Company NameFriends Trusts Limited
Company StatusActive
Company Number00188362
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 March 1923(101 years, 2 months ago)
Previous NameFriends Trusts,Limited

Business Activity

Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameMr Paul Chapple Whitehouse
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2013(90 years, 1 month after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Slate Cottages
Manor Lane Abbots Leigh
Bristol
BS8 3RX
Director NameKatharine Lucy Parker
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAmerican,British
StatusCurrent
Appointed01 June 2015(92 years, 3 months after company formation)
Appointment Duration8 years, 11 months
RoleMusic Teacher
Country of ResidenceUnited Kingdom
Correspondence Address25 Waverley Road
Norwich
NR4 6SG
Director NameMr Nigel Geoffrey Barnes
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2016(93 years, 9 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Shaftoe Crescent
Hexham
NE46 3DS
Director NameWilliam Paul Wyatt
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2018(95 years, 4 months after company formation)
Appointment Duration5 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address13 Hayslan Avenue
Malvern
WR14 2RQ
Director NameDavid Ronald Harries
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2019(96 years, 3 months after company formation)
Appointment Duration4 years, 11 months
RoleRetired
Country of ResidenceWales
Correspondence Address42 St. Patricks Drive
Bridgend
CF31 1RP
Wales
Director NameMr Nicholas Graham Alaric Perks
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(97 years, 3 months after company formation)
Appointment Duration3 years, 10 months
RoleCharity Consultant
Country of ResidenceEngland
Correspondence Address25 Queenswood Grove
York
YO24 4PW
Director NameStephen Wright
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(97 years, 3 months after company formation)
Appointment Duration3 years, 10 months
RoleRetired Actuary
Country of ResidenceEngland
Correspondence Address7 Kingsway Crescent
Harrow
HA2 6BG
Director NameMr Steven Howard Burkeman
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(98 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFriends House
173-177 Euston Road
London
NW1 2BJ
Secretary NameMs Sarah Chemonges
StatusCurrent
Appointed09 September 2022(99 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence AddressFriends House
173-177 Euston Road
London
NW1 2BJ
Secretary NameMr John Dash
StatusCurrent
Appointed28 September 2023(100 years, 7 months after company formation)
Appointment Duration7 months
RoleCompany Director
Correspondence AddressFriends House
173-177 Euston Road
London
NW1 2BJ
Director NameArnold Benjamin Russell Burnell
Date of BirthJanuary 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(68 years, 2 months after company formation)
Appointment Duration1 year (resigned 31 May 1992)
RoleRetired
Correspondence Address17 Oakwood Park Road
London
N14 6QB
Director NameChristopher Denman
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(68 years, 2 months after company formation)
Appointment Duration12 years (resigned 31 May 2003)
RoleAccountant
Correspondence Address8 Barratt Street
Easton
Bristol
Avon
BS5 6DF
Director NameIrene Jacoby
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(68 years, 2 months after company formation)
Appointment Duration4 years (resigned 31 May 1995)
RoleLegal Executive
Correspondence Address4 Fair Green
Diss
Norfolk
IP22 3BQ
Director NameEvelyn Morse Ingram
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(68 years, 2 months after company formation)
Appointment Duration10 years (resigned 31 May 2001)
RoleMarried Woman
Correspondence Address4 Thorley Mews
Bramhall
Stockport
Cheshire
SK7 2HH
Secretary NameDonald James Robertson
NationalityBritish
StatusResigned
Appointed18 May 1991(68 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 August 1994)
RoleCompany Director
Correspondence Address12 Westfield Avenue
Harpenden
Hertfordshire
AL5 4HN
Director NameGeorge Bunney
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(68 years, 6 months after company formation)
Appointment Duration9 years (resigned 31 August 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address24 Mitchell Walk
Amersham
Buckinghamshire
HP6 6NW
Director NameMr Michael Richard Crewdson
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(69 years, 3 months after company formation)
Appointment Duration6 years (resigned 31 May 1998)
RoleRetired
Correspondence AddressH7 Peabody Estate
Wild Street
London
WC2B 4BJ
Secretary NameDavid William Holmes
NationalityBritish
StatusResigned
Appointed06 August 1994(71 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 29 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Forest Road
Annesley Woodhouse
Nottinghamshire
NG17 9BE
Director NameJonathan George Hodgkin
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(72 years, 3 months after company formation)
Appointment Duration9 years (resigned 31 May 2004)
RoleEngineering Manager
Correspondence AddressOrchard House
Maltings Lane
Witham
Essex
CM8 1DZ
Director NameAdrian Benjamin Barman
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(72 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 May 1998)
RoleRetired
Correspondence AddressWhite Willows The Village
Littleton Upon Severn
Bristol
Avon
BS12 1NR
Director NameJanette Marie Denley
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(75 years, 3 months after company formation)
Appointment Duration3 years (resigned 31 May 2001)
RoleMusic Teacher
Correspondence Address9 Ramsden Close
Birmingham
West Midlands
B29 4JX
Secretary NameChristopher Paul Gregory
NationalityBritish
StatusResigned
Appointed29 June 2000(77 years, 4 months after company formation)
Appointment Duration20 years, 7 months (resigned 31 January 2021)
RoleCompany Director
Correspondence Address45 South Walks Road
Dorchester
Dorset
DT1 1ED
Director NameJohn Elfed Davies
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(78 years, 3 months after company formation)
Appointment Duration5 years (resigned 31 May 2006)
RoleRetired
Correspondence Address87 Southborough Road
Bromley
Kent
BR1 2EP
Director NameBen John Davies
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2001(78 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 May 2008)
RoleSolicitor
Correspondence Address1 Oaks Corner
Arlington Avenue
Leamington Spa
Warwickshire
CV32 5XJ
Director NameJonathan Fox
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(80 years, 3 months after company formation)
Appointment Duration6 years (resigned 31 May 2009)
RoleRetired
Country of ResidenceEngland
Correspondence Address38 Fords Avenue
Healing
Grimsby
DN41 7RP
Director NameMr Paul Howey Gibson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(80 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 May 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Dalloway Road
Arundel
West Sussex
BN18 9HW
Director NameRachel Mary Ashton
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(81 years, 3 months after company formation)
Appointment Duration6 years (resigned 31 May 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address18 Gordon Way
Chalfont St. Giles
Buckinghamshire
HP8 4QX
Director NameMr Ronald Barden
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(83 years, 6 months after company formation)
Appointment Duration6 years (resigned 31 August 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address33 Booth Lane North
Northampton
Northamptonshire
NN3 6JQ
Director NameMr Richard John Bloomfield
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(87 years, 3 months after company formation)
Appointment Duration6 years (resigned 31 May 2016)
RoleRailway Signal Engineer
Country of ResidenceIreland
Correspondence AddressFriends House
173-177 Euston Road
London
NW1 2BJ
Director NamePhilip Vazeille Hills
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(87 years, 3 months after company formation)
Appointment Duration6 years (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4a Gordon Road
Claygate
Esher
Surrey
KT10 0PQ
Director NameMr Colin Hulse
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(89 years, 3 months after company formation)
Appointment Duration5 years (resigned 31 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Mayburgh Avenue
Penrith
Cumbria
CA11 8PA
Director NameMr Richard Anderson
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(91 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 December 2017)
RoleTravel Counsellor
Country of ResidenceUnited Kingdom
Correspondence Address11 Summercourt Way
Brixham
Devon
TQ5 0DY
Director NameTony Crofts
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(93 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 09 March 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Windsor Terrace
Clifton
Bristol
BS8 4LW
Director NameMr Peter Francis Green
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(93 years, 3 months after company formation)
Appointment Duration6 years (resigned 31 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Nightingale Lane
London
E11 2HE
Director NameMs Linda Batten
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(95 years, 10 months after company formation)
Appointment Duration4 years (resigned 31 December 2022)
RoleFinance/Book-Keeper
Country of ResidenceWales
Correspondence AddressFriends House
173-177 Euston Road
London
NW1 2BJ
Secretary NameMrs Maureen Sebanakitta
StatusResigned
Appointed14 December 2020(97 years, 10 months after company formation)
Appointment Duration5 months (resigned 18 May 2021)
RoleCompany Director
Correspondence AddressFriends House
173-177 Euston Road
London
NW1 2BJ
Secretary NameMaureen Ndagire Sebanakitta
StatusResigned
Appointed01 February 2021(97 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 August 2022)
RoleCompany Director
Correspondence AddressFriends House
173-177 Euston Road
London
NW1 2BJ

