Company NameNational Library For The Blind
Company StatusActive
Company Number00058823
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 December 1901(122 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9251Library and archives activities
SIC 91011Library activities

Directors

Director NameMiss Elizabeth Ann Walker
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2020(118 years, 11 months after company formation)
Appointment Duration3 years, 5 months
RoleCharity Director Of Finance And Corporate Services
Country of ResidenceEngland
Correspondence AddressRnib 105-121 Judd Street
London
WC1H 9NE
Director NameMr Martin Stuart Davidson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2020(118 years, 11 months after company formation)
Appointment Duration3 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressRnib 105-121 Judd Street
London
WC1H 9NE
Director NameMs Anna Margaret Tylor
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2020(119 years after company formation)
Appointment Duration3 years, 3 months
RoleCharity Chair
Country of ResidenceEngland
Correspondence AddressRnib 105-121 Judd Street
London
WC1H 9NE
Secretary NameMrs Jessica Holifield
StatusCurrent
Appointed04 December 2020(119 years after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence AddressRnib 105-121 Judd Street
London
WC1H 9NE
Director NameMiss Joyce M Cawley
Date of BirthOctober 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(90 years after company formation)
Appointment Duration3 years, 11 months (resigned 24 October 1995)
RoleRetired
Correspondence Address22 Whitegates
Cheadle
Cheshire
SK8 1HG
Director NameMr Paul Crunden-White
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(90 years after company formation)
Appointment Duration9 years, 8 months (resigned 29 July 2001)
RoleRetired
Correspondence Address39 Buckingham Road
Cheadle Hulme
Cheadle
Cheshire
SK8 5EG
Director NameMr Arthur James Burden
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(90 years after company formation)
Appointment Duration10 years, 8 months (resigned 31 July 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAxholme 288 Wilbraham Road
Whalley Range
Manchester
Lancashire
M16 8LT
Secretary NameMrs Patricia Margaret Lynn
NationalityBritish
StatusResigned
Appointed27 November 1991(90 years after company formation)
Appointment Duration3 years, 5 months (resigned 09 May 1995)
RoleCompany Director
Correspondence Address120 Padfield Main Road
Hadfield
Hyde
Cheshire
SK14 7ET
Director NameRight Reverend David Bonser
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1994(92 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 March 1999)
RoleChurch Of England Bishop
Correspondence Address4 Sandfield Drive
Lostock
Bolton
Lancashire
BL6 4DU
Secretary NameNeil Anthony Foden
NationalityBritish
StatusResigned
Appointed10 May 1995(93 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 December 1997)
RoleCompany Director
Correspondence Address11 Musbury Avenue
Cheadle Hulme
Cheadle
Cheshire
SK8 7AT
Director NameGillian Ann Burrington
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1995(93 years, 6 months after company formation)
Appointment Duration11 years, 9 months (resigned 28 March 2007)
RoleManagement Training Consultant
Correspondence Address33 Green Courts
Green Walk Bowdon
Altrincham
Cheshire
WA14 2SR
Director NameBrian Armitage
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1996(94 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 April 2000)
RoleRetired
Correspondence Address199 Liverpool Road
Great Crosby
Liverpool
Merseyside
L23 0RX
Secretary NameMary Johanna Odonoghue
NationalityBritish
StatusResigned
Appointed23 December 1997(96 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 21 April 1999)
RoleCompany Director
Correspondence Address23 Austin Drive
Didsbury
Manchester
M20 6EB
Director NameMr Peter Ronald Craddock
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1998(96 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 29 January 2007)
RoleConsultant
Country of ResidenceNorthern Ireland
Correspondence Address36 Circular Road
Castlerock
Coleraine
County Londonderry
BT51 4XA
Northern Ireland
Director NameMr Kevin Carey
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1998(96 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 August 2001)
RoleConsultant
Country of ResidenceEngland
Correspondence Address112a High Street
Hurstpierpoint
West Sussex
BN6 9PX
Director NameJohn Claricoat
Date of BirthMay 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1998(96 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 05 December 2006)
RoleSolicitor
Correspondence AddressFlat 27 Dixon Clark Court
