Company NameChippindale Plant Limited
Company StatusActive
Company Number00467731
CategoryPrivate Limited Company
Incorporation Date26 April 1949(75 years ago)
Previous NameChippindale(Engineers)Limited

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMr Nigel Paul Chippindale
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 1991(42 years, 3 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynwood House 373-375 Station Road
Harrow
Middlesex
HA1 2AW
Director NameMr Peter Gordon Chippindale
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 1992(43 years, 4 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynwood House 373-375 Station Road
Harrow
Middlesex
HA1 2AW
Director NameAntony Charles Atack
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2006(57 years, 2 months after company formation)
Appointment Duration17 years, 10 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood House 373-375 Station Road
Harrow
Middlesex
HA1 2AW
Director NameMr Navneet Ahluwalia
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(73 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood House 373-375 Station Road
Harrow
Middlesex
HA1 2AW
Director NameMr Ciaran Mahon
Date of BirthMarch 1967 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed01 June 2022(73 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressLynwood House 373-375 Station Road
Harrow
Middlesex
HA1 2AW
Director NameMr Gavin John Pitt
Date of BirthMarch 1968 (Born 56 years ago)
NationalityEnglish
StatusCurrent
Appointed01 June 2022(73 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood House 373-375 Station Road
Harrow
Middlesex
HA1 2AW
Secretary NameMs Siobhan Shaw
StatusCurrent
Appointed01 June 2022(73 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence AddressLynwood House 373-375 Station Road
Harrow
Middlesex
HA1 2AW
Director NameMr Paul Blake
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2024(74 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynwood House 373-375 Station Road
Harrow
Middlesex
HA1 2AW
Director NameMr Brian Maurice Chippindale
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(42 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 18 May 1998)
RoleEngineer
Correspondence AddressLongreach 3 Waterside
Bingley
West Yorkshire
BD16 2SN
Secretary NameMr John Edward Sawyer
NationalityBritish
StatusResigned
Appointed03 August 1991(42 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 July 1995)
RoleCompany Director
Correspondence AddressSheiling 1 Pennine View
Kirkheaton
Huddersfield
West Yorkshire
HD5 0NQ
Secretary NameMr Peter Gordon Chippindale
NationalityBritish
StatusResigned
Appointed01 July 1995(46 years, 2 months after company formation)
Appointment Duration26 years, 11 months (resigned 01 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynwood House 373-375 Station Road
Harrow
Middlesex
HA1 2AW
Director NameTrevor Robinson
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(55 years, 2 months after company formation)
Appointment Duration14 years, 1 month (resigned 24 August 2018)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrima House Ring Road
Lower Wortley
Leeds
LS12 5PX

Contact

Websitechippindale-plant.co.uk
Email address[email protected]
Telephone0113 2632344
Telephone regionLeeds

Location

Registered AddressLynwood House
373-375 Station Road
Harrow
Middlesex
HA1 2AW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

38.9k at £1Mr Nigel Paul Chippindale
49.87%
Ordinary A
38.9k at £1Peter Gordon Chippindale
49.87%
Ordinary A
100 at £1Joy Chippindale
0.13%
Ordinary B
100 at £1Ruth Chippindale
0.13%
Ordinary B

Financials

Year2014
Turnover£16,812,110
Gross Profit£4,692,246
Net Worth£4,492,937
Cash£996,369
Current Liabilities£7,106,466

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return30 July 2023 (9 months ago)
Next Return Due13 August 2024 (3 months, 2 weeks from now)

Charges

20 April 2004Delivered on: 21 April 2004
Satisfied on: 7 November 2007
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and singular the chattels plant machinery and things being hire mechanical plant compressors single tool compressors (X9), item no/serial no: CO010049, CO010055, CO010040 for further details of the goods charged please refer to the form 395. see the mortgage charge document for full details.
Fully Satisfied
7 May 2002Delivered on: 8 May 2002
Satisfied on: 7 November 2007
Persons entitled: Hsbc Equipment Finance (UK) Limited and Hsbc Asset Finance (UK) 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 December 2001Delivered on: 13 December 2001
Satisfied on: 7 November 2007
Persons entitled: Bank of Ireland Business Finance Limited

