Company NameMuddy Plant Hire Limited
Company StatusLiquidation
Company Number00589121
CategoryPrivate Limited Company
Incorporation Date20 August 1957(66 years, 8 months ago)
Previous NameWhite Horse Contractors Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr John Richard Arnold Binning
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 1992(34 years, 6 months after company formation)
Appointment Duration32 years, 1 month
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Park
Besselsleigh
Abingdon
Oxon
OX13 5PZ
Director NameMrs Ruth Elizabeth Binning
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1995(37 years, 6 months after company formation)
Appointment Duration29 years, 2 months
RoleWorking Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Park Farm
Besselsleigh
Abingdon
Oxfordshire
OX13 5PZ
Director NameMr James Robert Arnold Binning
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2013(55 years, 5 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreat Park Farm Great Park
Besselsleigh
Abingdon
Oxfordshire
OX13 5PZ
Director NameArnold Ernest Binning
Date of BirthDecember 1901 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(34 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 1993)
RoleFarmer
Correspondence AddressBrookfield House
Frilford
Abingdon
Oxon
Director NameDavid John Rollinson
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(34 years, 6 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 01 March 1993)
RoleDrainage Engineer
Correspondence Address7a Chandlers Close
Abingdon
Oxfordshire
OX14 2NN
Director NameMr Johannes Koster
Date of BirthDecember 1936 (Born 87 years ago)
NationalityDutch
StatusResigned
Appointed08 March 1992(34 years, 6 months after company formation)
Appointment Duration24 years, 4 months (resigned 27 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlakes Oak Farm Lodge Hill
Abingdon
Oxfordshire
OX14 2JD
Secretary NameMr John Richard Arnold Binning
NationalityBritish
StatusResigned
Appointed08 March 1992(34 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 October 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Park
Besselsleigh
Abingdon
Oxon
OX13 5PZ
Secretary NameMrs Ruth Elizabeth Binning
NationalityBritish
StatusResigned
Appointed14 October 1993(36 years, 2 months after company formation)
Appointment Duration23 years, 7 months (resigned 31 May 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Park Farm
Besselsleigh
Abingdon
Oxfordshire
OX13 5PZ
Director NameMr Robert Grieves Donald
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(40 years after company formation)
Appointment Duration13 years, 8 months (resigned 25 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTwyford Lodge
Twyford
Buckinghamshire
MK18 4EW
Director NameMr Stephen Jonathan Greene
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2003(45 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunnyview
Church Lane, Fernham
Faringdon
Oxfordshire
SN7 7PB
Director NameMr Gary Kneller
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2013(55 years, 9 months after company formation)
Appointment Duration4 years (resigned 31 May 2017)
RoleManaging Director
Country of ResidenceWales
Correspondence Address33 Ffordd Cwm Cidi
Barry
South Glamorgan
CF62 6LJ
Wales
Director NameDr James Peter Welsh
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(57 years, 10 months after company formation)
Appointment Duration10 months (resigned 29 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLodge Hill Lodge Hill
Abingdon
Oxfordshire
OX14 2JD
Director NameMr Colin David William McBeth
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2016(58 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlakes Oak Farm
Lodge Hill
Abingdon
OX14 2JD
Director NameMr Philip Anthony Matchwick
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2016(58 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Worton Park
Cassington
Witney
Oxon
OX29 4SX
Director NameDr James Peter Welsh
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2017(60 years after company formation)
Appointment Duration1 year, 6 months (resigned 01 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Worton
Witney
OX29 4SX

Contact

Websitewhitehorsecontractors.co.uk
Telephone01865 736272
Telephone regionOxford

Location

Registered AddressC/O Kirker & Co Centre 645
2 Old Brompton Road
London
SW7 3DQ
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Shareholders

36k at £0.5John Dottridge
6.67%
Ordinary
36k at £0.5Sara Withers
6.67%
Ordinary
294.3k at £0.5John Richard Arnold Binning
54.50%
Ordinary
135k at £0.5Jean K. Nixey & Mr Albert F. Nixey
25.01%
Ordinary
9k at £0.5Benjamin Fowler
1.67%
Ordinary
9k at £0.5Daniel Fowler
1.67%
Ordinary
9k at £0.5Luke Fowler
1.67%
Ordinary
9k at £0.5Megan Morrissey
1.67%
Ordinary
2.7k at £0.5Ruth Elizabeth Binning
0.50%
Ordinary

