Company NameDrift Bridge Garage Limited
DirectorsEdwin John Frost and Robert Charles Frost
Company StatusActive
Company Number00700833
CategoryPrivate Limited Company
Incorporation Date15 August 1961(62 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Edwin John Frost
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(29 years, 7 months after company formation)
Appointment Duration33 years, 1 month
RoleGarage Proprietor
Country of ResidenceUnited Kingdom
Correspondence AddressDrift Bridge Garage Reigate Road
Epsom
Surrey
KT17 3LA
Director NameMr Robert Charles Frost
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(60 years, 4 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDrift Bridge Garage
Reigate Road
Epsom
Surrey
KT17 3LA
Director NameTimothy Wild Bullivant
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(29 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 30 June 2001)
RoleCompany Financial Di
Country of ResidenceUnited Kingdom
Correspondence AddressRushetts Rushett Common
Bramley
Guildford
Surrey
GU5 0LH
Director NameMr Michael Vernon Frost
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(29 years, 7 months after company formation)
Appointment Duration30 years, 8 months (resigned 01 December 2021)
RoleGarage Proprietor
Country of ResidenceUnited Kingdom
Correspondence AddressDrift Bridge Garage Reigate Road
Epsom
Surrey
KT17 3LA
Secretary NameVera Jaroslava Frost
NationalityBritish
StatusResigned
Appointed31 March 1991(29 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 10 July 2001)
RoleCompany Director
Correspondence AddressHillhouse The Glade
Kingswood
Tadworth
Surrey
KT20 6LH
Secretary NameDavid Ernest McKrell
NationalityBritish
StatusResigned
Appointed01 July 2001(39 years, 11 months after company formation)
Appointment Duration10 years, 6 months (resigned 23 January 2012)
RoleCompany Director
Correspondence AddressThe Cottage 11 Wilbury Avenue
Cheam
Surrey
SM2 7DU

Contact

Websitevolkswagen.co.uk
Telephone01737 360111
Telephone regionRedhill

Location

Registered AddressDrift Bridge Garage
Reigate Road
Epsom
Surrey
KT17 3LA
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardNork
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

251 at £1Edwin John Frost
25.05%
Ordinary
251 at £1Michael Vernon Frost
25.05%
Ordinary
250 at £1E.j. Frost Trust
24.95%
Ordinary
250 at £1M.v. Frost Trust
24.95%
Ordinary

Financials

Year2014
Turnover£119,210,321
Gross Profit£6,212,138
Net Worth£5,828,707
Cash£1,321,865
Current Liabilities£23,782,337

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 March 2024 (3 weeks, 6 days ago)
Next Return Due13 April 2025 (11 months, 3 weeks from now)

Charges

17 November 1986Delivered on: 8 December 1986
Satisfied on: 18 November 2014
Persons entitled: National Westminster 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 south west of ashurst rd, tadworth surrey (title no sy 531093) and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 August 1985Delivered on: 21 August 1985
Satisfied on: 18 November 2014
Persons entitled: National Westminster 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 reevethorpe garage formerly lockwoods garage station avenue, elmbridge, surrey title no SY135171 floating charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 June 1985Delivered on: 12 June 1985
Satisfied on: 18 November 2014
Persons entitled: National Westminster 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 north west side of ruden way epsom reigate & banstead surrey title no sy 333430 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 November 1983Delivered on: 26 November 1983
Satisfied on: 26 October 2013
Persons entitled: Elf Oil (G.B.) 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 land and premises on the west side of fir tree road, banstead limited surrey. Title no:- SY341031.
Fully Satisfied
14 June 1981Delivered on: 29 June 1981
Satisfied on: 17 September 1994
Persons entitled: Lloyds and Scottish Trust Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies owing to the company by v a g (united kingdom) limited in respect of refunds of monies paid or by the direction of the company of v a g (united kingdom) limited by way of deposit on the aquisition of motor vehicles on a consignment basis. (See doc M26).
Fully Satisfied
12 March 1979Delivered on: 23 March 1979
Satisfied on: 26 October 2013
Persons entitled: Lloyds and Scottish Trust 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 land at junction of reigate road and ruden way, banstead, surrey. Title no:-SY415685.
Fully Satisfied
17 September 1976Delivered on: 23 September 1976
Satisfied on: 18 November 2014
Persons entitled: National Westminster 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 at junction of reigate road and ruden way, banstead, surrey. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 September 1976Delivered on: 23 September 1976
Satisfied on: 18 November 2014
Persons entitled: National Westminster 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: The three lock up garages at the rear of ruden way banstead, surrey. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 June 1999Delivered on: 14 June 1999
Satisfied on: 18 November 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/Hold property known as 144 ruden way and 142 ruden way (formerly known as jesmond cottage ruden way) epsom surrey;t/nos SY461265 and SY7133. 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
6 October 1995Delivered on: 12 October 1995
Satisfied on: 18 November 2014
Persons entitled: National Westminster Bank PLC

