Company NameDewhurst Group Plc
Company StatusActive
Company Number00160314
CategoryPublic Limited Company
Incorporation Date5 November 1919(104 years, 6 months ago)
Previous NameDewhurst Plc

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment

Directors

Director NameMr David Dewhurst
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 1992(72 years, 4 months after company formation)
Appointment Duration32 years, 1 month
RoleExport Sales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Hampton Business Park
Hampton Road West
Feltham
TW13 6DB
Director NameMr Richard Melbourne Dewhurst
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 1992(72 years, 4 months after company formation)
Appointment Duration32 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 9 Hampton Business Park
Hampton Road West
Feltham
TW13 6DB
Director NameMr Jared Conan Sinclair
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2002(82 years, 8 months after company formation)
Appointment Duration21 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Hampton Business Park
Hampton Road West
Feltham
TW13 6DB
Secretary NameMr Jared Conan Sinclair
NationalityBritish
StatusCurrent
Appointed01 October 2005(85 years, 11 months after company formation)
Appointment Duration18 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Hampton Business Park
Hampton Road West
Feltham
TW13 6DB
Director NameMr John Robert Bailey
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2010(90 years, 8 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Hampton Business Park
Hampton Road West
Feltham
TW13 6DB
Director NameMrs Susan Jaqueline McErlain
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2021(101 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Hampton Business Park
Hampton Road West
Feltham
TW13 6DB
Director NameMr Charles John Arthur Holroyd
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2021(101 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Hampton Business Park
Hampton Road West
Feltham
TW13 6DB
Director NameMr Keith Francis Clifton Bossard
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1991(71 years, 4 months after company formation)
Appointment Duration11 years, 11 months (resigned 03 February 2003)
RoleSalesman
Correspondence Address8 Anderson Road
Weybridge
Surrey
KT13 9NL
Director NameMr Alan Dewhurst
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1991(71 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 02 February 1998)
RoleEngineer
Correspondence AddressCotleigh
1 Firs Close
Ivor Heath
Buckinghamshire
SL0 0QY
Director NameMr Colin Johnson
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1991(71 years, 4 months after company formation)
Appointment Duration14 years, 9 months (resigned 31 December 2005)
RoleEngineer
Correspondence Address21 Shorland Oaks
Warfield
Bracknell
Berkshire
RG42 2JZ
Director NameMr Santosh Kumar Mathur
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1991(71 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 1995)
RoleEngineer
Correspondence AddressSanju 7 Nursery Close
Hook
Basingstoke
Hampshire
RG27 9QX
Director NameMr Neville Turner
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1991(71 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 April 1992)
RoleEngineer
Correspondence AddressThe Poplars 49 Park Lane
Castle Donington
Derby
Derbyshire
DE74 2JF
Secretary NameMr Michael Norman Green
NationalityBritish
StatusResigned
Appointed11 March 1991(71 years, 4 months after company formation)
Appointment Duration14 years, 6 months (resigned 30 September 2005)
RoleCompany Director
Correspondence Address15 Raeburn Avenue
Tolworth
Surbiton
Surrey
KT5 9BN
Director NameMr David Frank Mason
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1992(72 years, 6 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 January 2003)
RoleEngineer
Correspondence AddressBrooke Cottage
Marsham Lane
Gerrards Cross
Buckinghamshire
SL9 8HD
Director NameDr Melvin Donald White
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1995(76 years, 1 month after company formation)
Appointment Duration14 years, 1 month (resigned 28 January 2010)
RoleEngineering Manager
Country of ResidenceEngland
Correspondence AddressPicketts
Horsell Park
Woking
Surrey
GU21 4LN
Director NameMr Richard John Young
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(80 years, 3 months after company formation)
Appointment Duration19 years, 8 months (resigned 30 September 2019)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Hampton Business Park
Hampton Road West
Feltham
TW13 6DB
Director NamePeter Alfred Tett
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2001(81 years, 4 months after company formation)
Appointment Duration20 years, 10 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Hampton Business Park
Hampton Road West
Feltham
TW13 6DB
Director NameMr Alan Michael Warren
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2018(98 years, 8 months after company formation)
Appointment Duration2 years (resigned 30 June 2020)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Hampton Business Park
Hampton Road West
Feltham
TW13 6DB

