Company NameAsset Manufacturing Limited
Company StatusActive
Company Number01871973
CategoryPrivate Limited Company
Incorporation Date14 December 1984(39 years, 4 months ago)
Previous NameAsset Manufacturing Public Limited Company

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMr Stephen Derek Stone
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2005(20 years, 2 months after company formation)
Appointment Duration19 years, 2 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Lime Walk
Acton
Sudbury
Suffolk
CO10 0UR
Director NameMr David Frank Barrett
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2012(27 years, 4 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O A&B Glass Co Ltd Addison Road
Sudbury
Suffolk
CO10 2YW
Director NameMr Paul Brian McManus
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2012(27 years, 4 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O A&B Glass Co Ltd Addison Road
Sudbury
Suffolk
CO10 2YW
Director NameMr David Edward Crabb
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(6 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 26 September 2001)
RoleCommercial Director
Correspondence Address37 Station Road
Over
Cambridge
Cambridgeshire
CB4 4LQ
Director NameMr Alan Richard Powell
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(6 years, 9 months after company formation)
Appointment Duration13 years, 4 months (resigned 14 February 2005)
RoleOperations Director
Correspondence AddressWillow House Ringland Road
Taverham
Norwich
Norfolk
NR8 6TG
Director NameJack Winston Walters
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(6 years, 9 months after company formation)
Appointment Duration13 years, 4 months (resigned 14 February 2005)
RoleManaging Director
Correspondence AddressGrey Gables 23 Mill Lane
Hockwold
Thetford
Norfolk
IP26 4LR
Secretary NameJack Winston Walters
NationalityBritish
StatusResigned
Appointed05 October 1991(6 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 May 2001)
RoleCompany Director
Correspondence AddressGrey Gables 23 Mill Lane
Hockwold
Thetford
Norfolk
IP26 4LR
Director NamePeter James George Willsher
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(14 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 11 March 2005)
RoleConsultant
Correspondence AddressClint Foot Barn
Heath Road Sapiston
Bury St. Edmunds
IP31 1PY
Secretary NameMr Jonathan Gordon Bruce
NationalityBritish
StatusResigned
Appointed01 May 2001(16 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 February 2005)
RoleAccountant
Correspondence Address2 Waverley Court
Old Market Street
Thetford
Norfolk
IP24 2EJ
Director NameMr Jonathan Gordon Bruce
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2001(16 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 April 2008)
RoleFinancial Director
Correspondence Address2 Waverley Court
Old Market Street
Thetford
Norfolk
IP24 2EJ
Director NameTimothy Rowbottom
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2005(20 years after company formation)
Appointment Duration7 months, 1 week (resigned 11 August 2005)
RoleCompany Director
Correspondence Address13 Carrigans
Bishops Stortford
Chelmsford
Essex
CM23 2SL
Director NameMrs Karen Margaret Byford
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2005(20 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 25 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKeebles House
Nayland Road, Leavenheath
Colchester
Essex
CO6 4PU
Director NameMr Raymond Walter Byford
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2005(20 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 25 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKeebles House
Nayland Road, Leavenheath
Colchester
Essex
CO6 4PU
Director NameDavid William King
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2005(20 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 October 2007)
RoleCompany Director
Correspondence AddressRose Cottage
The Street Raydon
Ipswich
Suffolk
IP7 5LW
Secretary NameMrs Karen Margaret Byford
NationalityBritish
StatusResigned
Appointed14 February 2005(20 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 25 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKeebles House
Nayland Road, Leavenheath
Colchester
Essex
CO6 4PU

Contact

Websiteassetfineline.co.uk

Location

Registered AddressC/O A&B Glass Co Ltd
Addison Road
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

1 at £1A & B Glass Company LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Charges

