Company NameGratte Brothers Limited
Company StatusActive
Company Number00411138
CategoryPrivate Limited Company
Incorporation Date22 May 1946(77 years, 11 months ago)
Previous NameGratte Bros Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameIain Isaac Thomson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1996(50 years, 1 month after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Correspondence AddressHoads Cottage Potters Close
Ashford
Kent
TN25 4PX
Director NameRussell John Storey
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2009(62 years, 8 months after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Correspondence Address37 Glenwood Road
Mill Hill
London
NW7 4LH
Director NameStephen Derrick Gratte
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(67 years, 8 months after company formation)
Appointment Duration10 years, 3 months
RoleSupply Chain Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Regents Wharf
All Saints Street
London
N1 9RL
Director NameMichael Paul Trott
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(67 years, 8 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Regents Wharf
All Saints Street
London
N1 9RL
Director NameDavid Edward Derrick Gratte
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(70 years, 11 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Regents Wharf
All Saints Street
London
N1 9RL
Director NameMr John Raymond Madgwick
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(71 years, 8 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Regents Wharf
All Saints Street
London
N1 9RL
Secretary NameBronwyn Nikki Miller
StatusCurrent
Appointed01 January 2019(72 years, 8 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Correspondence Address2 Regents Wharf
All Saints Street
London
N1 9RL
Director NameRemi Pierre John Suzan
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(73 years, 6 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Knowle
Hoddesdon
Hertfordshire
EN11 8LD
Director NameBronwyn Nikki Miller
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(73 years, 11 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Regents Wharf
All Saints Street
London
N1 9RL
Director NameVictoria Eileen Gratte
Date of BirthApril 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2023(76 years, 11 months after company formation)
Appointment Duration12 months
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address2 Regents Wharf
All Saints Street
London
N1 9RL
Director NameMr John Joseph Somers
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(77 years, 3 months after company formation)
Appointment Duration8 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Regents Wharf
All Saints Street
London
N1 9RL
Director NameLilian Mary Gratte
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(46 years after company formation)
Appointment Duration9 months, 1 week (resigned 01 March 1993)
RoleCompany Director
Correspondence Address48 Pondcroft Road
Knebsworth
Herts
Director NameMartin Derrick Gratte
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(46 years after company formation)
Appointment Duration21 years, 7 months (resigned 01 January 2014)
RoleCompany Director
Correspondence AddressWhitehills
11 Totts Lane
Walkern
Hertfordshire
SG2 7PL
Director NameMr Ian Peter Andre Gratte
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(46 years after company formation)
Appointment Duration29 years, 8 months (resigned 27 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSilver Birches
Waterside, Shenley Hill
Radlett
Hertfordshire
WD7 7DY
Director NameDerrick Constant Louis Gratte
Date of BirthAugust 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(46 years after company formation)
Appointment Duration9 months, 1 week (resigned 01 March 1993)
RoleCompany Director
Correspondence AddressBoundary Ash
Hendon Wood Lane
London
Nw7
Director NameMr Ian Michael Bass
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(46 years after company formation)
Appointment Duration21 years, 7 months (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Millway
Mill Hill
London
NW7 3QT
Secretary NameMr John Thomas Edginton
NationalityBritish
StatusResigned
Appointed22 May 1992(46 years after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 1993)
RoleCompany Director
Correspondence Address5 Cricket Way
Weybridge
Surrey
KT13 9LP
Secretary NameNaresh Jayantilal Thakker
NationalityBritish
StatusResigned
Appointed01 October 1993(47 years, 4 months after company formation)
Appointment Duration20 years, 3 months (resigned 01 January 2014)
RoleCompany Director
Correspondence Address2 Regents Wharf
All Saints Street
London
N1 9RL
Director NameGraham Michael Beer
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1996(50 years, 1 month after company formation)
Appointment Duration19 years, 3 months (resigned 30 September 2015)
RoleCompany Director
Correspondence Address5 Park Way
Whetstone
London
N20 0XS
Director NameMr Dennis James Southern
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(52 years after company formation)
Appointment Duration16 years, 7 months (resigned 31 December 2014)
RoleSales Director
Country of ResidenceEngland
Correspondence Address10, Shamrock Way
Hythe
Hampshire
SO45 6DY
Director NameMr Stephen Martin Jellis
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(56 years, 1 month after company formation)
Appointment Duration14 years, 9 months (resigned 31 March 2017)
RoleQuality Assurance Manager
Country of ResidenceEngland
Correspondence Address9 Naisby Drive
Great Brickhill
Buckinghamshire
MK17 9BL
Director NameAngela Hills
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(56 years, 1 month after company formation)
Appointment Duration19 years, 7 months (resigned 26 January 2022)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 The Village
Sandy Road
Hampstead
London
NW3 7HA
Director NameNaresh Jayantilal Thakker
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(67 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 April 2020)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Regents Wharf
All Saints Street
London
N1 9RL
Director NameMr Warren Bradshaw
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(67 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 October 2016)
RoleBid Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Regents Wharf
All Saints Street
London
N1 9RL
Director NameMr Karl Peter Doyle
Date of BirthApril 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed01 January 2014(67 years, 8 months after company formation)
Appointment Duration10 years (resigned 31 December 2023)
RoleOperations Director
Country of ResidenceIreland
Correspondence Address2 Regents Wharf
All Saints Street
London
N1 9RL
Secretary NameIan Michael Bass
StatusResigned
Appointed01 January 2014(67 years, 8 months after company formation)
Appointment Duration5 years (resigned 01 January 2019)
RoleCompany Director
Correspondence Address83 Millway
Mill Hill
London
NW7 3QT

