Harold Wood
Romford
Essex
RM3 0JA
Director Name | Mr Joshua James Bates |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1996(69 years, 3 months after company formation) |
Appointment Duration | 28 years |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | The Old Brickworks Church Road Harold Wood Romford Essex RM3 0JA |
Director Name | Mr Joseph Jackson |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(89 years after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Brickworks Church Road Harold Wood Romford Essex RM3 0JA |
Secretary Name | Mr James David Clark |
---|---|
Status | Current |
Appointed | 01 January 2016(89 years after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Correspondence Address | The Old Brickworks Church Road Harold Wood Romford Essex RM3 0JA |
Director Name | Mr James David Clark |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2017(90 years after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Old Brickworks Church Road Harold Wood Romford Essex RM3 0JA |
Director Name | Dennis Arthur Bates |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(65 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 03 August 2001) |
Role | Non Executive Director |
Correspondence Address | Willhayne House Colyton Devon EX24 6DT |
Director Name | Mr Geoffrey Graeme Davidson |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(65 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 30 June 1992) |
Role | Company Director |
Correspondence Address | 8 Fearns Mead Warley Brentwood Essex CM14 5UQ |
Director Name | Walter John Whipps |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(65 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 October 1996) |
Role | Accountant |
Correspondence Address | Elm House South Road Fobbing Stanford-Le-Hope Essex SS17 9HG |
Director Name | Mr Roger James Goodland |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(65 years, 4 months after company formation) |
Appointment Duration | 24 years, 8 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Brickworks Church Road Harold Wood Romford Essex RM3 0JA |
Secretary Name | Walter John Whipps |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(65 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 October 1996) |
Role | Company Director |
Correspondence Address | Elm House South Road Fobbing Stanford-Le-Hope Essex SS17 9HG |
Secretary Name | Mr Roger James Goodland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1996(69 years, 10 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 01 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Brickworks Church Road Harold Wood Romford Essex RM3 0JA |
Director Name | Mr Nigel Jeremy Wilson |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(83 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Brickworks Church Road Harold Wood Romford Essex RM3 0JA |
Website | www.thomasbates.co.uk |
---|
Registered Address | The Old Brickworks Church Road Harold Wood Romford Essex RM3 0JA |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Harold Wood |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £14,546,102 |
Cash | £605,723 |
Current Liabilities | £1,023,097 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 25 March 2023 (1 year ago) |
---|---|
Next Return Due | 8 April 2024 (overdue) |
8 May 1984 | Delivered on: 9 May 1984 Satisfied on: 17 September 1999 Persons entitled: Lloyds Bank PLC Classification: Deposit of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H factory and land at west side of freebournes road,witham,essex.t/no ex 182016. Fully Satisfied |
---|---|
8 May 1984 | Delivered on: 9 May 1984 Satisfied on: 20 April 1994 Persons entitled: Lloyds Bank PLC Classification: Deposit of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: "Orwell house",ferry lane,felixstowe,suffolk. Fully Satisfied |
8 May 1984 | Delivered on: 9 May 1984 Satisfied on: 17 September 1999 Persons entitled: Lloyds Bank PLC Classification: Memo of dep of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Selo works, woodman road, brentwood, essex. Fully Satisfied |
26 July 1982 | Delivered on: 29 July 1982 Satisfied on: 17 September 1999 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/as "delfield" church road,harold wood,essex. Fully Satisfied |