Contact

Websitequaker.org.uk
Telephone020 76631000
Telephone regionLondon

Location

Registered AddressFriends House
173-177 Euston Road
London
NW1 2BJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Turnover£967,477
Net Worth£5,156,536
Cash£118,486
Current Liabilities£272,950

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return18 May 2023 (11 months, 1 week ago)
Next Return Due1 June 2024 (1 month from now)

Charges

30 January 1992Delivered on: 10 February 1992
Satisfied on: 8 November 2002
Persons entitled: Quaker Housing Trust

Classification: Legal charge
Secured details: £40,000 and all monies due or to become due from the company to the chargee.
Particulars: Land at shudy camps, cambridgeshire.
Fully Satisfied
13 February 1991Delivered on: 1 March 1991
Satisfied on: 15 June 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or philip george manasset 1 and george sunney acting as trustees for friends school, sibford ferris (known as sibford school) to the chargee an any account whatsover.
Particulars: Beech cottage and 1,2 3 and 4 hillfield sibford ferris oxfordshire.
Fully Satisfied
6 June 1990Delivered on: 9 June 1990
Satisfied on: 4 February 2000
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: £750,000 due from the company and/or the trustees to the chargee.
Particulars: Rosehill theatre great ayton north yorkshire west wing of friends school great ayton north yorkshire.
Fully Satisfied
19 May 1989Delivered on: 25 May 1989
Satisfied on: 4 July 1992
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due to midland bank PLC by geoffrey brogden margaret meade, richard wright anne farrier michael brooks & kenneth john allchin the trustees for the time being of the friends therapeutic community trust on any account whatsoever and from the company unnder the terms of the charge.
Particulars: F/H property k/a 6 hockley close shudy camps, cambrigeshire, t/n cb 40962.
Fully Satisfied
22 June 1987Delivered on: 1 July 1987
Satisfied on: 2 August 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from calf cop fund to the chargee not exceeding £14,500.
Particulars: F/H fern bank, calf coplow, bentham north yorkshire and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 January 1986Delivered on: 9 January 1986
Satisfied on: 15 February 1991
Persons entitled: Alison Robbins

Classification: Legal charge
Secured details: £25,000 due from the company to the chargee.
Particulars: 3 ticklemore st., Totnes, devon. T/n 116975.
Fully Satisfied
29 May 1985Delivered on: 1 June 1985
Satisfied on: 30 September 1991
Persons entitled: Quaker Housing Trust Limited

Classification: Equitable charge
Secured details: £20,000 due from the company to the chargee.
Particulars: Land at shudy camps in the county of cambridge with the buildings known as glebe house and the staff houses.
Fully Satisfied
26 February 2010Delivered on: 2 March 2010
Satisfied on: 2 May 2014
Persons entitled: Tridos Bank Nv

Classification: Legal mortgage
Secured details: £90,095.00 due or to become due from the company to the chargee.
Particulars: Kennet lodge 51 wilton road salisbury wilts.
Fully Satisfied
31 October 2006Delivered on: 7 November 2006
Satisfied on: 5 July 2010
Persons entitled: Quaker Housing Trust

Classification: Legal charge
Secured details: £70,000.00 due or to become due from the company to.
Particulars: F/H eastwood cottage ashfield road bury st edmunds suffolk t/no SK155271.
Fully Satisfied
13 January 2006Delivered on: 28 January 2006
Satisfied on: 29 February 2008
Persons entitled: Triodos Bank Nv