Contact

Websitedewhurst.co.uk

Location

Registered AddressUnit 9 Hampton Business Park
Hampton Road West
Feltham
TW13 6DB
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHanworth
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£45,946,000
Net Worth£20,938,000
Cash£14,958,000
Current Liabilities£5,168,000

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return1 March 2024 (1 month, 2 weeks ago)
Next Return Due15 March 2025 (10 months, 4 weeks from now)

Charges

18 January 2012Delivered 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

Filing History

23 July 2020Purchase of own shares. (3 pages)
30 June 2020Termination of appointment of Alan Michael Warren as a director on 30 June 2020 (1 page)
16 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
26 February 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 January 2020Group of companies' accounts made up to 30 September 2019 (55 pages)
3 October 2019Termination of appointment of Richard John Young as a director on 30 September 2019 (1 page)
12 March 2019Confirmation statement made on 8 March 2019 with updates (4 pages)
19 February 2019Purchase of own shares. (3 pages)
14 February 2019Resolutions
  • RES13 ‐ Authorised to make market purchases 05/02/2019
(1 page)
22 January 2019Group of companies' accounts made up to 30 September 2018 (56 pages)
14 January 2019Notification of a person with significant control statement (2 pages)
19 June 2018Appointment of Mr Alan Michael Warren as a director on 13 June 2018 (2 pages)
13 March 2018Group of companies' accounts made up to 30 September 2017 (51 pages)
9 March 2018Confirmation statement made on 8 March 2018 with updates (4 pages)
14 February 2018Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
8 March 2017Confirmation statement made on 8 March 2017 with updates (4 pages)
8 March 2017Group of companies' accounts made up to 30 September 2016 (47 pages)
8 March 2017Confirmation statement made on 8 March 2017 with updates (4 pages)
8 March 2017Group of companies' accounts made up to 30 September 2016 (47 pages)
24 February 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 February 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 February 2017Purchase of own shares. (3 pages)
21 February 2017Purchase of own shares. (3 pages)
16 March 2016Group of companies' accounts made up to 30 September 2015 (43 pages)
16 March 2016Group of companies' accounts made up to 30 September 2015 (43 pages)
11 March 2016Director's details changed for Peter Alfred Tett on 20 March 2015 (2 pages)
11 March 2016Director's details changed for Peter Alfred Tett on 20 March 2015 (2 pages)
10 March 2016Annual return made up to 9 March 2016 no member list
Statement of capital on 2016-03-10
  • GBP 847,486.9
(7 pages)
10 March 2016Annual return made up to 9 March 2016 no member list
Statement of capital on 2016-03-10
  • GBP 847,486.9
(7 pages)
12 February 2016Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
12 February 2016Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
20 March 2015Annual return made up to 9 March 2015 no member list
Statement of capital on 2015-03-20
  • GBP 847,486.9
(7 pages)
20 March 2015Annual return made up to 9 March 2015 no member list
Statement of capital on 2015-03-20
  • GBP 847,486.9
(7 pages)
20 March 2015Annual return made up to 9 March 2015 no member list
Statement of capital on 2015-03-20
  • GBP 847,486.9
(7 pages)
6 March 2015Group of companies' accounts made up to 30 September 2014 (42 pages)
6 March 2015Group of companies' accounts made up to 30 September 2014 (42 pages)
20 February 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 February 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 August 2014Purchase of own shares. (3 pages)
12 August 2014Purchase of own shares. (3 pages)
23 April 2014Satisfaction of charge 1 in full (2 pages)
23 April 2014Satisfaction of charge 1 in full (2 pages)
31 March 2014Group of companies' accounts made up to 30 September 2013 (42 pages)
31 March 2014Group of companies' accounts made up to 30 September 2013 (42 pages)
19 March 2014Annual return made up to 9 March 2014 no member list
Statement of capital on 2014-03-19
  • GBP 851,136.9
(7 pages)
19 March 2014Annual return made up to 9 March 2014 no member list
Statement of capital on 2014-03-19
  • GBP 851,136.9
(7 pages)
19 March 2014Annual return made up to 9 March 2014 no member list
