Peel Park Campus
East Kilbride
Glasgow
G74 5PE
Scotland
Director Name | Mr Robert William Yateman |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2015(90 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Redwood Avenue East Kilbride Glasgow G74 5PE Scotland |
Director Name | Mr Maciej Adam Misztak |
---|---|
Date of Birth | April 1972 (Born 51 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 22 August 2016(92 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Business Developement Director |
Country of Residence | Poland |
Correspondence Address | 1 Redwood Avenue East Kilbride Glasgow G74 5PE Scotland |
Director Name | Ms Linda Anne McColgan |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 September 2018(94 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 1 Redwood Avenue East Kilbride Glasgow G74 5PE Scotland |
Secretary Name | Ms Linda Anne McColgan |
---|---|
Status | Current |
Appointed | 01 September 2018(94 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Correspondence Address | 1 Redwood Avenue East Kilbride Glasgow G74 5PE Scotland |
Director Name | Mr Masaya Saito |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 15 October 2018(94 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Executive |
Country of Residence | Japan |
Correspondence Address | Tricor Suite, 4th Floor, 50 Mark Lane London EC3R 7QR |
Director Name | Mr Michael Trevor Izon |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2021(97 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Redwood Avenue East Kilbride Glasgow G74 5PE Scotland |
Director Name | Howard Oglesby |
---|---|
Date of Birth | February 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(67 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 March 1995) |
Role | Chartered Accountant/Company Secretary |
Correspondence Address | Cranleigh Sandy Lane Sunningdale Ascot Berkshire SL5 0ND |
Director Name | James Warren Ingham |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 August 1991(67 years, 4 months after company formation) |
Appointment Duration | 18 years, 12 months (resigned 06 August 2010) |
Role | Treasurer |
Correspondence Address | 418 Aberdeen Road Lewiston New York 14092 Foreign |
Director Name | Kenneth Murray Henderson |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(67 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 28 February 1992) |
Role | Managing Director Of Pharmceutical Company |
Correspondence Address | August Field Charvill Lane Sonning Berks RG4 0TH |
Director Name | Robert Mason Crandall |
---|---|
Date of Birth | April 1928 (Born 95 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 August 1991(67 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 June 1993) |
Role | President Of Pharmacuetical Company |
Correspondence Address | 91 Troon Road East Aurora New York 14052 Foreign |
Director Name | Francis Wai Pok Chan |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 14 August 1991(67 years, 4 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 30 November 2012) |
Role | Vice President Of Pharmaceutical Company |
Country of Residence | Canada |
Correspondence Address | Unit 43-4135 Shipp Drive Mississauga Ontario L4z 0a7 |
Secretary Name | Howard Oglesby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(67 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | Cranleigh Sandy Lane Sunningdale Ascot Berkshire SL5 0ND |
Director Name | Mr Bronislaw Waclaw Mackie Gorny |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1991(67 years, 7 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 31 July 2007) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Oakhill 12 Montgomorie Terrace Skelmorlie Ayrshire PA17 5DT Scotland |
Director Name | Masashi Yoshida |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 16 June 1993(69 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 04 November 1999) |
Role | President And Chief Operating |
Correspondence Address | 34 Fox Meadow Williamsville New York State 14221 United States Of America 14221 |
Director Name | Mr Douglas John Smart |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1994(70 years, 8 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 31 October 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Toll Wynd Avon Grove Hamilton Lanarkshire ML3 7QF Scotland |
Secretary Name | Mr Douglas John Smart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(71 years after company formation) |
Appointment Duration | 22 years, 7 months (resigned 31 October 2017) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 5 Toll Wynd Avon Grove Hamilton Lanarkshire ML3 7QF Scotland |
Director Name | Akiyoshi Yoshida |
---|---|
Date of Birth | February 1942 (Born 81 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 04 November 1999(75 years, 7 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 25 June 2018) |
Role | Chief Executive Officer |
Country of Residence | Japan |
