Company NameHainsford Energy (Blyth Harbour) Limited
DirectorsCharles Anthony Rose and Marie Angela Heesom
Company StatusActive
Company Number02606039
CategoryPrivate Limited Company
Incorporation Date29 April 1991(33 years ago)
Previous Names3

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Charles Anthony Rose
Date of BirthJuly 1953 (Born 70 years ago)
NationalityEnglish
StatusCurrent
Appointed22 September 2004(13 years, 5 months after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address146 New London Road
Chelmsford
CM2 0AW
Director NameMarie Angela Heesom
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2005(13 years, 8 months after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address146 New London Road
Chelmsford
CM2 0AW
Secretary NameEdmund Carr Llp (Corporation)
StatusCurrent
Appointed01 April 2022(30 years, 11 months after company formation)
Appointment Duration2 years
Correspondence Address146 New London Road
Chelmsford
CM2 0AW
Director NameMr Peter John Camp
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1942
Appointment Duration50 years, 9 months (resigned 01 June 1993)
RoleGen Manager & Commissioner
Correspondence Address22 Beaumont Drive
Whitley Bay
Tyne & Wear
NE25 9UT
Director NameDr William Grainger
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Lincoln Hill Cottage
Humshaugh
Hexham
Northumberland
NE46 4BE
Director NameDavid John Still
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1991(same day as company formation)
RoleManagemen Consultant
Correspondence Address15 Pearsons Terrace
Hexham
Northumberland
NE46 3DZ
Secretary NameDavid John Still
NationalityBritish
StatusResigned
Appointed29 April 1991(same day as company formation)
RoleManagemen Consultant
Correspondence Address29 The Turnbull
Queens Lane
Newcastle Upon Tyne
NE1 1NA
Director NamePeter Van Heukelom
Date of BirthMarch 1938 (Born 86 years ago)
NationalityDutch
StatusResigned
Appointed27 February 1992(10 months after company formation)
Appointment Duration4 years, 7 months (resigned 07 October 1996)
RoleCompany Director
Correspondence AddressNotweg 12
1861 3l Bergen
Foreign
Director NameMr John Boulton
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1992(1 year, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 30 June 2001)
RoleSecretary & Financial Controller Blyth Harbour Com
Correspondence Address19 Blackdene
Ashington
Northumberland
NE63 8TL
Director NameMr Ian Robertshaw
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1992(1 year, 4 months after company formation)
Appointment Duration12 years (resigned 22 September 2004)
RoleChief Executive
Correspondence AddressArdmore
Gilesgate
Durham
Co Durham
DH1 2JR
Director NameMr John Angus Davies
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(10 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 September 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Bardon Crescent
Holywell
Whitley Bay
Tyne & Wear
NE25 0TS
Director NameBrian Reeve
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(10 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 April 2004)
RoleEngineer
Correspondence Address39 Dunsgreen
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9EJ
Secretary NameMr John Angus Davies
NationalityBritish
StatusResigned
Appointed28 February 2003(11 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Bardon Crescent
Holywell
Whitley Bay
Tyne & Wear
NE25 0TS
Secretary NameJoan Suzanne Pullen
NationalityBritish
StatusResigned
Appointed22 September 2004(13 years, 5 months after company formation)
Appointment Duration17 years, 6 months (resigned 31 March 2022)
RoleCompany Director
Correspondence Address146 C/O Edmund Carr Llp
146 London Road
Chelmsford
CM2 0AW
Secretary NameMrs Marie Heesom
StatusResigned
Appointed31 March 2022(30 years, 11 months after company formation)
Appointment Duration1 day (resigned 01 April 2022)
RoleCompany Director
Correspondence Address146 C/O Edmund Carr Llp
146 London Road
Chelmsford
CM2 0AW
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed29 April 1991(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed29 April 1991(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Location

Registered Address146 New London Road
Chelmsford
CM2 0AW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1.1m at £1Charles Rose
100.00%
Ordinary Redeemable

Financials

Year2014
Turnover£944,355
Gross Profit£555,122
Net Worth£438,500
Cash£724,926
Current Liabilities£199,232

Accounts

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

Returns

Latest Return20 August 2023 (8 months, 1 week ago)
Next Return Due3 September 2024 (4 months, 1 week from now)

Charges

19 January 2012Delivered on: 30 January 2012
Persons entitled: The Co-Operative Bank 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.
Outstanding
28 September 2006Delivered on: 18 October 2006
Satisfied on: 27 March 2008
Persons entitled: Triodos Renewable Energy Fund 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 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
28 October 1998Delivered on: 29 October 1998
Satisfied on: 24 June 2006
Persons entitled: Lloyds 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
12 March 1993Delivered on: 13 March 1993
Satisfied on: 28 July 1999
Persons entitled: Close Brothers Limited