Statement of capital on 2014-03-19
  • GBP 851,136.9
(7 pages)
10 February 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 February 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 March 2013Group of companies' accounts made up to 30 September 2012 (44 pages)
26 March 2013Group of companies' accounts made up to 30 September 2012 (44 pages)
19 March 2013Director's details changed for Mr Richard Melbourne Dewhurst on 9 March 2013 (2 pages)
19 March 2013Secretary's details changed for Jared Conan Sinclair on 9 March 2013 (1 page)
19 March 2013Annual return made up to 9 March 2013 no member list (7 pages)
19 March 2013Director's details changed for Mr David Dewhurst on 9 March 2013 (2 pages)
19 March 2013Director's details changed for Mr Richard Melbourne Dewhurst on 9 March 2013 (2 pages)
19 March 2013Annual return made up to 9 March 2013 no member list (7 pages)
19 March 2013Director's details changed for Mr David Dewhurst on 9 March 2013 (2 pages)
19 March 2013Director's details changed for Jared Conan Sinclair on 9 March 2013 (2 pages)
19 March 2013Director's details changed for Peter Alfred Tett on 9 March 2013 (2 pages)
19 March 2013Annual return made up to 9 March 2013 no member list (7 pages)
19 March 2013Director's details changed for Jared Conan Sinclair on 9 March 2013 (2 pages)
19 March 2013Secretary's details changed for Jared Conan Sinclair on 9 March 2013 (1 page)
19 March 2013Director's details changed for Mr Richard Melbourne Dewhurst on 9 March 2013 (2 pages)
19 March 2013Director's details changed for Richard John Young on 9 March 2013 (2 pages)
19 March 2013Director's details changed for Peter Alfred Tett on 9 March 2013 (2 pages)
19 March 2013Director's details changed for Peter Alfred Tett on 9 March 2013 (2 pages)
19 March 2013Director's details changed for Richard John Young on 9 March 2013 (2 pages)
19 March 2013Director's details changed for Richard John Young on 9 March 2013 (2 pages)
19 March 2013Director's details changed for Jared Conan Sinclair on 9 March 2013 (2 pages)
19 March 2013Director's details changed for Mr David Dewhurst on 9 March 2013 (2 pages)
19 March 2013Secretary's details changed for Jared Conan Sinclair on 9 March 2013 (1 page)
19 February 2013Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
19 February 2013Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
13 July 2012Director's details changed for Mr John Robert Bailey on 13 July 2012 (2 pages)
13 July 2012Director's details changed for Mr John Robert Bailey on 13 July 2012 (2 pages)
23 March 2012Annual return made up to 9 March 2012 with bulk list of shareholders (19 pages)
23 March 2012Annual return made up to 9 March 2012 with bulk list of shareholders (19 pages)
23 March 2012Annual return made up to 9 March 2012 with bulk list of shareholders (19 pages)
21 March 2012Register(s) moved to registered inspection location (1 page)
21 March 2012Register(s) moved to registered inspection location (1 page)
21 March 2012Register inspection address has been changed (1 page)
21 March 2012Register inspection address has been changed (1 page)
20 March 2012Group of companies' accounts made up to 30 September 2011 (45 pages)
20 March 2012Group of companies' accounts made up to 30 September 2011 (45 pages)
31 January 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
31 January 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 December 2011Registered office address changed from , Melbourne Works, Inverness Road, Hounslow, Middx, TW3 3LT on 21 December 2011 (1 page)
21 December 2011Registered office address changed from , Melbourne Works, Inverness Road, Hounslow, Middx, TW3 3LT on 21 December 2011 (1 page)
22 March 2011Annual return made up to 9 March 2011 with bulk list of shareholders (19 pages)
22 March 2011Annual return made up to 9 March 2011 with bulk list of shareholders (19 pages)
22 March 2011Group of companies' accounts made up to 30 September 2010 (43 pages)
22 March 2011Group of companies' accounts made up to 30 September 2010 (43 pages)
22 March 2011Annual return made up to 9 March 2011 with bulk list of shareholders (19 pages)
2 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(50 pages)
2 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(50 pages)
18 June 2010Appointment of Mr John Robert Bailey as a director (2 pages)
18 June 2010Appointment of Mr John Robert Bailey as a director (2 pages)
