Company NameUV Group Plc
Company StatusActive
Company Number00672142
CategoryPublic Limited Company
Incorporation Date10 October 1960(63 years, 7 months ago)
Previous NameUnion Veneers Plc

Business Activity

Section CManufacturing
SIC 2020Manufacture of veneer sheets, plywood, etc.
SIC 16210Manufacture of veneer sheets and wood-based panels

Directors

Secretary NameMr John Alcock
NationalityBritish
StatusCurrent
Appointed04 May 1991(30 years, 7 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Rigg Approach
Lea Bridge Rd
London
E10 7QN
Director NameMr Darren Bruce Selkus
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1999(38 years, 6 months after company formation)
Appointment Duration25 years, 1 month
RoleVeneer Specialist
Country of ResidenceEngland
Correspondence Address20 Rigg Approach
Lea Bridge Rd
London
E10 7QN
Director NameMr John Alcock
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2008(47 years, 3 months after company formation)
Appointment Duration16 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address20 Rigg Approach
Lea Bridge Rd
London
E10 7QN
Director NameMr Ryan Thomas Lever
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2013(53 years, 2 months after company formation)
Appointment Duration10 years, 4 months
RoleVeneer Specialist
Country of ResidenceEngland
Correspondence Address20 Rigg Approach
Lea Bridge Rd
London
E10 7QN
Director NameMr Tyson Matthew Selkus
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2023(62 years, 3 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Rigg Approach
Lea Bridge Rd
London
E10 7QN
Director NameMr Stuart Anthony Lever
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(30 years, 7 months after company formation)
Appointment Duration18 years, 11 months (resigned 29 March 2010)
RoleCommercial Specialist
Correspondence AddressC/O 20 Rigg Approach
Leabridge Rd
London
E10 7QN
Director NameMr Antony Melvin Selkus
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(30 years, 7 months after company formation)
Appointment Duration23 years, 10 months (resigned 17 March 2015)
RoleVeneer Specialist
Country of ResidenceUnited Kingdom
Correspondence Address20 Rigg Approach
Lea Bridge Rd
London
E10 7QN
Director NameMr Robert Landes
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(30 years, 7 months after company formation)
Appointment Duration28 years (resigned 21 May 2019)
RoleVeneer Specialist
Country of ResidenceUnited Kingdom
Correspondence Address20 Rigg Approach
Lea Bridge Rd
London
E10 7QN
Director NameMr Brian David Landes
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(30 years, 7 months after company formation)
Appointment Duration31 years, 5 months (resigned 27 September 2022)
RoleVeneer Specialist
Country of ResidenceUnited Kingdom
Correspondence Address20 Rigg Approach
Lea Bridge Rd
London
E10 7QN

Contact

Websiteuvgroup.com
Email address[email protected]
Telephone020 85568866
Telephone regionLondon

Location

Registered Address20 Rigg Approach
Lea Bridge Rd
London
E10 7QN
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardLea Bridge
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

80k at £1Beverley Jane Lever & Brian David Landes & Susan Ann Selkus
80.00%
Ordinary
20k at £1Robert Landes
20.00%
Ordinary
2 at £1Doris Landes
0.00%
Ordinary

Financials

Year2014
Turnover£12,864,000
Net Worth£9,700,000
Cash£3,673,000
Current Liabilities£2,102,000

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return4 May 2023 (1 year ago)
Next Return Due18 May 2024 (1 week, 5 days from now)

Charges

10 November 2010Delivered on: 23 November 2010
Persons entitled: Brian Landes, Antony Selkus, Stuart Lever Being Trustees of the Union Veneers Directors Pension Scheme

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, debts, uncalled capital & equipment see image for full details.
Outstanding
10 November 2010Delivered on: 17 November 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 8A west hill avenue epsom surrey t/no. SY334180 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
10 November 2010Delivered on: 17 November 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a unit 13 18 & 20 rigg approach leyton london t/nos. NGL155221 EGL274824 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
10 November 2010Delivered on: 12 November 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
20 April 2004Delivered on: 26 April 2004
Satisfied on: 15 September 2010
Persons entitled: Nedbank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
4 March 2004Delivered on: 13 March 2004
Satisfied on: 15 September 2010
Persons entitled: Nedbank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 September 2002Delivered on: 11 October 2002
Satisfied on: 24 February 2010
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for Itself and Each of the Restructurefinance Parties as Defined Therein

Classification: Syndicated debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
30 September 2002Delivered on: 11 October 2002
Satisfied on: 24 February 2010
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for Itself and Each of the Restructurefinance Parties as Defined Therein