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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital and equipment see image for full details.
Outstanding
25 April 2012Delivered on: 3 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
1 April 2005Delivered on: 7 April 2005
Satisfied on: 27 April 2012
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.
Fully Satisfied
11 February 2003Delivered on: 19 February 2003
Satisfied on: 12 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
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.
Fully Satisfied
28 April 1997Delivered on: 6 May 1997
Satisfied on: 3 June 2004
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 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.
Fully Satisfied
14 August 1987Delivered on: 19 August 1987
Satisfied on: 13 November 1997
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including heritable property and assets). 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.
Fully Satisfied
14 August 1987Delivered on: 19 August 1987
Satisfied on: 13 November 1997
Persons entitled: Lloyds 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 howlett way thetford, norfolk.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

12 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
30 April 2020Current accounting period extended from 30 April 2020 to 31 October 2020 (1 page)
6 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
8 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
3 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
8 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
3 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
19 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
21 December 2016Micro company accounts made up to 30 April 2016 (2 pages)
21 December 2016Micro company accounts made up to 30 April 2016 (2 pages)
5 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
25 January 2016Accounts for a dormant company made up to 30 April 2015 (6 pages)
25 January 2016Accounts for a dormant company made up to 30 April 2015 (6 pages)
5 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(4 pages)
5 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(4 pages)
5 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(4 pages)
28 January 2015Total exemption full accounts made up to 30 April 2014 (7 pages)
28 January 2015Total exemption full accounts made up to 30 April 2014 (7 pages)
6 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(4 pages)
6 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(4 pages)
6 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(4 pages)
11 February 2014Total exemption full accounts made up to 30 April 2013 (6 pages)
11 February 2014Total exemption full accounts made up to 30 April 2013 (6 pages)
7 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(4 pages)
7 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(4 pages)
7 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(4 pages)
1 February 2013Total exemption full accounts made up to 30 April 2012 (6 pages)
1 February 2013Total exemption full accounts made up to 30 April 2012 (6 pages)
15 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
15 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
15 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
10 May 2012Particulars of a mortgage or charge / charge no: 7
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
10 May 2012Particulars of a mortgage or charge / charge no: 7
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
4 May 2012Termination of appointment of Raymond 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 Raymond Byford as a director (1 page)
4 May 2012Termination of appointment of Karen Byford as a director (1 page)
4 May 2012Termination of appointment of Karen Byford as a secretary (1 page)
4 May 2012Appointment of Mr David Frank Barrett as a director (2 pages)
4 May 2012Appointment of Mr Paul Brian Mcmanus as a director (2 pages)
4 May 2012Termination of appointment of Karen Byford as a secretary (1 page)
4 May 2012Appointment of Mr David Frank Barrett as a director (2 pages)
4 May 2012Termination of appointment of Karen Byford as a director (1 page)
3 May 2012Particulars of a mortgage or charge / charge no: 6 (7 pages)
3 May 2012Particulars of a mortgage or charge / charge no: 6 (7 pages)
1 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
1 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
31 January 2012Full accounts made up to 30 April 2011 (9 pages)
31 January 2012Full accounts made up to 30 April 2011 (9 pages)
18 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
18 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
