Company NameCharbonnel Et Walker Limited
Company StatusActive
Company Number00169938
CategoryPrivate Limited Company
Incorporation Date28 August 1920(103 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1584Manufacture cocoa, chocolate, confectionery
SIC 10821Manufacture of cocoa and chocolate confectionery

Directors

Director NameMr Galvin Weston
Date of BirthJune 1951 (Born 72 years ago)
NationalityAmerican
StatusCurrent
Appointed12 October 1995(75 years, 2 months after company formation)
Appointment Duration28 years, 5 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3378 Weil Road
Marion
Texas 78124
United States
Director NameMr George Grainger Weston
Date of BirthNovember 1923 (Born 100 years ago)
NationalityCanadian
StatusCurrent
Appointed12 October 1995(75 years, 2 months after company formation)
Appointment Duration28 years, 5 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3378
Weil Road
Marion
Texas 78124
United States
Secretary NameAndrew Clive Batson
NationalityBritish
StatusCurrent
Appointed27 January 1999(78 years, 5 months after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne The Royal Arcade 28 Old Bond Street
London
W1S 4BT
Director NameAndrew Clive Batson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2000(79 years, 5 months after company formation)
Appointment Duration24 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne The Royal Arcade 28 Old Bond Street
London
W1S 4BT
Director NameMs Michelle Louise Weston
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2021(100 years, 11 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressOne The Royal Arcade 28 Old Bond Street
London
W1S 4BT
Director NameMs Cecily Sophia Montagu Weston
Date of BirthApril 2002 (Born 22 years ago)
NationalityAmerican
StatusCurrent
Appointed13 July 2021(100 years, 11 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressOne The Royal Arcade 28 Old Bond Street
London
W1S 4BT
Director NameAllan Crowe
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1991(71 years after company formation)
Appointment Duration-1 years, 9 months (resigned 20 May 1991)
RoleCompany Director
Correspondence AddressFalcones
Cleveland
Malvern
Worcestershire
WR13 6PB
Director NameRichard John Spencer Howland
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1991(71 years after company formation)
Appointment Duration11 years, 6 months (resigned 12 February 2003)
RoleCompany Director
Correspondence Address32 Parkway
Welwyn Garden City
Hertfordshire
AL8 6HQ
Secretary NameStephen Derek Armstrong
NationalityBritish
StatusResigned
Appointed18 August 1991(71 years after company formation)
Appointment Duration4 years, 2 months (resigned 20 October 1995)
RoleCompany Director
Correspondence AddressFourth Floor, Bouverie House
154 Fleet Street
London
EC4A 2HX
Director NameMr David Richard Metcalf
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(71 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 1993)
RoleCompany Director
Correspondence AddressAlards Shipbourne Road
Tonbridge
Kent
TN11 9NL
Director NameMr Graham Axford
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(72 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 July 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStoney Hill House
Stoney Hills
Hertfordshire
SG12 0HJ
Director NameMr Ralph Cruickshank Maxwell
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1993(73 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 21 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Alderton
Chippenham
Wiltshire
SN14 6NL
Director NameStephen Derek Armstrong
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1995(74 years, 11 months after company formation)
Appointment Duration1 week, 4 days (resigned 21 July 1995)
RoleCompany Director
Correspondence AddressFourth Floor, Bouverie House
154 Fleet Street
London
EC4A 2HX
Director NameGarry James Metcalfe
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1995(75 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 17 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSloane House, The Linfields
Thakenham
West Sussex
RH20 3DT
Director NameMr Robert Henry Whitefield
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1995(75 years, 2 months after company formation)
Appointment Duration7 years (resigned 25 October 2002)
RoleConfectionery Cons
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Stocking Pelham
Buntingford
Hertfordshire
SG9 0HU
Secretary NameGarry James Metcalfe
NationalityBritish
StatusResigned
Appointed20 October 1995(75 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSloane House, The Linfields
Thakenham
West Sussex
RH20 3DT
Director NameRoderick Clive Sears Black
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2002(81 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 September 2003)
RoleCompany Director
Correspondence Address1 Brockway East
Tattenhall
Chester
Cheshire
CH3 9EY
Wales

