Company NameTennants Textile Colours Limited
Company StatusActive
Company Number00466545
CategoryPrivate Limited Company
Incorporation Date30 March 1949(75 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2412Manufacture of dyes and pigments
SIC 20120Manufacture of dyes and pigments

Directors

Director NameMr Michael Gary Hughes
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2014(65 years after company formation)
Appointment Duration10 years
RoleChairman
Country of ResidenceEngland
Correspondence Address35 Queen Anne Street
London
W1G 9HZ
Director NameMr Timothy Sydney William Glenn
Date of BirthAugust 1975 (Born 48 years ago)
NationalityIrish
StatusCurrent
Appointed24 August 2015(66 years, 5 months after company formation)
Appointment Duration8 years, 8 months
RoleManaging Director
Country of ResidenceNorthern Ireland
Correspondence Address35 Queen Anne Street
London
W1G 9HZ
Secretary NameMr Jonathan Mark Swann
StatusCurrent
Appointed17 June 2022(73 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence Address35 Queen Anne Street
London
W1G 9HZ
Director NameMr John Norman Perrie
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2022(73 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address35 Queen Anne Street
London
W1G 9HZ
Director NameMr Kenneth Alston Alexander
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(42 years after company formation)
Appointment Duration16 years (resigned 17 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm
Crookham
Thatcham
Berkshire
RG19 8ED
Director NameJoseph Murray
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(42 years after company formation)
Appointment Duration7 years (resigned 31 March 1998)
RoleCompany Director
Correspondence Address49 Knightsbridge Park
Belfast
County Antrim
BT9 5EH
Northern Ireland
Director NameIan Stuart Conroy
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(42 years after company formation)
Appointment Duration19 years, 7 months (resigned 09 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Carrig Dene, Bridge Road
Helens Bay
Bangor
County Down
BT19 1XU
Northern Ireland
Director NameJohn Boyd
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(42 years after company formation)
Appointment Duration7 years (resigned 31 March 1998)
RoleCompany Director
Correspondence Address7 Malone View Road
Belfast
County Antrim
BT9 5PH
Northern Ireland
Director NameMr Ronald Goodwin Clark
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(42 years after company formation)
Appointment Duration11 years (resigned 09 April 2002)
RoleCompany Director
Correspondence AddressLa Mesa Lauries Close
Bourne End
Hemel Hempstead
Herts
HP1 2RS
Secretary NameGeorge William Alton
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(42 years after company formation)
Appointment Duration6 years (resigned 31 March 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Castlekaria Manor
Belfast
County Antrim
BT4 3QL
Northern Ireland
Director NameGeorge William Alton
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1992(42 years, 12 months after company formation)
Appointment Duration19 years, 3 months (resigned 05 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Castlekaria Manor
Belfast
County Antrim
BT4 3QL
Northern Ireland
Director NameDr Peter James Watt
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1995(46 years after company formation)
Appointment Duration9 years, 3 months (resigned 09 July 2004)
RoleCompany Director
Correspondence Address6 Lough Erne Park
Carryduff
Belfast
County Down
BT8 8PG
Northern Ireland
Director NameDuncan Macalister Alexander
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1996(47 years after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address14a Adelaide Park
Belfast
Antrim
BT9 6FX
Northern Ireland
Director NameMr William Paul Alexander
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1996(47 years, 6 months after company formation)
Appointment Duration17 years, 6 months (resigned 08 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeathfield Pinewood Road
Ashley Heath
Market Drayton
Salop
TF9 4PR
Secretary NamePeter Lawther
NationalityBritish
StatusResigned
Appointed26 September 1996(47 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address17a Lylehill Road
Templepatrick
Antrim
County Antrim
BT39 0EN
Northern Ireland
Secretary NameGeorge William Alton
NationalityBritish
StatusResigned
Appointed01 April 2000(51 years after company formation)
Appointment Duration11 years (resigned 05 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Castlekaria Manor
Belfast
County Antrim
BT4 3QL
Northern Ireland
Director NameMr Andrew Clive Gingell
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2009(60 years, 2 months after company formation)
Appointment Duration10 years, 11 months (resigned 21 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Upper Belgrave Street
London
SW1X 8BA
Director NameMr Gary Phillips
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2011(61 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 24 August 2015)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address12 Upper Belgrave Street
London
SW1X 8BA
Director NameMr Brian John Butler
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2011(62 years after company formation)
Appointment Duration3 years, 2 months (resigned 12 June 2014)
RoleSales Director
Country of ResidenceNorthern Ireland
Correspondence Address12 Upper Belgrave Street
London
SW1X 8BA
Secretary NameMr Timothy Sydney William Glenn
StatusResigned
Appointed05 April 2011(62 years after company formation)
Appointment Duration5 years (resigned 12 April 2016)
RoleCompany Director
Correspondence Address12 Upper Belgrave Street
London
SW1X 8BA
Director NameMr Michael Gary Hughes
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2014(64 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 08 March 2014)
RoleChairman
Country of ResidenceEngland
Correspondence Address12 Upper Belgrave Street
London
SW1X 8BA
Secretary NameMr Jan Petrus Franciscus Van Hooijdonk
StatusResigned
Appointed12 April 2016(67 years after company formation)
Appointment Duration4 years, 2 months (resigned 12 June 2020)
RoleCompany Director
Correspondence Address12 Upper Belgrave Street
London
SW1X 8BA
Secretary NameMr Timothy Sydney William Glenn
StatusResigned
Appointed12 June 2020(71 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 20 January 2021)
RoleCompany Director
Correspondence Address12 Upper Belgrave Street
London
SW1X 8BA
Secretary NameMrs Lyndsay Jayne McGee
StatusResigned
Appointed20 January 2021(71 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 June 2022)
RoleCompany Director
Correspondence Address35 Queen Anne Street
London
W1G 9HZ