Classification: Prompt credit application
Secured details: £25,882.10 due from the company to the chargee pursuant to the terms of the prompt agreement.
Particulars: All its right title and interest in and to all sums payable under the insurance, particulars whereof are set out on the reverse of the form 395 and cont d sheet.
Fully Satisfied
18 January 1993Delivered on: 28 January 1993
Satisfied on: 28 July 1999
Persons entitled: Hambros Bank Limited

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of any financing document.
Particulars: (See relevant form 395 for full information). 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
8 October 1992Delivered on: 20 October 1992
Satisfied on: 28 July 1999
Persons entitled: Hambros Bank Limited

Classification: Debenture
Secured details: All monies due or to become due under the terms of any financing document (as defined).
Particulars: See relevant form 395 for full details. 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

Filing History

21 August 2023Confirmation statement made on 20 August 2023 with no updates (3 pages)
30 May 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
22 August 2022Confirmation statement made on 20 August 2022 with no updates (3 pages)
7 April 2022Director's details changed for Mr Charles Anthony Rose on 7 April 2022 (2 pages)
7 April 2022Registered office address changed from 146 C/O Edmund Carr Llp 146 London Road Chelmsford CM2 0AW England to 146 New London Road Chelmsford CM2 0AW on 7 April 2022 (1 page)
5 April 2022Termination of appointment of Marie Heesom as a secretary on 1 April 2022 (1 page)
5 April 2022Appointment of Edmund Carr Llp as a secretary on 1 April 2022 (2 pages)
4 April 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
4 April 2022Termination of appointment of Joan Suzanne Pullen as a secretary on 31 March 2022 (1 page)
4 April 2022Appointment of Mrs Marie Heesom as a secretary on 31 March 2022 (2 pages)
4 April 2022Registered office address changed from C/O D K Poynter & Co Cortlandt Cortlandt George Street Hailsham BN27 1AE to 146 C/O Edmund Carr Llp 146 London Road Chelmsford CM2 0AW on 4 April 2022 (1 page)
2 September 2021Director's details changed for Marie Angela Heesom on 1 September 2021 (2 pages)
25 August 2021Confirmation statement made on 20 August 2021 with updates (5 pages)
18 August 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
7 June 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
13 May 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
20 August 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
15 May 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
6 September 2019Director's details changed for Marie Angela Heesom on 1 September 2019 (2 pages)
2 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
8 July 2019Director's details changed for Marie Angela Heesom on 8 July 2019 (2 pages)
7 June 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
8 February 2019Satisfaction of charge 6 in full (1 page)
31 August 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
24 July 2018Accounts for a small company made up to 31 December 2017 (13 pages)
1 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
8 August 2017Accounts for a small company made up to 31 December 2016 (19 pages)
8 August 2017Accounts for a small company made up to 31 December 2016 (19 pages)
7 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
30 June 2016Full accounts made up to 31 December 2015 (15 pages)
30 June 2016Full accounts made up to 31 December 2015 (15 pages)
2 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1,125,000
(4 pages)
2 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1,125,000
(4 pages)
13 August 2015Full accounts made up to 31 December 2014 (15 pages)
13 August 2015Full accounts made up to 31 December 2014 (15 pages)
21 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-21
  • GBP 1,125,000
(4 pages)
21 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-21
  • GBP 1,125,000
(4 pages)
8 July 2014Full accounts made up to 31 December 2013 (15 pages)
8 July 2014Full accounts made up to 31 December 2013 (15 pages)
9 January 2014Registered office address changed from 183 Pack Lane Kempshott Basingstoke Hampshire RG22 5HW England on 9 January 2014 (1 page)
9 January 2014Registered office address changed from 183 Pack Lane Kempshott Basingstoke Hampshire RG22 5HW England on 9 January 2014 (1 page)
9 January 2014Registered office address changed from 183 Pack Lane Kempshott Basingstoke Hampshire RG22 5HW England on 9 January 2014 (1 page)
4 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1,125,000
(4 pages)
4 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1,125,000
(4 pages)
2 September 2013Company name changed hainsford energy (wansbeck blyth harbour) LIMITED\certificate issued on 02/09/13
  • RES15 ‐ Change company name resolution on 2013-08-20
(2 pages)
2 September 2013Company name changed hainsford energy (wansbeck blyth harbour) LIMITED\certificate issued on 02/09/13
  • RES15 ‐ Change company name resolution on 2013-08-20
(2 pages)
2 September 2013Change of name notice (2 pages)
