Hampton Road West
Feltham
TW13 6DB
Director Name | Mr Richard Melbourne Dewhurst |
---|---|
Date of Birth | February 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 1992(72 years, 4 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 9 Hampton Business Park Hampton Road West Feltham TW13 6DB |
Director Name | Peter Alfred Tett |
---|---|
Date of Birth | November 1939 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2001(81 years, 4 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 9 Hampton Business Park Hampton Road West Feltham TW13 6DB |
Director Name | Mr Jared Conan Sinclair |
---|---|
Date of Birth | September 1970 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2002(82 years, 8 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9 Hampton Business Park Hampton Road West Feltham TW13 6DB |
Secretary Name | Mr Jared Conan Sinclair |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2005(85 years, 11 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9 Hampton Business Park Hampton Road West Feltham TW13 6DB |
Director Name | Mr John Robert Bailey |
---|---|
Date of Birth | October 1970 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2010(90 years, 8 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 9 Hampton Business Park Hampton Road West Feltham TW13 6DB |
Director Name | Mrs Susan Jaqueline McErlain |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2021(101 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9 Hampton Business Park Hampton Road West Feltham TW13 6DB |
Director Name | Mr Charles John Arthur Holroyd |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2021(101 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Unit 9 Hampton Business Park Hampton Road West Feltham TW13 6DB |
Director Name | Mr Keith Francis Clifton Bossard |
---|---|
Date of Birth | March 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(71 years, 4 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 03 February 2003) |
Role | Salesman |
Correspondence Address | 8 Anderson Road Weybridge Surrey KT13 9NL |
Director Name | Mr Alan Dewhurst |
---|---|
Date of Birth | April 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(71 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 02 February 1998) |
Role | Engineer |
Correspondence Address | Cotleigh 1 Firs Close Ivor Heath Buckinghamshire SL0 0QY |
Director Name | Mr Colin Johnson |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(71 years, 4 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 31 December 2005) |
Role | Engineer |
Correspondence Address | 21 Shorland Oaks Warfield Bracknell Berkshire RG42 2JZ |
Director Name | Mr Santosh Kumar Mathur |
---|---|
Date of Birth | July 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(71 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 1995) |
Role | Engineer |
Correspondence Address | Sanju 7 Nursery Close Hook Basingstoke Hampshire RG27 9QX |
Director Name | Mr Neville Turner |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(71 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 April 1992) |
Role | Engineer |
Correspondence Address | The Poplars 49 Park Lane Castle Donington Derby Derbyshire DE74 2JF |
Secretary Name | Mr Michael Norman Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(71 years, 4 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | 15 Raeburn Avenue Tolworth Surbiton Surrey KT5 9BN |
Director Name | Mr David Frank Mason |
---|---|
Date of Birth | December 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1992(72 years, 6 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 January 2003) |
Role | Engineer |
Correspondence Address | Brooke Cottage Marsham Lane Gerrards Cross Buckinghamshire SL9 8HD |
Director Name | Dr Melvin Donald White |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1995(76 years, 1 month after company formation) |
Appointment Duration | 14 years, 1 month (resigned 28 January 2010) |
Role | Engineering Manager |
Country of Residence | England |
Correspondence Address | Picketts Horsell Park Woking Surrey GU21 4LN |
