Company NameThe Snape Group Limited
DirectorsStephen Paul Crummett and John Christopher Morgan
Company StatusActive
Company Number00215955
CategoryPrivate Limited Company
Incorporation Date31 August 1926(97 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMs Clare Sheridan
NationalityBritish
StatusCurrent
Appointed14 December 2000(74 years, 4 months after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKent House
14 - 17 Market Place
London
W1W 8AJ
Director NameMr Stephen Paul Crummett
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2013(86 years, 11 months after company formation)
Appointment Duration10 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ
Director NameMr John Christopher Morgan
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2013(87 years, 4 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKent House
14 - 17 Market Place
London
W1W 8AJ
Director NameMr Anthony Keith Snape
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(64 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 02 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrewarne
Welsh Row Nether Alderley
Macclesfield
Cheshire
SK10 4TY
Director NameMichael James Holder
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(64 years, 6 months after company formation)
Appointment Duration12 years, 6 months (resigned 30 September 2003)
RoleCompany Director
Correspondence Address1 Sundown Close
New Mills
High Peak
Cheshire
SK22 3DH
Director NameJohn Robert Hughes
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(64 years, 6 months after company formation)
Appointment Duration7 years (resigned 06 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTryfan
North Road
Glossop
Derbyshire
SK13 9AX
Director NameMr Philip Edmund Power
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(64 years, 6 months after company formation)
Appointment Duration3 years (resigned 08 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Padfield Main Road
Padfield
Glossop
SK13 1ET
Secretary NameMichael James Holder
NationalityBritish
StatusResigned
Appointed07 March 1991(64 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 04 December 1996)
RoleCompany Director
Correspondence Address1 Sundown Close
New Mills
High Peak
Cheshire
SK22 3DH
Director NameAndrew Michael Stoddart
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1996(70 years, 3 months after company formation)
Appointment Duration4 years (resigned 14 December 2000)
RoleCompany Director
Correspondence AddressOld Place
Tower Hill
Chipperfield
Hertfordshire
WD4 9LN
Director NameJohn Christopher Morgan
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1996(70 years, 3 months after company formation)
Appointment Duration4 years (resigned 14 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Fishermans Bank
Mudeford
Christchurch
Dorset
BH23 3NP
Secretary NameWilliam Raymond Johnston
NationalityBritish
StatusResigned
Appointed04 December 1996(70 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 June 2005)
RoleCompany Director
Correspondence Address9 59 Beverley Court
Fairfax Road
London
NW6 4EG
Director NameMs Barbara Jane Moorhouse
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1997(70 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 April 1998)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressStoney Cross Lodge Ringwood Road
Stoney Cross
Lyndhurst
Hampshire
SO43 7GN
Director NameChristopher Anthony Saxton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1997(70 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 03 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Warwick Drive
Hale
Cheshire
WA15 9EA
Director NameJohn Michael Bishop
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1998(71 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard View
Tintells Lane
West Horsley
Surrey
KT24 6JD
Director NameWilliam Raymond Johnston
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2000(74 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 June 2005)
RoleChartered Secretary
Correspondence Address9 Beverley Court
59 Fairfax Road
London
NW6 4EG
Director NameMr Keith Brian Watson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2000(74 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCairnsmore
Round Green Lane, Stainborough
Barnsley
South Yorkshire
S75 3EL
Director NameMr David Kevin Mulligan
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(77 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 25 February 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressKent House
14 - 17 Market Place
London
W1W 8AJ
Director NameMr Paul Whitmore
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(78 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKent House
14 - 17 Market Place
London
W1W 8AJ
Secretary NameIsobel Mary Nettleship
NationalityBritish
StatusResigned
Appointed01 June 2005(78 years, 9 months after company formation)
Appointment Duration9 years (resigned 31 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKent House
14 - 17 Market Place
London
W1W 8AJ