Classification: Legal mortgage
Secured details: All monies due or to become due by all present trustees of the friends therapeutic community trust to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Eastwood cottage, ashfield road, elmswell, bury st edmunds, suffolk including fixtures and fittings and by way of assignment the full benefit of all licences. See the mortgage charge document for full details.
Fully Satisfied
6 May 2003Delivered on: 13 May 2003
Satisfied on: 26 November 2005
Persons entitled: Tridos Bank Nv

Classification: Legal charge
Secured details: All monies due or to become due from the borrower to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Old jordan's, jordans, nr beaconsfield, bucks. By way of legal mortgage all and every interest in, over or relating to the property (including fixtures and fittings). By way of equitable charge the proceeds of sale and all monies recieved under any insurance policy. The full benefit of all licences.
Fully Satisfied
10 April 1984Delivered on: 25 April 1984
Satisfied on: 26 November 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due from old jardens to the chargee.
Particulars: F/H property k/as old jardens, jardens beaconsfield, bucks. And the proceeds of the sale thererof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 July 2002Delivered on: 9 July 2002
Satisfied on: 8 November 2002
Persons entitled: The Managing Trustees of the Lincolnshire Monthly Meeting of the Society of Friends

Classification: Mortgage
Secured details: £100,000.00 due or to become due from the company to the chargee.
Particulars: Freehold property known as acacia hall shortwood lane friesthorpe lincolnshire t/n LL124499.
Fully Satisfied
13 February 1991Delivered on: 1 March 1999
Satisfied on: 15 June 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or the principal debtor to the chargee on any account whatsoever.
Particulars: Holly house sibford ferris.
Fully Satisfied
28 April 1999Delivered on: 8 May 1999
Satisfied on: 8 November 2002
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from or by the trustees of the elizabeth fry young offenders trust to the chargee on any account whatsoever.
Particulars: Property k/a or being acacia hall shortwood lane friesthorpe lincolnshire t/n LL124499. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
8 December 1997Delivered on: 16 December 1997
Satisfied on: 26 November 2005
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: F/H friends house 173-177 euston road london NW1 2BJ t/n NGL681970 including all fixtures floating charge all unfixed plant machinery and other chattels and equipment goodwill of the business and the benefit of the licence or certificate.
Fully Satisfied
18 July 1997Delivered on: 26 July 1997
Satisfied on: 20 May 2006
Persons entitled: The Trustees of the Joseph Rowntree Charitable Trust (As Defined)

Classification: Further charge
Secured details: £75,000 and interest and all other monies due ro to become due from the company to the chargee.
Particulars: The f/h property k/a 6 hockley close shudy camps cambridgeshire and secondly the f/h land situate at shudy camps as described by reference to the schedule and plan attached to the charge.
Fully Satisfied
18 July 1997Delivered on: 26 July 1997
Satisfied on: 20 May 2006
Persons entitled: The Trustees of the Joseph Rowntree Charitable Trust (As Defined)

Classification: Second mortgage
Secured details: £75,000 and interest and all other monies due or to become due from the company to the chargee.
Particulars: The f/h land at shudy camps cambridgeshire together with buildings thereon now or formerly k/a the glebe house shudy camps.
Fully Satisfied
12 December 1994Delivered on: 16 December 1994
Satisfied on: 4 February 2000
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: £800,000 and all other monies due or to become due from the company to the chargee.
Particulars: Firstly land containing 27.6 acres or thereabouts k/a the friends school great ayton north yorkshire, secondly rosehill theatre great ayton aforesaid & thirdly west wing friends school great ayton aforesaid.
Fully Satisfied
23 March 1992Delivered on: 27 March 1992
Satisfied on: 4 February 2000
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: The term loan facility of £500,000 and the overdraft facility up to £500,000 due from the company to lloyds bank PLC under the terms of the charge.
Particulars: 1. 27.6 acres of land at friends school, great ayton, north yorkshire. 2. rosehill theatre, great ayton, north yorkshire. 3. west wing, friends school, great ayton, north yorkshire. 4. leven hall, little ayton lane, great ayton, north yorkshire.
Fully Satisfied
30 January 1992Delivered on: 10 February 1992
Satisfied on: 20 May 2006
Persons entitled: The Trustees of the Joseph Rowntree Charitable Trust

Classification: Legal charge
Secured details: £110,000 and all monies due or to become due from the company to the chargee.
Particulars: F/H 6 hockley close shudy camps cambs. And the additional land and premises at shudy camps shown edged red on the plan annexedto the mortgage.
Fully Satisfied
2 September 1948Delivered on: 10 September 1948
Satisfied on: 12 June 1999
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc. from yorkshire friends housing society LTD. To midland bank LTD.
Particulars: F/H land & premises k/as "ravensworth" 3 belgrave cres., Scarborough, together with all fixtures present and future.
Fully Satisfied
23 March 2012Delivered on: 28 March 2012
Persons entitled: Quaker Housing Trust

Classification: Legal charge
Secured details: All monies due or to become due from the borrower to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property being f/h property k/a being all of the land in t/n WM954252 see image for full details.
Outstanding
30 December 2011Delivered on: 5 January 2012
Persons entitled: Triodos Bank Nv

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H k/a the woodlands 434 penn road wolverhampton t/no. WM954252 by way of equitable charges all other interests received as compensation or under any policy of insurance effected in respect of the property see image for full details.
Outstanding
10 April 2003Delivered on: 22 April 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: Two hundred and twenty thousand five hundred pounds due or to become due from the company to the chargee.
Particulars: All that f/h property known as cottageside, easedale road, grasmere, cumbria.
Outstanding
30 April 2003Delivered on: 10 May 2003
Persons entitled: Barclays Bank PLC

Classification: Supplemental legal charge
Secured details: £220,500.00 due or to become due from the company to the chargee.
Particulars: F/H property k/a cottageside easedale road grasmere cumbria. The goodwill of the business.
Outstanding