Classification: Fixed charge over chattels
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property, being the fixed assets. See the mortgage charge document for full details.
Fully Satisfied
16 September 1992Delivered on: 22 September 1992
Satisfied on: 7 November 2007
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a butterbowl works, ring road, lower wortley, leeds, west yorkshire with all fixtures and fittings thereon and the benefit of all licences held and the goodwill of the business.
Fully Satisfied
5 September 1985Delivered on: 12 September 1985
Satisfied on: 1 March 2002
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H lands hereditaments and premises being:- south side of gas norks road, thwaites, keighley. T/n:- nyk 327017.
Fully Satisfied
12 April 1984Delivered on: 18 April 1984
Satisfied on: 7 November 2007
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts and other debts now and from time to time hereafter due owing or incorred to the company.
Fully Satisfied
16 October 1979Delivered on: 22 October 1979
Satisfied on: 7 November 2007
Persons entitled: Midland Bank LTD

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 1 acre 3595 sq yds (approx) land at gas works road waites nr keighley together with all fixtures.
Fully Satisfied
13 November 2008Delivered on: 14 November 2008
Satisfied on: 16 November 2012
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Volvo 3 tonne tracked excavator 8119648. volvo 5.5 tonne tracked excavator 33940. volvo 5.5 tonne tracked excavator 33939 (for details of further chattels charged please refer to the form 395) see image for full details.
Fully Satisfied
14 February 2007Delivered on: 20 February 2007
Satisfied on: 7 November 2007
Persons entitled: Buckle Barton Pensioneer Trustees Limited,Peter G Chippendale and Nigel P Chippendale

Classification: Legal charge
Secured details: £93,500 due or to become due from the company to.
Particulars: The plant and equipment as described on schedule 1 to the legal charge.
Fully Satisfied
25 April 1967Delivered on: 1 May 1967
Satisfied on: 7 November 2007
Persons entitled: Midland Bank LTD

Classification: Charge
Secured details: All monies deu etc.
Particulars: (See doc 32 for details). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
24 April 2002Delivered on: 27 April 2002
Persons entitled: Hsbc 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.
Outstanding
11 December 2019Delivered on: 23 December 2019
Persons entitled:
Peter Gordon Chippindale as Trustee of the Chippindale Plant LTD No.3 Retirement Benefit Scheme
Ruth Ann Chippindale as Trustee of the Chippindale Plant LTD No.3 Retirement Benefit Scheme
Nigel Paul Chippindale as Trustee of the Chippindale Plant LTD No.3 Retirement Benefit Scheme
Joy Chippindale as Trustee of the Chippindale Plant LTD No.3 Retirement Benefit Scheme

Classification: A registered charge
Outstanding
13 May 2019Delivered on: 1 June 2019
Persons entitled:
Peter Gordon Chippindale as Trustee of the Chippindale Plant LTD No.3 Retirement Benefit Scheme
Ruth Ann Chippindale as Trustee of the Chippindale Plant LTD No.3 Retirement Benefit Scheme
Nigel Paul Chippindale as Trustee of the Chippindale Plant LTD No.3 Retirement Benefit Scheme
Joy Chippindale as Trustee of the Chippindale Plant LTD No.3 Retirement Benefit Scheme
Peter Gordon Chippindale as Trustee of the Chippindale Plant LTD No 3 Retirement Benefit Scheme
Ruth Ann Chippindale as Trustee of the Chippindale Plant LTD No 3 Retirement Benefit Scheme
Nigel Paul Chippindale as Trustee of the Chippindale Plant LTD No 3 Retirement Scheme
Joy Chippindale as Trustee of the Chippindale Plant LTD No 3 Retirement Benefit Scheme

