Company NameBishop & Sons' Depositories Limited
Company StatusLiquidation
Company Number00226302
CategoryPrivate Limited Company
Incorporation Date3 December 1927(96 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 49420Removal services

Directors

Director NameMr Alistair Paul Robert Bingle
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1997(69 years, 1 month after company formation)
Appointment Duration27 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit B, Davis Road Industrial
Park, Davis Road, Chessington
Surrey
U.K
KT9 1TQ
Director NameMr Peter William Bishop
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1998(70 years, 1 month after company formation)
Appointment Duration26 years, 3 months
RoleIct Director
Country of ResidenceEngland
Correspondence AddressUnit B, Davis Road Industrial
Park, Davis Road, Chessington
Surrey
U.K
KT9 1TQ
Director NameKevin Francis Osullivan
Date of BirthApril 1962 (Born 62 years ago)
NationalityIrish
StatusCurrent
Appointed30 May 2000(72 years, 6 months after company formation)
Appointment Duration23 years, 11 months
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressUnit B, Davis Road Industrial
Park, Davis Road, Chessington
Surrey
U.K
KT9 1TQ
Director NameChristopher James Marshall
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2001(73 years, 9 months after company formation)
Appointment Duration22 years, 7 months
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressUnit B, Davis Road Industrial
Park, Davis Road, Chessington
Surrey
U.K
KT9 1TQ
Director NameMr Grant Hamilton Bishop
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2005(77 years, 1 month after company formation)
Appointment Duration19 years, 3 months
RoleInternational Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit B, Davis Road Industrial
Park, Davis Road, Chessington
Surrey
U.K
KT9 1TQ
Secretary NameKevin Francis Osullivan
NationalityIrish
StatusCurrent
Appointed21 April 2006(78 years, 5 months after company formation)
Appointment Duration18 years
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit B, Davis Road Industrial
Park, Davis Road, Chessington
Surrey
U.K
KT9 1TQ
Director NameMr Neil Paul Bishop
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2007(79 years, 1 month after company formation)
Appointment Duration17 years, 3 months
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence AddressUnit B, Davis Road Industrial
Park, Davis Road, Chessington
Surrey
U.K
KT9 1TQ
Director NameMr Stuart Martin Philp
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2018(90 years, 7 months after company formation)
Appointment Duration5 years, 9 months
RoleBusiness Relocation Director
Country of ResidenceEngland
Correspondence Address45 Gresham Street
London
EC2V 7BG
Director NameMr David William Guiel
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2018(90 years, 7 months after company formation)
Appointment Duration5 years, 9 months
RoleOperations Director
Country of ResidenceEngland
Correspondence Address45 Gresham Street
London
EC2V 7BG
Director NameMr Nigel Grant Bishop
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(63 years, 9 months after company formation)
Appointment Duration22 years, 9 months (resigned 09 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit B, Davis Road Industrial
Park, Davis Road, Chessington
Surrey
U.K
KT9 1TQ
Director NameMr Roger John Bishop
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(63 years, 9 months after company formation)
Appointment Duration22 years, 9 months (resigned 09 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit B, Davis Road Industrial
Park, Davis Road, Chessington
Surrey
U.K
KT9 1TQ
Director NameMr Crispin Shaddock
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(63 years, 9 months after company formation)
Appointment Duration14 years, 8 months (resigned 21 April 2006)
RoleChartered Accountant
Correspondence AddressFlat 5
373 Sandycombe Road Kew
Richmond
Surrey
TW9 3PR
Director NameMr Christopher William Bishop
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(63 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 13 April 2000)
RoleCompany Director
Correspondence AddressThe Cottage Guildford Road
Bookham
Leatherhead
Surrey
KT23 4EZ
Secretary NameMr Crispin Shaddock
NationalityBritish
StatusResigned
Appointed16 August 1991(63 years, 9 months after company formation)
Appointment Duration14 years, 8 months (resigned 21 April 2006)
RoleCompany Director
Correspondence AddressFlat 5
373 Sandycombe Road Kew
Richmond
Surrey
TW9 3PR
Director NameWilliam Barker
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(69 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 09 November 1999)
RoleChartered Accountant
Correspondence Address9 Dorking Road
Epsom
Surrey
KT18 7JR
Director NamePhilip Bishop
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(71 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 16 July 1999)
RoleCompany Director
Correspondence Address8 Victoria Close
Weybridge
Surrey
KT13 9QJ
Director NameAllan Hewitt
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2004(76 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Layzell Walk
London
SE9 4QD