Canonbury Road
London
N1 2UR
Director NameRev Graham Peter Cornish
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1998(96 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 29 January 2007)
RoleLibarian
Correspondence Address33 Mayfield Grove
Harrogate
North Yorkshire
HG1 5HD
Director NameMichael Colin
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1999(97 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 08 September 2005)
RoleSenior Lecturer
Country of ResidenceEngland
Correspondence Address4 Vine Court
Clifton
Brighouse
Yorkshire
HD6 4JT
Secretary NameCynthia Broadbent
NationalityBritish
StatusResigned
Appointed22 April 1999(97 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address43 Northumberland Avenue
Ashton Under Lyne
Lancashire
OL7 9BU
Director NameWilliam Paul Bailey
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2002(100 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 January 2007)
RoleStrategic HR Consulting Prac
Country of ResidenceUnited Kingdom
Correspondence Address37 Mainway Alkrington
Middleton
Manchester
M24 1LL
Secretary NamePhilip John Smith
NationalityBritish
StatusResigned
Appointed17 December 2002(101 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 11 September 2003)
RoleCompany Director
Correspondence Address1 Broom Avenue
South Reddish
Stockport
Cheshire
SK5 7DS
Director NameBrian Dickinson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2003(101 years, 3 months after company formation)
Appointment Duration4 years (resigned 28 March 2007)
RoleRetired
Correspondence Address11 Siddington Road
Poynton
Cheshire
SK12 1SX
Secretary NameMichael Colin
NationalityBritish
StatusResigned
Appointed11 September 2003(101 years, 9 months after company formation)
Appointment Duration7 months (resigned 14 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Vine Court
Clifton
Brighouse
Yorkshire
HD6 4JT
Secretary NameMichael Colin
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2003(101 years, 9 months after company formation)
Appointment Duration7 months (resigned 14 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Vine Court
Clifton
Brighouse
Yorkshire
HD6 4JT
Director NameJennifer Elizabeth Craven
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2003(101 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 January 2007)
RoleResearcher
Correspondence Address46 Oldfield Road
Sale
Cheshire
M33 2AQ
Secretary NameMrs Susan Eva Gottlieb Cohen
NationalityBritish
StatusResigned
Appointed14 April 2004(102 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Broadway
Cheadle
Stockport
Cheshire
SK8 1NQ
Secretary NameMr Patrick Dermot MacDonald
NationalityBritish
StatusResigned
Appointed28 March 2007(105 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 21 November 2013)
RoleHead Of Corporate Services
Country of ResidenceEngland
Correspondence Address27 Sweetings Road
Godmanchester
Huntingdon
Cambridgeshire
PE29 2JS
Director NameMr Derek Anthony Child
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2009(107 years, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 March 2019)
RoleRetired Senior University Manager
Country of ResidenceEngland
Correspondence AddressRnib 105-121 Judd Street
London
WC1H 9NE
Secretary NameMrs Kathrin Louise John
StatusResigned
Appointed19 December 2013(112 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 09 December 2014)
RoleCompany Director
Correspondence AddressRnib 105 Judd Street
Judd Street
London
WC1H 9NE
Director NameMrs Lesley-Anne Alexander
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2014(112 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 October 2016)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressRnib 105-121 Judd Street
London
WC1H 9NE
Secretary NameMs Simmi Khandpur
StatusResigned
Appointed12 February 2015(113 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 January 2017)
RoleCompany Director
Correspondence Address105 Judd Street
London
WC1H 9NE
Secretary NameMs Amy Gelsthorpe-Hill
StatusResigned
Appointed11 April 2017(115 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 2018)
RoleCompany Director
Correspondence AddressRnib 105-121 Judd Street
London
WC1H 9NE
Secretary NameMs Jayne Frampton
StatusResigned
Appointed31 May 2018(116 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 17 August 2018)
RoleCompany Director
Correspondence AddressRnib 105-121 Judd Street
London
WC1H 9NE
Secretary NameMrs Sarah Mary Plant
StatusResigned
Appointed29 November 2018(117 years after company formation)
Appointment Duration7 months (resigned 30 June 2019)
RoleCompany Director
Correspondence AddressRnib 105-121 Judd Street
London
WC1H 9NE