Classification: Charge over book debts supplemental to a mortgage debenture dated 25 november 1970
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific charge over the benefit of all book debts and other debts now and from time to time due or owing to the company but so that the company shall pay into the company's account with the bank. See the mortgage charge document for full details.
Fully Satisfied
7 July 1995Delivered on: 12 July 1995
Satisfied on: 15 February 2005
Persons entitled: Fina PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a drift bridge garage reigate road epsom surrey t/n SY536628, assigns goodwill of business and all plant and equipment of such business.
Fully Satisfied
20 December 1994Delivered on: 22 December 1994
Satisfied on: 4 November 2010
Persons entitled: Volswagen Financial Services (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land at the junction of reigate road and runden way banstead surrey.
Fully Satisfied
16 March 1994Delivered on: 17 March 1994
Satisfied on: 31 July 2010
Persons entitled: Volkswagen Financial Services (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All those monies from time to time owing to drift bridge garage limited by V.A.g (united kingdom) limited in respect of refunds of monies by way of deposit on the acquisition of motor vehicles on a consignment basis. See the mortgage charge document for full details.
Fully Satisfied
1 May 1991Delivered on: 3 May 1991
Satisfied on: 17 September 1994
Persons entitled: Lloyds Bowmakers Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All those monies which may from time to time be owing to the company by v a g (united kingdom) limited and/or man-vw truck & bus limited.
Fully Satisfied
25 November 1970Delivered on: 3 December 1970
Satisfied on: 18 November 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: Premises in fir tree rd banstead and undertakng and goodwill and all property assets present and future including uncalled capital by way of fixed and floating charge (see doc 16 for full details).
Fully Satisfied
13 December 2013Delivered on: 18 December 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H land on the east side of station avenue walton on thames t/no SY740044.
Outstanding
13 December 2013Delivered on: 18 December 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H being land at drift bridge garage reigate road epsom t/nos SY688989 SY536628 SY415685 SY333430 and SY341031.
Outstanding
2 December 2013Delivered on: 12 December 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
19 January 2010Delivered on: 1 February 2010
Persons entitled: Volkswagen Bank Gmbh Trading as Volkswagen Bank United Kingdom Branch

Classification: Legal charge
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: All lands and buildings known as drift bridge garage fir tree road banstead surrey t/no;SY536628 see image for full details.
Outstanding
19 January 2010Delivered on: 1 February 2010
Persons entitled: Volkswagen Bank Gmbh Trading as Volkswagen Bank United Kingdom Branch

Classification: Legal charge
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: All lands and buildings on the north west side of ruden way epsom surrey t/no:SY333430 see image for full details.
Outstanding
19 January 2010Delivered on: 1 February 2010
Persons entitled: Volkswagen Bank Gmbh Trading as Volkswagen Bank United Kingdom Branch

Classification: Legal charge
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: All lands and building on the west side of fir tree road banstead surrey t/no:SY341031 see image for full details.
Outstanding
19 January 2010Delivered on: 1 February 2010
Persons entitled: Volkswagen Bank Gmbh T/a Volkswagen Bank United Kingdom Branch

Classification: Legal charge
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: All lands at junction of reigate road and ruden way, banstead, surrey t/n SY415685.
Outstanding
19 January 2010Delivered on: 1 February 2010
Persons entitled: Volkswagen Bank Gmbh Trading as Volkswagen Bank United Kingdom Branch

