Company NameBrecknell, Willis & Co. Limited
DirectorsNichola Bramley and Garry John Mowbray
Company StatusLiquidation
Company Number00306444
CategoryPrivate Limited Company
Incorporation Date28 October 1935(88 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3543Manufacture of invalid carriages
SIC 33170Repair and maintenance of other transport equipment n.e.c.

Directors

Secretary NameDavid Michael Seitz
StatusCurrent
Appointed19 July 2021(85 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence Address1 More London Place More London Place
London
SE1 2AF
Director NameNichola Bramley
Date of BirthMarch 1982 (Born 42 years ago)
NationalityEnglish
StatusCurrent
Appointed03 October 2022(86 years, 12 months after company formation)
Appointment Duration1 year, 6 months
RoleSenior Director Finance Transit Regional Service
Country of ResidenceEngland
Correspondence Address1 More London Place More London Place
London
SE1 2AF
Director NameMr Garry John Mowbray
Date of BirthMay 1970 (Born 54 years ago)
NationalityEnglish
StatusCurrent
Appointed08 October 2022(87 years after company formation)
Appointment Duration1 year, 6 months
RoleVice President Regional Services Uk
Country of ResidenceEngland
Correspondence Address1 More London Place More London Place
London
SE1 2AF
Director NameAnthony Edward Walter Hobbs
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(56 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 October 1996)
RoleTechnical Engineer
Correspondence Address14 Lower Street
Merriott
Somerset
TA16 5NL
Director NameThe Lady  Tanlaw
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(56 years, 9 months after company formation)
Appointment Duration19 years, 7 months (resigned 20 March 2012)
RoleCompany Director
Correspondence Address101 Centurion Buildings
376 Queenstown Road
London
SW8 4NZ
Director NameLord  Tanlaw
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(56 years, 9 months after company formation)
Appointment Duration19 years, 7 months (resigned 20 March 2012)
RoleCompany Director
Correspondence Address101 Centurion Buildings
376 Queenstown Road
London
SW8 4NZ
Secretary NameMartin James Perfect
NationalityBritish
StatusResigned
Appointed09 August 1992(56 years, 9 months after company formation)
Appointment Duration19 years, 7 months (resigned 20 March 2012)
RoleCompany Director
Correspondence Address"Newbury" 50 Sidford High Street
Sidford
Sidmouth
Devon
EX10 9SQ
Director NameMr Michael John Bostelmann
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1996(60 years, 12 months after company formation)
Appointment Duration17 years, 8 months (resigned 05 June 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address33 West Temple Sheen
East Sheen
London
SW14 7AP
Director NameAnthony John White
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(61 years, 8 months after company formation)
Appointment Duration15 years (resigned 30 June 2012)
RoleEngineer
Correspondence AddressSt Neots
Sherford Road
Taunton
Somerset
TA1 3QY
Director NameAndrew Richard Whitefield
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2012(76 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Brecknell Willis & Co Limited
Tapstone Road
Chard
Somerset
TA20 2LW
Director NameDavid Jason Bailey
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2012(76 years, 5 months after company formation)
Appointment Duration6 years (resigned 23 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Brecknell Willis & Co Limited
Tapstone Road
Chard
Somerset
TA20 2LW
Director NameDavid Julian Hartland
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2012(76 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 May 2014)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressRestormel Staplehay
Taunton
Somerset
TA3 7HF
Director NameMr Christopher John Weatherall
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2014(78 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 2015)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 400
Doncaster Works Hexthorpe Road
Doncaster
DN11 1SL
Director NameMr Patrick David Dugan
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed05 June 2014(78 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 08 December 2021)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address1001 Air Brake Avenue
Wilmerding
Pennsylvania
Pa 15148
Director NameMr David Michael Seitz
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed05 June 2014(78 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 03 October 2022)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address1001 Air Brake Avenue
Wilmerding
Pennsylvania
Pa 15148
Director NameMr David Waller
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(79 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 2017)
RoleGroup Managing Director
Country of ResidenceEngland
Correspondence AddressHoward House Graycar Business Park, Barton Turn
Barton Under Needwood
Burton-On-Trent
Staffordshire
DE13 8EN
Secretary NameMr Michael James Isaac
StatusResigned
Appointed01 October 2015(79 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 13 January 2021)
RoleCompany Director
Correspondence AddressHoward House Graycar Business Park, Barton Turn
Barton Under Needwood
Burton-On-Trent
Staffordshire
DE13 8EN
Director NameMr Johnathan Hugh Parker
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2018(82 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 03 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Rustywell Lane Hendford Hill
Yeovil
BA20 2RQ
Secretary NameErin Quinn
StatusResigned
Appointed13 January 2021(85 years, 3 months after company formation)
Appointment Duration6 months (resigned 19 July 2021)
RoleCompany Director
Correspondence AddressHoward House Graycar Business Park, Barton Turn
Barton Under Needwood
Burton-On-Trent
Staffordshire
DE13 8EN
Director NameMr Garry John Mowbray
Date of BirthMay 1970 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed24 May 2022(86 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 03 October 2022)
RoleVice President Regional Services Uk
Country of ResidenceEngland
Correspondence AddressDoncaster Works, Hexthorpe Road
Doncaster
DN4 0BF