Director NameMatthew Hibbert
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(83 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 March 2012)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressKent House
14 - 17 Market Place
London
W1W 8AJ
Director NameNeil Skelding
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2012(85 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 July 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ

Contact

Websitewww.morgansindall.com
Email address[email protected]
Telephone01788 534500
Telephone regionRugby

Location

Registered AddressKent House
14 - 17 Market Place
London
W1W 8AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (11 months from now)

Charges

4 November 2003Delivered on: 19 November 2003
Satisfied on: 10 September 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 29 april 1996 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
3 December 2002Delivered on: 5 December 2002
Satisfied on: 10 September 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 29TH april 1996 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
4 June 1996Delivered on: 10 June 1996
Satisfied on: 18 July 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 37 bryn celyn conwy gwynedd and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
4 June 1996Delivered on: 10 June 1996
Satisfied on: 18 July 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as builders yard at clifton rd,monton manchester and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
4 June 1996Delivered on: 10 June 1996
Satisfied on: 8 October 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
30 May 1991Delivered on: 13 June 1991
Satisfied on: 18 July 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 5, quayside, selford quays, salford greater manchester and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

15 May 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
13 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
16 August 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
7 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
25 September 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
8 March 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
24 July 2020Full accounts made up to 31 December 2019 (14 pages)
10 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
7 March 2019Confirmation statement made on 7 March 2019 with updates (4 pages)
18 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
7 March 2018Confirmation statement made on 7 March 2018 with updates (4 pages)
25 August 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
25 August 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
24 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
17 August 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
17 August 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
14 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 670,000
(5 pages)
14 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 670,000
(5 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
20 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 670,000
(4 pages)
20 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 670,000
(4 pages)
20 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 670,000
(4 pages)
1 July 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
1 July 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
11 June 2014Termination of appointment of Isobel Nettleship as a secretary (1 page)
11 June 2014Termination of appointment of Isobel Nettleship as a secretary (1 page)
20 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 670,000
(5 pages)
20 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 670,000
(5 pages)
20 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 670,000
(5 pages)
14 January 2014Appointment of Mr John Christopher Morgan as a director (2 pages)
14 January 2014Termination of appointment of Paul Whitmore as a director (1 page)
14 January 2014Termination of appointment of Paul Whitmore as a director (1 page)
14 January 2014Appointment of Mr John Christopher Morgan as a director (2 pages)
30 December 2013Statement of capital following an allotment of shares on 19 December 2013
  • GBP 670,000
(4 pages)
30 December 2013Statement of capital following an allotment of shares on 19 December 2013
  • GBP 670,000
(4 pages)
18 July 2013Termination of appointment of Neil Skelding as a director (1 page)
18 July 2013Termination of appointment of Neil Skelding as a director (1 page)
18 July 2013Appointment of Mr Stephen Paul Crummett as a director (2 pages)
18 July 2013Appointment of Mr Stephen Paul Crummett as a director (2 pages)
3 July 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
3 July 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
21 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
20 March 2013Director's details changed for Neil Skelding on 4 February 2013 (2 pages)
20 March 2013Director's details changed for Neil Skelding on 4 February 2013 (2 pages)
