Worton Road
Isleworth
Middlesex
TW7 6ER
Director Name | James William Spenceley |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(42 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | Willows 34 Primrose Hill Little Granston Sandy Bedfordshire SG19 3DD |
Director Name | Mr James Richard Wedge |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(42 years, 9 months after company formation) |
Appointment Duration | 26 years, 1 month (resigned 10 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 11 Worton Court Worton Hall Industrial Estate Worton Road Isleworth Middlesex TW7 6ER |
Secretary Name | Mr James Richard Wedge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(42 years, 9 months after company formation) |
Appointment Duration | 26 years, 1 month (resigned 10 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 11 Worton Court Worton Hall Industrial Estate Worton Road Isleworth Middlesex TW7 6ER |
Director Name | Terence Ernest Wedge |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1995(45 years, 7 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 16 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tudor Manor White Stubbs Lane Bayford Hertfordshire SG13 8QA |
Director Name | Mr Simon Charles Tipple |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(47 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 January 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Briars 90 Old Nazeing Road Broxbourne Hertfordshire EN10 6RG |
Director Name | Timothy Walker |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(50 years after company formation) |
Appointment Duration | 11 years, 4 months (resigned 14 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sandhurst Farm Clayhill Road, Lamberhurst Tunbridge Wells Kent TN3 8AX |
Director Name | Lady Laura Elizabeth Wellesley |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2014(64 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 11 Worton Court Worton Hall Industrial Estate Worton Road Isleworth Middlesex TW7 6ER |
Website | wedge-roofing-centres.com |
---|
Registered Address | Unit 11 Worton Court Worton Hall Industrial Estate Worton Road Isleworth Middlesex TW7 6ER |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Hounslow South |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £230,364 |
Net Worth | £1,264,709 |
Cash | £1,882 |
Current Liabilities | £3,527,929 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
9 May 1983 | Delivered on: 18 May 1983 Satisfied on: 22 January 2005 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: 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 |
---|---|
5 April 2004 | Delivered on: 7 April 2004 Satisfied on: 21 October 2005 Persons entitled: National Westminster 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: Land on the north west side of salamms way, rainham. Fully Satisfied |
7 February 2001 | Delivered on: 10 February 2001 Satisfied on: 29 October 2002 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/H property k/a 47 trent gardens southgate london N14 4QB. Fully Satisfied |
6 February 2001 | Delivered on: 8 February 2001 Satisfied on: 30 November 2001 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: The f/h property k/a land at kingsway ware hertfordshire. Fully Satisfied |
30 October 2000 | Delivered on: 2 November 2000 Satisfied on: 29 October 2002 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/H property k/a 91 mucklow hill halesowen. Fully Satisfied |
22 August 2000 | Delivered on: 30 August 2000 Satisfied on: 22 January 2005 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: 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 |
20 July 1999 | Delivered on: 21 July 1999 Satisfied on: 22 January 2005 Persons entitled: Terence Ernest Wedge Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a land at the junction of spring lane and monks pond street northampton t/n NN206626. Fully Satisfied |
6 June 1997 | Delivered on: 12 June 1997 Satisfied on: 22 January 2005 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: Greville house gratton road cheltenham gloucestershire t/no;-gr 179476. Fully Satisfied |
10 July 1996 | Delivered on: 30 July 1996 Satisfied on: 22 January 2005 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over the deposit(s) being all sums of money in any currency deposited with the bank pursuant to the deposit being barclays bank PLC re wedge group PLC business premium account number 00942146. see the mortgage charge document for full details. Fully Satisfied |