Contact

Websitebrecknell-willis.co.uk

Location

Registered Address1 More London Place
More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

6m at £1Fandstan Electric LTD
100.00%
Ordinary

Financials

Year2014
Turnover£34,300,019
Gross Profit£4,153,705
Net Worth£17,166,102
Cash£3,123,741
Current Liabilities£9,059,928

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return22 September 2022 (1 year, 7 months ago)
Next Return Due6 October 2023 (overdue)

Charges

5 November 2013Delivered on: 9 November 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Property k/a brecknell willis premises east street chard somerset title no ST116158. Notification of addition to or amendment of charge.
Outstanding
5 November 2013Delivered on: 9 November 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
30 November 2012Delivered on: 1 December 2012
Persons entitled: H.F. Crick (Engineering Supplies) Limited

Classification: Rent deposit deed
Secured details: £5,500.00 due or to become due.
Particulars: The rent deposit of £5,500.00 plus any interest earned thereon.
Outstanding
22 December 1994Delivered on: 4 January 1995
Satisfied on: 20 October 2010
Persons entitled: Barclays 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 land & buildings adjoining tapstone road and millfield chard somerset.
Fully Satisfied
7 September 1992Delivered on: 16 September 1992
Satisfied on: 14 December 1999
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £70969.40 due from the company to the chargee under the terms of the agreement.
Particulars: All right title and interest in and to all sums payable (please see doc for full details).
Fully Satisfied
25 July 1991Delivered on: 15 August 1991
Satisfied on: 14 December 1999
Persons entitled: Close Brothers Limited

Classification: A credit agreement
Secured details: £54336.70 and all monies due or to become due from the company to the chargee pursuant to the terms of the agreement.
Particulars: All its right, title and interest in and to all sums payable (see form 395 for full details).
Fully Satisfied
24 February 1987Delivered on: 3 March 1987
Satisfied on: 4 August 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or batricar limited 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.
Fully Satisfied
28 February 1985Delivered on: 7 March 1985
Satisfied on: 4 August 2010
Persons entitled: Barclays 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 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

