Company NameChief Industries U.K. Limited
Company StatusDissolved
Company Number01884441
CategoryPrivate Limited Company
Incorporation Date8 February 1985(39 years, 2 months ago)
Dissolution Date19 September 2023 (7 months, 1 week ago)
Previous NameWadeprime Limited

Business Activity

Section CManufacturing
SIC 28302Manufacture of agricultural and forestry machinery other than tractors

Directors

Director NameMr D J Eihusen
Date of BirthNovember 1971 (Born 52 years ago)
NationalityAmerican
StatusClosed
Appointed11 November 2010(25 years, 9 months after company formation)
Appointment Duration12 years, 10 months (closed 19 September 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressWarden Houe 37 Manor Road
Colchester
Essex
CO3 3LX
Director NameMr David John Ostdiek
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed11 November 2010(25 years, 9 months after company formation)
Appointment Duration12 years, 10 months (closed 19 September 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressWarden Houe 37 Manor Road
Colchester
Essex
CO3 3LX
Secretary NameMr David John Ostdiek
StatusClosed
Appointed19 October 2018(33 years, 8 months after company formation)
Appointment Duration4 years, 11 months (closed 19 September 2023)
RoleCompany Director
Correspondence AddressWarden House 37 Manor Road
Colchester
Essex
CO3 3LX
Director NameMr Robert Eihusen
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed05 December 1991(6 years, 10 months after company formation)
Appointment Duration18 years, 11 months (resigned 15 November 2010)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address306 Gun Barrel Road
Grand Island
Nebraska
Foreign
Director NameMr Virgil Eihusen
Date of BirthJune 1930 (Born 93 years ago)
NationalityAmerican
StatusResigned
Appointed05 December 1991(6 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 June 1993)
RoleCompany Director
Correspondence Address717 Stagecoach
Grand Island
Nebraska
United States
Director NameMr Alan Charles Frost
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(6 years, 10 months after company formation)
Appointment Duration18 years, 11 months (resigned 15 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 The Colliers
Heybridge Basin
Maldon
Essex
CM9 4SE
Secretary NameMr Alan Charles Frost
NationalityBritish
StatusResigned
Appointed05 December 1991(6 years, 10 months after company formation)
Appointment Duration11 years, 4 months (resigned 15 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 The Colliers
Heybridge Basin
Maldon
Essex
CM9 4SE
Director NamePeter Richard Tatlow
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2002(17 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 September 2004)
RoleCompany Secreary Director
Correspondence Address36 Malting Green Road
Layer De La Haye
Colchester
Essex
CO2 0JH
Secretary NamePeter Richard Tatlow
NationalityBritish
StatusResigned
Appointed14 April 2003(18 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 October 2004)
RoleCompany Director
Correspondence Address36 Malting Green Road
Layer De La Haye
Colchester
Essex
CO2 0JH
Secretary NameRoderick Donaghue Brodie Watson
NationalityBritish
StatusResigned
Appointed25 October 2004(19 years, 8 months after company formation)
Appointment Duration13 years, 12 months (resigned 19 October 2018)
RoleCompany Director
Correspondence Address22 Chedworth Place
Church Road
Tattingstone
Suffolk
IP9 2ND
Director NameMr Roderick Donaghue Brodie Watson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2010(25 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 19 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeckingham Business Park
Tolleshunt Major
Maldon
Essex
CM9 8LZ

Contact

Websitechief.co.uk
Telephone01621 868944
Telephone regionMaldon

Location

Registered AddressWarden Houe
37 Manor Road
Colchester
Essex
CO3 3LX
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Shareholders

500k at £1Chief Industries Inc.
100.00%
Ordinary
1 at £1D.j. Eihusen
0.00%
Ordinary

Financials

Year2014
Turnover£6,757,012
Gross Profit£2,336,853
Net Worth£1,170,058
Cash£1,825,705
Current Liabilities£3,083,576