9 June 1995 | Delivered on: 14 June 1995 Satisfied on: 29 October 2002 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: 65A white hart lane, tottenham, l/b of haringey t/no. NGL142592. Fully Satisfied |
11 July 1994 | Delivered on: 15 July 1994 Satisfied on: 22 January 2005 Persons entitled: Barclays Bank PLC Classification: 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: 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 |
3 January 1992 | Delivered on: 22 January 1992 Satisfied on: 22 January 2005 Persons entitled: Barclays Bank PLC Classification: 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: See form 395 ref M630C. 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 |
20 July 1990 | Delivered on: 9 August 1990 Satisfied on: 22 January 2005 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: Part of argossy works, barking l/b of barking & dagenham part t/n egl 175779. Fully Satisfied |
7 October 1988 | Delivered on: 17 October 1988 Satisfied on: 18 April 2005 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 3 jennings bury court hertford heath hertfordshire. Fully Satisfied |
7 October 1988 | Delivered on: 17 October 1988 Satisfied on: 1 July 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 3 jennings bury court hertford heath hertfordshire. Fully Satisfied |
7 April 1987 | Delivered on: 8 April 1987 Satisfied on: 22 January 2005 Persons entitled: I. Meathrel T. E. Wedge Great Marlborough Street Pensions Trustees LTD. Classification: Legal charge Secured details: £25,000 & all other monies due or to become due from the company to the chargees. Particulars: 50, roselands, hoddesdon, herts. T/no. Hd 34649. Fully Satisfied |
19 February 1987 | Delivered on: 9 March 1987 Satisfied on: 22 January 2005 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 buller road kensal green london borough of brent. Title no mx 118262. and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 February 1987 | Delivered on: 9 March 1987 Satisfied on: 22 January 2005 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the north side of buller road willesden london borough of brent. Title no. Ngl 3204441 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 October 1986 | Delivered on: 5 November 1986 Satisfied on: 22 January 2005 Persons entitled: Marley Vehicle Leasing Limited Classification: Agreement Secured details: £9,100 due from the company to the chargee. Particulars: Motor vehicle - ford escort cabriollet XR3I C310 ghe. Fully Satisfied |
30 June 1986 | Delivered on: 5 July 1986 Satisfied on: 22 January 2005 Persons entitled: Marley Vehicle Leasing Limited Classification: Agreement Secured details: £22,000.45 due from the company to the chargee. Particulars: Motor vehicles:- peugot 205 c 275 jnk peugot. 205 c 289 jmj peugot 205 c 290 jmj vauxhall carlton C149 fme. Fully Satisfied |
20 March 1986 | Delivered on: 20 March 1986 Satisfied on: 22 January 2005 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/H 632, holloway road, london. N19. Fully Satisfied |
31 January 1986 | Delivered on: 19 February 1986 Satisfied on: 22 January 2005 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: 753, greens lane, london borough of enfield. T/n mx 477706. Fully Satisfied |
4 March 1985 | Delivered on: 25 March 1985 Satisfied on: 22 January 2005 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: The tizer factory, pretoria road, london borough of enfield. T/no. P123134. Fully Satisfied |
4 March 1985 | Delivered on: 25 March 1985 Satisfied on: 22 January 2005 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or herd construction 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 |
16 October 1984 | Delivered on: 23 October 1984 Satisfied on: 15 March 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge 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: F/H land on the eastside of larkshall road, chingford, l/b of waltham forest, title no. Egl 101037. Fully Satisfied |
19 August 2022 | Bona Vacantia disclaimer (1 page) |
---|---|
6 August 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 May 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
25 April 2019 | Voluntary strike-off action has been suspended (1 page) |
9 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
1 April 2019 | Application to strike the company off the register (1 page) |
19 February 2019 | Termination of appointment of James Richard Wedge as a secretary on 10 February 2019 (1 page) |
19 February 2019 | Termination of appointment of James Richard Wedge as a director on 10 February 2019 (1 page) |
7 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