Filing History

14 January 2021Appointment of Erin Quinn as a secretary on 13 January 2021 (2 pages)
14 January 2021Termination of appointment of Michael James Isaac as a secretary on 13 January 2021 (1 page)
14 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
8 September 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
18 December 2019Secretary's details changed for Mr Michael James Isaac on 18 December 2019 (1 page)
7 October 2019Full accounts made up to 31 December 2018 (31 pages)
23 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
2 November 2018Full accounts made up to 31 December 2017 (32 pages)
25 October 2018Part of the property or undertaking has been released from charge 003064440008 (1 page)
10 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
23 March 2018Termination of appointment of David Jason Bailey as a director on 23 March 2018 (1 page)
23 March 2018Appointment of Mr Johnathan Hugh Parker as a director on 23 March 2018 (2 pages)
23 November 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
23 October 2017Full accounts made up to 31 December 2016 (32 pages)
23 October 2017Full accounts made up to 31 December 2016 (32 pages)
3 October 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
7 July 2017Termination of appointment of David Waller as a director on 30 June 2017 (1 page)
7 July 2017Termination of appointment of David Waller as a director on 30 June 2017 (1 page)
9 November 2016Full accounts made up to 31 December 2015 (33 pages)
9 November 2016Full accounts made up to 31 December 2015 (33 pages)
12 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
1 April 2016Full accounts made up to 31 December 2014 (19 pages)
1 April 2016Full accounts made up to 31 December 2014 (19 pages)
20 October 2015Appointment of Mr Michael James Isaac as a secretary on 1 October 2015 (2 pages)
20 October 2015Appointment of Mr Michael James Isaac as a secretary on 1 October 2015 (2 pages)
20 October 2015Appointment of Mr Michael James Isaac as a secretary on 1 October 2015 (2 pages)
28 September 2015Termination of appointment of Andrew Richard Whitefield as a director on 14 September 2015 (1 page)
28 September 2015Termination of appointment of Andrew Richard Whitefield as a director on 14 September 2015 (1 page)
9 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 6,000,000
(7 pages)
9 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 6,000,000
(7 pages)
9 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 6,000,000
(7 pages)
1 September 2015Termination of appointment of Christopher John Weatherall as a director on 1 September 2015 (1 page)
1 September 2015Termination of appointment of Christopher John Weatherall as a director on 1 September 2015 (1 page)
1 September 2015Appointment of Mr David Waller as a director on 1 September 2015 (2 pages)
1 September 2015Termination of appointment of Christopher John Weatherall as a director on 1 September 2015 (1 page)
1 September 2015Appointment of Mr David Waller as a director on 1 September 2015 (2 pages)
1 September 2015Appointment of Mr David Waller as a director on 1 September 2015 (2 pages)
20 November 2014Registered office address changed from Brecknell Willis Millfield Chard Somerset TA20 2DA to Howard House Graycar Business Park, Barton Turn Barton Under Needwood Burton-on-Trent Staffordshire DE13 8EN on 20 November 2014 (1 page)
20 November 2014Registered office address changed from Brecknell Willis Millfield Chard Somerset TA20 2DA to Howard House Graycar Business Park, Barton Turn Barton Under Needwood Burton-on-Trent Staffordshire DE13 8EN on 20 November 2014 (1 page)
19 September 2014Annual return made up to 9 August 2014 with a full list of shareholders (7 pages)
19 September 2014Annual return made up to 9 August 2014 with a full list of shareholders (7 pages)
19 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 6,000,000
(7 pages)
18 August 2014Registered office address changed from Craven House 16 Northumberland Avenue London WC2N 5AP to Howard House Graycar Business Park, Barton Turn Barton Under Needwood Burton-on-Trent Staffordshire DE13 8EN on 18 August 2014 (1 page)
18 August 2014Registered office address changed from Craven House 16 Northumberland Avenue London WC2N 5AP to Brecknell Willis Millfield Chard Somerset TA20 2DA on 18 August 2014 (1 page)
18 August 2014Registered office address changed from Craven House 16 Northumberland Avenue London WC2N 5AP to Howard House Graycar Business Park, Barton Turn Barton Under Needwood Burton-on-Trent Staffordshire DE13 8EN on 18 August 2014 (1 page)
12 June 2014Appointment of Mr David Michael Seitz as a director on 5 June 2014 (2 pages)
12 June 2014Appointment of Mr Patrick David Dugan as a director (2 pages)
12 June 2014Appointment of Mr David Michael Seitz as a director (2 pages)
12 June 2014Appointment of Mr David Michael Seitz as a director on 5 June 2014 (2 pages)
12 June 2014Appointment of Mr Patrick David Dugan as a director on 5 June 2014 (2 pages)
12 June 2014Appointment of Mr Patrick David Dugan as a director on 5 June 2014 (2 pages)
11 June 2014Appointment of Mr Christopher John Weatherall as a director on 5 June 2014 (2 pages)
11 June 2014Termination of appointment of Michael John Bostelmann as a director on 5 June 2014 (1 page)
11 June 2014Termination of appointment of Michael Bostelmann as a director (1 page)
11 June 2014Appointment of Mr Christopher John Weatherall as a director on 5 June 2014 (2 pages)
11 June 2014Appointment of Mr Christopher John Weatherall as a director (2 pages)
