Company NameDriffield Cattle Market Company Limited
Company StatusDissolved
Company Number00173178
CategoryPrivate Limited Company
Incorporation Date16 February 1921(103 years, 3 months ago)
Dissolution Date9 November 2019 (4 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameNicholas Paul Sinfield
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2005(84 years, 8 months after company formation)
Appointment Duration14 years, 1 month (closed 09 November 2019)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address2nf Floor 110 Cannon Street
London
EC4N 6EU
Director NameMr Nigel Howard Pope
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2013(92 years, 4 months after company formation)
Appointment Duration6 years, 4 months (closed 09 November 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2nf Floor 110 Cannon Street
London
EC4N 6EU
Director NameMr Peter Stephen Atkinson
Date of BirthFebruary 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(69 years, 11 months after company formation)
Appointment Duration1 year (resigned 20 January 1992)
RoleAuctioneer
Correspondence AddressGreystones
Garton
Driffield
North Humberside
Yo25
Director NameMr Paul Butler
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(69 years, 11 months after company formation)
Appointment Duration13 years, 3 months (resigned 08 April 2004)
RoleAuctioneer
Correspondence Address6 Market Place
Driffield
North Humberside
YO25 7AP
Director NameMr Christopher Charles Dee
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(69 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 17 December 1998)
RoleAuctioneer
Correspondence AddressSummerfield
Beverley Road
Driffield
East Yorkshire
YO25 7RY
Director NameMr Peter Michael Mawer
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(69 years, 11 months after company formation)
Appointment Duration13 years, 3 months (resigned 08 April 2004)
RoleAuctioneer
Country of ResidenceUnited Kingdom
Correspondence AddressFernycroft West End
Kilham
Driffield
North Humberside
YO25 4RR
Director NameMr William Peter Milner
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(69 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 19 June 1997)
RoleAuctioneer
Correspondence AddressFar Close Moor Road
Reighton
Filey
North Yorkshire
YO14 9QL
Director NameRichard Frederick Ullyott
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(69 years, 11 months after company formation)
Appointment Duration13 years, 3 months (resigned 08 April 2004)
RoleAuctioneer
Country of ResidenceEngland
Correspondence AddressThe Hollies South Lane
Bishop Wilton
York
East Yorkshire
YO42 1SE
Secretary NameMr William Peter Milner
NationalityBritish
StatusResigned
Appointed31 December 1990(69 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 19 June 1997)
RoleCompany Director
Correspondence AddressFar Close Moor Road
Reighton
Filey
North Yorkshire
YO14 9QL
Director NameJohn Stephen Atkinson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1992(70 years, 11 months after company formation)
Appointment Duration12 years, 2 months (resigned 08 April 2004)
RoleAuctioneer
Correspondence AddressInvery Lodge St Johns Road
Driffield
East Yorkshire
YO25 6RS
Secretary NameMr Peter Michael Mawer
NationalityBritish
StatusResigned
Appointed19 June 1997(76 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 08 April 2004)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFernycroft West End
Kilham
Driffield
North Humberside
YO25 4RR
Director NameDavid Peter Atkinson
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1998(77 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 08 April 2004)
RoleChartered Surveyor
Correspondence Address36 Woodlands
Beverley
North Humberside
HU17 8BX
Director NameMr Richard Peregrine Tillard
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2004(83 years, 2 months after company formation)
Appointment Duration13 years, 4 months (resigned 03 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nf Floor 110 Cannon Street
London
EC4N 6EU
Director NameMr Andrew Lawrence Johnson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2004(83 years, 2 months after company formation)
Appointment Duration13 years, 4 months (resigned 03 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nf Floor 110 Cannon Street
London
EC4N 6EU
Director NameMr Paul Michael Whitaker
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2004(83 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFarfield House
Bolton Road
Ilkley
West Yorkshire
LS29 0RF
Secretary NameRichard Tillard
NationalityBritish
StatusResigned
Appointed08 April 2004(83 years, 2 months after company formation)
Appointment Duration13 years, 4 months (resigned 03 August 2017)
RoleCompany Director
Correspondence Address2nf Floor 110 Cannon Street
London
EC4N 6EU
Director NameMrs Annette Julie Green
Date of BirthMay 1959 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed30 September 2005(84 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 December 2006)
RoleCorporate Finance Adviser
Country of ResidenceEngland
Correspondence AddressLowerfield House
Easebourne Street
Easebourne
West Sussex
GU29 0AL
Director NameMr Michael Iain Russell
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2006(85 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 May 2009)
RoleNational Director
Country of ResidenceEngland
Correspondence Address73 Montholme Road
London
SW11 6HX
Director NameMr Ross Jeffrey Howard
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2009(88 years, 2 months after company formation)
Appointment Duration1 year (resigned 04 May 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Hanover Square
London
W1S 1JA
Director NameMr Alistair Peter McGill
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2010(89 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 June 2013)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressMillfield Barn, Pickwell Lane
Bolney
Haywards Heath
West Sussex
RH17 5RH