7 January 2019 | Termination of appointment of Laura Elizabeth Wellesley as a director on 31 December 2018 (1 page) |
4 July 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
29 December 2017 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
29 December 2017 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
3 July 2017 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
3 July 2017 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
22 March 2017 | Director's details changed for Mr David Howard Turner on 1 March 2017 (2 pages) |
22 March 2017 | Director's details changed for Mr David Howard Turner on 1 March 2017 (2 pages) |
22 March 2017 | Director's details changed for Lady Laura Elizabeth Wellesley on 22 March 2017 (2 pages) |
22 March 2017 | Secretary's details changed for Mr James Richard Wedge on 1 March 2017 (1 page) |
22 March 2017 | Director's details changed for Mr James Richard Wedge on 1 March 2017 (2 pages) |
22 March 2017 | Director's details changed for Mr James Richard Wedge on 1 March 2017 (2 pages) |
22 March 2017 | Director's details changed for Lady Laura Elizabeth Wellesley on 22 March 2017 (2 pages) |
22 March 2017 | Secretary's details changed for Mr James Richard Wedge on 1 March 2017 (1 page) |
3 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 December 2015 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
28 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
12 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 July 2014 | Registered office address changed from Wedge House White Hart Lane London N17 8HJ to Unit 11 Worton Court Worton Hall Industrial Estate Worton Road Isleworth Middlesex TW7 6ER on 17 July 2014 (1 page) |
17 July 2014 | Registered office address changed from Wedge House White Hart Lane London N17 8HJ to Unit 11 Worton Court Worton Hall Industrial Estate Worton Road Isleworth Middlesex TW7 6ER on 17 July 2014 (1 page) |
5 June 2014 | Appointment of Lady Laura Elizabeth Wellesley as a director (2 pages) |
5 June 2014 | Appointment of Lady Laura Elizabeth Wellesley as a director (2 pages) |
20 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
6 January 2014 | Full accounts made up to 31 March 2013 (20 pages) |
6 January 2014 | Full accounts made up to 31 March 2013 (20 pages) |
10 May 2013 | Company name changed wedge group PUBLIC LIMITED COMPANY(the) LIMITED\certificate issued on 10/05/13
|
10 May 2013 | Company name changed wedge group PUBLIC LIMITED COMPANY(the) LIMITED\certificate issued on 10/05/13
|
9 May 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
9 May 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
14 February 2013 | Re-registration of Memorandum and Articles (19 pages) |
14 February 2013 | Re-registration from a public company to a private limited company (2 pages) |
14 February 2013 | Resolutions
|
14 February 2013 | Re-registration from a public company to a private limited company (2 pages) |
14 February 2013 | Re-registration of Memorandum and Articles (19 pages) |
14 February 2013 | Resolutions
|
14 February 2013 | Certificate of re-registration from Public Limited Company to Private (1 page) |
14 February 2013 | Certificate of re-registration from Public Limited Company to Private (1 page) |
31 December 2012 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
31 December 2012 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Full accounts made up to 31 December 2011 (19 pages) |
3 July 2012 | Full accounts made up to 31 December 2011 (19 pages) |
20 February 2012 | Section 519 (1 page) |
20 February 2012 | Section 519 (1 page) |
13 February 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
13 February 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Termination of appointment of Timothy Walker as a director (1 page) |
17 August 2011 | Termination of appointment of Timothy Walker as a director (1 page) |
5 July 2011 | Full accounts made up to 31 December 2010 (17 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (17 pages) |
7 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
7 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
6 January 2011 | Termination of appointment of Terence Wedge as a director (1 page) |
6 January 2011 | Termination of appointment of Terence Wedge as a director (1 page) |
6 January 2011 | Termination of appointment of Terence Wedge as a director (1 page) |
6 January 2011 | Termination of appointment of Terence Wedge as a director (1 page) |
2 July 2010 | Amended full accounts made up to 31 December 2009 (17 pages) |