11 June 2014Termination of appointment of Michael John Bostelmann as a director on 5 June 2014 (1 page)
4 June 2014Termination of appointment of David Julian Hartland as a director on 23 May 2014 (1 page)
4 June 2014Termination of appointment of David Julian Hartland as a director on 23 May 2014 (1 page)
4 June 2014Termination of appointment of David Hartland as a director (1 page)
8 April 2014Full accounts made up to 31 December 2013 (19 pages)
8 April 2014Full accounts made up to 31 December 2013 (19 pages)
9 November 2013Registration of charge 003064440007, created on 5 November 2013 (20 pages)
9 November 2013Registration of charge 003064440008, created on 5 November 2013 (13 pages)
9 November 2013Registration of charge 003064440007, created on 5 November 2013 (20 pages)
9 November 2013Registration of charge 003064440008, created on 5 November 2013 (13 pages)
9 November 2013Registration of charge 003064440007 (20 pages)
9 November 2013Registration of charge 003064440008 (13 pages)
10 September 2013Annual return made up to 9 August 2013 with a full list of shareholders (6 pages)
10 September 2013Annual return made up to 9 August 2013 with a full list of shareholders (6 pages)
10 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 6,000,000
(6 pages)
11 June 2013Full accounts made up to 31 December 2012 (19 pages)
11 June 2013Full accounts made up to 31 December 2012 (19 pages)
1 December 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
1 December 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
17 October 2012Termination of appointment of Anthony John White as a director on 30 June 2012 (1 page)
17 October 2012Termination of appointment of Anthony John White as a director on 30 June 2012 (1 page)
17 October 2012Termination of appointment of Anthony White as a director (1 page)
3 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (7 pages)
3 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (7 pages)
3 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (7 pages)
20 June 2012Termination of appointment of Tanlaw as a director on 20 March 2012 (1 page)
20 June 2012Termination of appointment of Tanlaw as a director on 20 March 2012 (1 page)
20 June 2012Termination of appointment of Tanlaw as a director (1 page)
19 June 2012Appointment of David Jason Bailey as a director on 20 March 2012 (2 pages)
19 June 2012Appointment of David Julian Hartland as a director on 20 March 2012 (2 pages)
19 June 2012Appointment of David Jason Bailey as a director (2 pages)
19 June 2012Appointment of Andrew Richard Whitefield as a director on 20 March 2012 (2 pages)
19 June 2012Appointment of David Julian Hartland as a director (2 pages)
19 June 2012Appointment of David Jason Bailey as a director on 20 March 2012 (2 pages)
19 June 2012Appointment of Andrew Richard Whitefield as a director on 20 March 2012 (2 pages)
19 June 2012Appointment of Andrew Richard Whitefield as a director (2 pages)
19 June 2012Appointment of David Julian Hartland as a director on 20 March 2012 (2 pages)
18 June 2012Termination of appointment of Martin Perfect as a secretary (1 page)
18 June 2012Termination of appointment of Tanlaw as a director on 20 March 2012 (1 page)
18 June 2012Termination of appointment of a director (1 page)
18 June 2012Termination of appointment of Martin James Perfect as a secretary on 20 March 2012 (1 page)
18 June 2012Termination of appointment of Martin James Perfect as a secretary on 20 March 2012 (1 page)
18 June 2012Termination of appointment of Tanlaw as a director (1 page)
18 June 2012Termination of appointment of Tanlaw as a director on 20 March 2012 (1 page)
18 June 2012Termination of appointment of a director (1 page)
2 May 2012Full accounts made up to 31 December 2011 (22 pages)
2 May 2012Full accounts made up to 31 December 2011 (22 pages)
8 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (7 pages)
8 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (7 pages)
8 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (7 pages)
11 May 2011Full accounts made up to 31 December 2010 (19 pages)
11 May 2011Full accounts made up to 31 December 2010 (19 pages)
22 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
22 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
1 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (7 pages)
1 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (7 pages)
1 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (7 pages)
12 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 May 2010Full accounts made up to 31 December 2009 (22 pages)
6 May 2010Full accounts made up to 31 December 2009 (22 pages)
13 November 2009Statement of capital following an allotment of shares on 12 October 2009
  • GBP 6,000,000
(4 pages)
13 November 2009Memorandum and Articles of Association (10 pages)
13 November 2009Memorandum and Articles of Association (10 pages)
13 November 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 November 2009Statement of capital following an allotment of shares on 12 October 2009
  • GBP 6,000,000
(4 pages)
13 November 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 September 2009Return made up to 09/08/09; full list of members (4 pages)
10 September 2009Return made up to 09/08/09; full list of members (4 pages)
6 June 2009Full accounts made up to 31 December 2008 (19 pages)
6 June 2009Full accounts made up to 31 December 2008 (19 pages)
4 June 2009Secretary's change of particulars / martin perfect / 12/05/2009 (1 page)
4 June 2009Secretary's change of particulars / martin perfect / 12/05/2009 (1 page)