Contact

Websitetennantstextilecolours.com

Location

Registered Address35 Queen Anne Street
London
W1G 9HZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

110k at £1Waterloo Nominees LTD
55.00%
Ordinary
90k at £1Tennants Consolidated LTD
45.00%
Ordinary

Financials

Year2014
Turnover£7,782,217
Gross Profit£1,119,683
Net Worth£6,406,460
Cash£2,702,120
Current Liabilities£638,320

Accounts

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

Returns

Latest Return1 April 2023 (1 year ago)
Next Return Due15 April 2024 (overdue)

Filing History

17 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
16 February 2023Termination of appointment of Timothy Sydney William Glenn as a director on 1 January 2023 (1 page)
12 October 2022Appointment of Mr John Norman Perrie as a director on 8 September 2022 (2 pages)
29 September 2022Accounts for a small company made up to 31 December 2021 (23 pages)
17 June 2022Termination of appointment of Lyndsay Jayne Mcgee as a secretary on 17 June 2022 (1 page)
17 June 2022Appointment of Mr Jonathan Mark Swann as a secretary on 17 June 2022 (2 pages)
5 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
22 December 2021Registered office address changed from 12 Upper Belgrave Street London SW1X 8BA to 35 Queen Anne Street London W1G 9HZ on 22 December 2021 (1 page)
25 May 2021Accounts for a small company made up to 31 December 2020 (23 pages)
1 April 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
21 January 2021Termination of appointment of Timothy Sydney William Glenn as a secretary on 20 January 2021 (1 page)
20 January 2021Appointment of Mrs Lyndsay Jayne Mcgee as a secretary on 20 January 2021 (2 pages)
17 June 2020Termination of appointment of Jan Petrus Franciscus Van Hooijdonk as a secretary on 12 June 2020 (1 page)
17 June 2020Termination of appointment of Andrew Clive Gingell as a director on 21 April 2020 (1 page)
17 June 2020Appointment of Mr Timothy Sydney William Glenn as a secretary on 12 June 2020 (2 pages)
13 May 2020Accounts for a small company made up to 31 December 2019 (22 pages)
10 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
16 April 2019Accounts for a small company made up to 31 December 2018 (20 pages)
9 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
4 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
3 April 2018Accounts for a small company made up to 31 December 2017 (24 pages)
13 April 2017Accounts for a small company made up to 31 December 2016 (23 pages)
13 April 2017Accounts for a small company made up to 31 December 2016 (23 pages)
3 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
29 September 2016Full accounts made up to 31 December 2015 (26 pages)
29 September 2016Full accounts made up to 31 December 2015 (26 pages)
12 April 2016Termination of appointment of Timothy Sydney William Glenn as a secretary on 12 April 2016 (1 page)
12 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 200,000
(4 pages)
12 April 2016Appointment of Mr Jan Petrus Franciscus Van Hooijdonk as a secretary on 12 April 2016 (2 pages)
12 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 200,000
(4 pages)
12 April 2016Appointment of Mr Jan Petrus Franciscus Van Hooijdonk as a secretary on 12 April 2016 (2 pages)
12 April 2016Termination of appointment of Timothy Sydney William Glenn as a secretary on 12 April 2016 (1 page)
24 August 2015Termination of appointment of Gary Phillips as a director on 24 August 2015 (1 page)
24 August 2015Appointment of Mr Timothy Sydney William Glenn as a director on 24 August 2015 (2 pages)
24 August 2015Termination of appointment of Gary Phillips as a director on 24 August 2015 (1 page)
24 August 2015Appointment of Mr Timothy Sydney William Glenn as a director on 24 August 2015 (2 pages)
21 May 2015Full accounts made up to 31 December 2014 (20 pages)
21 May 2015Full accounts made up to 31 December 2014 (20 pages)
14 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 200,000
(4 pages)
14 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 200,000
(4 pages)
14 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 200,000
(4 pages)
