Company NameJ E Beale Public Limited Company
Company StatusDissolved
Company Number00120002
CategoryPublic Limited Company
Incorporation Date1 February 1912(112 years, 2 months ago)
Dissolution Date25 April 2023 (11 months, 1 week ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Secretary NameMrs Tean Elizabeth Dallaway
StatusClosed
Appointed15 October 2015(103 years, 9 months after company formation)
Appointment Duration7 years, 6 months (closed 25 April 2023)
RoleCompany Director
Correspondence Address10 Fleet Place
London
EC4M 7QS
Director NameMr Anthony Richard Brown
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2017(105 years, 3 months after company formation)
Appointment Duration5 years, 11 months (closed 25 April 2023)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address10 Fleet Place
London
EC4M 7QS
Director NameMr Keith Graeme Edelman
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2019(107 years, 11 months after company formation)
Appointment Duration3 years, 4 months (closed 25 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Fleet Place
London
EC4M 7QS
Director NameMr Michael Christopher Hewitson Mitchell
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1991(79 years, 3 months after company formation)
Appointment Duration11 years, 3 months (resigned 23 July 2002)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address34 Alyth Road
Talbot Woods
Bournemouth
Dorset
BH3 7DG
Director NameMr Ian Kirkpatrick
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1991(79 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 January 1993)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address35 Chester Road
Chigwell
Essex
IG7 6AH
Director NameMr William Denis Hood
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1991(79 years, 3 months after company formation)
Appointment Duration3 years (resigned 05 May 1994)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address66a Huntly Road
Bournemouth
Dorset
BH3 7HJ
Director NameMr Michael Howson-Green
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1991(79 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 October 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMews Cottage 39 West Street
Alresford
Hampshire
SO24 9AB
Secretary NameMs Jane Anne Green
NationalityBritish
StatusResigned
Appointed14 April 1991(79 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 June 1994)
RoleCompany Director
Correspondence Address4 Sharlands Close
Broadstone
Dorset
BH18 8NB
Director NameMr Timothy Robin Rathbone
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(81 years, 5 months after company formation)
Appointment Duration11 years, 2 months (resigned 27 August 2004)
RoleTrading Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Nugent Road
Southbourne
Bournemouth
Dorset
BH6 4ET
Secretary NameAmanda Jane Mackenzie
NationalityBritish
StatusResigned
Appointed24 June 1994(82 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 October 1997)
RoleSecretary
Correspondence Address1 Rochester Road
Southsea
Hampshire
PO4 9BA
Director NameMr Andrew Kenneth Owst
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1994(82 years, 7 months after company formation)
Appointment Duration17 years, 10 months (resigned 23 June 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address21 The Granville Chambers Richmond Hill
Bournemouth
Dorset
BH2 6BJ
Director NameJames Michael Henry Sexton
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(82 years, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 March 2004)
RoleChairman
Correspondence Address8 Seaway Avenue
Friars Cliff
Christchurch
Dorset
BH23 4EX
Director NameKenneth Howard Coates
Date of BirthMay 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(82 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 April 1998)
RoleExecutive Chairman
Correspondence AddressLewens
Lewens Lane
Wimborne
Dorset
BH21 1LE
Secretary NameChristopher Raymond Varley
NationalityBritish
StatusResigned
Appointed01 November 1997(85 years, 9 months after company formation)
Appointment Duration17 years, 11 months (resigned 15 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 The Granville Chambers Richmond Hill
Bournemouth
Dorset
BH2 6BJ
Director NameAlison Hazel Richards
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1999(87 years after company formation)
Appointment Duration8 years, 11 months (resigned 16 December 2007)
RoleCompany Director
Correspondence AddressHollycote House
Longworth
Oxford
OX13 5EP
Director NameNigel Beresford Eares Beale
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1999(87 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 October 2008)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address2 Island Reach 10 Brudenell Road
Canford Cliffs
Poole
Dorset
BH13 7NN
Director NameMr Nigel Beresford Eares Beale
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1999(87 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 October 2008)
RoleChairman
Country of ResidenceEngland
Correspondence Address2 Island Reach 10 Brudenell Road
Canford Cliffs
Poole
Dorset
BH13 7NN
Director NameNeil David Jones
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2001(89 years after company formation)
Appointment Duration7 years, 9 months (resigned 07 November 2008)
RoleCompany Director
Correspondence Address10 Glendale Road
Hengistbury Head
Bournemouth
Dorset
BH6 4JA
Director NameAllan Michael Allkins
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(90 years, 4 months after company formation)
Appointment Duration6 years (resigned 31 May 2008)
RoleChief Executive
Correspondence AddressAppletree Cottage
Woodcutts
Sixpenny Handley
Wiltshire
SP5 5RP
Director NameMike Sedley Killingley
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(92 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 08 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 The Granville Chambers Richmond Hill
Bournemouth
Dorset
BH2 6BJ
Director NameHilary Anne Bernadette Santell
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2005(93 years, 1 month after company formation)
Appointment Duration6 months (resigned 15 August 2005)
RoleCompany Director
Correspondence AddressManor House
Cow Lane
Norley
Cheshire
WA6 8PH
Director NameBarbara King
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(93 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 23 December 2009)
RoleCompany Director
Correspondence Address21 The Granville Chambers Richmond Hill
Bournemouth
Dorset
BH2 6BJ
Director NameMr Anthony Richard Brown
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(96 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 08 February 2013)
RoleChief Exec Officer
Country of ResidenceEngland
Correspondence Address21 The Granville Chambers Richmond Hill
Bournemouth
Dorset
BH2 6BJ
Director NameMr Keith Graeme Edelman
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2008(96 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 12 September 2013)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address21 The Granville Chambers Richmond Hill
Bournemouth
Dorset
BH2 6BJ
Director NameMr John Edwin Chillcott
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2011(99 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirch House Saville Road
Westwood
Peterborough
PE3 7PR
Director NameMr Anthony Brinley Richards
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(99 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Granville Chambers 21 Richmond Hill
Bournemouth
Dorset
BH2 6BJ
Director NameMr William Patrick Tuffy
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2011(99 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Granville Chambers 21 Richmond Hill
Bournemouth
Dorset
BH2 6BJ
Director NameMr Michael Paul Hitchcock
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2013(101 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 02 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Old Christchurch Road
Bournemouth
BH1 1LJ
Director NameMs Catherine Margaret Norgate-Hart
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2013(101 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Old Christchurch Road
Bournemouth
BH1 1LJ
Director NameMr Stuart Randolph Lyons
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2015(103 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 May 2017)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence Address50 Seymour Walk
London
SW10 9NF
Director NameMr Andrew Stewart Perloff
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2015(103 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnicorn House Station Close
Potters Bar
EN6 1TL
Director NameMr Simon Jeffrey Peters
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2015(103 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnicorn House Station Close
Potters Bar
EN6 1TL
Director NameMr Gellan Watt
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2019(107 years after company formation)
Appointment Duration10 months, 1 week (resigned 06 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Old Christchurch Road
Bournemouth
BH1 1LJ