Contact

Websitegratte.com
Email address[email protected]
Telephone020 78376433
Telephone regionLondon

Location

Registered Address2 Regents Wharf
All Saints Street
London
N1 9RL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

264k at £1Gratte Brothers Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£64,612,593
Net Worth£1,934,270
Cash£8,959
Current Liabilities£20,351,151

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 March

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Charges

18 December 1984Delivered on: 28 December 1984
Satisfied on: 17 April 1998
Persons entitled: Barclays Bank PLC

Classification: Further guarantee and debenture
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 on any account whatsoever.
Particulars: All that property undertaking and assets charged by the principal deed and further deed.
Fully Satisfied
16 February 1982Delivered on: 22 February 1982
Satisfied on: 17 April 1998
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
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 on any account whatsoever.
Particulars: And goodwill and bookdebts. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
30 October 1981Delivered on: 18 November 1981
Satisfied on: 17 April 1998
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: F/Hold, unit 5, the grip industrial estate, hadstock road, linton, cambridgeshire.
Fully Satisfied
17 May 1979Delivered on: 1 June 1979
Satisfied on: 21 November 2008
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: 4/12 (even nos.) leeke street, camden, london wc 1 title no. Ngl 336290.
Fully Satisfied
15 September 1971Delivered on: 29 September 1971
Satisfied on: 17 April 1998
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: 119 & 119A, london road, knebworth, herts.
Fully Satisfied
8 October 1969Delivered on: 24 December 1969
Satisfied on: 21 November 2008
Persons entitled: Pearl Assurance Co. LTD

Classification: Legal charge registered pursuant to an order of court dated 11/12/69
Secured details: £25,000.
Particulars: 40/44 wicklow st. London WC1.
Fully Satisfied
13 October 1969Delivered on: 31 October 1969
Satisfied on: 29 April 1998
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All monies due etc.
Particulars: 119B london rd. Knebworth, herts.
Fully Satisfied
13 October 1969Delivered on: 31 October 1969
Satisfied on: 21 November 2008
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All monies due etc.
Particulars: 40,42,44 & wicklow steet, london W.C1 title ln. 195939.
Fully Satisfied
18 December 1997Delivered on: 24 December 1997
Satisfied on: 2 September 2011
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
1 March 1993Delivered on: 11 March 1993
Satisfied on: 11 March 1995
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: Unit 10 feltham business centre bromwells lane hounslow london t/n agl 12471.
Fully Satisfied
6 November 1991Delivered on: 18 November 1991
Satisfied on: 17 February 1995
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: Thornhill wharf, 123 caledonian road, islington, L.B. of islington. Title number NGL283674 and part NGL637226.
Fully Satisfied
28 February 1985Delivered on: 14 March 1985
Satisfied on: 21 November 2008
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: A piece of land at 33/41 wicklow st. Camden london. T/n ngl 131761.
Fully Satisfied
19 March 1962Delivered on: 29 March 1962
Satisfied on: 29 April 1998
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due etc.
Particulars: And goodwill. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
14 July 2011Delivered on: 16 July 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
14 July 2011Delivered on: 16 July 2011
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 sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding

