Company NameNorris Brothers Limited
Company StatusActive
Company Number00535735
CategoryPrivate Limited Company
Incorporation Date14 July 1954(69 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Christopher Richard Cradock
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2018(63 years, 8 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Elstree Gate Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Director NameMr Francis Christopher Richard Cradock
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2018(63 years, 8 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Elstree Gate Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Secretary NameMs Sally Caroline Jillians
StatusCurrent
Appointed21 March 2018(63 years, 8 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Correspondence Address5 Elstree Gate Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Director NameMrs Samantha Margaret Bolton
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2024(69 years, 9 months after company formation)
Appointment Duration1 week, 5 days
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Elstree Gate Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Director NameMr Roderick Guy Partlett
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(37 years, 7 months after company formation)
Appointment Duration26 years, 1 month (resigned 21 March 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Demontford Terrace Demontford Road
Lewes
East Sussex
BN7 1RX
Director NameEric Arthur Norris
Date of BirthNovember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1993(38 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 23 October 1998)
RoleFinancial Director
Correspondence AddressCheniston 3 Park Road
Burgess Hill
West Sussex
Rh15 8eu
Director NameLewis Hunt Norris
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1993(38 years, 7 months after company formation)
Appointment Duration12 years, 6 months (resigned 10 August 2005)
RoleMechanical Engineer
Correspondence AddressYork Hill Cottage
Rockmount
Crabby
Alderney
GY9 3XW
Secretary NameEric Arthur Norris
NationalityBritish
StatusResigned
Appointed05 February 1993(38 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 23 October 1998)
RoleCompany Director
Correspondence AddressCheniston 3 Park Road
Burgess Hill
West Sussex
Rh15 8eu
Secretary NameMr Roderick Guy Partlett
NationalityBritish
StatusResigned
Appointed23 October 1998(44 years, 3 months after company formation)
Appointment Duration19 years, 5 months (resigned 21 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Demontford Terrace Demontford Road
Lewes
East Sussex
BN7 1RX
Director NameMrs Jane Beatrice Waite
Date of BirthMarch 1952 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed30 October 2002(48 years, 4 months after company formation)
Appointment Duration15 years, 4 months (resigned 21 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bridge Cottages
East Grinstead Road North Chailey
Lewes
East Sussex
BN8 4DB
Director NameMrs Beryl Hilda Norris
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2004(50 years, 5 months after company formation)
Appointment Duration12 years, 3 months (resigned 01 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31gainsborough House
Eaton Gardens
Hove
East Sussex
BN3 3UA

Contact

Websitenorrisbrothers.com
Telephone01444 881099
Telephone regionHaywards Heath

Location

Registered Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Financials

Year2013
Net Worth£2,405,237
Cash£473,921
Current Liabilities£333,790

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 February 2024 (2 months, 3 weeks ago)
Next Return Due19 February 2025 (9 months, 3 weeks from now)

Charges

25 January 1991Delivered on: 11 February 1991
Satisfied on: 15 April 1999
Persons entitled: Banca Della Suizzera Italiana

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
23 February 1988Delivered on: 25 February 1988
Satisfied on: 26 February 1991
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: Land on the west side of london road, bolney west sussex. Title no. Wsx 2397.
Fully Satisfied
13 June 1986Delivered on: 18 June 1986
Satisfied on: 26 February 1991
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: Fixed & floating charge undertaking and all property and assets present and future including book debts uncalled capital.
Fully Satisfied
22 September 1983Delivered on: 29 September 1983
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 arunside (formerly lineside) industrial estate, littlehampton, west sussex.
Fully Satisfied
22 September 1983Delivered on: 29 September 1983
Persons entitled: Barclays Merchant Bank Limited

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 the arunside (formerly lineside) industrial estate, ford road, littlehampton, west sussex.
Fully Satisfied
21 September 1982Delivered on: 25 September 1982
Satisfied on: 26 February 1991
Persons entitled: Guardian Assurance PLC