2 September 2013Change of name notice (2 pages)
19 August 2013Full accounts made up to 31 December 2012 (15 pages)
19 August 2013Full accounts made up to 31 December 2012 (15 pages)
6 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
6 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
8 August 2012Full accounts made up to 31 December 2011 (14 pages)
8 August 2012Full accounts made up to 31 December 2011 (14 pages)
8 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
8 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
3 February 2012Statement of capital following an allotment of shares on 18 January 2012
  • GBP 300,000
(3 pages)
3 February 2012Statement of capital following an allotment of shares on 18 January 2012
  • GBP 300,000
(3 pages)
30 January 2012Particulars of a mortgage or charge / charge no: 6
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(14 pages)
30 January 2012Particulars of a mortgage or charge / charge no: 6
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(14 pages)
7 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
7 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
31 August 2011Annual return made up to 30 August 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 30 August 2011 with a full list of shareholders (4 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
2 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (4 pages)
2 September 2010Secretary's details changed for Joan Suzanne Pullen on 19 November 2009 (1 page)
2 September 2010Secretary's details changed for Joan Suzanne Pullen on 19 November 2009 (1 page)
2 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (4 pages)
30 December 2009Registered office address changed from 6 Mildmay Court Odiham Hook Hants RG29 1AX on 30 December 2009 (1 page)
30 December 2009Registered office address changed from 6 Mildmay Court Odiham Hook Hants RG29 1AX on 30 December 2009 (1 page)
3 September 2009Return made up to 30/08/09; full list of members (3 pages)
3 September 2009Return made up to 30/08/09; full list of members (3 pages)
4 June 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
4 June 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
24 September 2008Company name changed hainsford energy (blyth harbour) LIMITED\certificate issued on 25/09/08 (2 pages)
24 September 2008Company name changed hainsford energy (blyth harbour) LIMITED\certificate issued on 25/09/08 (2 pages)
10 September 2008Return made up to 30/08/08; full list of members (3 pages)
10 September 2008Return made up to 30/08/08; full list of members (3 pages)
3 July 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
3 July 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
30 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
30 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
30 September 2007Return made up to 30/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 September 2007Return made up to 30/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 August 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
17 August 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
28 March 2007Registered office changed on 28/03/07 from: stocks barn minchens lane bramley hampshire RG26 5BH (1 page)
28 March 2007Registered office changed on 28/03/07 from: stocks barn minchens lane bramley hampshire RG26 5BH (1 page)
18 October 2006Particulars of mortgage/charge (7 pages)
18 October 2006Particulars of mortgage/charge (7 pages)
18 September 2006Return made up to 30/08/06; full list of members (7 pages)
18 September 2006Return made up to 30/08/06; full list of members (7 pages)
12 July 2006Full accounts made up to 31 December 2005 (12 pages)
12 July 2006Full accounts made up to 31 December 2005 (12 pages)
24 June 2006Declaration of satisfaction of mortgage/charge (1 page)
24 June 2006Declaration of satisfaction of mortgage/charge (1 page)
22 September 2005Return made up to 30/08/05; full list of members (7 pages)
22 September 2005Return made up to 30/08/05; full list of members (7 pages)
15 July 2005Full accounts made up to 31 December 2004 (13 pages)
15 July 2005Full accounts made up to 31 December 2004 (13 pages)
7 March 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 March 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 January 2005New director appointed (2 pages)
10 January 2005New director appointed (2 pages)
15 October 2004Auditor's resignation (1 page)
15 October 2004Secretary resigned;director resigned (1 page)
15 October 2004Director resigned (1 page)
15 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
15 October 2004Director resigned (1 page)
15 October 2004Secretary resigned;director resigned (1 page)
15 October 2004Registered office changed on 15/10/04 from: south harbour blyth NE24 3PB (1 page)
15 October 2004Auditor's resignation (1 page)
15 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
15 October 2004Director resigned (1 page)
15 October 2004Memorandum and Articles of Association (7 pages)
15 October 2004Registered office changed on 15/10/04 from: south harbour blyth NE24 3PB (1 page)
15 October 2004Director resigned (1 page)