Director Name | Mr Richard John Young |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(80 years, 3 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 30 September 2019) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9 Hampton Business Park Hampton Road West Feltham TW13 6DB |
Director Name | Peter Alfred Tett |
---|---|
Date of Birth | November 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2001(81 years, 4 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 9 Hampton Business Park Hampton Road West Feltham TW13 6DB |
Director Name | Mr Alan Michael Warren |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2018(98 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 2020) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Unit 9 Hampton Business Park Hampton Road West Feltham TW13 6DB |
Website | dewhurst.co.uk |
---|
Registered Address | Unit 9 Hampton Business Park Hampton Road West Feltham TW13 6DB |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Hanworth |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £45,946,000 |
Net Worth | £20,938,000 |
Cash | £14,958,000 |
Current Liabilities | £5,168,000 |
Latest Accounts | 30 September 2022 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2024 (9 months, 4 weeks from now) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 1 March 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 15 March 2024 (9 months, 1 week from now) |
18 January 2012 | Delivered on: 20 January 2012 Satisfied on: 23 April 2014 Persons entitled: National Westminster 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: Units 9, 10 and 11 hampton farm industrial estate, hampton road, west hanworth t/no AGL229343; by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|
28 February 2022 | Company name changed dewhurst PLC\certificate issued on 28/02/22
|
---|---|
28 February 2022 | Change of name notice (2 pages) |
24 February 2022 | Resolutions
|
24 January 2022 | Group of companies' accounts made up to 30 September 2021 (58 pages) |
9 June 2021 | Appointment of Mr Charles John Arthur Holroyd as a director on 8 June 2021 (2 pages) |
9 June 2021 | Appointment of Mrs Susan Jaqueline Mcerlain as a director on 8 June 2021 (2 pages) |
26 April 2021 | Group of companies' accounts made up to 30 September 2020 (61 pages) |
25 March 2021 | Resolutions
|
17 March 2021 | Register inspection address has been changed from Link Group Unit 10, Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to Link Group Unit 10, Central Square 29 Wellington Street Leeds LS1 4DL (1 page) |
17 March 2021 | Register inspection address has been changed from C/O Capita Registrars Ltd 34 Beckenham Road Beckenham Kent BR3 4TU United Kingdom to Link Group Unit 10, Central Square 29 Wellington Street Leeds LS1 4DL (1 page) |
16 March 2021 | Confirmation statement made on 8 March 2021 with updates (4 pages) |
23 July 2020 | Purchase of own shares. (3 pages) |
30 June 2020 | Termination of appointment of Alan Michael Warren as a director on 30 June 2020 (1 page) |
16 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
26 February 2020 | Resolutions
|
30 January 2020 | Group of companies' accounts made up to 30 September 2019 (55 pages) |
3 October 2019 | Termination of appointment of Richard John Young as a director on 30 September 2019 (1 page) |
12 March 2019 | Confirmation statement made on 8 March 2019 with updates (4 pages) |
19 February 2019 | Purchase of own shares. (3 pages) |
14 February 2019 | Resolutions
|
22 January 2019 | Group of companies' accounts made up to 30 September 2018 (56 pages) |
14 January 2019 | Notification of a person with significant control statement (2 pages) |
19 June 2018 | Appointment of Mr Alan Michael Warren as a director on 13 June 2018 (2 pages) |
13 March 2018 | Group of companies' accounts made up to 30 September 2017 (51 pages) |
9 March 2018 | Confirmation statement made on 8 March 2018 with updates (4 pages) |
14 February 2018 | Resolutions
|
8 March 2017 | Confirmation statement made on 8 March 2017 with updates (4 pages) |
8 March 2017 | Group of companies' accounts made up to 30 September 2016 (47 pages) |
