Company NameHigh Yarridge Limited
Company StatusDissolved
Company Number00212153
CategoryPrivate Limited Company
Incorporation Date4 March 1926(98 years, 2 months ago)
Dissolution Date9 April 2018 (6 years ago)
Previous NameHexham Steeplechase Company,Limited(The)

Business Activity

Section IAccommodation and food service activities
SIC 5522Camp sites, including caravan sites
SIC 55300Recreational vehicle parks, trailer parks and camping grounds
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Samuel Charles Enderby
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1991(65 years, 4 months after company formation)
Appointment Duration26 years, 9 months (closed 09 April 2018)
RoleFarmer Racecourse Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Riding
Acomb
Hexham
Northumberland
NE46 4PF
Director NameMr Ian Robson Clements
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(65 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 March 1993)
RoleAccountant
Correspondence AddressBroadpool
Slaley
Hexham
Northumberland
NE47 0AN
Director NameMr Anthony Gair Gibson
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(65 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 20 June 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence AddressNewbiggin
Hexham
Northumberland
Director NameMr Christopher Drew Patterson
Date of BirthDecember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(65 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 02 September 1997)
RoleRetired
Correspondence Address2 Tynedale Villas
Hexham
Northumberland
NE46 3JF
Director NameMrs Angela Mary Straker
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(65 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 06 June 1996)
RoleFarmer
Correspondence AddressStagshaw House
Corbridge
Hexham
Northumberland
NE45 5PG
Director NameMr Frank Teasedale Walton
Date of BirthJune 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(65 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 19 May 1999)
RoleFarmer
Correspondence AddressFlotterton Hall
Thropton
Morpeth
Northumberland
NE44 2HL
Secretary NameMr Samuel Charles Enderby
NationalityBritish
StatusResigned
Appointed10 July 1991(65 years, 4 months after company formation)
Appointment Duration8 years (resigned 27 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Riding
Acomb
Hexham
Northumberland
NE46 4PF
Director NameMary Justina Enderby
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1993(67 years after company formation)
Appointment Duration22 years, 12 months (resigned 29 February 2016)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressThe Riding Acomb
Hexham
Northumberland
NE46 4PF
Director NameWilliam Edward Gill
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1996(70 years, 1 month after company formation)
Appointment Duration19 years, 10 months (resigned 29 February 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Dawson Place
Morpeth
Northumberland
NE61 1AQ
Director NameRonald Woodman
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1999(73 years, 5 months after company formation)
Appointment Duration16 years, 7 months (resigned 29 February 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address89a Western Way
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9AW
Secretary NameMr David Hardman
NationalityBritish
StatusResigned
Appointed27 July 1999(73 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 11 October 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Donnington Court
Newcastle Upon Tyne
Tyne & Wear
NE3 1TP
Director NameRobert William Leslie Bowden
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(75 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 May 2003)
RoleCompany Director
Correspondence AddressWhitegates
Plawsworth
Chester Le Street
County Durham
DH2 3LE
Secretary NameRonald Woodman
NationalityBritish
StatusResigned
Appointed11 October 2005(79 years, 8 months after company formation)
Appointment Duration10 years, 4 months (resigned 29 February 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address89a Western Way
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9AW
Director NameMs Lynn Patricia Tomkins
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(81 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 29 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Fenwick Grove
Morpeth
Northumberland
NE61 1JW

Contact

Websitehexham-racecourse.co.uk
Telephone01443 607610
Telephone regionPontypridd

Location

Registered AddressKpmg Llp
15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

1000 at £1Executors Of C.b. Straker
8.62%
Ordinary
9.2k at £1Mr Samuel Charles Enderby
79.05%
Ordinary
250 at £1Executors Of Averil Speke
2.16%
Ordinary
215 at £1Trustee Of Angela Mary Straker
1.85%
Ordinary
200 at £1Judith Mary Adams
1.72%
Ordinary
200 at £1Miss Sarah Anne Laurie
1.72%
Ordinary
100 at £1Executors Of Dorothy Middlemiss
0.86%
Ordinary
100 at £1Luke Dickinson
0.86%
Ordinary
100 at £1Mr Anthony Braithwaite
0.86%
Ordinary
100 at £1Mr Neil Elliott Braithwaite
0.86%
Ordinary
100 at £1Mrs P. Brewis
0.86%
Ordinary
-OTHER
0.17%
-
5 at £1Chloe Victoria Kyle
0.04%
Ordinary
5 at £1Daisy Ann Gardener
0.04%
Ordinary
5 at £1Guy Richard Burnell
0.04%
Ordinary
5 at £1Mark Nicholas Burnell
0.04%
Ordinary
5 at £1Miss Amelia Brooks
0.04%
Ordinary
5 at £1Miss Verena Enderby
0.04%
Ordinary
5 at £1Mr William Edward Gill
0.04%
Ordinary
5 at £1Mrs Mary Justina Enderby
0.04%
Ordinary
5 at £1Piers John Kalsy Burnell
0.04%
Ordinary