Contact

Websiternib.org

Location

Registered Address154a Pentonville Road
London
N1 9JE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBarnsbury
Built Up AreaGreater London

Financials

Year2014
Turnover£228,020
Cash£408
Current Liabilities£5,346

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due22 March 2024 (overdue)
Accounts CategorySmall
Accounts Year End30 March

Returns

Latest Return29 October 2023 (5 months ago)
Next Return Due12 November 2024 (7 months, 2 weeks from now)

Charges

28 June 2005Delivered on: 18 July 2005
Satisfied on: 27 February 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 35/45 st. Petersgate stockport greater manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
28 June 2005Delivered on: 18 July 2005
Satisfied on: 27 February 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 4 & 5 green lane industrial estate stockport. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
18 October 1977Delivered on: 1 November 1977
Satisfied on: 27 February 2013
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: Property at east side of far cromwell road, bredbury, stockport, greater manchester title no. Gm 99593.
Fully Satisfied
18 October 1977Delivered on: 1 November 1977
Satisfied on: 27 February 2013
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: 18 tufton street, S.W.1. london borough of westminster title no. 89278.
Fully Satisfied
18 October 1977Delivered on: 1 November 1977
Satisfied on: 27 February 2013
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: 35 great smith street, S.W.1 london borough of westminster title no 339749.
Fully Satisfied
23 June 1952Delivered on: 26 June 1952
Satisfied on: 27 February 2013
Persons entitled: St. Dunstan's

Classification: Mortgage
Secured details: £10,000.
Particulars: 268, deansgate manchester.
Fully Satisfied

