Company NameGould International UK Limited
Company StatusActive
Company Number00291620
CategoryPrivate Limited Company
Incorporation Date29 August 1934(89 years, 8 months ago)
Previous NameWWF International UK Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Darren James Wheeler
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2015(80 years, 11 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Kings Court 41-51 Kingston Road
Kingston Road
Leatherhead
Surrey
KT22 7SL
Director NameMr Michael David Trachtenberg
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed18 September 2015(81 years, 1 month after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2nd Floor Kings Court 41-51 Kingston Road
Kingston Road
Leatherhead
Surrey
KT22 7SL
Director NameMr Nicholas Christopher Henry
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2018(84 years, 3 months after company formation)
Appointment Duration5 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2nd Floor Kings Court 41-51 Kingston Road
Kingston Road
Leatherhead
Surrey
KT22 7SL
Secretary NameMrs Anjani Kumar
StatusCurrent
Appointed05 February 2024(89 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Correspondence Address2nd Floor Kings Court 41-51 Kingston Road
Kingston Road
Leatherhead
Surrey
KT22 7SL
Director NameMr Edward Vaughn Furlong Jr
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed08 November 1991(57 years, 2 months after company formation)
Appointment Duration10 years, 5 months (resigned 10 April 2002)
RoleCompany Director
Correspondence Address318 Julip Run
St Davids
Pennsylvania 19087
Foreign
Director NameMr John Reginald Garlick
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(57 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 03 January 1992)
RoleCompany Director
Correspondence Address126 Larkspur Way
Epsom
Surrey
KT19 9LU
Director NameMr Roger James Spikesman
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(57 years, 2 months after company formation)
Appointment Duration23 years, 5 months (resigned 01 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Wheeler Avenue
Oxted
Surrey
RH8 9LE
Secretary NameMr John Reginald Garlick
NationalityBritish
StatusResigned
Appointed08 November 1991(57 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 03 January 1992)
RoleCompany Director
Correspondence Address126 Larkspur Way
Epsom
Surrey
KT19 9LU
Secretary NameMrs Denise Helen McCann
NationalityBritish
StatusResigned
Appointed03 January 1992(57 years, 4 months after company formation)
Appointment Duration19 years, 3 months (resigned 05 April 2011)
RoleCompany Director
Correspondence Address29 Gordon Drive
Chertsey
Surrey
KT16 9PP
Director NameMr Harry E Gould Jr
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed10 April 2002(67 years, 8 months after company formation)
Appointment Duration13 years (resigned 01 May 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address25 Sutton Place South
New York
United States
Director NameCarl Judson Matthews Jr
Date of BirthAugust 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2004(69 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 03 May 2012)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address3610 River Road
PO Box 45
Lumberville
Pennsylvania Pa 18933
United States
Director NamePeter John Moys
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2004(69 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 February 2007)
RoleFinance Director
Correspondence Address163 Orchard Row Cottages
Quality Street
Merstham
Surrey
RH1 3BD
Secretary NameMiss Josephine Morley
StatusResigned
Appointed06 April 2011(76 years, 7 months after company formation)
Appointment Duration10 years, 10 months (resigned 10 February 2022)
RoleCompany Director
Correspondence AddressBrunswick House
Regent Park 299 Kingston Road
Leatherhead
Surrey
KT22 7LU
Director NameMr Edward Lawrence Silver
Date of BirthMarch 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed14 June 2012(77 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 03 December 2019)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressBrunswick House
Regent Park 299 Kingston Road
Leatherhead
Surrey
KT22 7LU
Director NameMr David Hillel Berkowitz
Date of BirthDecember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2015(80 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 June 2019)
RoleChief Executive
Country of ResidenceUnited States
Correspondence Address99 Park Avenue 10th Floor
New York 10016
New York
United States

Contact

Websitewwfpapersales.co.uk

Location

Registered Address2nd Floor Kings Court 41-51 Kingston Road
Kingston Road
Leatherhead
Surrey
KT22 7SL
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