Financials

Year2014
Turnover£14,392,116
Gross Profit£969,424
Net Worth£2,983,330
Cash£202,870
Current Liabilities£3,223,395

Accounts

Latest Accounts31 March 2019 (5 years ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 January 2021 (3 years, 3 months ago)
Next Return Due7 February 2022 (overdue)

Charges

24 June 2015Delivered on: 29 June 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
3 February 2014Delivered on: 21 February 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Title BK64095 being blakes oak farm oxford road lodge hill sunningwell radley. Notification of addition to or amendment of charge.
Outstanding
24 May 1985Delivered on: 3 June 1985
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: Land on the west side of oxford road, lodge hill sunningwell, oxfordshire t/n bk 44023.
Outstanding
24 May 1985Delivered on: 3 June 1985
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: Land lying to the west of the oxford road at sunningwell, oxfordshire t/n on 67738.
Outstanding
3 May 1967Delivered on: 10 May 1967
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge.
Secured details: All monies due etc.
Particulars: Blakes oak farm, lodge hill, abingdon, berks.
Outstanding
13 May 1999Delivered on: 14 May 1999
Satisfied on: 29 April 2010
Persons entitled: Lloyds Bowmaker Limited

Classification: Fixed charge
Secured details: The principal sum of £44,044.50 and all other sums due from the company to the chargee.
Particulars: 1 x imp self propelled chassis c/w 125 hp iveco engine,rear mounted control station chassis and hopper,chassis no HDVA0589/233.
Fully Satisfied
30 April 1998Delivered on: 2 May 1998
Satisfied on: 29 April 2010
Persons entitled: Lloyds Bowmaker Limited

Classification: Fixed charge
Secured details: £51,564.60 and interest due or to become due from the company to the chargee.
Particulars: 1 x houseman imp self-propelled chassis with sand gravel hopper and conveyor unit chassis no: HDVC0388/181.
Fully Satisfied