Classification: General charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All the assets (including uncalled capital) see image for full details.
Outstanding
1 April 2005Delivered on: 6 April 2005
Persons entitled: Volkswagen Financial Services (UK) Limited

Classification: Charge
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: All the chargor's present and future stock of motor vehicles suppled to the chargor,all monies from time to time payable under any insurances,all debts,all proceeds of sale or other disposition.
Outstanding
16 December 1998Delivered on: 22 December 1998
Persons entitled: Volkswagen Financial Services (UK) 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/Hold properties under t/nos SY536628,SY415685,SY341031 and SY333430.
Outstanding

Filing History

14 September 2020Full accounts made up to 31 December 2019 (33 pages)
7 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
9 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
18 March 2019Full accounts made up to 31 December 2018 (33 pages)
11 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
23 March 2018Full accounts made up to 31 December 2017 (33 pages)
12 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
3 April 2017Group of companies' accounts made up to 31 December 2016 (36 pages)
3 April 2017Group of companies' accounts made up to 31 December 2016 (36 pages)
22 March 2017Satisfaction of charge 20 in full (4 pages)
22 March 2017Satisfaction of charge 19 in full (4 pages)
22 March 2017Satisfaction of charge 21 in full (4 pages)
22 March 2017Satisfaction of charge 18 in full (15 pages)
22 March 2017Satisfaction of charge 21 in full (4 pages)
22 March 2017Satisfaction of charge 20 in full (4 pages)
22 March 2017Satisfaction of charge 22 in full (4 pages)
22 March 2017Satisfaction of charge 19 in full (4 pages)
22 March 2017Satisfaction of charge 15 in full (4 pages)
22 March 2017Satisfaction of charge 007008330025 in full (4 pages)
22 March 2017Satisfaction of charge 007008330024 in full (4 pages)
22 March 2017Satisfaction of charge 18 in full (4 pages)
22 March 2017Satisfaction of charge 22 in full (4 pages)
22 March 2017Satisfaction of charge 007008330025 in full (4 pages)
22 March 2017Satisfaction of charge 15 in full (4 pages)
22 March 2017Satisfaction of charge 007008330024 in full (4 pages)
1 June 2016Group of companies' accounts made up to 31 December 2015 (37 pages)
1 June 2016Group of companies' accounts made up to 31 December 2015 (37 pages)
7 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,002
(4 pages)
7 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,002
(4 pages)
15 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1,002
(4 pages)
15 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1,002
(4 pages)
14 April 2015Group of companies' accounts made up to 31 December 2014 (29 pages)
14 April 2015Group of companies' accounts made up to 31 December 2014 (29 pages)
18 November 2014Satisfaction of charge 14 in full (4 pages)
18 November 2014Satisfaction of charge 3 in full (4 pages)
18 November 2014Satisfaction of charge 3 in full (4 pages)
18 November 2014Satisfaction of charge 7 in full (4 pages)
18 November 2014Satisfaction of charge 1 in full (4 pages)
18 November 2014Satisfaction of charge 2 in full (4 pages)
18 November 2014Satisfaction of charge 8 in full (4 pages)
18 November 2014Satisfaction of charge 9 in full (4 pages)
18 November 2014Satisfaction of charge 16 in full (4 pages)
18 November 2014Satisfaction of charge 16 in full (4 pages)
18 November 2014Satisfaction of charge 7 in full (4 pages)
18 November 2014Satisfaction of charge 8 in full (4 pages)
18 November 2014Satisfaction of charge 2 in full (4 pages)
18 November 2014Satisfaction of charge 1 in full (4 pages)
18 November 2014Satisfaction of charge 9 in full (4 pages)
18 November 2014Satisfaction of charge 14 in full (4 pages)
4 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,002
(4 pages)
4 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,002
(4 pages)
2 April 2014Director's details changed for Edwin John Frost on 1 October 2013 (2 pages)
2 April 2014Director's details changed for Edwin John Frost on 1 October 2013 (2 pages)
2 April 2014Director's details changed for Edwin John Frost on 1 October 2013 (2 pages)
2 April 2014Director's details changed for Mr Michael Vernon Frost on 1 October 2013 (2 pages)