Classification: A registered charge
Outstanding
1 March 2017Delivered on: 15 March 2017
Persons entitled:
Peter Gordon Chippindale as Trustee of the Chippindale Plant LTD No.3 Retirement Benefit Scheme
Ruth Ann Chippindale as Trustee of the Chippindale Plant LTD No.3 Retirement Benefit Scheme
Nigel Paul Chippindale as Trustee of the Chippindale Plant LTD No.3 Retirement Benefit Scheme
Joy Chippindale as Trustee of the Chippindale Plant LTD No.3 Retirement Benefit Scheme
Peter Gordon Chippindale as Trustee of the Chippindale Plant LTD No 3 Retirement Benefit Scheme
Ruth Ann Chippindale as Trustee of the Chippindale Plant LTD No 3 Retirement Benefit Scheme
Nigel Paul Chippindale as Trustee of the Chippindale Plant LTD No 3 Retirement Scheme
Joy Chippindale as Trustee of the Chippindale Plant LTD No 3 Retirement Benefit Scheme
Joy Chippindale as Trustee of the Chippindale Plant LTD No 3 Retirement Benefit Scheme
Nigel Paul Chippindale as Trustee of the Chippindale Plant LTD No 3 Retirement Benefit Scheme
Ruth Ann Chippindale as Trustee of the Chippindale Plant LTD No 3 Retirement Benefit Scheme
Peter Gordon Chippindale as Trustee of the Chippindale Plant LTD No 3 Retirement Benefit Scheme

Classification: A registered charge
Outstanding
31 October 2011Delivered on: 2 November 2011
Persons entitled: Hsbc Asset Finance (UK) LTD & Hsbc Equipment Finance (UK) LTD

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Item: H3327 serial no.: 16193 description: telehandler 6M low headroom,. Item: H3334 serial no.: 16198 description: telehandler 6M low headroom,. Item: H3333 serial no.: 16197 description: telehandler 6M low headroom,. (For details of further chattels charged please refer to the form MG01) see image for full details.
Outstanding
10 August 2009Delivered on: 27 August 2009
Persons entitled: Buckle Barton Pensioneer Trustees LTD, Peter G Chippingdale and Nigel P Chippindale

Classification: Legal charge
Secured details: £831,000 due or to become due from the company to the chargee.
Particulars: Mixer 8/6 hand start serial no lhs 22826, dumber 3T serial no 5-89373, floodlight fast tow diesel, serial no 900236 E95-830, for details of further assets charged, please refer to form 395 see image for full details.
Outstanding