Correspondence Address | 2-15-9 Nishichiogaoka Nara 631-0046 Japan |
Director Name | Mr Andrew Paul Tasker |
---|---|
Date of Birth | January 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(83 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 January 2012) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Northolme 2 Torrington Avenue Giffnock Glasgow Renfrewshire G46 7LT Scotland |
Director Name | Mr Colin Martin Brown |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2017(93 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 December 2020) |
Role | Director Of R&Qd |
Country of Residence | Scotland |
Correspondence Address | Tricor Suite, 4th Floor, 50 Mark Lane London EC3R 7QR |
Secretary Name | Mr Steve Hossenlopp |
---|---|
Status | Resigned |
Appointed | 31 October 2017(93 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 01 September 2018) |
Role | Company Director |
Correspondence Address | Tricor Suite, 4th Floor, 50 Mark Lane London EC3R 7QR |
Website | mentholatum.co.uk |
---|---|
Telephone | 01355 848484 |
Telephone region | East Kilbride |
Registered Address | Suite 5, 7th Floor 50 Broadway London SW1H 0DB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1.9m at £1 | Mentholatum Co. Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £31,404,551 |
Gross Profit | £16,977,509 |
Net Worth | £17,304,053 |
Cash | £6,151,108 |
Current Liabilities | £5,580,996 |
Latest Accounts | 28 February 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 November 2024 (11 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 28 February |
Latest Return | 14 August 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (8 months, 3 weeks from now) |
6 October 2008 | Delivered on: 21 October 2008 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee. Particulars: All and whole the subjects k/a and forming no 1 redwood avenue peel park campus east kilbride t/no LAN102862 together with the whole rights,common,mutual and exclusive pertaining thereto,the parts,privileges and pertinents thereof see image for full details. Outstanding |
---|---|
6 October 2008 | Delivered on: 11 October 2008 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. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
22 July 2005 | Delivered on: 30 July 2005 Satisfied on: 24 October 2008 Persons entitled: The Royal Bank of Scotland 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 |
17 November 1995 | Delivered on: 28 November 1995 Satisfied on: 17 November 2008 Persons entitled: National Westminster Bank PLC Classification: Standard security which was presented for registration in scotland Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 redwood avenue, peel park, east kilbride t/no. LAN102862. Fully Satisfied |
4 May 1978 | Delivered on: 10 May 1978 Satisfied on: 28 August 2008 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings on the north side of longfield rd. Twyford, berkshire title no bk 139865.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 September 2023 | Registered office address changed from Tricor Suite, 4th Floor, 50 Mark Lane London EC3R 7QR to Suite 5, 7th Floor 50 Broadway London SW1H 0DB on 25 September 2023 (1 page) |
---|---|
18 August 2023 | Confirmation statement made on 14 August 2023 with no updates (3 pages) |
15 August 2023 | Full accounts made up to 28 February 2023 (70 pages) |
15 August 2022 | Confirmation statement made on 14 August 2022 with no updates (3 pages) |
8 August 2022 | Resolutions
|
8 August 2022 | Memorandum and Articles of Association (29 pages) |
5 August 2022 | Full accounts made up to 28 February 2022 (67 pages) |
23 August 2021 | Confirmation statement made on 14 August 2021 with no updates (3 pages) |
20 August 2021 | Cessation of Robert William Yateman as a person with significant control on 18 August 2021 (1 page) |
20 August 2021 | Notification of The Mentholatum Company Inc as a person with significant control on 18 August 2021 (2 pages) |
19 August 2021 | Appointment of Mr Michael Trevor Izon as a director on 18 August 2021 (2 pages) |
19 August 2021 | Director's details changed for Mr Michael Trevor Izon on 18 August 2021 (2 pages) |
27 July 2021 | Full accounts made up to 28 February 2021 (62 pages) |
14 December 2020 | Termination of appointment of Colin Martin Brown as a director on 14 December 2020 (1 page) |
14 August 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
27 July 2020 | Full accounts made up to 29 February 2020 (58 pages) |
15 August 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
10 July 2019 | Full accounts made up to 28 February 2019 (51 pages) |
6 November 2018 | Full accounts made up to 28 February 2018 (70 pages) |
17 October 2018 | Appointment of Mr Masaya Saito as a director on 15 October 2018 (2 pages) |
4 September 2018 | Appointment of Ms Linda Anne Mccolgan as a secretary on 1 September 2018 (2 pages) |
4 September 2018 | Termination of appointment of Steve Hossenlopp as a secretary on 1 September 2018 (1 page) |