Filing History

1 December 2023Appointment of Mr John Dash as a secretary on 28 September 2023 (2 pages)
11 October 2023Accounts for a small company made up to 31 December 2022 (27 pages)
11 July 2023Termination of appointment of William Paul Wyatt as a director on 7 July 2023 (1 page)
21 June 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
30 March 2023Appointment of Ms Sarah Chemonges as a secretary on 9 September 2022 (2 pages)
29 March 2023Termination of appointment of Peter Francis Green as a director on 31 May 2022 (1 page)
29 March 2023Termination of appointment of Linda Batten as a director on 31 December 2022 (1 page)
29 March 2023Termination of appointment of Stephen Wright as a director on 8 March 2023 (1 page)
29 March 2023Termination of appointment of Maureen Ndagire Sebanakitta as a secretary on 12 August 2022 (1 page)
5 October 2022Accounts for a small company made up to 31 December 2021 (28 pages)
28 May 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
28 May 2022Termination of appointment of Katharine Lucy Parker as a director on 31 May 2021 (1 page)
28 May 2022Director's details changed for Mr Stephen Burkeman on 28 May 2022 (2 pages)
5 October 2021Accounts for a small company made up to 31 December 2020 (28 pages)
14 September 2021Appointment of Mr Stephen Burkeman as a director on 1 June 2021 (2 pages)
7 June 2021Termination of appointment of Janet Margaret Slade as a director on 31 May 2021 (1 page)
19 May 2021Termination of appointment of Maureen Sebanakitta as a secretary on 18 May 2021 (1 page)
19 May 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
12 February 2021Appointment of Maureen Ndagire Sebanakitta as a secretary on 1 February 2021 (2 pages)
11 February 2021Termination of appointment of Christopher Paul Gregory as a secretary on 31 January 2021 (1 page)
11 February 2021Appointment of Mrs Maureen Sebanakitta as a secretary on 14 December 2020 (2 pages)
4 February 2021Accounts for a small company made up to 31 December 2019 (26 pages)
22 October 2020Director's details changed for Ms Linda Batten on 24 September 2020 (2 pages)
12 June 2020Second filing for the appointment of Linds Margaret Batten as a director (6 pages)
4 June 2020Appointment of Stephen Wright as a director on 1 June 2020 (2 pages)
4 June 2020Appointment of Nicholas Graham Alaric Perks as a director on 1 June 2020 (2 pages)
1 June 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
1 August 2019Accounts for a small company made up to 31 December 2018 (26 pages)
6 June 2019Appointment of David Ronald Harries as a director on 1 June 2019 (2 pages)
30 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
30 May 2019Termination of appointment of Rachel Mary Ashton as a director on 8 April 2019 (1 page)
14 January 2019Appointment of Linda Margaret Batten as a director on 1 January 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 12/06/2020.
(2 pages)
9 January 2019Termination of appointment of Peter John Ullathorne as a director on 31 December 2018 (1 page)
30 November 2018Director's details changed for Katharine Lucy Parker on 30 November 2018 (2 pages)
26 July 2018Appointment of William Paul Wyatt as a director on 7 July 2018 (2 pages)
9 July 2018Accounts for a small company made up to 31 December 2017 (27 pages)
11 June 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
23 January 2018Director's details changed for Mr Peter Francis Green on 19 January 2018 (2 pages)
5 December 2017Termination of appointment of Richard Anderson as a director on 2 December 2017 (1 page)
5 December 2017Termination of appointment of Richard Anderson as a director on 2 December 2017 (1 page)
17 July 2017Full accounts made up to 31 December 2016 (24 pages)
17 July 2017Full accounts made up to 31 December 2016 (24 pages)
5 June 2017Termination of appointment of Colin Hulse as a director on 31 May 2017 (1 page)
5 June 2017Termination of appointment of Colin Hulse as a director on 31 May 2017 (1 page)
19 May 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
19 May 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
9 March 2017Termination of appointment of Tony Crofts as a director on 9 March 2017 (1 page)
9 March 2017Termination of appointment of Tony Crofts as a director on 9 March 2017 (1 page)
16 December 2016Appointment of Mr Nigel Geoffrey Barnes as a director on 3 December 2016 (2 pages)
16 December 2016Appointment of Mr Nigel Geoffrey Barnes as a director on 3 December 2016 (2 pages)
20 June 2016Appointment of Tony Crofts as a director on 1 June 2016 (2 pages)
20 June 2016Appointment of Tony Crofts as a director on 1 June 2016 (2 pages)
3 June 2016Termination of appointment of Richard John Bloomfield as a director on 31 May 2016 (1 page)
3 June 2016Appointment of Mr Peter Francis Green as a director on 1 June 2016 (2 pages)
3 June 2016Termination of appointment of Richard John Bloomfield as a director on 31 May 2016 (1 page)
3 June 2016Termination of appointment of Philip Vazeille Hills as a director on 31 May 2016 (1 page)
3 June 2016Termination of appointment of Philip Vazeille Hills as a director on 31 May 2016 (1 page)
3 June 2016Termination of appointment of Delia Margaret Suffling as a director on 31 May 2016 (1 page)
3 June 2016Termination of appointment of Delia Margaret Suffling as a director on 31 May 2016 (1 page)
3 June 2016Appointment of Mr Peter Francis Green as a director on 1 June 2016 (2 pages)
24 May 2016Full accounts made up to 31 December 2015 (22 pages)
24 May 2016Full accounts made up to 31 December 2015 (22 pages)
20 May 2016Annual return made up to 18 May 2016 no member list (11 pages)
20 May 2016Annual return made up to 18 May 2016 no member list (11 pages)
17 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
17 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
9 December 2015Company name changed friends trusts,LIMITED\certificate issued on 09/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-07
(3 pages)