Filing History

20 October 2023Liquidators' statement of receipts and payments to 28 June 2023 (12 pages)
16 March 2023Liquidators' statement of receipts and payments to 28 June 2022 (12 pages)
6 March 2023Liquidators' statement of receipts and payments to 28 June 2021 (12 pages)
29 January 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
5 August 2020Appointment of a voluntary liquidator (4 pages)
20 July 2020Registered office address changed from C/O Kirker & Co Centre 645 2 Old Brompton Road London SW7 3DQ to C/O Kirker & Co Centre 645 2 Old Brompton Road London SW7 3DQ on 20 July 2020 (2 pages)
14 July 2020Registered office address changed from 9 Worton Park Cassington Witney Oxon OX29 4SX England to C/O Kirker & Co Centre 645 2 Old Brompton Road London SW7 3DQ on 14 July 2020 (2 pages)
10 July 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-06-29
(1 page)
10 July 2020Declaration of solvency (5 pages)
31 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
1 November 2019Satisfaction of charge 005891210006 in full (1 page)
1 November 2019Satisfaction of charge 3 in full (1 page)
1 November 2019Satisfaction of charge 1 in full (1 page)
1 November 2019Satisfaction of charge 2 in full (1 page)
5 March 2019Change of name notice (2 pages)
5 March 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-03-01
(2 pages)
1 March 2019Termination of appointment of James Peter Welsh as a director on 1 March 2019 (1 page)
1 March 2019Termination of appointment of Philip Anthony Matchwick as a director on 1 March 2019 (1 page)
26 February 2019Satisfaction of charge 005891210007 in full (1 page)
28 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
3 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
24 January 2018Confirmation statement made on 24 January 2018 with updates (4 pages)
24 January 2018Confirmation statement made on 24 January 2018 with updates (4 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
8 September 2017Appointment of Dr James Peter Welsh as a director on 29 August 2017 (2 pages)
8 September 2017Registered office address changed from Barrow Farm Faringdon Road Shippon Abingdon Oxon OX13 6UX to 9 Worton Park Cassington Witney Oxon OX29 4SX on 8 September 2017 (1 page)
8 September 2017Registered office address changed from Barrow Farm Faringdon Road Shippon Abingdon Oxon OX13 6UX to 9 Worton Park Cassington Witney Oxon OX29 4SX on 8 September 2017 (1 page)
8 September 2017Appointment of Dr James Peter Welsh as a director on 29 August 2017 (2 pages)
3 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
6 June 2017Termination of appointment of Ruth Elizabeth Binning as a secretary on 31 May 2017 (1 page)
6 June 2017Termination of appointment of Ruth Elizabeth Binning as a secretary on 31 May 2017 (1 page)
6 June 2017Termination of appointment of Gary Kneller as a director on 31 May 2017 (1 page)
6 June 2017Termination of appointment of Gary Kneller as a director on 31 May 2017 (1 page)
16 March 2017Group of companies' accounts made up to 31 March 2016 (31 pages)
16 March 2017Group of companies' accounts made up to 31 March 2016 (31 pages)
6 February 2017Registered office address changed from Blakes Oak Farm Lodge Hill Abingdon OX14 2JD to Barrow Farm Faringdon Road Shippon Abingdon Oxon OX13 6UX on 6 February 2017 (2 pages)
6 February 2017Registered office address changed from Blakes Oak Farm Lodge Hill Abingdon OX14 2JD to Barrow Farm Faringdon Road Shippon Abingdon Oxon OX13 6UX on 6 February 2017 (2 pages)
30 January 2017Termination of appointment of Colin David William Mcbeth as a director on 31 December 2016 (1 page)
30 January 2017Termination of appointment of Colin David William Mcbeth as a director on 31 December 2016 (1 page)
5 August 2016Termination of appointment of Johannes Koster as a director on 27 July 2016 (1 page)
5 August 2016Termination of appointment of Johannes Koster as a director on 27 July 2016 (1 page)
25 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
14 June 2016Appointment of Mr Colin David William Mcbeth as a director on 26 May 2016 (2 pages)
14 June 2016Appointment of Mr Philip Anthony Matchwick as a director on 26 May 2016 (2 pages)
14 June 2016Appointment of Mr Colin David William Mcbeth as a director on 26 May 2016 (2 pages)
14 June 2016Appointment of Mr Philip Anthony Matchwick as a director on 26 May 2016 (2 pages)
3 May 2016Termination of appointment of James Peter Welsh as a director on 29 April 2016 (1 page)
3 May 2016Termination of appointment of James Peter Welsh as a director on 29 April 2016 (1 page)
28 January 2016Group of companies' accounts made up to 31 March 2015 (28 pages)
28 January 2016Group of companies' accounts made up to 31 March 2015 (28 pages)
17 August 2015Director's details changed for Dr Peter Welsh on 1 July 2015 (2 pages)
17 August 2015Director's details changed for Dr Peter Welsh on 1 July 2015 (2 pages)
17 August 2015Director's details changed for Dr Peter Welsh on 1 July 2015 (2 pages)
12 August 2015Appointment of Dr Peter Welsh as a director on 1 July 2015 (2 pages)
12 August 2015Appointment of Dr Peter Welsh as a director on 1 July 2015 (2 pages)
12 August 2015Appointment of Dr Peter Welsh as a director on 1 July 2015 (2 pages)
4 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 270,000
(9 pages)
4 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 270,000
(9 pages)
29 June 2015Registration of charge 005891210007, created on 24 June 2015 (26 pages)
29 June 2015Registration of charge 005891210007, created on 24 June 2015 (26 pages)
29 May 2015Auditor's resignation (1 page)
29 May 2015Auditor's resignation (1 page)
22 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 270,000