2 April 2014Director's details changed for Mr Michael Vernon Frost on 1 October 2013 (2 pages)
2 April 2014Director's details changed for Mr Michael Vernon Frost on 1 October 2013 (2 pages)
18 March 2014Group of companies' accounts made up to 31 December 2013 (30 pages)
18 March 2014Group of companies' accounts made up to 31 December 2013 (30 pages)
18 December 2013Registration of charge 007008330024 (13 pages)
18 December 2013Registration of charge 007008330024 (13 pages)
18 December 2013Registration of charge 007008330025 (9 pages)
18 December 2013Registration of charge 007008330025 (9 pages)
12 December 2013Registration of charge 007008330023 (26 pages)
12 December 2013Registration of charge 007008330023 (26 pages)
26 October 2013Satisfaction of charge 6 in full (4 pages)
26 October 2013Satisfaction of charge 4 in full (4 pages)
26 October 2013Satisfaction of charge 4 in full (4 pages)
26 October 2013Satisfaction of charge 6 in full (4 pages)
3 September 2013Group of companies' accounts made up to 31 December 2012 (28 pages)
3 September 2013Group of companies' accounts made up to 31 December 2012 (28 pages)
3 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
1 October 2012Group of companies' accounts made up to 31 December 2011 (28 pages)
1 October 2012Group of companies' accounts made up to 31 December 2011 (28 pages)
30 March 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
30 March 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
22 February 2012Termination of appointment of David Mckrell as a secretary (1 page)
22 February 2012Termination of appointment of David Mckrell as a secretary (1 page)
30 March 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
28 February 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
28 February 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
6 January 2011Group of companies' accounts made up to 30 June 2010 (26 pages)
6 January 2011Group of companies' accounts made up to 30 June 2010 (26 pages)
5 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
5 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
9 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
9 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
30 March 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
1 February 2010Particulars of a mortgage or charge / charge no: 19 (6 pages)
1 February 2010Particulars of a mortgage or charge / charge no: 19 (6 pages)
1 February 2010Particulars of a mortgage or charge / charge no: 20 (6 pages)
1 February 2010Particulars of a mortgage or charge / charge no: 18 (6 pages)
1 February 2010Particulars of a mortgage or charge / charge no: 18 (6 pages)
1 February 2010Particulars of a mortgage or charge / charge no: 22 (6 pages)
1 February 2010Particulars of a mortgage or charge / charge no: 22 (6 pages)
1 February 2010Particulars of a mortgage or charge / charge no: 21 (6 pages)
1 February 2010Particulars of a mortgage or charge / charge no: 21 (6 pages)
1 February 2010Particulars of a mortgage or charge / charge no: 20 (6 pages)
5 January 2010Group of companies' accounts made up to 30 June 2009 (26 pages)
5 January 2010Group of companies' accounts made up to 30 June 2009 (26 pages)
31 March 2009Return made up to 30/03/09; full list of members (4 pages)
31 March 2009Return made up to 30/03/09; full list of members (4 pages)
19 December 2008Group of companies' accounts made up to 30 June 2008 (26 pages)
19 December 2008Group of companies' accounts made up to 30 June 2008 (26 pages)
25 April 2008Return made up to 30/03/08; full list of members (4 pages)
25 April 2008Director's change of particulars / michael frost / 01/03/2008 (2 pages)
25 April 2008Director's change of particulars / michael frost / 01/03/2008 (2 pages)
25 April 2008Return made up to 30/03/08; full list of members (4 pages)
11 January 2008Group of companies' accounts made up to 30 June 2007 (26 pages)
11 January 2008Group of companies' accounts made up to 30 June 2007 (26 pages)
20 April 2007Return made up to 30/03/07; full list of members (8 pages)
20 April 2007Return made up to 30/03/07; full list of members (8 pages)
23 February 2007Group of companies' accounts made up to 30 June 2006 (28 pages)
23 February 2007Group of companies' accounts made up to 30 June 2006 (28 pages)
2 May 2006Group of companies' accounts made up to 30 June 2005 (28 pages)
