Company NameS&B Herba Foods Limited
Company StatusActive
Company Number00156737
CategoryPrivate Limited Company
Incorporation Date4 July 1919(104 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1561Manufacture of grain mill products
SIC 10611Grain milling

Directors

Director NameMr Peter John Cattaneo
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2001(81 years, 10 months after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairoak Lodge
Fairoak Lane
Oxshott
Surrey
KT22 0TW
Director NameAntonio Hernandez Callejas
Date of BirthJuly 1955 (Born 68 years ago)
NationalitySpanish
StatusCurrent
Appointed29 March 2004(84 years, 9 months after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressPlaza De Cuba 9 8a
41011
Seville
Foreign
Director NameFelix Hernandez Callejas
Date of BirthMarch 1958 (Born 66 years ago)
NationalitySpanish
StatusCurrent
Appointed29 March 2004(84 years, 9 months after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressRepublica Argentina 58 8 :Izq
Seville
41011
Foreign
Director NameMr Rafael Angel Lopez Relimpio
Date of BirthSeptember 1971 (Born 52 years ago)
NationalitySpanish
StatusCurrent
Appointed29 March 2004(84 years, 9 months after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceSpain
Correspondence Address43 4c Avenida Republica Argentina
41011 Sevilla
Spain
Secretary NameMr Peter John Cattaneo
NationalityBritish
StatusCurrent
Appointed01 May 2007(87 years, 10 months after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairoak Lodge
Fairoak Lane
Oxshott
Surrey
KT22 0TW
Director NameWilliam David Hanks
Date of BirthApril 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed20 October 1992(73 years, 4 months after company formation)
Appointment Duration13 years, 8 months (resigned 30 June 2006)
RoleAccountant
Correspondence AddressPO Box 2636
Houston
Texas 77252
United States
Director NameMichael John Wright
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(73 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 June 2001)
RoleShipping/Distribution Manager
Correspondence Address1 Rhoden Cottages
Paddock Wood
Tonbridge
Kent
TN12 6PA
Director NameCharles Richard Truelove
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(73 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 April 1997)
RoleAccountant
Correspondence AddressLittle Washbrook Cottage
Brighton Road
Hurstpierpoint
West Sussex
BN6 9EF
Director NameNigel Swatland
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(73 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 June 2001)
RoleFood Trader
Correspondence Address33 Yeoman Gardens
Paddock Wood
Tonbridge
Kent
TN12 6TX
Director NameRichard Alford Stevens
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(73 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 June 1995)
RoleFood Trader
Correspondence Address3 Pinecroft
Weybridge
Surrey
KT13 0EN
Director NamePaul Richard Stevens
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(73 years, 4 months after company formation)
Appointment Duration14 years, 6 months (resigned 30 April 2007)
RoleChartered Accountant
Correspondence Address26 Lankester Square
Oxted
Surrey
RH8 0LJ
Director NameJorgen Oest Larsen
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(73 years, 4 months after company formation)
Appointment Duration11 years, 2 months (resigned 05 January 2004)
RoleMarketing Consultant
Correspondence AddressThe Holm
Balmaclellan
Castle Douglas
Kirkcudbrightshire
DG7 3PN
Scotland
Director NameJoseph Albert Hafner
Date of BirthOctober 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed20 October 1992(73 years, 4 months after company formation)
Appointment Duration11 years, 5 months (resigned 29 March 2004)
RoleAccountant
Correspondence AddressPO Box 2636
Houston
77252 Texas
Foreign
Director NameDaniel Driscoll
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(73 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 December 1999)
RoleFood Trader
Correspondence Address1 Birchington Close
Bexleyheath
Kent
DA7 5ED
Secretary NameDavid Edward Reginald Price
NationalityBritish
StatusResigned
Appointed20 October 1992(73 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 April 1997)
RoleCompany Director
Correspondence Address63 Mayday Gardens
Blackheath
London
SE3 8NL
Secretary NameMartin Robert Smith
NationalityBritish
StatusResigned
Appointed01 May 1997(77 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 February 1999)
RoleCompany Director
Correspondence Address14 Hurst Avenue
Horsham
West Sussex
RH12 2EL
Director NameMr David Edward Reginald Price
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(79 years after company formation)
Appointment Duration3 years (resigned 30 June 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address13 Elmwood Drive
Bexley
Kent
DA5 3PT
Secretary NameMarlene Botha
NationalitySouth African
StatusResigned
Appointed12 February 1999(79 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 August 2002)
RoleCompany Director
Correspondence Address19 Homefield Road
Sevenoaks
Kent
TN13 2DU
Secretary NamePaul Richard Stevens
NationalityBritish
StatusResigned
Appointed31 August 2002(83 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 April 2007)
RoleCompany Director
Correspondence Address26 Lankester Square
Oxted
Surrey
RH8 0LJ
Director NameMr Robert Leslie Holben
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2004(84 years, 11 months after company formation)
Appointment Duration17 years, 7 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Fulton Crescent
Bishops Stortford
Hertfordshire
CM23 5DA