10 July 2014Termination of appointment of Brian Butler as a director (1 page)
10 July 2014Termination of appointment of Brian Butler as a director (1 page)
11 June 2014Auditor's resignation (1 page)
11 June 2014Auditor's resignation (1 page)
24 April 2014Full accounts made up to 31 December 2013 (19 pages)
24 April 2014Full accounts made up to 31 December 2013 (19 pages)
10 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 200,000
(5 pages)
10 April 2014Director's details changed for Mr Gary Phillips on 4 April 2014 (2 pages)
10 April 2014Director's details changed for Mr Gary Phillips on 4 April 2014 (2 pages)
10 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 200,000
(5 pages)
10 April 2014Director's details changed for Mr Gary Phillips on 4 April 2014 (2 pages)
10 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 200,000
(5 pages)
9 April 2014Director's details changed for Mr Brian John Butler on 8 April 2014 (2 pages)
9 April 2014Secretary's details changed for Mr Timothy Sydney William Glenn on 8 April 2014 (1 page)
9 April 2014Director's details changed for Mr Andrew Clive Gingell on 8 April 2014 (2 pages)
9 April 2014Director's details changed for Mr Brian John Butler on 8 April 2014 (2 pages)
9 April 2014Director's details changed for Mr Brian John Butler on 8 April 2014 (2 pages)
9 April 2014Director's details changed for Mr Gary Phillips on 8 April 2014 (2 pages)
9 April 2014Secretary's details changed for Mr Timothy Sydney William Glenn on 8 April 2014 (1 page)
9 April 2014Director's details changed for Mr Gary Phillips on 8 April 2014 (2 pages)
9 April 2014Termination of appointment of Michael Hughes as a director (1 page)
9 April 2014Termination of appointment of William Alexander as a director (1 page)
9 April 2014Appointment of Mr Michael Gary Hughes as a director (2 pages)
9 April 2014Appointment of Mr Michael Gary Hughes as a director (2 pages)
9 April 2014Director's details changed for Mr Andrew Clive Gingell on 8 April 2014 (2 pages)
9 April 2014Termination of appointment of Michael Hughes as a director (1 page)
9 April 2014Director's details changed for Mr Gary Phillips on 8 April 2014 (2 pages)
9 April 2014Appointment of Mr Michael Gary Hughes as a director (2 pages)
9 April 2014Termination of appointment of William Alexander as a director (1 page)
9 April 2014Secretary's details changed for Mr Timothy Sydney William Glenn on 8 April 2014 (1 page)
9 April 2014Director's details changed for Mr Andrew Clive Gingell on 8 April 2014 (2 pages)
9 April 2014Appointment of Mr Michael Gary Hughes as a director (2 pages)
8 April 2014Termination of appointment of William Alexander as a director (1 page)
8 April 2014Termination of appointment of William Alexander as a director (1 page)
23 May 2013Full accounts made up to 31 December 2012 (19 pages)
23 May 2013Full accounts made up to 31 December 2012 (19 pages)
9 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (7 pages)
9 April 2013Secretary's details changed for Mr Timothy Sydney William Glenn on 1 April 2013 (2 pages)
9 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (7 pages)
9 April 2013Secretary's details changed for Mr Timothy Sydney William Glenn on 1 April 2013 (2 pages)
9 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (7 pages)
9 April 2013Secretary's details changed for Mr Timothy Sydney William Glenn on 1 April 2013 (2 pages)
1 May 2012Full accounts made up to 31 December 2011 (34 pages)
1 May 2012Full accounts made up to 31 December 2011 (34 pages)
12 April 2012Director's details changed for Mr Gary Phillips on 12 April 2012 (2 pages)
12 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (7 pages)
12 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (7 pages)
12 April 2012Director's details changed for Mr Gary Phillips on 12 April 2012 (2 pages)
12 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (7 pages)
26 January 2012Registered office address changed from 69, Grosvenor Street London W1K 3BP on 26 January 2012 (1 page)
26 January 2012Registered office address changed from 69, Grosvenor Street London W1K 3BP on 26 January 2012 (1 page)
16 November 2011Director's details changed for Mr Gary Phillips on 16 September 2011 (2 pages)