Financials

Year2014
Net Worth£722,858
Cash£79,826
Current Liabilities£264,069

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

13 September 2012Delivered on: 14 September 2012
Persons entitled: Lloyds Tsb 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
8 February 1994Delivered on: 14 February 1994
Persons entitled: Lloyds 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: The f/h property k/a or being land and premises at hexham together with all buildings and fixtures thereon and by way of A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
8 February 1994Delivered on: 14 February 1994
Persons entitled: Lloyds 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: The f/h property k/a or being the farm of high yarridge and three fields formerly part of a farm called blackhill farm together with all buildings and fixtures thereon together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

9 April 2018Final Gazette dissolved following liquidation (1 page)
9 January 2018Return of final meeting in a members' voluntary winding up (10 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
14 June 2016Registered office address changed from The Riding Hexham Northumberland NE46 4PF to Kpmg Llp 15 Canada Square London E14 5GL on 14 June 2016 (2 pages)
14 June 2016Registered office address changed from The Riding Hexham Northumberland NE46 4PF to Kpmg Llp 15 Canada Square London E14 5GL on 14 June 2016 (2 pages)
9 June 2016Declaration of solvency (3 pages)
9 June 2016Appointment of a voluntary liquidator (1 page)
9 June 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-24
(1 page)
9 June 2016Appointment of a voluntary liquidator (1 page)
9 June 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-24
(1 page)
9 June 2016Declaration of solvency (3 pages)
28 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-17
(2 pages)
28 April 2016Change of name notice (2 pages)
28 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-17
(2 pages)
28 April 2016Change of name notice (2 pages)
22 April 2016Termination of appointment of Lynn Patricia Tomkins as a director on 29 February 2016 (2 pages)
22 April 2016Termination of appointment of William Edward Gill as a director on 29 February 2016 (2 pages)
22 April 2016Termination of appointment of Ronald Woodman as a secretary on 29 February 2016 (2 pages)
22 April 2016Termination of appointment of Lynn Patricia Tomkins as a director on 29 February 2016 (2 pages)
22 April 2016Termination of appointment of Mary Justina Enderby as a director on 29 February 2016 (2 pages)
22 April 2016Termination of appointment of Ronald Woodman as a director on 29 February 2016 (2 pages)
22 April 2016Termination of appointment of Mary Justina Enderby as a director on 29 February 2016 (2 pages)
22 April 2016Termination of appointment of Ronald Woodman as a secretary on 29 February 2016 (2 pages)
22 April 2016Termination of appointment of William Edward Gill as a director on 29 February 2016 (2 pages)
22 April 2016Termination of appointment of Ronald Woodman as a director on 29 February 2016 (2 pages)
5 March 2016Satisfaction of charge 1 in full (4 pages)
5 March 2016Satisfaction of charge 3 in full (4 pages)
5 March 2016Satisfaction of charge 2 in full (4 pages)
5 March 2016Satisfaction of charge 1 in full (4 pages)
5 March 2016Satisfaction of charge 3 in full (4 pages)
5 March 2016Satisfaction of charge 2 in full (4 pages)
1 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 11,600
(10 pages)
1 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 11,600
(10 pages)
1 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 11,600
(10 pages)
5 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
5 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
19 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
19 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
15 July 2014Director's details changed for William Edward Gill on 14 July 2014 (2 pages)
15 July 2014Director's details changed for William Edward Gill on 14 July 2014 (2 pages)
14 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 11,600
(10 pages)
14 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 11,600
(10 pages)
14 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 11,600
(10 pages)
15 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(10 pages)
15 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(10 pages)
15 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(10 pages)
1 May 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
1 May 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
14 September 2012Particulars of a mortgage or charge / charge no: 3 (11 pages)
14 September 2012Particulars of a mortgage or charge / charge no: 3 (11 pages)
3 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (10 pages)
2 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (10 pages)
2 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (10 pages)
31 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
31 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (10 pages)
29 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (10 pages)