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

12 October 2009Delivered on: 16 October 2009
Persons entitled: Fortis Bank, S.A./N.V., UK Branch

Classification: Charge over account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All or any of the amounts standing to the credit of the bank account in the name of the company held with the london branch of the bank denominated in us dollars with account number 29697001 together with any interest and all rights and claims.
Outstanding
14 July 2009Delivered on: 21 July 2009
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re chief industries UK limited euro currency deposit account ac/no 58694455.
Outstanding
3 September 2008Delivered on: 9 September 2008
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re chief industries U.K. limited current account account number 58694455.
Outstanding
12 November 2004Delivered on: 18 November 2004
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 beckingham business park tolleshunt major maldon essex t/n EX464731.
Outstanding
10 September 2004Delivered on: 15 September 2004
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charged account being barclays bank PLC re chief industries U.k limited business tracker account account number 80745669. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
27 February 2004Delivered on: 9 March 2004
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re chief industries U.K. limited business base rate tracker account account number 79274711. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
31 August 1993Delivered on: 1 September 1993
Persons entitled: Chief Industries Inc.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The company's undertaking and all the company's property and assets both present and future including the company's uncalled capital for the time being.
Outstanding
31 August 1993Delivered on: 1 September 1993
Persons entitled: Chief Industries Inc.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the south of beckingham street beckingham business park tolleshunt major essex t/n EX464731.
Outstanding
5 October 2017Delivered on: 5 October 2017
Persons entitled: Wells Fargo Bank, N.A., London Branch

Classification: A registered charge
Particulars: 3.1. the chargor charges:. (A) by way of legal mortgage its interest in the land referred to (if any) in schedule 1 (security assets); and. (B) by way of fixed charge any right, title or interest which it has now which it has now or may subsequently acquire to or in any other land, other than any land that is an excluded assets.. 3.7 the chargor charges by ways of fixed charge all intellectual property rights, including all fees, royalties and other rights of every kind relating to or deriving from such intellectual property rights.. The chargor- chief industries UK limited. Excluded assets means the assets (if any of the chargor specified in schedule 2 (exluded assets) and any other asset of the chargor that the bank and the chargor designate as an excluded asset after the date of this deed.. Intellectual property rights means:. (A) any patents, petty patents, trademarks, service marks, trade names, domain names, rights in design, software rights, utility models, database rights, copyrights, rights in the nature of copyright, and all other forms of intellectual or industrial property;. (B) any rights in or to inventions, formulae, confidential or secret processes and information, know-how and similar rights, goodwill and any other rights and assets of a similar nature; and. (C) any other right to use (or which may arise from. Relate to or be associated with), or application to register or protect, any of the items listed in paragraphs (a) or (b) above, arising or subsisting in any jurisdiction and whether registered or not.
Outstanding
12 January 2016Delivered on: 20 January 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
28 May 1987Delivered on: 12 June 1987
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys now or at any time hereafter standing to the credit of any account(s) of the company with the bank designated barclays bank PLC re: chief industries (UK) limited.
Outstanding