2 July 2010 | Amended full accounts made up to 31 December 2009 (17 pages) |
1 July 2010 | Full accounts made up to 31 December 2009 (18 pages) |
1 July 2010 | Full accounts made up to 31 December 2009 (18 pages) |
5 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (6 pages) |
5 January 2010 | Director's details changed for Timothy Walker on 29 December 2009 (2 pages) |
5 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (6 pages) |
5 January 2010 | Director's details changed for Timothy Walker on 29 December 2009 (2 pages) |
25 September 2009 | Full accounts made up to 31 December 2008 (16 pages) |
25 September 2009 | Full accounts made up to 31 December 2008 (16 pages) |
2 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
2 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
1 August 2008 | Full accounts made up to 31 December 2007 (16 pages) |
1 August 2008 | Full accounts made up to 31 December 2007 (16 pages) |
21 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
21 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
7 August 2007 | Full accounts made up to 31 December 2006 (17 pages) |
7 August 2007 | Full accounts made up to 31 December 2006 (17 pages) |
19 January 2007 | Return made up to 29/12/06; full list of members (3 pages) |
19 January 2007 | Return made up to 29/12/06; full list of members (3 pages) |
3 August 2006 | Full accounts made up to 31 December 2005 (17 pages) |
3 August 2006 | Full accounts made up to 31 December 2005 (17 pages) |
23 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 February 2006 | Return made up to 29/12/05; full list of members
|
21 February 2006 | Return made up to 29/12/05; full list of members
|
25 January 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
25 January 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
9 November 2005 | Group of companies' accounts made up to 31 March 2005 (23 pages) |
9 November 2005 | Group of companies' accounts made up to 31 March 2005 (23 pages) |
21 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 2005 | Return made up to 29/12/04; full list of members (9 pages) |
29 January 2005 | Return made up to 29/12/04; full list of members (9 pages) |
22 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2004 | Group of companies' accounts made up to 31 March 2004 (23 pages) |
19 October 2004 | Group of companies' accounts made up to 31 March 2004 (23 pages) |
7 April 2004 | Particulars of mortgage/charge (3 pages) |
7 April 2004 | Particulars of mortgage/charge (3 pages) |
26 January 2004 | Return made up to 29/12/03; full list of members (9 pages) |
26 January 2004 | Return made up to 29/12/03; full list of members (9 pages) |
27 October 2003 | Group of companies' accounts made up to 31 March 2003 (23 pages) |
27 October 2003 | Group of companies' accounts made up to 31 March 2003 (23 pages) |
8 January 2003 | Return made up to 29/12/02; full list of members
|
8 January 2003 | Return made up to 29/12/02; full list of members
|
4 November 2002 | Group of companies' accounts made up to 31 March 2002 (23 pages) |
4 November 2002 | Group of companies' accounts made up to 31 March 2002 (23 pages) |
29 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2002 | Return made up to 29/12/01; full list of members
|
26 January 2002 | Return made up to 29/12/01; full list of members
|
30 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2001 | Group of companies' accounts made up to 31 March 2001 (24 pages) |
2 November 2001 | Group of companies' accounts made up to 31 March 2001 (24 pages) |
10 February 2001 | Particulars of mortgage/charge (3 pages) |
10 February 2001 | Particulars of mortgage/charge (3 pages) |
8 February 2001 | Particulars of mortgage/charge (3 pages) |
8 February 2001 | Particulars of mortgage/charge (3 pages) |
23 January 2001 | Return made up to 29/12/00; full list of members (7 pages) |
23 January 2001 | Return made up to 29/12/00; full list of members (7 pages) |
2 November 2000 | Full group accounts made up to 31 March 2000 (33 pages) |
2 November 2000 | Particulars of mortgage/charge (3 pages) |
2 November 2000 | Full group accounts made up to 31 March 2000 (33 pages) |
2 November 2000 | Particulars of mortgage/charge (3 pages) |
30 August 2000 | Particulars of mortgage/charge (3 pages) |
30 August 2000 | Particulars of mortgage/charge (3 pages) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
19 January 2000 | Director resigned (1 page) |
19 January 2000 | Return made up to 29/12/99; full list of members
|
19 January 2000 | New director appointed (2 pages) |
19 January 2000 | Return made up to 29/12/99; full list of members
