Company NamePeter Haddock Limited
DirectorsPaul Daly and David Howard Eric Thomson
Company StatusActive
Company Number00575508
CategoryPrivate Limited Company
Incorporation Date11 December 1956(67 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul Daly
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2010(53 years, 12 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCourier Buildings 2 Albert Square
Dundee
Tayside
DD1 9QJ
Scotland
Director NameMr David Howard Eric Thomson
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2017(61 years after company formation)
Appointment Duration6 years, 4 months
RoleChief Operating Officer
Country of ResidenceScotland
Correspondence AddressCouriers Building 2 Albert Square
Dundee
DD1 9QJ
Scotland
Director NameMr David Haddock
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(34 years, 8 months after company formation)
Appointment Duration18 years, 7 months (resigned 31 March 2010)
RoleCompany Director
Correspondence Address35 Fortyfoot
Bridlington
Easy Yorkshire
YO16 7SQ
Director NameMrs Ethel Ruby Haddock
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(34 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 December 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Teasles Eastgate
Rudston
Driffield
North Humberside
YO25 0UX
Director NameMr Peter Haddock
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(34 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 28 May 2001)
RoleCompany Director
Correspondence AddressThe Teasles Eastgate
Rudston
Driffield
North Humberside
YO12 4RB
Director NameCharles Geoffrey Heselton
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(34 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 07 November 2000)
RoleChartered Accountant
Correspondence AddressWhipsiderry 59 Holbeck Hill
Scarborough
North Yorkshire
YO11 3BJ
Director NameMrs Patricia Margaret Hornby
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(34 years, 8 months after company formation)
Appointment Duration18 years, 10 months (resigned 31 May 2010)
RoleCompany Director
Correspondence AddressHigh Wold
Bempton Lane
Bridlington
North Humberside
YO16 6HD
Secretary NameDavid Haddock
NationalityBritish
StatusResigned
Appointed09 August 1991(34 years, 8 months after company formation)
Appointment Duration11 years (resigned 01 September 2002)
RoleCompany Director
Correspondence Address189 Martongate
Bridlington
North Humberside
YO15 1DP
Director NameMr Christopher Harold William Thomson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1993(36 years, 7 months after company formation)
Appointment Duration17 years, 4 months (resigned 25 November 2010)
RolePublisher
Country of ResidenceScotland
Correspondence AddressNewburn House
Newburn
Upper Largo
Fife
KY8 6JE
Scotland
Director NameAndrew Francis Thomson
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1993(36 years, 7 months after company formation)
Appointment Duration17 years, 4 months (resigned 25 November 2010)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressBalmyle
1 Balmyle Road Broughty Ferry
Dundee
Angus
DD5 1JJ
Scotland
Director NameMr Mark Barney Battles
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2002(45 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 February 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Old Mill
Old Road Cawood
Selby
YO8 3SP
Secretary NameMr Mark Barney Battles
NationalityBritish
StatusResigned
Appointed01 September 2002(45 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 February 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Old Mill
Old Road Cawood
Selby
YO8 3SP
Secretary NameMr David Haddock
NationalityBritish
StatusResigned
Appointed07 April 2006(49 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2010)
RolePublishers
Correspondence Address35 Fortyfoot
Bridlington
Easy Yorkshire
YO16 7SQ
Director NameMr Rodney Ernest Noon
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2006(49 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 05 January 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address191 Martongate
Bridlington
East Yorkshire
YO15 1DP
Director NameMrs Carolyn Susan Meah
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(51 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 25 January 2012)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Glenmore
Llayton Le Woods
Chorley
Lancashire
PR6 7TB
Secretary NameMr Rodney Ernest Noon
StatusResigned
Appointed31 March 2010(53 years, 4 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 25 November 2010)
RoleCompany Director
Correspondence Address191 Martongate
Bridlington
East Yorkshire
YO15 1DP
Director NameMr Stewart Andrew Bailey
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2010(53 years, 12 months after company formation)
Appointment Duration7 years (resigned 22 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Queen Street
Bath
Avon
BA1 1HE
Director NameMr Paul Taylor
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2010(53 years, 12 months after company formation)
Appointment Duration7 years (resigned 22 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Queen Street
Bath
Avon
BA1 1HE
Secretary NameSusan Claire Staunton
NationalityBritish
StatusResigned
Appointed25 November 2010(53 years, 12 months after company formation)
Appointment Duration7 years, 6 months (resigned 23 May 2018)
RoleCompany Director
Correspondence Address4 Queen Street
Bath
Avon
BA1 1HE

Contact

Telephone01225 478888
Telephone regionBath

Location

Registered Address185 Fleet Street
London
EC4A 2HS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£2,384,715
Gross Profit£121,743
Net Worth£4,142,867
Cash£810,072
Current Liabilities£243,140

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return31 March 2024 (4 weeks, 1 day ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Charges

13 October 1984Delivered on: 13 October 1984
Satisfied on: 15 November 2012
Persons entitled: Yorkshire 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 & buildings on the west side of pinfold lane bridlington title no HS28279 humberside east yorkshire (other than trade fixtures & fittings). Together with fixed and moveable plant machinery fixtures implements and utensils. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 July 1972Delivered on: 7 July 1972
Satisfied on: 15 November 2012
Persons entitled: Yorkshire Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2.66 acres of land on e/side of pinfold lane bridlington see doc 38 for full details.
