Company NameW. R. Royle Group Limited
Company StatusActive
Company Number00271478
CategoryPrivate Limited Company
Incorporation Date22 December 1932(91 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameRichard Anthony Royle
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(59 years after company formation)
Appointment Duration5 years (resigned 09 January 1997)
RolePrinter
Correspondence Address186 Willifield Way
Hampstead Garden Suburb
London
NW11 6YA
Director NamePeter Richard Royle
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(59 years after company formation)
Appointment Duration5 years (resigned 09 January 1997)
RolePrinter
Correspondence AddressTutts Farm
South Chailey
Lewes
East Sussex
BN8 4RS
Director NameJulian Adam Christopher Royle
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(59 years after company formation)
Appointment Duration5 years (resigned 09 January 1997)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence AddressNorfolk House
71 Thoroughfare
Woodbridge
Suffolk
IP12 1AH
Director NameJeremy Ralph Timothy Royle
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(59 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 December 1992)
RolePrinter
Correspondence AddressKeepers Cottage
Duddenhoe End
Saffron Walden
Essex
CB11 4UU
Director NameDavid Ronald Royle
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(59 years after company formation)
Appointment Duration5 years (resigned 09 January 1997)
RolePrinter
Correspondence AddressChelwood Farmhouse
Chelwood Farm
Nutley Uckfield East
Sussex
TN22 3HH
Director NameJohn Keith Roddy
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(59 years after company formation)
Appointment Duration6 years, 3 months (resigned 03 April 1998)
RoleAccountant
Correspondence AddressToftbury
Ridgway Pyrford
Woking
Surrey
GU22 8PN
Secretary NameJohn Keith Roddy
NationalityBritish
StatusResigned
Appointed27 December 1991(59 years after company formation)
Appointment Duration5 years (resigned 09 January 1997)
RoleCompany Director
Correspondence AddressToftbury
Ridgway Pyrford
Woking
Surrey
GU22 8PN
Director NameDavid Brian Long
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1993(60 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 09 January 1997)
RoleCompany Director
Correspondence Address30 Esher Park Avenue
Esher
Surrey
KT10 9NX
Director NameSimon Achilles Baker
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(62 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 2001)
RolePrinter
Correspondence Address1 Grange Farm Cottages
Buxshalls Hill Lindfield
Haywards Heath
West Sussex
RH16 2QY
Director NameMr Derek John Harris
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1997(64 years, 1 month after company formation)
Appointment Duration13 years, 4 months (resigned 25 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Furze Lane
Purley
Surrey
CR8 3EJ
Director NameMichael Anthony Austin
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1997(64 years, 1 month after company formation)
Appointment Duration13 years, 4 months (resigned 25 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Oak Avenue
Chipstead
Surrey
CR5 3PG
Director NameMichael Edward Taylor
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1997(64 years, 1 month after company formation)
Appointment Duration12 years, 9 months (resigned 23 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressForest Hall Springwood Park
Tonbridge
Kent
TN11 9LZ
Secretary NameMr Derek John Harris
NationalityBritish
StatusResigned
Appointed09 January 1997(64 years, 1 month after company formation)
Appointment Duration13 years, 4 months (resigned 25 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Furze Lane
Purley
Surrey
CR8 3EJ
Director NameNatalie Guillier Tual
Date of BirthDecember 1957 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed09 July 2006(73 years, 7 months after company formation)
Appointment Duration2 years (resigned 24 July 2008)
RoleAccountant
Correspondence Address43 Bis Rue Henri Cloppet
Le Vesinet
78100
France
Director NameTimothy Landon Bovard
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2006(73 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 October 2008)
RoleCo Director
Correspondence Address7 Boulevard Anatole France
Boulogne
92100
Foreign
Secretary NameMr Matthew William Robson
NationalityBritish
StatusResigned
Appointed01 February 2008(75 years, 1 month after company formation)
Appointment Duration13 years, 3 months (resigned 14 May 2021)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressReivers
Springfield Close
Ovington
Northumberland
NE42 6EL
Director NameMr Pierre Francois Catte
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed07 October 2008(75 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address62 Bis Rue De La Tour
Paris
75016
Director NameMr Francois Jacques Pierre Golicheff
Date of BirthDecember 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed01 October 2009(76 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 February 2014)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressCox & Wyman House Cardiff Road
Reading
Berkshire
RG1 8EX
Director NameMr Michael Owen Williams
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2010(77 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Fisher Green
Binfield
Bracknell
Berkshire
RG42 4EQ
Director NameMr Matthew William Robson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2011(78 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 February 2015)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressReivers Springfield Close
Ovington
Northumberland
NE42 6EL
Director NameMr John Evans
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2021(88 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 December 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address110 Beddington Lane
Croydon
CR0 4TD
Secretary NameMr John Evans
StatusResigned
Appointed01 August 2021(88 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 December 2021)
RoleCompany Director
Correspondence Address110 Beddington Lane
Croydon
CR0 4TD