Classification: Legal charge
Secured details: £300,000.00 due from the company to the chargee.
Particulars: Buildings and land on the north west side of burrell road, haywards heath, west sussex. Tn: wsx 12031.
Fully Satisfied
21 September 1982Delivered on: 22 September 1982
Satisfied on: 26 February 1991
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: Buildings and land on the north west side of burrell rd, haywards heath west sussex T.no. Wsx 12031.
Fully Satisfied
26 November 1971Delivered on: 13 December 1971
Satisfied on: 22 December 1971
Persons entitled: Worcester Valve Co. LTD

Classification: Puisine mortgage
Secured details: £178,000.
Particulars: Land in burrell road haywards heath sussex.
Fully Satisfied
15 December 1998Delivered on: 23 December 1998
Satisfied on: 3 February 2014
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: F/H property k/a land and buildings on north west side of burrell road haywards heath west sussex t/no WSX12031. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
15 December 1998Delivered on: 24 December 1998
Satisfied on: 3 February 2014
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: The f/h property k/a land and buildings lying to the north west of riceridge bolney west sussex t/n WSX122480. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
12 June 1997Delivered on: 18 June 1997
Satisfied on: 3 February 2014
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
27 January 1993Delivered on: 6 February 1993
Satisfied on: 13 September 1996
Persons entitled: Banca Della Svizzera Italiana

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land at burrell road comprised in and demised by a lease dated 29/6/92 t/no. WSX172217 with all buildings fixtures fittings fixed plant and machinery thereon a fixed charge over all rents owing in respect of the property. All the company's interests in all or any monies received. Fixed charge over all the company's interests in and rights under any contracts or agreements etc. relating to the property or development of the property and all the company's right to and all interest in any proceeds of sale of the whole or any part of the property (for full details see form 395 tc ref: M25). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 January 1991Delivered on: 11 February 1991
Satisfied on: 13 September 1996
Persons entitled: Banca Della Suizzera Italiana

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land at burrell rd haywards heath. 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
25 January 1991Delivered on: 11 February 1991
Satisfied on: 13 September 1996
Persons entitled: Banca Della Suizzera Italiana

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 and buildings lying to the north west of rice bridge, bolney andthe site of an electricity sub-station t/no. Wsx 122480 wsx 122691.. 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
25 January 1991Delivered on: 11 February 1991
Satisfied on: 13 September 1996
Persons entitled: Banca Della Suizzera Italiana

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 and buildings on the north west side of burrell rd haywards heath t/no. Wsx 12031.. 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
22 October 1959Delivered on: 6 November 1959
Satisfied on: 2 April 1999
Persons entitled: Barclays Bank LTD

Classification: Debenture
Secured details: All moneys due etc.
Particulars: Undertaking and all property present and future including uncalled capital goodwill (see charge doc 15 for details).
Fully Satisfied
1 November 2012Delivered on: 6 November 2012
Persons entitled: Generator Installation Services LTD

Classification: Rent deposit deed
Secured details: £2,550 due or to become due from the company to the chargee.
Particulars: The rent deposit sum held under a rent deposit deed.
Outstanding

