Company NameMentholatum Company Limited(The)
Company StatusActive
Company Number00197071
CategoryPrivate Limited Company
Incorporation Date7 April 1924(100 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2441Manufacture of basic pharmaceutical prods
SIC 21100Manufacture of basic pharmaceutical products

Directors

Director NameMr Steve Hossenlopp
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed30 November 2012(88 years, 8 months after company formation)
Appointment Duration11 years, 4 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address1 Redwood Avenue
Peel Park Campus
East Kilbride
Glasgow
G74 5PE
Scotland
Director NameMr Robert William Yateman
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2015(90 years, 11 months after company formation)
Appointment Duration9 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Redwood Avenue
East Kilbride
Glasgow
G74 5PE
Scotland
Director NameMr Maciej Adam Misztak
Date of BirthApril 1972 (Born 52 years ago)
NationalityPolish
StatusCurrent
Appointed22 August 2016(92 years, 5 months after company formation)
Appointment Duration7 years, 8 months
RoleBusiness Developement Director
Country of ResidencePoland
Correspondence Address1 Redwood Avenue
East Kilbride
Glasgow
G74 5PE
Scotland
Director NameMs Linda Anne McColgan
Date of BirthJune 1972 (Born 51 years ago)
NationalityScottish
StatusCurrent
Appointed01 September 2018(94 years, 5 months after company formation)
Appointment Duration5 years, 7 months
RoleFinance Director
Country of ResidenceScotland
Correspondence Address1 Redwood Avenue
East Kilbride
Glasgow
G74 5PE
Scotland
Secretary NameMs Linda Anne McColgan
StatusCurrent
Appointed01 September 2018(94 years, 5 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Correspondence Address1 Redwood Avenue
East Kilbride
Glasgow
G74 5PE
Scotland
Director NameMr Masaya Saito
Date of BirthNovember 1963 (Born 60 years ago)
NationalityJapanese
StatusCurrent
Appointed15 October 2018(94 years, 7 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Executive
Country of ResidenceJapan
Correspondence AddressTricor Suite, 4th Floor, 50 Mark Lane
London
EC3R 7QR
Director NameMr Michael Trevor Izon
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2021(97 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Redwood Avenue
East Kilbride
Glasgow
G74 5PE
Scotland
Director NameHoward Oglesby
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(67 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 1995)
RoleChartered Accountant/Company Secretary
Correspondence AddressCranleigh Sandy Lane
Sunningdale
Ascot
Berkshire
SL5 0ND
Director NameJames Warren Ingham
Date of BirthJune 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed14 August 1991(67 years, 4 months after company formation)
Appointment Duration18 years, 12 months (resigned 06 August 2010)
RoleTreasurer
Correspondence Address418 Aberdeen Road
Lewiston New York 14092
Foreign
Director NameKenneth Murray Henderson
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(67 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 28 February 1992)
RoleManaging Director Of Pharmceutical Company
Correspondence AddressAugust Field Charvill Lane
Sonning
Berks
RG4 0TH
Director NameRobert Mason Crandall
Date of BirthApril 1928 (Born 96 years ago)
NationalityAmerican
StatusResigned
Appointed14 August 1991(67 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 June 1993)
RolePresident Of Pharmacuetical Company
Correspondence Address91 Troon Road
East Aurora New York 14052
Foreign
Director NameFrancis Wai Pok Chan
Date of BirthOctober 1946 (Born 77 years ago)
NationalityCanadian
StatusResigned
Appointed14 August 1991(67 years, 4 months after company formation)
Appointment Duration21 years, 3 months (resigned 30 November 2012)
RoleVice President Of Pharmaceutical Company
Country of ResidenceCanada
Correspondence AddressUnit 43-4135 Shipp Drive
Mississauga
Ontario
L4z 0a7
Secretary NameHoward Oglesby
NationalityBritish
StatusResigned
Appointed14 August 1991(67 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 1995)
RoleCompany Director
Correspondence AddressCranleigh Sandy Lane
Sunningdale
Ascot
Berkshire
SL5 0ND
Director NameMr Bronislaw Waclaw Mackie Gorny
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1991(67 years, 7 months after company formation)
Appointment Duration15 years, 9 months (resigned 31 July 2007)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressOakhill
12 Montgomorie Terrace
Skelmorlie
Ayrshire
PA17 5DT
Scotland
Director NameMasashi Yoshida
Date of BirthAugust 1931 (Born 92 years ago)
NationalityJapanese
StatusResigned
Appointed16 June 1993(69 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 04 November 1999)
RolePresident And Chief Operating
Correspondence Address34 Fox Meadow
Williamsville New York State 14221
United States Of America
14221
Director NameMr Douglas John Smart
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1994(70 years, 8 months after company formation)
Appointment Duration22 years, 11 months (resigned 31 October 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Toll Wynd
Avon Grove
Hamilton
Lanarkshire
ML3 7QF
Scotland
Secretary NameMr Douglas John Smart
NationalityBritish
StatusResigned
Appointed31 March 1995(71 years after company formation)
Appointment Duration22 years, 7 months (resigned 31 October 2017)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address5 Toll Wynd
Avon Grove
Hamilton
Lanarkshire
ML3 7QF
Scotland
Director NameAkiyoshi Yoshida
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityJapanese
StatusResigned
Appointed04 November 1999(75 years, 7 months after company formation)
Appointment Duration18 years, 7 months (resigned 25 June 2018)
RoleChief Executive Officer
Country of ResidenceJapan
Correspondence Address2-15-9 Nishichiogaoka
Nara
631-0046
Japan
Director NameMr Andrew Paul Tasker
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(83 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 January 2012)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressNortholme 2 Torrington Avenue
Giffnock
Glasgow
Renfrewshire
G46 7LT
Scotland
Director NameMr Colin Martin Brown
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2017(93 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 December 2020)
RoleDirector Of R&Qd
Country of ResidenceScotland
Correspondence AddressTricor Suite, 4th Floor, 50 Mark Lane
London
EC3R 7QR
Secretary NameMr Steve Hossenlopp
StatusResigned
Appointed31 October 2017(93 years, 7 months after company formation)
Appointment Duration10 months (resigned 01 September 2018)
RoleCompany Director
Correspondence AddressTricor Suite, 4th Floor, 50 Mark Lane
London
EC3R 7QR