Contact

Websitewww.sbhf.com
Email address[email protected]
Telephone01689 878700
Telephone regionOrpington

Location

Registered AddressCentral Court 2nd Floor, North Block
1b Knoll Rise
Orpington
Kent
BR6 0JA
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2012
Turnover£79,429,000
Gross Profit£17,373,000
Net Worth£37,267,000
Cash£53,000
Current Liabilities£11,371,000

Accounts

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

Returns

Latest Return11 October 2023 (6 months, 2 weeks ago)
Next Return Due25 October 2024 (6 months from now)

Charges

15 May 1992Delivered on: 19 May 1992
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
30 November 1990Delivered on: 6 December 1990
Satisfied on: 6 March 1992
Persons entitled: Coutts & Company

Classification: Mortgage debenture
Secured details: All monies etc...
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
13 February 1992Delivered on: 21 February 1992
Satisfied on: 29 May 1992
Persons entitled: Texas Commerce Bank National Association

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The cash deposit at coutts & co......see form 395 for full details.
Fully Satisfied
13 February 1992Delivered on: 21 February 1992
Satisfied on: 29 May 1992
Persons entitled: Texas Commerce Bank National Association

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee pursuant to any of the financing documents or on any current or other account.
Particulars: See form 395 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
31 March 1986Delivered on: 14 April 1986
Satisfied on: 25 June 1991
Persons entitled: Clydesdale Bank Public Limited Company

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: A fixed and floating charge undertaking and all property and assets present and future including book debts uncalled capital.
Fully Satisfied
31 March 1986Delivered on: 3 April 1986
Satisfied on: 19 July 1988
Persons entitled: Citibank Na

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All estates and other interest in freehold, leasehold and other immovable property wheresoever situate now or hereafter belonging to the company (see doc no M137 for full details).
Fully Satisfied

