Borehamwood
Hertfordshire
WD6 1JD
Director Name | Mr Francis Christopher Richard Cradock |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2018(63 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD |
Secretary Name | Ms Sally Caroline Jillians |
---|---|
Status | Current |
Appointed | 21 March 2018(63 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Correspondence Address | 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD |
Director Name | Mrs Samantha Margaret Bolton |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2024(69 years, 9 months after company formation) |
Appointment Duration | 1 week, 5 days |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD |
Director Name | Mr Roderick Guy Partlett |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992(37 years, 7 months after company formation) |
Appointment Duration | 26 years, 1 month (resigned 21 March 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Demontford Terrace Demontford Road Lewes East Sussex BN7 1RX |
Director Name | Eric Arthur Norris |
---|---|
Date of Birth | November 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1993(38 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 23 October 1998) |
Role | Financial Director |
Correspondence Address | Cheniston 3 Park Road Burgess Hill West Sussex Rh15 8eu |
Director Name | Lewis Hunt Norris |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1993(38 years, 7 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 10 August 2005) |
Role | Mechanical Engineer |
Correspondence Address | York Hill Cottage Rockmount Crabby Alderney GY9 3XW |
Secretary Name | Eric Arthur Norris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1993(38 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 23 October 1998) |
Role | Company Director |
Correspondence Address | Cheniston 3 Park Road Burgess Hill West Sussex Rh15 8eu |
Secretary Name | Mr Roderick Guy Partlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1998(44 years, 3 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 21 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Demontford Terrace Demontford Road Lewes East Sussex BN7 1RX |
Director Name | Mrs Jane Beatrice Waite |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 October 2002(48 years, 4 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 21 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Bridge Cottages East Grinstead Road North Chailey Lewes East Sussex BN8 4DB |
Director Name | Mrs Beryl Hilda Norris |
---|---|
Date of Birth | October 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2004(50 years, 5 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 01 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31gainsborough House Eaton Gardens Hove East Sussex BN3 3UA |
Website | norrisbrothers.com |
---|---|
Telephone | 01444 881099 |
Telephone region | Haywards Heath |
Registered Address | 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Kenilworth |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,405,237 |
Cash | £473,921 |
Current Liabilities | £333,790 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 3 weeks from now) |
25 January 1991 | Delivered 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 1988 | Delivered 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 1986 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1982 | Delivered 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 1982 | Delivered 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 1971 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 1993 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1959 | Delivered 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 2012 | Delivered 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 |
13 January 2021 | Director's details changed for Mr Francis Christopher Richard Cradock on 13 November 2020 (2 pages) |
---|---|
13 January 2021 | Director's details changed for Mr Francis Christopher Richard Cradock on 13 November 2020 (2 pages) |
27 November 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
18 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
21 May 2019 | Confirmation statement made on 5 February 2019 with updates (4 pages) |
15 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2019 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
12 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2018 | Appointment of Mr Francis Christopher Richard Cradock as a director on 21 March 2018 (2 pages) |
23 March 2018 | Notification of Commercial Freeholds & Investments Ltd as a person with significant control on 21 March 2018 (2 pages) |
23 March 2018 | Current accounting period shortened from 31 August 2018 to 31 March 2018 (1 page) |
23 March 2018 | Cessation of Norris Holdings Limited as a person with significant control on 21 March 2018 (1 page) |
23 March 2018 | Termination of appointment of Jane Beatrice Waite as a director on 21 March 2018 (1 page) |
23 March 2018 | Registered 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 2018 | Termination of appointment of Roderick Guy Partlett as a director on 21 March 2018 (1 page) |
23 March 2018 | Termination of appointment of Roderick Guy Partlett as a secretary on 21 March 2018 (1 page) |
23 March 2018 | Appointment of Mr Christopher Richard Cradock as a director on 21 March 2018 (2 pages) |
23 March 2018 | Appointment of Ms Sally Caroline Jillians as a secretary on 21 March 2018 (2 pages) |
20 March 2018 | Satisfaction of charge 17 in full (1 page) |