22 March 2010Annual return made up to 9 March 2010 with bulk list of shareholders (18 pages)
22 March 2010Annual return made up to 9 March 2010 with bulk list of shareholders (18 pages)
22 March 2010Annual return made up to 9 March 2010 with bulk list of shareholders (18 pages)
15 March 2010Group of companies' accounts made up to 30 September 2009 (43 pages)
15 March 2010Group of companies' accounts made up to 30 September 2009 (43 pages)
11 February 2010Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
11 February 2010Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
29 January 2010Termination of appointment of Melvin White as a director (1 page)
29 January 2010Termination of appointment of Melvin White as a director (1 page)
19 June 2009Director's change of particulars / richard young / 04/06/2009 (1 page)
19 June 2009Director's change of particulars / richard young / 04/06/2009 (1 page)
31 March 2009Group of companies' accounts made up to 30 September 2008 (40 pages)
31 March 2009Return made up to 09/03/09; bulk list available separately (8 pages)
31 March 2009Return made up to 09/03/09; bulk list available separately (8 pages)
31 March 2009Group of companies' accounts made up to 30 September 2008 (40 pages)
15 May 2008Return made up to 09/03/08; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 May 2008Return made up to 09/03/08; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 April 2008Group of companies' accounts made up to 30 September 2007 (38 pages)
25 April 2008Group of companies' accounts made up to 30 September 2007 (38 pages)
17 April 2008Gbp ic 921586/852386\25/03/08\gbp sr [email protected]=69200\ (1 page)
17 April 2008Gbp ic 921586/852386\25/03/08\gbp sr [email protected]=69200\ (1 page)
13 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
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 2007Auditor's resignation (1 page)
4 September 2007Auditor's resignation (1 page)
29 August 2007Auditor's resignation (1 page)
29 August 2007Auditor's resignation (1 page)
18 April 2007Group of companies' accounts made up to 30 September 2006 (40 pages)
18 April 2007Group of companies' accounts made up to 30 September 2006 (40 pages)
3 April 2007Return made up to 09/03/07; bulk list available separately (10 pages)
3 April 2007Return 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 200711/01/07 £ tr [email protected]=3600 £ ic 985186/981586 (1 page)
15 March 200711/01/07 £ tr [email protected]=3600 £ ic 985186/981586 (1 page)
13 February 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
13 February 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
11 January 200711/12/06 £ ti [email protected]=3600 (1 page)
11 January 200711/12/06 £ ti [email protected]=3600 (1 page)
10 April 2006Return made up to 09/03/06; bulk list available separately
  • 363(288) ‐ Director resigned
(10 pages)
10 April 2006Return made up to 09/03/06; bulk list available separately
  • 363(288) ‐ Director resigned
(10 pages)
7 April 2006Group of companies' accounts made up to 30 September 2005 (38 pages)
7 April 2006Group of companies' accounts made up to 30 September 2005 (38 pages)
22 February 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 February 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 February 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 February 2006Resolutions
  • RES13 ‐ Cancelling shares 24/01/06
(1 page)
21 February 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 February 2006Resolutions
  • RES13 ‐ Cancelling shares 24/01/06
(1 page)
7 October 2005New secretary appointed (2 pages)
7 October 2005New secretary appointed (2 pages)
7 October 2005Secretary resigned (1 page)
7 October 2005Secretary resigned (1 page)
26 April 2005Group of companies' accounts made up to 30 September 2004 (41 pages)
26 April 2005Group of companies' accounts made up to 30 September 2004 (41 pages)
19 April 2005Return made up to 09/03/05; bulk list available separately (10 pages)
19 April 2005Return made up to 09/03/05; bulk list available separately (10 pages)
21 February 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 February 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 April 2004Return made up to 09/03/04; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 April 2004Return made up to 09/03/04; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 March 2004Group of companies' accounts made up to 30 September 2003 (41 pages)
