Company NameShaw & Sons Limited
Company StatusActive
Company Number00176653
CategoryPrivate Limited Company
Incorporation Date6 September 1921(102 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMs Sian Eleri Roberts
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(94 years, 5 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthbank Central 30 Stamford Street
London
SE1 9LQ
Director NameMr Gavin Leigh
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2018(97 years, 3 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthbank Central 30 Stamford Street
London
SE1 9LQ
Director NameMr Robert Paul Goemans
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2018(97 years, 3 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthbank Central 30 Stamford Street
London
SE1 9LQ
Secretary NameMichael Stoddard
StatusCurrent
Appointed30 November 2018(97 years, 3 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Correspondence AddressSouthbank Central 30 Stamford Street
London
SE1 9LQ
Director NameMartin David Franks
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2022(100 years, 5 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthbank Central 30 Stamford Street
London
SE1 9LQ
Director NameMr Lee John Perkins
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2022(101 years, 3 months after company formation)
Appointment Duration1 year, 5 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSouthbank Central 30 Stamford Street
London
SE1 9LQ
Director NameDavid Charles Hubber
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(70 years, 3 months after company formation)
Appointment Duration14 years, 4 months (resigned 06 April 2006)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address212 Baltic Quay
Sweden Gate
London
SE16 7TG
Director NameMr Michael Burgoyne Johnson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(70 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 09 September 1997)
RolePrinter
Country of ResidenceEngland
Correspondence AddressDenton Gate
Beechwood Avenue Kingswood
Tadworth
KT20 6LX
Director NameMr Roger Henry Smith
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(70 years, 3 months after company formation)
Appointment Duration24 years, 2 months (resigned 01 February 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address221 Wickham Street
Welling
Kent
DA16 3LR
Secretary NameMr Michael Burgoyne Johnson
NationalityBritish
StatusResigned
Appointed30 November 1991(70 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 09 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDenton Gate
Beechwood Avenue Kingswood
Tadworth
KT20 6LX
Director NameAngus Robert Ward
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1997(76 years after company formation)
Appointment Duration1 year, 3 months (resigned 11 December 1998)
RoleManager
Correspondence AddressThe Old Schoolhouse
Fawley
Wantage
Oxfordshire
OX12 9NJ
Director NameStephen Douglas Edward Wrate
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1997(76 years after company formation)
Appointment Duration4 years, 1 month (resigned 11 October 2001)
RoleGeneral Manager
Correspondence Address7 Greendale Court
Haling Park Road
South Croydon
Surrey
CR2 6NJ
Secretary NameMr Roger Henry Smith
NationalityBritish
StatusResigned
Appointed09 September 1997(76 years after company formation)
Appointment Duration14 years, 6 months (resigned 23 March 2012)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address221 Wickham Street
Welling
Kent
DA16 3LR
Director NameMr Crispin Mark Hardy Williams
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(77 years, 7 months after company formation)
Appointment Duration16 years, 10 months (resigned 01 February 2016)
RolePublisher
Country of ResidenceEngland
Correspondence Address113 Falconwood Road
Croydon
Surrey
CR0 9BF
Secretary NameCrispin Mark Hardy Williams
StatusResigned
Appointed23 March 2012(90 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 January 2015)
RoleCompany Director
Correspondence Address113 Falconwood Road
Croydon
Surrey
CR0 9BF
Director NameMrs Kelly Marie Larwood
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2012(91 years after company formation)
Appointment Duration6 years, 3 months (resigned 30 November 2018)
RoleMarketing Executive
Country of ResidenceEngland
Correspondence AddressThe Election Centre 33 Clarendon Road
London
N8 0NW
Secretary NameMrs Michelle Jennai Williams
StatusResigned
Appointed01 January 2015(93 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 December 2015)
RoleCompany Director
Correspondence AddressShaway House
21 Bourne Park Bourne Road
Crayford
Kent
DA1 4BZ
Director NameMr Michael Robert Burdett
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(94 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Election Centre 33 Clarendon Road
London
N8 0NW
Director NameMr Simon Anthony Hearn
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(94 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Election Centre 33 Clarendon Road
London
N8 0NW
Director NameMr Ian Robinson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(94 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Election Centre 33 Clarendon Road
London
N8 0NW
Secretary NameMs Jennifer Ann Bradley
StatusResigned
Appointed01 February 2016(94 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 November 2018)
RoleCompany Director
Correspondence AddressThe Election Centre 33 Clarendon Road
London
N8 0NW
Director NameMr Phillip David Rowland
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2018(97 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthbank Central 30 Stamford Street
London
SE1 9LQ
Director NameMr Wayne Andrew Story
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2018(97 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthbank Central 30 Stamford Street
London
SE1 9LQ

