significant control on 5 October 2020 (2 pages)
29 October 2020Termination of appointment of Anthony White as a director on 5 October 2020 (1 page)
29 October 2020Termination of appointment of Steven James Curtis as a director on 5 October 2020 (1 page)
11 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
12 June 2020Director's details changed for Mrs Heather Jane Glegg on 12 June 2020 (2 pages)
12 June 2020Director's details changed for Mr Anthony White on 12 June 2020 (2 pages)
12 June 2020Director's details changed for Steven James Curtis on 12 June 2020 (2 pages)
12 June 2020Secretary's details changed for Heather Jane Glegg on 12 June 2020 (1 page)
12 June 2020Director's details changed for Joanna Lynn Mortimer on 12 June 2020 (2 pages)
11 June 2020Director's details changed for Mrs Heather Jane Glegg on 11 June 2020 (2 pages)
11 June 2020Director's details changed for Mr Anthony White on 11 June 2020 (2 pages)
11 June 2020Director's details changed for Steven James Curtis on 11 June 2020 (2 pages)
11 June 2020Secretary's details changed for Heather Jane Glegg on 11 June 2020 (1 page)
11 June 2020Director's details changed for Joanna Lynn Mortimer on 11 June 2020 (2 pages)
11 June 2020Director's details changed for Mrs Heather Jane Glegg on 11 June 2020 (2 pages)
11 June 2020Director's details changed for Steven James Curtis on 11 June 2020 (2 pages)
29 May 2020Satisfaction of charge 1 in full (1 page)
29 May 2020Satisfaction of charge 3 in full (2 pages)
22 January 2020Full accounts made up to 30 April 2019 (16 pages)
5 September 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
16 October 2018Full accounts made up to 30 April 2018 (16 pages)
10 August 2018Director's details changed for Steven James Curtis on 2 August 2018 (2 pages)
10 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
25 January 2018Group of companies' accounts made up to 30 April 2017 (17 pages)
10 August 2017Confirmation statement made on 4 August 2017 with updates (4 pages)
10 August 2017Confirmation statement made on 4 August 2017 with updates (4 pages)
26 January 2017Full accounts made up to 30 April 2016 (13 pages)
26 January 2017Full accounts made up to 30 April 2016 (13 pages)
25 January 2017Statement of company's objects (2 pages)
25 January 2017Statement of company's objects (2 pages)
22 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
22 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
20 January 2017Statement of capital following an allotment of shares on 21 December 2016
  • GBP 200,000
(8 pages)
20 January 2017Statement of capital following an allotment of shares on 21 December 2016
  • GBP 200,000
(8 pages)
24 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
9 December 2015Full accounts made up to 30 April 2015 (17 pages)
9 December 2015Full accounts made up to 30 April 2015 (17 pages)
19 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100,000
(7 pages)
19 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100,000
(7 pages)
19 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100,000
(7 pages)
21 January 2015Full accounts made up to 30 April 2014 (17 pages)
21 January 2015Full accounts made up to 30 April 2014 (17 pages)
29 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100,000
(8 pages)
29 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100,000
(8 pages)
29 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100,000
(8 pages)
27 February 2014Appointment of Mrs Heather Jane Glegg as a director (2 pages)
27 February 2014Appointment of Mrs Heather Jane Glegg as a director (2 pages)
30 January 2014Full accounts made up to 30 April 2013 (17 pages)
30 January 2014Full accounts made up to 30 April 2013 (17 pages)
29 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100,000
(6 pages)
29 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100,000
(6 pages)
29 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100,000
(6 pages)
24 January 2013Full accounts made up to 30 April 2012 (16 pages)
24 January 2013Full accounts made up to 30 April 2012 (16 pages)
14 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (6 pages)
14 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (6 pages)
14 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (6 pages)
26 January 2012Accounts for a medium company made up to 30 April 2011 (17 pages)
26 January 2012Accounts for a medium company made up to 30 April 2011 (17 pages)
26 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (6 pages)
26 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (6 pages)
26 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (6 pages)
10 November 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
10 November 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
6 October 2010Amended full accounts made up to 30 April 2010 (17 pages)
6 October 2010Amended full accounts made up to 30 April 2010 (17 pages)
30 September 2010Full accounts made up to 30 April 2010 (15 pages)
30 September 2010Full accounts made up to 30 April 2010 (15 pages)
6 September 2010Director's details changed for Joanna Lynn Mortimer on 4 August 2010 (2 pages)
6 September 2010Director's details changed for Mr Anthony White on 4 August 2010 (2 pages)
6 September 2010Director's details changed for Steven James Curtis on 4 August 2010 (2 pages)
6 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (6 pages)
6 September 2010Director's details changed for Joanna Lynn Mortimer on 4 August 2010 (2 pages)
6 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (6 pages)
6 September 2010Director's details changed for Steven James Curtis on 4 August 2010 (2 pages)
6 September 2010Director's details changed for Mr Anthony White on 4 August 2010 (2 pages)
6 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (6 pages)
6 September 2010Director's details changed for Steven James Curtis on 4 August 2010 (2 pages)
6 September 2010Director's details changed for Joanna Lynn Mortimer on 4 August 2010 (2 pages)
6 September 2010Director's details changed for Mr Anthony White on 4 August 2010 (2 pages)