8 March 2017 | Confirmation statement made on 8 March 2017 with updates (4 pages) |
8 March 2017 | Group of companies' accounts made up to 30 September 2016 (47 pages) |
24 February 2017 | Resolutions
|
24 February 2017 | Resolutions
|
21 February 2017 | Purchase of own shares. (3 pages) |
21 February 2017 | Purchase of own shares. (3 pages) |
16 March 2016 | Group of companies' accounts made up to 30 September 2015 (43 pages) |
16 March 2016 | Group of companies' accounts made up to 30 September 2015 (43 pages) |
11 March 2016 | Director's details changed for Peter Alfred Tett on 20 March 2015 (2 pages) |
11 March 2016 | Director's details changed for Peter Alfred Tett on 20 March 2015 (2 pages) |
10 March 2016 | Annual return made up to 9 March 2016 no member list Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 9 March 2016 no member list Statement of capital on 2016-03-10
|
12 February 2016 | Resolutions
|
12 February 2016 | Resolutions
|
20 March 2015 | Annual return made up to 9 March 2015 no member list Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 9 March 2015 no member list Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 9 March 2015 no member list Statement of capital on 2015-03-20
|
6 March 2015 | Group of companies' accounts made up to 30 September 2014 (42 pages) |
6 March 2015 | Group of companies' accounts made up to 30 September 2014 (42 pages) |
20 February 2015 | Resolutions
|
20 February 2015 | Resolutions
|
12 August 2014 | Purchase of own shares. (3 pages) |
12 August 2014 | Purchase of own shares. (3 pages) |
23 April 2014 | Satisfaction of charge 1 in full (2 pages) |
23 April 2014 | Satisfaction of charge 1 in full (2 pages) |
31 March 2014 | Group of companies' accounts made up to 30 September 2013 (42 pages) |
31 March 2014 | Group of companies' accounts made up to 30 September 2013 (42 pages) |
19 March 2014 | Annual return made up to 9 March 2014 no member list Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 9 March 2014 no member list Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 9 March 2014 no member list Statement of capital on 2014-03-19
|
10 February 2014 | Resolutions
|
10 February 2014 | Resolutions
|
26 March 2013 | Group of companies' accounts made up to 30 September 2012 (44 pages) |
26 March 2013 | Group of companies' accounts made up to 30 September 2012 (44 pages) |
19 March 2013 | Annual return made up to 9 March 2013 no member list (7 pages) |
19 March 2013 | Director's details changed for Richard John Young on 9 March 2013 (2 pages) |
19 March 2013 | Director's details changed for Mr David Dewhurst on 9 March 2013 (2 pages) |
19 March 2013 | Director's details changed for Mr Richard Melbourne Dewhurst on 9 March 2013 (2 pages) |
19 March 2013 | Director's details changed for Peter Alfred Tett on 9 March 2013 (2 pages) |
19 March 2013 | Secretary's details changed for Jared Conan Sinclair on 9 March 2013 (1 page) |
19 March 2013 | Director's details changed for Jared Conan Sinclair on 9 March 2013 (2 pages) |
19 March 2013 | Annual return made up to 9 March 2013 no member list (7 pages) |
19 March 2013 | Director's details changed for Richard John Young on 9 March 2013 (2 pages) |
19 March 2013 | Director's details changed for Mr David Dewhurst on 9 March 2013 (2 pages) |
19 March 2013 | Director's details changed for Mr Richard Melbourne Dewhurst on 9 March 2013 (2 pages) |
19 March 2013 | Director's details changed for Peter Alfred Tett on 9 March 2013 (2 pages) |
19 March 2013 | Secretary's details changed for Jared Conan Sinclair on 9 March 2013 (1 page) |
19 March 2013 | Director's details changed for Jared Conan Sinclair on 9 March 2013 (2 pages) |
19 March 2013 | Annual return made up to 9 March 2013 no member list (7 pages) |
19 March 2013 | Director's details changed for Richard John Young on 9 March 2013 (2 pages) |
19 March 2013 | Director's details changed for Mr David Dewhurst on 9 March 2013 (2 pages) |
19 March 2013 | Director's details changed for Mr Richard Melbourne Dewhurst on 9 March 2013 (2 pages) |
19 March 2013 | Director's details changed for Peter Alfred Tett on 9 March 2013 (2 pages) |