Contact

Websitebishopsmove.com
Email address[email protected]
Telephone0800 1078422
Telephone regionFreephone

Location

Registered AddressC/O Evelyn Partners Llp
45 Gresham Street
London
EC2V 7BG
Address Matches2 other UK companies use this postal address

Shareholders

666 at £1John Edward Hockley
6.66%
Ordinary
534 at £1Mr Roger John Bishop
5.34%
Ordinary
333 at £1Ian Victor Maxwell
3.33%
Ordinary
333 at £1Mrs Alison Margaret Evans
3.33%
Ordinary
300 at £1Caroline Ann Topping
3.00%
Ordinary
2.9k at £1Peter William Bishop
28.80%
Ordinary
1.8k at £1Grant Hamilton Bishop
18.29%
Ordinary
1.8k at £1Philip Ian Bishop
18.16%
Ordinary
1.3k at £1Neil Paul Bishop
13.00%
Ordinary
5 at £1Mr Nigel Grant Bishop
0.05%
Ordinary
4 at £1Mr Christopher William Bishop
0.04%
Ordinary

Financials

Year2014
Turnover£16,079,145
Gross Profit£4,563,622
Net Worth£268,395
Cash£1,609,423
Current Liabilities£2,757,308

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Next Accounts Due31 December 2020 (overdue)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return16 August 2019 (4 years, 8 months ago)
Next Return Due27 September 2020 (overdue)

Charges

12 May 1992Delivered on: 20 May 1992
Persons entitled: The Royal Bank of Scotland 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 land at broadclyst east devon t/no.DN99487 fixed charge all plant machinery fixtures fittings furniture equipment implements & utensils.
Outstanding
12 May 1992Delivered on: 20 May 1992
Persons entitled: The Royal Bank of Scotland 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 those f/h land and buildings on the west side of walnut tree close guildford surrey t/no.SY404003 fixed charge on all plant machinery fixtures fittings furniture equipment implements and utensils.
Outstanding
24 May 1991Delivered on: 3 June 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings k/a bishops house britannia road worcester hereford and worcester. Fixed charge over all movable plant machinery implements utensils furniture and equipment.
Outstanding
4 December 1990Delivered on: 18 December 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
5 August 1989Delivered on: 6 September 1989
Persons entitled: The Royal Bank of Scotlnd PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10/12 belgrave road london SW1 fixed charge over all plant machinery implements utensils furniture and equipment.
Outstanding
5 September 1989Delivered on: 6 September 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 high street london SW1 fixed charge over all plant machinery implements utensils furniture and equipment.
Outstanding
5 September 1989Delivered on: 6 September 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south west side of stewart rd, wandsworth l/b of wandsworth & the plant machinery fixtures fittings furniture equipment implements & utensils.
Outstanding
28 October 2016Delivered on: 1 November 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
20 July 2011Delivered on: 26 July 2011
Persons entitled: The Trustees of the Bishop & Sons' Depositories Limited Pension and Assurance Scheme

Classification: Debenture
Secured details: £5000,000.00 and all monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: As a continuing security for the payment and discharge of the secured liabilities the guarantor with full title guarantee charges to the guarantee by way of a floating charge all the undertaking property assets and rights of the guarantor at any time not effectively mortgaged charged or assigned prior to the date of this debenture.
Outstanding
23 June 1988Delivered on: 24 June 1988
Persons entitled: The Royal Bank of Scotlnd PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 102-104 stewart road london SW8 l/b of wandsworth fixed charge over all plant machinery implements utensils furniture and equipment fixtures & fittings.
Outstanding
23 February 2007Delivered on: 28 February 2007
Persons entitled: St Modwen Ventures Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £47,413.01 and all monies standing to the credit of the specifically designated deposit account.
Outstanding
3 April 2006Delivered on: 12 April 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit b gateway 3 davis road chessington parts of land under t/nos SGL648163 and SGL639748. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
10 February 2006Delivered on: 16 February 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit a, kestrel way, sowton industrial estate, exeter, t/no DN263534. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
31 January 2006Delivered on: 3 February 2006
Persons entitled: The Standard Life Assurance Company