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a 13, 18 and 20 rigg approach, leabridge road, london E10 7QN t/nos. EGL155221, EGL306033 and EGL274824. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
30 September 2002Delivered on: 4 October 2002
Satisfied on: 13 May 2014
Persons entitled: Brian Landes, Antony Selkus, Stuart Lever, Wolanski and Co Trustees Limited Being Trustees Ofthe Union Veneers Directors Pension Scheme

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 properties k/a 13, 18 and 20 rigg approach leyton london E10 t/nos: NGL155221 NGL306033 EGL274824.
Fully Satisfied

Filing History

14 September 2023Satisfaction of charge 7 in full (4 pages)
14 September 2023Satisfaction of charge 8 in full (4 pages)
9 May 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
11 April 2023Group of companies' accounts made up to 30 September 2022 (44 pages)
5 January 2023Director's details changed for Mr Tyson Mathew Selkus on 3 January 2023 (2 pages)
4 January 2023Appointment of Mr Tyson Mathew Selkus as a director on 3 January 2023 (2 pages)
12 October 2022Termination of appointment of Brian David Landes as a director on 27 September 2022 (1 page)
5 May 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
31 March 2022Group of companies' accounts made up to 30 September 2021 (45 pages)
25 June 2021Group of companies' accounts made up to 30 September 2020 (44 pages)
24 May 2021Confirmation statement made on 4 May 2021 with updates (4 pages)
2 September 2020Group of companies' accounts made up to 30 September 2019 (44 pages)
7 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
30 May 2019Termination of appointment of Robert Landes as a director on 21 May 2019 (1 page)
8 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
1 April 2019Group of companies' accounts made up to 30 September 2018 (42 pages)
4 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
5 April 2018Group of companies' accounts made up to 30 September 2017 (37 pages)
5 May 2017Confirmation statement made on 4 May 2017 with updates (7 pages)
5 May 2017Confirmation statement made on 4 May 2017 with updates (7 pages)
7 April 2017Group of companies' accounts made up to 30 September 2016 (36 pages)
7 April 2017Group of companies' accounts made up to 30 September 2016 (36 pages)
10 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100,001
(6 pages)
10 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100,001
(6 pages)
8 April 2016Group of companies' accounts made up to 30 September 2015 (25 pages)
8 April 2016Group of companies' accounts made up to 30 September 2015 (25 pages)
8 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100,001
(5 pages)
8 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100,001
(5 pages)
8 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100,001
(5 pages)
16 April 2015Group of companies' accounts made up to 30 September 2014 (24 pages)
16 April 2015Group of companies' accounts made up to 30 September 2014 (24 pages)
18 March 2015Termination of appointment of Antony Melvin Selkus as a director on 17 March 2015 (1 page)
18 March 2015Termination of appointment of Antony Melvin Selkus as a director on 17 March 2015 (1 page)
13 May 2014Director's details changed for Darren Bruce Selkus on 4 May 2014 (2 pages)
13 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100,001
(6 pages)
13 May 2014Satisfaction of charge 1 in full (1 page)
13 May 2014Satisfaction of charge 1 in full (1 page)
13 May 2014Director's details changed for Darren Bruce Selkus on 4 May 2014 (2 pages)
13 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100,001
(6 pages)
13 May 2014Director's details changed for Darren Bruce Selkus on 4 May 2014 (2 pages)
13 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100,001
(6 pages)
2 April 2014Group of companies' accounts made up to 30 September 2013 (24 pages)
2 April 2014Group of companies' accounts made up to 30 September 2013 (24 pages)
16 December 2013Appointment of Mr Ryan Thomas Lever as a director (2 pages)
16 December 2013Appointment of Mr Ryan Thomas Lever as a director (2 pages)
9 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (6 pages)
9 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (6 pages)
9 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (6 pages)
5 April 2013Group of companies' accounts made up to 30 September 2012 (23 pages)
5 April 2013Group of companies' accounts made up to 30 September 2012 (23 pages)
10 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
8 March 2012Group of companies' accounts made up to 30 September 2011 (23 pages)
8 March 2012Group of companies' accounts made up to 30 September 2011 (23 pages)
12 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
12 May 2011Registered office address changed from 20 Rigg Approach Leabridge Road London E10 7QN on 12 May 2011 (1 page)
12 May 2011Registered office address changed from 20 Rigg Approach Leabridge Road London E10 7QN on 12 May 2011 (1 page)
12 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