Contact

Websitementholatum.co.uk
Telephone01355 848484
Telephone regionEast Kilbride

Location

Registered AddressSuite 5, 7th Floor
50 Broadway
London
SW1H 0DB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1.9m at £1Mentholatum Co. Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£31,404,551
Gross Profit£16,977,509
Net Worth£17,304,053
Cash£6,151,108
Current Liabilities£5,580,996

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryFull
Accounts Year End28 February

Returns

Latest Return14 August 2023 (8 months, 1 week ago)
Next Return Due28 August 2024 (4 months, 1 week from now)

Charges

6 October 2008Delivered 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 2008Delivered 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 2005Delivered 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 1995Delivered 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 1978Delivered 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

Filing History

25 September 2023Registered 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 2023Confirmation statement made on 14 August 2023 with no updates (3 pages)
15 August 2023Full accounts made up to 28 February 2023 (70 pages)
15 August 2022Confirmation statement made on 14 August 2022 with no updates (3 pages)
8 August 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 August 2022Memorandum and Articles of Association (29 pages)
5 August 2022Full accounts made up to 28 February 2022 (67 pages)
23 August 2021Confirmation statement made on 14 August 2021 with no updates (3 pages)
20 August 2021Cessation of Robert William Yateman as a person with significant control on 18 August 2021 (1 page)
20 August 2021Notification of The Mentholatum Company Inc as a person with significant control on 18 August 2021 (2 pages)
19 August 2021Appointment of Mr Michael Trevor Izon as a director on 18 August 2021 (2 pages)
19 August 2021Director's details changed for Mr Michael Trevor Izon on 18 August 2021 (2 pages)
27 July 2021Full accounts made up to 28 February 2021 (62 pages)
14 December 2020Termination of appointment of Colin Martin Brown as a director on 14 December 2020 (1 page)
14 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
27 July 2020Full accounts made up to 29 February 2020 (58 pages)
15 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
10 July 2019Full accounts made up to 28 February 2019 (51 pages)
6 November 2018Full accounts made up to 28 February 2018 (70 pages)
17 October 2018Appointment of Mr Masaya Saito as a director on 15 October 2018 (2 pages)
4 September 2018Appointment of Ms Linda Anne Mccolgan as a secretary on 1 September 2018 (2 pages)
4 September 2018Termination of appointment of Steve Hossenlopp as a secretary on 1 September 2018 (1 page)
4 September 2018Appointment of Ms Linda Anne Mccolgan as a director on 1 September 2018 (2 pages)
24 August 2018Termination of appointment of Akiyoshi Yoshida as a director on 25 June 2018 (1 page)
24 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
30 November 2017Group of companies' accounts made up to 28 February 2017 (30 pages)
30 November 2017Group of companies' accounts made up to 28 February 2017 (30 pages)
31 October 2017Termination of appointment of Douglas John Smart as a secretary on 31 October 2017 (1 page)
31 October 2017Termination of appointment of Douglas John Smart as a director on 31 October 2017 (1 page)
31 October 2017Termination of appointment of Douglas John Smart as a director on 31 October 2017 (1 page)
31 October 2017Appointment of Mr Colin Martin Brown as a director on 31 October 2017 (2 pages)
31 October 2017Termination of appointment of Douglas John Smart as a secretary on 31 October 2017 (1 page)
31 October 2017Cessation of Douglas John Smart as a person with significant control on 31 October 2017 (1 page)
31 October 2017Appointment of Mr Colin Martin Brown as a director on 31 October 2017 (2 pages)
31 October 2017Cessation of Douglas John Smart as a person with significant control on 31 October 2017 (1 page)
31 October 2017Appointment of Mr Steve Hossenlopp as a secretary on 31 October 2017 (2 pages)
31 October 2017Appointment of Mr Steve Hossenlopp as a secretary on 31 October 2017 (2 pages)
28 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