1 August 1980 | Delivered on: 14 August 1980 Satisfied on: 17 September 1999 Persons entitled: Lloyds Bank LTD Classification: Equitable mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Thorndon hall, thorndon gate, ingrave, brentwood, essex ex 182096. Fully Satisfied |
30 March 1979 | Delivered on: 10 April 1979 Satisfied on: 17 September 1999 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Eastwell park ashford kent title nos k 455302 k 457544 k 78860. Fully Satisfied |
4 September 1978 | Delivered on: 7 September 1978 Satisfied on: 17 September 1999 Persons entitled: Lloyds Bank LTD Classification: Letter of set off Secured details: All monies due or to become due from the company and/or all or any of the orther companies named therein. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with lloyds bank limited. Fully Satisfied |
24 June 1994 | Delivered on: 29 June 1994 Satisfied on: 17 September 1999 Persons entitled: Lloyds Bank PLC Classification: Mortgage 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/as quayside park,the causeway,maldon,essex together with all buildings and fixtures thereon by way of assignment the goodwill of the business (if any) carried on by the company at the premises. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
14 March 1994 | Delivered on: 19 March 1994 Satisfied on: 3 June 1998 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Orwell house,ferry lane,felixstowe,suffolk together with all buildings and fixtures thereon by way of assignment the goodwill of the business (if any) carried on by the mortgagor at the premises. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 March 1994 | Delivered on: 19 March 1994 Satisfied on: 17 September 1999 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The old brickworks,church road,harold wood,romford essex together with all buildings and fixtures thereon by way of assignment the goodwill of the business (if any) carried on by the mortgagor at the premises. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 December 1993 | Delivered on: 22 December 1993 Satisfied on: 17 September 1999 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property being heybridge hall estate,heybridge,maldon,essex.together with all buildings and fixtures thereon by way of assignment the goodwill of the business (if any) carried on by the company at the above premises. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
15 December 1993 | Delivered on: 22 December 1993 Satisfied on: 17 September 1999 Persons entitled: Lloyds Bank PLC Classification: Mortgage 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/as hedgerows,springfield,chelmsford,essex.t/no.EX345409 together with all buildings and fixtures thereon by way of assignment the goodwill of the business (if any) carried on by the company at the above property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
6 October 1992 | Delivered on: 13 October 1992 Satisfied on: 17 September 1999 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: All that f/h property k/as 4 hartham villas,port hill,hertford.t/no.hd 252725.together with all buildings and fixtures thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 February 1977 | Delivered on: 1 March 1977 Satisfied on: 17 September 1999 Persons entitled: Wichael Jeremy Barnard Vann George Sinclair Brodrick Classification: Charge Secured details: £100,000. Particulars: Eastwell park estate, ashford, kent. Fully Satisfied |
12 September 1991 | Delivered on: 25 September 1991 Satisfied on: 17 September 1999 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/as 8 beacons close tollgate road becton london E6 t/no: egl 172569 together with buildings & fixtures the goodwill of the company (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 September 1990 | Delivered on: 20 September 1990 Satisfied on: 17 September 1999 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 18/24 the square, kenilworth warwickshire. Bridge works, whitemore road kenilworth, warwickshire. 129 warwick road, kenilworth, warwickshire. 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 |
24 October 1988 | Delivered on: 26 October 1988 Satisfied on: 17 September 1999 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit of title deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Lant at raydons road, becontree in the l/b of barking and dagenham. Fully Satisfied |
