London
EC4M 7QS
Director Name | Mr Anthony Richard Brown |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 2017(105 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 25 April 2023) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 10 Fleet Place London EC4M 7QS |
Director Name | Mr Keith Graeme Edelman |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 2019(107 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 25 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Fleet Place London EC4M 7QS |
Director Name | Mr Michael Christopher Hewitson Mitchell |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1991(79 years, 3 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 23 July 2002) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 34 Alyth Road Talbot Woods Bournemouth Dorset BH3 7DG |
Director Name | Mr Ian Kirkpatrick |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1991(79 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 January 1993) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Chester Road Chigwell Essex IG7 6AH |
Director Name | Mr William Denis Hood |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1991(79 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 05 May 1994) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 66a Huntly Road Bournemouth Dorset BH3 7HJ |
Director Name | Mr Michael Howson-Green |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1991(79 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 October 1993) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Mews Cottage 39 West Street Alresford Hampshire SO24 9AB |
Secretary Name | Ms Jane Anne Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1991(79 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 June 1994) |
Role | Company Director |
Correspondence Address | 4 Sharlands Close Broadstone Dorset BH18 8NB |
Director Name | Mr Timothy Robin Rathbone |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(81 years, 5 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 27 August 2004) |
Role | Trading Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Nugent Road Southbourne Bournemouth Dorset BH6 4ET |
Secretary Name | Amanda Jane Mackenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1994(82 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 October 1997) |
Role | Secretary |
Correspondence Address | 1 Rochester Road Southsea Hampshire PO4 9BA |
Director Name | Mr Andrew Kenneth Owst |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1994(82 years, 7 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 23 June 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 21 The Granville Chambers Richmond Hill Bournemouth Dorset BH2 6BJ |
Director Name | James Michael Henry Sexton |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(82 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 March 2004) |
Role | Chairman |
Correspondence Address | 8 Seaway Avenue Friars Cliff Christchurch Dorset BH23 4EX |
Director Name | Kenneth Howard Coates |
---|---|
Date of Birth | May 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(82 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 April 1998) |
Role | Executive Chairman |
Correspondence Address | Lewens Lewens Lane Wimborne Dorset BH21 1LE |
Secretary Name | Christopher Raymond Varley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(85 years, 9 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 15 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 The Granville Chambers Richmond Hill Bournemouth Dorset BH2 6BJ |
Director Name | Alison Hazel Richards |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1999(87 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 16 December 2007) |
Role | Company Director |
Correspondence Address | Hollycote House Longworth Oxford OX13 5EP |
Director Name | Nigel Beresford Eares Beale |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1999(87 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 October 2008) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 2 Island Reach 10 Brudenell Road Canford Cliffs Poole Dorset BH13 7NN |
Director Name | Mr Nigel Beresford Eares Beale |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1999(87 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 October 2008) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 2 Island Reach 10 Brudenell Road Canford Cliffs Poole Dorset BH13 7NN |
Director Name | Neil David Jones |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2001(89 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 07 November 2008) |
Role | Company Director |
Correspondence Address | 10 Glendale Road Hengistbury Head Bournemouth Dorset BH6 4JA |
Director Name | Allan Michael Allkins |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(90 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 31 May 2008) |
Role | Chief Executive |
Correspondence Address | Appletree Cottage Woodcutts Sixpenny Handley Wiltshire SP5 5RP |
Director Name | Mike Sedley Killingley |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(92 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 08 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 The Granville Chambers Richmond Hill Bournemouth Dorset BH2 6BJ |