5.7k at £1Gould Paper Corp.
59.25%
Ordinary
3.9k at £1Gould Paper Corp.
40.75%
Preference

Financials

Year2014
Turnover£97,755,314
Gross Profit£6,947,035
Net Worth£7,696,065
Cash£709,892
Current Liabilities£14,237,737

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return18 January 2024 (3 months ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Charges

1 September 2009Delivered on: 2 September 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
7 March 1984Delivered on: 9 March 1984
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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
7 March 1984Delivered on: 9 March 1984
Persons entitled: Lloyds Bank PLC

Classification: Letter of set off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therin to the chargee.
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.
Outstanding
14 January 1980Delivered on: 30 January 1980
Persons entitled: Lloyds Bank PLC

Classification: Letter of set off.
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.
Particulars: All sums standing to the credit of the company with lloyds bank LTD.
Outstanding
18 April 2019Delivered on: 23 April 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
15 February 2011Delivered on: 16 February 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the 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.
Outstanding
14 January 1980Delivered on: 29 January 1980
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on the undertaking and all property and assets present and future including goodwill uncalled capital together with plant machinery fixtures implements and utensils.
Outstanding
12 March 2003Delivered on: 13 March 2003
Satisfied on: 4 September 2008
Persons entitled: Confidential Invoice Discounting Limited

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. See the mortgage charge document for full details.
Fully Satisfied
10 July 1992Delivered on: 18 July 1992
Satisfied on: 11 July 1995
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £23,117.28 due from the company to the chargee under the terms of the charge.
Particulars: All its right title and interest in and to all sums payable under the ploicies of insurances as listed on the form 395.
Fully Satisfied
6 July 1970Delivered on: 13 July 1990
Satisfied on: 22 March 1996
Persons entitled: Close Brothers Limited.

Classification: Credit agreement
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the credit agreement.
Particulars: All its right title & interest in and to all sums payable (including by way of refund) under insurance. (Full details see form 395).
Fully Satisfied
29 June 1987Delivered on: 6 July 1987
Satisfied on: 12 April 1996
Persons entitled: Renwick Group PLC.

Classification: Rent deposit agreement
Secured details: £30,000 all monies due or to become due from the company to the chargee.
Particulars: £30,000 together with any interest thereon for time being standing to the credit of the deposit account.
Fully Satisfied