Contact

Websiteshaws.co.uk
Email address[email protected]
Telephone01322 621100
Telephone regionDartford

Location

Registered AddressSouthbank Central
30 Stamford Street
London
SE1 9LQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£2,511,000
Cash£525,723
Current Liabilities£139,656

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Charges

8 May 2002Delivered on: 21 May 2002
Satisfied on: 8 February 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of keyman life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Standard life assurance company policy no.X72699353 date 25/03/2002, sum £150000.00, life assured mr crispin mark hardy williams together with the whole sums assured thereby and all bonuses and benefits which may arise thereunder.
Fully Satisfied
9 September 1997Delivered on: 18 September 1997
Satisfied on: 8 February 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Composite guarantee and debenture
Secured details: All indebtedness, liabilities and obligations due or to become due from any group company (as defined) to the chargee and/or the hedging counterparty (as defined) pursuant to the guarantee (as defined) and on any account whatsoever.
Particulars: L/H property situate and k/a unit 2 beddington trading park (west) croydon surrey; l/h property situate and k/a unit 3, beddington trading park, croydon, surrey t/nos: SGL422506 and SGL452692; unit 21 bourne industrial park crayford kent. 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
9 September 1997Delivered on: 11 September 1997
Satisfied on: 3 December 2015
Persons entitled: 3I Group 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.
Fully Satisfied
14 October 1993Delivered on: 19 October 1993
Satisfied on: 11 September 1997
Persons entitled: 3I Group PLC

Classification: Collateral debenture
Secured details: All monies due or to become due from broomco (683) limited to the chargeeon any account whatsoever.
Particulars: (Including trade fixtures). 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
3 April 1989Delivered on: 19 April 1989
Satisfied on: 11 September 1997
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all book debts & other debts owing to the company floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital.
Fully Satisfied