Filing History

13 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
28 September 2020Full accounts made up to 31 December 2019 (36 pages)
18 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
25 September 2019Full accounts made up to 31 December 2018 (34 pages)
11 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
26 September 2018Full accounts made up to 31 December 2017 (33 pages)
11 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
26 September 2017Full accounts made up to 31 December 2016 (32 pages)
26 September 2017Full accounts made up to 31 December 2016 (32 pages)
6 November 2016Full accounts made up to 31 December 2015 (34 pages)
6 November 2016Full accounts made up to 31 December 2015 (34 pages)
11 October 2016Director's details changed for Rafael Angel Lopez Relimpio on 1 October 2016 (2 pages)
11 October 2016Director's details changed for Rafael Angel Lopez Relimpio on 1 October 2016 (2 pages)
11 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
28 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 408.08
(8 pages)
28 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 408.08
(8 pages)
15 October 2015Full accounts made up to 31 December 2014 (25 pages)
15 October 2015Full accounts made up to 31 December 2014 (25 pages)
18 June 2015Registered office address changed from Berwick House 8-10 Knoll Rise Orpington Kent BR6 0EL to Central Court 2nd Floor, North Block 1B Knoll Rise Orpington Kent BR6 0JA on 18 June 2015 (1 page)
18 June 2015Registered office address changed from Berwick House 8-10 Knoll Rise Orpington Kent BR6 0EL to Central Court 2nd Floor, North Block 1B Knoll Rise Orpington Kent BR6 0JA on 18 June 2015 (1 page)
14 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 408.08
(8 pages)
14 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 408.08
(8 pages)
1 October 2014Full accounts made up to 31 December 2013 (23 pages)
1 October 2014Full accounts made up to 31 December 2013 (23 pages)
11 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 408.08
(8 pages)
11 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 408.08
(8 pages)
27 September 2013Full accounts made up to 31 December 2012 (24 pages)
27 September 2013Full accounts made up to 31 December 2012 (24 pages)
11 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (8 pages)
11 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (8 pages)
25 September 2012Full accounts made up to 31 December 2011 (25 pages)
25 September 2012Full accounts made up to 31 December 2011 (25 pages)
1 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (8 pages)
1 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (8 pages)
27 September 2011Full accounts made up to 31 December 2010 (25 pages)
27 September 2011Full accounts made up to 31 December 2010 (25 pages)
12 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (8 pages)
12 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (8 pages)
5 October 2010Full accounts made up to 31 December 2009 (25 pages)
5 October 2010Full accounts made up to 31 December 2009 (25 pages)
13 October 2009Director's details changed for Robert Leslie Holben on 11 October 2009 (2 pages)
13 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (7 pages)
13 October 2009Director's details changed for Robert Leslie Holben on 11 October 2009 (2 pages)
13 October 2009Director's details changed for Felix Hernandez Callejas on 11 October 2009 (2 pages)
13 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (7 pages)
13 October 2009Director's details changed for Peter John Cattaneo on 11 October 2009 (2 pages)
13 October 2009Director's details changed for Felix Hernandez Callejas on 11 October 2009 (2 pages)
13 October 2009Director's details changed for Peter John Cattaneo on 11 October 2009 (2 pages)
8 October 2009Full accounts made up to 31 December 2008 (24 pages)
8 October 2009Full accounts made up to 31 December 2008 (24 pages)
24 October 2008Return made up to 11/10/08; full list of members (5 pages)
24 October 2008Return made up to 11/10/08; full list of members (5 pages)
21 October 2008Return made up to 11/10/07; no change of members; amend (8 pages)
21 October 2008Return made up to 11/10/07; no change of members; amend (8 pages)
31 July 2008Full accounts made up to 31 December 2007 (25 pages)
31 July 2008Full accounts made up to 31 December 2007 (25 pages)
28 July 2008Memorandum and Articles of Association (12 pages)
28 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 July 2008Memorandum and Articles of Association (12 pages)
28 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 November 2007Return made up to 11/10/07; no change of members (8 pages)
6 November 2007Return made up to 11/10/07; no change of members (8 pages)
28 October 2007Full accounts made up to 31 December 2006 (26 pages)
28 October 2007Full accounts made up to 31 December 2006 (26 pages)
25 May 2007New secretary appointed (1 page)
25 May 2007New secretary appointed (1 page)
25 May 2007Secretary resigned;director resigned (1 page)
25 May 2007Secretary resigned;director resigned (1 page)
19 April 2007Registered office changed on 19/04/07 from: s & b house 2 vinson close knoll rise orpington kent BR6 0PP (1 page)
19 April 2007Registered office changed on 19/04/07 from: s & b house 2 vinson close knoll rise orpington kent BR6 0PP (1 page)
27 October 2006Auditor's resignation (1 page)
27 October 2006Auditor's resignation (1 page)
20 October 2006Return made up to 11/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 October 2006Return made up to 11/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 August 2006Auditor's resignation (1 page)
31 August 2006Auditor's resignation (1 page)
7 August 2006Accounting reference date extended from 30/12/06 to 31/12/06 (1 page)
7 August 2006Accounting reference date extended from 30/12/06 to 31/12/06 (1 page)
31 July 2006Director resigned (1 page)
31 July 2006Director resigned (1 page)
9 May 2006Full accounts made up to 30 December 2005 (21 pages)
9 May 2006Full accounts made up to 30 December 2005 (21 pages)
27 October 2005Return made up to 11/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
27 October 2005Return made up to 11/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
6 September 2005Full accounts made up to 30 December 2004 (24 pages)
6 September 2005Full accounts made up to 30 December 2004 (24 pages)
