Company NameUnited Molasses Marketing Limited
Company StatusActive
Company Number00201114
CategoryPrivate Limited Company
Incorporation Date20 October 1924(99 years, 6 months ago)
Previous NameMolasses Trading Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Jacques Le Blanc
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityFrench
StatusCurrent
Appointed20 April 2012(87 years, 6 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address52-54 Gracechurch Street
London
EC3V 0EH
Director NameMr Sebastian Benedict Ethelwald Vella
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2021(96 years, 3 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52-54 Gracechurch Street
London
EC3V 0EH
Director NameMr Brian Damian Potter
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2021(96 years, 3 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52-54 Gracechurch Street
London
EC3V 0EH
Director NameMr James Benjamin Macer
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2021(96 years, 3 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52-54 Gracechurch Street
London
EC3V 0EH
Director NameMrs Claudine Jane Heron
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2021(96 years, 3 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52-54 Gracechurch Street
London
EC3V 0EH
Director NameBenjamin Drew Bovill
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1991(66 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 1992)
RoleMolasses Trader
Correspondence AddressEast End House The Street
Mortimer
Reading
Berkshire
RG7 3PB
Director NameMr Rodney James Harlow
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1991(66 years, 4 months after company formation)
Appointment Duration11 years, 4 months (resigned 28 June 2002)
RoleShipping Manager
Correspondence Address19 Slewins Lane
Hornchurch
Essex
RM11 2BZ
Director NameMr Timothy David Holderness-Roddam
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1991(66 years, 4 months after company formation)
Appointment Duration10 years, 7 months (resigned 10 September 2001)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Farm
West Kington
Chippenham
Wiltshire
SN14 7JE
Director NameSimon John Mitchell
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1991(66 years, 4 months after company formation)
Appointment Duration10 years, 7 months (resigned 10 September 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingstons
Mill Road
Felsted
Essex
CM6 3HQ
Director NameMr John Hugh William Walker
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1991(66 years, 4 months after company formation)
Appointment Duration1 year (resigned 18 February 1992)
RoleCommodity Trader
Correspondence AddressThe Firs
Elmdon
Saffron Walden
Essex
CB11 4LT
Secretary NameLeslie Sinclair Mollison
NationalityBritish
StatusResigned
Appointed07 February 1991(66 years, 4 months after company formation)
Appointment Duration10 years, 7 months (resigned 10 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Hayes Hill
Bromley
Kent
BR2 7HW
Director NameMr Stuart Strathdee
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1992(67 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 February 1994)
RoleManaging Director
Correspondence Address5 Eastlands Crescent
Dulwich
London
SE21 7EE
Director NameDouglas John Wentworth
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1994(69 years, 4 months after company formation)
Appointment Duration11 months (resigned 06 January 1995)
RoleTrading Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Canal Wharf
Bondgate Green
Ripon
North Yorkshire
HG4 1AQ
Director NameMark Robinson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1995(71 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 March 2000)
RoleCompany Director
Correspondence AddressThe Squirrels
Mere Road Finmere
Finmere
Buckinghamshire
MK18 4AP
Director NameMr Michael Gerard Broom
Date of BirthNovember 1957 (Born 66 years ago)
NationalityNew Zealander
StatusResigned
Appointed02 March 2000(75 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 June 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAkarana
Montreal Road
Sevenoaks
Kent
TN13 2EP
Director NameMr Robert Avery Gibber
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2001(76 years, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 10 December 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTate & Lyle Plc Sugar Quay
Lower Thames Street
London
EC3R 6DQ
Secretary NameRowan Daniel Justin Adams
NationalityBritish
StatusResigned
Appointed10 September 2001(76 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 25 July 2008)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Walpole Gardens
Strawberry Hill
Twickenham
Middlesex
TW2 5SL
Director NameRowan Daniel Justin Adams
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2002(77 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 10 December 2010)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressTate & Lyle Plc Sugar Quay
Lower Thames Street
London
EC3R 6DQ
Secretary NameLucie Sarah Gilbert
NationalityBritish
StatusResigned
Appointed25 July 2008(83 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 December 2010)
RoleCompany Director
Correspondence AddressTate & Lyle Plc Sugar Quay
Lower Thames Street
London
EC3R 6DQ
Director NameMr William Bingham Barnett
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2010(86 years after company formation)
Appointment Duration10 years, 3 months (resigned 08 January 2021)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address48 Gracechurch Street
London
EC3V 0EJ
Director NameMr Bernard Neillus McDonnell
Date of BirthOctober 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed12 October 2010(86 years after company formation)
Appointment Duration10 years, 3 months (resigned 08 January 2021)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address16 Malone Valley Park
Belfast
BT9 5PZ
Northern Ireland
Director NameMr Christopher Finch Roberts
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2010(86 years, 2 months after company formation)
Appointment Duration10 years (resigned 09 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Taleworth Road
Ashtead
Surrey
KT21 2PT
Secretary NameMr Geoffrey William Jordan
StatusResigned
Appointed10 December 2010(86 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 16 March 2021)
RoleCompany Director
Correspondence Address9 Massey Park
Belfast
N Ireland
BT4 2JX
Northern Ireland