20 March 2013Director's details changed for Neil Skelding on 4 February 2013 (2 pages)
5 March 2013Termination of appointment of David Mulligan as a director (1 page)
5 March 2013Termination of appointment of David Mulligan as a director (1 page)
5 February 2013Appointment of Neil Skelding as a director (2 pages)
5 February 2013Appointment of Neil Skelding as a director (2 pages)
5 February 2013Director's details changed (2 pages)
5 February 2013Director's details changed (2 pages)
3 April 2012Director's details changed (2 pages)
3 April 2012Director's details changed (2 pages)
2 April 2012Termination of appointment of Matthew Hibbert as a director (1 page)
2 April 2012Termination of appointment of Matthew Hibbert as a director (1 page)
29 March 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
29 March 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
14 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
14 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
14 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
11 July 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
11 July 2011Particulars of variation of rights attached to shares (2 pages)
11 July 2011Statement of company's objects (2 pages)
11 July 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
11 July 2011Change of share class name or designation (2 pages)
11 July 2011Particulars of variation of rights attached to shares (2 pages)
11 July 2011Change of share class name or designation (2 pages)
11 July 2011Statement of company's objects (2 pages)
28 June 2011Director's details changed for Matthew Hibbert on 8 June 2011 (2 pages)
28 June 2011Director's details changed for Matthew Hibbert on 8 June 2011 (2 pages)
28 June 2011Director's details changed for Matthew Hibbert on 8 June 2011 (2 pages)
6 May 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
6 May 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
31 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (7 pages)
31 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (7 pages)
31 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (7 pages)
20 May 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
20 May 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
7 May 2010Appointment of Matthew Hibbert as a director (2 pages)
7 May 2010Appointment of Matthew Hibbert as a director (2 pages)
9 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
21 October 2009Director's details changed for David Kevin Mulligan on 1 October 2009 (2 pages)
21 October 2009Director's details changed for David Kevin Mulligan on 1 October 2009 (2 pages)
21 October 2009Director's details changed for David Kevin Mulligan on 1 October 2009 (2 pages)
5 October 2009Secretary's details changed for Isobel Mary Nettleship on 1 October 2009 (1 page)
5 October 2009Secretary's details changed for Isobel Mary Nettleship on 1 October 2009 (1 page)
5 October 2009Secretary's details changed for Ms Clare Sheridan on 1 October 2009 (1 page)
5 October 2009Secretary's details changed for Ms Clare Sheridan on 1 October 2009 (1 page)
5 October 2009Secretary's details changed for Ms Clare Sheridan on 1 October 2009 (1 page)
5 October 2009Secretary's details changed for Isobel Mary Nettleship on 1 October 2009 (1 page)
4 October 2009Director's details changed for Paul Whitmore on 1 October 2009 (2 pages)
4 October 2009Director's details changed for Paul Whitmore on 1 October 2009 (2 pages)
4 October 2009Director's details changed for Paul Whitmore on 1 October 2009 (2 pages)
19 June 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
19 June 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
18 March 2009Return made up to 07/03/09; full list of members (4 pages)
18 March 2009Return made up to 07/03/09; full list of members (4 pages)
11 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
11 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
11 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
11 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
11 August 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
11 August 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
10 April 2008Return made up to 07/03/08; full list of members (4 pages)
10 April 2008Return made up to 07/03/08; full list of members (4 pages)
5 September 2007Accounts for a dormant company made up to 31 December 2006 (10 pages)
5 September 2007Accounts for a dormant company made up to 31 December 2006 (10 pages)
27 June 2007Full accounts made up to 31 December 2005 (13 pages)
27 June 2007Full accounts made up to 31 December 2005 (13 pages)
12 June 2007Registered office changed on 12/06/07 from: 77 newman street london W1T 3EW (1 page)
12 June 2007Registered office changed on 12/06/07 from: 77 newman street london W1T 3EW (1 page)
29 March 2007Return made up to 07/03/07; full list of members (3 pages)
29 March 2007Return made up to 07/03/07; full list of members (3 pages)
15 November 2006Secretary's particulars changed (1 page)
15 November 2006Secretary's particulars changed (1 page)