30 March 2004Group of companies' accounts made up to 30 September 2003 (41 pages)
13 February 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 February 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
10 April 2003Return made up to 09/03/03; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
10 April 2003Return made up to 09/03/03; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
4 April 2003Group of companies' accounts made up to 30 September 2002 (36 pages)
4 April 2003Group of companies' accounts made up to 30 September 2002 (36 pages)
1 April 2003Location of register of members (non legible) (1 page)
1 April 2003Location of register of members (non legible) (1 page)
13 February 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 February 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 February 2003Director resigned (1 page)
10 February 2003Director resigned (1 page)
10 February 2003Director resigned (1 page)
10 February 2003Director resigned (1 page)
16 July 2002New director appointed (2 pages)
16 July 2002New director appointed (2 pages)
12 April 2002Return made up to 09/03/02; bulk list available separately (9 pages)
12 April 2002Return made up to 09/03/02; bulk list available separately (9 pages)
10 April 2002Group of companies' accounts made up to 30 September 2001 (24 pages)
10 April 2002Group 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 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 February 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 July 2001Ad 13/07/01--------- £ si [email protected]=2700 £ ic 1015270/1017970 (2 pages)
30 July 2001Ad 13/07/01--------- £ si [email protected]=2700 £ ic 1015270/1017970 (2 pages)
30 July 2001Ad 13/07/01--------- £ si [email protected]=5250 £ ic 1010020/1015270 (2 pages)
30 July 2001Ad 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 2001Return made up to 09/03/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 April 2001Return made up to 09/03/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 April 2001Full group accounts made up to 30 September 2000 (63 pages)
5 April 2001Full group accounts made up to 30 September 2000 (63 pages)
14 March 2001New director appointed (2 pages)
14 March 2001New director appointed (2 pages)
8 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
8 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
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 2000Full group accounts made up to 3 October 1999 (35 pages)
4 April 2000Full group accounts made up to 3 October 1999 (35 pages)
4 April 2000Return made up to 09/03/00; bulk list available separately (9 pages)
4 April 2000Full group accounts made up to 3 October 1999 (35 pages)
4 April 2000Return made up to 09/03/00; bulk list available separately (9 pages)
6 February 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
6 February 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
31 January 2000New director appointed (2 pages)
31 January 2000New director appointed (2 pages)
1 April 1999Return made up to 09/03/99; bulk list available separately (9 pages)
1 April 1999Full group accounts made up to 27 September 1998 (34 pages)
1 April 1999Full group accounts made up to 27 September 1998 (34 pages)
1 April 1999Return 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 1999Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(1 page)
4 February 1999Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(1 page)
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 1998Full group accounts made up to 28 September 1997 (35 pages)
29 April 1998Full group accounts made up to 28 September 1997 (35 pages)
15 April 1998Return made up to 09/03/98; bulk list available separately
  • 363(288) ‐ Director resigned
(9 pages)
15 April 1998Return made up to 09/03/98; bulk list available separately
  • 363(288) ‐ Director resigned
(9 pages)
26 January 1998Ad 21/01/98--------- £ si [email protected]=600 £ ic 1104272/1104872 (2 pages)
26 January 1998Ad 21/01/98--------- £ si [email protected]=150 £ ic 1101722/1101872 (2 pages)
26 January 1998Director resigned (1 page)
26 January 1998Ad 21/01/98--------- £ si [email protected]=750 £ ic 1103522/1104272 (2 pages)
26 January 1998Ad 21/01/98--------- £ si [email protected]=150 £ ic 1101722/1101872 (2 pages)
26 January 1998Director resigned (1 page)
26 January 1998Ad 21/01/98--------- £ si [email protected]=1650 £ ic 1101872/1103522 (2 pages)