Filing History

7 January 2021Full accounts made up to 31 March 2020 (34 pages)
17 July 2020Director's details changed for Mr Karl Peter Doyle on 17 July 2019 (2 pages)
19 June 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
28 May 2020Termination of appointment of Naresh Jayantilal Thakker as a director on 1 April 2020 (1 page)
2 April 2020Appointment of Bronwyn Nikki Miller as a director on 1 April 2020 (2 pages)
2 January 2020Full accounts made up to 31 March 2019 (27 pages)
13 December 2019Appointment of Remi Pierre John Suzan as a director on 1 November 2019 (2 pages)
30 May 2019Confirmation statement made on 22 May 2019 with updates (4 pages)
17 April 2019Full accounts made up to 31 March 2018 (27 pages)
24 January 2019Termination of appointment of Ian Michael Bass as a secretary on 1 January 2019 (1 page)
24 January 2019Appointment of Bronwyn Nikki Miller as a secretary on 1 January 2019 (2 pages)
23 January 2019Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
14 November 2018Director's details changed for Michael Paul Trott on 31 October 2018 (2 pages)
31 May 2018Confirmation statement made on 22 May 2018 with updates (4 pages)
9 February 2018Appointment of Mr John Raymond Madgwick as a director on 1 January 2018 (2 pages)
29 December 2017Full accounts made up to 31 March 2017 (27 pages)
20 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
5 June 2017Termination of appointment of Stephen Martin Jellis as a director on 31 March 2017 (1 page)
5 June 2017Termination of appointment of Stephen Martin Jellis as a director on 31 March 2017 (1 page)
2 June 2017Appointment of David Edward Derrick Gratte as a director on 1 April 2017 (2 pages)
2 June 2017Appointment of David Edward Derrick Gratte as a director on 1 April 2017 (2 pages)
5 January 2017Full accounts made up to 31 March 2016 (26 pages)
5 January 2017Full accounts made up to 31 March 2016 (26 pages)
10 November 2016Termination of appointment of Warren Bradshaw as a director on 28 October 2016 (1 page)
10 November 2016Termination of appointment of Warren Bradshaw as a director on 28 October 2016 (1 page)
27 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 264,000
(14 pages)
27 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 264,000
(14 pages)
7 January 2016Full accounts made up to 31 March 2015 (19 pages)
7 January 2016Full accounts made up to 31 March 2015 (19 pages)
15 October 2015Termination of appointment of Graham Michael Beer as a director on 30 September 2015 (1 page)
15 October 2015Termination of appointment of Graham Michael Beer as a director on 30 September 2015 (1 page)
17 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 264,000
(15 pages)
17 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 264,000
(15 pages)
22 May 2015Termination of appointment of Dennis James Southern as a director on 31 December 2014 (1 page)
22 May 2015Termination of appointment of Dennis James Southern as a director on 31 December 2014 (1 page)
15 December 2014Full accounts made up to 31 March 2014 (20 pages)
15 December 2014Full accounts made up to 31 March 2014 (20 pages)
4 June 2014Annual return made up to 22 May 2014 with a full list of shareholders (16 pages)
4 June 2014Annual return made up to 22 May 2014 with a full list of shareholders (16 pages)
14 February 2014Appointment of Ian Michael Bass as a secretary on 1 January 2014 (2 pages)
14 February 2014Termination of appointment of Naresh Jayantilal Thakker as a secretary on 1 January 2014 (1 page)
14 February 2014Appointment of Ian Michael Bass as a secretary on 1 January 2014 (2 pages)
14 February 2014Termination of appointment of Naresh Jayantilal Thakker as a secretary on 1 January 2014 (1 page)
14 February 2014Termination of appointment of Naresh Jayantilal Thakker as a secretary on 1 January 2014 (1 page)
14 February 2014Appointment of Ian Michael Bass as a secretary on 1 January 2014 (2 pages)
20 January 2014Appointment of Karl Peter Doyle as a director on 1 January 2014 (2 pages)
20 January 2014Appointment of Karl Peter Doyle as a director on 1 January 2014 (2 pages)
20 January 2014Appointment of Karl Peter Doyle as a director on 1 January 2014 (2 pages)
13 January 2014Appointment of Stephen Derrick Gratte as a director on 1 January 2014 (2 pages)