28 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
5 December 2016Group of companies' accounts made up to 29 February 2016 (33 pages)
5 December 2016Group of companies' accounts made up to 29 February 2016 (33 pages)
23 August 2016Appointment of Mr Maciej Adam Misztak as a director on 22 August 2016 (2 pages)
23 August 2016Appointment of Mr Maciej Adam Misztak as a director on 22 August 2016 (2 pages)
19 August 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
19 August 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
8 December 2015Group of companies' accounts made up to 28 February 2015 (27 pages)
8 December 2015Group of companies' accounts made up to 28 February 2015 (27 pages)
1 September 2015Termination of appointment of Bronislaw Waclaw Mackie Gorny as a director on 1 September 2015 (1 page)
1 September 2015Termination of appointment of Bronislaw Waclaw Mackie Gorny as a director on 1 September 2015 (1 page)
1 September 2015Termination of appointment of Bronislaw Waclaw Mackie Gorny as a director on 1 September 2015 (1 page)
31 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 1,900,000
(7 pages)
31 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 1,900,000
(7 pages)
25 April 2015Appointment of Mr Robert William Yateman as a director on 2 March 2015 (2 pages)
25 April 2015Appointment of Mr Robert William Yateman as a director on 2 March 2015 (2 pages)
25 April 2015Appointment of Mr Robert William Yateman as a director on 2 March 2015 (2 pages)
1 December 2014Group of companies' accounts made up to 28 February 2014 (27 pages)
1 December 2014Group of companies' accounts made up to 28 February 2014 (27 pages)
11 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1,900,000
(6 pages)
11 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1,900,000
(6 pages)
22 March 2014Registered office address changed from Tricor Suite 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 22 March 2014 (1 page)
22 March 2014Registered office address changed from Tricor Suite 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 22 March 2014 (1 page)
23 September 2013Group of companies' accounts made up to 28 February 2013 (28 pages)
23 September 2013Group of companies' accounts made up to 28 February 2013 (28 pages)
10 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1,900,000
(6 pages)
10 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1,900,000
(6 pages)
7 January 2013Appointment of Mr Steve Hossenlopp as a director (2 pages)
7 January 2013Appointment of Mr Steve Hossenlopp as a director (2 pages)
4 January 2013Termination of appointment of Francis Chan as a director (1 page)
4 January 2013Termination of appointment of Francis Chan as a director (1 page)
24 September 2012Full accounts made up to 29 February 2012 (26 pages)
24 September 2012Full accounts made up to 29 February 2012 (26 pages)
14 September 2012Director's details changed for Francis Wai Pok Chan on 14 September 2012 (2 pages)
14 September 2012Director's details changed for Francis Wai Pok Chan on 14 September 2012 (2 pages)
14 September 2012Director's details changed for Mr Bronislaw Waclaw Mackie Gorny on 14 September 2012 (2 pages)
14 September 2012Director's details changed for Mr Bronislaw Waclaw Mackie Gorny on 14 September 2012 (2 pages)
14 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (7 pages)
14 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (7 pages)
23 February 2012Appointment of Mr Bronislaw Waclaw Mackie Gorny as a director (2 pages)
23 February 2012Appointment of Mr Bronislaw Waclaw Mackie Gorny as a director (2 pages)
22 February 2012Termination of appointment of Andrew Tasker as a director (1 page)
22 February 2012Termination of appointment of Andrew Tasker as a director (1 page)
15 September 2011Group of companies' accounts made up to 28 February 2011 (26 pages)
15 September 2011Group of companies' accounts made up to 28 February 2011 (26 pages)
9 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (7 pages)
9 September 2011Director's details changed for Francis Wai Pok Chan on 1 March 2011 (2 pages)
9 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (7 pages)
9 September 2011Director's details changed for Francis Wai Pok Chan on 1 March 2011 (2 pages)
9 September 2011Director's details changed for Francis Wai Pok Chan on 1 March 2011 (2 pages)