19 March 2013 | Secretary's details changed for Jared Conan Sinclair on 9 March 2013 (1 page) |
19 March 2013 | Director's details changed for Jared Conan Sinclair on 9 March 2013 (2 pages) |
19 February 2013 | Resolutions
|
19 February 2013 | Resolutions
|
13 July 2012 | Director's details changed for Mr John Robert Bailey on 13 July 2012 (2 pages) |
13 July 2012 | Director's details changed for Mr John Robert Bailey on 13 July 2012 (2 pages) |
23 March 2012 | Annual return made up to 9 March 2012 with bulk list of shareholders (19 pages) |
23 March 2012 | Annual return made up to 9 March 2012 with bulk list of shareholders (19 pages) |
23 March 2012 | Annual return made up to 9 March 2012 with bulk list of shareholders (19 pages) |
21 March 2012 | Register(s) moved to registered inspection location (1 page) |
21 March 2012 | Register inspection address has been changed (1 page) |
21 March 2012 | Register(s) moved to registered inspection location (1 page) |
21 March 2012 | Register inspection address has been changed (1 page) |
20 March 2012 | Group of companies' accounts made up to 30 September 2011 (45 pages) |
20 March 2012 | Group of companies' accounts made up to 30 September 2011 (45 pages) |
31 January 2012 | Resolutions
|
31 January 2012 | Resolutions
|
20 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 December 2011 | Registered office address changed from , Melbourne Works, Inverness Road, Hounslow, Middx, TW3 3LT on 21 December 2011 (1 page) |
21 December 2011 | Registered office address changed from , Melbourne Works, Inverness Road, Hounslow, Middx, TW3 3LT on 21 December 2011 (1 page) |
22 March 2011 | Annual return made up to 9 March 2011 with bulk list of shareholders (19 pages) |
22 March 2011 | Group of companies' accounts made up to 30 September 2010 (43 pages) |
22 March 2011 | Annual return made up to 9 March 2011 with bulk list of shareholders (19 pages) |
22 March 2011 | Annual return made up to 9 March 2011 with bulk list of shareholders (19 pages) |
22 March 2011 | Group of companies' accounts made up to 30 September 2010 (43 pages) |
2 February 2011 | Resolutions
|
2 February 2011 | Resolutions
|
18 June 2010 | Appointment of Mr John Robert Bailey as a director (2 pages) |
18 June 2010 | Appointment of Mr John Robert Bailey as a director (2 pages) |
22 March 2010 | Annual return made up to 9 March 2010 with bulk list of shareholders (18 pages) |
22 March 2010 | Annual return made up to 9 March 2010 with bulk list of shareholders (18 pages) |
22 March 2010 | Annual return made up to 9 March 2010 with bulk list of shareholders (18 pages) |
15 March 2010 | Group of companies' accounts made up to 30 September 2009 (43 pages) |
15 March 2010 | Group of companies' accounts made up to 30 September 2009 (43 pages) |
11 February 2010 | Resolutions
|
11 February 2010 | Resolutions
|
29 January 2010 | Termination of appointment of Melvin White as a director (1 page) |
29 January 2010 | Termination of appointment of Melvin White as a director (1 page) |
19 June 2009 | Director's change of particulars / richard young / 04/06/2009 (1 page) |
19 June 2009 | Director's change of particulars / richard young / 04/06/2009 (1 page) |
31 March 2009 | Return made up to 09/03/09; bulk list available separately (8 pages) |
31 March 2009 | Group of companies' accounts made up to 30 September 2008 (40 pages) |
31 March 2009 | Return made up to 09/03/09; bulk list available separately (8 pages) |
31 March 2009 | Group of companies' accounts made up to 30 September 2008 (40 pages) |
15 May 2008 | Return made up to 09/03/08; bulk list available separately
|
15 May 2008 | Return made up to 09/03/08; bulk list available separately
|
25 April 2008 | Group of companies' accounts made up to 30 September 2007 (38 pages) |
25 April 2008 | Group of companies' accounts made up to 30 September 2007 (38 pages) |
17 April 2008 | Gbp ic 921586/852386\25/03/08\gbp sr [email protected]=69200\ (1 page) |
17 April 2008 | Gbp ic 921586/852386\25/03/08\gbp sr [email protected]=69200\ (1 page) |
13 February 2008 | Resolutions
|
13 February 2008 | Resolutions