Filing History

13 January 2021Director's details changed for Mr Francis Christopher Richard Cradock on 13 November 2020 (2 pages)
13 January 2021Director's details changed for Mr Francis Christopher Richard Cradock on 13 November 2020 (2 pages)
27 November 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
18 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
21 May 2019Confirmation statement made on 5 February 2019 with updates (4 pages)
15 May 2019Compulsory strike-off action has been discontinued (1 page)
14 May 2019Total exemption full accounts made up to 31 March 2018 (11 pages)
12 March 2019First Gazette notice for compulsory strike-off (1 page)
23 March 2018Appointment of Mr Francis Christopher Richard Cradock as a director on 21 March 2018 (2 pages)
23 March 2018Notification of Commercial Freeholds & Investments Ltd as a person with significant control on 21 March 2018 (2 pages)
23 March 2018Current accounting period shortened from 31 August 2018 to 31 March 2018 (1 page)
23 March 2018Cessation of Norris Holdings Limited as a person with significant control on 21 March 2018 (1 page)
23 March 2018Termination of appointment of Jane Beatrice Waite as a director on 21 March 2018 (1 page)
23 March 2018Registered office address changed from Ricebridge House Brighton Road Bolney Sussex RH17 5NA to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 23 March 2018 (1 page)
23 March 2018Termination of appointment of Roderick Guy Partlett as a director on 21 March 2018 (1 page)
23 March 2018Termination of appointment of Roderick Guy Partlett as a secretary on 21 March 2018 (1 page)
23 March 2018Appointment of Mr Christopher Richard Cradock as a director on 21 March 2018 (2 pages)
23 March 2018Appointment of Ms Sally Caroline Jillians as a secretary on 21 March 2018 (2 pages)
20 March 2018Satisfaction of charge 17 in full (1 page)
12 March 2018Director's details changed for Mr Roderick Guy Partlett on 9 March 2018 (2 pages)
12 March 2018Secretary's details changed for Mr Roderick Guy Partlett on 9 March 2018 (1 page)
11 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
29 January 2018Accounts for a small company made up to 31 August 2017 (10 pages)
29 March 2017Accounts for a small company made up to 31 August 2016 (9 pages)
29 March 2017Accounts for a small company made up to 31 August 2016 (9 pages)
1 March 2017Termination of appointment of Beryl Hilda Norris as a director on 1 March 2017 (1 page)
1 March 2017Termination of appointment of Beryl Hilda Norris as a director on 1 March 2017 (1 page)
13 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
19 April 2016Accounts for a small company made up to 31 August 2015 (7 pages)
19 April 2016Accounts for a small company made up to 31 August 2015 (7 pages)
18 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1,000,000
(6 pages)
18 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1,000,000
(6 pages)
16 March 2015Accounts for a small company made up to 31 August 2014 (8 pages)
16 March 2015Accounts for a small company made up to 31 August 2014 (8 pages)
4 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1,000,000
(6 pages)
4 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1,000,000
(6 pages)
4 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1,000,000
(6 pages)
26 February 2014Accounts for a small company made up to 31 August 2013 (8 pages)
26 February 2014Accounts for a small company made up to 31 August 2013 (8 pages)
12 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,000,000
(6 pages)
12 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,000,000
(6 pages)
12 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,000,000
(6 pages)
3 February 2014Satisfaction of charge 14 in full (1 page)
3 February 2014Satisfaction of charge 15 in full (2 pages)
3 February 2014Satisfaction of charge 16 in full (2 pages)
3 February 2014Satisfaction of charge 15 in full (2 pages)
3 February 2014Satisfaction of charge 16 in full (2 pages)
3 February 2014Satisfaction of charge 14 in full (1 page)
7 March 2013Accounts for a small company made up to 31 August 2012 (8 pages)
7 March 2013Accounts for a small company made up to 31 August 2012 (8 pages)
20 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (6 pages)
20 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (6 pages)
20 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (6 pages)
6 November 2012Particulars of a mortgage or charge / charge no: 17 (5 pages)
6 November 2012Particulars of a mortgage or charge / charge no: 17 (5 pages)
10 April 2012Accounts for a small company made up to 31 August 2011 (8 pages)