Filing History

30 November 2023Confirmation statement made on 30 November 2023 with no updates (3 pages)
12 July 2023Accounts for a small company made up to 30 September 2022 (18 pages)
24 January 2023Termination of appointment of Wayne Andrew Story as a director on 31 December 2022 (1 page)
2 December 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
25 November 2022Appointment of Mr Lee John Perkins as a director on 25 November 2022 (2 pages)
8 July 2022Accounts for a small company made up to 30 September 2021 (16 pages)
28 February 2022Termination of appointment of Phillip David Rowland as a director on 28 February 2022 (1 page)
4 February 2022Appointment of Mr Martin David Franks as a director on 18 January 2022 (2 pages)
7 January 2022Confirmation statement made on 30 November 2021 with no updates (3 pages)
9 July 2021Accounts for a small company made up to 30 September 2020 (15 pages)
30 November 2020Confirmation statement made on 30 November 2020 with updates (4 pages)
1 July 2020Accounts for a small company made up to 30 September 2019 (12 pages)
26 March 2020Change of details for Electoral Reform Services Limited as a person with significant control on 4 February 2020 (2 pages)
9 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
10 October 2019Accounts for a small company made up to 31 December 2018 (11 pages)
26 April 2019Current accounting period shortened from 31 December 2019 to 30 September 2019 (1 page)
26 April 2019Registered office address changed from The Election Centre 33 Clarendon Road London N8 0NW England to Southbank Central 30 Stamford Street London SE1 9LQ on 26 April 2019 (1 page)
15 March 2019Second filing of Confirmation Statement dated 30/11/2016 (7 pages)
22 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
10 December 2018Appointment of Phillip David Rowland as a director on 30 November 2018 (2 pages)
10 December 2018Appointment of Wayne Andrew Story as a director on 30 November 2018 (2 pages)
7 December 2018Termination of appointment of Ian Robinson as a director on 30 November 2018 (1 page)
6 December 2018Termination of appointment of Michael Robert Burdett as a director on 30 November 2018 (1 page)
6 December 2018Termination of appointment of Kelly Marie Larwood as a director on 30 November 2018 (1 page)
6 December 2018Appointment of Mr Gavin Leigh as a director on 30 November 2018 (2 pages)
6 December 2018Termination of appointment of Simon Anthony Hearn as a director on 30 November 2018 (1 page)
6 December 2018Termination of appointment of Jennifer Ann Bradley as a secretary on 30 November 2018 (1 page)
6 December 2018Appointment of Michael Stoddard as a secretary on 30 November 2018 (2 pages)
6 December 2018Appointment of Mr Robert Paul Goemans as a director on 30 November 2018 (2 pages)
17 September 2018Accounts for a small company made up to 31 December 2017 (13 pages)
30 November 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
30 November 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
19 September 2017Accounts for a small company made up to 31 December 2016 (17 pages)
19 September 2017Accounts for a small company made up to 31 December 2016 (17 pages)
14 July 2017Auditor's resignation (1 page)
14 July 2017Auditor's resignation (1 page)
20 June 2017Statement by Directors (1 page)
20 June 2017Statement by Directors (1 page)
20 June 2017Solvency Statement dated 17/05/17 (1 page)
20 June 2017Solvency Statement dated 17/05/17 (1 page)
20 June 2017Resolutions
  • RES13 ‐ Share premium ac cancelled 17/05/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
20 June 2017Statement of capital on 20 June 2017
  • GBP 100
(5 pages)
20 June 2017Statement of capital on 20 June 2017
  • GBP 100
(5 pages)
20 June 2017Resolutions
  • RES13 ‐ Share premium ac cancelled 17/05/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
8 May 2017Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
8 May 2017Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
6 December 2016Confirmation statement made on 30 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (PSC02) was registered on 15/03/2019.
(6 pages)
6 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
22 November 2016Accounts for a small company made up to 30 June 2016 (6 pages)
22 November 2016Accounts for a small company made up to 30 June 2016 (6 pages)
18 March 2016Registered office address changed from Shaway House 21 Bourne Park Bourne Road Crayford Kent DA1 4BZ to The Election Centre 33 Clarendon Road London N8 0NW on 18 March 2016 (1 page)
18 March 2016Termination of appointment of Roger Henry Smith as a director on 1 February 2016 (1 page)
18 March 2016Termination of appointment of Crispin Mark Hardy Williams as a director on 1 February 2016 (1 page)
18 March 2016Appointment of Mr Ian Robinson as a director on 1 February 2016 (2 pages)
18 March 2016Termination of appointment of Michelle Jennai Williams as a secretary on 23 December 2015 (1 page)
18 March 2016Appointment of Ms Jennifer Ann Bradley as a secretary on 1 February 2016 (2 pages)
18 March 2016Termination of appointment of Crispin Mark Hardy Williams as a director on 1 February 2016 (1 page)
18 March 2016Appointment of Mr Michael Robert Burdett as a director on 1 February 2016 (2 pages)