6 April 2006Return made up to 07/03/06; full list of members (7 pages)
6 April 2006Return made up to 07/03/06; full list of members (7 pages)
5 October 2005Accounts for a dormant company made up to 31 December 2004 (10 pages)
5 October 2005Accounts for a dormant company made up to 31 December 2004 (10 pages)
29 September 2005New director appointed (4 pages)
29 September 2005New director appointed (4 pages)
24 August 2005New secretary appointed (2 pages)
24 August 2005New secretary appointed (2 pages)
23 August 2005Secretary resigned;director resigned (1 page)
23 August 2005Director resigned (1 page)
23 August 2005Secretary resigned;director resigned (1 page)
23 August 2005Director resigned (1 page)
14 April 2005Return made up to 07/03/05; full list of members (8 pages)
14 April 2005Return made up to 07/03/05; full list of members (8 pages)
2 July 2004Accounts for a dormant company made up to 31 December 2003 (10 pages)
2 July 2004Accounts for a dormant company made up to 31 December 2003 (10 pages)
28 June 2004New director appointed (4 pages)
28 June 2004New director appointed (4 pages)
28 April 2004Director resigned (1 page)
28 April 2004Director resigned (1 page)
25 March 2004Return made up to 07/03/04; full list of members (8 pages)
25 March 2004Return made up to 07/03/04; full list of members (8 pages)
23 December 2003Director resigned (1 page)
23 December 2003Director resigned (1 page)
19 November 2003Particulars of mortgage/charge (7 pages)
19 November 2003Particulars of mortgage/charge (7 pages)
9 October 2003Director resigned (1 page)
9 October 2003Director resigned (1 page)
18 July 2003Declaration of satisfaction of mortgage/charge (1 page)
18 July 2003Declaration of satisfaction of mortgage/charge (1 page)
18 July 2003Declaration of satisfaction of mortgage/charge (1 page)
18 July 2003Declaration of satisfaction of mortgage/charge (1 page)
18 July 2003Declaration of satisfaction of mortgage/charge (1 page)
18 July 2003Declaration of satisfaction of mortgage/charge (1 page)
12 June 2003Full accounts made up to 31 December 2002 (16 pages)
12 June 2003Full accounts made up to 31 December 2002 (16 pages)
18 April 2003Return made up to 07/03/03; full list of members (9 pages)
18 April 2003Return made up to 07/03/03; full list of members (9 pages)
5 December 2002Particulars of mortgage/charge (6 pages)
5 December 2002Particulars of mortgage/charge (6 pages)
3 April 2002Return made up to 07/03/02; full list of members
  • 363(287) ‐ Registered office changed on 03/04/02
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 April 2002Return made up to 07/03/02; full list of members
  • 363(287) ‐ Registered office changed on 03/04/02
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 February 2002Full accounts made up to 31 December 2001 (15 pages)
20 February 2002Full accounts made up to 31 December 2001 (15 pages)
13 November 2001Director's particulars changed (1 page)
13 November 2001Director's particulars changed (1 page)
24 August 2001Secretary's particulars changed (1 page)
24 August 2001Secretary's particulars changed (1 page)
1 May 2001Return made up to 07/03/01; full list of members (8 pages)
1 May 2001Return made up to 07/03/01; full list of members (8 pages)
26 February 2001Full accounts made up to 31 December 2000 (16 pages)
26 February 2001Full accounts made up to 31 December 2000 (16 pages)
23 February 2001New secretary appointed (2 pages)
23 February 2001Director resigned (1 page)
23 February 2001Director resigned (1 page)
23 February 2001New secretary appointed (2 pages)
23 February 2001Director resigned (1 page)
23 February 2001New director appointed (2 pages)
23 February 2001Director resigned (1 page)
23 February 2001New director appointed (2 pages)
12 January 2001New director appointed (2 pages)
12 January 2001New director appointed (2 pages)
28 December 2000Director's particulars changed (1 page)
28 December 2000Director's particulars changed (1 page)
28 March 2000Return made up to 07/03/00; full list of members (7 pages)
28 March 2000Return made up to 07/03/00; full list of members (7 pages)
25 February 2000Full accounts made up to 31 December 1999 (17 pages)
25 February 2000Full accounts made up to 31 December 1999 (17 pages)
8 October 1999Declaration of satisfaction of mortgage/charge (1 page)
8 October 1999Declaration of satisfaction of mortgage/charge (1 page)
18 March 1999Location of register of members (1 page)
18 March 1999Location of register of members (1 page)
15 March 1999Return made up to 07/03/99; no change of members (8 pages)
15 March 1999Return made up to 07/03/99; no change of members (8 pages)
22 February 1999Full accounts made up to 31 December 1998 (20 pages)
22 February 1999Full accounts made up to 31 December 1998 (20 pages)
14 July 1998Registered office changed on 14/07/98 from: snape house merchants quay salford quays manchester M5 2SU (1 page)
14 July 1998Registered office changed on 14/07/98 from: snape house merchants quay salford quays manchester M5 2SU (1 page)
12 June 1998Director resigned (1 page)
12 June 1998Director resigned (1 page)