Director Name | Hilary Anne Bernadette Santell |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(93 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 15 August 2005) |
Role | Company Director |
Correspondence Address | Manor House Cow Lane Norley Cheshire WA6 8PH |
Director Name | Barbara King |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(93 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 23 December 2009) |
Role | Company Director |
Correspondence Address | 21 The Granville Chambers Richmond Hill Bournemouth Dorset BH2 6BJ |
Director Name | Mr Anthony Richard Brown |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(96 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 February 2013) |
Role | Chief Exec Officer |
Country of Residence | England |
Correspondence Address | 21 The Granville Chambers Richmond Hill Bournemouth Dorset BH2 6BJ |
Director Name | Mr Keith Graeme Edelman |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2008(96 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 12 September 2013) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 21 The Granville Chambers Richmond Hill Bournemouth Dorset BH2 6BJ |
Director Name | Mr John Edwin Chillcott |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2011(99 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Birch House Saville Road Westwood Peterborough PE3 7PR |
Director Name | Mr Anthony Brinley Richards |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(99 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Granville Chambers 21 Richmond Hill Bournemouth Dorset BH2 6BJ |
Director Name | Mr William Patrick Tuffy |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2011(99 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Granville Chambers 21 Richmond Hill Bournemouth Dorset BH2 6BJ |
Director Name | Mr Michael Paul Hitchcock |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2013(101 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Old Christchurch Road Bournemouth BH1 1LJ |
Director Name | Ms Catherine Margaret Norgate-Hart |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2013(101 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Old Christchurch Road Bournemouth BH1 1LJ |
Director Name | Mr Stuart Randolph Lyons |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2015(103 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 May 2017) |
Role | Company Chairman |
Country of Residence | England |
Correspondence Address | 50 Seymour Walk London SW10 9NF |
Director Name | Mr Andrew Stewart Perloff |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2015(103 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unicorn House Station Close Potters Bar EN6 1TL |
Director Name | Mr Simon Jeffrey Peters |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2015(103 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unicorn House Station Close Potters Bar EN6 1TL |
Director Name | Mr Gellan Watt |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2019(107 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 06 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Old Christchurch Road Bournemouth BH1 1LJ |
Website | beales.co.uk |
---|
Registered Address | 10 Fleet Place London EC4M 7QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1m at £1 | Beale PLC 99.31% Ordinary |
---|---|
142k at £0.05 | Beale PLC 0.69% Management |
1 at £1 | Mr Nigel Beresford Eares Beale 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £63,766,000 |
Gross Profit | £34,015,000 |
Net Worth | -£8,938,000 |
Cash | £188,000 |
Current Liabilities | £23,116,000 |
Latest Accounts | 31 March 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
28 June 2012 | Delivered on: 13 July 2012 Persons entitled: Nigel Beresford Eares Beale, Michael Christopher Hewitson Mitchell, John Deakin, Bes Trustees PLC, Timothy Robin Rathbone, Clint Alan Hardiman and Linda Ann Louitt as Trustees of the Scheme Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H land on the south west side of central street bolton t/no GM478095 and f/h land at 26 to 36 silver street and 3 and 5 harpur street bedford t/no BD55275 which includes all premises and fixtures and the benefit of any covenants or any monies paid or payable. All claims under and all proceeds of all policies of insurance see image for full details. Outstanding |
---|---|
29 October 1999 | Delivered on: 11 November 1999 Persons entitled: The Trustees Acting in the Charity of Sir John Morden (Known as Morden College) Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under clause 14.1 of the agreement dated 29TH october 1999 (as defined). Particulars: Fixed charge over all the items or any part thereof. See the mortgage charge document for full details. Outstanding |
16 October 2018 | Delivered on: 18 October 2018 Persons entitled: Wells Fargo Capital Finance (UK) Limited Classification: A registered charge Particulars: Land at harpur street/ silver street, bedford MK40 1PE with title number BD55275. For further details of land charged, please see the instrument. Trade mark denners with registration number 2263480. for further details of intellectual property charged, please see the instrument. Outstanding |