13 January 2014Appointment of Naresh Jayantilal Thakker as a director on 1 January 2014 (2 pages)
13 January 2014Secretary's details changed for Naresh Jayantilal Thakker on 1 November 2013 (1 page)
13 January 2014Appointment of Naresh Jayantilal Thakker as a director on 1 January 2014 (2 pages)
13 January 2014Appointment of Warren Bradshaw as a director on 1 January 2014 (2 pages)
13 January 2014Termination of appointment of Martin Derrick Gratte as a director on 1 January 2014 (1 page)
13 January 2014Termination of appointment of Martin Derrick Gratte as a director on 1 January 2014 (1 page)
13 January 2014Termination of appointment of Ian Michael Bass as a director on 1 January 2014 (1 page)
13 January 2014Appointment of Warren Bradshaw as a director on 1 January 2014 (2 pages)
13 January 2014Secretary's details changed for Naresh Jayantilal Thakker on 1 November 2013 (1 page)
13 January 2014Appointment of Michael Paul Trott as a director on 1 January 2014 (2 pages)
13 January 2014Appointment of Warren Bradshaw as a director on 1 January 2014 (2 pages)
13 January 2014Appointment of Stephen Derrick Gratte as a director on 1 January 2014 (2 pages)
13 January 2014Appointment of Michael Paul Trott as a director on 1 January 2014 (2 pages)
13 January 2014Appointment of Stephen Derrick Gratte as a director on 1 January 2014 (2 pages)
13 January 2014Termination of appointment of Ian Michael Bass as a director on 1 January 2014 (1 page)
13 January 2014Appointment of Michael Paul Trott as a director on 1 January 2014 (2 pages)
13 January 2014Termination of appointment of Ian Michael Bass as a director on 1 January 2014 (1 page)
13 January 2014Termination of appointment of Martin Derrick Gratte as a director on 1 January 2014 (1 page)
13 January 2014Secretary's details changed for Naresh Jayantilal Thakker on 1 November 2013 (1 page)
13 January 2014Appointment of Naresh Jayantilal Thakker as a director on 1 January 2014 (2 pages)
19 December 2013Full accounts made up to 31 March 2013 (18 pages)
19 December 2013Full accounts made up to 31 March 2013 (18 pages)
29 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (13 pages)
29 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (13 pages)
23 May 2013Register(s) moved to registered inspection location (1 page)
23 May 2013Register inspection address has been changed (1 page)
23 May 2013Register(s) moved to registered inspection location (1 page)
23 May 2013Register inspection address has been changed (1 page)
26 November 2012Full accounts made up to 31 March 2012 (18 pages)
26 November 2012Full accounts made up to 31 March 2012 (18 pages)
7 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (12 pages)
7 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (12 pages)
2 January 2012Full accounts made up to 31 March 2011 (19 pages)
2 January 2012Full accounts made up to 31 March 2011 (19 pages)
5 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
5 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
16 July 2011Particulars of a mortgage or charge / charge no: 14 (5 pages)
16 July 2011Particulars of a mortgage or charge / charge no: 15 (11 pages)
16 July 2011Particulars of a mortgage or charge / charge no: 15 (11 pages)
16 July 2011Particulars of a mortgage or charge / charge no: 14 (5 pages)
25 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (12 pages)
25 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (12 pages)
3 November 2010Full accounts made up to 31 March 2010 (19 pages)
3 November 2010Full accounts made up to 31 March 2010 (19 pages)
8 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (8 pages)
8 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (8 pages)
1 February 2010Full accounts made up to 31 March 2009 (20 pages)
1 February 2010Full accounts made up to 31 March 2009 (20 pages)
5 June 2009Return made up to 22/05/09; full list of members (6 pages)
5 June 2009Return made up to 22/05/09; full list of members (6 pages)
25 February 2009Director appointed russell john storey (1 page)
25 February 2009Director appointed russell john storey (1 page)
3 December 2008Full accounts made up to 31 March 2008 (19 pages)
3 December 2008Full accounts made up to 31 March 2008 (19 pages)
24 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