Filing History

22 December 2023Previous accounting period shortened from 31 March 2023 to 30 March 2023 (1 page)
4 December 2023Confirmation statement made on 29 October 2023 with no updates (3 pages)
4 January 2023Registered office address changed from Rnib 105-121 Judd Street London WC1H 9NE England to 154a Pentonville Road London N1 9JE on 4 January 2023 (1 page)
23 December 2022Accounts for a small company made up to 31 March 2022 (21 pages)
14 November 2022Confirmation statement made on 29 October 2022 with no updates (3 pages)
5 January 2022Full accounts made up to 31 March 2021 (20 pages)
29 October 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
28 January 2021Full accounts made up to 31 March 2020 (17 pages)
10 December 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
9 December 2020Appointment of Ms Anna Margaret Tylor as a director on 4 December 2020 (2 pages)
9 December 2020Termination of appointment of Eleanor May Southwood as a director on 4 December 2020 (1 page)
9 December 2020Appointment of Mrs Jessica Holifield as a secretary on 4 December 2020 (2 pages)
6 November 2020Termination of appointment of Stuart Alan Tinger as a director on 16 October 2020 (1 page)
2 November 2020Appointment of Miss Elizabeth Ann Walker as a director on 16 October 2020 (2 pages)
30 October 2020Appointment of Mr Martin Stuart Davidson as a director on 19 October 2020 (2 pages)
9 December 2019Full accounts made up to 31 March 2019 (17 pages)
11 November 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
10 July 2019Termination of appointment of Sarah Mary Plant as a secretary on 30 June 2019 (1 page)
16 May 2019Appointment of Ms Eleanor May Southwood as a director on 2 May 2019 (2 pages)
11 April 2019Termination of appointment of Derek Anthony Child as a director on 31 March 2019 (1 page)
31 December 2018Full accounts made up to 31 March 2018 (18 pages)
18 December 2018Appointment of Mrs Sarah Mary Plant as a secretary on 29 November 2018 (2 pages)
8 November 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
29 August 2018Termination of appointment of Jayne Frampton as a secretary on 17 August 2018 (1 page)
15 August 2018Termination of appointment of Gemma Teresa Wadsley as a director on 31 July 2018 (1 page)
31 May 2018Termination of appointment of Amy Gelsthorpe-Hill as a secretary on 31 May 2018 (1 page)
31 May 2018Appointment of Ms Jayne Frampton as a secretary on 31 May 2018 (2 pages)
16 May 2018Appointment of Mrs Gemma Teresa Wadsley as a director on 16 May 2018 (2 pages)
12 April 2018Termination of appointment of Sally Anne Harvey as a director on 9 April 2018 (1 page)
12 April 2018Withdrawal of a person with significant control statement on 12 April 2018 (2 pages)
5 January 2018Full accounts made up to 31 March 2017 (16 pages)
17 November 2017Termination of appointment of Kevin Carey as a director on 9 November 2017 (1 page)
17 November 2017Termination of appointment of Kevin Carey as a director on 9 November 2017 (1 page)
30 October 2017Notification of Royal National Insitute of Blind People as a person with significant control on 6 April 2016 (2 pages)
30 October 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
30 October 2017Notification of Royal National Insitute of Blind People as a person with significant control on 6 April 2016 (2 pages)
30 October 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
13 June 2017Appointment of Ms Amy Gelsthorpe-Hill as a secretary on 11 April 2017 (2 pages)
13 June 2017Appointment of Ms Amy Gelsthorpe-Hill as a secretary on 11 April 2017 (2 pages)
4 January 2017Termination of appointment of Simmi Khandpur as a secretary on 4 January 2017 (1 page)
4 January 2017Termination of appointment of Simmi Khandpur as a secretary on 4 January 2017 (1 page)
30 November 2016Full accounts made up to 31 March 2016 (12 pages)
30 November 2016Full accounts made up to 31 March 2016 (12 pages)
1 November 2016Confirmation statement made on 29 October 2016 with updates (4 pages)
1 November 2016Confirmation statement made on 29 October 2016 with updates (4 pages)
4 October 2016Appointment of Sally Ann Harvey as a director on 4 October 2016 (2 pages)
4 October 2016Termination of appointment of Lesley-Anne Alexander as a director on 4 October 2016 (1 page)
4 October 2016Termination of appointment of Lesley-Anne Alexander as a director on 4 October 2016 (1 page)
4 October 2016Appointment of Sally Ann Harvey as a director on 4 October 2016 (2 pages)
21 March 2016Registered office address changed from Rnib Peterborough Bakewell Road Orton Southgate Peterborough PE2 6XU to Rnib 105-121 Judd Street London WC1H 9NE on 21 March 2016 (1 page)