Contact

Websitecharbonnel.co.uk
Email address[email protected]
Telephone020 73182075
Telephone regionLondon

Location

Registered AddressOne The Royal Arcade
28 Old Bond Street
London
W1S 4BT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

277.8k at £1Richmond Corporation LTD
98.23%
Ordinary
5k at £1Richmond Corporation LTD
1.77%
Deferred Ordinary

Financials

Year2014
Turnover£8,443,929
Gross Profit£5,184,619
Net Worth£2,595,216
Cash£1,061,453
Current Liabilities£1,455,099

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return14 August 2023 (7 months, 2 weeks ago)
Next Return Due28 August 2024 (5 months from now)

Charges

28 July 1986Delivered on: 4 August 1987
Satisfied on: 13 November 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property being land and buildings on the west side of quarry road. Tunbridge wells, kent t/n k 576775.
Fully Satisfied
6 November 1986Delivered on: 11 November 1986
Satisfied on: 13 November 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that the property k/a 46 quarry road and warehouse tunbridge wells kent.
Fully Satisfied
6 November 1986Delivered on: 11 November 1986
Satisfied on: 1 December 1988
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that property k/a 2 knights arcade knightsbridge westminster london t/n ngl 546468.
Fully Satisfied
30 July 1986Delivered on: 19 August 1986
Satisfied on: 13 November 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All monies due or to become due from budgen holdings limited and/or budgen limited and/or bishops group limited to the chargee on any account whatsoever.
Particulars: All sums which were then or which may at any time hereafter be at the credit of any account or accounts in the bank's books in the company's name.
Fully Satisfied
20 January 1986Delivered on: 23 January 1986
Satisfied on: 13 November 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All moneys due or to become due from barker & dobson group public limited company viceroy confectionery sales limited, barker & dobson limited barker & dobson management limited angus confections limited james keiller & son limited to the chargee on any account whatsoever.
Particulars: All sums which are now or which may at any time beat the credit of any account/s of the company in the books of the bank (see M117).
Fully Satisfied
20 January 1986Delivered on: 23 January 1986
Satisfied on: 13 November 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property being the basement, ground, first & second floors no 1 the royal arcade, forming part of several & buildings k/a 28 old bond st & 12 albermarle st city of westminster london.
Fully Satisfied
20 January 1986Delivered on: 23 January 1986
Satisfied on: 13 November 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (See M115). 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
11 July 1983Delivered on: 6 July 1983
Persons entitled: Williams & Glyn's Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (See doc. M114). 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
22 July 2014Delivered on: 23 July 2014
Satisfied on: 24 July 2014
Persons entitled:
Mark Christian David Swanwick
Crown Place Vct PLC
Maven Income and Growth Vct PLC

Classification: A registered charge
Particulars: The leasehold property situated at dorchester chocolates site, poundbury, dorchester (title no. DT258178), together with in all cases all buildings structures fixtures and fittings (including trade fixtures and fittings (but excluding landlord’s fixtures) and fixed plant and machinery and all related spare parts fuels equipment and tools from time to time therein or thereon subject to and with the benefit of any lease tenancy agreement licence right covenant condition or encumbrance affecting the same at the date hereof.
Fully Satisfied
14 December 2001Delivered on: 18 December 2001
Satisfied on: 17 April 2008
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever including the company's indebtedness under the financing agreement (as defined in the fixed and floating charge).
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.
Fully Satisfied
4 April 2000Delivered on: 12 April 2000
Satisfied on: 17 April 2008
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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
30 July 1993Delivered on: 14 August 1993
Satisfied on: 13 November 1996
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £18619.96.
Particulars: All its right title and interest in and to all sums payable under the insurance.
Fully Satisfied
17 December 1987Delivered on: 23 December 1987
Persons entitled: Citibank, N.a as Trustee for the Bank