Contact

Websitebeales.co.uk

Location

Registered Address10 Fleet Place
London
EC4M 7QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1m at £1Beale PLC
99.31%
Ordinary
142k at £0.05Beale PLC
0.69%
Management
1 at £1Mr Nigel Beresford Eares Beale
0.00%
Ordinary

Financials

Year2014
Turnover£63,766,000
Gross Profit£34,015,000
Net Worth-£8,938,000
Cash£188,000
Current Liabilities£23,116,000

Accounts

Latest Accounts31 March 2019 (4 years, 12 months ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

28 June 2012Delivered 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 1999Delivered 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 2018Delivered 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 2013Delivered 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 2013Delivered 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 2009Delivered 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 2004Delivered 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 1994Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1989Delivered 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

Filing History

9 October 2017Full accounts made up to 1 April 2017 (42 pages)
26 May 2017Termination of appointment of Stuart Randolph Lyons as a director on 26 May 2017 (1 page)
9 May 2017Appointment of Mr Anthony Richard Brown as a director on 2 May 2017 (2 pages)
2 May 2017Director's details changed for Mr Simon Jeffrey Peters on 28 April 2017 (2 pages)
2 May 2017Director's details changed for Mr Andrew Stewart Perloff on 28 April 2017 (2 pages)
21 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
30 November 2016Full accounts made up to 2 April 2016 (48 pages)
16 September 2016Notice of completion of voluntary arrangement (9 pages)
5 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1,030,352
(6 pages)
7 April 2016Notice to Registrar of companies voluntary arrangement taking effect (45 pages)
26 October 2015Termination of appointment of Christopher Raymond Varley as a secretary on 15 October 2015 (1 page)
26 October 2015Appointment of Mrs Tean Elizabeth Dallaway as a secretary on 15 October 2015 (2 pages)
14 July 2015Director's details changed for Mr Simon Jeffrey Peters on 14 July 2015 (2 pages)
2 June 2015Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
12 May 2015Full accounts made up to 1 November 2014 (43 pages)
12 May 2015Full accounts made up to 1 November 2014 (43 pages)
8 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1,030,352
(8 pages)
28 April 2015Termination of appointment of Anthony Brinley Richards as a director on 22 April 2015 (1 page)
14 April 2015Termination of appointment of William Patrick Tuffy as a director on 2 April 2015 (1 page)
14 April 2015Termination of appointment of William Patrick Tuffy as a director on 2 April 2015 (1 page)
13 April 2015Termination of appointment of Michael Paul Hitchcock as a director on 2 April 2015 (1 page)
13 April 2015Termination of appointment of Michael Paul Hitchcock as a director on 2 April 2015 (1 page)
20 March 2015Termination of appointment of Catherine Margaret Norgate-Hart as a director on 16 March 2015 (1 page)
20 March 2015Appointment of Mr Simon Jeffrey Peters as a director on 16 March 2015 (2 pages)
20 March 2015Appointment of Mr Stuart Randolph Lyons as a director on 16 March 2015 (2 pages)
20 March 2015Appointment of Mr Andrew Stewart Perloff as a director on 16 March 2015 (2 pages)
3 July 2014Termination of appointment of John Chillcott as a director (1 page)
9 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1,030,352
(8 pages)
1 May 2014Full accounts made up to 2 November 2013 (44 pages)
1 May 2014Full accounts made up to 2 November 2013 (44 pages)
27 November 2013Registration of charge 001200020011 (10 pages)
19 September 2013Termination of appointment of Keith Edelman as a director (1 page)
19 July 2013Appointment of Mrs Catherine Margaret Norgate-Hart as a director (2 pages)
22 April 2013Full accounts made up to 3 November 2012 (39 pages)
22 April 2013Full accounts made up to 3 November 2012 (39 pages)
17 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (8 pages)