21 March 2016Registered office address changed from Rnib Peterborough Bakewell Road Orton Southgate Peterborough PE2 6XU to Rnib 105-121 Judd Street London WC1H 9NE on 21 March 2016 (1 page)
19 November 2015Annual return made up to 29 October 2015 no member list (4 pages)
19 November 2015Register inspection address has been changed to Rnib Judd Street London WC1H 9NE (1 page)
19 November 2015Annual return made up to 29 October 2015 no member list (4 pages)
19 November 2015Register inspection address has been changed to Rnib Judd Street London WC1H 9NE (1 page)
15 November 2015Full accounts made up to 31 March 2015 (13 pages)
15 November 2015Full accounts made up to 31 March 2015 (13 pages)
13 February 2015Appointment of Ms Simmi Khandpur as a secretary on 12 February 2015 (2 pages)
13 February 2015Appointment of Ms Simmi Khandpur as a secretary on 12 February 2015 (2 pages)
19 December 2014Termination of appointment of Kathrin Louise John as a secretary on 9 December 2014 (1 page)
19 December 2014Termination of appointment of Kathrin Louise John as a secretary on 9 December 2014 (1 page)
19 December 2014Termination of appointment of Kathrin Louise John as a secretary on 9 December 2014 (1 page)
30 October 2014Annual return made up to 29 October 2014 no member list (4 pages)
30 October 2014Annual return made up to 29 October 2014 no member list (4 pages)
15 August 2014Director's details changed for Mr Kevin Carey on 15 August 2014 (2 pages)
15 August 2014Director's details changed for Mr Derek Anthony Child on 15 August 2014 (2 pages)
15 August 2014Director's details changed for Mr Kevin Carey on 15 August 2014 (2 pages)
15 August 2014Director's details changed for Mr Derek Anthony Child on 15 August 2014 (2 pages)
14 August 2014Full accounts made up to 31 March 2014 (12 pages)
14 August 2014Full accounts made up to 31 March 2014 (12 pages)
30 July 2014Appointment of Mr Stuart Alan Tinger as a director on 8 July 2014 (2 pages)
30 July 2014Termination of appointment of Terry Moody as a director on 8 July 2014 (1 page)
30 July 2014Appointment of Mr Stuart Alan Tinger as a director on 8 July 2014 (2 pages)
30 July 2014Appointment of Mrs Lesley-Anne Alexander as a director on 8 July 2014 (2 pages)
30 July 2014Appointment of Mr Stuart Alan Tinger as a director on 8 July 2014 (2 pages)
30 July 2014Termination of appointment of Terry Moody as a director on 8 July 2014 (1 page)
30 July 2014Appointment of Mrs Lesley-Anne Alexander as a director on 8 July 2014 (2 pages)
30 July 2014Termination of appointment of Terry Moody as a director on 8 July 2014 (1 page)
30 July 2014Appointment of Mrs Lesley-Anne Alexander as a director on 8 July 2014 (2 pages)
24 December 2013Registered office address changed from C/O Patrick Macdonald Rnib Peterborough Bakewell Road Orton Southgate Peterborough PE2 6XU on 24 December 2013 (1 page)
24 December 2013Registered office address changed from C/O Patrick Macdonald Rnib Peterborough Bakewell Road Orton Southgate Peterborough PE2 6XU on 24 December 2013 (1 page)
24 December 2013Appointment of Mrs Kathrin Louise John as a secretary (2 pages)
24 December 2013Appointment of Mrs Kathrin Louise John as a secretary (2 pages)
21 November 2013Termination of appointment of Patrick Macdonald as a secretary (1 page)
21 November 2013Termination of appointment of Patrick Macdonald as a secretary (1 page)
29 October 2013Annual return made up to 29 October 2013 no member list (5 pages)
29 October 2013Annual return made up to 29 October 2013 no member list (5 pages)
30 July 2013Full accounts made up to 31 March 2013 (12 pages)
30 July 2013Full accounts made up to 31 March 2013 (12 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
29 October 2012Annual return made up to 29 October 2012 no member list (5 pages)
29 October 2012Annual return made up to 29 October 2012 no member list (5 pages)
1 August 2012Full accounts made up to 31 March 2012 (12 pages)
1 August 2012Full accounts made up to 31 March 2012 (12 pages)
28 November 2011Annual return made up to 27 November 2011 no member list (5 pages)
28 November 2011Annual return made up to 27 November 2011 no member list (5 pages)
21 July 2011Full accounts made up to 31 March 2011 (12 pages)
21 July 2011Full accounts made up to 31 March 2011 (12 pages)
10 December 2010Annual return made up to 27 November 2010 no member list (5 pages)
10 December 2010Annual return made up to 27 November 2010 no member list (5 pages)
22 September 2010Full accounts made up to 31 March 2010 (11 pages)
22 September 2010Full accounts made up to 31 March 2010 (11 pages)