Location

Registered Address110 Beddington Lane
Croydon
CR0 4TD
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardBeddington North
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

990k at £1Fulmar Group LTD
98.35%
Ordinary
16.6k at £1Fulmar Group LTD
1.65%
Preference

Financials

Year2014
Net Worth£2,711,035
Cash£20,811
Current Liabilities£205,838

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Next Accounts Due31 December 2014 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Next Return Due10 January 2017 (overdue)

Charges

10 December 2009Delivered on: 18 December 2009
Persons entitled: The Royal Bank of Scotland PLC Paris Branch (The Security Agent)

Classification: Confirmatory share charge
Secured details: All monies due or to become due from any obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Subsidiary shares means shares owned in its sudsidiaries being 1,000 ordinary shares of £1.00 each in royle print limited;2 ordinary shares of £1.00 each in royle group limited; 14,977 ordinary shares of £1.00 each and 6,690 preference shares of £1.00 each in W.e baxter limited see image for full details.
Outstanding
20 April 1993Delivered on: 28 April 1993
Satisfied on: 11 July 2006
Persons entitled: Midland 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: F/H property k/a royle house, wenlock road, london. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
19 July 1991Delivered on: 23 July 1991
Satisfied on: 11 July 2006
Persons entitled: Midland Bank PLC

Classification: Charge on bookdebts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge charge on all book and other debts.
Fully Satisfied
20 August 1979Delivered on: 4 September 1979
Satisfied on: 11 July 2006
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A floating charge over the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
8 December 1959Delivered on: 29 December 1959
Satisfied on: 11 July 2006
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 44/48, wharf road, shoreditch, london, N1. & part of wenlock basin title no 451011, together with all fixtures present & future.
Fully Satisfied
27 February 1952Delivered on: 4 March 1952
Satisfied on: 11 July 2006
Persons entitled: Midland Bank PLC

Classification: Mortgage and charge
Secured details: All moneys due etc.,.
Particulars: 133 highbury quadrant, green lanes, islington. Title no 355027 together with plant machinery fixtures impllements and utensils present and future undertaking and all property present and future including uncalled capital.
Fully Satisfied