Filing History

11 December 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
29 April 2020Registered office address changed from Beckingham Business Park Tolleshunt Major Maldon Essex CM9 8LZ to Warden Houe 37 Manor Road Colchester Essex CO3 3LX on 29 April 2020 (1 page)
23 October 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
1 August 2019Accounts for a small company made up to 31 March 2019 (9 pages)
20 December 2018Confirmation statement made on 2 December 2018 with no updates (3 pages)
19 October 2018Appointment of Mr David John Ostdiek as a secretary on 19 October 2018 (2 pages)
19 October 2018Termination of appointment of Roderick Donaghue Brodie Watson as a director on 19 October 2018 (1 page)
19 October 2018Termination of appointment of Roderick Donaghue Brodie Watson as a secretary on 19 October 2018 (1 page)
26 June 2018Accounts for a small company made up to 31 March 2018 (9 pages)
5 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
5 October 2017Registration of charge 018844410011, created on 5 October 2017 (33 pages)
5 October 2017Registration of charge 018844410011, created on 5 October 2017 (33 pages)
27 June 2017Accounts for a small company made up to 31 March 2017 (8 pages)
27 June 2017Accounts for a small company made up to 31 March 2017 (8 pages)
9 January 2017Confirmation statement made on 2 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 2 December 2016 with updates (5 pages)
8 September 2016Audited abridged accounts made up to 31 March 2016 (8 pages)
8 September 2016Audited abridged accounts made up to 31 March 2016 (8 pages)
20 January 2016Registration of charge 018844410010, created on 12 January 2016 (5 pages)
20 January 2016Registration of charge 018844410010, created on 12 January 2016 (5 pages)
8 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 500,000
(4 pages)
8 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 500,000
(4 pages)
10 June 2015Accounts for a small company made up to 31 March 2015 (18 pages)
10 June 2015Accounts for a small company made up to 31 March 2015 (18 pages)
10 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 500,000
(4 pages)
10 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 500,000
(4 pages)
10 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 500,000
(4 pages)
15 July 2014Accounts for a small company made up to 31 March 2014 (7 pages)
15 July 2014Accounts for a small company made up to 31 March 2014 (7 pages)
14 July 2014Director's details changed for Mr D J Eihusen on 27 June 2014 (2 pages)
14 July 2014Director's details changed for Mr David John Ostdiek on 27 June 2014 (2 pages)
14 July 2014Director's details changed for Mr D J Eihusen on 27 June 2014 (2 pages)
14 July 2014Director's details changed for Mr David John Ostdiek on 27 June 2014 (2 pages)
11 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 500,000
(4 pages)
11 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 500,000
(4 pages)
11 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 500,000
(4 pages)
12 July 2013Accounts for a small company made up to 31 March 2013 (7 pages)
12 July 2013Accounts for a small company made up to 31 March 2013 (7 pages)
4 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
20 July 2012Accounts for a small company made up to 31 March 2012 (7 pages)
20 July 2012Accounts for a small company made up to 31 March 2012 (7 pages)
16 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
16 December 2011Director's details changed for Mr David John Ostdiek on 1 January 2011 (2 pages)
16 December 2011Director's details changed for Mr David John Ostdiek on 1 January 2011 (2 pages)
16 December 2011Director's details changed for Mr David John Ostdiek on 1 January 2011 (2 pages)
16 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
16 December 2011Director's details changed for Mr D J Eihusen on 1 January 2011 (2 pages)
16 December 2011Director's details changed for Mr D J Eihusen on 1 January 2011 (2 pages)
16 December 2011Director's details changed for Mr D J Eihusen on 1 January 2011 (2 pages)
16 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
8 September 2011Annual return made up to 2 December 2010 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 7TH December 2010 as it was not properly delivered.
(15 pages)
8 September 2011Annual return made up to 2 December 2010 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 7TH December 2010 as it was not properly delivered.
(15 pages)
8 September 2011Annual return made up to 2 December 2010 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 7TH December 2010 as it was not properly delivered.
(15 pages)