Filing History

16 December 2020Full accounts made up to 30 April 2020 (29 pages)
30 July 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
23 December 2019Registration of charge 004677310016, created on 11 December 2019 (13 pages)
27 November 2019Full accounts made up to 30 April 2019 (30 pages)
27 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
1 June 2019Registration of charge 004677310015, created on 13 May 2019 (14 pages)
23 May 2019Satisfaction of charge 004677310014 in full (4 pages)
25 October 2018Full accounts made up to 30 April 2018 (31 pages)
28 August 2018Termination of appointment of Trevor Robinson as a director on 24 August 2018 (1 page)
9 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
31 August 2017Full accounts made up to 30 April 2017 (30 pages)
31 August 2017Full accounts made up to 30 April 2017 (30 pages)
4 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
3 August 2017Notification of Nigel Paul Chippindale as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Notification of Nigel Paul Chippindale as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Satisfaction of charge 12 in full (1 page)
31 July 2017Satisfaction of charge 13 in full (2 pages)
31 July 2017Satisfaction of charge 13 in full (2 pages)
31 July 2017Satisfaction of charge 12 in full (1 page)
15 March 2017Registration of charge 004677310014, created on 1 March 2017 (16 pages)
15 March 2017Registration of charge 004677310014, created on 1 March 2017 (16 pages)
8 October 2016Full accounts made up to 30 April 2016 (30 pages)
8 October 2016Full accounts made up to 30 April 2016 (30 pages)
16 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
16 September 2015Group of companies' accounts made up to 30 April 2015 (25 pages)
16 September 2015Group of companies' accounts made up to 30 April 2015 (25 pages)
19 August 2015Registered office address changed from Butterbowl Works Ring Road Lower Wortley Leeds LS12 5AJ to Prima House Ring Road Lower Wortley Leeds LS12 5PX on 19 August 2015 (1 page)
19 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 78,088
(6 pages)
19 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 78,088
(6 pages)
19 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 78,088
(6 pages)
19 August 2015Registered office address changed from Prima House Ring Road Lower Wortley Leeds LS12 5PX England to Prima House Ring Road Lower Wortley Leeds LS12 5PX on 19 August 2015 (1 page)
19 August 2015Registered office address changed from Prima House Ring Road Lower Wortley Leeds LS12 5PX England to Prima House Ring Road Lower Wortley Leeds LS12 5PX on 19 August 2015 (1 page)
19 August 2015Registered office address changed from Butterbowl Works Ring Road Lower Wortley Leeds LS12 5AJ to Prima House Ring Road Lower Wortley Leeds LS12 5PX on 19 August 2015 (1 page)
9 September 2014Full accounts made up to 30 April 2014 (18 pages)
9 September 2014Full accounts made up to 30 April 2014 (18 pages)
15 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 78,088
(6 pages)
15 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 78,088
(6 pages)
15 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 78,088
(6 pages)
13 September 2013Full accounts made up to 30 April 2013 (18 pages)
13 September 2013Full accounts made up to 30 April 2013 (18 pages)
28 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 78,088
(6 pages)
28 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 78,088
(6 pages)
28 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 78,088
(6 pages)
15 January 2013Full accounts made up to 30 April 2012 (18 pages)
15 January 2013Full accounts made up to 30 April 2012 (18 pages)
19 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
19 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
23 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
23 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
23 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
8 November 2011Full accounts made up to 30 April 2011 (21 pages)
8 November 2011Full accounts made up to 30 April 2011 (21 pages)
2 November 2011Particulars of a mortgage or charge / charge no: 13 (6 pages)
2 November 2011Particulars of a mortgage or charge / charge no: 13 (6 pages)
23 August 2011Secretary's details changed for Peter Gordon Chippindale on 1 January 2011 (1 page)
23 August 2011Secretary's details changed for Peter Gordon Chippindale on 1 January 2011 (1 page)
23 August 2011Secretary's details changed for Peter Gordon Chippindale on 1 January 2011 (1 page)
23 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (6 pages)
23 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (6 pages)
23 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (6 pages)
19 October 2010Full accounts made up to 30 April 2010 (20 pages)
19 October 2010Full accounts made up to 30 April 2010 (20 pages)
16 August 2010Director's details changed for Antony Charles Atack on 3 August 2010 (2 pages)