12 March 2018 | Director's details changed for Mr Roderick Guy Partlett on 9 March 2018 (2 pages) |
12 March 2018 | Secretary's details changed for Mr Roderick Guy Partlett on 9 March 2018 (1 page) |
11 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
29 January 2018 | Accounts for a small company made up to 31 August 2017 (10 pages) |
29 March 2017 | Accounts for a small company made up to 31 August 2016 (9 pages) |
29 March 2017 | Accounts for a small company made up to 31 August 2016 (9 pages) |
1 March 2017 | Termination of appointment of Beryl Hilda Norris as a director on 1 March 2017 (1 page) |
1 March 2017 | Termination of appointment of Beryl Hilda Norris as a director on 1 March 2017 (1 page) |
13 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
19 April 2016 | Accounts for a small company made up to 31 August 2015 (7 pages) |
19 April 2016 | Accounts for a small company made up to 31 August 2015 (7 pages) |
18 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
16 March 2015 | Accounts for a small company made up to 31 August 2014 (8 pages) |
16 March 2015 | Accounts for a small company made up to 31 August 2014 (8 pages) |
4 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
26 February 2014 | Accounts for a small company made up to 31 August 2013 (8 pages) |
26 February 2014 | Accounts for a small company made up to 31 August 2013 (8 pages) |
12 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
3 February 2014 | Satisfaction of charge 14 in full (1 page) |
3 February 2014 | Satisfaction of charge 15 in full (2 pages) |
3 February 2014 | Satisfaction of charge 16 in full (2 pages) |
3 February 2014 | Satisfaction of charge 15 in full (2 pages) |
3 February 2014 | Satisfaction of charge 16 in full (2 pages) |
3 February 2014 | Satisfaction of charge 14 in full (1 page) |
7 March 2013 | Accounts for a small company made up to 31 August 2012 (8 pages) |
7 March 2013 | Accounts for a small company made up to 31 August 2012 (8 pages) |
20 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (6 pages) |
20 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (6 pages) |
20 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (6 pages) |
6 November 2012 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
6 November 2012 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
10 April 2012 | Accounts for a small company made up to 31 August 2011 (8 pages) |
10 April 2012 | Accounts for a small company made up to 31 August 2011 (8 pages) |
16 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (6 pages) |
16 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (6 pages) |
16 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (6 pages) |
11 April 2011 | Accounts for a small company made up to 31 August 2010 (8 pages) |
11 April 2011 | Accounts for a small company made up to 31 August 2010 (8 pages) |
2 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (6 pages) |
2 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (6 pages) |
2 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (6 pages) |
21 January 2011 | Director's details changed for Mrs Jane Beatrice Waite on 18 November 2010 (2 pages) |
21 January 2011 | Director's details changed for Mrs Jane Beatrice Waite on 18 November 2010 (2 pages) |
21 January 2011 | Director's details changed for Mrs Beryl Hilda Norris on 1 December 2010 (2 pages) |
21 January 2011 | Director's details changed for Mrs Beryl Hilda Norris on 1 December 2010 (2 pages) |
21 January 2011 | Director's details changed for Mrs Beryl Hilda Norris on 1 December 2010 (2 pages) |
25 November 2010 | Director's details changed for Mrs Jane Beatrice Waite on 25 November 2010 (2 pages) |
25 November 2010 | Director's details changed for Mrs Jane Beatrice Waite on 25 November 2010 (2 pages) |
16 June 2010 | Director's details changed for Mrs Beryl Hilda Norris on 15 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Mrs Beryl Hilda Norris on 15 June 2010 (2 pages) |
20 May 2010 | Accounts for a small company made up to 31 August 2009 (8 pages) |
20 May 2010 | Accounts for a small company made up to 31 August 2009 (8 pages) |
15 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
29 April 2009 | Accounts for a small company made up to 31 August 2008 (8 pages) |
29 April 2009 | Accounts for a small company made up to 31 August 2008 (8 pages) |
27 February 2009 | Return made up to 05/02/09; full list of members (4 pages) |
27 February 2009 | Return made up to 05/02/09; full list of members (4 pages) |
12 January 2009 | Director's change of particulars / jane wheatley / 23/12/2008 (2 pages) |
12 January 2009 | Director's change of particulars / jane wheatley / 23/12/2008 (2 pages) |
11 March 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
11 March 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
18 February 2008 | Return made up to 05/02/08; full list of members (2 pages) |
18 February 2008 | Return made up to 05/02/08; full list of members (2 pages) |
21 February 2007 | Accounts for a small company made up to 31 August 2006 (6 pages) |
21 February 2007 | Accounts for a small company made up to 31 August 2006 (6 pages) |
9 February 2007 | Return made up to 05/02/07; full list of members (2 pages) |
9 February 2007 | Return made up to 05/02/07; full list of members (2 pages) |
15 January 2007 | Director's particulars changed (1 page) |
15 January 2007 | Director's particulars changed (1 page) |
25 October 2006 | Director's particulars changed (1 page) |
25 October 2006 | Director's particulars changed (1 page) |