Filing History

28 August 2020Notification of Cpi Colour Ltd as a person with significant control on 6 April 2016 (2 pages)
28 August 2020Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2020-08-28
  • GBP 1
(6 pages)
9 July 2020Restoration by order of the court (3 pages)
3 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
10 October 2014Application to strike the company off the register (3 pages)
10 October 2014Application to strike the company off the register (3 pages)
18 June 2014All of the property or undertaking has been released from charge 6 (2 pages)
18 June 2014All of the property or undertaking has been released from charge 6 (2 pages)
13 March 2014Registered office address changed from Cox & Wyman House Cardiff Road Reading Berkshire RG1 8EX on 13 March 2014 (1 page)
13 March 2014Registered office address changed from Cox & Wyman House Cardiff Road Reading Berkshire RG1 8EX on 13 March 2014 (1 page)
7 March 2014Statement of capital on 7 March 2014
  • GBP 1
(4 pages)
7 March 2014Statement by directors (1 page)
7 March 2014Solvency statement dated 28/02/14 (1 page)
7 March 2014Solvency statement dated 28/02/14 (1 page)
7 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 March 2014Statement of capital on 7 March 2014
  • GBP 1
(4 pages)
7 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 March 2014Statement by directors (1 page)
7 March 2014Statement of capital on 7 March 2014
  • GBP 1
(4 pages)
4 March 2014Termination of appointment of Francois Jacques Pierre Golicheff as a director on 2 February 2014 (1 page)
4 March 2014Termination of appointment of Francois Jacques Pierre Golicheff as a director on 2 February 2014 (1 page)
4 March 2014Termination of appointment of Francois Jacques Pierre Golicheff as a director on 2 February 2014 (1 page)
14 January 2014Annual return made up to 27 December 2013 with a full list of shareholders (6 pages)
14 January 2014Annual return made up to 27 December 2013 with a full list of shareholders (6 pages)
14 November 2013Full accounts made up to 31 March 2013 (15 pages)
14 November 2013Full accounts made up to 31 March 2013 (15 pages)
7 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (6 pages)
7 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (6 pages)
28 November 2012Full accounts made up to 31 March 2012 (14 pages)
28 November 2012Full accounts made up to 31 March 2012 (14 pages)
31 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (6 pages)
31 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (6 pages)
2 December 2011Full accounts made up to 31 March 2011 (14 pages)
2 December 2011Full accounts made up to 31 March 2011 (14 pages)
27 October 2011Appointment of Mr Matthew William Robson as a director on 31 August 2011 (2 pages)
27 October 2011Appointment of Mr Matthew William Robson as a director on 31 August 2011 (2 pages)
2 September 2011Termination of appointment of Michael Williams as a director (2 pages)
2 September 2011Termination of appointment of Michael Williams as a director (2 pages)
11 February 2011Annual return made up to 27 December 2010 with a full list of shareholders (6 pages)
11 February 2011Annual return made up to 27 December 2010 with a full list of shareholders (6 pages)
4 October 2010Full accounts made up to 31 March 2010 (14 pages)
4 October 2010Full accounts made up to 31 March 2010 (14 pages)
25 May 2010Termination of appointment of Michael Austin as a director (1 page)
25 May 2010Termination of appointment of Derek Harris as a director (1 page)
25 May 2010Termination of appointment of Derek Harris as a secretary (1 page)
25 May 2010Appointment of Mr Michael Owen Williams as a director (2 pages)
25 May 2010Termination of appointment of Derek Harris as a secretary (1 page)
25 May 2010Termination of appointment of Michael Austin as a director (1 page)
25 May 2010Appointment of Mr Michael Owen Williams as a director (2 pages)
25 May 2010Termination of appointment of Derek Harris as a director (1 page)
13 May 2010Termination of appointment of Pierre Catte as a director (1 page)
13 May 2010Termination of appointment of Matthew Robson as a director (1 page)
13 May 2010Termination of appointment of Matthew Robson as a director (1 page)
13 May 2010Termination of appointment of Pierre Catte as a director (1 page)
4 February 2010Full accounts made up to 31 March 2009 (14 pages)
4 February 2010Full accounts made up to 31 March 2009 (14 pages)
1 February 2010Annual return made up to 27 December 2009 with a full list of shareholders (6 pages)