16 August 2010Director's details changed for Trevor Robinson on 3 August 2010 (2 pages)
16 August 2010Director's details changed for Antony Charles Atack on 3 August 2010 (2 pages)
16 August 2010Director's details changed for Antony Charles Atack on 3 August 2010 (2 pages)
16 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (6 pages)
16 August 2010Director's details changed for Trevor Robinson on 3 August 2010 (2 pages)
16 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (6 pages)
16 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (6 pages)
16 August 2010Director's details changed for Trevor Robinson on 3 August 2010 (2 pages)
1 March 2010Director's details changed for Trevor Robinson on 1 February 2010 (3 pages)
1 March 2010Director's details changed for Antony Charles Atack on 1 February 2010 (3 pages)
1 March 2010Director's details changed for Mr Nigel Paul Chippindale on 1 February 2010 (3 pages)
1 March 2010Director's details changed for Peter Gordon Chippindale on 1 February 2010 (3 pages)
1 March 2010Director's details changed for Peter Gordon Chippindale on 1 February 2010 (3 pages)
1 March 2010Director's details changed for Trevor Robinson on 1 February 2010 (3 pages)
1 March 2010Director's details changed for Mr Nigel Paul Chippindale on 1 February 2010 (3 pages)
1 March 2010Director's details changed for Trevor Robinson on 1 February 2010 (3 pages)
1 March 2010Director's details changed for Peter Gordon Chippindale on 1 February 2010 (3 pages)
1 March 2010Director's details changed for Antony Charles Atack on 1 February 2010 (3 pages)
1 March 2010Director's details changed for Mr Nigel Paul Chippindale on 1 February 2010 (3 pages)
1 March 2010Director's details changed for Antony Charles Atack on 1 February 2010 (3 pages)
15 September 2009Full accounts made up to 30 April 2009 (20 pages)
15 September 2009Full accounts made up to 30 April 2009 (20 pages)
27 August 2009Particulars of a mortgage or charge / charge no: 12 (9 pages)
27 August 2009Particulars of a mortgage or charge / charge no: 12 (9 pages)
6 August 2009Return made up to 03/08/09; full list of members (5 pages)
6 August 2009Return made up to 03/08/09; full list of members (5 pages)
14 November 2008Particulars of a mortgage or charge / charge no: 11 (5 pages)
14 November 2008Particulars of a mortgage or charge / charge no: 11 (5 pages)
27 October 2008Return made up to 03/08/08; full list of members (5 pages)
27 October 2008Return made up to 03/08/08; full list of members (5 pages)
8 October 2008Full accounts made up to 30 April 2008 (22 pages)
8 October 2008Full accounts made up to 30 April 2008 (22 pages)
7 November 2007Declaration of satisfaction of mortgage/charge (1 page)
7 November 2007Declaration of satisfaction of mortgage/charge (1 page)
7 November 2007Declaration of satisfaction of mortgage/charge (1 page)
7 November 2007Declaration of satisfaction of mortgage/charge (1 page)
7 November 2007Declaration of satisfaction of mortgage/charge (1 page)
7 November 2007Declaration of satisfaction of mortgage/charge (1 page)
7 November 2007Declaration of satisfaction of mortgage/charge (1 page)
7 November 2007Declaration of satisfaction of mortgage/charge (1 page)
7 November 2007Declaration of satisfaction of mortgage/charge (1 page)
7 November 2007Declaration of satisfaction of mortgage/charge (1 page)
7 November 2007Declaration of satisfaction of mortgage/charge (1 page)
7 November 2007Declaration of satisfaction of mortgage/charge (1 page)
7 November 2007Declaration of satisfaction of mortgage/charge (1 page)
7 November 2007Declaration of satisfaction of mortgage/charge (1 page)
7 November 2007Declaration of satisfaction of mortgage/charge (1 page)
7 November 2007Declaration of satisfaction of mortgage/charge (1 page)
17 October 2007Full accounts made up to 30 April 2007 (22 pages)
17 October 2007Full accounts made up to 30 April 2007 (22 pages)
20 August 2007Return made up to 03/08/07; full list of members (4 pages)
20 August 2007Return made up to 03/08/07; full list of members (4 pages)
20 February 2007Particulars of mortgage/charge (3 pages)
20 February 2007Particulars of mortgage/charge (3 pages)
17 October 2006Full accounts made up to 30 April 2006 (21 pages)
17 October 2006Full accounts made up to 30 April 2006 (21 pages)
8 September 2006New director appointed (2 pages)
8 September 2006New director appointed (2 pages)
18 August 2006Return made up to 03/08/06; full list of members (4 pages)
18 August 2006Return made up to 03/08/06; full list of members (4 pages)
14 September 2005Full accounts made up to 30 April 2005 (22 pages)
14 September 2005Full accounts made up to 30 April 2005 (22 pages)
23 August 2005Return made up to 03/08/05; full list of members (4 pages)
23 August 2005Return made up to 03/08/05; full list of members (4 pages)
6 October 2004Return made up to 03/08/04; full list of members (9 pages)