17 February 2010Registered office address changed from Far Cromwell Road Bredbury Stockport SK6 2SG on 17 February 2010 (1 page)
17 February 2010Registered office address changed from Far Cromwell Road Bredbury Stockport SK6 2SG on 17 February 2010 (1 page)
16 February 2010Appointment of Mr Derek Anthony Child as a director (1 page)
16 February 2010Appointment of Mr Derek Anthony Child as a director (1 page)
15 February 2010Termination of appointment of Colin Low as a director (1 page)
15 February 2010Termination of appointment of Colin Low as a director (1 page)
15 February 2010Annual return made up to 27 November 2009 no member list (4 pages)
15 February 2010Annual return made up to 27 November 2009 no member list (4 pages)
8 August 2009Full accounts made up to 31 March 2009 (12 pages)
8 August 2009Full accounts made up to 31 March 2009 (12 pages)
23 December 2008Annual return made up to 27/11/08 (3 pages)
23 December 2008Annual return made up to 27/11/08 (3 pages)
29 August 2008Full accounts made up to 31 March 2008 (14 pages)
29 August 2008Full accounts made up to 31 March 2008 (14 pages)
24 July 2008Auditor's resignation (1 page)
24 July 2008Auditor's resignation (1 page)
7 February 2008Annual return made up to 27/11/07 (2 pages)
7 February 2008Annual return made up to 27/11/07 (2 pages)
3 February 2008Group of companies' accounts made up to 31 March 2007 (38 pages)
3 February 2008Group of companies' accounts made up to 31 March 2007 (38 pages)
28 March 2007Director resigned (1 page)
28 March 2007Director resigned (1 page)
28 March 2007Director resigned (1 page)
28 March 2007Director resigned (1 page)
28 March 2007Secretary resigned (1 page)
28 March 2007New secretary appointed (1 page)
28 March 2007New secretary appointed (1 page)
28 March 2007Secretary resigned (1 page)
28 March 2007Director resigned (1 page)
28 March 2007Director resigned (1 page)
21 March 2007New director appointed (2 pages)
21 March 2007New director appointed (2 pages)
5 March 2007New director appointed (2 pages)
5 March 2007New director appointed (2 pages)
5 March 2007New director appointed (2 pages)
5 March 2007New director appointed (2 pages)
29 January 2007Director resigned (1 page)
29 January 2007Director resigned (1 page)
29 January 2007Director resigned (1 page)
29 January 2007Director resigned (1 page)
29 January 2007Director resigned (1 page)
29 January 2007Director resigned (1 page)
29 January 2007Director resigned (1 page)
29 January 2007Director resigned (1 page)
29 January 2007Director resigned (1 page)
29 January 2007Director resigned (1 page)
29 January 2007Director resigned (1 page)
29 January 2007Director resigned (1 page)
29 January 2007Director resigned (1 page)
29 January 2007Director resigned (1 page)
29 January 2007Director resigned (1 page)
29 January 2007Director resigned (1 page)
6 December 2006Director resigned (1 page)
6 December 2006Annual return made up to 27/11/06 (4 pages)
6 December 2006Director resigned (1 page)
6 December 2006Director resigned (1 page)
6 December 2006Director's particulars changed (1 page)
6 December 2006Director resigned (1 page)
6 December 2006Director's particulars changed (1 page)
6 December 2006Annual return made up to 27/11/06 (4 pages)
6 December 2006Director resigned (1 page)
6 December 2006Director resigned (1 page)
25 September 2006Group of companies' accounts made up to 31 March 2006 (55 pages)
25 September 2006Group of companies' accounts made up to 31 March 2006 (55 pages)
9 August 2006Director's particulars changed (1 page)
9 August 2006Director's particulars changed (1 page)
3 January 2006Director's particulars changed (1 page)
3 January 2006Director's particulars changed (1 page)
3 January 2006Annual return made up to 27/11/05 (4 pages)
3 January 2006Director's particulars changed (1 page)
3 January 2006Annual return made up to 27/11/05 (4 pages)
3 January 2006Director's particulars changed (1 page)
5 December 2005Group of companies' accounts made up to 31 March 2005 (51 pages)
5 December 2005Group of companies' accounts made up to 31 March 2005 (51 pages)
15 September 2005New director appointed (1 page)
15 September 2005New director appointed (1 page)
15 September 2005New director appointed (1 page)
15 September 2005New director appointed (1 page)
13 September 2005Director resigned (1 page)
13 September 2005Director resigned (1 page)
10 August 2005Director's particulars changed (1 page)
10 August 2005Director's particulars changed (1 page)
20 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
20 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
18 July 2005Particulars of mortgage/charge (4 pages)
18 July 2005Particulars of mortgage/charge (4 pages)
18 July 2005Particulars of mortgage/charge (4 pages)