Contact

Websitealbourneproperty.co.uk
Telephone01273 857777
Telephone regionBrighton

Location

Registered Address2nf Floor 110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Shareholders

6k at £1Retail Development Partnership
100.00%
Ordinary

Financials

Year2014
Gross Profit-£2,468,994
Net Worth-£2,638,032
Cash£97,758
Current Liabilities£3,239,328

Accounts

Latest Accounts5 April 2016 (8 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End05 April

Charges

25 May 2007Delivered on: 1 June 2007
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
25 May 2007Delivered on: 1 June 2007
Persons entitled: The Co-Operative 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: Driffield cattle market east gate south driffield east yorkshire t/no yea 15348 a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate.
Outstanding
10 November 2011Delivered on: 15 November 2011
Persons entitled: The Co-Operative 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: Land at pigeon loft providence place driffield t/no YEA45334 a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate.
Outstanding
4 June 2010Delivered on: 22 June 2010
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
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: F/H land and buildings on the south and south east sides of providence place driffield east yorkshire t/nos. HS109993, HS117072 and HS125452 a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate.
Outstanding
10 November 2005Delivered on: 17 November 2005
Satisfied on: 9 June 2007
Persons entitled: Dcmc Trustees (Driffield) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from albourne developments limited to the holders for the time being ("noteholders") of the loan nites 2010 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land at driffield east yorkshire being driffield cattle market east gate south driffield t/no YEA15348.
Fully Satisfied
30 September 2005Delivered on: 15 October 2005
Satisfied on: 9 June 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the 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. See the mortgage charge document for full details.
Fully Satisfied
30 September 2005Delivered on: 15 October 2005
Satisfied on: 9 June 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the mortgagors and/or the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property k/a driffield cattle market east gate south driffield t/n YEA15348. See the mortgage charge document for full details.
Fully Satisfied
8 April 2004Delivered on: 23 April 2004
Satisfied on: 27 October 2005
Persons entitled: Lightroad Limited

Classification: Debenture
Secured details: All monies due or to become due from albourne PLC to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land at driffield cattle market t/n YEA15348 HS50613 HS53178 HS50614 HS51457 HS265712 HS260870HS39475 HS47307 HS46551.
Fully Satisfied
8 April 2004Delivered on: 21 April 2004
Satisfied on: 12 November 2005
Persons entitled: Dcmc Trustees (Driffield) Limited

Classification: Debenture containing fixed charge
Secured details: All monies due or to become due from the company to the holders for the time being "noteholders" of any loan notes under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first legal mortgage properties forming a development site k/a driffield cattle market comprising 11 title numbers detailed in the schedule to the form 395. see the mortgage charge document for full details.
Fully Satisfied
3 October 1983Delivered on: 11 October 1983
Satisfied on: 23 May 2003
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land on the south-western side of eastgate, south driffield, humberside.
Fully Satisfied
28 August 1962Delivered on: 18 September 1962
Satisfied on: 23 May 2003
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: F/H land with buildings, stall, pins etc known as cattle market, driffield with all fixtures, present & future.
Fully Satisfied