Classification: Deed of charge
Secured details: All moneys due or to become due from barker & dobson group PLC and/or any subsidiary to citibank, N.a as trustee for the banks as defined in & pursuant to the terms of the facility agreement dated 17/12/87 and/or this charge.
Particulars: (See form 395 M165/24 dec/ln 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
10 December 1980Delivered on: 12 December 1980
Persons entitled: Coutts & Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all estates or interests in all f/h or l/h properties all stocks shares and/or other securities all book & other debts assignment of goodwill floating charge over the company's undertaking & all other property & assets present and future (see doc M112).
Fully Satisfied
4 November 2009Delivered on: 10 November 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
2 August 2007Delivered on: 21 August 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over all assets present and future including book debts buildings fixtures plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

14 September 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
14 January 2020Full accounts made up to 30 April 2019 (29 pages)
21 October 2019Registered office address changed from One the Royal Arcade 28 Old Bond Street London W1X 4BT to One the Royal Arcade 28 Old Bond Street London W1S 4BT on 21 October 2019 (1 page)
28 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
17 January 2019Full accounts made up to 30 April 2018 (29 pages)
12 September 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
23 January 2018Full accounts made up to 30 April 2017 (25 pages)
8 November 2017Compulsory strike-off action has been discontinued (1 page)
8 November 2017Compulsory strike-off action has been discontinued (1 page)
7 November 2017First Gazette notice for compulsory strike-off (1 page)
7 November 2017First Gazette notice for compulsory strike-off (1 page)
2 November 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
3 February 2017Full accounts made up to 30 April 2016 (25 pages)
3 February 2017Full accounts made up to 30 April 2016 (25 pages)
4 October 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
11 May 2016Full accounts made up to 30 April 2015 (18 pages)
11 May 2016Full accounts made up to 30 April 2015 (18 pages)
15 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 282,825
(6 pages)
15 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 282,825
(6 pages)
18 February 2015Full accounts made up to 30 April 2014 (18 pages)
18 February 2015Full accounts made up to 30 April 2014 (18 pages)
17 November 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 282,825
(6 pages)
17 November 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 282,825
(6 pages)
24 July 2014Satisfaction of charge 001699380016 in full (1 page)
24 July 2014Satisfaction of charge 001699380016 in full (1 page)
23 July 2014Registration of charge 001699380016, created on 22 July 2014 (30 pages)
23 July 2014Registration of charge 001699380016, created on 22 July 2014 (30 pages)
6 February 2014Full accounts made up to 30 April 2013 (18 pages)
6 February 2014Full accounts made up to 30 April 2013 (18 pages)
20 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 282,825
(6 pages)
20 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 282,825
(6 pages)
6 August 2013Statement of capital on 6 August 2013
  • GBP 282,825
(4 pages)
6 August 2013Statement of capital on 6 August 2013
  • GBP 282,825
(4 pages)
6 August 2013Statement of capital on 6 August 2013
  • GBP 282,825
(4 pages)
6 August 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 August 2013Solvency statement dated 14/06/13 (1 page)
6 August 2013Statement by directors (1 page)
6 August 2013Solvency statement dated 14/06/13 (1 page)
6 August 2013Statement by directors (1 page)
6 August 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 February 2013Accounts for a small company made up to 30 April 2012 (6 pages)
5 February 2013Accounts for a small company made up to 30 April 2012 (6 pages)
4 October 2012Annual return made up to 14 August 2012 with a full list of shareholders (6 pages)
4 October 2012Annual return made up to 14 August 2012 with a full list of shareholders (6 pages)
2 February 2012Accounts for a small company made up to 30 April 2011 (6 pages)
2 February 2012Accounts for a small company made up to 30 April 2011 (6 pages)
11 October 2011Accounts for a small company made up to 30 April 2010 (6 pages)
11 October 2011Accounts for a small company made up to 30 April 2010 (6 pages)
20 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (6 pages)
20 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (6 pages)