|
1 November 2007 | £ ic 981586/921586 01/10/07 £ sr [email protected]=60000 (1 page) |
1 November 2007 | £ ic 981586/921586 01/10/07 £ sr [email protected]=60000 (1 page) |
4 September 2007 | Auditor's resignation (1 page) |
4 September 2007 | Auditor's resignation (1 page) |
29 August 2007 | Auditor's resignation (1 page) |
29 August 2007 | Auditor's resignation (1 page) |
18 April 2007 | Group of companies' accounts made up to 30 September 2006 (40 pages) |
18 April 2007 | Group of companies' accounts made up to 30 September 2006 (40 pages) |
3 April 2007 | Return made up to 09/03/07; bulk list available separately (10 pages) |
3 April 2007 | Return made up to 09/03/07; bulk list available separately (10 pages) |
30 March 2007 | £ ic 981586/980336 05/03/07 £ sr [email protected]=1250 (1 page) |
30 March 2007 | £ ic 981586/980336 05/03/07 £ sr [email protected]=1250 (1 page) |
15 March 2007 | 11/01/07 £ tr [email protected]=3600 £ ic 985186/981586 (1 page) |
15 March 2007 | 11/01/07 £ tr [email protected]=3600 £ ic 985186/981586 (1 page) |
13 February 2007 | Resolutions
|
13 February 2007 | Resolutions
|
11 January 2007 | 11/12/06 £ ti [email protected]=3600 (1 page) |
11 January 2007 | 11/12/06 £ ti [email protected]=3600 (1 page) |
10 April 2006 | Return made up to 09/03/06; bulk list available separately
|
10 April 2006 | Return made up to 09/03/06; bulk list available separately
|
7 April 2006 | Group of companies' accounts made up to 30 September 2005 (38 pages) |
7 April 2006 | Group of companies' accounts made up to 30 September 2005 (38 pages) |
22 February 2006 | Resolutions
|
22 February 2006 | Resolutions
|
21 February 2006 | Resolutions
|
21 February 2006 | Resolutions
|
21 February 2006 | Resolutions
|
21 February 2006 | Resolutions
|
7 October 2005 | Secretary resigned (1 page) |
7 October 2005 | New secretary appointed (2 pages) |
7 October 2005 | Secretary resigned (1 page) |
7 October 2005 | New secretary appointed (2 pages) |
26 April 2005 | Group of companies' accounts made up to 30 September 2004 (41 pages) |
26 April 2005 | Group of companies' accounts made up to 30 September 2004 (41 pages) |
19 April 2005 | Return made up to 09/03/05; bulk list available separately (10 pages) |
19 April 2005 | Return made up to 09/03/05; bulk list available separately (10 pages) |
21 February 2005 | Resolutions
|
21 February 2005 | Resolutions
|
14 April 2004 | Return made up to 09/03/04; bulk list available separately
|
14 April 2004 | Return made up to 09/03/04; bulk list available separately
|
30 March 2004 | Group of companies' accounts made up to 30 September 2003 (41 pages) |
30 March 2004 | Group of companies' accounts made up to 30 September 2003 (41 pages) |
13 February 2004 | Resolutions
|
13 February 2004 | Resolutions
|
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
10 April 2003 | Return made up to 09/03/03; bulk list available separately
|
10 April 2003 | Return made up to 09/03/03; bulk list available separately
|
4 April 2003 | Group of companies' accounts made up to 30 September 2002 (36 pages) |
4 April 2003 | Group of companies' accounts made up to 30 September 2002 (36 pages) |
1 April 2003 | Location of register of members (non legible) (1 page) |
1 April 2003 | Location of register of members (non legible) (1 page) |
13 February 2003 | Resolutions
|
13 February 2003 | Resolutions
|
10 February 2003 | Director resigned (1 page) |
10 February 2003 | Director resigned (1 page) |
10 February 2003 | Director resigned (1 page) |
10 February 2003 | Director resigned (1 page) |
16 July 2002 | New director appointed (2 pages) |
16 July 2002 | New director appointed (2 pages) |
12 April 2002 | Return made up to 09/03/02; bulk list available separately (9 pages) |
12 April 2002 | Return made up to 09/03/02; bulk list available separately (9 pages) |
10 April 2002 | Group of companies' accounts made up to 30 September 2001 (24 pages) |
10 April 2002 | Group of companies' accounts made up to 30 September 2001 (24 pages) |
12 February 2002 | £ ic 1017970/985190 23/01/02 £ sr [email protected]=32780 (1 page) |