18 July 2005Particulars of mortgage/charge (4 pages)
29 March 2005Secretary's particulars changed (1 page)
29 March 2005Secretary's particulars changed (1 page)
22 December 2004Group of companies' accounts made up to 31 March 2004 (49 pages)
22 December 2004Group of companies' accounts made up to 31 March 2004 (49 pages)
6 December 2004New director appointed (2 pages)
6 December 2004Annual return made up to 27/11/04 (9 pages)
6 December 2004Annual return made up to 27/11/04 (9 pages)
6 December 2004New director appointed (2 pages)
24 May 2004Secretary resigned (1 page)
24 May 2004Secretary resigned (1 page)
11 May 2004New secretary appointed (2 pages)
11 May 2004New secretary appointed (2 pages)
28 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
28 January 2004Memorandum and Articles of Association (28 pages)
28 January 2004Memorandum and Articles of Association (28 pages)
28 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
6 January 2004Group of companies' accounts made up to 31 March 2003 (47 pages)
6 January 2004Group of companies' accounts made up to 31 March 2003 (47 pages)
6 January 2004Annual return made up to 27/11/03 (9 pages)
6 January 2004Annual return made up to 27/11/03 (9 pages)
12 December 2003New director appointed (2 pages)
12 December 2003New director appointed (2 pages)
10 December 2003Director resigned (1 page)
10 December 2003Director resigned (1 page)
27 September 2003Secretary resigned (1 page)
27 September 2003New secretary appointed (2 pages)
27 September 2003Director resigned (1 page)
27 September 2003Director resigned (1 page)
27 September 2003New secretary appointed (2 pages)
27 September 2003Secretary resigned (1 page)
25 September 2003New secretary appointed (1 page)
25 September 2003Secretary resigned (1 page)
25 September 2003Secretary resigned (1 page)
25 September 2003Director resigned (1 page)
25 September 2003New secretary appointed (1 page)
25 September 2003Director resigned (1 page)
11 April 2003New director appointed (2 pages)
11 April 2003New director appointed (2 pages)
22 January 2003Annual return made up to 27/11/02
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 January 2003Annual return made up to 27/11/02
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 December 2002New secretary appointed (2 pages)
31 December 2002Secretary resigned (1 page)
31 December 2002Secretary resigned (1 page)
31 December 2002New secretary appointed (2 pages)
19 November 2002Full accounts made up to 31 March 2002 (46 pages)
19 November 2002Full accounts made up to 31 March 2002 (46 pages)
28 October 2002Director resigned (1 page)
28 October 2002Director resigned (1 page)
28 October 2002Director resigned (1 page)
28 October 2002Director resigned (1 page)
24 September 2002Director's particulars changed (1 page)
24 September 2002Director's particulars changed (1 page)
23 August 2002Director resigned (1 page)
23 August 2002Director resigned (1 page)
8 May 2002New director appointed (2 pages)
8 May 2002New director appointed (2 pages)
8 May 2002New director appointed (2 pages)
8 May 2002New director appointed (2 pages)
29 April 2002New director appointed (2 pages)
29 April 2002New director appointed (2 pages)
19 April 2002New secretary appointed (2 pages)
19 April 2002New secretary appointed (2 pages)
8 January 2002Secretary resigned (1 page)
8 January 2002Secretary resigned (1 page)
30 November 2001Annual return made up to 27/11/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 November 2001Annual return made up to 27/11/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 November 2001Director's particulars changed (1 page)
13 November 2001Director's particulars changed (1 page)
10 October 2001Group of companies' accounts made up to 31 March 2001 (43 pages)
10 October 2001Group of companies' accounts made up to 31 March 2001 (43 pages)
19 September 2001Director resigned (1 page)
19 September 2001Director resigned (1 page)
19 September 2001Director resigned (1 page)
19 September 2001Director resigned (1 page)
19 September 2001Director resigned (1 page)
19 September 2001Director resigned (1 page)
26 June 2001Director resigned (1 page)
26 June 2001Director resigned (1 page)
28 December 2000Full group accounts made up to 31 March 2000 (36 pages)
28 December 2000Full group accounts made up to 31 March 2000 (36 pages)
14 December 2000Director resigned (1 page)
14 December 2000Director resigned (1 page)
14 December 2000Director resigned (1 page)
14 December 2000Director resigned (1 page)
14 December 2000Director resigned (1 page)
14 December 2000Director resigned (1 page)
4 December 2000Annual return made up to 27/11/00