26 July 2011Secretary's details changed for Andrew Clive Batson on 26 July 2011 (1 page)
26 July 2011Director's details changed for Andrew Clive Batson on 26 July 2011 (2 pages)
26 July 2011Director's details changed for Andrew Clive Batson on 26 July 2011 (2 pages)
26 July 2011Secretary's details changed for Andrew Clive Batson on 26 July 2011 (1 page)
4 February 2011Accounts for a small company made up to 30 April 2009 (6 pages)
4 February 2011Accounts for a small company made up to 30 April 2009 (6 pages)
23 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (7 pages)
23 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (7 pages)
22 September 2010Director's details changed for Mr George Grainger Weston on 14 August 2010 (2 pages)
22 September 2010Director's details changed for Mr George Grainger Weston on 14 August 2010 (2 pages)
22 September 2010Director's details changed for Andrew Clive Batson on 14 August 2010 (2 pages)
22 September 2010Director's details changed for Galvin Weston on 14 August 2010 (2 pages)
22 September 2010Director's details changed for Galvin Weston on 14 August 2010 (2 pages)
22 September 2010Director's details changed for Andrew Clive Batson on 14 August 2010 (2 pages)
22 May 2010Compulsory strike-off action has been discontinued (1 page)
22 May 2010Compulsory strike-off action has been discontinued (1 page)
19 May 2010Accounts for a small company made up to 30 April 2008 (7 pages)
19 May 2010Accounts for a small company made up to 30 April 2008 (7 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
10 November 2009Particulars of a mortgage or charge / charge no: 15 (6 pages)
10 November 2009Particulars of a mortgage or charge / charge no: 15 (6 pages)
17 September 2009Return made up to 14/08/09; full list of members (4 pages)
17 September 2009Return made up to 14/08/09; full list of members (4 pages)
3 March 2009Full accounts made up to 30 April 2007 (15 pages)
3 March 2009Full accounts made up to 30 April 2007 (15 pages)
16 September 2008Return made up to 14/08/08; full list of members (4 pages)
16 September 2008Return made up to 14/08/08; full list of members (4 pages)
23 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
23 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
23 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
23 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
7 November 2007Full accounts made up to 30 April 2006 (16 pages)
7 November 2007Full accounts made up to 30 April 2006 (16 pages)
1 November 2007Return made up to 14/08/07; full list of members (3 pages)
1 November 2007Return made up to 14/08/07; full list of members (3 pages)
21 August 2007Particulars of mortgage/charge (7 pages)
21 August 2007Particulars of mortgage/charge (7 pages)
22 January 2007Full accounts made up to 30 April 2005 (18 pages)
22 January 2007Full accounts made up to 30 April 2005 (18 pages)
17 October 2006Return made up to 14/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 October 2006Return made up to 14/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2006Director's particulars changed (1 page)
20 September 2006Director's particulars changed (1 page)
29 December 2005Full accounts made up to 30 April 2004 (17 pages)
29 December 2005Full accounts made up to 30 April 2004 (17 pages)
21 September 2005Return made up to 14/08/05; full list of members (7 pages)
21 September 2005Return made up to 14/08/05; full list of members (7 pages)
9 December 2004Full accounts made up to 30 April 2003 (18 pages)
9 December 2004Full accounts made up to 30 April 2003 (18 pages)
8 October 2004Return made up to 14/08/04; full list of members (8 pages)
8 October 2004Return made up to 14/08/04; full list of members (8 pages)
26 July 2004Director resigned (1 page)
26 July 2004Director resigned (1 page)
6 October 2003Director resigned (1 page)
6 October 2003Director resigned (1 page)
19 September 2003Return made up to 14/08/03; full list of members (8 pages)
19 September 2003Return made up to 14/08/03; full list of members (8 pages)
12 March 2003Director resigned (1 page)
12 March 2003Director resigned (1 page)
29 November 2002Full accounts made up to 30 April 2002 (15 pages)
29 November 2002Full accounts made up to 30 April 2002 (15 pages)
29 November 2002Full accounts made up to 30 April 2001 (16 pages)
29 November 2002Full accounts made up to 30 April 2001 (16 pages)
20 November 2002Director resigned (1 page)
20 November 2002Director resigned (1 page)
3 October 2002Return made up to 14/08/02; full list of members (9 pages)
3 October 2002Return made up to 14/08/02; full list of members (9 pages)
28 March 2002New director appointed (2 pages)