16 March 2011Group of companies' accounts made up to 30 September 2010 (23 pages)
16 March 2011Group of companies' accounts made up to 30 September 2010 (23 pages)
23 November 2010Particulars of a mortgage or charge / charge no: 9 (7 pages)
23 November 2010Particulars of a mortgage or charge / charge no: 9 (7 pages)
17 November 2010Particulars of a mortgage or charge / charge no: 8 (10 pages)
17 November 2010Particulars of a mortgage or charge / charge no: 7 (10 pages)
17 November 2010Particulars of a mortgage or charge / charge no: 7 (10 pages)
17 November 2010Particulars of a mortgage or charge / charge no: 8 (10 pages)
12 November 2010Particulars of a mortgage or charge / charge no: 6 (11 pages)
12 November 2010Particulars of a mortgage or charge / charge no: 6 (11 pages)
20 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
20 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
20 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
20 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
14 May 2010Secretary's details changed for Mr John Alcock on 4 May 2010 (1 page)
14 May 2010Secretary's details changed for Mr John Alcock on 4 May 2010 (1 page)
14 May 2010Director's details changed for Mr Brian David Landes on 4 May 2010 (2 pages)
14 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (7 pages)
14 May 2010Director's details changed for Mr Brian David Landes on 4 May 2010 (2 pages)
14 May 2010Director's details changed for Mr John Alcock on 4 May 2010 (2 pages)
14 May 2010Director's details changed for Mr Robert Landes on 4 May 2010 (2 pages)
14 May 2010Director's details changed for Mr Robert Landes on 4 May 2010 (2 pages)
14 May 2010Secretary's details changed for Mr John Alcock on 4 May 2010 (1 page)
14 May 2010Director's details changed for Mr Antony Melvin Selkus on 4 May 2010 (2 pages)
14 May 2010Director's details changed for Mr Robert Landes on 4 May 2010 (2 pages)
14 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (7 pages)
14 May 2010Director's details changed for Mr Antony Melvin Selkus on 4 May 2010 (2 pages)
14 May 2010Director's details changed for Mr Brian David Landes on 4 May 2010 (2 pages)
14 May 2010Director's details changed for Mr Antony Melvin Selkus on 4 May 2010 (2 pages)
14 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (7 pages)
14 May 2010Director's details changed for Mr John Alcock on 4 May 2010 (2 pages)
14 May 2010Director's details changed for Mr John Alcock on 4 May 2010 (2 pages)
30 March 2010Termination of appointment of Stuart Lever as a director (1 page)
30 March 2010Termination of appointment of Stuart Lever as a director (1 page)
26 March 2010Group of companies' accounts made up to 30 September 2009 (23 pages)
26 March 2010Group of companies' accounts made up to 30 September 2009 (23 pages)
24 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
7 May 2009Return made up to 04/05/09; full list of members (6 pages)
7 May 2009Return made up to 04/05/09; full list of members (6 pages)
22 April 2009Group of companies' accounts made up to 30 September 2008 (24 pages)
22 April 2009Group of companies' accounts made up to 30 September 2008 (24 pages)
17 July 2008Director's change of particulars / darren selkus / 17/07/2008 (1 page)
17 July 2008Director's change of particulars / darren selkus / 17/07/2008 (1 page)
8 May 2008Return made up to 04/05/08; full list of members (6 pages)
8 May 2008Return made up to 04/05/08; full list of members (6 pages)
30 April 2008Group of companies' accounts made up to 30 September 2007 (27 pages)
30 April 2008Group of companies' accounts made up to 30 September 2007 (27 pages)
8 January 2008New director appointed (2 pages)
8 January 2008New director appointed (2 pages)
1 November 2007Memorandum and Articles of Association (13 pages)
1 November 2007Memorandum and Articles of Association (13 pages)
26 October 2007Company name changed union veneers PLC\certificate issued on 26/10/07 (2 pages)
26 October 2007Company name changed union veneers PLC\certificate issued on 26/10/07 (2 pages)
4 July 2007Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
4 July 2007£ sr 2@1 31/03/04 (1 page)
4 July 2007£ sr 2@1 31/03/04 (1 page)
4 July 2007Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
26 June 2007Return made up to 04/05/07; full list of members (9 pages)
26 June 2007Return made up to 04/05/07; full list of members (9 pages)
25 April 2007Group of companies' accounts made up to 30 September 2006 (27 pages)
25 April 2007Group of companies' accounts made up to 30 September 2006 (27 pages)
15 May 2006Return made up to 04/05/06; full list of members (4 pages)
15 May 2006Return made up to 04/05/06; full list of members (4 pages)
13 April 2006Group of companies' accounts made up to 30 September 2005 (28 pages)
13 April 2006Group of companies' accounts made up to 30 September 2005 (28 pages)
16 May 2005Return made up to 04/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 May 2005Return made up to 04/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 March 2005Group of companies' accounts made up to 30 September 2004 (28 pages)