28 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(17 pages)
28 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(17 pages)
28 July 2011Statement of capital following an allotment of shares on 1 April 2010
  • GBP 500,000
(4 pages)
28 July 2011Statement of capital following an allotment of shares on 1 April 2010
  • GBP 500,000
(4 pages)
28 July 2011Statement of capital following an allotment of shares on 1 April 2010
  • GBP 500,000
(4 pages)
7 July 2011Accounts for a small company made up to 31 March 2011 (8 pages)
7 July 2011Accounts for a small company made up to 31 March 2011 (8 pages)
7 December 2010Annual return made up to 2 December 2010 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 8TH September 2011.
(5 pages)
7 December 2010Annual return made up to 2 December 2010 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 8TH September 2011.
(5 pages)
7 December 2010Annual return made up to 2 December 2010 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 8TH September 2011.
(5 pages)
30 November 2010Appointment of Mr David John Ostdiek as a director (2 pages)
30 November 2010Appointment of Mr David John Ostdiek as a director (2 pages)
30 November 2010Appointment of Mr D J Eihusen as a director (2 pages)
30 November 2010Appointment of Mr Roderick Donaghue Brodie Watson as a director (2 pages)
30 November 2010Appointment of Mr D J Eihusen as a director (2 pages)
30 November 2010Appointment of Mr Roderick Donaghue Brodie Watson as a director (2 pages)
29 November 2010Termination of appointment of Alan Frost as a director (1 page)
29 November 2010Termination of appointment of Robert Eihusen as a director (1 page)
29 November 2010Termination of appointment of Alan Frost as a director (1 page)
29 November 2010Termination of appointment of Robert Eihusen as a director (1 page)
15 October 2010Accounts for a small company made up to 31 March 2010 (9 pages)
15 October 2010Accounts for a small company made up to 31 March 2010 (9 pages)
10 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
10 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
10 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for Mr Alan Charles Frost on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Mr Robert Eihusen on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Mr Robert Eihusen on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Mr Robert Eihusen on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Mr Alan Charles Frost on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Mr Alan Charles Frost on 1 October 2009 (2 pages)
16 October 2009Particulars of a mortgage or charge / charge no: 9 (5 pages)
16 October 2009Particulars of a mortgage or charge / charge no: 9 (5 pages)
25 September 2009Accounts for a small company made up to 30 June 2009 (7 pages)
25 September 2009Accounts for a small company made up to 30 June 2009 (7 pages)
24 September 2009Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page)
24 September 2009Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page)
21 July 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
21 July 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
31 March 2009Accounts for a small company made up to 30 June 2008 (8 pages)
31 March 2009Accounts for a small company made up to 30 June 2008 (8 pages)
8 December 2008Return made up to 02/12/08; full list of members (4 pages)
8 December 2008Return made up to 02/12/08; full list of members (4 pages)
9 September 2008Particulars of a mortgage or charge / charge no: 7 (5 pages)
9 September 2008Particulars of a mortgage or charge / charge no: 7 (5 pages)
4 December 2007Return made up to 02/12/07; full list of members (3 pages)
4 December 2007Return made up to 02/12/07; full list of members (3 pages)
29 November 2007Accounts for a small company made up to 30 June 2007 (8 pages)
29 November 2007Accounts for a small company made up to 30 June 2007 (8 pages)
6 November 2007Secretary's particulars changed (1 page)
6 November 2007Secretary's particulars changed (1 page)
14 December 2006Return made up to 02/12/06; full list of members (3 pages)
14 December 2006Return made up to 02/12/06; full list of members (3 pages)
27 November 2006Accounts for a small company made up to 30 June 2006 (8 pages)
27 November 2006Accounts for a small company made up to 30 June 2006 (8 pages)
9 November 2006Secretary's particulars changed (1 page)
9 November 2006Secretary's particulars changed (1 page)
13 January 2006Accounts for a small company made up to 30 June 2005 (8 pages)
13 January 2006Accounts for a small company made up to 30 June 2005 (8 pages)