(9 pages)
22 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 270,000
(9 pages)
1 July 2014Group of companies' accounts made up to 31 March 2014 (26 pages)
1 July 2014Group of companies' accounts made up to 31 March 2014 (26 pages)
21 February 2014Registration of charge 005891210006
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(16 pages)
21 February 2014Registration of charge 005891210006
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(16 pages)
13 December 2013Group of companies' accounts made up to 31 March 2013 (26 pages)
13 December 2013Group of companies' accounts made up to 31 March 2013 (26 pages)
10 October 2013Appointment of Mr Gary Kneller as a director (2 pages)
10 October 2013Appointment of Mr Gary Kneller as a director (2 pages)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(8 pages)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(8 pages)
27 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (8 pages)
27 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (8 pages)
15 January 2013Appointment of Mr James Robert Arnold Binning as a director (2 pages)
15 January 2013Appointment of Mr James Robert Arnold Binning as a director (2 pages)
3 January 2013Termination of appointment of Stephen Greene as a director (1 page)
3 January 2013Termination of appointment of Stephen Greene as a director (1 page)
28 November 2012Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
28 November 2012Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
6 August 2012Group of companies' accounts made up to 30 November 2011 (21 pages)
6 August 2012Group of companies' accounts made up to 30 November 2011 (21 pages)
5 April 2012Annual return made up to 25 February 2012 with a full list of shareholders (8 pages)
5 April 2012Annual return made up to 25 February 2012 with a full list of shareholders (8 pages)
13 June 2011Group of companies' accounts made up to 30 November 2010 (24 pages)
13 June 2011Group of companies' accounts made up to 30 November 2010 (24 pages)
1 June 2011Termination of appointment of Robert Donald as a director (2 pages)
1 June 2011Termination of appointment of Robert Donald as a director (2 pages)
24 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (9 pages)
24 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (9 pages)
10 August 2010Group of companies' accounts made up to 30 November 2009 (24 pages)
10 August 2010Group of companies' accounts made up to 30 November 2009 (24 pages)
30 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
30 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
30 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
30 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 February 2010Annual return made up to 25 February 2010 with a full list of shareholders (7 pages)
26 February 2010Annual return made up to 25 February 2010 with a full list of shareholders (7 pages)
25 February 2010Director's details changed for Johannes Koster on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Robert Grieves Donald on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Johannes Koster on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Stephen Jonathan Greene on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Stephen Jonathan Greene on 25 February 2010 (2 pages)
25 February 2010Director's details changed for John Richard Arnold Binning on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Ruth Elizabeth Binning on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Ruth Elizabeth Binning on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Robert Grieves Donald on 25 February 2010 (2 pages)
25 February 2010Director's details changed for John Richard Arnold Binning on 25 February 2010 (2 pages)
6 August 2009Auditor's resignation (2 pages)
6 August 2009Auditor's resignation (2 pages)
1 July 2009Accounts for a medium company made up to 30 November 2008 (22 pages)
1 July 2009Accounts for a medium company made up to 30 November 2008 (22 pages)
2 March 2009Return made up to 25/02/09; full list of members (5 pages)
2 March 2009Return made up to 25/02/09; full list of members (5 pages)
22 May 2008Accounts for a medium company made up to 30 November 2007 (22 pages)
22 May 2008Accounts for a medium company made up to 30 November 2007 (22 pages)
4 March 2008Return made up to 25/02/08; full list of members (5 pages)
4 March 2008Return made up to 25/02/08; full list of members (5 pages)
27 September 2007Accounts for a medium company made up to 30 November 2006 (22 pages)
27 September 2007Accounts for a medium company made up to 30 November 2006 (22 pages)
25 April 2007Return made up to 25/02/07; full list of members (4 pages)
25 April 2007Return made up to 25/02/07; full list of members (4 pages)
24 May 2006Accounts for a medium company made up to 30 November 2005 (20 pages)
24 May 2006Accounts for a medium company made up to 30 November 2005 (20 pages)
2 May 2006Nc inc already adjusted 08/02/06 (1 page)
2 May 2006Ad 08/02/06--------- £ si [email protected] (2 pages)
2 May 2006Nc inc already adjusted 08/02/06 (1 page)
2 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 May 2006Ad 08/02/06--------- £ si [email protected] (2 pages)
16 March 2006Return made up to 25/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
16 March 2006Return made up to 25/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
15 August 2005Accounts for a medium company made up to 30 November 2004 (24 pages)
15 August 2005Accounts for a medium company made up to 30 November 2004 (24 pages)
15 March 2005Return made up to 25/02/05; full list of members (9 pages)