4 September 2018 | Appointment of Ms Linda Anne Mccolgan as a director on 1 September 2018 (2 pages) |
24 August 2018 | Termination of appointment of Akiyoshi Yoshida as a director on 25 June 2018 (1 page) |
24 August 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
30 November 2017 | Group of companies' accounts made up to 28 February 2017 (30 pages) |
30 November 2017 | Group of companies' accounts made up to 28 February 2017 (30 pages) |
31 October 2017 | Termination of appointment of Douglas John Smart as a secretary on 31 October 2017 (1 page) |
31 October 2017 | Termination of appointment of Douglas John Smart as a director on 31 October 2017 (1 page) |
31 October 2017 | Termination of appointment of Douglas John Smart as a director on 31 October 2017 (1 page) |
31 October 2017 | Appointment of Mr Colin Martin Brown as a director on 31 October 2017 (2 pages) |
31 October 2017 | Termination of appointment of Douglas John Smart as a secretary on 31 October 2017 (1 page) |
31 October 2017 | Cessation of Douglas John Smart as a person with significant control on 31 October 2017 (1 page) |
31 October 2017 | Appointment of Mr Colin Martin Brown as a director on 31 October 2017 (2 pages) |
31 October 2017 | Cessation of Douglas John Smart as a person with significant control on 31 October 2017 (1 page) |
31 October 2017 | Appointment of Mr Steve Hossenlopp as a secretary on 31 October 2017 (2 pages) |
31 October 2017 | Appointment of Mr Steve Hossenlopp as a secretary on 31 October 2017 (2 pages) |
28 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
28 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
5 December 2016 | Group of companies' accounts made up to 29 February 2016 (33 pages) |
5 December 2016 | Group of companies' accounts made up to 29 February 2016 (33 pages) |
23 August 2016 | Appointment of Mr Maciej Adam Misztak as a director on 22 August 2016 (2 pages) |
23 August 2016 | Appointment of Mr Maciej Adam Misztak as a director on 22 August 2016 (2 pages) |
19 August 2016 | Confirmation statement made on 14 August 2016 with updates (6 pages) |
19 August 2016 | Confirmation statement made on 14 August 2016 with updates (6 pages) |
8 December 2015 | Group of companies' accounts made up to 28 February 2015 (27 pages) |
8 December 2015 | Group of companies' accounts made up to 28 February 2015 (27 pages) |
1 September 2015 | Termination of appointment of Bronislaw Waclaw Mackie Gorny as a director on 1 September 2015 (1 page) |
1 September 2015 | Termination of appointment of Bronislaw Waclaw Mackie Gorny as a director on 1 September 2015 (1 page) |
1 September 2015 | Termination of appointment of Bronislaw Waclaw Mackie Gorny as a director on 1 September 2015 (1 page) |
31 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
31 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
25 April 2015 | Appointment of Mr Robert William Yateman as a director on 2 March 2015 (2 pages) |
25 April 2015 | Appointment of Mr Robert William Yateman as a director on 2 March 2015 (2 pages) |
25 April 2015 | Appointment of Mr Robert William Yateman as a director on 2 March 2015 (2 pages) |
1 December 2014 | Group of companies' accounts made up to 28 February 2014 (27 pages) |
1 December 2014 | Group of companies' accounts made up to 28 February 2014 (27 pages) |
11 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
22 March 2014 | Registered office address changed from Tricor Suite 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 22 March 2014 (1 page) |
22 March 2014 | Registered office address changed from Tricor Suite 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 22 March 2014 (1 page) |
23 September 2013 | Group of companies' accounts made up to 28 February 2013 (28 pages) |
23 September 2013 | Group of companies' accounts made up to 28 February 2013 (28 pages) |
10 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
7 January 2013 | Appointment of Mr Steve Hossenlopp as a director (2 pages) |
7 January 2013 | Appointment of Mr Steve Hossenlopp as a director (2 pages) |
4 January 2013 | Termination of appointment of Francis Chan as a director (1 page) |
4 January 2013 | Termination of appointment of Francis Chan as a director (1 page) |
24 September 2012 | Full accounts made up to 29 February 2012 (26 pages) |
24 September 2012 | Full accounts made up to 29 February 2012 (26 pages) |
14 September 2012 | Director's details changed for Francis Wai Pok Chan on 14 September 2012 (2 pages) |
14 September 2012 | Director's details changed for Francis Wai Pok Chan on 14 September 2012 (2 pages) |
14 September 2012 | Director's details changed for Mr Bronislaw Waclaw Mackie Gorny on 14 September 2012 (2 pages) |
14 September 2012 | Director's details changed for Mr Bronislaw Waclaw Mackie Gorny on 14 September 2012 (2 pages) |
14 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (7 pages) |