Filing History

2 November 2017Administrator's progress report (30 pages)
6 September 2017Notice of extension of period of Administration (3 pages)
3 August 2017Termination of appointment of Andrew Lawrence Johnson as a director on 3 August 2017 (1 page)
3 August 2017Termination of appointment of Richard Tillard as a secretary on 3 August 2017 (1 page)
3 August 2017Termination of appointment of Richard Peregrine Tillard as a director on 3 August 2017 (1 page)
19 May 2017Administrator's progress report to 19 March 2017 (36 pages)
28 December 2016Notice of deemed approval of proposals (1 page)
21 December 2016Statement of administrator's proposal (52 pages)
22 November 2016Statement of affairs with form 2.14B (7 pages)
8 October 2016Registered office address changed from Unit 4 Redhouse Rarm Brighton Road Newtimber Hassocks West Sussex BN6 9BS to 2Nf Floor 110 Cannon Street London EC4N 6EU on 8 October 2016 (2 pages)
6 October 2016Appointment of an administrator (1 page)
8 September 2016Total exemption full accounts made up to 5 April 2016 (10 pages)
11 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 6,000
(5 pages)
25 November 2015Total exemption full accounts made up to 5 April 2015 (11 pages)
25 November 2015Total exemption full accounts made up to 5 April 2015 (11 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 6,000
(5 pages)
15 January 2015Director's details changed for Mr Nigel Howard Pope on 31 December 2014 (2 pages)
15 January 2015Director's details changed for Nicholas Paul Sinfield on 31 December 2014 (2 pages)
16 August 2014Full accounts made up to 5 April 2014 (13 pages)
16 August 2014Full accounts made up to 5 April 2014 (13 pages)
16 July 2014Registered office address changed from Millfield Barn, Pickwell Lane Bolney Haywards Heath West Sussex RH17 5RH to Unit 4 Redhouse Rarm Brighton Road Newtimber Hassocks West Sussex BN6 9BS on 16 July 2014 (1 page)
16 July 2014Registered office address changed from Unit 4 Redhouse Farm Brighton Road Newtimber Hassocks West Sussex BN6 9BS England to Unit 4 Redhouse Rarm Brighton Road Newtimber Hassocks West Sussex BN6 9BS on 16 July 2014 (1 page)
15 January 2014Appointment of Mr. Nigel Howard Pope as a director (2 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 6,000
(6 pages)
15 January 2014Director's details changed for Nicholas Paul Sinfield on 1 September 2013 (2 pages)
15 January 2014Director's details changed for Nicholas Paul Sinfield on 1 September 2013 (2 pages)
28 October 2013Full accounts made up to 5 April 2013 (12 pages)
28 October 2013Full accounts made up to 5 April 2013 (12 pages)
5 July 2013Termination of appointment of Alistair Mcgill as a director (1 page)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
13 September 2012Full accounts made up to 5 April 2012 (12 pages)
13 September 2012Full accounts made up to 5 April 2012 (12 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
15 November 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
28 September 2011Full accounts made up to 5 April 2011 (13 pages)
28 September 2011Full accounts made up to 5 April 2011 (13 pages)
13 January 2011Director's details changed for Mr Andrew Lawrence Johnson on 31 December 2010 (2 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
13 January 2011Director's details changed for Mr Richard Peregrine Tillard on 24 August 2010 (2 pages)
13 January 2011Secretary's details changed for Richard Tillard on 24 August 2010 (1 page)
22 September 2010Full accounts made up to 5 April 2010 (12 pages)
22 September 2010Full accounts made up to 5 April 2010 (12 pages)
22 June 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
12 May 2010Appointment of Mr Alistair Peter Mcgill as a director (2 pages)
11 May 2010Termination of appointment of Ross Howard as a director (1 page)
21 January 2010Director's details changed for Richard Peregrine Tillard on 31 December 2009 (2 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
21 January 2010Director's details changed for Nicholas Paul Sinfield on 31 December 2009 (2 pages)
20 October 2009Full accounts made up to 5 April 2009 (11 pages)
20 October 2009Full accounts made up to 5 April 2009 (11 pages)
8 October 2009Director's details changed for Mr Ross Jeffrey Howard on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Mr Ross Jeffrey Howard on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Nicholas Paul Sinfield on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Nicholas Paul Sinfield on 1 October 2009 (3 pages)
8 May 2009Appointment terminated director michael russell (1 page)
21 April 2009Director appointed ross jeffrey howard (2 pages)
14 January 2009Return made up to 31/12/08; full list of members (4 pages)
15 August 2008Full accounts made up to 5 April 2008 (11 pages)
15 August 2008Full accounts made up to 5 April 2008 (11 pages)
10 January 2008Return made up to 31/12/07; full list of members (3 pages)
17 August 2007Registered office changed on 17/08/07 from: danworth farm cuckfield road hurstpierpoint hassocks west sussex BN6 9GL (1 page)
2 August 2007Full accounts made up to 5 April 2007 (11 pages)
2 August 2007Full accounts made up to 5 April 2007 (11 pages)
15 June 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