15 September 2008Return made up to 09/08/08; full list of members (4 pages)
15 September 2008Return made up to 09/08/08; full list of members (4 pages)
9 April 2008Full accounts made up to 31 December 2007 (19 pages)
9 April 2008Full accounts made up to 31 December 2007 (19 pages)
2 October 2007Return made up to 09/08/07; no change of members (8 pages)
2 October 2007Return made up to 09/08/07; no change of members (8 pages)
30 May 2007Full accounts made up to 31 December 2006 (19 pages)
30 May 2007Full accounts made up to 31 December 2006 (19 pages)
5 October 2006Return made up to 09/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 October 2006Return made up to 09/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 May 2006Full accounts made up to 31 December 2005 (19 pages)
10 May 2006Full accounts made up to 31 December 2005 (19 pages)
16 September 2005Return made up to 09/08/05; full list of members (8 pages)
16 September 2005Return made up to 09/08/05; full list of members (8 pages)
7 April 2005Full accounts made up to 31 December 2004 (18 pages)
7 April 2005Full accounts made up to 31 December 2004 (18 pages)
16 September 2004Director's particulars changed (1 page)
16 September 2004Director's particulars changed (1 page)
16 September 2004Return made up to 09/08/04; full list of members (8 pages)
16 September 2004Return made up to 09/08/04; full list of members (8 pages)
16 September 2004Director's particulars changed (1 page)
16 September 2004Director's particulars changed (1 page)
16 July 2004Full accounts made up to 31 December 2003 (17 pages)
16 July 2004Full accounts made up to 31 December 2003 (17 pages)
29 September 2003Return made up to 09/08/03; full list of members (8 pages)
29 September 2003Return made up to 09/08/03; full list of members (8 pages)
13 June 2003Full accounts made up to 31 December 2002 (18 pages)
13 June 2003Full accounts made up to 31 December 2002 (18 pages)
18 September 2002Return made up to 09/08/02; full list of members (8 pages)
18 September 2002Return made up to 09/08/02; full list of members (8 pages)
21 May 2002Full accounts made up to 31 December 2001 (17 pages)
21 May 2002Full accounts made up to 31 December 2001 (17 pages)
10 September 2001Return made up to 09/08/01; full list of members (7 pages)
10 September 2001Return made up to 09/08/01; full list of members (7 pages)
18 May 2001Full accounts made up to 31 December 2000 (16 pages)
18 May 2001Full accounts made up to 31 December 2000 (16 pages)
11 September 2000Return made up to 09/08/00; full list of members (7 pages)
11 September 2000Return made up to 09/08/00; full list of members (7 pages)
21 June 2000Full accounts made up to 31 December 1999 (17 pages)
21 June 2000Full accounts made up to 31 December 1999 (17 pages)
14 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
14 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
14 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
14 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
8 September 1999Return made up to 09/08/99; no change of members (7 pages)
8 September 1999Return made up to 09/08/99; no change of members (7 pages)
11 June 1999Full accounts made up to 31 December 1998 (18 pages)
11 June 1999Full accounts made up to 31 December 1998 (18 pages)
18 September 1998Return made up to 09/08/98; no change of members (7 pages)
18 September 1998Return made up to 09/08/98; no change of members (7 pages)
31 May 1998Full accounts made up to 31 December 1997 (17 pages)
31 May 1998Full accounts made up to 31 December 1997 (17 pages)
8 April 1998New director appointed (2 pages)
8 April 1998New director appointed (2 pages)
2 November 1997Return made up to 09/08/97; full list of members (9 pages)
2 November 1997Return made up to 09/08/97; full list of members (9 pages)
3 July 1997Full accounts made up to 31 December 1996 (18 pages)
3 July 1997Full accounts made up to 31 December 1996 (18 pages)
14 November 1996Director resigned (1 page)
14 November 1996Director resigned (1 page)
22 October 1996New director appointed (3 pages)
22 October 1996New director appointed (3 pages)
20 October 1996Return made up to 09/08/96; no change of members (6 pages)
20 October 1996Return made up to 09/08/96; no change of members (6 pages)
1 July 1996Full accounts made up to 31 December 1995 (16 pages)
1 July 1996Full accounts made up to 31 December 1995 (16 pages)
19 September 1995Return made up to 09/08/95; no change of members (5 pages)
19 September 1995Return made up to 09/08/95; no change of members (5 pages)
19 September 1995Return made up to 09/08/95; no change of members (6 pages)
11 August 1995Full accounts made up to 31 December 1994 (16 pages)
11 August 1995Full accounts made up to 31 December 1994 (16 pages)
3 February 1988Accounts made up to 31 December 1986 (11 pages)
3 February 1988Accounts made up to 31 December 1986 (11 pages)
15 January 1986Accounts made up to 31 December 1984 (12 pages)
15 January 1986Accounts made up to 31 December 1984 (12 pages)
21 November 1983Accounts made up to 31 December 1982 (10 pages)
21 November 1983Accounts made up to 31 December 1982 (10 pages)
20 January 1983Accounts made up to 31 December 1980 (10 pages)
20 January 1983Accounts made up to 31 December 1980 (10 pages)
7 November 1979Accounts made up to 31 December 1978 (11 pages)
7 November 1979Accounts made up to 31 December 1978 (11 pages)
27 January 1975Company name changed\certificate issued on 27/01/75 (2 pages)
27 January 1975Company name changed\certificate issued on 27/01/75 (2 pages)
28 October 1935Incorporation (40 pages)
28 October 1935Incorporation (40 pages)