Fully Satisfied

Filing History

11 January 2024Audit exemption subsidiary accounts made up to 31 March 2023 (6 pages)
11 January 2024Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (73 pages)
1 November 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
1 November 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
10 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
30 November 2022Accounts for a small company made up to 31 March 2022 (9 pages)
8 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
22 December 2021Accounts for a small company made up to 31 March 2021 (9 pages)
7 June 2021Register(s) moved to registered office address 185 Fleet Street London United Kingdom EC4A 2HS (1 page)
7 June 2021Registered office address changed from C/O Tlt Llp, One Redcliff Street Bristol BS1 6TP England to 185 Fleet Street London United Kingdom EC4A 2HS on 7 June 2021 (1 page)
6 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
15 January 2021Accounts for a small company made up to 31 March 2020 (7 pages)
9 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
14 December 2019Accounts for a small company made up to 31 March 2019 (7 pages)
3 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
22 December 2018Accounts for a small company made up to 31 March 2018 (9 pages)
14 August 2018Registered office address changed from Chartist House 15-17 Trim Street Bath BA1 1HA to One Redcliff Street Bristol BS1 6TP on 14 August 2018 (1 page)
14 August 2018Registered office address changed from One Redcliff Street Bristol BS1 6TP England to C/O Tlt Llp, One Redcliff Street Bristol BS1 6TP on 14 August 2018 (1 page)
23 May 2018Termination of appointment of Susan Claire Staunton as a secretary on 23 May 2018 (1 page)
12 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
6 March 2018Termination of appointment of Stewart Andrew Bailey as a director on 22 December 2017 (1 page)
6 March 2018Termination of appointment of Paul Taylor as a director on 22 December 2017 (1 page)
6 March 2018Appointment of Mr David Howard Eric Thomson as a director on 22 December 2017 (2 pages)
18 December 2017Accounts for a small company made up to 31 March 2017 (9 pages)
18 December 2017Accounts for a small company made up to 31 March 2017 (9 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
20 December 2016Full accounts made up to 31 March 2016 (11 pages)
20 December 2016Full accounts made up to 31 March 2016 (11 pages)
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(7 pages)
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(7 pages)
17 December 2015Full accounts made up to 31 March 2015 (21 pages)
17 December 2015Full accounts made up to 31 March 2015 (21 pages)
24 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(7 pages)
24 April 2015Register inspection address has been changed from Tlt Llp One Redcliff Street Bristol Bristol BS1 6TP to C/O Tlt Llp One Redcliff Street Bristol BS1 6TP (1 page)
24 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(7 pages)
24 April 2015Register inspection address has been changed from Tlt Llp One Redcliff Street Bristol Bristol BS1 6TP to C/O Tlt Llp One Redcliff Street Bristol BS1 6TP (1 page)
31 December 2014Full accounts made up to 31 March 2014 (24 pages)
31 December 2014Full accounts made up to 31 March 2014 (24 pages)
6 May 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
6 May 2014Statement of capital following an allotment of shares on 28 March 2014
  • GBP 4,293,040.00
(4 pages)
6 May 2014Statement of capital following an allotment of shares on 28 March 2014
  • GBP 4,293,040.00
(4 pages)
6 May 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
30 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(7 pages)
30 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(7 pages)
31 March 2014Solvency statement dated 28/03/14 (1 page)
31 March 2014Solvency statement dated 28/03/14 (1 page)
31 March 2014Statement of capital on 31 March 2014
  • GBP 1
(4 pages)
31 March 2014Statement of capital on 31 March 2014
  • GBP 1
(4 pages)
31 March 2014Resolutions
  • RES14 ‐ Capitalise revaluation reserve 28/03/2014
  • RES13 ‐ Cancel share prem a/c 28/03/2014
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
31 March 2014Statement by directors (1 page)