15 June 2007Declaration of assistance for shares acquisition (7 pages)
15 June 2007Declaration of assistance for shares acquisition (7 pages)
15 June 2007Declaration of assistance for shares acquisition (7 pages)
9 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2007Particulars of mortgage/charge (5 pages)
1 June 2007Particulars of mortgage/charge (3 pages)
15 January 2007Return made up to 31/12/06; full list of members (3 pages)
15 January 2007New director appointed (2 pages)
19 December 2006Director resigned (1 page)
3 October 2006Full accounts made up to 5 April 2006 (11 pages)
3 October 2006Full accounts made up to 5 April 2006 (11 pages)
7 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 August 2006Full accounts made up to 30 September 2005 (11 pages)
23 January 2006Return made up to 31/12/05; full list of members (3 pages)
9 December 2005Declaration of assistance for shares acquisition (4 pages)
25 November 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
25 November 2005Declaration of assistance for shares acquisition (4 pages)
17 November 2005Particulars of mortgage/charge (3 pages)
12 November 2005Declaration of satisfaction of mortgage/charge (1 page)
2 November 2005Accounting reference date shortened from 30/09/06 to 05/04/06 (1 page)
2 November 2005New director appointed (3 pages)
27 October 2005Declaration of satisfaction of mortgage/charge (1 page)
20 October 2005Director resigned (1 page)
20 October 2005New director appointed (2 pages)
15 October 2005Particulars of mortgage/charge (7 pages)
15 October 2005Particulars of mortgage/charge (15 pages)
11 October 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
11 October 2005Declaration of assistance for shares acquisition (13 pages)
6 May 2005Full accounts made up to 30 September 2004 (12 pages)
14 February 2005New director appointed (3 pages)
7 February 2005Return made up to 31/12/04; full list of members (8 pages)
15 December 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
15 December 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
15 November 2004New secretary appointed (2 pages)
27 April 2004New director appointed (3 pages)
27 April 2004New director appointed (4 pages)
26 April 2004Registered office changed on 26/04/04 from: 96 quay road bridlington east yorkshire YO16 4HZ (1 page)
26 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
26 April 2004Director resigned (1 page)
26 April 2004Director resigned (1 page)
26 April 2004Secretary resigned;director resigned (1 page)
26 April 2004Director resigned (1 page)
26 April 2004Declaration of assistance for shares acquisition (5 pages)
26 April 2004Accounting reference date shortened from 05/04/05 to 30/09/04 (1 page)
26 April 2004Director resigned (1 page)
23 April 2004Particulars of mortgage/charge (3 pages)
21 April 2004Particulars of mortgage/charge (5 pages)
22 March 2004Return made up to 31/12/03; no change of members (8 pages)
16 January 2004Accounts for a small company made up to 5 April 2003 (6 pages)
16 January 2004Accounts for a small company made up to 5 April 2003 (6 pages)
23 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2003Accounts for a small company made up to 5 April 2002 (6 pages)
7 February 2003Accounts for a small company made up to 5 April 2002 (6 pages)
7 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 January 2002Return made up to 31/12/01; full list of members (9 pages)
13 December 2001Accounts for a small company made up to 5 April 2001 (6 pages)
13 December 2001Accounts for a small company made up to 5 April 2001 (6 pages)
7 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
17 October 2000Accounts for a small company made up to 5 April 2000 (6 pages)
17 October 2000Accounts for a small company made up to 5 April 2000 (6 pages)
23 March 2000Return made up to 31/12/99; full list of members (9 pages)
8 November 1999Accounts for a small company made up to 5 April 1999 (6 pages)
8 November 1999Accounts for a small company made up to 5 April 1999 (6 pages)
3 March 1999New director appointed (2 pages)
3 March 1999Return made up to 31/12/98; full list of members (8 pages)
25 February 1999Director resigned (1 page)
23 December 1998Accounts for a small company made up to 5 April 1998 (6 pages)
23 December 1998Accounts for a small company made up to 5 April 1998 (6 pages)
30 March 1998New secretary appointed (2 pages)
1 December 1997Accounts for a small company made up to 5 April 1997 (5 pages)
1 December 1997Accounts for a small company made up to 5 April 1997 (5 pages)
23 January 1997Return made up to 31/12/96; change of members (8 pages)
5 September 1996Accounts for a small company made up to 5 April 1996 (5 pages)
5 September 1996Accounts for a small company made up to 5 April 1996 (5 pages)
7 April 1995Registered office changed on 07/04/95 from: 94 quay road, bridlington YO16 4HZ (1 page)
20 February 1992Director resigned;new director appointed (2 pages)
5 October 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
1 October 1982Annual return made up to 28/09/82 (4 pages)
20 January 1982Annual return made up to 28/08/81 (7 pages)
23 October 1980Annual return made up to 26/09/80 (7 pages)
16 February 1921Incorporation (21 pages)