Classification: Deed of deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All interest from time to time standing to the credit of an interest bearing account.
Outstanding
30 May 2000Delivered on: 2 June 2000
Persons entitled: The Royal Bank of Scotland 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 land (designated site H2B) on the north side of the south orbital road (otherwise k/a bad munstereifel road) sevington ashford kent. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
2 December 1996Delivered on: 5 December 1996
Persons entitled: Norchester Estates Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the rent deposit deed.
Particulars: £3,875.
Outstanding
23 November 1994Delivered on: 6 December 1994
Persons entitled: Commercial Union Properties (UK) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the rent deposit deed.
Particulars: All monies standing to the credit of the account.
Outstanding
25 January 1994Delivered on: 29 January 1994
Persons entitled: General Accident Executor and Trustee Company Limited

Classification: Rent deposit account agreement
Secured details: All monies due or to become due from the company to the chargee under the rent deposit account agreement.
Particulars: All monies standing to the credit of the account opened pursuant to the rent deposit account agreement including all interest accruing thereto.
Outstanding
10 May 1993Delivered on: 15 May 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All and whole the subjects and others in the parish of lasswade and county of midlothian comprising that area of ground extending to four hundred and eighty-one decimal or one thousandth parts of an hectare.
Outstanding
12 May 1992Delivered on: 20 May 1992
Persons entitled: The Royal Bank of Scotland 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 land and buildings on the east side of walnut tree close guildford surrey t/no.SY222967 fixed charge on all plant machinery fixtures fittings furniture equipment implements utensils.
Outstanding
20 June 1938Delivered on: 28 June 1938
Persons entitled: National Bank LTD

Classification: Memo of deposit
Secured details: All moneys etc.
Particulars: Freehold premises & land adjoining botley rd, osney, oxford.
Outstanding