24 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
24 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
24 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
24 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
24 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
24 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
24 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
22 May 2008Return made up to 22/05/08; full list of members (5 pages)
22 May 2008Return made up to 22/05/08; full list of members (5 pages)
28 December 2007Full accounts made up to 31 March 2007 (19 pages)
28 December 2007Full accounts made up to 31 March 2007 (19 pages)
21 June 2007Return made up to 22/05/07; full list of members (3 pages)
21 June 2007Return made up to 22/05/07; full list of members (3 pages)
1 February 2007Full accounts made up to 31 March 2006 (19 pages)
1 February 2007Full accounts made up to 31 March 2006 (19 pages)
4 August 2006Full accounts made up to 30 September 2005 (19 pages)
4 August 2006Full accounts made up to 30 September 2005 (19 pages)
5 June 2006Return made up to 22/05/06; full list of members (3 pages)
5 June 2006Return made up to 22/05/06; full list of members (3 pages)
11 May 2006Director's particulars changed (1 page)
11 May 2006Director's particulars changed (1 page)
11 April 2006Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
11 April 2006Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
5 August 2005Full accounts made up to 30 September 2004 (18 pages)
5 August 2005Full accounts made up to 30 September 2004 (18 pages)
20 June 2005Director's particulars changed (1 page)
20 June 2005Director's particulars changed (1 page)
20 June 2005Director's particulars changed (1 page)
20 June 2005Director's particulars changed (1 page)
14 June 2005Secretary's particulars changed (1 page)
14 June 2005Secretary's particulars changed (1 page)
7 June 2005Return made up to 22/05/05; full list of members (3 pages)
7 June 2005Return made up to 22/05/05; full list of members (3 pages)
4 August 2004Full accounts made up to 30 September 2003 (18 pages)
4 August 2004Full accounts made up to 30 September 2003 (18 pages)
26 May 2004Return made up to 22/05/04; full list of members (3 pages)
26 May 2004Return made up to 22/05/04; full list of members (3 pages)
5 August 2003Full accounts made up to 30 September 2002 (19 pages)
5 August 2003Full accounts made up to 30 September 2002 (19 pages)
24 June 2003Director's particulars changed (1 page)
24 June 2003Director's particulars changed (1 page)
23 June 2003Return made up to 22/05/03; full list of members (3 pages)
23 June 2003Return made up to 22/05/03; full list of members (3 pages)
5 November 2002New director appointed (3 pages)
5 November 2002New director appointed (3 pages)
5 November 2002New director appointed (3 pages)
5 November 2002New director appointed (3 pages)
2 August 2002Full accounts made up to 30 September 2001 (17 pages)
2 August 2002Full accounts made up to 30 September 2001 (17 pages)
13 June 2002Return made up to 22/05/02; full list of members (7 pages)
13 June 2002Return made up to 22/05/02; full list of members (7 pages)
1 August 2001Full accounts made up to 30 September 2000 (15 pages)
1 August 2001Full accounts made up to 30 September 2000 (15 pages)
14 June 2001Return made up to 22/05/01; full list of members (7 pages)
14 June 2001Return made up to 22/05/01; full list of members (7 pages)
26 July 2000Full accounts made up to 30 September 1999 (16 pages)
26 July 2000Full accounts made up to 30 September 1999 (16 pages)
30 June 2000Return made up to 22/05/00; full list of members (9 pages)
30 June 2000Return made up to 22/05/00; full list of members (9 pages)
3 August 1999Full accounts made up to 30 September 1998 (18 pages)
3 August 1999Full accounts made up to 30 September 1998 (18 pages)
24 June 1999Return made up to 22/05/99; full list of members (9 pages)
24 June 1999Return made up to 22/05/99; full list of members (9 pages)
17 July 1998New director appointed (2 pages)
17 July 1998New director appointed (2 pages)
22 June 1998Return made up to 22/05/98; full list of members (9 pages)
22 June 1998Return made up to 22/05/98; full list of members (9 pages)
31 May 1998Full accounts made up to 30 September 1997 (18 pages)