14 October 1988 | Delivered on: 17 October 1988 Satisfied on: 17 September 1999 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that property at thorndon hall, thorndon gate, ingrave, title no ex 182096. Fully Satisfied |
30 September 1988 | Delivered on: 5 October 1988 Satisfied on: 17 September 1999 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit of title deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Heybridge hall, heybridge maldon essex. Fully Satisfied |
24 June 1988 | Delivered on: 30 June 1988 Satisfied on: 17 September 1999 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit of title deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at heybridge hall, maldon, essex. Fully Satisfied |
9 September 1987 | Delivered on: 10 September 1987 Satisfied on: 17 September 1999 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit of deeds Secured details: All monies due or to become due from the company to the chargee. Particulars: "Headrow" site colchester road and white hart lane, springfield chelmsford. Fully Satisfied |
5 June 1987 | Delivered on: 12 June 1987 Satisfied on: 17 September 1999 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Cumberland mills saunders ness road london E14. Fully Satisfied |
12 May 1987 | Delivered on: 22 May 1987 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land with on area of approx 1.3 acres to the north of connor road at becontree, dagenham in the london borough of barking and dagenham. Fully Satisfied |
3 May 1985 | Delivered on: 21 May 1985 Satisfied on: 17 September 1999 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Premises at the dell great baddow essex. Fully Satisfied |
24 March 1975 | Delivered on: 25 March 1975 Satisfied on: 7 June 1994 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The old brickworks, harold wood, havering. Fully Satisfied |
1 March 1999 | Delivered on: 4 March 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. See the mortgage charge document for full details. Outstanding |
1 March 1999 | Delivered on: 4 March 1999 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/H the old brickworks incorporating bates business centre & land at church road harold wood romford essex t/nos: EX608 & EX35164. 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. Outstanding |
4 October 2023 | Accounts for a small company made up to 31 December 2022 (12 pages) |
---|---|
28 March 2023 | Confirmation statement made on 25 March 2023 with no updates (3 pages) |
5 January 2023 | Accounts for a small company made up to 31 December 2021 (12 pages) |
8 April 2022 | Confirmation statement made on 25 March 2022 with no updates (3 pages) |
30 September 2021 | Accounts for a small company made up to 31 December 2020 (12 pages) |
12 April 2021 | Confirmation statement made on 25 March 2021 with no updates (3 pages) |
6 October 2020 | Accounts for a small company made up to 31 December 2019 (12 pages) |
14 April 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
15 August 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
5 April 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
5 September 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
26 March 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
21 December 2017 | Director's details changed for Mr Michael Bates on 21 December 2017 (2 pages) |
21 December 2017 | Director's details changed for Mr Joshua James Bates on 21 December 2017 (2 pages) |
21 December 2017 | Director's details changed for Mr Joshua James Bates on 21 December 2017 (2 pages) |
21 December 2017 | Director's details changed for Mr Michael Bates on 21 December 2017 (2 pages) |
31 August 2017 | Full accounts made up to 31 December 2016 (12 pages) |
31 August 2017 | Full accounts made up to 31 December 2016 (12 pages) |
10 April 2017 | Confirmation statement made on 25 March 2017 with updates (6 pages) |
10 April 2017 | Confirmation statement made on 25 March 2017 with updates (6 pages) |
4 January 2017 | Appointment of Mr James David Clark as a director on 1 January 2017 (2 pages) |
4 January 2017 | Appointment of Mr James David Clark as a director on 1 January 2017 (2 pages) |
3 January 2017 | Termination of appointment of Roger James Goodland as a director on 31 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Roger James Goodland as a director on 31 December 2016 (1 page) |