29 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (10 pages)
17 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
17 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
9 July 2010Director's details changed for Ronald Woodman on 1 July 2010 (2 pages)
9 July 2010Director's details changed for Ronald Woodman on 1 July 2010 (2 pages)
9 July 2010Director's details changed for Mr Samuel Charles Enderby on 1 July 2010 (2 pages)
9 July 2010Director's details changed for William Edward Gill on 1 July 2010 (2 pages)
9 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (13 pages)
9 July 2010Director's details changed for William Edward Gill on 1 July 2010 (2 pages)
9 July 2010Director's details changed for Mary Justina Enderby on 1 July 2010 (2 pages)
9 July 2010Director's details changed for Mary Justina Enderby on 1 July 2010 (2 pages)
9 July 2010Director's details changed for Mr Samuel Charles Enderby on 1 July 2010 (2 pages)
9 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (13 pages)
9 July 2010Director's details changed for Lynn Patricia Tomkins on 1 July 2010 (2 pages)
9 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (13 pages)
9 July 2010Director's details changed for Ronald Woodman on 1 July 2010 (2 pages)
9 July 2010Director's details changed for Mr Samuel Charles Enderby on 1 July 2010 (2 pages)
9 July 2010Director's details changed for Mary Justina Enderby on 1 July 2010 (2 pages)
9 July 2010Director's details changed for Lynn Patricia Tomkins on 1 July 2010 (2 pages)
9 July 2010Director's details changed for William Edward Gill on 1 July 2010 (2 pages)
9 July 2010Director's details changed for Lynn Patricia Tomkins on 1 July 2010 (2 pages)
31 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
31 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
7 July 2009Return made up to 01/07/09; full list of members (19 pages)
7 July 2009Return made up to 01/07/09; full list of members (19 pages)
6 July 2009Director's change of particulars / mary enderby / 06/07/2009 (1 page)
6 July 2009Director's change of particulars / mary enderby / 06/07/2009 (1 page)
5 August 2008Return made up to 01/07/08; change of members (8 pages)
5 August 2008Return made up to 01/07/08; change of members (8 pages)
26 June 2008Accounts for a small company made up to 31 December 2007 (7 pages)
26 June 2008Accounts for a small company made up to 31 December 2007 (7 pages)
7 February 2008New director appointed (2 pages)
7 February 2008New director appointed (2 pages)
21 July 2007Return made up to 01/07/07; full list of members (12 pages)
21 July 2007Return made up to 01/07/07; full list of members (12 pages)
15 July 2007Accounts for a small company made up to 31 December 2006 (7 pages)
15 July 2007Accounts for a small company made up to 31 December 2006 (7 pages)
14 September 2006Return made up to 01/07/06; full list of members (12 pages)
14 September 2006Return made up to 01/07/06; full list of members (12 pages)
24 August 2006Secretary's particulars changed;director's particulars changed (1 page)
24 August 2006Secretary's particulars changed;director's particulars changed (1 page)
14 July 2006Accounts for a small company made up to 31 December 2005 (7 pages)
14 July 2006Accounts for a small company made up to 31 December 2005 (7 pages)
8 February 2006Return made up to 01/07/05; full list of members; amend (13 pages)
8 February 2006Return made up to 01/07/05; full list of members; amend (13 pages)
19 October 2005Director's particulars changed (1 page)
19 October 2005New secretary appointed (2 pages)
19 October 2005Director's particulars changed (1 page)
19 October 2005New secretary appointed (2 pages)
19 October 2005Secretary resigned (1 page)
19 October 2005Secretary resigned (1 page)
9 August 2005Accounts for a small company made up to 31 December 2004 (7 pages)
9 August 2005Accounts for a small company made up to 31 December 2004 (7 pages)
30 July 2005Return made up to 01/07/05; change of members (10 pages)
30 July 2005Return made up to 01/07/05; change of members (10 pages)
29 June 2005£ ic 12000/11600 27/05/05 £ sr 400@1=400 (1 page)
29 June 2005£ ic 12000/11600 27/05/05 £ sr 400@1=400 (1 page)
1 November 2004Accounts for a small company made up to 31 December 2003 (8 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (8 pages)
3 August 2004Return made up to 01/07/04; change of members (8 pages)
3 August 2004Return made up to 01/07/04; change of members (8 pages)
17 March 2004Return made up to 01/07/01; full list of members; amend (11 pages)
17 March 2004Return made up to 01/07/00; full list of members; amend (11 pages)
17 March 2004Return made up to 01/07/03; full list of members; amend (11 pages)
17 March 2004Return made up to 01/07/03; full list of members; amend (11 pages)
17 March 2004Return made up to 01/07/01; full list of members; amend (11 pages)
17 March 2004Return made up to 01/07/02; full list of members; amend (11 pages)
17 March 2004Return made up to 01/07/02; full list of members; amend (11 pages)
17 March 2004Return made up to 01/07/00; full list of members; amend (11 pages)
14 February 2004Return made up to 01/07/03; change of members; amend (8 pages)