Filing History

20 November 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
6 October 2020Group of companies' accounts made up to 31 December 2019 (38 pages)
5 December 2019Satisfaction of charge 1 in full (1 page)
5 December 2019Termination of appointment of Edward Lawrence Silver as a director on 3 December 2019 (1 page)
5 December 2019Satisfaction of charge 2 in full (1 page)
5 December 2019Cessation of Edward Lawrence Silver as a person with significant control on 3 December 2019 (1 page)
18 November 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
16 October 2019Satisfaction of charge 9 in full (2 pages)
16 October 2019Satisfaction of charge 3 in full (1 page)
16 October 2019Satisfaction of charge 10 in full (1 page)
10 June 2019Cessation of David Hillel Berkowitiz as a person with significant control on 1 June 2019 (1 page)
10 June 2019Termination of appointment of David Hillel Berkowitz as a director on 1 June 2019 (1 page)
15 May 2019Group of companies' accounts made up to 31 December 2018 (34 pages)
23 April 2019Registration of charge 002916200011, created on 18 April 2019 (23 pages)
12 April 2019Satisfaction of charge 4 in full (1 page)
21 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
20 November 2018Appointment of Mr Nicholas Christopher Henry as a director on 20 November 2018 (2 pages)
23 July 2018Change of details for Mr Michael David Trachtenberg as a person with significant control on 5 March 2018 (2 pages)
20 July 2018Change of details for Mr Michael David Trachtenberg as a person with significant control on 10 July 2018 (2 pages)
11 May 2018Group of companies' accounts made up to 31 December 2017 (34 pages)
14 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
19 May 2017Group of companies' accounts made up to 31 December 2016 (31 pages)
19 May 2017Group of companies' accounts made up to 31 December 2016 (31 pages)
7 December 2016Confirmation statement made on 9 November 2016 with updates (8 pages)
7 December 2016Confirmation statement made on 9 November 2016 with updates (8 pages)
27 June 2016Group of companies' accounts made up to 31 December 2015 (32 pages)
27 June 2016Group of companies' accounts made up to 31 December 2015 (32 pages)
13 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 9,639
(6 pages)
13 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 9,639
(6 pages)
13 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 9,639
(6 pages)
21 September 2015Appointment of Mr Michael David Trachtenberg as a director on 18 September 2015 (2 pages)
21 September 2015Appointment of Mr Michael David Trachtenberg as a director on 18 September 2015 (2 pages)
24 July 2015Appointment of Mr Darren James Wheeler as a director on 24 July 2015 (2 pages)
24 July 2015Appointment of Mr Darren James Wheeler as a director on 24 July 2015 (2 pages)
26 June 2015Appointment of Mr David Hillel Berkowitz as a director on 1 May 2015 (2 pages)
26 June 2015Termination of appointment of Harry E Gould Jr as a director on 1 May 2015 (1 page)
26 June 2015Termination of appointment of Harry E Gould Jr as a director on 1 May 2015 (1 page)
26 June 2015Appointment of Mr David Hillel Berkowitz as a director on 1 May 2015 (2 pages)
26 June 2015Appointment of Mr David Hillel Berkowitz as a director on 1 May 2015 (2 pages)
26 June 2015Termination of appointment of Harry E Gould Jr as a director on 1 May 2015 (1 page)
20 May 2015Termination of appointment of Roger James Spikesman as a director on 1 May 2015 (1 page)
20 May 2015Termination of appointment of Roger James Spikesman as a director on 1 May 2015 (1 page)
20 May 2015Termination of appointment of Roger James Spikesman as a director on 1 May 2015 (1 page)
11 May 2015Group of companies' accounts made up to 31 December 2014 (30 pages)
11 May 2015Group of companies' accounts made up to 31 December 2014 (30 pages)
10 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 9,639
(6 pages)
10 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 9,639
(6 pages)
10 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 9,639
(6 pages)
22 September 2014Group of companies' accounts made up to 31 December 2013 (30 pages)
22 September 2014Group of companies' accounts made up to 31 December 2013 (30 pages)
13 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 9,639
(6 pages)
13 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 9,639
(6 pages)
13 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 9,639
(6 pages)
19 June 2013Group of companies' accounts made up to 31 December 2012 (28 pages)
19 June 2013Group of companies' accounts made up to 31 December 2012 (28 pages)
6 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (6 pages)
6 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (6 pages)
6 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (6 pages)
16 July 2012Group of companies' accounts made up to 31 December 2011 (23 pages)