7 February 2006 | Director's particulars changed (1 page) |
7 February 2006 | Director's particulars changed (1 page) |
7 February 2006 | Return made up to 05/02/06; full list of members (2 pages) |
7 February 2006 | Return made up to 05/02/06; full list of members (2 pages) |
25 January 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
25 January 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
19 August 2005 | Director resigned (1 page) |
19 August 2005 | Director resigned (1 page) |
21 February 2005 | Resolutions
|
21 February 2005 | Resolutions
|
15 February 2005 | Return made up to 05/02/05; full list of members
|
15 February 2005 | Return made up to 05/02/05; full list of members
|
16 December 2004 | Group of companies' accounts made up to 31 August 2004 (30 pages) |
16 December 2004 | Group of companies' accounts made up to 31 August 2004 (30 pages) |
7 December 2004 | Director's particulars changed (1 page) |
7 December 2004 | New director appointed (2 pages) |
7 December 2004 | Director's particulars changed (1 page) |
7 December 2004 | New director appointed (2 pages) |
8 October 2004 | Director's particulars changed (1 page) |
8 October 2004 | Director's particulars changed (1 page) |
7 October 2004 | Resolutions
|
7 October 2004 | Resolutions
|
16 September 2004 | Resolutions
|
16 September 2004 | Resolutions
|
16 September 2004 | Conso 07/09/04 (1 page) |
16 September 2004 | Conso 07/09/04 (1 page) |
2 March 2004 | Return made up to 05/02/04; full list of members (7 pages) |
2 March 2004 | Return made up to 05/02/04; full list of members (7 pages) |
8 December 2003 | Group of companies' accounts made up to 31 August 2003 (18 pages) |
8 December 2003 | Group of companies' accounts made up to 31 August 2003 (18 pages) |
17 February 2003 | Return made up to 05/02/03; full list of members
|
17 February 2003 | Return made up to 05/02/03; full list of members
|
4 February 2003 | Director's particulars changed (1 page) |
4 February 2003 | Director's particulars changed (1 page) |
20 January 2003 | Group of companies' accounts made up to 31 August 2002 (18 pages) |
20 January 2003 | Group of companies' accounts made up to 31 August 2002 (18 pages) |
21 November 2002 | New director appointed (1 page) |
21 November 2002 | New director appointed (1 page) |
11 February 2002 | Return made up to 05/02/02; full list of members (6 pages) |
11 February 2002 | Return made up to 05/02/02; full list of members (6 pages) |
28 January 2002 | Group of companies' accounts made up to 31 August 2001 (21 pages) |
28 January 2002 | Group of companies' accounts made up to 31 August 2001 (21 pages) |
8 February 2001 | Return made up to 05/02/01; full list of members (6 pages) |
8 February 2001 | Return made up to 05/02/01; full list of members (6 pages) |
21 November 2000 | Full group accounts made up to 31 August 2000 (17 pages) |
21 November 2000 | Full group accounts made up to 31 August 2000 (17 pages) |
16 May 2000 | Full group accounts made up to 31 August 1999 (19 pages) |
16 May 2000 | Full group accounts made up to 31 August 1999 (19 pages) |
10 February 2000 | Return made up to 05/02/00; full list of members (6 pages) |
10 February 2000 | Return made up to 05/02/00; full list of members (6 pages) |
15 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 1999 | Return made up to 05/02/99; no change of members (4 pages) |
8 March 1999 | Full group accounts made up to 31 August 1998 (19 pages) |
8 March 1999 | Return made up to 05/02/99; no change of members (4 pages) |
8 March 1999 | Full group accounts made up to 31 August 1998 (19 pages) |
24 December 1998 | Particulars of mortgage/charge (3 pages) |
24 December 1998 | Particulars of mortgage/charge (3 pages) |
23 December 1998 | Particulars of mortgage/charge (3 pages) |
23 December 1998 | Particulars of mortgage/charge (3 pages) |
12 February 1998 | Return made up to 05/02/98; no change of members (4 pages) |
12 February 1998 | Full group accounts made up to 31 August 1997 (22 pages) |
12 February 1998 | Full group accounts made up to 31 August 1997 (22 pages) |
12 February 1998 | Return made up to 05/02/98; no change of members (4 pages) |
18 June 1997 | Particulars of mortgage/charge (3 pages) |
18 June 1997 | Particulars of mortgage/charge (3 pages) |
11 February 1997 | Return made up to 05/02/97; full list of members
|
11 February 1997 | Return made up to 05/02/97; full list of members
|
11 February 1997 | Full group accounts made up to 31 August 1996 (20 pages) |
11 February 1997 | Full group accounts made up to 31 August 1996 (20 pages) |
13 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 1996 | Full group accounts made up to 31 August 1995 (22 pages) |
23 February 1996 | Return made up to 05/02/96; no change of members (4 pages) |
23 February 1996 | Full group accounts made up to 31 August 1995 (22 pages) |
23 February 1996 | Return made up to 05/02/96; no change of members (4 pages) |
18 April 1995 | Full group accounts made up to 31 August 1994 (21 pages) |
18 April 1995 | Full group accounts made up to 31 August 1994 (21 pages) |
26 February 1991 | Declaration of satisfaction of mortgage/charge (4 pages) |
23 August 1986 | Group of companies' accounts made up to 31 August 1985 (20 pages) |
23 August 1986 | Group of companies' accounts made up to 31 August 1985 (20 pages) |
9 March 1982 | Accounts made up to 31 August 1980 (14 pages) |
9 March 1982 | Accounts made up to 31 August 1980 (14 pages) |
14 July 1954 | Certificate of incorporation (1 page) |
14 July 1954 | Certificate of incorporation (1 page) |