9 December 2015Company name changed friends trusts,LIMITED\certificate issued on 09/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-07
(3 pages)
25 June 2015Director's details changed for Mr Richard Anderson on 22 June 2015 (2 pages)
25 June 2015Director's details changed for Mr Richard Anderson on 22 June 2015 (2 pages)
2 June 2015Director's details changed for Katharine Lucy Parker on 1 June 2015 (2 pages)
2 June 2015Director's details changed for Katharine Lucy Parker on 1 June 2015 (2 pages)
2 June 2015Director's details changed for Katharine Lucy Parker on 1 June 2015 (2 pages)
2 June 2015Appointment of Katharine Lucy Parker as a director on 1 June 2015 (2 pages)
2 June 2015Appointment of Katharine Lucy Parker as a director on 1 June 2015 (2 pages)
2 June 2015Appointment of Katharine Lucy Parker as a director on 1 June 2015 (2 pages)
1 June 2015Termination of appointment of Ian Kendall Watson as a director on 31 May 2015 (1 page)
1 June 2015Appointment of Rachel Mary Ashton as a director on 1 June 2015 (2 pages)
1 June 2015Appointment of Rachel Mary Ashton as a director on 1 June 2015 (2 pages)
1 June 2015Termination of appointment of Ian Kendall Watson as a director on 31 May 2015 (1 page)
1 June 2015Termination of appointment of David Leslie Stanton as a director on 31 May 2015 (1 page)
1 June 2015Appointment of Rachel Mary Ashton as a director on 1 June 2015 (2 pages)
1 June 2015Termination of appointment of David Leslie Stanton as a director on 31 May 2015 (1 page)
22 May 2015Annual return made up to 18 May 2015 no member list (12 pages)
22 May 2015Annual return made up to 18 May 2015 no member list (12 pages)
20 May 2015Full accounts made up to 31 December 2014 (19 pages)
20 May 2015Full accounts made up to 31 December 2014 (19 pages)
2 June 2014Termination of appointment of Steven Geoffrey Pullan as a director on 31 May 2014 (1 page)
2 June 2014Termination of appointment of Mark Niebuhr Tod as a director on 31 May 2014 (1 page)
2 June 2014Appointment of Ms Janet Margaret Slade as a director on 1 June 2014 (2 pages)
2 June 2014Appointment of Richard Anderson as a director on 1 June 2014 (2 pages)
2 June 2014Appointment of Ms Janet Margaret Slade as a director on 1 June 2014 (2 pages)
2 June 2014Termination of appointment of Steven Geoffrey Pullan as a director on 31 May 2014 (1 page)
2 June 2014Appointment of Ms Janet Margaret Slade as a director on 1 June 2014 (2 pages)
2 June 2014Appointment of Richard Anderson as a director on 1 June 2014 (2 pages)
2 June 2014Termination of appointment of Mark Niebuhr Tod as a director on 31 May 2014 (1 page)
2 June 2014Appointment of Richard Anderson as a director on 1 June 2014 (2 pages)
29 May 2014Full accounts made up to 31 December 2013 (19 pages)
29 May 2014Full accounts made up to 31 December 2013 (19 pages)
22 May 2014Annual return made up to 18 May 2014 no member list (11 pages)
22 May 2014Annual return made up to 18 May 2014 no member list (11 pages)
2 May 2014Satisfaction of charge 25 in full (1 page)
2 May 2014Satisfaction of charge 25 in full (1 page)
1 May 2014All of the property or undertaking has been released from charge 25 (1 page)
1 May 2014All of the property or undertaking has been released from charge 25 (1 page)
3 April 2014Director's details changed for Mr Richard John Bloomfield on 24 March 2014 (2 pages)
3 April 2014Director's details changed for Mr Richard John Bloomfield on 24 March 2014 (2 pages)
24 May 2013Annual return made up to 18 May 2013 no member list (11 pages)
24 May 2013Annual return made up to 18 May 2013 no member list (11 pages)
7 May 2013Appointment of Mr Paul Chapple Whitehouse as a director on 13 April 2013 (2 pages)
7 May 2013Appointment of Mr Paul Chapple Whitehouse as a director on 13 April 2013 (2 pages)
2 May 2013Full accounts made up to 31 December 2012 (19 pages)
2 May 2013Full accounts made up to 31 December 2012 (19 pages)
26 April 2013Director's details changed for Mr Richard John Bloomfield on 12 February 2013 (2 pages)
26 April 2013Director's details changed for Mr Richard John Bloomfield on 12 February 2013 (2 pages)
6 January 2013Appointment of Peter John Ullathorne as a director on 10 December 2012 (3 pages)
6 January 2013Appointment of Peter John Ullathorne as a director on 10 December 2012 (3 pages)
2 January 2013Director's details changed for Mr Mark Niebuhr Tod on 2 January 2013 (2 pages)
2 January 2013Director's details changed for Mr Mark Niebuhr Tod on 2 January 2013 (2 pages)
2 January 2013Director's details changed for Mr Mark Niebuhr Tod on 2 January 2013 (2 pages)
6 December 2012Termination of appointment of Rodney Gordon Usher as a director on 1 December 2012 (1 page)
6 December 2012Termination of appointment of Rodney Gordon Usher as a director on 1 December 2012 (1 page)
6 December 2012Termination of appointment of Rodney Gordon Usher as a director on 1 December 2012 (1 page)
5 September 2012Termination of appointment of Ronald Barden as a director on 31 August 2012 (1 page)
5 September 2012Termination of appointment of Ronald Barden as a director on 31 August 2012 (1 page)
21 June 2012Appointment of Ian Kendall Watson as a director on 1 June 2012 (3 pages)
21 June 2012Appointment of Ian Kendall Watson as a director on 1 June 2012 (3 pages)
21 June 2012Appointment of Ian Kendall Watson as a director on 1 June 2012 (3 pages)
14 June 2012Director's details changed for Mr Mark Niebuhr Tod on 25 May 2012 (2 pages)
14 June 2012Director's details changed for Mr Mark Niebuhr Tod on 25 May 2012 (2 pages)
12 June 2012Appointment of Mr Colin Hulse as a director on 1 June 2012 (3 pages)
12 June 2012Appointment of Mr Colin Hulse as a director on 1 June 2012 (3 pages)
12 June 2012Appointment of Mr Colin Hulse as a director on 1 June 2012 (3 pages)
1 June 2012Full accounts made up to 31 December 2011 (19 pages)
1 June 2012Full accounts made up to 31 December 2011 (19 pages)
24 May 2012Annual return made up to 18 May 2012 no member list (10 pages)
24 May 2012Annual return made up to 18 May 2012 no member list (10 pages)