16 July 2012Group of companies' accounts made up to 31 December 2011 (23 pages)
14 June 2012Appointment of Mr Edward Lawrence Silver as a director (2 pages)
14 June 2012Appointment of Mr Edward Lawrence Silver as a director (2 pages)
7 June 2012Termination of appointment of Carl Matthews Jr as a director (1 page)
7 June 2012Termination of appointment of Carl Matthews Jr as a director (1 page)
29 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (6 pages)
29 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (6 pages)
29 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (6 pages)
29 November 2011Director's details changed for Mr Roger James Spikesman on 29 November 2011 (2 pages)
29 November 2011Director's details changed for Mr Roger James Spikesman on 29 November 2011 (2 pages)
10 August 2011Group of companies' accounts made up to 31 December 2010 (23 pages)
10 August 2011Group of companies' accounts made up to 31 December 2010 (23 pages)
14 April 2011Appointment of Miss Josephine Morley as a secretary (1 page)
14 April 2011Appointment of Miss Josephine Morley as a secretary (1 page)
13 April 2011Termination of appointment of Denise Mccann as a secretary (1 page)
13 April 2011Termination of appointment of Denise Mccann as a secretary (1 page)
16 February 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
16 February 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
1 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (7 pages)
1 December 2010Director's details changed for Mr Roger James Spikesman on 3 November 2010 (2 pages)
1 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (7 pages)
1 December 2010Director's details changed for Mr Roger James Spikesman on 3 November 2010 (2 pages)
1 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (7 pages)
1 December 2010Director's details changed for Mr Roger James Spikesman on 3 November 2010 (2 pages)
4 November 2010Director's details changed for Mr Roger James Spikesman on 4 November 2010 (2 pages)
4 November 2010Director's details changed for Mr Roger James Spikesman on 4 November 2010 (2 pages)
4 November 2010Director's details changed for Mr Roger James Spikesman on 4 November 2010 (2 pages)
24 May 2010Group of companies' accounts made up to 31 December 2009 (23 pages)
24 May 2010Group of companies' accounts made up to 31 December 2009 (23 pages)
3 December 2009Director's details changed for Carl Judson Matthews Jr on 9 November 2009 (2 pages)
3 December 2009Director's details changed for Carl Judson Matthews Jr on 9 November 2009 (2 pages)
3 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
3 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
3 December 2009Director's details changed for Carl Judson Matthews Jr on 9 November 2009 (2 pages)
3 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
2 September 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
2 September 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
25 March 2009Group of companies' accounts made up to 31 December 2008 (24 pages)
25 March 2009Group of companies' accounts made up to 31 December 2008 (24 pages)
26 January 2009Memorandum and Articles of Association (13 pages)
26 January 2009Memorandum and Articles of Association (13 pages)
18 December 2008Company name changed wwf international uk LIMITED\certificate issued on 05/01/09 (2 pages)
18 December 2008Company name changed wwf international uk LIMITED\certificate issued on 05/01/09 (2 pages)
11 November 2008Return made up to 09/11/08; full list of members (4 pages)
11 November 2008Return made up to 09/11/08; full list of members (4 pages)
5 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
5 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
20 August 2008Group of companies' accounts made up to 31 December 2007 (23 pages)
20 August 2008Group of companies' accounts made up to 31 December 2007 (23 pages)
30 November 2007Return made up to 09/11/07; full list of members (3 pages)
30 November 2007Return made up to 09/11/07; full list of members (3 pages)
18 September 2007Group of companies' accounts made up to 31 December 2006 (21 pages)
18 September 2007Group of companies' accounts made up to 31 December 2006 (21 pages)
11 March 2007Director resigned (1 page)
11 March 2007Director resigned (1 page)
5 December 2006Return made up to 09/11/06; full list of members (3 pages)
5 December 2006Return made up to 09/11/06; full list of members (3 pages)
10 July 2006Group of companies' accounts made up to 31 December 2005 (18 pages)
10 July 2006Group of companies' accounts made up to 31 December 2005 (18 pages)
22 November 2005Return made up to 09/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 November 2005Return made up to 09/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 April 2005Group of companies' accounts made up to 31 December 2004 (19 pages)
7 April 2005Group of companies' accounts made up to 31 December 2004 (19 pages)