18 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
19 January 2011Total exemption full accounts made up to 30 April 2010 (7 pages)
19 January 2011Total exemption full accounts made up to 30 April 2010 (7 pages)
14 January 2011Statement of capital on 14 January 2011
  • GBP 1
(4 pages)
14 January 2011Solvency statement dated 11/01/10 (1 page)
14 January 2011Statement by directors (1 page)
14 January 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Cap redemption reserve reduced to nil 11/01/2011
(16 pages)
14 January 2011Solvency statement dated 11/01/10 (1 page)
14 January 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Cap redemption reserve reduced to nil 11/01/2011
(16 pages)
14 January 2011Statement of company's objects (2 pages)
14 January 2011Statement of capital on 14 January 2011
  • GBP 1
(4 pages)
14 January 2011Statement of company's objects (2 pages)
14 January 2011Statement by directors (1 page)
6 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
6 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
6 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
28 November 2009Full accounts made up to 30 April 2009 (16 pages)
28 November 2009Full accounts made up to 30 April 2009 (16 pages)
16 October 2009Director's details changed for Stephen Derek Stone on 16 October 2009 (2 pages)
16 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
16 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
16 October 2009Director's details changed for Raymond Walter Byford on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Karen Margaret Byford on 16 October 2009 (2 pages)
16 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
16 October 2009Director's details changed for Stephen Derek Stone on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Raymond Walter Byford on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Karen Margaret Byford on 16 October 2009 (2 pages)
25 February 2009Full accounts made up to 30 April 2008 (21 pages)
25 February 2009Full accounts made up to 30 April 2008 (21 pages)
6 October 2008Return made up to 05/10/08; full list of members (4 pages)
6 October 2008Return made up to 05/10/08; full list of members (4 pages)
14 May 2008Appointment terminated director jonathan bruce (1 page)
14 May 2008Registered office changed on 14/05/2008 from howlett way fison way industrial estate thetford norfolk,IP24 1HZ (1 page)
14 May 2008Registered office changed on 14/05/2008 from howlett way fison way industrial estate thetford norfolk,IP24 1HZ (1 page)
14 May 2008Appointment terminated director jonathan bruce (1 page)
1 March 2008Full accounts made up to 30 April 2007 (20 pages)
1 March 2008Full accounts made up to 30 April 2007 (20 pages)
1 December 2007Director resigned (1 page)
1 December 2007Director resigned (1 page)
25 October 2007Return made up to 05/10/07; no change of members (8 pages)
25 October 2007Return made up to 05/10/07; no change of members (8 pages)
6 March 2007Full accounts made up to 30 April 2006 (20 pages)
6 March 2007Full accounts made up to 30 April 2006 (20 pages)
6 January 2007New director appointed (1 page)
6 January 2007New director appointed (1 page)
2 November 2006Return made up to 05/10/06; full list of members (8 pages)
2 November 2006Return made up to 05/10/06; full list of members (8 pages)
4 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 June 2006Full accounts made up to 30 April 2005 (19 pages)
27 June 2006Full accounts made up to 30 April 2005 (19 pages)
4 April 2006Accounting reference date shortened from 31/05/05 to 30/04/05 (1 page)
4 April 2006Accounting reference date shortened from 31/05/05 to 30/04/05 (1 page)
29 November 2005Return made up to 05/10/05; full list of members (10 pages)
29 November 2005Return made up to 05/10/05; full list of members (10 pages)
22 November 2005Director resigned (1 page)
22 November 2005Director resigned (1 page)
12 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
12 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2005Director resigned (1 page)
12 May 2005Director resigned (1 page)
7 April 2005Particulars of mortgage/charge (7 pages)
7 April 2005Particulars of mortgage/charge (7 pages)
3 March 2005New director appointed (3 pages)
3 March 2005Secretary resigned;director resigned (1 page)
3 March 2005New secretary appointed;new director appointed (3 pages)
3 March 2005New director appointed (3 pages)
3 March 2005New director appointed (3 pages)
3 March 2005New secretary appointed;new director appointed (3 pages)
3 March 2005New director appointed (3 pages)
3 March 2005Secretary resigned;director resigned (1 page)
3 March 2005Director resigned (1 page)
3 March 2005Director resigned (1 page)
25 January 2005New director appointed (2 pages)