12 February 2002 | £ ic 1017970/985190 23/01/02 £ sr [email protected]=32780 (1 page) |
1 February 2002 | Resolutions
|
1 February 2002 | Resolutions
|
30 July 2001 | Ad 13/07/01--------- £ si [email protected]=2700 £ ic 1015270/1017970 (2 pages) |
30 July 2001 | Ad 13/07/01--------- £ si [email protected]=5250 £ ic 1010020/1015270 (2 pages) |
30 July 2001 | Ad 13/07/01--------- £ si [email protected]=2700 £ ic 1015270/1017970 (2 pages) |
30 July 2001 | Ad 13/07/01--------- £ si [email protected]=5250 £ ic 1010020/1015270 (2 pages) |
15 May 2001 | £ ic 1015020/1010020 26/04/01 £ sr [email protected]=5000 (1 page) |
15 May 2001 | £ ic 1015020/1010020 26/04/01 £ sr [email protected]=5000 (1 page) |
17 April 2001 | Return made up to 09/03/01; bulk list available separately
|
17 April 2001 | Return made up to 09/03/01; bulk list available separately
|
5 April 2001 | Full group accounts made up to 30 September 2000 (63 pages) |
5 April 2001 | Full group accounts made up to 30 September 2000 (63 pages) |
14 March 2001 | New director appointed (2 pages) |
14 March 2001 | New director appointed (2 pages) |
8 February 2001 | Resolutions
|
8 February 2001 | Resolutions
|
1 November 2000 | £ ic 1066372/1049522 20/10/00 £ sr [email protected]=16850 (1 page) |
1 November 2000 | £ ic 1066372/1049522 20/10/00 £ sr [email protected]=16850 (1 page) |
4 April 2000 | Return made up to 09/03/00; bulk list available separately (9 pages) |
4 April 2000 | Full group accounts made up to 3 October 1999 (35 pages) |
4 April 2000 | Full group accounts made up to 3 October 1999 (35 pages) |
4 April 2000 | Return made up to 09/03/00; bulk list available separately (9 pages) |
4 April 2000 | Full group accounts made up to 3 October 1999 (35 pages) |
6 February 2000 | Resolutions
|
6 February 2000 | Resolutions
|
31 January 2000 | New director appointed (2 pages) |
31 January 2000 | New director appointed (2 pages) |
1 April 1999 | Full group accounts made up to 27 September 1998 (34 pages) |
1 April 1999 | Return made up to 09/03/99; bulk list available separately (9 pages) |
1 April 1999 | Full group accounts made up to 27 September 1998 (34 pages) |
1 April 1999 | Return made up to 09/03/99; bulk list available separately (9 pages) |
11 March 1999 | £ ic 1079872/1045367 04/03/99 £ sr [email protected]=34505 (1 page) |
11 March 1999 | £ ic 1079872/1045367 04/03/99 £ sr [email protected]=34505 (1 page) |
4 February 1999 | Resolutions
|
4 February 1999 | Resolutions
|
9 October 1998 | £ ic 1084872/1079872 02/10/98 £ sr [email protected]=5000 (1 page) |
9 October 1998 | £ ic 1084872/1079872 02/10/98 £ sr [email protected]=5000 (1 page) |
29 September 1998 | £ ic 1104872/1084872 18/09/98 £ sr [email protected]=20000 (1 page) |
29 September 1998 | £ ic 1104872/1084872 18/09/98 £ sr [email protected]=20000 (1 page) |
29 April 1998 | Full group accounts made up to 28 September 1997 (35 pages) |
29 April 1998 | Full group accounts made up to 28 September 1997 (35 pages) |
15 April 1998 | Return made up to 09/03/98; bulk list available separately
|
15 April 1998 | Return made up to 09/03/98; bulk list available separately
|
26 January 1998 | Ad 21/01/98--------- £ si [email protected]=600 £ ic 1104272/1104872 (2 pages) |
26 January 1998 | Ad 21/01/98--------- £ si [email protected]=750 £ ic 1103522/1104272 (2 pages) |
26 January 1998 | Ad 21/01/98--------- £ si [email protected]=1650 £ ic 1101872/1103522 (2 pages) |
26 January 1998 | Ad 21/01/98--------- £ si [email protected]=150 £ ic 1101722/1101872 (2 pages) |
26 January 1998 | Director resigned (1 page) |
26 January 1998 | Ad 21/01/98--------- £ si [email protected]=600 £ ic 1104272/1104872 (2 pages) |
26 January 1998 | Ad 21/01/98--------- £ si [email protected]=750 £ ic 1103522/1104272 (2 pages) |
26 January 1998 | Ad 21/01/98--------- £ si [email protected]=1650 £ ic 1101872/1103522 (2 pages) |
26 January 1998 | Ad 21/01/98--------- £ si [email protected]=150 £ ic 1101722/1101872 (2 pages) |
26 January 1998 | Director resigned (1 page) |
22 October 1997 | £ ic 1125657/1101722 10/10/97 £ sr [email protected]=23935 (1 page) |