Contact

Websitewww.unitedmolasses.com/
Telephone020 72204650
Telephone regionLondon

Location

Registered Address52-54 Gracechurch Street
London
EC3V 0EH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

40.3k at £1United Molasses Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,420,000

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return7 February 2024 (1 month, 2 weeks ago)
Next Return Due21 February 2025 (10 months, 4 weeks from now)

Charges

31 October 2016Delivered on: 2 November 2016
Persons entitled: Coöperatieve Rabobank U.A., Trading as Rabobank Dublin as "Security Trustee"

Classification: A registered charge
Particulars: All the assets and undertaking of the company whatsoever and wheresoever both present and future as charged from time to time pursuant to clause 3 of the debenture and the intellectual property rights as described in clause 3.2.4 (6) of the debenture.
Outstanding
23 March 2012Delivered on: 13 April 2012
Persons entitled: Rabobank Ireland Public Limited Company (As Security Trustee)

Classification: Composite mortgage debenture
Secured details: All monies due or to become due from each chargor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Site 1-land on the east side of dock road, wallasey, birkenhead, t/no: MS576393, MS576644, MS586575 and site 4-north alfred dock, birkenhead, t/no: CH85423, MS29690 (for details of all other t/no: relating to site 4, please see MG01 image) by way of fixed charge the chattels, the investments, contracts, the debts, goodwill and uncalled capital and floating charge, all property and undertaking see image for full details.
Outstanding