14 February 2004Return made up to 01/07/03; change of members; amend (8 pages)
22 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
22 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
5 August 2003Return made up to 01/07/03; no change of members (8 pages)
5 August 2003Return made up to 01/07/03; no change of members (8 pages)
16 May 2003Director resigned (1 page)
16 May 2003Director resigned (1 page)
11 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
11 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
15 July 2002Return made up to 01/07/02; full list of members (12 pages)
15 July 2002Return made up to 01/07/02; full list of members (12 pages)
12 September 2001Accounts for a small company made up to 31 December 2000 (8 pages)
12 September 2001Accounts for a small company made up to 31 December 2000 (8 pages)
11 September 2001Return made up to 01/07/01; full list of members (11 pages)
11 September 2001Return made up to 01/07/01; full list of members (11 pages)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
11 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
11 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
5 July 2000Return made up to 01/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
5 July 2000Return made up to 01/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
29 September 1999Accounts for a small company made up to 31 December 1998 (8 pages)
29 September 1999Accounts for a small company made up to 31 December 1998 (8 pages)
9 September 1999Nc inc already adjusted 27/04/99 (1 page)
9 September 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 September 1999Nc inc already adjusted 27/04/99 (1 page)
9 September 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 August 1999Secretary resigned (1 page)
12 August 1999New director appointed (2 pages)
12 August 1999New director appointed (2 pages)
12 August 1999New secretary appointed (2 pages)
12 August 1999Secretary resigned (1 page)
12 August 1999New secretary appointed (2 pages)
2 July 1999Return made up to 01/07/99; no change of members (4 pages)
2 July 1999Return made up to 01/07/99; no change of members (4 pages)
18 June 1999Director resigned (1 page)
18 June 1999Director resigned (1 page)
30 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
30 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
27 October 1998New director appointed (2 pages)
27 October 1998New director appointed (2 pages)
1 July 1998Return made up to 01/07/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
1 July 1998Return made up to 01/07/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (8 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (8 pages)
8 July 1997Return made up to 01/07/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
8 July 1997Return made up to 01/07/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
23 October 1996Full accounts made up to 31 December 1995 (13 pages)
23 October 1996Full accounts made up to 31 December 1995 (13 pages)
11 July 1996Return made up to 10/07/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
11 July 1996Return made up to 10/07/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
26 September 1995Accounts for a small company made up to 31 December 1994 (14 pages)
26 September 1995Accounts for a small company made up to 31 December 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (57 pages)
14 February 1994Particulars of mortgage/charge (4 pages)
14 February 1994Particulars of mortgage/charge (4 pages)
14 February 1994Particulars of mortgage/charge (4 pages)
14 February 1994Particulars of mortgage/charge (4 pages)
14 July 1993Return made up to 10/07/93; change of members
  • 363(288) ‐ Director resigned
(7 pages)
14 July 1993Return made up to 10/07/93; change of members
  • 363(288) ‐ Director resigned
(7 pages)
5 August 1992Return made up to 10/07/92; full list of members (8 pages)
5 August 1992Return made up to 10/07/92; full list of members (8 pages)
23 July 1991Return made up to 10/07/91; full list of members (7 pages)
23 July 1991Return made up to 10/07/91; full list of members (7 pages)
14 July 1989Wd 12/07/89 ad 27/06/89--------- £ si 2000@1=2000 £ ic 10000/12000 (2 pages)
14 July 1989Wd 12/07/89 ad 27/06/89--------- £ si 2000@1=2000 £ ic 10000/12000 (2 pages)
6 July 1989Return made up to 11/07/89; full list of members (4 pages)
6 July 1989Return made up to 11/07/89; full list of members (4 pages)
16 August 1988Return made up to 25/07/88; full list of members (6 pages)
16 August 1988Return made up to 25/07/88; full list of members (6 pages)
20 October 1987Return made up to 16/09/87; full list of members (12 pages)
20 October 1987Return made up to 16/09/87; full list of members (12 pages)
4 December 1986Return made up to 15/07/86; full list of members (7 pages)
4 December 1986Return made up to 15/07/86; full list of members (7 pages)
14 July 1983Memorandum and Articles of Association (17 pages)
14 July 1983Memorandum and Articles of Association (17 pages)
4 March 1926Certificate of incorporation (1 page)
4 March 1926Certificate of incorporation (1 page)