31 March 2014Statement by directors (1 page)
31 March 2014Resolutions
  • RES14 ‐ Capitalise revaluation reserve 28/03/2014
  • RES13 ‐ Cancel share prem a/c 28/03/2014
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
20 December 2013Full accounts made up to 31 March 2013 (25 pages)
20 December 2013Full accounts made up to 31 March 2013 (25 pages)
16 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
16 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
20 December 2012Full accounts made up to 31 March 2012 (25 pages)
20 December 2012Full accounts made up to 31 March 2012 (25 pages)
16 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 August 2012Registered office address changed from 4 Queen Street Bath Avon BA1 1HE on 1 August 2012 (1 page)
1 August 2012Registered office address changed from 4 Queen Street Bath Avon BA1 1HE on 1 August 2012 (1 page)
1 August 2012Registered office address changed from 4 Queen Street Bath Avon BA1 1HE on 1 August 2012 (1 page)
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
6 March 2012Termination of appointment of Carolyn Meah as a director (1 page)
6 March 2012Termination of appointment of Carolyn Meah as a director (1 page)
10 January 2012Termination of appointment of Rodney Noon as a director (1 page)
10 January 2012Termination of appointment of Rodney Noon as a director (1 page)
29 December 2011Full accounts made up to 31 March 2011 (25 pages)
29 December 2011Full accounts made up to 31 March 2011 (25 pages)
10 October 2011Register(s) moved to registered inspection location (1 page)
10 October 2011Register(s) moved to registered inspection location (1 page)
20 September 2011Annual return made up to 18 July 2011 with a full list of shareholders (17 pages)
20 September 2011Annual return made up to 18 July 2011 with a full list of shareholders (17 pages)
5 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
5 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
14 January 2011Termination of appointment of Christopher Thomson as a director (2 pages)
14 January 2011Appointment of Paul Taylor as a director (3 pages)
14 January 2011Termination of appointment of Rodney Noon as a secretary (2 pages)
14 January 2011Termination of appointment of Christopher Thomson as a director (2 pages)
14 January 2011Registered office address changed from Pinfold Lane Industrial Estate Bridlington East Yorkshire YO16 6BT on 14 January 2011 (2 pages)
14 January 2011Registered office address changed from Pinfold Lane Industrial Estate Bridlington East Yorkshire YO16 6BT on 14 January 2011 (2 pages)
14 January 2011Appointment of Paul Daly as a director (3 pages)
14 January 2011Appointment of Mr Stewart Bailey as a director (3 pages)
14 January 2011Appointment of Paul Taylor as a director (3 pages)
14 January 2011Appointment of Susan Claire Staunton as a secretary (3 pages)
14 January 2011Appointment of Mr Stewart Bailey as a director (3 pages)
14 January 2011Register inspection address has been changed (2 pages)
14 January 2011Termination of appointment of Rodney Noon as a secretary (2 pages)
14 January 2011Register inspection address has been changed (2 pages)
14 January 2011Termination of appointment of Andrew Thomson as a director (2 pages)
14 January 2011Appointment of Susan Claire Staunton as a secretary (3 pages)
14 January 2011Appointment of Paul Daly as a director (3 pages)
14 January 2011Termination of appointment of Andrew Thomson as a director (2 pages)
15 December 2010Full accounts made up to 31 March 2010 (20 pages)
15 December 2010Full accounts made up to 31 March 2010 (20 pages)
11 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (7 pages)
11 August 2010Director's details changed for Mrs Carolyn Meah on 1 July 2010 (2 pages)
11 August 2010Director's details changed for Mrs Carolyn Meah on 1 July 2010 (2 pages)
11 August 2010Director's details changed for Mrs Carolyn Meah on 1 July 2010 (2 pages)
11 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (7 pages)
10 June 2010Termination of appointment of Patricia Hornby as a director (1 page)
10 June 2010Termination of appointment of Patricia Hornby as a director (1 page)
7 April 2010Appointment of Mr Rodney Ernest Noon as a secretary (1 page)