28 March 2012Particulars of a mortgage or charge / charge no: 27 (5 pages)
28 March 2012Particulars of a mortgage or charge / charge no: 27 (5 pages)
16 March 2012Termination of appointment of Heather Louise Wilcox as a director on 11 March 2012 (1 page)
16 March 2012Termination of appointment of Heather Louise Wilcox as a director on 11 March 2012 (1 page)
5 January 2012Particulars of a mortgage or charge / charge no: 26 (5 pages)
5 January 2012Particulars of a mortgage or charge / charge no: 26 (5 pages)
18 July 2011Termination of appointment of Marion Strachan as a director (1 page)
18 July 2011Termination of appointment of Marion Strachan as a director (1 page)
13 June 2011Full accounts made up to 31 December 2010 (19 pages)
13 June 2011Full accounts made up to 31 December 2010 (19 pages)
10 June 2011Appointment of Marion Margaret Strachan as a director (2 pages)
10 June 2011Appointment of Marion Margaret Strachan as a director (2 pages)
3 June 2011Director's details changed for Mr Steven Geoffrey Pullan on 3 June 2011 (2 pages)
3 June 2011Termination of appointment of Paul Gibson as a director (1 page)
3 June 2011Director's details changed for Mr Steven Geoffrey Pullan on 3 June 2011 (2 pages)
3 June 2011Director's details changed for Mr Steven Geoffrey Pullan on 3 June 2011 (2 pages)
3 June 2011Termination of appointment of Donald Robertson as a director (1 page)
3 June 2011Appointment of Mr Steven Geoffrey Pullan as a director (2 pages)
3 June 2011Termination of appointment of Donald Robertson as a director (1 page)
3 June 2011Termination of appointment of Paul Gibson as a director (1 page)
3 June 2011Appointment of Mr Steven Geoffrey Pullan as a director (2 pages)
24 May 2011Annual return made up to 18 May 2011 no member list (12 pages)
24 May 2011Annual return made up to 18 May 2011 no member list (12 pages)
7 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
7 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
4 June 2010Appointment of Delia Margaret Suffling as a director (3 pages)
4 June 2010Appointment of Mr Richard John Bloomfield as a director (3 pages)
4 June 2010Appointment of Philip Vazeille Hills as a director (3 pages)
4 June 2010Appointment of Mr Richard John Bloomfield as a director (3 pages)
4 June 2010Appointment of Philip Vazeille Hills as a director (3 pages)
4 June 2010Appointment of Delia Margaret Suffling as a director (3 pages)
1 June 2010Termination of appointment of Rachel Ashton as a director (1 page)
1 June 2010Termination of appointment of John Lewis as a director (1 page)
1 June 2010Termination of appointment of Rachel Ashton as a director (1 page)
1 June 2010Termination of appointment of John Lewis as a director (1 page)
25 May 2010Director's details changed for David Leslie Stanton on 18 May 2010 (2 pages)
25 May 2010Director's details changed for Rodney Gordon Usher on 18 May 2010 (2 pages)
25 May 2010Annual return made up to 18 May 2010 no member list (7 pages)
25 May 2010Director's details changed for Heather Louise Wilcox on 18 May 2010 (2 pages)
25 May 2010Director's details changed for Heather Louise Wilcox on 18 May 2010 (2 pages)
25 May 2010Director's details changed for John De Lanoy Lewis on 18 May 2010 (2 pages)
25 May 2010Director's details changed for Donald James Robertson on 18 May 2010 (2 pages)
25 May 2010Director's details changed for Rachel Mary Ashton on 18 May 2010 (2 pages)
25 May 2010Director's details changed for David Leslie Stanton on 18 May 2010 (2 pages)
25 May 2010Annual return made up to 18 May 2010 no member list (7 pages)
25 May 2010Director's details changed for Donald James Robertson on 18 May 2010 (2 pages)
25 May 2010Director's details changed for Rachel Mary Ashton on 18 May 2010 (2 pages)
25 May 2010Director's details changed for John De Lanoy Lewis on 18 May 2010 (2 pages)
25 May 2010Director's details changed for Rodney Gordon Usher on 18 May 2010 (2 pages)
18 May 2010Full accounts made up to 31 December 2009 (18 pages)
18 May 2010Full accounts made up to 31 December 2009 (18 pages)
2 March 2010Particulars of a mortgage or charge / charge no: 25 (5 pages)
2 March 2010Particulars of a mortgage or charge / charge no: 25 (5 pages)
11 January 2010Termination of appointment of Joan Silvester as a director (1 page)
11 January 2010Termination of appointment of Joan Silvester as a director (1 page)
2 June 2009Director appointed david leslie stanton (1 page)
2 June 2009Director appointed david leslie stanton (1 page)
1 June 2009Director appointed mark niebuhr tod logged form (2 pages)
1 June 2009Appointment terminated director david rolfe (1 page)
1 June 2009Appointment terminated director david rolfe (1 page)
1 June 2009Appointment terminated director jonathan fox (1 page)
1 June 2009Director appointed rodney gordon usher (1 page)
1 June 2009Director appointed rodney gordon usher (1 page)
1 June 2009Appointment terminated director jonathan fox (1 page)
1 June 2009Director appointed mark niebuhr tod logged form (2 pages)
28 May 2009Annual return made up to 18/05/09 (5 pages)
28 May 2009Annual return made up to 18/05/09 (5 pages)
27 May 2009Director's change of particulars / donald robertson / 27/05/2009 (1 page)
27 May 2009Director's change of particulars / mark tod / 27/05/2009 (1 page)
27 May 2009Director's change of particulars / donald robertson / 27/05/2009 (1 page)
27 May 2009Director's change of particulars / mark tod / 27/05/2009 (1 page)
16 May 2009Full accounts made up to 31 December 2008 (16 pages)
16 May 2009Full accounts made up to 31 December 2008 (16 pages)
9 June 2008Appointment terminated director ben davies (1 page)
9 June 2008Secretary's change of particulars / christopher gregory / 01/06/2008 (1 page)
9 June 2008Secretary's change of particulars / christopher gregory / 01/06/2008 (1 page)
9 June 2008Appointment terminated director ben davies (1 page)
20 May 2008Annual return made up to 18/05/08 (5 pages)
20 May 2008Annual return made up to 18/05/08 (5 pages)