16 April 2013Appointment of Mr Michael Paul Hitchcock as a director (2 pages)
15 February 2013Termination of appointment of Anthony Brown as a director (1 page)
12 February 2013Particulars of a mortgage or charge / charge no: 10 (16 pages)
11 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
11 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
1 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 9 (8 pages)
25 June 2012Termination of appointment of Andrew Owst as a director (1 page)
8 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (10 pages)
28 March 2012Full accounts made up to 29 October 2011 (40 pages)
15 November 2011Termination of appointment of Mike Killingley as a director (2 pages)
15 November 2011Appointment of William Patrick Tuffy as a director (3 pages)
9 September 2011Appointment of Anthony Brinley Richards as a director (3 pages)
26 August 2011Appointment of John Edwin Chillcott as a director (3 pages)
3 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (8 pages)
22 March 2011Full accounts made up to 30 October 2010 (34 pages)
10 May 2010Director's details changed for Mike Sedley Killingley on 31 October 2009 (2 pages)
10 May 2010Director's details changed for Mr Keith Graeme Edelman on 31 October 2009 (2 pages)
10 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (6 pages)
22 April 2010Full accounts made up to 31 October 2009 (32 pages)
4 January 2010Termination of appointment of Barbara King as a director (1 page)
6 November 2009Secretary's details changed for Christopher Raymond Varley on 21 October 2009 (3 pages)
6 November 2009Director's details changed for Barbara King on 21 October 2009 (3 pages)
6 November 2009Director's details changed for Mike Sedley Killingley on 21 October 2009 (3 pages)
6 November 2009Director's details changed for Anthony Richard Brown on 21 October 2009 (3 pages)
6 November 2009Director's details changed for Andrew Kenneth Owst on 21 October 2009 (3 pages)
6 November 2009Director's details changed for Mr Keith Graeme Edelman on 21 October 2009 (3 pages)
23 May 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
16 May 2009Full accounts made up to 1 November 2008 (33 pages)
16 May 2009Full accounts made up to 1 November 2008 (33 pages)
20 April 2009Return made up to 14/04/09; full list of members (5 pages)
13 November 2008Appointment terminated director neil jones (1 page)
7 November 2008Appointment terminated director nigel beale (1 page)
9 October 2008Director appointed keith grahame edelman (4 pages)
12 June 2008Director appointed anthony richard brown (2 pages)
12 June 2008Appointment terminated director allan allkins (1 page)
14 April 2008Return made up to 14/04/08; full list of members (5 pages)
8 April 2008Full accounts made up to 3 November 2007 (32 pages)
8 April 2008Full accounts made up to 3 November 2007 (32 pages)
20 December 2007Director resigned (1 page)
26 April 2007Director's particulars changed (1 page)
16 April 2007Return made up to 14/04/07; full list of members (4 pages)
4 April 2007Full accounts made up to 28 October 2006 (32 pages)
27 June 2006Return made up to 14/04/06; full list of members (4 pages)
25 May 2006Director's particulars changed (1 page)
18 May 2006Full accounts made up to 29 October 2005 (24 pages)
14 November 2005New director appointed (2 pages)
25 August 2005Director resigned (1 page)
21 April 2005Return made up to 14/04/05; full list of members (9 pages)
29 March 2005Full accounts made up to 30 October 2004 (21 pages)
23 February 2005New director appointed (2 pages)
8 December 2004Particulars of mortgage/charge (3 pages)
3 December 2004Director's particulars changed (1 page)
26 October 2004Declaration of mortgage charge released/ceased (2 pages)
15 September 2004Director resigned (1 page)
28 April 2004Return made up to 14/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 April 2004Director resigned (1 page)
25 March 2004Full accounts made up to 1 November 2003 (21 pages)
25 March 2004Full accounts made up to 1 November 2003 (21 pages)
24 March 2004Director's particulars changed (1 page)
13 March 2004New director appointed (3 pages)
16 August 2003Auditor's resignation (2 pages)
9 May 2003Return made up to 14/04/03; full list of members (9 pages)