Filing History

16 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
15 August 2017Group of companies' accounts made up to 31 December 2016 (39 pages)
7 July 2017Registered office address changed from Unit 2 Hook Rise South Industrial Park, Hook Rise South Surbiton KT6 7LD England to Unit 2 Hq3 223 Hook Rise South Surbiton KT6 7LD on 7 July 2017 (1 page)
8 November 2016Satisfaction of charge 18 in full (4 pages)
1 November 2016Registration of charge 002263020021, created on 28 October 2016 (4 pages)
18 October 2016Registered office address changed from Unit B, Davis Road Industrial Park, Davis Road, Chessington Surrey U.K KT9 1TQ to Unit 2 Hook Rise South Industrial Park, Hook Rise South Surbiton KT6 7LD on 18 October 2016 (1 page)
23 September 2016Group of companies' accounts made up to 31 December 2015 (29 pages)
30 August 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
1 October 2015Group of companies' accounts made up to 31 December 2014 (27 pages)
24 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 10,000
(10 pages)
7 October 2014Group of companies' accounts made up to 31 December 2013 (27 pages)
25 September 2014Director's details changed for Alistair Paul Robert Bingle on 19 September 2014 (2 pages)
29 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 10,000
(10 pages)
12 May 2014Termination of appointment of Nigel Bishop as a director (1 page)
12 May 2014Termination of appointment of Roger Bishop as a director (1 page)
28 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 10,000
(12 pages)
20 June 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
1 October 2012Group of companies' accounts made up to 31 December 2011 (27 pages)
29 August 2012Director's details changed for Mr Peter William Bishop on 1 August 2012 (2 pages)
29 August 2012Director's details changed for Mr Peter William Bishop on 1 August 2012 (2 pages)
29 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (12 pages)
22 September 2011Group of companies' accounts made up to 31 December 2010 (27 pages)
31 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (12 pages)
26 July 2011Particulars of a mortgage or charge / charge no: 20
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
28 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (12 pages)
28 September 2010Director's details changed for Neil Paul Bishop on 31 December 2009 (2 pages)
28 September 2010Group of companies' accounts made up to 31 December 2009 (29 pages)
4 January 2010Director's details changed for Neil Paul Bishop on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Neil Paul Bishop on 4 January 2010 (2 pages)
6 October 2009Director's details changed for Alistair Paul Robert Bingle on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Christopher James Marshall on 2 October 2009 (2 pages)
6 October 2009Secretary's details changed for Kevin Francis Osullivan on 5 October 2009 (1 page)
6 October 2009Director's details changed for Neil Paul Bishop on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Neil Paul Bishop on 5 October 2009 (2 pages)
6 October 2009Secretary's details changed for Kevin Francis Osullivan on 5 October 2009 (1 page)
6 October 2009Director's details changed for Christopher James Marshall on 2 October 2009 (2 pages)
6 October 2009Director's details changed for Kevin Francis Osullivan on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Alistair Paul Robert Bingle on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Nigel Grant Bishop on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Kevin Francis Osullivan on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Peter William Bishop on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Roger John Bishop on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Roger John Bishop on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Grant Hamilton Bishop on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Nigel Grant Bishop on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Peter William Bishop on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Grant Hamilton Bishop on 5 October 2009 (2 pages)
14 September 2009Group of companies' accounts made up to 31 December 2008 (28 pages)
17 August 2009Return made up to 16/08/09; full list of members (10 pages)
22 August 2008Return made up to 16/08/08; full list of members (10 pages)
22 August 2008Director's change of particulars / nigel bishop / 01/08/2008 (1 page)
1 July 2008Director's change of particulars / grant bishop / 01/07/2008 (2 pages)
16 June 2008Group of companies' accounts made up to 31 December 2007 (28 pages)
18 September 2007Group of companies' accounts made up to 31 December 2006 (28 pages)
29 August 2007Return made up to 16/08/07; full list of members (6 pages)
28 February 2007Particulars of mortgage/charge (3 pages)
18 January 2007Auditor's resignation (1 page)
9 January 2007New director appointed (1 page)
2 January 2007Director resigned (1 page)
22 September 2006Registered office changed on 22/09/06 from: 102-104, stewarts road, london. SW8 4UF. (1 page)
29 August 2006Full accounts made up to 31 December 2005 (35 pages)
24 August 2006Return made up to 16/08/06; full list of members (6 pages)
28 April 2006Secretary resigned;director resigned (1 page)
28 April 2006New secretary appointed (2 pages)
12 April 2006Particulars of mortgage/charge (4 pages)
16 February 2006Particulars of mortgage/charge (3 pages)
6 February 2006Secretary's particulars changed;director's particulars changed (1 page)
3 February 2006Particulars of mortgage/charge (3 pages)
16 August 2005Return made up to 16/08/05; full list of members (6 pages)
16 August 2005Director's particulars changed (1 page)
13 July 2005Group of companies' accounts made up to 31 December 2004 (30 pages)
8 February 2005Director's particulars changed (1 page)
8 February 2005Director's particulars changed (1 page)
11 January 2005New director appointed (2 pages)
6 October 2004Group of companies' accounts made up to 31 December 2003 (30 pages)
26 August 2004New director appointed (2 pages)
24 August 2004Return made up to 16/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
24 August 2004Ad 02/04/04--------- £ si 318000@1=318000 £ ic 10000/328000 (2 pages)
19 April 2004Nc inc already adjusted 02/04/04 (1 page)
19 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
27 August 2003Return made up to 16/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
21 May 2003Group of companies' accounts made up to 31 December 2002 (42 pages)
28 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
23 August 2002Return made up to 16/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
1 June 2002Group of companies' accounts made up to 31 December 2001 (28 pages)
24 October 2001Group of companies' accounts made up to 31 December 2000 (24 pages)
20 September 2001New director appointed (2 pages)
31 August 2001Return made up to 16/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
23 August 2000Full group accounts made up to 31 December 1999 (23 pages)
23 August 2000Return made up to 16/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
2 June 2000Particulars of mortgage/charge (3 pages)
1 June 2000New director appointed (3 pages)
28 April 2000Director resigned (1 page)
8 December 1999Full group accounts made up to 31 December 1998 (24 pages)
16 November 1999Director resigned (1 page)
20 August 1999Return made up to 16/08/99; no change of members (8 pages)
22 July 1999Director resigned (1 page)
8 June 1999Auditor's resignation (1 page)
10 April 1999New director appointed (2 pages)
14 January 1999Full group accounts made up to 31 December 1997 (33 pages)
26 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
20 August 1998Return made up to 16/08/98; no change of members (8 pages)
20 July 1998Auditor's resignation (1 page)
7 January 1998New director appointed (2 pages)
17 October 1997Full group accounts made up to 31 December 1996 (32 pages)
22 August 1997Return made up to 16/08/97; full list of members (10 pages)
6 January 1997New director appointed (2 pages)
6 January 1997New director appointed (2 pages)
5 December 1996Particulars of mortgage/charge (3 pages)
1 October 1996Full group accounts made up to 31 December 1995 (35 pages)
8 September 1996Return made up to 16/08/96; full list of members (8 pages)
2 October 1995Full group accounts made up to 31 December 1994 (32 pages)
30 August 1995Return made up to 16/08/95; no change of members (8 pages)