15 March 2005Return made up to 25/02/05; full list of members (9 pages)
3 September 2004Auditor's resignation (1 page)
3 September 2004Auditor's resignation (1 page)
24 June 2004Accounts for a medium company made up to 30 November 2003 (16 pages)
24 June 2004Accounts for a medium company made up to 30 November 2003 (16 pages)
2 April 2004Return made up to 25/02/04; no change of members (6 pages)
2 April 2004Return made up to 25/02/04; no change of members (6 pages)
17 June 2003New director appointed (2 pages)
17 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 June 2003New director appointed (2 pages)
25 March 2003Return made up to 25/02/03; full list of members (7 pages)
25 March 2003Return made up to 25/02/03; full list of members (7 pages)
6 March 2003Accounts for a medium company made up to 30 November 2002 (16 pages)
6 March 2003Accounts for a medium company made up to 30 November 2002 (16 pages)
3 March 2003Director's particulars changed (2 pages)
3 March 2003Director's particulars changed (2 pages)
18 March 2002Accounts for a medium company made up to 30 November 2001 (17 pages)
18 March 2002Return made up to 05/02/02; full list of members (8 pages)
18 March 2002Accounts for a medium company made up to 30 November 2001 (17 pages)
18 March 2002Return made up to 05/02/02; full list of members (8 pages)
14 March 2001Return made up to 26/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 March 2001Return made up to 26/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 March 2001Director's particulars changed (1 page)
14 March 2001Director's particulars changed (1 page)
16 February 2001Accounts for a medium company made up to 30 November 2000 (18 pages)
16 February 2001Accounts for a medium company made up to 30 November 2000 (18 pages)
17 March 2000Return made up to 28/02/00; full list of members (8 pages)
17 March 2000Return made up to 28/02/00; full list of members (8 pages)
29 February 2000Accounts for a small company made up to 30 November 1999 (7 pages)
29 February 2000Accounts for a small company made up to 30 November 1999 (7 pages)
14 May 1999Particulars of mortgage/charge (3 pages)
14 May 1999Particulars of mortgage/charge (3 pages)
21 April 1999Return made up to 28/02/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 April 1999Accounts for a small company made up to 30 November 1998 (7 pages)
21 April 1999Return made up to 28/02/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 April 1999Accounts for a small company made up to 30 November 1998 (7 pages)
2 May 1998Particulars of mortgage/charge (3 pages)
2 May 1998Particulars of mortgage/charge (3 pages)
8 April 1998Accounts for a small company made up to 30 November 1997 (7 pages)
8 April 1998Accounts for a small company made up to 30 November 1997 (7 pages)
26 March 1998Return made up to 28/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 1998Return made up to 28/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 September 1997New director appointed (2 pages)
8 September 1997New director appointed (2 pages)
6 May 1997Accounts for a small company made up to 30 November 1996 (8 pages)
6 May 1997Accounts for a small company made up to 30 November 1996 (8 pages)
25 April 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
25 April 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
25 April 1997S-div 16/04/97 (1 page)
25 April 1997S-div 16/04/97 (1 page)
14 March 1997Return made up to 28/02/97; no change of members (4 pages)
14 March 1997Return made up to 28/02/97; no change of members (4 pages)
12 May 1996Accounts for a small company made up to 30 November 1995 (8 pages)
12 May 1996Accounts for a small company made up to 30 November 1995 (8 pages)
1 May 1996Return made up to 28/02/96; full list of members (6 pages)
1 May 1996Return made up to 28/02/96; full list of members (6 pages)
28 March 1995New director appointed (2 pages)
28 March 1995Return made up to 28/02/95; no change of members (4 pages)
28 March 1995New director appointed (2 pages)
28 March 1995Return made up to 28/02/95; no change of members (4 pages)
10 March 1995Accounts for a small company made up to 30 November 1994 (8 pages)
10 March 1995Accounts for a small company made up to 30 November 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
15 November 1993Secretary resigned (2 pages)
15 November 1993New secretary appointed;director resigned (2 pages)
15 November 1993Secretary resigned (2 pages)
15 November 1993New secretary appointed;director resigned (2 pages)
1 April 1993Director resigned (2 pages)
1 April 1993Director resigned (2 pages)
12 March 1993Return made up to 08/03/93; full list of members (5 pages)
12 March 1993Return made up to 08/03/93; full list of members (5 pages)
11 April 1991Director resigned (2 pages)
11 April 1991Director resigned (2 pages)
11 July 1990Return made up to 21/03/90; full list of members (5 pages)
11 July 1990Return made up to 21/03/90; full list of members (5 pages)
14 April 1989Return made up to 04/04/89; full list of members (8 pages)
14 April 1989Return made up to 04/04/89; full list of members (8 pages)
23 May 1988Return made up to 05/05/88; full list of members (6 pages)
23 May 1988Return made up to 05/05/88; full list of members (6 pages)
23 June 1987Return made up to 12/05/87; full list of members (5 pages)
23 June 1987Return made up to 12/05/87; full list of members (5 pages)
11 June 1986Return made up to 04/06/86; full list of members (5 pages)
11 June 1986Return made up to 04/06/86; full list of members (5 pages)
15 May 1967Particulars of mortgage/charge (3 pages)
15 May 1967Particulars of mortgage/charge (3 pages)
20 August 1957Incorporation (12 pages)
20 August 1957Incorporation (12 pages)