18 October 2004Return made up to 11/10/04; change of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
18 October 2004Return made up to 11/10/04; change of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
17 August 2004Memorandum and Articles of Association (11 pages)
17 August 2004Memorandum and Articles of Association (11 pages)
17 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 July 2004Auditor's resignation (1 page)
20 July 2004Auditor's resignation (1 page)
4 June 2004New director appointed (2 pages)
4 June 2004New director appointed (2 pages)
17 May 2004Accounting reference date extended from 30/06/04 to 30/12/04 (1 page)
17 May 2004Accounting reference date extended from 30/06/04 to 30/12/04 (1 page)
16 April 2004Ad 29/03/04--------- £ si [email protected]=208 £ ic 199/407 (2 pages)
16 April 2004Ad 29/03/04--------- £ si [email protected]=208 £ ic 199/407 (2 pages)
13 April 2004New director appointed (2 pages)
13 April 2004New director appointed (2 pages)
6 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
6 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
5 April 2004Director resigned (1 page)
5 April 2004New director appointed (2 pages)
5 April 2004New director appointed (2 pages)
5 April 2004New director appointed (2 pages)
5 April 2004Director resigned (1 page)
5 April 2004New director appointed (2 pages)
1 April 2004Company name changed stevens and brotherton LIMITED\certificate issued on 01/04/04 (2 pages)
1 April 2004Company name changed stevens and brotherton LIMITED\certificate issued on 01/04/04 (2 pages)
25 March 2004£ nc 220195/220404 02/03/04 (1 page)
25 March 2004£ nc 220195/220404 02/03/04 (1 page)
25 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 February 2004Director resigned (1 page)
14 February 2004Director resigned (1 page)
30 October 2003Return made up to 11/10/03; full list of members (8 pages)
30 October 2003Return made up to 11/10/03; full list of members (8 pages)
24 October 2003Full accounts made up to 29 June 2003 (19 pages)
24 October 2003Full accounts made up to 29 June 2003 (19 pages)
18 October 2002Return made up to 11/10/02; full list of members (8 pages)
18 October 2002Return made up to 11/10/02; full list of members (8 pages)
6 September 2002New secretary appointed (2 pages)
6 September 2002New secretary appointed (2 pages)
6 September 2002Secretary resigned (1 page)
6 September 2002Secretary resigned (1 page)
17 August 2002Total exemption full accounts made up to 30 June 2002 (17 pages)
17 August 2002Total exemption full accounts made up to 30 June 2002 (17 pages)
29 June 2002Auditor's resignation (2 pages)
29 June 2002Auditor's resignation (2 pages)
17 October 2001Full accounts made up to 1 July 2001 (19 pages)
17 October 2001Full accounts made up to 1 July 2001 (19 pages)
17 October 2001Full accounts made up to 1 July 2001 (19 pages)
15 October 2001Return made up to 11/10/01; full list of members (7 pages)
15 October 2001Return made up to 11/10/01; full list of members (7 pages)
16 July 2001Director resigned (1 page)
16 July 2001Director resigned (1 page)
16 July 2001Director resigned (1 page)
16 July 2001Director resigned (1 page)
16 July 2001Director resigned (1 page)
16 July 2001Director resigned (1 page)
24 May 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
26 November 2000Return made up to 20/10/98; full list of members; amend (9 pages)
26 November 2000Return made up to 20/10/98; full list of members; amend (9 pages)
3 November 2000Return made up to 20/10/00; full list of members
  • 363(287) ‐ Registered office changed on 03/11/00
(8 pages)
3 November 2000Return made up to 20/10/00; full list of members
  • 363(287) ‐ Registered office changed on 03/11/00
(8 pages)
29 August 2000Full accounts made up to 2 July 2000 (31 pages)
29 August 2000Full accounts made up to 2 July 2000 (31 pages)
29 August 2000Full accounts made up to 2 July 2000 (31 pages)
1 March 2000Director resigned (1 page)
1 March 2000Director resigned (1 page)
11 November 1999Full accounts made up to 27 June 1999 (19 pages)
11 November 1999Full accounts made up to 27 June 1999 (19 pages)
29 October 1999Return made up to 20/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
29 October 1999Return made up to 20/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
9 February 1999Secretary resigned (1 page)
9 February 1999New secretary appointed (2 pages)
9 February 1999Secretary resigned (1 page)
9 February 1999New secretary appointed (2 pages)
27 October 1998Return made up to 20/10/98; full list of members (8 pages)
27 October 1998Return made up to 20/10/98; full list of members (8 pages)
21 September 1998Full accounts made up to 28 June 1998 (19 pages)
21 September 1998Full accounts made up to 28 June 1998 (19 pages)
10 July 1998New director appointed (2 pages)
10 July 1998New director appointed (2 pages)
28 April 1998Full group accounts made up to 29 June 1997 (20 pages)
28 April 1998Full group accounts made up to 29 June 1997 (20 pages)
27 October 1997Return made up to 20/10/97; no change of members (6 pages)
27 October 1997Return made up to 20/10/97; no change of members (6 pages)
9 May 1997New secretary appointed (2 pages)
9 May 1997Secretary resigned (1 page)
9 May 1997Secretary resigned (1 page)
9 May 1997New secretary appointed (2 pages)
7 May 1997Director resigned (1 page)
7 May 1997Director resigned (1 page)
19 November 1996Return made up to 20/10/96; full list of members (9 pages)
19 November 1996Return made up to 20/10/96; full list of members (9 pages)
15 October 1996Full group accounts made up to 30 June 1996 (22 pages)
15 October 1996Full group accounts made up to 30 June 1996 (22 pages)
2 October 1995Full group accounts made up to 2 July 1995 (22 pages)
2 October 1995Full group accounts made up to 2 July 1995 (22 pages)
2 October 1995Full group accounts made up to 2 July 1995 (22 pages)
28 July 1995Director resigned (2 pages)
28 July 1995Director resigned (2 pages)
22 March 1938Company name changed\certificate issued on 22/03/38 (2 pages)
22 March 1938Company name changed\certificate issued on 22/03/38 (2 pages)
6 February 1924Company name changed\certificate issued on 06/02/24 (4 pages)
6 February 1924Company name changed\certificate issued on 06/02/24 (4 pages)
4 July 1919Certificate of incorporation (1 page)
4 July 1919Certificate of incorporation (1 page)