26 January 1998Ad 21/01/98--------- £ si [email protected]=600 £ ic 1104272/1104872 (2 pages)
26 January 1998Ad 21/01/98--------- £ si [email protected]=1650 £ ic 1101872/1103522 (2 pages)
26 January 1998Ad 21/01/98--------- £ si [email protected]=750 £ ic 1103522/1104272 (2 pages)
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 1997Ad 01/08/97--------- £ si [email protected]=2610 £ ic 1123047/1125657 (2 pages)
12 August 1997Ad 01/08/97--------- £ si [email protected]=2610 £ ic 1123047/1125657 (2 pages)
7 April 1997Return made up to 09/03/97; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 April 1997Full group accounts made up to 29 September 1996 (36 pages)
7 April 1997Return made up to 09/03/97; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 April 1997Full group accounts made up to 29 September 1996 (36 pages)
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 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
10 February 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
2 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 March 1996Return made up to 09/03/96; bulk list available separately (9 pages)
26 March 1996Full group accounts made up to 1 October 1995 (29 pages)
26 March 1996Full group accounts made up to 1 October 1995 (29 pages)
26 March 1996Full group accounts made up to 1 October 1995 (29 pages)
26 March 1996Return made up to 09/03/96; bulk list available separately (9 pages)
15 February 1996Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
15 February 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
15 February 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
15 February 1996Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
22 December 1995New director appointed (2 pages)
22 December 1995New director appointed (2 pages)
4 October 1995Director resigned (2 pages)
4 October 1995Director resigned (2 pages)
22 June 1995Return made up to 09/03/95; bulk list available separately (10 pages)
22 June 1995Return made up to 09/03/95; bulk list available separately (10 pages)
19 April 1995Full group accounts made up to 2 October 1994 (33 pages)
19 April 1995Full group accounts made up to 2 October 1994 (33 pages)
19 April 1995Full group accounts made up to 2 October 1994 (33 pages)
28 March 1994Full group accounts made up to 3 October 1993 (26 pages)
28 March 1994Full group accounts made up to 3 October 1993 (26 pages)
28 March 1994Full group accounts made up to 3 October 1993 (26 pages)
15 March 1994Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
15 March 1994Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
4 April 1993Full group accounts made up to 27 September 1992 (23 pages)
4 April 1993Full group accounts made up to 27 September 1992 (23 pages)
28 April 1992New director appointed (2 pages)
28 April 1992New director appointed (2 pages)
27 March 1992Full group accounts made up to 29 September 1991 (23 pages)
27 March 1992Full group accounts made up to 29 September 1991 (23 pages)
28 April 1991Full group accounts made up to 30 September 1990 (23 pages)
28 April 1991Full group accounts made up to 30 September 1990 (23 pages)
12 April 1990Full group accounts made up to 1 October 1989 (23 pages)
12 April 1990Full group accounts made up to 1 October 1989 (23 pages)
12 April 1990Full group accounts made up to 1 October 1989 (23 pages)
12 March 1990Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
12 March 1990Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
21 December 1989New director appointed (2 pages)
21 December 1989New director appointed (2 pages)
13 April 1989Full group accounts made up to 2 October 1988 (23 pages)
13 April 1989Full group accounts made up to 2 October 1988 (23 pages)
13 April 1989Full group accounts made up to 2 October 1988 (23 pages)
13 April 1988Full group accounts made up to 27 September 1987 (22 pages)
13 April 1988Full group accounts made up to 27 September 1987 (22 pages)
8 March 1986Company name changed\certificate issued on 08/03/86 (2 pages)
8 March 1986Company name changed\certificate issued on 08/03/86 (2 pages)
23 July 1982Certificate of re-registration from Private to Public Limited Company (2 pages)
23 July 1982Certificate of re-registration from Private to Public Limited Company (2 pages)
5 November 1919Certificate of incorporation (1 page)
5 November 1919Certificate of incorporation (1 page)