24 November 2004Return made up to 09/11/04; full list of members (8 pages)
24 November 2004Return made up to 09/11/04; full list of members (8 pages)
16 July 2004Group of companies' accounts made up to 31 December 2003 (19 pages)
16 July 2004Group of companies' accounts made up to 31 December 2003 (19 pages)
18 June 2004New director appointed (2 pages)
18 June 2004New director appointed (2 pages)
19 March 2004Registered office changed on 19/03/04 from: claire house bridge street leatherhead surrey KT22 8HY (1 page)
19 March 2004Registered office changed on 19/03/04 from: claire house bridge street leatherhead surrey KT22 8HY (1 page)
15 January 2004New director appointed (2 pages)
15 January 2004New director appointed (2 pages)
12 December 2003Return made up to 09/11/03; full list of members (7 pages)
12 December 2003Return made up to 09/11/03; full list of members (7 pages)
24 April 2003Group of companies' accounts made up to 31 December 2002 (19 pages)
24 April 2003Group of companies' accounts made up to 31 December 2002 (19 pages)
13 March 2003Particulars of mortgage/charge (6 pages)
13 March 2003Particulars of mortgage/charge (6 pages)
8 December 2002Return made up to 09/11/02; full list of members (7 pages)
8 December 2002Return made up to 09/11/02; full list of members (7 pages)
5 May 2002Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
5 May 2002Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
3 May 2002Director resigned (1 page)
3 May 2002Director resigned (1 page)
18 April 2002New director appointed (2 pages)
18 April 2002New director appointed (2 pages)
27 November 2001Return made up to 09/11/01; full list of members (6 pages)
27 November 2001Return made up to 09/11/01; full list of members (6 pages)
17 September 2001Group of companies' accounts made up to 30 June 2001 (16 pages)
17 September 2001Group of companies' accounts made up to 30 June 2001 (16 pages)
23 January 2001Full group accounts made up to 30 June 2000 (16 pages)
23 January 2001Full group accounts made up to 30 June 2000 (16 pages)
22 November 2000Return made up to 09/11/00; full list of members (6 pages)
22 November 2000Return made up to 09/11/00; full list of members (6 pages)
6 February 2000Full group accounts made up to 30 June 1999 (16 pages)
6 February 2000Full group accounts made up to 30 June 1999 (16 pages)
30 November 1999Return made up to 09/11/99; full list of members (6 pages)
30 November 1999Return made up to 09/11/99; full list of members (6 pages)
9 February 1999Full group accounts made up to 30 June 1998 (16 pages)
9 February 1999Full group accounts made up to 30 June 1998 (16 pages)
20 November 1998Return made up to 09/11/98; no change of members (4 pages)
20 November 1998Return made up to 09/11/98; no change of members (4 pages)
23 January 1998Full group accounts made up to 30 June 1997 (15 pages)
23 January 1998Full group accounts made up to 30 June 1997 (15 pages)
18 November 1997Return made up to 09/11/97; full list of members (6 pages)
18 November 1997Return made up to 09/11/97; full list of members (6 pages)
23 January 1997Full group accounts made up to 30 June 1996 (18 pages)
23 January 1997Full group accounts made up to 30 June 1996 (18 pages)
13 November 1996Return made up to 09/11/96; no change of members (4 pages)
13 November 1996Return made up to 09/11/96; no change of members (4 pages)
12 April 1996Declaration of satisfaction of mortgage/charge (1 page)
12 April 1996Declaration of satisfaction of mortgage/charge (1 page)
22 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
22 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
9 January 1996Full group accounts made up to 30 June 1995 (17 pages)
9 January 1996Full group accounts made up to 30 June 1995 (17 pages)
22 November 1995Return made up to 09/11/95; full list of members (6 pages)
22 November 1995Return made up to 09/11/95; full list of members (6 pages)
11 July 1995Declaration of satisfaction of mortgage/charge (1 page)
11 July 1995Declaration of satisfaction of mortgage/charge (1 page)
20 September 1989Wd 08/09/89 ad 04/09/89--------- premium £ si 12@1 (2 pages)
20 September 1989Wd 08/09/89 ad 04/09/89--------- premium £ si 12@1 (2 pages)
16 August 1989Wd 11/08/89 ad 28/07/89--------- premium £ si 15@1 (2 pages)
16 August 1989Wd 11/08/89 ad 28/07/89--------- premium £ si 15@1 (2 pages)
21 October 1988Wd 11/10/88 ad 01/09/88--------- premium £ si 3928@1=3928 (2 pages)
21 October 1988Wd 11/10/88 ad 01/09/88--------- premium £ si 3928@1=3928 (2 pages)
19 October 1988£ nc 10000/100000 (1 page)
19 October 1988£ nc 10000/100000 (1 page)
10 January 1988Articles of association (11 pages)
10 January 1988Articles of association (11 pages)
10 November 1974Memorandum and Articles of Association (19 pages)
10 November 1974Memorandum and Articles of Association (19 pages)
29 August 1934Certificate of incorporation (1 page)
29 August 1934Certificate of incorporation (1 page)