11 December 2009Full accounts made up to 30 April 2009 (16 pages)
11 December 2009Full accounts made up to 30 April 2009 (16 pages)
3 December 2009Statement of capital following an allotment of shares on 26 August 2009
  • GBP 100,000
(2 pages)
3 December 2009Particulars of contract relating to shares (2 pages)
3 December 2009Statement of capital following an allotment of shares on 26 August 2009
  • GBP 100,000
(2 pages)
3 December 2009Particulars of contract relating to shares (2 pages)
13 August 2009Return made up to 04/08/09; full list of members (4 pages)
13 August 2009Return made up to 04/08/09; full list of members (4 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
12 November 2008Full accounts made up to 30 April 2008 (15 pages)
12 November 2008Full accounts made up to 30 April 2008 (15 pages)
29 August 2008Return made up to 04/08/08; full list of members (4 pages)
29 August 2008Return made up to 04/08/08; full list of members (4 pages)
6 February 2008Full accounts made up to 30 April 2007 (14 pages)
6 February 2008Full accounts made up to 30 April 2007 (14 pages)
15 August 2007Return made up to 04/08/07; full list of members (3 pages)
15 August 2007Return made up to 04/08/07; full list of members (3 pages)
21 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
21 April 2007Nc inc already adjusted 10/04/07 (1 page)
21 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
21 April 2007Nc inc already adjusted 10/04/07 (1 page)
2 February 2007Full accounts made up to 30 April 2006 (13 pages)
2 February 2007Full accounts made up to 30 April 2006 (13 pages)
22 August 2006Return made up to 04/08/06; full list of members (3 pages)
22 August 2006Return made up to 04/08/06; full list of members (3 pages)
21 February 2006Full accounts made up to 30 April 2005 (12 pages)
21 February 2006Full accounts made up to 30 April 2005 (12 pages)
18 January 2006New director appointed (2 pages)
18 January 2006New director appointed (2 pages)
6 September 2005Return made up to 04/08/05; full list of members (2 pages)
6 September 2005Return made up to 04/08/05; full list of members (2 pages)
4 November 2004Full accounts made up to 30 April 2004 (12 pages)
4 November 2004Full accounts made up to 30 April 2004 (12 pages)
2 August 2004Return made up to 04/08/04; full list of members (8 pages)
2 August 2004Return made up to 04/08/04; full list of members (8 pages)
6 February 2004Full accounts made up to 30 April 2003 (13 pages)
6 February 2004Full accounts made up to 30 April 2003 (13 pages)
9 September 2003Return made up to 04/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 September 2003Return made up to 04/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 March 2003Full accounts made up to 30 April 2002 (12 pages)
2 March 2003Full accounts made up to 30 April 2002 (12 pages)
14 November 2002Director's particulars changed (1 page)
14 November 2002Director's particulars changed (1 page)
10 September 2002Return made up to 04/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 September 2002Return made up to 04/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 January 2002Full accounts made up to 30 April 2001 (12 pages)
29 January 2002Full accounts made up to 30 April 2001 (12 pages)
3 December 2001Ad 15/11/01--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
3 December 2001Ad 15/11/01--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
15 August 2001Return made up to 04/08/01; full list of members (6 pages)
15 August 2001Return made up to 04/08/01; full list of members (6 pages)
1 February 2001New director appointed (2 pages)
1 February 2001New director appointed (2 pages)
30 January 2001Full accounts made up to 30 April 2000 (11 pages)
30 January 2001Full accounts made up to 30 April 2000 (11 pages)
15 August 2000Return made up to 04/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 August 2000Return made up to 04/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 October 1999Full accounts made up to 30 April 1999 (11 pages)
6 October 1999Full accounts made up to 30 April 1999 (11 pages)
10 August 1999Return made up to 04/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 August 1999Return made up to 04/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 January 1999Full accounts made up to 30 April 1998 (11 pages)
15 January 1999Full accounts made up to 30 April 1998 (11 pages)
15 January 1999New secretary appointed (2 pages)
15 January 1999New secretary appointed (2 pages)
4 December 1998Secretary resigned;director resigned (1 page)
4 December 1998Secretary resigned;director resigned (1 page)
27 August 1998Return made up to 04/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 August 1998Return made up to 04/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 January 1998Full accounts made up to 30 April 1997 (12 pages)
14 January 1998Full accounts made up to 30 April 1997 (12 pages)
8 September 1997Return made up to 14/08/97; no change of members (4 pages)
8 September 1997Return made up to 14/08/97; no change of members (4 pages)
27 September 1996Full accounts made up to 30 April 1996 (12 pages)
27 September 1996Full accounts made up to 30 April 1996 (12 pages)
5 September 1996Return made up to 14/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 September 1996Return made up to 14/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 August 1995Return made up to 14/08/95; full list of members (6 pages)
8 August 1995Return made up to 14/08/95; full list of members (6 pages)
8 August 1995Accounts for a small company made up to 30 April 1995 (13 pages)
8 August 1995Accounts for a small company made up to 30 April 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
3 January 1990Return made up to 30/06/89; full list of members (4 pages)
5 December 1988Return made up to 31/08/88; full list of members (5 pages)
8 September 1987Return made up to 21/07/87; full list of members (6 pages)
9 March 1987Return made up to 30/11/86; full list of members (4 pages)
16 August 1984Certificate of incorporation (1 page)
16 August 1984Certificate of incorporation (1 page)