3 March 2005Group of companies' accounts made up to 30 September 2004 (28 pages)
13 May 2004Return made up to 04/05/04; full list of members (10 pages)
13 May 2004Return made up to 04/05/04; full list of members (10 pages)
26 April 2004Particulars of mortgage/charge (6 pages)
26 April 2004Particulars of mortgage/charge (6 pages)
13 March 2004Particulars of mortgage/charge (4 pages)
13 March 2004Particulars of mortgage/charge (4 pages)
6 March 2004Director's particulars changed (1 page)
6 March 2004Director's particulars changed (1 page)
16 January 2004Group of companies' accounts made up to 30 September 2003 (28 pages)
16 January 2004Group of companies' accounts made up to 30 September 2003 (28 pages)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
16 May 2003Return made up to 04/05/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
16 May 2003Return made up to 04/05/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
6 April 2003Group of companies' accounts made up to 1 October 2002 (29 pages)
6 April 2003Group of companies' accounts made up to 1 October 2002 (29 pages)
6 April 2003Group of companies' accounts made up to 1 October 2002 (29 pages)
7 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
7 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
17 October 2002Ad 27/09/02--------- £ si 2@1=2 £ ic 100001/100003 (2 pages)
17 October 2002Ad 27/09/02--------- £ si 2@1=2 £ ic 100001/100003 (2 pages)
17 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
17 October 2002Nc inc already adjusted 27/09/02 (2 pages)
17 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
17 October 2002Nc inc already adjusted 27/09/02 (2 pages)
11 October 2002Particulars of mortgage/charge (13 pages)
11 October 2002Particulars of mortgage/charge (13 pages)
11 October 2002Particulars of mortgage/charge (13 pages)
11 October 2002Particulars of mortgage/charge (13 pages)
4 October 2002Particulars of mortgage/charge (3 pages)
4 October 2002Particulars of mortgage/charge (3 pages)
10 September 2002Group of companies' accounts made up to 30 September 2001 (28 pages)
10 September 2002Group of companies' accounts made up to 30 September 2001 (28 pages)
22 May 2002Return made up to 04/05/02; full list of members
  • 363(287) ‐ Registered office changed on 22/05/02
(9 pages)
22 May 2002Return made up to 04/05/02; full list of members
  • 363(287) ‐ Registered office changed on 22/05/02
(9 pages)
19 March 2002Delivery ext'd 3 mth 30/09/01 (1 page)
19 March 2002Delivery ext'd 3 mth 30/09/01 (1 page)
24 May 2001Return made up to 04/05/01; full list of members (8 pages)
24 May 2001Return made up to 04/05/01; full list of members (8 pages)
26 April 2001Full group accounts made up to 30 September 2000 (24 pages)
26 April 2001Full group accounts made up to 30 September 2000 (24 pages)
12 May 2000Return made up to 04/05/00; full list of members (8 pages)
12 May 2000Return made up to 04/05/00; full list of members (8 pages)
3 April 2000Full group accounts made up to 30 September 1999 (24 pages)
3 April 2000Full group accounts made up to 30 September 1999 (24 pages)
4 June 1999Return made up to 04/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 June 1999Return made up to 04/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 May 1999New director appointed (2 pages)
14 May 1999New director appointed (2 pages)
10 April 1999Full group accounts made up to 30 September 1998 (25 pages)
10 April 1999Full group accounts made up to 30 September 1998 (25 pages)
14 May 1998Return made up to 04/05/98; full list of members (6 pages)
14 May 1998Return made up to 04/05/98; full list of members (6 pages)
17 April 1998Full group accounts made up to 30 September 1997 (24 pages)
17 April 1998Full group accounts made up to 30 September 1997 (24 pages)
20 May 1997Return made up to 04/05/97; full list of members (6 pages)
20 May 1997Return made up to 04/05/97; full list of members (6 pages)
7 March 1997Full group accounts made up to 30 September 1996 (23 pages)
7 March 1997Full group accounts made up to 30 September 1996 (23 pages)
21 May 1996Return made up to 04/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 May 1996Return made up to 04/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 March 1996Full group accounts made up to 30 September 1995 (23 pages)
11 March 1996Full group accounts made up to 30 September 1995 (23 pages)
9 May 1995Return made up to 04/05/95; full list of members (6 pages)
9 May 1995Return made up to 04/05/95; full list of members (6 pages)
30 March 1995Full group accounts made up to 30 September 1994 (23 pages)
30 March 1995Full group accounts made up to 30 September 1994 (23 pages)
1 January 1995A selection of documents registered before 1 January 1995 (172 pages)
5 May 1989Certificate of re-registration from Private to Public Limited Company (1 page)
5 May 1989Certificate of re-registration from Private to Public Limited Company (1 page)
10 October 1960Certificate of incorporation (1 page)
10 October 1960Certificate of incorporation (1 page)