10 April 2012Accounts for a small company made up to 31 August 2011 (8 pages)
16 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (6 pages)
16 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (6 pages)
16 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (6 pages)
11 April 2011Accounts for a small company made up to 31 August 2010 (8 pages)
11 April 2011Accounts for a small company made up to 31 August 2010 (8 pages)
2 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (6 pages)
2 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (6 pages)
2 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (6 pages)
21 January 2011Director's details changed for Mrs Jane Beatrice Waite on 18 November 2010 (2 pages)
21 January 2011Director's details changed for Mrs Jane Beatrice Waite on 18 November 2010 (2 pages)
21 January 2011Director's details changed for Mrs Beryl Hilda Norris on 1 December 2010 (2 pages)
21 January 2011Director's details changed for Mrs Beryl Hilda Norris on 1 December 2010 (2 pages)
21 January 2011Director's details changed for Mrs Beryl Hilda Norris on 1 December 2010 (2 pages)
25 November 2010Director's details changed for Mrs Jane Beatrice Waite on 25 November 2010 (2 pages)
25 November 2010Director's details changed for Mrs Jane Beatrice Waite on 25 November 2010 (2 pages)
16 June 2010Director's details changed for Mrs Beryl Hilda Norris on 15 June 2010 (2 pages)
16 June 2010Director's details changed for Mrs Beryl Hilda Norris on 15 June 2010 (2 pages)
20 May 2010Accounts for a small company made up to 31 August 2009 (8 pages)
20 May 2010Accounts for a small company made up to 31 August 2009 (8 pages)
15 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
29 April 2009Accounts for a small company made up to 31 August 2008 (8 pages)
29 April 2009Accounts for a small company made up to 31 August 2008 (8 pages)
27 February 2009Return made up to 05/02/09; full list of members (4 pages)
27 February 2009Return made up to 05/02/09; full list of members (4 pages)
12 January 2009Director's change of particulars / jane wheatley / 23/12/2008 (2 pages)
12 January 2009Director's change of particulars / jane wheatley / 23/12/2008 (2 pages)
11 March 2008Accounts for a small company made up to 31 August 2007 (6 pages)
11 March 2008Accounts for a small company made up to 31 August 2007 (6 pages)
18 February 2008Return made up to 05/02/08; full list of members (2 pages)
18 February 2008Return made up to 05/02/08; full list of members (2 pages)
21 February 2007Accounts for a small company made up to 31 August 2006 (6 pages)
21 February 2007Accounts for a small company made up to 31 August 2006 (6 pages)
9 February 2007Return made up to 05/02/07; full list of members (2 pages)
9 February 2007Return made up to 05/02/07; full list of members (2 pages)
15 January 2007Director's particulars changed (1 page)
15 January 2007Director's particulars changed (1 page)
25 October 2006Director's particulars changed (1 page)
25 October 2006Director's particulars changed (1 page)
7 February 2006Director's particulars changed (1 page)
7 February 2006Director's particulars changed (1 page)
7 February 2006Return made up to 05/02/06; full list of members (2 pages)
7 February 2006Return made up to 05/02/06; full list of members (2 pages)
25 January 2006Accounts for a small company made up to 31 August 2005 (6 pages)
25 January 2006Accounts for a small company made up to 31 August 2005 (6 pages)
19 August 2005Director resigned (1 page)
19 August 2005Director resigned (1 page)
21 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 February 2005Return made up to 05/02/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 February 2005Return made up to 05/02/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 December 2004Group of companies' accounts made up to 31 August 2004 (30 pages)
16 December 2004Group of companies' accounts made up to 31 August 2004 (30 pages)
7 December 2004Director's particulars changed (1 page)
7 December 2004New director appointed (2 pages)
7 December 2004Director's particulars changed (1 page)
7 December 2004New director appointed (2 pages)
8 October 2004Director's particulars changed (1 page)
8 October 2004Director's particulars changed (1 page)
7 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
7 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
16 September 2004Resolutions
  • RES13 ‐ Consolidated shares 07/09/04
(1 page)
16 September 2004Resolutions
  • RES13 ‐ Consolidated shares 07/09/04
(1 page)
16 September 2004Conso 07/09/04 (1 page)
16 September 2004Conso 07/09/04 (1 page)
2 March 2004Return made up to 05/02/04; full list of members (7 pages)