27 September 2016 | Accounts for a small company made up to 31 December 2015 (9 pages) |
27 September 2016 | Accounts for a small company made up to 31 December 2015 (9 pages) |
4 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 January 2016 | Appointment of Mr Joseph Jackson as a director on 1 January 2016 (2 pages) |
4 January 2016 | Termination of appointment of Roger James Goodland as a secretary on 1 January 2016 (1 page) |
4 January 2016 | Termination of appointment of Roger James Goodland as a secretary on 1 January 2016 (1 page) |
4 January 2016 | Appointment of Mr Joseph Jackson as a director on 1 January 2016 (2 pages) |
4 January 2016 | Appointment of Mr James David Clark as a secretary on 1 January 2016 (2 pages) |
4 January 2016 | Appointment of Mr James David Clark as a secretary on 1 January 2016 (2 pages) |
20 July 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
20 July 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
8 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
1 July 2014 | Accounts for a small company made up to 31 December 2013 (9 pages) |
1 July 2014 | Accounts for a small company made up to 31 December 2013 (9 pages) |
2 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
27 September 2013 | Accounts for a small company made up to 31 December 2012 (9 pages) |
27 September 2013 | Accounts for a small company made up to 31 December 2012 (9 pages) |
19 August 2013 | Termination of appointment of Nigel Wilson as a director (1 page) |
19 August 2013 | Termination of appointment of Nigel Wilson as a director (1 page) |
4 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Director's details changed for Mr Roger James Goodland on 3 April 2013 (2 pages) |
3 April 2013 | Director's details changed for Mr Roger James Goodland on 3 April 2013 (2 pages) |
3 April 2013 | Director's details changed for Mr Roger James Goodland on 3 April 2013 (2 pages) |
18 June 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
18 June 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
30 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (6 pages) |
30 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (6 pages) |
29 March 2012 | Director's details changed for Mr Joshua James Bates on 2 January 2012 (2 pages) |
29 March 2012 | Director's details changed for Mr Michael Bates on 2 January 2012 (2 pages) |
29 March 2012 | Director's details changed for Mr Joshua James Bates on 2 January 2012 (2 pages) |
29 March 2012 | Director's details changed for Mr Michael Bates on 2 January 2012 (2 pages) |
29 March 2012 | Secretary's details changed for Mr Roger James Goodland on 2 January 2012 (1 page) |
29 March 2012 | Director's details changed for Mr Joshua James Bates on 2 January 2012 (2 pages) |
29 March 2012 | Secretary's details changed for Mr Roger James Goodland on 2 January 2012 (1 page) |
29 March 2012 | Director's details changed for Mr Michael Bates on 2 January 2012 (2 pages) |
29 March 2012 | Secretary's details changed for Mr Roger James Goodland on 2 January 2012 (1 page) |
28 April 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
28 April 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
6 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (7 pages) |
6 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (7 pages) |
22 June 2010 | Appointment of Mr Nigel Jeremy Wilson as a director (2 pages) |
22 June 2010 | Appointment of Mr Nigel Jeremy Wilson as a director (2 pages) |
21 April 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
21 April 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
25 March 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
11 July 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
11 July 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
14 April 2009 | Return made up to 25/03/09; full list of members (9 pages) |
14 April 2009 | Director's change of particulars / joshua bates / 14/04/2009 (2 pages) |
14 April 2009 | Return made up to 25/03/09; full list of members (9 pages) |
14 April 2009 | Director's change of particulars / joshua bates / 14/04/2009 (2 pages) |
6 January 2009 | Share reduction in capital from £416,421 to £306,421 06/01/09 (1 page) |
6 January 2009 | Resolutions
|
6 January 2009 | Solvency statement dated 18/12/08 (2 pages) |
6 January 2009 | Solvency statement dated 18/12/08 (2 pages) |