14 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (7 pages) |
23 February 2012 | Appointment of Mr Bronislaw Waclaw Mackie Gorny as a director (2 pages) |
23 February 2012 | Appointment of Mr Bronislaw Waclaw Mackie Gorny as a director (2 pages) |
22 February 2012 | Termination of appointment of Andrew Tasker as a director (1 page) |
22 February 2012 | Termination of appointment of Andrew Tasker as a director (1 page) |
15 September 2011 | Group of companies' accounts made up to 28 February 2011 (26 pages) |
15 September 2011 | Group of companies' accounts made up to 28 February 2011 (26 pages) |
9 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (7 pages) |
9 September 2011 | Director's details changed for Francis Wai Pok Chan on 1 March 2011 (2 pages) |
9 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (7 pages) |
9 September 2011 | Director's details changed for Francis Wai Pok Chan on 1 March 2011 (2 pages) |
9 September 2011 | Director's details changed for Francis Wai Pok Chan on 1 March 2011 (2 pages) |
8 November 2010 | Group of companies' accounts made up to 28 February 2010 (26 pages) |
8 November 2010 | Group of companies' accounts made up to 28 February 2010 (26 pages) |
4 November 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (7 pages) |
4 November 2010 | Director's details changed for Francis Wai Pok Chan on 14 August 2010 (2 pages) |
4 November 2010 | Director's details changed for Akiyoshi Yoshida on 14 August 2010 (2 pages) |
4 November 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (7 pages) |
4 November 2010 | Director's details changed for Akiyoshi Yoshida on 14 August 2010 (2 pages) |
4 November 2010 | Director's details changed for Francis Wai Pok Chan on 14 August 2010 (2 pages) |
24 September 2010 | Termination of appointment of James Ingham as a director (1 page) |
24 September 2010 | Termination of appointment of James Ingham as a director (1 page) |
19 July 2010 | Registered office address changed from Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF on 19 July 2010 (1 page) |
19 July 2010 | Registered office address changed from Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF on 19 July 2010 (1 page) |
16 September 2009 | Group of companies' accounts made up to 28 February 2009 (27 pages) |
16 September 2009 | Return made up to 14/08/09; full list of members (4 pages) |
16 September 2009 | Group of companies' accounts made up to 28 February 2009 (27 pages) |
16 September 2009 | Return made up to 14/08/09; full list of members (4 pages) |
15 September 2009 | Director's change of particulars / andrew tasker / 06/01/2009 (1 page) |
15 September 2009 | Director's change of particulars / andrew tasker / 06/01/2009 (1 page) |
21 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
21 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
24 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
24 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
21 October 2008 | Particulars of a mortgage or charge/398 / charge no: 5 (4 pages) |
21 October 2008 | Particulars of a mortgage or charge/398 / charge no: 5 (4 pages) |
11 October 2008 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
11 October 2008 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
25 September 2008 | Group of companies' accounts made up to 29 February 2008 (27 pages) |
25 September 2008 | Group of companies' accounts made up to 29 February 2008 (27 pages) |
12 September 2008 | Return made up to 14/08/08; full list of members (4 pages) |
12 September 2008 | Return made up to 14/08/08; full list of members (4 pages) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
14 September 2007 | Group of companies' accounts made up to 28 February 2007 (27 pages) |
14 September 2007 | Group of companies' accounts made up to 28 February 2007 (27 pages) |
14 September 2007 | Return made up to 14/08/07; no change of members (8 pages) |
14 September 2007 | Return made up to 14/08/07; no change of members (8 pages) |
28 August 2007 | New director appointed (1 page) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | New director appointed (1 page) |
11 September 2006 | Registered office changed on 11/09/06 from: apex plaza forbury road reading berks RG1 1YE (1 page) |
11 September 2006 | Registered office changed on 11/09/06 from: apex plaza forbury road reading berks RG1 1YE (1 page) |
8 September 2006 | Return made up to 14/08/06; full list of members
|
8 September 2006 | Group of companies' accounts made up to 28 February 2006 (26 pages) |
8 September 2006 | Return made up to 14/08/06; full list of members
|
8 September 2006 | Group of companies' accounts made up to 28 February 2006 (26 pages) |
20 September 2005 | Group of companies' accounts made up to 28 February 2005 (26 pages) |
20 September 2005 | Return made up to 14/08/05; full list of members (8 pages) |
20 September 2005 | Return made up to 14/08/05; full list of members (8 pages) |