2 March 2004Return made up to 05/02/04; full list of members (7 pages)
8 December 2003Group of companies' accounts made up to 31 August 2003 (18 pages)
8 December 2003Group of companies' accounts made up to 31 August 2003 (18 pages)
17 February 2003Return made up to 05/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 February 2003Return made up to 05/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2003Director's particulars changed (1 page)
4 February 2003Director's particulars changed (1 page)
20 January 2003Group of companies' accounts made up to 31 August 2002 (18 pages)
20 January 2003Group of companies' accounts made up to 31 August 2002 (18 pages)
21 November 2002New director appointed (1 page)
21 November 2002New director appointed (1 page)
11 February 2002Return made up to 05/02/02; full list of members (6 pages)
11 February 2002Return made up to 05/02/02; full list of members (6 pages)
28 January 2002Group of companies' accounts made up to 31 August 2001 (21 pages)
28 January 2002Group of companies' accounts made up to 31 August 2001 (21 pages)
8 February 2001Return made up to 05/02/01; full list of members (6 pages)
8 February 2001Return made up to 05/02/01; full list of members (6 pages)
21 November 2000Full group accounts made up to 31 August 2000 (17 pages)
21 November 2000Full group accounts made up to 31 August 2000 (17 pages)
16 May 2000Full group accounts made up to 31 August 1999 (19 pages)
16 May 2000Full group accounts made up to 31 August 1999 (19 pages)
10 February 2000Return made up to 05/02/00; full list of members (6 pages)
10 February 2000Return made up to 05/02/00; full list of members (6 pages)
15 April 1999Declaration of satisfaction of mortgage/charge (1 page)
15 April 1999Declaration of satisfaction of mortgage/charge (1 page)
2 April 1999Declaration of satisfaction of mortgage/charge (1 page)
2 April 1999Declaration of satisfaction of mortgage/charge (1 page)
8 March 1999Return made up to 05/02/99; no change of members (4 pages)
8 March 1999Full group accounts made up to 31 August 1998 (19 pages)
8 March 1999Return made up to 05/02/99; no change of members (4 pages)
8 March 1999Full group accounts made up to 31 August 1998 (19 pages)
24 December 1998Particulars of mortgage/charge (3 pages)
24 December 1998Particulars of mortgage/charge (3 pages)
23 December 1998Particulars of mortgage/charge (3 pages)
23 December 1998Particulars of mortgage/charge (3 pages)
12 February 1998Return made up to 05/02/98; no change of members (4 pages)
12 February 1998Full group accounts made up to 31 August 1997 (22 pages)
12 February 1998Full group accounts made up to 31 August 1997 (22 pages)
12 February 1998Return made up to 05/02/98; no change of members (4 pages)
18 June 1997Particulars of mortgage/charge (3 pages)
18 June 1997Particulars of mortgage/charge (3 pages)
11 February 1997Return made up to 05/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 February 1997Return made up to 05/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 February 1997Full group accounts made up to 31 August 1996 (20 pages)
11 February 1997Full group accounts made up to 31 August 1996 (20 pages)
13 September 1996Declaration of satisfaction of mortgage/charge (1 page)
13 September 1996Declaration of satisfaction of mortgage/charge (1 page)
13 September 1996Declaration of satisfaction of mortgage/charge (1 page)
13 September 1996Declaration of satisfaction of mortgage/charge (1 page)
13 September 1996Declaration of satisfaction of mortgage/charge (1 page)
13 September 1996Declaration of satisfaction of mortgage/charge (1 page)
13 September 1996Declaration of satisfaction of mortgage/charge (1 page)
13 September 1996Declaration of satisfaction of mortgage/charge (1 page)
23 February 1996Full group accounts made up to 31 August 1995 (22 pages)
23 February 1996Return made up to 05/02/96; no change of members (4 pages)
23 February 1996Full group accounts made up to 31 August 1995 (22 pages)
23 February 1996Return made up to 05/02/96; no change of members (4 pages)
18 April 1995Full group accounts made up to 31 August 1994 (21 pages)
18 April 1995Full group accounts made up to 31 August 1994 (21 pages)
26 February 1991Declaration of satisfaction of mortgage/charge (4 pages)
23 August 1986Group of companies' accounts made up to 31 August 1985 (20 pages)
23 August 1986Group of companies' accounts made up to 31 August 1985 (20 pages)
9 March 1982Accounts made up to 31 August 1980 (14 pages)
9 March 1982Accounts made up to 31 August 1980 (14 pages)
14 July 1954Certificate of incorporation (1 page)
14 July 1954Certificate of incorporation (1 page)