19 November 2013 | Delivered on: 27 November 2013 Persons entitled: Burdale Financial Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
1 February 2013 | Delivered on: 12 February 2013 Persons entitled: Burdale Financial Limited Classification: A deed of debenture Secured details: All monies due or to become due of each obligor to any finance party which is an affiliate of the security trustee on any account whatsoever. Particulars: A charge over lien on security interest in all or substantially all of the assets of the chargor. Floating charge property deansgate bolton t/no.GM827544: the granville chambers l/h 21 richmond hill bournemouth: old christchurch road bournemouth t/no.HP340715 (for further details of properties please refer to form MG01) fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, all plant & machinery see image for full details. Outstanding |
20 May 2009 | Delivered on: 23 May 2009 Satisfied on: 7 February 2013 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land and buildings on the south west side of central street bolton t/n GM478095, with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease, licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
6 December 2004 | Delivered on: 8 December 2004 Satisfied on: 7 February 2013 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property being 26-36 silver street and 3-5 harpur street bedford t/no BD55275. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
7 June 1994 | Delivered on: 15 June 1994 Satisfied on: 30 January 2013 Persons entitled: Jeb PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of a loan facility agreement. Particulars: F/H-silver street and harper street bedford t/n-BD55275 and l/h-ground floor premises at library buildings harper street bedford. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
14 April 1992 | Delivered on: 25 April 1992 Satisfied on: 21 October 1996 Persons entitled: Midland 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: Leasehold hereditaments and premesis being 64/68 dolphin centre, poole title no dt 20661, together with all fixtures and fittings now or at any time on the property and with the intent that the security shall extend to and include the company's beneficial interest in the property or the proceeds of sale thereof. The benefits of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property.the goodwill of the compnay in relation to the business from time to time carried on at the property. Fully Satisfied |
14 April 1992 | Delivered on: 25 April 1992 Satisfied on: 21 October 1996 Persons entitled: Midland 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: Freehold hereditaments and premesis situate at silver street and harpur street bedford,bedfordshire, title no bd 55275 together with all fixtures and fittings now or at any time on the property and with the intent that the security shall extend to and include the companys beneficial interest in the property or the proceeds of sale thereof. The benefits of all rights, licences guarantees rent deposits contracts deeds undertkings & warranties relating to the property and the goodwill of the mortgagor in relation to the business from time to time carried on at property. Fully Satisfied |
6 March 1992 | Delivered on: 16 March 1992 Satisfied on: 10 January 1998 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 & patents. Fully Satisfied |
8 June 1989 | Delivered on: 13 June 1989 Satisfied on: 10 January 1992 Persons entitled: Forward Trust Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Each hire purchase agreement, or credit sale agreement (see for 395 for full details -ref M94C). Fully Satisfied |
9 October 2017 | Full accounts made up to 1 April 2017 (42 pages) |
---|---|
26 May 2017 | Termination of appointment of Stuart Randolph Lyons as a director on 26 May 2017 (1 page) |
9 May 2017 | Appointment of Mr Anthony Richard Brown as a director on 2 May 2017 (2 pages) |
2 May 2017 | Director's details changed for Mr Simon Jeffrey Peters on 28 April 2017 (2 pages) |
2 May 2017 | Director's details changed for Mr Andrew Stewart Perloff on 28 April 2017 (2 pages) |
21 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
30 November 2016 | Full accounts made up to 2 April 2016 (48 pages) |
16 September 2016 | Notice of completion of voluntary arrangement (9 pages) |
5 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
7 April 2016 | Notice to Registrar of companies voluntary arrangement taking effect (45 pages) |
26 October 2015 | Termination of appointment of Christopher Raymond Varley as a secretary on 15 October 2015 (1 page) |
26 October 2015 | Appointment of Mrs Tean Elizabeth Dallaway as a secretary on 15 October 2015 (2 pages) |
14 July 2015 | Director's details changed for Mr Simon Jeffrey Peters on 14 July 2015 (2 pages) |
2 June 2015 | Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page) |
12 May 2015 | Full accounts made up to 1 November 2014 (43 pages) |
12 May 2015 | Full accounts made up to 1 November 2014 (43 pages) |