6 October 2004Return made up to 03/08/04; full list of members (9 pages)
29 July 2004New director appointed (2 pages)
29 July 2004New director appointed (2 pages)
29 July 2004Full accounts made up to 30 April 2004 (22 pages)
29 July 2004Full accounts made up to 30 April 2004 (22 pages)
21 April 2004Particulars of mortgage/charge (6 pages)
21 April 2004Particulars of mortgage/charge (6 pages)
29 September 2003Full accounts made up to 30 April 2003 (22 pages)
29 September 2003Full accounts made up to 30 April 2003 (22 pages)
29 August 2003Return made up to 03/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
29 August 2003Return made up to 03/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
29 August 2002Full accounts made up to 30 April 2002 (19 pages)
29 August 2002Full accounts made up to 30 April 2002 (19 pages)
18 August 2002Return made up to 03/08/02; full list of members (9 pages)
18 August 2002Return made up to 03/08/02; full list of members (9 pages)
8 May 2002Particulars of mortgage/charge (6 pages)
8 May 2002Particulars of mortgage/charge (6 pages)
27 April 2002Particulars of mortgage/charge (3 pages)
27 April 2002Particulars of mortgage/charge (3 pages)
1 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2002Ad 04/02/02--------- £ si 200@1=200 £ ic 77888/78088 (2 pages)
18 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 February 2002Ad 04/02/02--------- £ si 200@1=200 £ ic 77888/78088 (2 pages)
18 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 December 2001Particulars of mortgage/charge (3 pages)
13 December 2001Particulars of mortgage/charge (3 pages)
10 August 2001Return made up to 03/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 August 2001Return made up to 03/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 August 2001Full accounts made up to 30 April 2001 (19 pages)
1 August 2001Full accounts made up to 30 April 2001 (19 pages)
30 August 2000Return made up to 03/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 August 2000Return made up to 03/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 August 2000Accounts for a medium company made up to 30 April 2000 (18 pages)
4 August 2000Accounts for a medium company made up to 30 April 2000 (18 pages)
12 January 2000Director's particulars changed (1 page)
12 January 2000Director's particulars changed (1 page)
15 October 1999Accounts for a small company made up to 30 April 1999 (6 pages)
15 October 1999Accounts for a small company made up to 30 April 1999 (6 pages)
10 September 1999Return made up to 03/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 September 1999Return made up to 03/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 August 1998Return made up to 03/08/98; full list of members (8 pages)
27 August 1998Return made up to 03/08/98; full list of members (8 pages)
13 July 1998Accounts for a small company made up to 30 April 1998 (6 pages)
13 July 1998Accounts for a small company made up to 30 April 1998 (6 pages)
20 August 1997Return made up to 03/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 August 1997Return made up to 03/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 July 1997Accounts for a small company made up to 30 April 1997 (9 pages)
10 July 1997Accounts for a small company made up to 30 April 1997 (9 pages)
10 February 1997Accounts for a small company made up to 30 April 1996 (9 pages)
10 February 1997Accounts for a small company made up to 30 April 1996 (9 pages)
17 December 1996£ ic 83500/77888 19/08/96 £ sr 5612@1=5612 (1 page)
17 December 1996£ ic 83500/77888 19/08/96 £ sr 5612@1=5612 (1 page)
17 September 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
17 September 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
11 August 1996Return made up to 03/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 August 1996Return made up to 03/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 September 1995Accounts for a small company made up to 30 April 1995 (8 pages)
1 September 1995Accounts for a small company made up to 30 April 1995 (8 pages)
10 August 1995Return made up to 03/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 August 1995Return made up to 03/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 September 1985Particulars of mortgage/charge (3 pages)
12 September 1985Particulars of mortgage/charge (3 pages)
29 August 1984Accounts made up to 30 April 1984 (4 pages)
29 August 1984Accounts made up to 30 April 1984 (4 pages)
13 September 1982Accounts made up to 30 April 1982 (9 pages)
13 September 1982Accounts made up to 30 April 1982 (9 pages)
8 September 1979Accounts made up to 30 April 1979 (7 pages)
8 September 1979Accounts made up to 30 April 1979 (7 pages)
5 April 1976Accounts made up to 30 April 1975 (7 pages)
5 April 1976Accounts made up to 30 April 1975 (7 pages)
26 April 1949Certificate of incorporation (1 page)
26 April 1949Certificate of incorporation (1 page)
26 April 1949Incorporation (14 pages)