1 February 2010Annual return made up to 27 December 2009 with a full list of shareholders (6 pages)
18 December 2009Particulars of a mortgage or charge / charge no: 6 (8 pages)
18 December 2009Particulars of a mortgage or charge / charge no: 6 (8 pages)
8 December 2009Statement of company's objects (2 pages)
8 December 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
8 December 2009Statement of company's objects (2 pages)
8 December 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
11 November 2009Registered office address changed from 108 Beddington Lane Croydon Surrey CR0 4YY on 11 November 2009 (1 page)
11 November 2009Registered office address changed from 108 Beddington Lane Croydon Surrey CR0 4YY on 11 November 2009 (1 page)
2 November 2009Termination of appointment of Michael Taylor as a director (2 pages)
2 November 2009Termination of appointment of Michael Taylor as a director (2 pages)
18 October 2009Appointment of Francois Jacques Pierre Golicheff as a director (3 pages)
18 October 2009Appointment of Francois Jacques Pierre Golicheff as a director (3 pages)
9 January 2009Return made up to 27/12/08; full list of members (5 pages)
9 January 2009Return made up to 27/12/08; full list of members (5 pages)
1 November 2008Director appointed pierre francois catte (1 page)
1 November 2008Director appointed pierre francois catte (1 page)
22 October 2008Appointment terminated director timothy bovard (1 page)
22 October 2008Appointment terminated director timothy bovard (1 page)
23 September 2008Full accounts made up to 31 March 2008 (14 pages)
23 September 2008Full accounts made up to 31 March 2008 (14 pages)
10 September 2008Appointment terminated director natalie guillier tual (1 page)
10 September 2008Appointment terminated director natalie guillier tual (1 page)
1 April 2008Director and secretary appointed matthew william robson (2 pages)
1 April 2008Director and secretary appointed matthew william robson (2 pages)
23 January 2008Full accounts made up to 31 March 2007 (15 pages)
23 January 2008Full accounts made up to 31 March 2007 (15 pages)
3 January 2008Return made up to 27/12/07; full list of members (3 pages)
3 January 2008Return made up to 27/12/07; full list of members (3 pages)
12 February 2007Return made up to 27/12/06; full list of members (3 pages)
12 February 2007Return made up to 27/12/06; full list of members (3 pages)
19 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
19 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
11 January 2007New director appointed (2 pages)
11 January 2007New director appointed (3 pages)
11 January 2007New director appointed (3 pages)
11 January 2007New director appointed (2 pages)
26 September 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
26 September 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
22 August 2006Full accounts made up to 31 December 2005 (12 pages)
22 August 2006Full accounts made up to 31 December 2005 (12 pages)
11 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2006Return made up to 27/12/05; full list of members (3 pages)
24 January 2006Return made up to 27/12/05; full list of members (3 pages)
26 September 2005Full accounts made up to 31 December 2004 (12 pages)
26 September 2005Full accounts made up to 31 December 2004 (12 pages)
7 January 2005Return made up to 27/12/04; full list of members (7 pages)
7 January 2005Return made up to 27/12/04; full list of members (7 pages)
8 October 2004Full accounts made up to 31 December 2003 (12 pages)
8 October 2004Full accounts made up to 31 December 2003 (12 pages)
13 January 2004Return made up to 27/12/03; full list of members (7 pages)
13 January 2004Return made up to 27/12/03; full list of members (7 pages)
18 October 2003Full accounts made up to 31 December 2002 (12 pages)
18 October 2003Full accounts made up to 31 December 2002 (12 pages)
10 January 2003Return made up to 27/12/02; full list of members (7 pages)
10 January 2003Return made up to 27/12/02; full list of members (7 pages)
4 November 2002Full accounts made up to 31 December 2001 (14 pages)
4 November 2002Full accounts made up to 31 December 2001 (14 pages)
1 February 2002Return made up to 27/12/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 February 2002Return made up to 27/12/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 October 2001Full accounts made up to 31 December 2000 (14 pages)
19 October 2001Full accounts made up to 31 December 2000 (14 pages)