13 December 2005Return made up to 02/12/05; full list of members (7 pages)
13 December 2005Return made up to 02/12/05; full list of members (7 pages)
19 April 2005Full accounts made up to 30 June 2004 (15 pages)
19 April 2005Full accounts made up to 30 June 2004 (15 pages)
7 December 2004Return made up to 02/12/04; full list of members (7 pages)
7 December 2004Return made up to 02/12/04; full list of members (7 pages)
18 November 2004Particulars of mortgage/charge (3 pages)
18 November 2004Particulars of mortgage/charge (3 pages)
4 November 2004Secretary resigned (1 page)
4 November 2004Secretary resigned (1 page)
4 November 2004New secretary appointed (2 pages)
4 November 2004New secretary appointed (2 pages)
22 October 2004Director resigned (1 page)
22 October 2004Director resigned (1 page)
15 September 2004Particulars of mortgage/charge (5 pages)
15 September 2004Particulars of mortgage/charge (5 pages)
9 March 2004Particulars of mortgage/charge (5 pages)
9 March 2004Particulars of mortgage/charge (5 pages)
28 January 2004Return made up to 02/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2004Return made up to 02/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 December 2003Accounts for a small company made up to 30 June 2003 (16 pages)
12 December 2003Accounts for a small company made up to 30 June 2003 (16 pages)
26 April 2003New secretary appointed (2 pages)
26 April 2003New secretary appointed (2 pages)
26 April 2003Secretary resigned (1 page)
26 April 2003Secretary resigned (1 page)
10 January 2003Accounts for a medium company made up to 30 June 2002 (16 pages)
10 January 2003Accounts for a medium company made up to 30 June 2002 (16 pages)
17 December 2002Return made up to 02/12/02; full list of members (7 pages)
17 December 2002Return made up to 02/12/02; full list of members (7 pages)
3 May 2002Accounts for a medium company made up to 30 June 2001 (15 pages)
3 May 2002Accounts for a medium company made up to 30 June 2001 (15 pages)
26 April 2002New director appointed (2 pages)
26 April 2002New director appointed (2 pages)
18 January 2002Return made up to 02/12/01; full list of members (6 pages)
18 January 2002Return made up to 02/12/01; full list of members (6 pages)
9 February 2001Return made up to 02/12/00; full list of members (6 pages)
9 February 2001Return made up to 02/12/00; full list of members (6 pages)
24 November 2000Full accounts made up to 30 June 2000 (18 pages)
24 November 2000Full accounts made up to 30 June 2000 (18 pages)
9 December 1999Return made up to 02/12/99; full list of members (6 pages)
9 December 1999Return made up to 02/12/99; full list of members (6 pages)
2 December 1999Full accounts made up to 30 June 1999 (17 pages)
2 December 1999Full accounts made up to 30 June 1999 (17 pages)
21 January 1999Return made up to 02/12/98; no change of members (4 pages)
21 January 1999Return made up to 02/12/98; no change of members (4 pages)
8 October 1998Accounts for a medium company made up to 30 June 1998 (18 pages)
8 October 1998Accounts for a medium company made up to 30 June 1998 (18 pages)
21 January 1998Accounts for a small company made up to 30 June 1997 (6 pages)
21 January 1998Accounts for a small company made up to 30 June 1997 (6 pages)
5 December 1997Return made up to 02/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 December 1997Return made up to 02/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 March 1997Accounts for a small company made up to 30 June 1996 (7 pages)
14 March 1997Accounts for a small company made up to 30 June 1996 (7 pages)
28 November 1996Return made up to 02/12/96; full list of members (6 pages)
28 November 1996Return made up to 02/12/96; full list of members (6 pages)
2 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
2 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
6 December 1995Return made up to 02/12/95; no change of members (4 pages)
6 December 1995Return made up to 02/12/95; no change of members (4 pages)
28 March 1995Accounts for a small company made up to 30 June 1994 (6 pages)
28 March 1995Accounts for a small company made up to 30 June 1994 (6 pages)
29 May 1987Director resigned;new director appointed (2 pages)
29 May 1987Director resigned;new director appointed (2 pages)
21 May 1985Dir / sec appoint / resign (2 pages)
21 May 1985Dir / sec appoint / resign (2 pages)
15 March 1985Company name changed\certificate issued on 15/03/85 (3 pages)
15 March 1985Company name changed\certificate issued on 15/03/85 (3 pages)
8 February 1985Certificate of incorporation (1 page)
8 February 1985Incorporation (16 pages)
8 February 1985Certificate of incorporation (1 page)
8 February 1985Incorporation (16 pages)