Filing History

8 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
12 January 2021Appointment of Mr James Benjamin Macer as a director on 8 January 2021 (2 pages)
12 January 2021Appointment of Mrs Claudine Jane Heron as a director on 8 January 2021 (2 pages)
8 January 2021Termination of appointment of William Bingham Barnett as a director on 8 January 2021 (1 page)
8 January 2021Appointment of Mr Sebastian Benedict Ethelwald Vella as a director on 8 January 2021 (2 pages)
8 January 2021Appointment of Mr Brian Damian Potter as a director on 8 January 2021 (2 pages)
8 January 2021Termination of appointment of Bernard Neillus Mcdonnell as a director on 8 January 2021 (1 page)
22 December 2020Termination of appointment of Christopher Finch Roberts as a director on 9 December 2020 (1 page)
27 April 2020Full accounts made up to 31 July 2019 (19 pages)
21 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
15 April 2019Full accounts made up to 31 July 2018 (18 pages)
13 March 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
24 April 2018Satisfaction of charge 1 in full (2 pages)
23 April 2018Full accounts made up to 31 July 2017 (19 pages)
8 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
27 April 2017Full accounts made up to 31 July 2016 (16 pages)
27 April 2017Full accounts made up to 31 July 2016 (16 pages)
14 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
2 November 2016Registration of charge 002011140002, created on 31 October 2016 (51 pages)
2 November 2016Registration of charge 002011140002, created on 31 October 2016 (51 pages)
3 May 2016Full accounts made up to 31 July 2015 (15 pages)
3 May 2016Full accounts made up to 31 July 2015 (15 pages)
12 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 40,300
(6 pages)
12 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 40,300
(6 pages)
24 April 2015Full accounts made up to 31 July 2014 (13 pages)
24 April 2015Full accounts made up to 31 July 2014 (13 pages)
17 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 40,300
(6 pages)
17 February 2015Director's details changed for Mr William Bingham Barnett on 1 December 2014 (2 pages)
17 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 40,300
(6 pages)
17 February 2015Director's details changed for Mr William Bingham Barnett on 1 December 2014 (2 pages)
17 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 40,300
(6 pages)
17 February 2015Director's details changed for Mr William Bingham Barnett on 1 December 2014 (2 pages)
16 April 2014Accounts made up to 31 July 2013 (12 pages)
16 April 2014Accounts made up to 31 July 2013 (12 pages)
4 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 40,300
(7 pages)
4 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 40,300
(7 pages)
4 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 40,300
(7 pages)
19 April 2013Accounts made up to 31 July 2012 (14 pages)
19 April 2013Accounts made up to 31 July 2012 (14 pages)
4 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (7 pages)
4 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (7 pages)
4 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (7 pages)
11 May 2012Appointment of Mr Jacques Le Blanc as a director (3 pages)
11 May 2012Appointment of Mr Jacques Le Blanc as a director (3 pages)
25 April 2012Memorandum and Articles of Association (29 pages)
25 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facilities agreement 16/03/2012
(3 pages)
25 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facilities agreement 16/03/2012
(3 pages)
25 April 2012Memorandum and Articles of Association (29 pages)
25 April 2012Accounts made up to 31 July 2011 (16 pages)
25 April 2012Accounts made up to 31 July 2011 (16 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
7 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
7 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
7 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
8 November 2011Registered office address changed from , Tate & Lyle Plc Sugar Quay, Lower Thames Street, London, EC3R 6DQ, United Kingdom on 8 November 2011 (1 page)
8 November 2011Previous accounting period extended from 31 March 2011 to 31 July 2011 (1 page)
8 November 2011Previous accounting period extended from 31 March 2011 to 31 July 2011 (1 page)
8 November 2011Registered office address changed from Tate & Lyle Plc Sugar Quay Lower Thames Street London EC3R 6DQ United Kingdom on 8 November 2011 (1 page)
8 November 2011Registered office address changed from Tate & Lyle Plc Sugar Quay Lower Thames Street London EC3R 6DQ United Kingdom on 8 November 2011 (1 page)
4 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
4 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
4 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