8 November 2010Group of companies' accounts made up to 28 February 2010 (26 pages)
8 November 2010Group of companies' accounts made up to 28 February 2010 (26 pages)
4 November 2010Annual return made up to 14 August 2010 with a full list of shareholders (7 pages)
4 November 2010Director's details changed for Francis Wai Pok Chan on 14 August 2010 (2 pages)
4 November 2010Director's details changed for Akiyoshi Yoshida on 14 August 2010 (2 pages)
4 November 2010Annual return made up to 14 August 2010 with a full list of shareholders (7 pages)
4 November 2010Director's details changed for Akiyoshi Yoshida on 14 August 2010 (2 pages)
4 November 2010Director's details changed for Francis Wai Pok Chan on 14 August 2010 (2 pages)
24 September 2010Termination of appointment of James Ingham as a director (1 page)
24 September 2010Termination of appointment of James Ingham as a director (1 page)
19 July 2010Registered office address changed from Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF on 19 July 2010 (1 page)
19 July 2010Registered office address changed from Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF on 19 July 2010 (1 page)
16 September 2009Group of companies' accounts made up to 28 February 2009 (27 pages)
16 September 2009Return made up to 14/08/09; full list of members (4 pages)
16 September 2009Group of companies' accounts made up to 28 February 2009 (27 pages)
16 September 2009Return made up to 14/08/09; full list of members (4 pages)
15 September 2009Director's change of particulars / andrew tasker / 06/01/2009 (1 page)
15 September 2009Director's change of particulars / andrew tasker / 06/01/2009 (1 page)
21 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
21 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
24 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
24 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
21 October 2008Particulars of a mortgage or charge/398 / charge no: 5 (4 pages)
21 October 2008Particulars of a mortgage or charge/398 / charge no: 5 (4 pages)
11 October 2008Particulars of a mortgage or charge / charge no: 4 (10 pages)
11 October 2008Particulars of a mortgage or charge / charge no: 4 (10 pages)
25 September 2008Group of companies' accounts made up to 29 February 2008 (27 pages)
25 September 2008Group of companies' accounts made up to 29 February 2008 (27 pages)
12 September 2008Return made up to 14/08/08; full list of members (4 pages)
12 September 2008Return made up to 14/08/08; full list of members (4 pages)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
14 September 2007Group of companies' accounts made up to 28 February 2007 (27 pages)
14 September 2007Group of companies' accounts made up to 28 February 2007 (27 pages)
14 September 2007Return made up to 14/08/07; no change of members (8 pages)
14 September 2007Return made up to 14/08/07; no change of members (8 pages)
28 August 2007New director appointed (1 page)
28 August 2007Director resigned (1 page)
28 August 2007Director resigned (1 page)
28 August 2007New director appointed (1 page)
11 September 2006Registered office changed on 11/09/06 from: apex plaza forbury road reading berks RG1 1YE (1 page)
11 September 2006Registered office changed on 11/09/06 from: apex plaza forbury road reading berks RG1 1YE (1 page)
8 September 2006Return made up to 14/08/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 September 2006Group of companies' accounts made up to 28 February 2006 (26 pages)
8 September 2006Return made up to 14/08/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 September 2006Group of companies' accounts made up to 28 February 2006 (26 pages)
20 September 2005Group of companies' accounts made up to 28 February 2005 (26 pages)
20 September 2005Return made up to 14/08/05; full list of members (8 pages)
20 September 2005Return made up to 14/08/05; full list of members (8 pages)
20 September 2005Group of companies' accounts made up to 28 February 2005 (26 pages)
30 July 2005Particulars of mortgage/charge (3 pages)
30 July 2005Particulars of mortgage/charge (3 pages)
15 September 2004Return made up to 14/08/04; full list of members (8 pages)
15 September 2004Return made up to 14/08/04; full list of members (8 pages)
6 August 2004Auditor's resignation (1 page)