6 January 2009 | Share reduction in capital from £416,421 to £306,421 06/01/09 (1 page) |
6 January 2009 | Resolutions
|
6 January 2009 | Statement by directors (1 page) |
6 January 2009 | Statement by directors (1 page) |
21 August 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
21 August 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
18 April 2008 | Return made up to 25/03/08; full list of members (9 pages) |
18 April 2008 | Return made up to 25/03/08; full list of members (9 pages) |
13 September 2007 | Full accounts made up to 31 December 2006 (24 pages) |
13 September 2007 | Full accounts made up to 31 December 2006 (24 pages) |
29 April 2007 | Return made up to 25/03/07; no change of members (5 pages) |
29 April 2007 | Return made up to 25/03/07; no change of members (5 pages) |
19 July 2006 | Group of companies' accounts made up to 31 December 2005 (23 pages) |
19 July 2006 | Group of companies' accounts made up to 31 December 2005 (23 pages) |
26 April 2006 | Return made up to 25/03/06; full list of members
|
26 April 2006 | Return made up to 25/03/06; full list of members
|
20 July 2005 | Group of companies' accounts made up to 31 December 2004 (23 pages) |
20 July 2005 | Group of companies' accounts made up to 31 December 2004 (23 pages) |
17 June 2005 | Return made up to 25/03/05; no change of members (7 pages) |
17 June 2005 | Return made up to 25/03/05; no change of members (7 pages) |
6 October 2004 | Group of companies' accounts made up to 31 December 2003 (22 pages) |
6 October 2004 | Group of companies' accounts made up to 31 December 2003 (22 pages) |
8 April 2004 | Return made up to 25/03/04; no change of members (7 pages) |
8 April 2004 | Return made up to 25/03/04; no change of members (7 pages) |
28 July 2003 | Group of companies' accounts made up to 31 December 2002 (23 pages) |
28 July 2003 | Group of companies' accounts made up to 31 December 2002 (23 pages) |
1 April 2003 | Return made up to 25/03/03; full list of members (10 pages) |
1 April 2003 | Return made up to 25/03/03; full list of members (10 pages) |
21 November 2002 | £ ic 500215/478328 23/10/02 £ sr 21887@1=21887 (1 page) |
21 November 2002 | £ ic 500215/478328 23/10/02 £ sr 21887@1=21887 (1 page) |
13 June 2002 | Group of companies' accounts made up to 31 December 2001 (20 pages) |
13 June 2002 | Group of companies' accounts made up to 31 December 2001 (20 pages) |
24 April 2002 | Return made up to 25/03/02; full list of members (13 pages) |
24 April 2002 | Return made up to 25/03/02; full list of members (13 pages) |
23 August 2001 | Director resigned (1 page) |
23 August 2001 | Director resigned (1 page) |
12 June 2001 | Full group accounts made up to 31 December 2000 (20 pages) |
12 June 2001 | Full group accounts made up to 31 December 2000 (20 pages) |
2 April 2001 | Return made up to 25/03/01; full list of members
|
2 April 2001 | Return made up to 25/03/01; full list of members
|
3 July 2000 | Full group accounts made up to 31 December 1999 (21 pages) |
3 July 2000 | Full group accounts made up to 31 December 1999 (21 pages) |
13 April 2000 | Return made up to 25/03/00; full list of members
|
13 April 2000 | Return made up to 25/03/00; full list of members
|
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 1999 | Full group accounts made up to 31 December 1998 (21 pages) |
15 June 1999 | Full group accounts made up to 31 December 1998 (21 pages) |
26 April 1999 | Return made up to 25/03/99; full list of members (6 pages) |
26 April 1999 | Return made up to 25/03/99; full list of members (6 pages) |
4 March 1999 | Particulars of mortgage/charge (3 pages) |
4 March 1999 | Particulars of mortgage/charge (3 pages) |
4 March 1999 | Particulars of mortgage/charge (3 pages) |
4 March 1999 | Particulars of mortgage/charge (3 pages) |
11 August 1998 | Return made up to 25/03/98; full list of members; amend (8 pages) |
11 August 1998 | Return made up to 25/03/98; full list of members; amend (8 pages) |
11 August 1998 | £ ic 517724/500215 21/05/98 £ sr 17509@1=17509 (1 page) |
11 August 1998 | £ ic 517724/500215 21/05/98 £ sr 17509@1=17509 (1 page) |
10 June 1998 | Full group accounts made up to 31 December 1997 (22 pages) |
10 June 1998 | Full group accounts made up to 31 December 1997 (22 pages) |
3 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 April 1998 | Return made up to 25/03/98; full list of members (6 pages) |