11 February 2011Appointment of Mr Christopher Finch Roberts as a director (2 pages)
11 February 2011Company name changed molasses trading company LIMITED\certificate issued on 11/02/11
  • RES15 ‐ Change company name resolution on 2011-02-11
  • NM01 ‐ Change of name by resolution
(3 pages)
11 February 2011Appointment of Mr William Bingham Barnett as a director (2 pages)
11 February 2011Termination of appointment of Lucie Gilbert as a secretary (1 page)
11 February 2011Appointment of Mr Geoffrey William Jordan as a secretary (2 pages)
11 February 2011Termination of appointment of Lucie Gilbert as a secretary (1 page)
11 February 2011Appointment of Mr Geoffrey William Jordan as a secretary (2 pages)
11 February 2011Appointment of Mr William Bingham Barnett as a director (2 pages)
11 February 2011Appointment of Mr Christopher Finch Roberts as a director (2 pages)
11 February 2011Company name changed molasses trading company LIMITED\certificate issued on 11/02/11
  • RES15 ‐ Change company name resolution on 2011-02-11
  • NM01 ‐ Change of name by resolution
(3 pages)
11 February 2011Appointment of Mr Bernard Neillus Mcdonnell as a director (2 pages)
11 February 2011Termination of appointment of Robert Gibber as a director (1 page)
11 February 2011Termination of appointment of Rowan Adams as a director (1 page)
11 February 2011Appointment of Mr Bernard Neillus Mcdonnell as a director (2 pages)
11 February 2011Termination of appointment of Robert Gibber as a director (1 page)
11 February 2011Termination of appointment of Rowan Adams as a director (1 page)
26 November 2010Accounts made up to 31 March 2010 (14 pages)
26 November 2010Accounts made up to 31 March 2010 (14 pages)
17 March 2010Registered office address changed from Tate and Lyle Plc Sugar Quay Lower Thames Street London EC3R 6DQ on 17 March 2010 (1 page)
17 March 2010Secretary's details changed for Lucie Sarah Gilbert on 7 February 2010 (1 page)
17 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
17 March 2010Secretary's details changed for Lucie Sarah Gilbert on 7 February 2010 (1 page)
17 March 2010Director's details changed for Robert Avery Gibber on 7 February 2010 (2 pages)
17 March 2010Registered office address changed from , Tate and Lyle Plc, Sugar Quay, Lower Thames Street, London, EC3R 6DQ on 17 March 2010 (1 page)
17 March 2010Director's details changed for Rowan Daniel Justin Adams on 7 February 2010 (2 pages)
17 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
17 March 2010Director's details changed for Rowan Daniel Justin Adams on 7 February 2010 (2 pages)
17 March 2010Director's details changed for Robert Avery Gibber on 7 February 2010 (2 pages)
17 March 2010Director's details changed for Robert Avery Gibber on 7 February 2010 (2 pages)
17 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
17 March 2010Secretary's details changed for Lucie Sarah Gilbert on 7 February 2010 (1 page)
17 March 2010Director's details changed for Rowan Daniel Justin Adams on 7 February 2010 (2 pages)
4 February 2010Accounts made up to 31 March 2009 (12 pages)
4 February 2010Accounts made up to 31 March 2009 (12 pages)
10 February 2009Return made up to 07/02/09; full list of members (3 pages)
10 February 2009Return made up to 07/02/09; full list of members (3 pages)
4 February 2009Accounts made up to 31 March 2008 (14 pages)
4 February 2009Accounts made up to 31 March 2008 (14 pages)
8 August 2008Secretary appointed lucie sarah gilbert (2 pages)
8 August 2008Appointment terminated secretary rowan adams (1 page)
8 August 2008Secretary appointed lucie sarah gilbert (2 pages)
8 August 2008Appointment terminated secretary rowan adams (1 page)
3 March 2008Return made up to 07/02/08; full list of members (3 pages)
3 March 2008Return made up to 07/02/08; full list of members (3 pages)
29 January 2008Accounts made up to 31 March 2007 (13 pages)
29 January 2008Accounts made up to 31 March 2007 (13 pages)
16 February 2007Return made up to 07/02/07; full list of members (2 pages)
16 February 2007Return made up to 07/02/07; full list of members (2 pages)
3 January 2007Accounts made up to 31 March 2006 (13 pages)
3 January 2007Accounts made up to 31 March 2006 (13 pages)
22 February 2006Return made up to 07/02/06; full list of members (2 pages)
22 February 2006Return made up to 07/02/06; full list of members (2 pages)
12 October 2005Accounts made up to 31 March 2005 (12 pages)
12 October 2005Accounts made up to 31 March 2005 (12 pages)
7 March 2005Return made up to 07/02/05; full list of members (2 pages)
7 March 2005Return made up to 07/02/05; full list of members (2 pages)
18 November 2004Accounts made up to 31 March 2004 (12 pages)
18 November 2004Accounts made up to 31 March 2004 (12 pages)
22 October 2004Secretary's particulars changed;director's particulars changed (1 page)