25 January 2005New director appointed (2 pages)
21 December 2004Full accounts made up to 31 May 2004 (16 pages)
21 December 2004Full accounts made up to 31 May 2004 (16 pages)
4 November 2004Return made up to 05/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
4 November 2004Return made up to 05/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
3 June 2004Declaration of satisfaction of mortgage/charge (1 page)
3 June 2004Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Return made up to 05/10/03; full list of members (9 pages)
4 December 2003Return made up to 05/10/03; full list of members (9 pages)
24 October 2003Full accounts made up to 31 May 2003 (16 pages)
24 October 2003Full accounts made up to 31 May 2003 (16 pages)
13 March 2003£ ic 51000/34000 25/02/03 £ sr 17000@1=17000 (1 page)
13 March 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
13 March 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
13 March 2003£ ic 51000/34000 25/02/03 £ sr 17000@1=17000 (1 page)
4 March 2003Application for reregistration from PLC to private (1 page)
4 March 2003Memorandum and Articles of Association (6 pages)
4 March 2003Certificate of re-registration from Public Limited Company to Private (1 page)
4 March 2003Memorandum and Articles of Association (6 pages)
4 March 2003Application for reregistration from PLC to private (1 page)
4 March 2003Certificate of re-registration from Public Limited Company to Private (1 page)
4 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 February 2003Particulars of mortgage/charge (4 pages)
19 February 2003Particulars of mortgage/charge (4 pages)
30 December 2002Full accounts made up to 31 May 2002 (16 pages)
30 December 2002Full accounts made up to 31 May 2002 (16 pages)
9 October 2002Return made up to 05/10/02; full list of members (9 pages)
9 October 2002Return made up to 05/10/02; full list of members (9 pages)
9 November 2001New director appointed (2 pages)
9 November 2001New director appointed (2 pages)
26 October 2001Return made up to 05/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 October 2001Return made up to 05/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 October 2001Director resigned (1 page)
16 October 2001Director resigned (1 page)
14 August 2001Full accounts made up to 31 May 2001 (16 pages)
14 August 2001Full accounts made up to 31 May 2001 (16 pages)
10 May 2001Secretary resigned (1 page)
10 May 2001New secretary appointed (2 pages)
10 May 2001New secretary appointed (2 pages)
10 May 2001Secretary resigned (1 page)
20 December 2000Full accounts made up to 31 May 2000 (15 pages)
20 December 2000Full accounts made up to 31 May 2000 (15 pages)
12 October 2000Return made up to 05/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 October 2000Return made up to 05/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 December 1999New director appointed (2 pages)
6 December 1999New director appointed (2 pages)
22 October 1999Return made up to 05/10/99; full list of members (7 pages)
22 October 1999Return made up to 05/10/99; full list of members (7 pages)
3 September 1999Full accounts made up to 31 May 1999 (16 pages)
3 September 1999Full accounts made up to 31 May 1999 (16 pages)
2 October 1998Return made up to 05/10/98; no change of members (4 pages)
2 October 1998Return made up to 05/10/98; no change of members (4 pages)
7 September 1998Full accounts made up to 31 May 1998 (16 pages)
7 September 1998Full accounts made up to 31 May 1998 (16 pages)
16 December 1997Full accounts made up to 31 May 1997 (15 pages)
16 December 1997Full accounts made up to 31 May 1997 (15 pages)
13 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
13 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
20 October 1997Return made up to 05/10/97; no change of members (4 pages)
20 October 1997Return made up to 05/10/97; no change of members (4 pages)
6 May 1997Particulars of mortgage/charge (3 pages)
6 May 1997Particulars of mortgage/charge (3 pages)
6 December 1996Full accounts made up to 31 May 1996 (15 pages)
6 December 1996Full accounts made up to 31 May 1996 (15 pages)
25 October 1996Return made up to 05/10/96; full list of members (6 pages)
25 October 1996Return made up to 05/10/96; full list of members (6 pages)
18 October 1995Full accounts made up to 31 May 1995 (17 pages)
18 October 1995Full accounts made up to 31 May 1995 (17 pages)
28 September 1995Return made up to 05/10/95; no change of members (4 pages)
28 September 1995Return made up to 05/10/95; no change of members (4 pages)
18 January 1991Certificate of re-registration from Private to Public Limited Company (1 page)
18 January 1991Certificate of re-registration from Private to Public Limited Company (1 page)