16 November 2011Director's details changed for Mr Gary Phillips on 16 September 2011 (2 pages)
6 September 2011Director's details changed for Mr Gary Phillips on 5 September 2011 (2 pages)
6 September 2011Director's details changed for Mr Gary Phillips on 5 September 2011 (2 pages)
6 September 2011Director's details changed for Mr Gary Phillips on 5 September 2011 (2 pages)
5 July 2011Termination of appointment of George Alton as a director (1 page)
5 July 2011Termination of appointment of George Alton as a director (1 page)
3 May 2011Full accounts made up to 31 December 2010 (22 pages)
3 May 2011Full accounts made up to 31 December 2010 (22 pages)
6 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (7 pages)
6 April 2011Appointment of Mr Brian John Butler as a director (2 pages)
6 April 2011Termination of appointment of George Alton as a secretary (1 page)
6 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (7 pages)
6 April 2011Appointment of Mr Brian John Butler as a director (2 pages)
6 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (7 pages)
6 April 2011Appointment of Mr Timothy Sydney William Glenn as a secretary (2 pages)
6 April 2011Termination of appointment of George Alton as a secretary (1 page)
6 April 2011Appointment of Mr Timothy Sydney William Glenn as a secretary (2 pages)
22 February 2011Appointment of Mr Gary Phillips as a director (2 pages)
22 February 2011Appointment of Mr Gary Phillips as a director (2 pages)
6 December 2010Termination of appointment of Ian Conroy as a director (1 page)
6 December 2010Termination of appointment of Ian Conroy as a director (1 page)
9 June 2010Full accounts made up to 31 December 2009 (21 pages)
9 June 2010Full accounts made up to 31 December 2009 (21 pages)
26 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
26 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
26 April 2010Director's details changed for George William Alton on 1 April 2010 (2 pages)
26 April 2010Director's details changed for George William Alton on 1 April 2010 (2 pages)
26 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
26 April 2010Director's details changed for Ian Stuart Conroy on 1 April 2010 (2 pages)
26 April 2010Director's details changed for George William Alton on 1 April 2010 (2 pages)
26 April 2010Director's details changed for Ian Stuart Conroy on 1 April 2010 (2 pages)
26 April 2010Director's details changed for Ian Stuart Conroy on 1 April 2010 (2 pages)
8 October 2009Appointment of Andrew Clive Gingell as a director (1 page)
8 October 2009Appointment of Andrew Clive Gingell as a director (1 page)
19 May 2009Full accounts made up to 31 December 2008 (21 pages)
19 May 2009Full accounts made up to 31 December 2008 (21 pages)
3 April 2009Return made up to 01/04/09; full list of members (4 pages)
3 April 2009Return made up to 01/04/09; full list of members (4 pages)
23 September 2008Full accounts made up to 31 December 2007 (17 pages)
23 September 2008Full accounts made up to 31 December 2007 (17 pages)
25 April 2008Return made up to 01/04/08; full list of members (4 pages)
25 April 2008Return made up to 01/04/08; full list of members (4 pages)
18 October 2007Full accounts made up to 31 December 2006 (16 pages)
18 October 2007Full accounts made up to 31 December 2006 (16 pages)
30 August 2007Director resigned (1 page)
30 August 2007Director resigned (1 page)
8 August 2007Auditors resignation (1 page)
8 August 2007Auditors resignation (1 page)
18 May 2007Return made up to 01/04/07; no change of members (8 pages)
18 May 2007Return made up to 01/04/07; no change of members (8 pages)
17 October 2006Full accounts made up to 31 December 2005 (19 pages)
17 October 2006Full accounts made up to 31 December 2005 (19 pages)
8 May 2006Return made up to 01/04/06; full list of members (8 pages)
8 May 2006Return made up to 01/04/06; full list of members (8 pages)
14 October 2005Full accounts made up to 31 December 2004 (19 pages)
14 October 2005Full accounts made up to 31 December 2004 (19 pages)
14 April 2005Return made up to 01/04/05; full list of members (8 pages)