8 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
28 April 2015 | Termination of appointment of Anthony Brinley Richards as a director on 22 April 2015 (1 page) |
14 April 2015 | Termination of appointment of William Patrick Tuffy as a director on 2 April 2015 (1 page) |
14 April 2015 | Termination of appointment of William Patrick Tuffy as a director on 2 April 2015 (1 page) |
13 April 2015 | Termination of appointment of Michael Paul Hitchcock as a director on 2 April 2015 (1 page) |
13 April 2015 | Termination of appointment of Michael Paul Hitchcock as a director on 2 April 2015 (1 page) |
20 March 2015 | Termination of appointment of Catherine Margaret Norgate-Hart as a director on 16 March 2015 (1 page) |
20 March 2015 | Appointment of Mr Simon Jeffrey Peters as a director on 16 March 2015 (2 pages) |
20 March 2015 | Appointment of Mr Stuart Randolph Lyons as a director on 16 March 2015 (2 pages) |
20 March 2015 | Appointment of Mr Andrew Stewart Perloff as a director on 16 March 2015 (2 pages) |
3 July 2014 | Termination of appointment of John Chillcott as a director (1 page) |
9 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
1 May 2014 | Full accounts made up to 2 November 2013 (44 pages) |
1 May 2014 | Full accounts made up to 2 November 2013 (44 pages) |
27 November 2013 | Registration of charge 001200020011 (10 pages) |
19 September 2013 | Termination of appointment of Keith Edelman as a director (1 page) |
19 July 2013 | Appointment of Mrs Catherine Margaret Norgate-Hart as a director (2 pages) |
22 April 2013 | Full accounts made up to 3 November 2012 (39 pages) |
22 April 2013 | Full accounts made up to 3 November 2012 (39 pages) |
17 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (8 pages) |
16 April 2013 | Appointment of Mr Michael Paul Hitchcock as a director (2 pages) |
15 February 2013 | Termination of appointment of Anthony Brown as a director (1 page) |
12 February 2013 | Particulars of a mortgage or charge / charge no: 10 (16 pages) |
11 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
11 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
1 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
13 July 2012 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
25 June 2012 | Termination of appointment of Andrew Owst as a director (1 page) |
8 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (10 pages) |
28 March 2012 | Full accounts made up to 29 October 2011 (40 pages) |
15 November 2011 | Termination of appointment of Mike Killingley as a director (2 pages) |
15 November 2011 | Appointment of William Patrick Tuffy as a director (3 pages) |
9 September 2011 | Appointment of Anthony Brinley Richards as a director (3 pages) |
26 August 2011 | Appointment of John Edwin Chillcott as a director (3 pages) |
3 August 2011 | Resolutions
|
20 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (8 pages) |
22 March 2011 | Full accounts made up to 30 October 2010 (34 pages) |
10 May 2010 | Director's details changed for Mike Sedley Killingley on 31 October 2009 (2 pages) |
10 May 2010 | Director's details changed for Mr Keith Graeme Edelman on 31 October 2009 (2 pages) |
10 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (6 pages) |
22 April 2010 | Full accounts made up to 31 October 2009 (32 pages) |
4 January 2010 | Termination of appointment of Barbara King as a director (1 page) |
6 November 2009 | Secretary's details changed for Christopher Raymond Varley on 21 October 2009 (3 pages) |
6 November 2009 | Director's details changed for Barbara King on 21 October 2009 (3 pages) |
6 November 2009 | Director's details changed for Mike Sedley Killingley on 21 October 2009 (3 pages) |
6 November 2009 | Director's details changed for Anthony Richard Brown on 21 October 2009 (3 pages) |
6 November 2009 | Director's details changed for Andrew Kenneth Owst on 21 October 2009 (3 pages) |
6 November 2009 | Director's details changed for Mr Keith Graeme Edelman on 21 October 2009 (3 pages) |
23 May 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
16 May 2009 | Full accounts made up to 1 November 2008 (33 pages) |
16 May 2009 | Full accounts made up to 1 November 2008 (33 pages) |
20 April 2009 | Return made up to 14/04/09; full list of members (5 pages) |
13 November 2008 | Appointment terminated director neil jones (1 page) |
7 November 2008 | Appointment terminated director nigel beale (1 page) |
9 October 2008 | Director appointed keith grahame edelman (4 pages) |
12 June 2008 | Director appointed anthony richard brown (2 pages) |
12 June 2008 | Appointment terminated director allan allkins (1 page) |
14 April 2008 | Return made up to 14/04/08; full list of members (5 pages) |
8 April 2008 | Full accounts made up to 3 November 2007 (32 pages) |
8 April 2008 | Full accounts made up to 3 November 2007 (32 pages) |
20 December 2007 | Director resigned (1 page) |
26 April 2007 | Director's particulars changed (1 page) |
16 April 2007 | Return made up to 14/04/07; full list of members (4 pages) |
4 April 2007 | Full accounts made up to 28 October 2006 (32 pages) |
27 June 2006 | Return made up to 14/04/06; full list of members (4 pages) |