18 March 2016Appointment of Mr Simon Anthony Hearn as a director on 1 February 2016 (2 pages)
18 March 2016Termination of appointment of Michelle Jennai Williams as a secretary on 23 December 2015 (1 page)
18 March 2016Appointment of Mr Michael Robert Burdett as a director on 1 February 2016 (2 pages)
18 March 2016Termination of appointment of Roger Henry Smith as a director on 1 February 2016 (1 page)
18 March 2016Appointment of The Honourable Sian Eleri Roberts as a director on 1 February 2016 (2 pages)
18 March 2016Appointment of Mr Simon Anthony Hearn as a director on 1 February 2016 (2 pages)
18 March 2016Appointment of Ms Jennifer Ann Bradley as a secretary on 1 February 2016 (2 pages)
18 March 2016Appointment of The Honourable Sian Eleri Roberts as a director on 1 February 2016 (2 pages)
18 March 2016Registered office address changed from Shaway House 21 Bourne Park Bourne Road Crayford Kent DA1 4BZ to The Election Centre 33 Clarendon Road London N8 0NW on 18 March 2016 (1 page)
18 March 2016Appointment of Mr Ian Robinson as a director on 1 February 2016 (2 pages)
7 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 125,666
(5 pages)
7 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 125,666
(5 pages)
3 December 2015Satisfaction of charge 3 in full (7 pages)
3 December 2015Satisfaction of charge 3 in full (7 pages)
23 November 2015Accounts for a small company made up to 30 June 2015 (6 pages)
23 November 2015Accounts for a small company made up to 30 June 2015 (6 pages)
3 November 2015Termination of appointment of Crispin Mark Hardy Williams as a secretary on 1 January 2015 (1 page)
3 November 2015Termination of appointment of Crispin Mark Hardy Williams as a secretary on 1 January 2015 (1 page)
3 November 2015Appointment of Mrs Michelle Jennai Williams as a secretary on 1 January 2015 (2 pages)
3 November 2015Appointment of Mrs Michelle Jennai Williams as a secretary on 1 January 2015 (2 pages)
4 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 125,666
(5 pages)
4 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 125,666
(5 pages)
5 November 2014Accounts for a small company made up to 30 June 2014 (6 pages)
5 November 2014Accounts for a small company made up to 30 June 2014 (6 pages)
9 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 125,666
(5 pages)
9 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 125,666
(5 pages)
30 October 2013Accounts for a small company made up to 30 June 2013 (6 pages)
30 October 2013Accounts for a small company made up to 30 June 2013 (6 pages)
16 January 2013Accounts for a small company made up to 30 June 2012 (6 pages)
16 January 2013Accounts for a small company made up to 30 June 2012 (6 pages)
3 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
3 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
30 August 2012Appointment of Mrs Kelly Marie Larwood as a director (2 pages)
30 August 2012Appointment of Mrs Kelly Marie Larwood as a director (2 pages)
1 May 2012Appointment of Crispin Mark Hardy Williams as a secretary (2 pages)
1 May 2012Termination of appointment of Roger Smith as a secretary (1 page)
1 May 2012Termination of appointment of Roger Smith as a secretary (1 page)
1 May 2012Appointment of Crispin Mark Hardy Williams as a secretary (2 pages)
15 February 2012Current accounting period extended from 31 March 2012 to 30 June 2012 (1 page)
15 February 2012Current accounting period extended from 31 March 2012 to 30 June 2012 (1 page)
6 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
27 September 2011Accounts for a small company made up to 31 March 2011 (6 pages)
27 September 2011Accounts for a small company made up to 31 March 2011 (6 pages)
21 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
2 August 2010Accounts for a small company made up to 31 March 2010 (6 pages)
2 August 2010Accounts for a small company made up to 31 March 2010 (6 pages)
10 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
10 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
10 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
10 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for Crispin Mark Hardy Williams on 30 November 2009 (2 pages)
8 December 2009Director's details changed for Crispin Mark Hardy Williams on 30 November 2009 (2 pages)
31 July 2009Full accounts made up to 31 March 2009 (18 pages)
31 July 2009Full accounts made up to 31 March 2009 (18 pages)
11 December 2008Return made up to 30/11/08; full list of members (3 pages)
11 December 2008Return made up to 30/11/08; full list of members (3 pages)
22 September 2008Full accounts made up to 31 March 2008 (18 pages)
22 September 2008Full accounts made up to 31 March 2008 (18 pages)
10 December 2007Return made up to 30/11/07; full list of members (2 pages)
10 December 2007Return made up to 30/11/07; full list of members (2 pages)
20 July 2007Full accounts made up to 31 March 2007 (18 pages)
20 July 2007Full accounts made up to 31 March 2007 (18 pages)
11 December 2006Return made up to 30/11/06; full list of members (2 pages)
11 December 2006Return made up to 30/11/06; full list of members (2 pages)
21 August 2006Full accounts made up to 31 March 2006 (17 pages)
21 August 2006Full accounts made up to 31 March 2006 (17 pages)