20 September 2005 | Group of companies' accounts made up to 28 February 2005 (26 pages) |
30 July 2005 | Particulars of mortgage/charge (3 pages) |
30 July 2005 | Particulars of mortgage/charge (3 pages) |
15 September 2004 | Return made up to 14/08/04; full list of members (8 pages) |
15 September 2004 | Return made up to 14/08/04; full list of members (8 pages) |
6 August 2004 | Auditor's resignation (1 page) |
6 August 2004 | Auditor's resignation (1 page) |
26 May 2004 | Group of companies' accounts made up to 29 February 2004 (23 pages) |
26 May 2004 | Group of companies' accounts made up to 29 February 2004 (23 pages) |
16 September 2003 | Group of companies' accounts made up to 28 February 2003 (24 pages) |
16 September 2003 | Group of companies' accounts made up to 28 February 2003 (24 pages) |
16 September 2003 | Return made up to 14/08/03; full list of members (8 pages) |
16 September 2003 | Return made up to 14/08/03; full list of members (8 pages) |
8 September 2002 | Group of companies' accounts made up to 28 February 2002 (22 pages) |
8 September 2002 | Group of companies' accounts made up to 28 February 2002 (22 pages) |
6 September 2002 | Return made up to 14/08/02; full list of members (8 pages) |
6 September 2002 | Return made up to 14/08/02; full list of members (8 pages) |
18 September 2001 | Return made up to 14/08/01; full list of members (7 pages) |
18 September 2001 | Group of companies' accounts made up to 28 February 2001 (22 pages) |
18 September 2001 | Group of companies' accounts made up to 28 February 2001 (22 pages) |
18 September 2001 | Return made up to 14/08/01; full list of members (7 pages) |
20 September 2000 | Full group accounts made up to 29 February 2000 (22 pages) |
20 September 2000 | Full group accounts made up to 29 February 2000 (22 pages) |
20 September 2000 | Return made up to 14/08/00; full list of members (7 pages) |
20 September 2000 | Return made up to 14/08/00; full list of members (7 pages) |
11 May 2000 | New director appointed (2 pages) |
11 May 2000 | New director appointed (2 pages) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
27 September 1999 | Return made up to 14/08/99; full list of members (7 pages) |
27 September 1999 | Full group accounts made up to 28 February 1999 (21 pages) |
27 September 1999 | Return made up to 14/08/99; full list of members (7 pages) |
27 September 1999 | Full group accounts made up to 28 February 1999 (21 pages) |
19 November 1998 | Nc inc already adjusted 17/02/98 (1 page) |
19 November 1998 | Nc inc already adjusted 17/02/98 (1 page) |
19 November 1998 | Resolutions
|
19 November 1998 | Resolutions
|
2 November 1998 | Return made up to 14/08/98; full list of members (10 pages) |
2 November 1998 | Return made up to 14/08/98; full list of members (10 pages) |
21 October 1998 | Full group accounts made up to 28 February 1998 (20 pages) |
21 October 1998 | Full group accounts made up to 28 February 1998 (20 pages) |
24 November 1997 | Full group accounts made up to 28 February 1997 (22 pages) |
24 November 1997 | Full group accounts made up to 28 February 1997 (22 pages) |
24 November 1997 | Return made up to 14/08/97; no change of members (8 pages) |
24 November 1997 | Return made up to 14/08/97; no change of members (8 pages) |
12 September 1996 | Return made up to 14/08/96; full list of members (8 pages) |
12 September 1996 | Full group accounts made up to 29 February 1996 (22 pages) |
12 September 1996 | Full group accounts made up to 29 February 1996 (22 pages) |
12 September 1996 | Return made up to 14/08/96; full list of members (8 pages) |
28 November 1995 | Particulars of mortgage/charge (6 pages) |
28 November 1995 | Particulars of mortgage/charge (6 pages) |
3 November 1995 | Full group accounts made up to 28 February 1995 (22 pages) |
3 November 1995 | Full group accounts made up to 28 February 1995 (22 pages) |
3 November 1995 | Return made up to 14/08/95; no change of members (6 pages) |
3 November 1995 | Return made up to 14/08/95; no change of members (6 pages) |
10 May 1995 | New secretary appointed (2 pages) |
10 May 1995 | Secretary resigned;director resigned (2 pages) |
10 May 1995 | Secretary resigned;director resigned (2 pages) |
10 May 1995 | New secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
5 December 1994 | Director's particulars changed (4 pages) |
5 December 1994 | Director's particulars changed (4 pages) |
14 October 1993 | Full group accounts made up to 28 February 1993 (24 pages) |
1 March 1993 | Resolutions
|
1 March 1993 | Resolutions
|
7 September 1989 | Director resigned;new director appointed (2 pages) |
7 September 1989 | Full group accounts made up to 31 December 1988 (22 pages) |
7 September 1989 | Director resigned;new director appointed (2 pages) |
7 April 1924 | Certificate of incorporation (1 page) |
7 April 1924 | Incorporation (24 pages) |
7 April 1924 | Incorporation (24 pages) |
7 April 1924 | Certificate of incorporation (1 page) |