13 May 1998Return made up to 07/03/98; full list of members (10 pages)
13 May 1998Director resigned (1 page)
13 May 1998Return made up to 07/03/98; full list of members (10 pages)
13 May 1998Director resigned (1 page)
17 April 1998New director appointed (2 pages)
17 April 1998New director appointed (2 pages)
16 April 1998Full accounts made up to 31 December 1997 (18 pages)
16 April 1998Full accounts made up to 31 December 1997 (18 pages)
15 April 1998Director resigned (1 page)
15 April 1998Director resigned (1 page)
26 March 1998Full group accounts made up to 31 May 1997 (21 pages)
26 March 1998Full group accounts made up to 31 May 1997 (21 pages)
19 March 1998Director's particulars changed (1 page)
19 March 1998Director's particulars changed (1 page)
16 December 1997Notice of assignment of name or new name to shares (1 page)
16 December 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
16 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 December 1997Notice of assignment of name or new name to shares (1 page)
16 December 1997Notice of assignment of name or new name to shares (1 page)
16 December 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
16 December 1997Notice of assignment of name or new name to shares (1 page)
22 October 1997New director appointed (2 pages)
22 October 1997New director appointed (2 pages)
21 July 1997Auditor's resignation (1 page)
21 July 1997Auditor's resignation (1 page)
18 July 1997New director appointed (2 pages)
18 July 1997New director appointed (2 pages)
27 April 1997Return made up to 07/03/97; full list of members (9 pages)
27 April 1997Return made up to 07/03/97; full list of members (9 pages)
27 April 1997Location of register of members (1 page)
27 April 1997Location of register of members (1 page)
20 March 1997Full group accounts made up to 31 May 1996 (21 pages)
20 March 1997Full group accounts made up to 31 May 1996 (21 pages)
2 February 1997New director appointed (2 pages)
2 February 1997New director appointed (2 pages)
22 January 1997New director appointed (2 pages)
22 January 1997New director appointed (2 pages)
21 January 1997New secretary appointed (1 page)
21 January 1997Secretary resigned (1 page)
21 January 1997New secretary appointed (1 page)
21 January 1997Secretary resigned (1 page)
25 October 1996Secretary's particulars changed;director's particulars changed (1 page)
25 October 1996Secretary's particulars changed;director's particulars changed (1 page)
10 June 1996Particulars of mortgage/charge (3 pages)
10 June 1996Particulars of mortgage/charge (3 pages)
10 June 1996Particulars of mortgage/charge (3 pages)
10 June 1996Particulars of mortgage/charge (3 pages)
10 June 1996Particulars of mortgage/charge (3 pages)
10 June 1996Particulars of mortgage/charge (3 pages)
4 April 1996Return made up to 07/03/96; no change of members (4 pages)
4 April 1996Return made up to 07/03/96; no change of members (4 pages)
27 March 1996Full group accounts made up to 31 May 1995 (19 pages)
27 March 1996Full group accounts made up to 31 May 1995 (19 pages)
2 May 1995Director's particulars changed (2 pages)
2 May 1995Director's particulars changed (2 pages)
3 April 1995Return made up to 07/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 April 1995Return made up to 07/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 March 1995Full group accounts made up to 31 May 1994 (19 pages)
23 March 1995Full group accounts made up to 31 May 1994 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (57 pages)
22 March 1994Full accounts made up to 31 May 1993 (18 pages)
22 March 1994Full accounts made up to 31 May 1993 (18 pages)
8 March 1993Full group accounts made up to 31 May 1992 (17 pages)
8 March 1993Full group accounts made up to 31 May 1992 (17 pages)
27 March 1992Accounts for a medium company made up to 31 May 1991 (16 pages)
27 March 1992Accounts for a medium company made up to 31 May 1991 (16 pages)
13 June 1991Particulars of mortgage/charge (3 pages)
13 June 1991Particulars of mortgage/charge (3 pages)
21 March 1991Full group accounts made up to 31 May 1990 (15 pages)
21 March 1991Full group accounts made up to 31 May 1990 (15 pages)
26 March 1990Full accounts made up to 31 May 1989 (14 pages)
26 March 1990Return made up to 08/03/90; full list of members (4 pages)
26 March 1990Return made up to 08/03/90; full list of members (4 pages)
26 March 1990Full accounts made up to 31 May 1989 (14 pages)
13 March 1989Full accounts made up to 31 May 1988 (16 pages)
13 March 1989Full accounts made up to 31 May 1988 (16 pages)
14 March 1988Full accounts made up to 31 May 1987 (15 pages)
14 March 1988Full accounts made up to 31 May 1987 (15 pages)
8 May 1987Full accounts made up to 31 May 1986 (13 pages)
8 May 1987Full accounts made up to 31 May 1986 (13 pages)
4 June 1986Group of companies' accounts made up to 31 May 1985 (12 pages)
4 June 1986Group of companies' accounts made up to 31 May 1985 (12 pages)
21 May 1982Annual return made up to 19/01/82 (4 pages)
21 May 1982Annual return made up to 19/01/82 (4 pages)