19 May 2008Director's change of particulars / john lewis / 19/05/2008 (2 pages)
19 May 2008Director's change of particulars / john lewis / 19/05/2008 (2 pages)
14 April 2008Full accounts made up to 31 December 2007 (17 pages)
14 April 2008Full accounts made up to 31 December 2007 (17 pages)
6 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (2 pages)
6 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (2 pages)
27 June 2007Director's particulars changed (1 page)
27 June 2007Director's particulars changed (1 page)
17 June 2007New director appointed (2 pages)
17 June 2007New director appointed (2 pages)
6 June 2007Director resigned (1 page)
6 June 2007Director resigned (1 page)
21 May 2007Annual return made up to 18/05/07 (3 pages)
21 May 2007Annual return made up to 18/05/07 (3 pages)
18 May 2007Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
3 May 2007Resolutions
  • RES13 ‐ Proposed res delivedaud 17/04/07
(1 page)
3 May 2007Resolutions
  • RES13 ‐ Proposed res delivedaud 17/04/07
(1 page)
29 April 2007Total exemption full accounts made up to 31 December 2006 (17 pages)
29 April 2007Total exemption full accounts made up to 31 December 2006 (17 pages)
7 November 2006Particulars of mortgage/charge (3 pages)
7 November 2006Particulars of mortgage/charge (3 pages)
11 September 2006New director appointed (2 pages)
11 September 2006New director appointed (2 pages)
1 September 2006Director resigned (1 page)
1 September 2006Director resigned (1 page)
2 June 2006New director appointed (2 pages)
2 June 2006New director appointed (2 pages)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
20 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
19 May 2006Annual return made up to 18/05/06 (3 pages)
19 May 2006Annual return made up to 18/05/06 (3 pages)
18 May 2006Full accounts made up to 31 December 2005 (18 pages)
18 May 2006Full accounts made up to 31 December 2005 (18 pages)
28 January 2006Particulars of mortgage/charge (3 pages)
28 January 2006Particulars of mortgage/charge (3 pages)
26 November 2005Declaration of satisfaction of mortgage/charge (1 page)
26 November 2005Declaration of satisfaction of mortgage/charge (1 page)
26 November 2005Declaration of satisfaction of mortgage/charge (1 page)
26 November 2005Declaration of satisfaction of mortgage/charge (1 page)
26 November 2005Declaration of satisfaction of mortgage/charge (1 page)
26 November 2005Declaration of satisfaction of mortgage/charge (1 page)
13 June 2005New director appointed (2 pages)
13 June 2005New director appointed (2 pages)
31 May 2005Director resigned (1 page)
31 May 2005Director resigned (1 page)
23 May 2005Full accounts made up to 31 December 2004 (18 pages)
23 May 2005Full accounts made up to 31 December 2004 (18 pages)
19 May 2005Annual return made up to 18/05/05
  • 363(288) ‐ Director's particulars changed
(3 pages)
19 May 2005Annual return made up to 18/05/05
  • 363(288) ‐ Director's particulars changed
(3 pages)
27 September 2004New director appointed (2 pages)
27 September 2004New director appointed (2 pages)
5 July 2004Director resigned (1 page)
5 July 2004Director resigned (1 page)
2 June 2004Annual return made up to 18/05/04 (8 pages)
2 June 2004Annual return made up to 18/05/04 (8 pages)
1 June 2004Director resigned (1 page)
1 June 2004Director resigned (1 page)
1 June 2004Director resigned (1 page)
1 June 2004Director resigned (1 page)
1 June 2004Director resigned (1 page)
1 June 2004Director resigned (1 page)
24 May 2004Full accounts made up to 31 December 2003 (18 pages)
24 May 2004Full accounts made up to 31 December 2003 (18 pages)
21 May 2004New director appointed (2 pages)
21 May 2004New director appointed (2 pages)
21 May 2004New director appointed (2 pages)
21 May 2004New director appointed (2 pages)
21 May 2004New director appointed (2 pages)
21 May 2004New director appointed (2 pages)
13 January 2004New director appointed (2 pages)
13 January 2004New director appointed (2 pages)
9 October 2003New director appointed (1 page)
9 October 2003New director appointed (1 page)
16 July 2003Director resigned (1 page)
16 July 2003Director resigned (1 page)
26 June 2003New director appointed (1 page)
26 June 2003New director appointed (1 page)
24 June 2003New director appointed (1 page)
24 June 2003New director appointed (1 page)
17 June 2003Director's particulars changed (1 page)
17 June 2003Director's particulars changed (1 page)
17 June 2003Director resigned (1 page)
17 June 2003Director resigned (1 page)
13 June 2003Director resigned (1 page)
13 June 2003Director resigned (1 page)
23 May 2003Annual return made up to 18/05/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 May 2003Annual return made up to 18/05/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 May 2003Particulars of mortgage/charge (4 pages)
13 May 2003Particulars of mortgage/charge (4 pages)
10 May 2003Particulars of mortgage/charge (3 pages)
10 May 2003Particulars of mortgage/charge (3 pages)
6 May 2003Director's particulars changed (1 page)
6 May 2003Director's particulars changed (1 page)
22 April 2003Particulars of mortgage/charge (4 pages)
22 April 2003Particulars of mortgage/charge (4 pages)
16 April 2003Full accounts made up to 31 December 2002 (16 pages)
16 April 2003Full accounts made up to 31 December 2002 (16 pages)
8 November 2002Declaration of satisfaction of mortgage/charge (1 page)
8 November 2002Declaration of satisfaction of mortgage/charge (1 page)
8 November 2002Declaration of satisfaction of mortgage/charge (1 page)
8 November 2002Declaration of satisfaction of mortgage/charge (1 page)
8 November 2002Declaration of satisfaction of mortgage/charge (1 page)
8 November 2002Declaration of satisfaction of mortgage/charge (1 page)
9 July 2002Particulars of mortgage/charge (3 pages)
9 July 2002Particulars of mortgage/charge (3 pages)
1 July 2002New director appointed (2 pages)
1 July 2002New director appointed (2 pages)
13 June 2002Director resigned (1 page)
13 June 2002Director resigned (1 page)
29 May 2002Full accounts made up to 31 December 2001 (16 pages)