22 October 2004Secretary's particulars changed;director's particulars changed (1 page)
3 March 2004Return made up to 07/02/04; full list of members (2 pages)
3 March 2004Return made up to 07/02/04; full list of members (2 pages)
17 July 2003Accounts made up to 31 March 2003 (12 pages)
17 July 2003Accounts made up to 31 March 2003 (12 pages)
4 March 2003Auditor's resignation (1 page)
4 March 2003Auditor's resignation (1 page)
26 February 2003Return made up to 07/02/03; full list of members (8 pages)
26 February 2003Return made up to 07/02/03; full list of members (8 pages)
8 December 2002Accounts made up to 31 March 2002 (12 pages)
8 December 2002Accounts made up to 31 March 2002 (12 pages)
10 July 2002Director resigned (1 page)
10 July 2002Director resigned (1 page)
10 July 2002Director resigned (1 page)
10 July 2002Director resigned (1 page)
9 March 2002Return made up to 07/02/02; full list of members (6 pages)
9 March 2002Return made up to 07/02/02; full list of members (6 pages)
9 March 2002Secretary resigned (1 page)
9 March 2002Secretary resigned (1 page)
15 February 2002Accounting reference date extended from 30/03/02 to 31/03/02 (1 page)
15 February 2002Accounting reference date extended from 30/03/02 to 31/03/02 (1 page)
2 February 2002New director appointed (4 pages)
2 February 2002New director appointed (4 pages)
28 January 2002Accounts made up to 31 March 2001 (12 pages)
28 January 2002Accounts made up to 31 March 2001 (12 pages)
28 September 2001New director appointed (3 pages)
28 September 2001Director resigned (2 pages)
28 September 2001Return made up to 07/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 28/09/01
(8 pages)
28 September 2001Director resigned (2 pages)
28 September 2001New director appointed (3 pages)
28 September 2001Director resigned (2 pages)
28 September 2001Director resigned (2 pages)
28 September 2001Return made up to 07/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 28/09/01
(8 pages)
28 September 2001New secretary appointed (3 pages)
28 September 2001New secretary appointed (3 pages)
25 January 2001Accounts made up to 25 March 2000 (14 pages)
25 January 2001Accounts made up to 25 March 2000 (14 pages)
8 March 2000Return made up to 07/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 March 2000Director resigned (1 page)
8 March 2000New director appointed (2 pages)
8 March 2000Return made up to 07/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 March 2000New director appointed (2 pages)
8 March 2000Director resigned (1 page)
30 September 1999Accounting reference date extended from 30/09/99 to 30/03/00 (1 page)
30 September 1999Accounting reference date extended from 30/09/99 to 30/03/00 (1 page)
27 July 1999Accounts made up to 26 September 1998 (14 pages)
27 July 1999Accounts made up to 26 September 1998 (14 pages)
23 February 1999Return made up to 07/02/99; full list of members (6 pages)
23 February 1999Return made up to 07/02/99; full list of members (6 pages)
6 October 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
6 October 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
29 July 1998Auditor's resignation (1 page)
29 July 1998Auditor's resignation (1 page)
7 July 1998Accounts made up to 27 September 1997 (14 pages)
7 July 1998Accounts made up to 27 September 1997 (14 pages)
26 March 1998Return made up to 07/02/98; full list of members (6 pages)
26 March 1998Return made up to 07/02/98; full list of members (6 pages)
15 April 1997Accounts made up to 28 September 1996 (14 pages)
15 April 1997Accounts made up to 28 September 1996 (14 pages)
5 March 1997Return made up to 07/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 March 1997Return made up to 07/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 April 1996Accounts made up to 30 September 1995 (14 pages)
16 April 1996Accounts made up to 30 September 1995 (14 pages)
26 February 1996New director appointed (2 pages)
26 February 1996Return made up to 07/02/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 February 1996New director appointed (2 pages)
26 February 1996Return made up to 07/02/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 July 1995Accounts made up to 24 September 1994 (14 pages)
11 July 1995Accounts made up to 24 September 1994 (14 pages)
10 July 1987Annual return made up to 03/02/87 (16 pages)
10 July 1987Annual return made up to 03/02/87 (16 pages)
11 April 1980Annual return made up to 03/03/80 (4 pages)
11 April 1980Annual return made up to 03/03/80 (4 pages)
10 April 1975Annual return made up to 26/02/75 (4 pages)
10 April 1975Annual return made up to 26/02/75 (4 pages)
10 December 1931Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
10 December 1931Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
20 October 1924Incorporation (38 pages)
20 October 1924Incorporation (38 pages)