7 April 2010Appointment of Mr Rodney Ernest Noon as a secretary (1 page)
6 April 2010Termination of appointment of David Haddock as a director (1 page)
6 April 2010Termination of appointment of David Haddock as a director (1 page)
6 April 2010Termination of appointment of David Haddock as a secretary (1 page)
6 April 2010Termination of appointment of David Haddock as a secretary (1 page)
13 January 2010Accounts for a medium company made up to 31 March 2009 (21 pages)
13 January 2010Accounts for a medium company made up to 31 March 2009 (21 pages)
4 August 2009Return made up to 18/07/09; full list of members (5 pages)
4 August 2009Return made up to 18/07/09; full list of members (5 pages)
11 November 2008Accounts for a medium company made up to 31 March 2008 (20 pages)
11 November 2008Accounts for a medium company made up to 31 March 2008 (20 pages)
24 July 2008Return made up to 18/07/08; full list of members (5 pages)
24 July 2008Return made up to 18/07/08; full list of members (5 pages)
23 July 2008Registered office changed on 23/07/2008 from pinfold lane industrial estate bridlington north humberside YO16 6BT (1 page)
23 July 2008Registered office changed on 23/07/2008 from pinfold lane industrial estate bridlington north humberside YO16 6BT (1 page)
23 July 2008Director and secretary's change of particulars / david haddock / 07/07/2008 (1 page)
23 July 2008Director and secretary's change of particulars / david haddock / 07/07/2008 (1 page)
24 April 2008Director appointed mrs carolyn susan meah (1 page)
24 April 2008Director appointed mrs carolyn susan meah (1 page)
17 December 2007Accounts for a medium company made up to 31 March 2007 (20 pages)
17 December 2007Accounts for a medium company made up to 31 March 2007 (20 pages)
20 August 2007Return made up to 18/07/07; no change of members (8 pages)
20 August 2007Return made up to 18/07/07; no change of members (8 pages)
19 January 2007Accounts for a medium company made up to 31 March 2006 (20 pages)
19 January 2007Accounts for a medium company made up to 31 March 2006 (20 pages)
29 November 2006New director appointed (2 pages)
29 November 2006New director appointed (2 pages)
8 August 2006Return made up to 18/07/06; full list of members (8 pages)
8 August 2006Return made up to 18/07/06; full list of members (8 pages)
18 April 2006New secretary appointed (2 pages)
18 April 2006New secretary appointed (2 pages)
1 March 2006Secretary resigned;director resigned (1 page)
1 March 2006Secretary resigned;director resigned (1 page)
24 January 2006Full accounts made up to 31 March 2005 (19 pages)
24 January 2006Full accounts made up to 31 March 2005 (19 pages)
18 August 2005Return made up to 18/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 August 2005Return made up to 18/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 November 2004Accounts for a medium company made up to 31 March 2004 (21 pages)
22 November 2004Accounts for a medium company made up to 31 March 2004 (21 pages)
9 August 2004Return made up to 18/07/04; full list of members (8 pages)
9 August 2004Return made up to 18/07/04; full list of members (8 pages)
31 October 2003Group of companies' accounts made up to 31 March 2003 (23 pages)
31 October 2003Group of companies' accounts made up to 31 March 2003 (23 pages)
26 September 2003Return made up to 18/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 26/09/03
(8 pages)
26 September 2003Return made up to 18/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 26/09/03
(8 pages)
21 January 2003Group of companies' accounts made up to 31 March 2002 (21 pages)
21 January 2003Group of companies' accounts made up to 31 March 2002 (21 pages)
10 September 2002Secretary resigned (1 page)
10 September 2002New secretary appointed (2 pages)
10 September 2002New secretary appointed (2 pages)
10 September 2002Secretary resigned (1 page)
14 August 2002Return made up to 18/07/02; full list of members (8 pages)
14 August 2002Return made up to 18/07/02; full list of members (8 pages)
12 April 2002New director appointed (2 pages)
12 April 2002New director appointed (2 pages)
7 January 2002Accounts for a medium company made up to 31 March 2001 (16 pages)
7 January 2002Accounts for a medium company made up to 31 March 2001 (16 pages)