22 October 1997 | £ ic 1125657/1101722 10/10/97 £ sr [email protected]=23935 (1 page) |
12 August 1997 | Ad 01/08/97--------- £ si [email protected]=2610 £ ic 1123047/1125657 (2 pages) |
12 August 1997 | Ad 01/08/97--------- £ si [email protected]=2610 £ ic 1123047/1125657 (2 pages) |
7 April 1997 | Full group accounts made up to 29 September 1996 (36 pages) |
7 April 1997 | Return made up to 09/03/97; bulk list available separately
|
7 April 1997 | Full group accounts made up to 29 September 1996 (36 pages) |
7 April 1997 | Return made up to 09/03/97; bulk list available separately
|
13 March 1997 | £ ic 1114350/1100850 13/02/97 £ sr [email protected]=13500 (1 page) |
13 March 1997 | £ ic 1114350/1100850 13/02/97 £ sr [email protected]=13500 (1 page) |
10 February 1997 | Resolutions
|
10 February 1997 | Resolutions
|
2 July 1996 | Resolutions
|
2 July 1996 | Resolutions
|
26 March 1996 | Full group accounts made up to 1 October 1995 (29 pages) |
26 March 1996 | Return made up to 09/03/96; bulk list available separately (9 pages) |
26 March 1996 | Full group accounts made up to 1 October 1995 (29 pages) |
26 March 1996 | Full group accounts made up to 1 October 1995 (29 pages) |
26 March 1996 | Return made up to 09/03/96; bulk list available separately (9 pages) |
15 February 1996 | Resolutions
|
15 February 1996 | Resolutions
|
15 February 1996 | Resolutions
|
15 February 1996 | Resolutions
|
22 December 1995 | New director appointed (2 pages) |
22 December 1995 | New director appointed (2 pages) |
4 October 1995 | Director resigned (2 pages) |
4 October 1995 | Director resigned (2 pages) |
22 June 1995 | Return made up to 09/03/95; bulk list available separately (10 pages) |
22 June 1995 | Return made up to 09/03/95; bulk list available separately (10 pages) |
19 April 1995 | Full group accounts made up to 2 October 1994 (33 pages) |
19 April 1995 | Full group accounts made up to 2 October 1994 (33 pages) |
19 April 1995 | Full group accounts made up to 2 October 1994 (33 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (130 pages) |
28 March 1994 | Full group accounts made up to 3 October 1993 (26 pages) |
28 March 1994 | Full group accounts made up to 3 October 1993 (26 pages) |
28 March 1994 | Full group accounts made up to 3 October 1993 (26 pages) |
15 March 1994 | Resolutions
|
15 March 1994 | Resolutions
|
4 April 1993 | Full group accounts made up to 27 September 1992 (23 pages) |
4 April 1993 | Full group accounts made up to 27 September 1992 (23 pages) |
28 April 1992 | New director appointed (2 pages) |
28 April 1992 | New director appointed (2 pages) |
27 March 1992 | Full group accounts made up to 29 September 1991 (23 pages) |
27 March 1992 | Full group accounts made up to 29 September 1991 (23 pages) |
28 April 1991 | Full group accounts made up to 30 September 1990 (23 pages) |
28 April 1991 | Full group accounts made up to 30 September 1990 (23 pages) |
12 April 1990 | Full group accounts made up to 1 October 1989 (23 pages) |
12 April 1990 | Full group accounts made up to 1 October 1989 (23 pages) |
12 April 1990 | Full group accounts made up to 1 October 1989 (23 pages) |
12 March 1990 | Resolutions
|
12 March 1990 | Resolutions
|
21 December 1989 | New director appointed (2 pages) |
21 December 1989 | New director appointed (2 pages) |
13 April 1989 | Full group accounts made up to 2 October 1988 (23 pages) |
13 April 1989 | Full group accounts made up to 2 October 1988 (23 pages) |
13 April 1989 | Full group accounts made up to 2 October 1988 (23 pages) |
13 April 1988 | Full group accounts made up to 27 September 1987 (22 pages) |
13 April 1988 | Full group accounts made up to 27 September 1987 (22 pages) |
8 March 1986 | Company name changed\certificate issued on 08/03/86 (2 pages) |
8 March 1986 | Company name changed\certificate issued on 08/03/86 (2 pages) |
23 July 1982 | Certificate of re-registration from Private to Public Limited Company (2 pages) |
23 July 1982 | Certificate of re-registration from Private to Public Limited Company (2 pages) |
5 November 1919 | Certificate of incorporation (1 page) |
5 November 1919 | Certificate of incorporation (1 page) |