15 April 1998 | Return made up to 25/03/98; full list of members (6 pages) |
15 October 1997 | Full group accounts made up to 31 December 1996 (22 pages) |
15 October 1997 | Full group accounts made up to 31 December 1996 (22 pages) |
29 May 1997 | Return made up to 25/03/97; full list of members (6 pages) |
29 May 1997 | Return made up to 25/03/97; full list of members (6 pages) |
8 November 1996 | New secretary appointed (2 pages) |
8 November 1996 | New secretary appointed (2 pages) |
8 November 1996 | Secretary resigned;director resigned (1 page) |
8 November 1996 | Secretary resigned;director resigned (1 page) |
14 October 1996 | Full accounts made up to 31 December 1995 (18 pages) |
14 October 1996 | Full accounts made up to 31 December 1995 (18 pages) |
23 May 1996 | Full group accounts made up to 30 June 1995 (20 pages) |
23 May 1996 | Full group accounts made up to 30 June 1995 (20 pages) |
29 March 1996 | Return made up to 25/03/96; no change of members
|
29 March 1996 | Return made up to 25/03/96; no change of members
|
20 March 1996 | New director appointed (2 pages) |
20 March 1996 | New director appointed (2 pages) |
27 December 1995 | Accounting reference date shortened from 30/06 to 31/12 (1 page) |
27 December 1995 | Accounting reference date shortened from 30/06 to 31/12 (1 page) |
20 April 1995 | Return made up to 13/04/95; full list of members (6 pages) |
20 April 1995 | Return made up to 13/04/95; full list of members (6 pages) |
7 April 1995 | Full group accounts made up to 30 June 1994 (20 pages) |
7 April 1995 | Full group accounts made up to 30 June 1994 (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (173 pages) |
29 April 1994 | Return made up to 30/04/94; no change of members (4 pages) |
29 April 1994 | Full group accounts made up to 30 June 1993 (18 pages) |
29 April 1994 | Return made up to 30/04/94; no change of members (4 pages) |
29 April 1994 | Accounts made up to 30 June 1993 (18 pages) |
24 June 1993 | £ sr 36965@1 28/04/93 (1 page) |
24 June 1993 | £ sr 36965@1 28/04/93 (1 page) |
12 May 1993 | Return made up to 30/04/93; full list of members (5 pages) |
12 May 1993 | Return made up to 30/04/93; full list of members (5 pages) |
6 May 1993 | Full group accounts made up to 30 June 1992 (16 pages) |
6 May 1993 | Accounts made up to 30 June 1992 (16 pages) |
1 May 1992 | Return made up to 30/04/92; change of members (7 pages) |
1 May 1992 | Return made up to 30/04/92; change of members (7 pages) |
30 April 1992 | Full group accounts made up to 30 June 1991 (15 pages) |
30 April 1992 | Accounts made up to 30 June 1991 (15 pages) |
7 August 1991 | £ ic 574699/554689 05/07/91 £ sr 20010@1=20010 (1 page) |
7 August 1991 | £ ic 574699/554689 05/07/91 £ sr 20010@1=20010 (1 page) |
3 June 1991 | Return made up to 30/04/91; full list of members (10 pages) |
3 June 1991 | Return made up to 30/04/91; full list of members (10 pages) |
30 April 1991 | Memorandum and Articles of Association (45 pages) |
30 April 1991 | Memorandum and Articles of Association (45 pages) |
18 February 1991 | £ ic 620000/594709 01/02/91 £ sr 25291@1=25291 (1 page) |
18 February 1991 | £ ic 620000/594709 01/02/91 £ sr 25291@1=25291 (1 page) |
1 June 1990 | Return made up to 11/05/90; no change of members (6 pages) |
1 June 1990 | Return made up to 11/05/90; no change of members (6 pages) |
9 May 1989 | Return made up to 01/05/89; no change of members (10 pages) |
9 May 1989 | Return made up to 01/05/89; no change of members (10 pages) |
14 December 1987 | Articles of association (47 pages) |
14 December 1987 | Articles of association (47 pages) |
20 October 1987 | Accounts made up to 30 June 1986 (15 pages) |
20 October 1987 | Full group accounts made up to 30 June 1986 (15 pages) |
10 July 1986 | Return made up to 01/07/86; full list of members (7 pages) |
10 July 1986 | Return made up to 01/07/86; full list of members (7 pages) |
21 May 1986 | Group of companies' accounts made up to 30 June 1985 (14 pages) |
21 May 1986 | Accounts made up to 30 June 1985 (14 pages) |
4 January 1927 | Registered office changed on 04/01/27 from: registered office changed (3 pages) |
4 January 1927 | Registered office changed on 04/01/27 from: registered office changed (3 pages) |
3 January 1927 | Certificate of incorporation (1 page) |
3 January 1927 | Certificate of incorporation (1 page) |