29 May 2002Full accounts made up to 31 December 2001 (16 pages)
24 May 2002Annual return made up to 18/05/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 May 2002Annual return made up to 18/05/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 August 2001New director appointed (2 pages)
6 August 2001New director appointed (2 pages)
26 July 2001New director appointed (2 pages)
26 July 2001New director appointed (2 pages)
21 June 2001New director appointed (2 pages)
21 June 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
12 June 2001Director resigned (1 page)
12 June 2001Director resigned (1 page)
12 June 2001Director resigned (1 page)
12 June 2001Director resigned (1 page)
12 June 2001New director appointed (2 pages)
12 June 2001Director resigned (1 page)
12 June 2001Director resigned (1 page)
12 June 2001New director appointed (2 pages)
12 June 2001Director resigned (1 page)
12 June 2001Director resigned (1 page)
30 May 2001Full accounts made up to 31 December 2000 (16 pages)
30 May 2001Annual return made up to 18/05/01
  • 363(287) ‐ Registered office changed on 30/05/01
(6 pages)
30 May 2001Full accounts made up to 31 December 2000 (16 pages)
30 May 2001Annual return made up to 18/05/01
  • 363(287) ‐ Registered office changed on 30/05/01
(6 pages)
20 September 2000Director's particulars changed (1 page)
20 September 2000Director's particulars changed (1 page)
6 September 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
4 September 2000New director appointed (2 pages)
4 September 2000New director appointed (2 pages)
29 August 2000Director's particulars changed (1 page)
29 August 2000Director's particulars changed (1 page)
6 July 2000New secretary appointed (2 pages)
6 July 2000Secretary resigned (1 page)
6 July 2000New secretary appointed (2 pages)
6 July 2000Secretary resigned (1 page)
23 May 2000Annual return made up to 18/05/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 May 2000Annual return made up to 18/05/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 2000Full accounts made up to 31 December 1999 (16 pages)
11 April 2000Full accounts made up to 31 December 1999 (16 pages)
4 February 2000Declaration of satisfaction of mortgage/charge (1 page)
4 February 2000Declaration of satisfaction of mortgage/charge (1 page)
4 February 2000Declaration of satisfaction of mortgage/charge (1 page)
4 February 2000Declaration of satisfaction of mortgage/charge (1 page)
4 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 July 1999Director resigned (1 page)
28 July 1999Director resigned (1 page)
15 June 1999Declaration of satisfaction of mortgage/charge (1 page)
15 June 1999Declaration of satisfaction of mortgage/charge (1 page)
15 June 1999Declaration of satisfaction of mortgage/charge (1 page)
15 June 1999Declaration of satisfaction of mortgage/charge (1 page)
12 June 1999Declaration of satisfaction of mortgage/charge (1 page)
12 June 1999Declaration of satisfaction of mortgage/charge (1 page)
2 June 1999Full accounts made up to 31 December 1998 (17 pages)
2 June 1999Full accounts made up to 31 December 1998 (17 pages)
24 May 1999Annual return made up to 18/05/99 (6 pages)
24 May 1999Annual return made up to 18/05/99 (6 pages)
8 May 1999Particulars of mortgage/charge (4 pages)
8 May 1999Particulars of mortgage/charge (4 pages)
13 March 1999New director appointed (2 pages)
13 March 1999New director appointed (2 pages)
20 January 1999Director resigned (1 page)
20 January 1999Director resigned (1 page)
31 July 1998New director appointed (2 pages)
31 July 1998New director appointed (2 pages)
3 July 1998Full accounts made up to 31 December 1997 (15 pages)
3 July 1998Full accounts made up to 31 December 1997 (15 pages)
5 June 1998Annual return made up to 18/05/98 (6 pages)
5 June 1998Annual return made up to 18/05/98 (6 pages)
3 June 1998New director appointed (2 pages)
3 June 1998New director appointed (2 pages)
3 June 1998Director resigned (1 page)
3 June 1998Director resigned (1 page)
3 June 1998New director appointed (2 pages)
3 June 1998Director resigned (1 page)
3 June 1998Director resigned (1 page)
3 June 1998Director resigned (1 page)
3 June 1998New director appointed (2 pages)
3 June 1998Director resigned (1 page)
16 December 1997Particulars of mortgage/charge (3 pages)
16 December 1997Particulars of mortgage/charge (3 pages)
26 July 1997Particulars of mortgage/charge (4 pages)
26 July 1997Particulars of mortgage/charge (4 pages)
26 July 1997Particulars of mortgage/charge (4 pages)
26 July 1997Particulars of mortgage/charge (4 pages)
4 June 1997Annual return made up to 18/05/97 (6 pages)
4 June 1997Full accounts made up to 31 December 1996 (11 pages)
4 June 1997Annual return made up to 18/05/97 (6 pages)
4 June 1997Full accounts made up to 31 December 1996 (11 pages)
28 June 1996Full accounts made up to 31 December 1995 (11 pages)
28 June 1996Full accounts made up to 31 December 1995 (11 pages)
12 June 1996Annual return made up to 18/05/96 (6 pages)
12 June 1996Annual return made up to 18/05/96 (6 pages)
16 January 1996New director appointed (2 pages)
16 January 1996New director appointed (2 pages)
11 January 1996Director resigned (2 pages)
11 January 1996Director resigned (2 pages)
21 June 1995Annual return made up to 18/05/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 1995Full accounts made up to 31 December 1994 (10 pages)
21 June 1995Annual return made up to 18/05/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 1995Full accounts made up to 31 December 1994 (10 pages)
12 June 1995Director resigned;new director appointed (2 pages)
12 June 1995Director resigned;new director appointed (2 pages)
12 June 1995Director resigned;new director appointed (2 pages)
12 June 1995Director resigned;new director appointed (2 pages)
12 June 1995Director resigned;new director appointed (2 pages)
12 June 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (90 pages)
8 March 1923Incorporation (32 pages)
8 March 1923Incorporation (32 pages)