14 April 2005Return made up to 01/04/05; full list of members (8 pages)
14 September 2004Director resigned (1 page)
14 September 2004Director resigned (1 page)
18 August 2004Full accounts made up to 31 December 2003 (19 pages)
18 August 2004Full accounts made up to 31 December 2003 (19 pages)
4 May 2004Return made up to 01/04/04; full list of members
  • 363(287) ‐ Registered office changed on 04/05/04
(8 pages)
4 May 2004Return made up to 01/04/04; full list of members
  • 363(287) ‐ Registered office changed on 04/05/04
(8 pages)
6 October 2003Full accounts made up to 31 December 2002 (17 pages)
6 October 2003Full accounts made up to 31 December 2002 (17 pages)
3 May 2003Return made up to 01/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 May 2003Return made up to 01/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 January 2003Amended full accounts made up to 31 December 2001 (16 pages)
17 January 2003Amended full accounts made up to 31 December 2001 (16 pages)
25 October 2002Director resigned (1 page)
25 October 2002Director resigned (1 page)
2 October 2002Full accounts made up to 31 December 2001 (17 pages)
2 October 2002Full accounts made up to 31 December 2001 (17 pages)
19 April 2002Return made up to 01/04/02; full list of members (8 pages)
19 April 2002Return made up to 01/04/02; full list of members (8 pages)
8 October 2001Full accounts made up to 31 December 2000 (18 pages)
8 October 2001Full accounts made up to 31 December 2000 (18 pages)
1 June 2001Return made up to 01/04/01; full list of members (8 pages)
1 June 2001Return made up to 01/04/01; full list of members (8 pages)
31 October 2000Full accounts made up to 31 December 1999 (18 pages)
31 October 2000Full accounts made up to 31 December 1999 (18 pages)
26 April 2000New secretary appointed (2 pages)
26 April 2000New secretary appointed (2 pages)
26 April 2000Return made up to 01/04/00; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
26 April 2000Return made up to 01/04/00; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
1 November 1999Full accounts made up to 31 December 1998 (18 pages)
1 November 1999Full accounts made up to 31 December 1998 (18 pages)
18 October 1999Director's particulars changed (1 page)
18 October 1999Director's particulars changed (1 page)
25 April 1999Return made up to 01/04/99; full list of members (8 pages)
25 April 1999Return made up to 01/04/99; full list of members (8 pages)
2 February 1999Director resigned (1 page)
2 February 1999Director resigned (1 page)
19 October 1998Full accounts made up to 31 December 1997 (18 pages)
19 October 1998Full accounts made up to 31 December 1997 (18 pages)
16 April 1998Return made up to 01/04/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
16 April 1998Return made up to 01/04/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
2 October 1997Full accounts made up to 31 December 1996 (16 pages)
2 October 1997Full accounts made up to 31 December 1996 (16 pages)
25 April 1997Return made up to 01/04/97; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
25 April 1997Return made up to 01/04/97; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
26 October 1996New director appointed (2 pages)
26 October 1996New secretary appointed (2 pages)
26 October 1996New director appointed (2 pages)
26 October 1996New secretary appointed (2 pages)
26 September 1996Full accounts made up to 31 December 1995 (16 pages)
26 September 1996Full accounts made up to 31 December 1995 (16 pages)
8 May 1996New director appointed (2 pages)
8 May 1996New director appointed (2 pages)
23 April 1996Return made up to 01/04/96; full list of members (8 pages)
23 April 1996Return made up to 01/04/96; full list of members (8 pages)
22 September 1995Full accounts made up to 31 December 1994 (16 pages)
22 September 1995Full accounts made up to 31 December 1994 (16 pages)
10 April 1995Return made up to 01/04/95; no change of members (6 pages)
10 April 1995New director appointed (2 pages)
10 April 1995New director appointed (2 pages)
10 April 1995Return made up to 01/04/95; no change of members (6 pages)
30 March 1949Incorporation (16 pages)
30 March 1949Incorporation (16 pages)