6 August 2004Auditor's resignation (1 page)
26 May 2004Group of companies' accounts made up to 29 February 2004 (23 pages)
26 May 2004Group of companies' accounts made up to 29 February 2004 (23 pages)
16 September 2003Group of companies' accounts made up to 28 February 2003 (24 pages)
16 September 2003Group of companies' accounts made up to 28 February 2003 (24 pages)
16 September 2003Return made up to 14/08/03; full list of members (8 pages)
16 September 2003Return made up to 14/08/03; full list of members (8 pages)
8 September 2002Group of companies' accounts made up to 28 February 2002 (22 pages)
8 September 2002Group of companies' accounts made up to 28 February 2002 (22 pages)
6 September 2002Return made up to 14/08/02; full list of members (8 pages)
6 September 2002Return made up to 14/08/02; full list of members (8 pages)
18 September 2001Return made up to 14/08/01; full list of members (7 pages)
18 September 2001Group of companies' accounts made up to 28 February 2001 (22 pages)
18 September 2001Group of companies' accounts made up to 28 February 2001 (22 pages)
18 September 2001Return made up to 14/08/01; full list of members (7 pages)
20 September 2000Full group accounts made up to 29 February 2000 (22 pages)
20 September 2000Full group accounts made up to 29 February 2000 (22 pages)
20 September 2000Return made up to 14/08/00; full list of members (7 pages)
20 September 2000Return made up to 14/08/00; full list of members (7 pages)
11 May 2000New director appointed (2 pages)
11 May 2000New director appointed (2 pages)
12 April 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
27 September 1999Return made up to 14/08/99; full list of members (7 pages)
27 September 1999Full group accounts made up to 28 February 1999 (21 pages)
27 September 1999Return made up to 14/08/99; full list of members (7 pages)
27 September 1999Full group accounts made up to 28 February 1999 (21 pages)
19 November 1998Nc inc already adjusted 17/02/98 (1 page)
19 November 1998Nc inc already adjusted 17/02/98 (1 page)
19 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 November 1998Return made up to 14/08/98; full list of members (10 pages)
2 November 1998Return made up to 14/08/98; full list of members (10 pages)
21 October 1998Full group accounts made up to 28 February 1998 (20 pages)
21 October 1998Full group accounts made up to 28 February 1998 (20 pages)
24 November 1997Full group accounts made up to 28 February 1997 (22 pages)
24 November 1997Full group accounts made up to 28 February 1997 (22 pages)
24 November 1997Return made up to 14/08/97; no change of members (8 pages)
24 November 1997Return made up to 14/08/97; no change of members (8 pages)
12 September 1996Return made up to 14/08/96; full list of members (8 pages)
12 September 1996Full group accounts made up to 29 February 1996 (22 pages)
12 September 1996Full group accounts made up to 29 February 1996 (22 pages)
12 September 1996Return made up to 14/08/96; full list of members (8 pages)
28 November 1995Particulars of mortgage/charge (6 pages)
28 November 1995Particulars of mortgage/charge (6 pages)
3 November 1995Full group accounts made up to 28 February 1995 (22 pages)
3 November 1995Full group accounts made up to 28 February 1995 (22 pages)
3 November 1995Return made up to 14/08/95; no change of members (6 pages)
3 November 1995Return made up to 14/08/95; no change of members (6 pages)
10 May 1995New secretary appointed (2 pages)
10 May 1995Secretary resigned;director resigned (2 pages)
10 May 1995Secretary resigned;director resigned (2 pages)
10 May 1995New secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
5 December 1994Director's particulars changed (4 pages)
5 December 1994Director's particulars changed (4 pages)
14 October 1993Full group accounts made up to 28 February 1993 (24 pages)
1 March 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 March 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 September 1989Director resigned;new director appointed (2 pages)
7 September 1989Full group accounts made up to 31 December 1988 (22 pages)
7 September 1989Director resigned;new director appointed (2 pages)
7 April 1924Certificate of incorporation (1 page)
7 April 1924Incorporation (24 pages)
7 April 1924Incorporation (24 pages)
7 April 1924Certificate of incorporation (1 page)