15 October 2004Memorandum and Articles of Association (7 pages)
8 October 2004New director appointed (2 pages)
8 October 2004New secretary appointed (2 pages)
8 October 2004New director appointed (2 pages)
8 October 2004New secretary appointed (2 pages)
6 October 2004Company name changed blyth harbour wind farm company LIMITED\certificate issued on 06/10/04 (2 pages)
6 October 2004Company name changed blyth harbour wind farm company LIMITED\certificate issued on 06/10/04 (2 pages)
5 August 2004Full accounts made up to 31 December 2003 (13 pages)
5 August 2004Full accounts made up to 31 December 2003 (13 pages)
7 May 2004Director resigned (1 page)
7 May 2004Director resigned (1 page)
22 January 2004Return made up to 31/12/03; full list of members (8 pages)
22 January 2004Return made up to 31/12/03; full list of members (8 pages)
3 October 2003Full accounts made up to 31 December 2002 (13 pages)
3 October 2003Full accounts made up to 31 December 2002 (13 pages)
17 March 2003Secretary resigned (1 page)
17 March 2003New secretary appointed (2 pages)
17 March 2003Secretary resigned (1 page)
17 March 2003New secretary appointed (2 pages)
7 March 2003Auditor's resignation (1 page)
7 March 2003Auditor's resignation (1 page)
8 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 08/01/03
(8 pages)
8 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 08/01/03
(8 pages)
1 October 2002Full accounts made up to 31 December 2001 (12 pages)
1 October 2002Full accounts made up to 31 December 2001 (12 pages)
31 January 2002Return made up to 31/12/01; full list of members (7 pages)
31 January 2002Return made up to 31/12/01; full list of members (7 pages)
15 November 2001Director resigned (1 page)
15 November 2001New director appointed (2 pages)
15 November 2001New director appointed (2 pages)
15 November 2001Director resigned (1 page)
15 November 2001New director appointed (2 pages)
15 November 2001New director appointed (2 pages)
31 October 2001Full accounts made up to 31 December 2000 (12 pages)
31 October 2001Full accounts made up to 31 December 2000 (12 pages)
2 April 2001Full accounts made up to 31 December 1999 (12 pages)
2 April 2001Full accounts made up to 31 December 1999 (12 pages)
26 January 2001Return made up to 31/12/00; full list of members (7 pages)
26 January 2001Return made up to 31/12/00; full list of members (7 pages)
10 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 November 1999Full accounts made up to 31 December 1998 (11 pages)
3 November 1999Full accounts made up to 31 December 1998 (11 pages)
28 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
28 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
28 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
28 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
28 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
28 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
1 February 1999Return made up to 31/12/98; no change of members (4 pages)
1 February 1999Return made up to 31/12/98; no change of members (4 pages)
2 November 1998Full accounts made up to 31 December 1997 (9 pages)
2 November 1998Full accounts made up to 31 December 1997 (9 pages)
29 October 1998Particulars of mortgage/charge (6 pages)
29 October 1998Particulars of mortgage/charge (6 pages)
19 January 1998Return made up to 31/12/97; no change of members (4 pages)
19 January 1998Return made up to 31/12/97; no change of members (4 pages)
30 October 1997Full accounts made up to 31 December 1996 (8 pages)
30 October 1997Full accounts made up to 31 December 1996 (8 pages)
21 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
21 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
5 November 1996Full accounts made up to 31 December 1995 (8 pages)
5 November 1996Full accounts made up to 31 December 1995 (8 pages)
23 January 1996Return made up to 31/12/95; change of members (6 pages)
23 January 1996Return made up to 31/12/95; change of members (6 pages)
8 January 1996Ad 05/12/95--------- £ si 75000@1=75000 £ ic 750000/825000 (2 pages)
8 January 1996Ad 05/12/95--------- £ si 75000@1=75000 £ ic 750000/825000 (2 pages)
1 December 1995Full accounts made up to 31 December 1994 (9 pages)
1 December 1995Full accounts made up to 31 December 1994 (9 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (66 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
1 October 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
1 October 1992Conve 27/08/92 (1 page)
1 October 1992Ad 27/08/92--------- £ si 749998@1=749998 £ ic 2/750000 (2 pages)
1 October 1992Nc inc already adjusted 27/08/92 (1 page)
1 October 1992Ad 27/08/92--------- £ si 749998@1=749998 £ ic 2/750000 (2 pages)
1 October 1992Nc inc already adjusted 27/08/92 (1 page)
1 October 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
1 October 1992Memorandum and Articles of Association (8 pages)
1 October 1992Memorandum and Articles of Association (8 pages)
1 October 1992Conve 27/08/92 (1 page)
22 January 1992Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 January 1992Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 April 1991Incorporation (16 pages)
29 April 1991Incorporation (16 pages)