28 March 2002New director appointed (2 pages)
26 March 2002New secretary appointed (2 pages)
26 March 2002New secretary appointed (2 pages)
18 December 2001Particulars of mortgage/charge (5 pages)
18 December 2001Particulars of mortgage/charge (5 pages)
11 September 2001Return made up to 14/08/01; full list of members (8 pages)
11 September 2001Return made up to 14/08/01; full list of members (8 pages)
28 February 2001Full accounts made up to 30 April 2000 (15 pages)
28 February 2001Full accounts made up to 30 April 2000 (15 pages)
29 August 2000Return made up to 14/08/00; full list of members (8 pages)
29 August 2000Return made up to 14/08/00; full list of members (8 pages)
4 May 2000Ad 26/04/00--------- £ si 319000@1=319000 £ ic 2463825/2782825 (2 pages)
4 May 2000Ad 26/04/00--------- £ si 319000@1=319000 £ ic 2463825/2782825 (2 pages)
12 April 2000Particulars of mortgage/charge (3 pages)
12 April 2000Particulars of mortgage/charge (3 pages)
16 February 2000New director appointed (2 pages)
16 February 2000New director appointed (2 pages)
9 February 2000Director resigned (1 page)
9 February 2000Director resigned (1 page)
2 December 1999Full accounts made up to 30 April 1999 (15 pages)
2 December 1999Full accounts made up to 30 April 1999 (15 pages)
14 September 1999Return made up to 14/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 September 1999Return made up to 14/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 February 1999Director resigned (1 page)
15 February 1999New secretary appointed (2 pages)
15 February 1999New secretary appointed (2 pages)
15 February 1999Director resigned (1 page)
30 November 1998Full accounts made up to 24 April 1998 (13 pages)
30 November 1998Full accounts made up to 24 April 1998 (13 pages)
14 November 1997Full accounts made up to 25 April 1997 (13 pages)
14 November 1997Full accounts made up to 25 April 1997 (13 pages)
13 November 1996Declaration of satisfaction of mortgage/charge (1 page)
13 November 1996Declaration of satisfaction of mortgage/charge (1 page)
13 November 1996Declaration of satisfaction of mortgage/charge (1 page)
13 November 1996Declaration of satisfaction of mortgage/charge (1 page)
13 November 1996Declaration of satisfaction of mortgage/charge (1 page)
13 November 1996Declaration of satisfaction of mortgage/charge (1 page)
13 November 1996Declaration of satisfaction of mortgage/charge (1 page)
13 November 1996Declaration of satisfaction of mortgage/charge (1 page)
13 November 1996Declaration of satisfaction of mortgage/charge (1 page)
13 November 1996Declaration of satisfaction of mortgage/charge (1 page)
13 November 1996Declaration of satisfaction of mortgage/charge (1 page)
13 November 1996Declaration of satisfaction of mortgage/charge (1 page)
13 November 1996Declaration of satisfaction of mortgage/charge (1 page)
13 November 1996Declaration of satisfaction of mortgage/charge (1 page)
8 November 1996Full accounts made up to 26 April 1996 (13 pages)
8 November 1996Full accounts made up to 26 April 1996 (13 pages)
17 September 1996Return made up to 18/08/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 17/09/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
17 September 1996Return made up to 18/08/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 17/09/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
24 November 1995Full accounts made up to 29 April 1995 (13 pages)
24 November 1995Full accounts made up to 29 April 1995 (13 pages)
23 November 1995Secretary resigned;new secretary appointed (2 pages)
23 November 1995Secretary resigned;new secretary appointed (2 pages)
2 November 1995New director appointed (2 pages)
2 November 1995New director appointed (2 pages)
2 November 1995New director appointed (4 pages)
2 November 1995New director appointed (4 pages)
2 November 1995New director appointed (4 pages)
2 November 1995New director appointed (2 pages)
2 November 1995New director appointed (2 pages)
2 November 1995New director appointed (4 pages)
14 September 1995Return made up to 18/08/95; change of members (8 pages)
14 September 1995Return made up to 18/08/95; change of members (8 pages)
20 July 1995Director resigned;new director appointed (2 pages)
20 July 1995Director resigned;new director appointed (2 pages)
15 October 1992Memorandum and Articles of Association (9 pages)
15 October 1992Memorandum and Articles of Association (9 pages)
15 October 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
15 October 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
28 August 1920Incorporation (50 pages)
28 August 1920Incorporation (50 pages)
28 August 1920Incorporation (50 pages)
28 August 1920Incorporation (50 pages)