16 August 2001Director resigned (1 page)
16 August 2001Director resigned (1 page)
16 August 2001Return made up to 18/07/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 August 2001Return made up to 18/07/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
1 December 2000Accounts for a medium company made up to 31 March 2000 (15 pages)
1 December 2000Accounts for a medium company made up to 31 March 2000 (15 pages)
23 August 2000Return made up to 18/07/00; full list of members
  • 363(287) ‐ Registered office changed on 23/08/00
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 August 2000Return made up to 18/07/00; full list of members
  • 363(287) ‐ Registered office changed on 23/08/00
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 December 1999Full accounts made up to 31 March 1999 (17 pages)
24 December 1999Full accounts made up to 31 March 1999 (17 pages)
27 July 1999Return made up to 18/07/99; no change of members (6 pages)
27 July 1999Return made up to 18/07/99; no change of members (6 pages)
23 December 1998Full accounts made up to 31 March 1998 (18 pages)
23 December 1998Full accounts made up to 31 March 1998 (18 pages)
22 July 1998Return made up to 18/07/98; full list of members (8 pages)
22 July 1998Return made up to 18/07/98; full list of members (8 pages)
11 January 1998Full accounts made up to 31 March 1997 (17 pages)
11 January 1998Full accounts made up to 31 March 1997 (17 pages)
12 December 1997Auditor's resignation (1 page)
12 December 1997Auditor's resignation (1 page)
23 July 1997Return made up to 18/07/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 July 1997Return made up to 18/07/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 November 1996Full accounts made up to 31 March 1996 (17 pages)
1 November 1996Full accounts made up to 31 March 1996 (17 pages)
31 July 1996Return made up to 18/07/96; no change of members (6 pages)
31 July 1996Return made up to 18/07/96; no change of members (6 pages)
13 December 1995Full accounts made up to 31 March 1995 (18 pages)
13 December 1995Full accounts made up to 31 March 1995 (18 pages)
16 November 1995Return made up to 31/07/95; full list of members (8 pages)
16 November 1995Return made up to 31/07/95; full list of members (8 pages)
16 February 1995Full group accounts made up to 31 March 1994 (19 pages)
16 February 1995Full group accounts made up to 31 March 1994 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
2 September 1994Return made up to 31/07/94; no change of members (7 pages)
2 September 1994Return made up to 31/07/94; no change of members (7 pages)
20 July 1994Full group accounts made up to 31 December 1993 (20 pages)
20 July 1994Full group accounts made up to 31 December 1993 (20 pages)
3 September 1993Return made up to 31/07/93; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 03/09/93
(10 pages)
3 September 1993Return made up to 31/07/93; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 03/09/93
(10 pages)
10 August 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
10 August 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
28 August 1992Return made up to 31/07/92; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
28 August 1992Return made up to 31/07/92; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
13 August 1991Return made up to 31/07/91; no change of members (6 pages)
13 August 1991Return made up to 31/07/91; no change of members (6 pages)
5 October 1990Return made up to 04/06/90; full list of members (5 pages)
5 October 1990Return made up to 04/06/90; full list of members (5 pages)
16 January 1990Return made up to 09/08/89; full list of members (5 pages)
16 January 1990Return made up to 09/08/89; full list of members (5 pages)
26 January 1989Return made up to 24/08/88; full list of members (5 pages)
26 January 1989Return made up to 24/08/88; full list of members (5 pages)
27 January 1988Return made up to 14/07/87; full list of members (5 pages)
27 January 1988Return made up to 14/07/87; full list of members (5 pages)
29 December 1986Return made up to 09/12/86; full list of members (5 pages)
29 December 1986Return made up to 09/12/86; full list of members (5 pages)
11 December 1956Incorporation (13 pages)
11 December 1956Incorporation (13 pages)