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
4 December 2000Annual return made up to 27/11/00
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
19 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(31 pages)
19 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(31 pages)
19 July 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
22 April 2000Director resigned (1 page)
22 April 2000Director resigned (1 page)
15 April 2000Director's particulars changed (1 page)
15 April 2000Director's particulars changed (1 page)
20 December 1999Director's particulars changed (1 page)
20 December 1999Annual return made up to 27/11/99 (9 pages)
20 December 1999Annual return made up to 27/11/99 (9 pages)
20 December 1999Director's particulars changed (1 page)
14 October 1999Full group accounts made up to 31 March 1999 (34 pages)
14 October 1999Full group accounts made up to 31 March 1999 (34 pages)
19 August 1999Director's particulars changed (1 page)
19 August 1999Director's particulars changed (1 page)
19 August 1999Director resigned (1 page)
19 August 1999Director resigned (1 page)
2 June 1999New director appointed (2 pages)
2 June 1999New director appointed (2 pages)
20 May 1999New director appointed (2 pages)
20 May 1999New director appointed (2 pages)
14 May 1999Director resigned (1 page)
14 May 1999Director resigned (1 page)
4 May 1999Auditor's resignation (1 page)
4 May 1999Auditor's resignation (1 page)
27 April 1999Secretary resigned (1 page)
27 April 1999Secretary resigned (1 page)
27 April 1999Director resigned (1 page)
27 April 1999Director resigned (1 page)
26 April 1999New secretary appointed (2 pages)
26 April 1999New secretary appointed (2 pages)
21 April 1999New director appointed (2 pages)
21 April 1999New director appointed (2 pages)
21 April 1999New director appointed (2 pages)
21 April 1999New director appointed (2 pages)
1 April 1999New director appointed (2 pages)
1 April 1999New director appointed (2 pages)
31 December 1998Annual return made up to 27/11/98
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
31 December 1998Annual return made up to 27/11/98
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
24 December 1998New director appointed (2 pages)
24 December 1998New director appointed (2 pages)
24 December 1998New director appointed (2 pages)
24 December 1998New director appointed (2 pages)
24 December 1998New director appointed (2 pages)
24 December 1998New director appointed (2 pages)
24 December 1998New director appointed (2 pages)
24 December 1998New director appointed (2 pages)
24 December 1998New director appointed (2 pages)
24 December 1998New director appointed (2 pages)
24 December 1998New director appointed (2 pages)
24 December 1998New director appointed (2 pages)
16 October 1998Full group accounts made up to 31 March 1998 (39 pages)
16 October 1998Full group accounts made up to 31 March 1998 (39 pages)
12 May 1998New secretary appointed (2 pages)
12 May 1998New secretary appointed (2 pages)
1 May 1998Full group accounts made up to 31 March 1997 (25 pages)
1 May 1998Full group accounts made up to 31 March 1997 (25 pages)
17 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
6 February 1998Annual return made up to 27/11/97
  • 363(287) ‐ Registered office changed on 06/02/98
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
6 February 1998Annual return made up to 27/11/97
  • 363(287) ‐ Registered office changed on 06/02/98
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
27 June 1997Director resigned (1 page)
27 June 1997Director resigned (1 page)
19 December 1996New director appointed (2 pages)
19 December 1996New director appointed (2 pages)
19 December 1996Annual return made up to 27/11/96
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
19 December 1996Annual return made up to 27/11/96
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
9 December 1996Full group accounts made up to 31 March 1996 (16 pages)
9 December 1996Full group accounts made up to 31 March 1996 (16 pages)
19 December 1995New secretary appointed (2 pages)
19 December 1995New director appointed (2 pages)
19 December 1995New secretary appointed (2 pages)
19 December 1995Annual return made up to 27/11/95
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(12 pages)
19 December 1995New director appointed (2 pages)
19 December 1995Annual return made up to 27/11/95
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(12 pages)
6 December 1995Full group accounts made up to 31 March 1995 (17 pages)
6 December 1995Full group accounts made up to 31 March 1995 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (98 pages)