25 January 2001Return made up to 27/12/00; full list of members (7 pages)
25 January 2001Return made up to 27/12/00; full list of members (7 pages)
15 September 2000Full accounts made up to 31 December 1999 (15 pages)
15 September 2000Full accounts made up to 31 December 1999 (15 pages)
27 January 2000Return made up to 27/12/99; no change of members (7 pages)
27 January 2000Return made up to 27/12/99; no change of members (7 pages)
4 July 1999Full accounts made up to 31 December 1998 (15 pages)
4 July 1999Full accounts made up to 31 December 1998 (15 pages)
14 January 1999Return made up to 27/12/98; no change of members (4 pages)
14 January 1999Return made up to 27/12/98; no change of members (4 pages)
30 November 1998Director's particulars changed (1 page)
30 November 1998Director's particulars changed (1 page)
12 October 1998Full accounts made up to 31 December 1997 (16 pages)
12 October 1998Full accounts made up to 31 December 1997 (16 pages)
18 April 1998Director resigned (1 page)
18 April 1998Director resigned (1 page)
26 January 1998Return made up to 27/12/97; full list of members
  • 363(287) ‐ Registered office changed on 26/01/98
(8 pages)
26 January 1998Return made up to 27/12/97; full list of members
  • 363(287) ‐ Registered office changed on 26/01/98
(8 pages)
31 October 1997Full group accounts made up to 31 December 1996 (30 pages)
31 October 1997Full group accounts made up to 31 December 1996 (30 pages)
11 September 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
11 September 1997Memorandum and Articles of Association (7 pages)
11 September 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
11 September 1997Memorandum and Articles of Association (7 pages)
4 February 1997Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
4 February 1997Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
31 January 1997Director resigned (1 page)
31 January 1997Director resigned (1 page)
31 January 1997Director resigned (1 page)
31 January 1997Director resigned (1 page)
31 January 1997Director resigned (1 page)
31 January 1997Director resigned (1 page)
31 January 1997Secretary resigned (1 page)
31 January 1997New director appointed (4 pages)
31 January 1997New secretary appointed;new director appointed (4 pages)
31 January 1997New director appointed (3 pages)
31 January 1997Director resigned (1 page)
31 January 1997New secretary appointed;new director appointed (4 pages)
31 January 1997New director appointed (4 pages)
31 January 1997Director resigned (1 page)
31 January 1997Secretary resigned (1 page)
31 January 1997New director appointed (3 pages)
24 January 1997Return made up to 23/12/96; full list of members (8 pages)
24 January 1997Return made up to 23/12/96; full list of members (8 pages)
23 January 1997Full group accounts made up to 31 March 1996 (28 pages)
23 January 1997Full group accounts made up to 31 March 1996 (28 pages)
19 January 1997Auditor's resignation (1 page)
19 January 1997Auditor's resignation (1 page)
19 January 1997Director resigned (1 page)
19 January 1997Director resigned (1 page)
28 January 1996Full group accounts made up to 31 March 1995 (27 pages)
28 January 1996Return made up to 27/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 1996Return made up to 27/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 1996Full group accounts made up to 31 March 1995 (27 pages)
4 May 1995New director appointed (2 pages)
4 May 1995New director appointed (2 pages)
17 December 1991Full group accounts made up to 31 March 1991 (25 pages)
17 December 1991Full group accounts made up to 31 March 1991 (25 pages)
24 January 1991Full group accounts made up to 31 March 1990 (25 pages)
24 January 1991Full group accounts made up to 31 March 1990 (25 pages)
22 January 1990Full group accounts made up to 31 March 1989 (22 pages)
22 January 1990Full group accounts made up to 31 March 1989 (22 pages)
9 February 1988Full group accounts made up to 31 March 1987 (23 pages)
9 February 1988Full group accounts made up to 31 March 1987 (23 pages)
14 February 1987Group of companies' accounts made up to 31 March 1986 (23 pages)
14 February 1987Group of companies' accounts made up to 31 March 1986 (23 pages)
14 May 1984Company name changed\certificate issued on 14/05/84 (2 pages)
14 May 1984Company name changed\certificate issued on 14/05/84 (2 pages)
23 March 1973Memorandum and Articles of Association (22 pages)
23 March 1973Memorandum and Articles of Association (22 pages)
22 December 1932Incorporation (25 pages)
22 December 1932Incorporation (25 pages)