31 May 1998Full accounts made up to 30 September 1997 (18 pages)
29 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
29 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
29 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
29 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
17 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
17 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
17 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
17 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
17 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
17 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
17 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
17 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
2 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
2 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
24 December 1997Particulars of mortgage/charge (7 pages)
24 December 1997Particulars of mortgage/charge (7 pages)
1 August 1997Full accounts made up to 30 September 1996 (18 pages)
1 August 1997Full accounts made up to 30 September 1996 (18 pages)
13 July 1997Return made up to 22/05/97; no change of members (9 pages)
13 July 1997Return made up to 22/05/97; no change of members (9 pages)
18 September 1996Return made up to 22/05/96; full list of members (8 pages)
18 September 1996Return made up to 22/05/96; full list of members (8 pages)
17 September 1996New director appointed (2 pages)
17 September 1996New director appointed (2 pages)
17 September 1996New director appointed (2 pages)
17 September 1996New director appointed (2 pages)
2 August 1996Full accounts made up to 30 September 1995 (16 pages)
2 August 1996Full accounts made up to 30 September 1995 (16 pages)
11 July 1995Full accounts made up to 30 September 1994 (15 pages)
11 July 1995Full accounts made up to 30 September 1994 (15 pages)
12 June 1995Return made up to 22/05/95; no change of members (6 pages)
12 June 1995Return made up to 22/05/95; no change of members (6 pages)
11 March 1995Declaration of satisfaction of mortgage/charge (3 pages)
11 March 1995Declaration of satisfaction of mortgage/charge (3 pages)
13 June 1994Full accounts made up to 30 September 1993 (17 pages)
13 June 1994Full accounts made up to 30 September 1993 (17 pages)
22 November 1993Secretary resigned;new secretary appointed (2 pages)
22 November 1993Secretary resigned;new secretary appointed (2 pages)
8 March 1993Director resigned (4 pages)
8 March 1993Director resigned (4 pages)
12 December 1991Director's particulars changed (2 pages)
12 December 1991Director's particulars changed (2 pages)
14 October 1991Director resigned (2 pages)
14 October 1991Director resigned (2 pages)
21 August 1991Director resigned (2 pages)
21 August 1991Director resigned (2 pages)
15 November 1990Return made up to 30/07/90; full list of members (10 pages)
15 November 1990Return made up to 30/07/90; full list of members (10 pages)
14 December 1989Return made up to 22/05/89; full list of members (7 pages)
14 December 1989Return made up to 22/05/89; full list of members (7 pages)
9 November 1988Director's particulars changed (2 pages)
9 November 1988Director's particulars changed (2 pages)
30 September 1988Return made up to 20/05/88; full list of members (9 pages)
30 September 1988Return made up to 20/05/88; full list of members (9 pages)
25 March 1985Particulars of property mortgage/charge (3 pages)
25 March 1985Particulars of property mortgage/charge (3 pages)
30 June 1984Annual return made up to 26/08/83 (6 pages)
30 June 1984Annual return made up to 26/08/83 (6 pages)
1 March 1983Annual return made up to 18/10/82 (8 pages)
1 March 1983Annual return made up to 18/10/82 (8 pages)
9 December 1982Annual return made up to 21/09/81 (5 pages)
9 December 1982Annual return made up to 21/09/81 (5 pages)
12 June 1979Particulars of property mortgage/charge (3 pages)
12 June 1979Particulars of property mortgage/charge (3 pages)
24 December 1969Particulars of property mortgage/charge (7 pages)
24 December 1969Particulars of property mortgage/charge (7 pages)
31 October 1969Particulars of property mortgage/charge (4 pages)
31 October 1969Particulars of property mortgage/charge (4 pages)
22 May 1946Certificate of incorporation (1 page)