25 May 2006 | Director's particulars changed (1 page) |
18 May 2006 | Full accounts made up to 29 October 2005 (24 pages) |
14 November 2005 | New director appointed (2 pages) |
25 August 2005 | Director resigned (1 page) |
21 April 2005 | Return made up to 14/04/05; full list of members (9 pages) |
29 March 2005 | Full accounts made up to 30 October 2004 (21 pages) |
23 February 2005 | New director appointed (2 pages) |
8 December 2004 | Particulars of mortgage/charge (3 pages) |
3 December 2004 | Director's particulars changed (1 page) |
26 October 2004 | Declaration of mortgage charge released/ceased (2 pages) |
15 September 2004 | Director resigned (1 page) |
28 April 2004 | Return made up to 14/04/04; full list of members
|
8 April 2004 | Director resigned (1 page) |
25 March 2004 | Full accounts made up to 1 November 2003 (21 pages) |
25 March 2004 | Full accounts made up to 1 November 2003 (21 pages) |
24 March 2004 | Director's particulars changed (1 page) |
13 March 2004 | New director appointed (3 pages) |
16 August 2003 | Auditor's resignation (2 pages) |
9 May 2003 | Return made up to 14/04/03; full list of members (9 pages) |
1 April 2003 | Full accounts made up to 2 November 2002 (22 pages) |
1 April 2003 | Full accounts made up to 2 November 2002 (22 pages) |
12 August 2002 | Director's particulars changed (1 page) |
31 July 2002 | Director resigned (1 page) |
13 June 2002 | New director appointed (2 pages) |
3 May 2002 | Return made up to 14/04/02; full list of members
|
30 April 2002 | Full accounts made up to 3 November 2001 (20 pages) |
30 April 2002 | Full accounts made up to 3 November 2001 (20 pages) |
2 May 2001 | Director's particulars changed (1 page) |
23 April 2001 | Full accounts made up to 28 October 2000 (18 pages) |
20 April 2001 | Return made up to 14/04/01; full list of members
|
9 April 2001 | Director's particulars changed (1 page) |
7 February 2001 | New director appointed (1 page) |
25 April 2000 | Return made up to 14/04/00; full list of members (8 pages) |
12 April 2000 | Full accounts made up to 30 October 1999 (22 pages) |
11 November 1999 | Particulars of mortgage/charge (7 pages) |
1 July 1999 | New director appointed (3 pages) |
4 June 1999 | Director resigned (1 page) |
23 April 1999 | Director's particulars changed (1 page) |
23 April 1999 | Return made up to 14/04/99; full list of members (9 pages) |
12 April 1999 | Full accounts made up to 31 October 1998 (20 pages) |
22 January 1999 | New director appointed (2 pages) |
28 April 1998 | Return made up to 14/04/98; full list of members (9 pages) |
14 April 1998 | Full accounts made up to 1 November 1997 (20 pages) |
14 April 1998 | Full accounts made up to 1 November 1997 (20 pages) |
14 April 1998 | Director resigned (1 page) |
10 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 1997 | New secretary appointed (1 page) |
7 November 1997 | Secretary resigned (1 page) |
31 July 1997 | Director resigned (1 page) |
19 May 1997 | Return made up to 14/04/97; full list of members (10 pages) |
19 May 1997 | Director's particulars changed (1 page) |
7 April 1997 | Full accounts made up to 2 November 1996 (20 pages) |
7 April 1997 | Full accounts made up to 2 November 1996 (20 pages) |
21 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1996 | Return made up to 14/04/96; full list of members (11 pages) |
4 April 1996 | Full accounts made up to 28 October 1995 (23 pages) |
23 April 1995 | Return made up to 14/04/95; full list of members
|
13 April 1995 | Full accounts made up to 29 October 1994 (23 pages) |
8 February 1995 | Director resigned (2 pages) |
14 January 1995 | New director appointed (3 pages) |
14 January 1995 | New director appointed (6 pages) |
11 November 1994 | Director's particulars changed (2 pages) |
30 August 1994 | New director appointed (2 pages) |
13 July 1994 | Secretary resigned;new secretary appointed (2 pages) |
15 June 1994 | Particulars of mortgage/charge (7 pages) |
19 May 1994 | New director appointed (2 pages) |
17 May 1994 | Resolutions
|
12 May 1994 | Director resigned (4 pages) |
11 May 1994 | Resolutions
|
26 April 1994 | Full accounts made up to 30 October 1993 (31 pages) |
21 April 1994 | Return made up to 14/04/94; full list of members
|
15 July 1993 | New director appointed (2 pages) |
18 May 1993 | Full group accounts made up to 31 October 1992 (33 pages) |
28 April 1993 | Location of register of members (1 page) |
25 April 1993 | Return made up to 14/04/93; change of members
|
5 June 1992 | Full group accounts made up to 2 November 1991 (33 pages) |
5 June 1992 | Full group accounts made up to 2 November 1991 (33 pages) |
28 May 1992 | Return made up to 14/04/92; change of members
|
11 September 1991 | Memorandum and Articles of Association (25 pages) |
20 May 1986 | Full accounts made up to 26 October 1985 (25 pages) |
3 December 1981 | Memorandum of association (7 pages) |
18 May 1977 | Accounts made up to 29 January 1977 (17 pages) |
17 May 1977 | Accounts made up to 31 January 1976 (17 pages) |
8 June 1976 | Accounts made up to 1 February 1975 (14 pages) |
8 June 1976 | Accounts made up to 1 February 1975 (14 pages) |
1 February 1912 | Incorporation (32 pages) |