1 April 2003Full accounts made up to 2 November 2002 (22 pages)
1 April 2003Full accounts made up to 2 November 2002 (22 pages)
12 August 2002Director's particulars changed (1 page)
31 July 2002Director resigned (1 page)
13 June 2002New director appointed (2 pages)
3 May 2002Return made up to 14/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 April 2002Full accounts made up to 3 November 2001 (20 pages)
30 April 2002Full accounts made up to 3 November 2001 (20 pages)
2 May 2001Director's particulars changed (1 page)
23 April 2001Full accounts made up to 28 October 2000 (18 pages)
20 April 2001Return made up to 14/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 April 2001Director's particulars changed (1 page)
7 February 2001New director appointed (1 page)
25 April 2000Return made up to 14/04/00; full list of members (8 pages)
12 April 2000Full accounts made up to 30 October 1999 (22 pages)
11 November 1999Particulars of mortgage/charge (7 pages)
1 July 1999New director appointed (3 pages)
4 June 1999Director resigned (1 page)
23 April 1999Director's particulars changed (1 page)
23 April 1999Return made up to 14/04/99; full list of members (9 pages)
12 April 1999Full accounts made up to 31 October 1998 (20 pages)
22 January 1999New director appointed (2 pages)
28 April 1998Return made up to 14/04/98; full list of members (9 pages)
14 April 1998Full accounts made up to 1 November 1997 (20 pages)
14 April 1998Full accounts made up to 1 November 1997 (20 pages)
14 April 1998Director resigned (1 page)
10 January 1998Declaration of satisfaction of mortgage/charge (1 page)
11 November 1997New secretary appointed (1 page)
7 November 1997Secretary resigned (1 page)
31 July 1997Director resigned (1 page)
19 May 1997Return made up to 14/04/97; full list of members (10 pages)
19 May 1997Director's particulars changed (1 page)
7 April 1997Full accounts made up to 2 November 1996 (20 pages)
7 April 1997Full accounts made up to 2 November 1996 (20 pages)
21 October 1996Declaration of satisfaction of mortgage/charge (1 page)
21 October 1996Declaration of satisfaction of mortgage/charge (1 page)
13 May 1996Return made up to 14/04/96; full list of members (11 pages)
4 April 1996Full accounts made up to 28 October 1995 (23 pages)
23 April 1995Return made up to 14/04/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(16 pages)
13 April 1995Full accounts made up to 29 October 1994 (23 pages)
8 February 1995Director resigned (2 pages)
14 January 1995New director appointed (3 pages)
14 January 1995New director appointed (6 pages)
11 November 1994Director's particulars changed (2 pages)
30 August 1994New director appointed (2 pages)
13 July 1994Secretary resigned;new secretary appointed (2 pages)
15 June 1994Particulars of mortgage/charge (7 pages)
19 May 1994New director appointed (2 pages)
17 May 1994Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
12 May 1994Director resigned (4 pages)
11 May 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 April 1994Full accounts made up to 30 October 1993 (31 pages)
21 April 1994Return made up to 14/04/94; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
15 July 1993New director appointed (2 pages)
18 May 1993Full group accounts made up to 31 October 1992 (33 pages)
28 April 1993Location of register of members (1 page)
25 April 1993Return made up to 14/04/93; change of members
  • 363(353) ‐ Location of register of members address changed
(13 pages)
5 June 1992Full group accounts made up to 2 November 1991 (33 pages)
5 June 1992Full group accounts made up to 2 November 1991 (33 pages)
28 May 1992Return made up to 14/04/92; change of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
11 September 1991Memorandum and Articles of Association (25 pages)
20 May 1986Full accounts made up to 26 October 1985 (25 pages)
3 December 1981Memorandum of association (7 pages)
18 May 1977Accounts made up to 29 January 1977 (17 pages)
17 May 1977Accounts made up to 31 January 1976 (17 pages)
8 June 1976Accounts made up to 1 February 1975 (14 pages)
8 June 1976Accounts made up to 1 February 1975 (14 pages)
1 February 1912Incorporation (32 pages)