16 May 2006Director resigned (1 page)
16 May 2006Director resigned (1 page)
6 December 2005Return made up to 30/11/05; full list of members (3 pages)
6 December 2005Return made up to 30/11/05; full list of members (3 pages)
26 August 2005Full accounts made up to 31 March 2005 (17 pages)
26 August 2005Full accounts made up to 31 March 2005 (17 pages)
7 December 2004Return made up to 30/11/04; full list of members (7 pages)
7 December 2004Return made up to 30/11/04; full list of members (7 pages)
24 September 2004Full accounts made up to 31 March 2004 (17 pages)
24 September 2004Full accounts made up to 31 March 2004 (17 pages)
21 April 2004Auditor's resignation (1 page)
21 April 2004Auditor's resignation (1 page)
19 December 2003Return made up to 30/11/03; full list of members (7 pages)
19 December 2003Return made up to 30/11/03; full list of members (7 pages)
11 December 2003Full accounts made up to 31 March 2003 (19 pages)
11 December 2003Full accounts made up to 31 March 2003 (19 pages)
21 February 2003Full accounts made up to 31 March 2002 (19 pages)
21 February 2003Full accounts made up to 31 March 2002 (19 pages)
11 December 2002Return made up to 30/11/02; full list of members (7 pages)
11 December 2002Return made up to 30/11/02; full list of members (7 pages)
21 May 2002Particulars of mortgage/charge (3 pages)
21 May 2002Particulars of mortgage/charge (3 pages)
7 December 2001Return made up to 30/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 December 2001Return made up to 30/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 2001Director resigned (1 page)
25 October 2001Director resigned (1 page)
30 July 2001Full accounts made up to 31 March 2001 (18 pages)
30 July 2001Full accounts made up to 31 March 2001 (18 pages)
31 January 2001Full accounts made up to 31 March 2000 (21 pages)
31 January 2001Full accounts made up to 31 March 2000 (21 pages)
21 December 2000Return made up to 30/11/00; full list of members (7 pages)
21 December 2000Return made up to 30/11/00; full list of members (7 pages)
7 January 2000Return made up to 30/11/99; full list of members (7 pages)
7 January 2000Return made up to 30/11/99; full list of members (7 pages)
6 January 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
6 January 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
4 January 2000Full accounts made up to 31 March 1999 (18 pages)
4 January 2000Full accounts made up to 31 March 1999 (18 pages)
8 August 1999New director appointed (2 pages)
8 August 1999New director appointed (2 pages)
26 January 1999Director resigned (1 page)
26 January 1999Director resigned (1 page)
10 December 1998Return made up to 30/11/98; no change of members (4 pages)
10 December 1998Return made up to 30/11/98; no change of members (4 pages)
23 November 1998Full accounts made up to 31 March 1998 (16 pages)
23 November 1998Full accounts made up to 31 March 1998 (16 pages)
9 January 1998Return made up to 30/11/97; full list of members (6 pages)
9 January 1998Return made up to 30/11/97; full list of members (6 pages)
5 December 1997Full accounts made up to 28 March 1997 (12 pages)
5 December 1997Full accounts made up to 28 March 1997 (12 pages)
3 November 1997Resolutions
  • WRES13 ‐ Written resolution
(3 pages)
3 November 1997Resolutions
  • WRES13 ‐ Written resolution
(3 pages)
18 September 1997Particulars of mortgage/charge (15 pages)
18 September 1997Particulars of mortgage/charge (15 pages)
15 September 1997Declaration of assistance for shares acquisition (6 pages)
15 September 1997Declaration of assistance for shares acquisition (6 pages)
11 September 1997Particulars of mortgage/charge (3 pages)
11 September 1997Particulars of mortgage/charge (3 pages)
22 November 1996Return made up to 30/11/96; full list of members (6 pages)
22 November 1996Return made up to 30/11/96; full list of members (6 pages)
24 September 1996Full accounts made up to 29 March 1996 (12 pages)
24 September 1996Full accounts made up to 29 March 1996 (12 pages)
12 December 1995Return made up to 30/11/95; full list of members (6 pages)
12 December 1995Return made up to 30/11/95; full list of members (6 pages)
11 December 1995Full accounts made up to 31 March 1995 (12 pages)
11 December 1995Full accounts made up to 31 March 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (117 pages)
25 November 1994Return made up to 30/11/94; full list of members (5 pages)
25 November 1994Return made up to 30/11/94; full list of members (5 pages)
22 December 1993Return made up to 30/11/93; full list of members (5 pages)
22 December 1993Return made up to 30/11/93; full list of members (5 pages)
26 October 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 October 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 October 1993Resolutions
  • RES ‐
(10 pages)
2 December 1992Return made up to 30/11/92; no change of members (5 pages)
2 December 1992Return made up to 30/11/92; no change of members (5 pages)
7 January 1991Return made up to 30/11/90; full list of members (5 pages)
7 January 1991Return made up to 30/11/90; full list of members (5 pages)
8 April 1980Memorandum and Articles of Association (7 pages)
8 April 1980Memorandum and Articles of Association (7 pages)