|
19 January 2000 | New director appointed (2 pages) |
19 January 2000 | Director resigned (1 page) |
2 November 1999 | Full group accounts made up to 31 March 1999 (27 pages) |
2 November 1999 | Full group accounts made up to 31 March 1999 (27 pages) |
21 July 1999 | Particulars of mortgage/charge (3 pages) |
21 July 1999 | Particulars of mortgage/charge (3 pages) |
23 February 1999 | Return made up to 29/12/98; full list of members (9 pages) |
23 February 1999 | Return made up to 29/12/98; full list of members (9 pages) |
2 November 1998 | Full group accounts made up to 31 March 1998 (30 pages) |
2 November 1998 | Full group accounts made up to 31 March 1998 (30 pages) |
11 January 1998 | Return made up to 29/12/97; no change of members
|
11 January 1998 | Return made up to 29/12/97; no change of members
|
24 November 1997 | Amended full group accounts made up to 31 March 1997 (29 pages) |
24 November 1997 | Amended full group accounts made up to 31 March 1997 (29 pages) |
3 November 1997 | Full group accounts made up to 31 March 1997 (27 pages) |
3 November 1997 | Full group accounts made up to 31 March 1997 (27 pages) |
12 June 1997 | Particulars of mortgage/charge (3 pages) |
12 June 1997 | Particulars of mortgage/charge (3 pages) |
3 April 1997 | New director appointed (2 pages) |
3 April 1997 | New director appointed (2 pages) |
14 January 1997 | Return made up to 29/12/96; no change of members (7 pages) |
14 January 1997 | Return made up to 29/12/96; no change of members (7 pages) |
29 October 1996 | Full group accounts made up to 31 March 1996 (18 pages) |
29 October 1996 | Full group accounts made up to 31 March 1996 (18 pages) |
30 July 1996 | Particulars of mortgage/charge (4 pages) |
30 July 1996 | Particulars of mortgage/charge (4 pages) |
2 June 1996 | Return made up to 29/12/95; full list of members
|
2 June 1996 | Return made up to 29/12/95; full list of members
|
20 October 1995 | Full group accounts made up to 31 March 1995 (18 pages) |
20 October 1995 | Full group accounts made up to 31 March 1995 (18 pages) |
1 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 1995 | Particulars of mortgage/charge (4 pages) |
14 June 1995 | Particulars of mortgage/charge (4 pages) |
14 March 1995 | Return made up to 29/12/94; no change of members
|
14 March 1995 | Return made up to 29/12/94; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (60 pages) |
15 July 1994 | Particulars of mortgage/charge (3 pages) |
15 July 1994 | Particulars of mortgage/charge (3 pages) |
22 January 1992 | Particulars of mortgage/charge (3 pages) |
22 January 1992 | Particulars of mortgage/charge (3 pages) |
9 August 1990 | Particulars of mortgage/charge (3 pages) |
9 August 1990 | Particulars of mortgage/charge (3 pages) |
17 October 1988 | Particulars of mortgage/charge (3 pages) |
17 October 1988 | Particulars of mortgage/charge (3 pages) |
17 October 1988 | Particulars of mortgage/charge (3 pages) |
17 October 1988 | Particulars of mortgage/charge (3 pages) |
12 August 1987 | Full group accounts made up to 31 March 1986 (22 pages) |
12 August 1987 | Full group accounts made up to 31 March 1986 (22 pages) |
9 March 1987 | Particulars of mortgage/charge (3 pages) |
9 March 1987 | Particulars of mortgage/charge (3 pages) |
9 March 1987 | Particulars of mortgage/charge (3 pages) |
9 March 1987 | Particulars of mortgage/charge (3 pages) |
1 December 1986 | Group of companies' accounts made up to 31 March 1985 (20 pages) |
1 December 1986 | Group of companies' accounts made up to 31 March 1985 (20 pages) |
10 November 1986 | Company type changed from pri to PLC (1 page) |
10 November 1986 | Company type changed from pri to PLC (1 page) |
5 November 1986 | Particulars of mortgage/charge (3 pages) |
5 November 1986 | Particulars of mortgage/charge (3 pages) |
28 October 1986 | Memorandum and Articles of Association (11 pages) |
28 October 1986 | Memorandum and Articles of Association (11 pages) |
19 June 1986 | Group of companies' accounts made up to 31 March 1984 (19 pages) |
19 June 1986 | Group of companies' accounts made up to 31 March 1984 (19 pages) |
17 October 1985 | Accounts made up to 31 March 1983 (17 pages) |
17 October 1985 | Accounts made up to 31 March 1983 (17 pages) |
5 April 1984 | Accounts made up to 31 March 1981 (14 pages) |
5 April 1984 | Accounts made up to 31 March 1981 (14 pages) |
6 March 1984 | Annual return made up to 31/12/82 (6 pages) |
6 March 1984 | Annual return made up to 31/12/82 (6 pages) |
31 March 1950 | Incorporation (16 pages) |
31 March 1950 | Incorporation (16 pages) |