2 May 2006Group of companies' accounts made up to 30 June 2005 (28 pages)
12 April 2006Return made up to 30/03/06; full list of members (8 pages)
12 April 2006Return made up to 30/03/06; full list of members (8 pages)
19 April 2005Group of companies' accounts made up to 30 June 2004 (30 pages)
19 April 2005Group of companies' accounts made up to 30 June 2004 (30 pages)
15 April 2005Return made up to 30/03/05; full list of members (8 pages)
15 April 2005Return made up to 30/03/05; full list of members (8 pages)
6 April 2005Particulars of mortgage/charge (3 pages)
6 April 2005Particulars of mortgage/charge (3 pages)
15 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 April 2004Return made up to 30/03/04; full list of members (8 pages)
6 April 2004Return made up to 30/03/04; full list of members (8 pages)
1 April 2004Group of companies' accounts made up to 30 June 2003 (27 pages)
1 April 2004Group of companies' accounts made up to 30 June 2003 (27 pages)
8 May 2003Return made up to 30/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 May 2003Return made up to 30/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 March 2003Group of companies' accounts made up to 30 June 2002 (27 pages)
18 March 2003Group of companies' accounts made up to 30 June 2002 (27 pages)
29 April 2002Return made up to 30/03/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
29 April 2002Return made up to 30/03/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
26 February 2002Group of companies' accounts made up to 30 June 2001 (27 pages)
26 February 2002Group of companies' accounts made up to 30 June 2001 (27 pages)
19 July 2001Director resigned (1 page)
19 July 2001New secretary appointed (2 pages)
19 July 2001New secretary appointed (2 pages)
19 July 2001Director resigned (1 page)
27 April 2001Full group accounts made up to 30 June 2000 (27 pages)
27 April 2001Return made up to 30/03/01; full list of members (8 pages)
27 April 2001Return made up to 30/03/01; full list of members (8 pages)
27 April 2001Full group accounts made up to 30 June 2000 (27 pages)
28 April 2000Full group accounts made up to 30 June 1999 (26 pages)
28 April 2000Full group accounts made up to 30 June 1999 (26 pages)
12 April 2000Return made up to 30/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 April 2000Return made up to 30/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 June 1999Particulars of mortgage/charge (3 pages)
14 June 1999Particulars of mortgage/charge (3 pages)
1 May 1999Full group accounts made up to 30 June 1998 (30 pages)
1 May 1999Full group accounts made up to 30 June 1998 (30 pages)
28 April 1999Return made up to 30/03/99; full list of members (7 pages)
28 April 1999Return made up to 30/03/99; full list of members (7 pages)
22 December 1998Particulars of mortgage/charge (3 pages)
22 December 1998Particulars of mortgage/charge (3 pages)
5 May 1998Full group accounts made up to 30 June 1997 (28 pages)
5 May 1998Full group accounts made up to 30 June 1997 (28 pages)
28 April 1998Return made up to 30/03/98; no change of members (5 pages)
28 April 1998Return made up to 30/03/98; no change of members (5 pages)
2 May 1997Full group accounts made up to 30 June 1996 (27 pages)
2 May 1997Full group accounts made up to 30 June 1996 (27 pages)
3 May 1996Full group accounts made up to 30 June 1995 (24 pages)
3 May 1996Full group accounts made up to 30 June 1995 (24 pages)
28 April 1996Return made up to 30/03/96; full list of members (7 pages)
28 April 1996Return made up to 30/03/96; full list of members (7 pages)
12 October 1995Particulars of mortgage/charge (4 pages)
12 October 1995Particulars of mortgage/charge (4 pages)
12 July 1995Particulars of mortgage/charge (3 pages)
12 July 1995Particulars of mortgage/charge (3 pages)
25 April 1995Full group accounts made up to 30 June 1994 (23 pages)
25 April 1995Return made up to 30/03/95; no change of members (6 pages)
25 April 1995Full accounts made up to 30 June 1994 (16 pages)
25 April 1995Full group accounts made up to 30 June 1994 (23 pages)
25 April 1995Return made up to 30/03/95; no change of members (6 pages)
25 April 1995Full accounts made up to 30 June 1994 (16 pages)
4 July 1994Memorandum and Articles of Association (8 pages)
4 July 1994Memorandum and Articles of Association (8 pages)
26 November 1983Particulars of mortgage/charge (3 pages)
26 November 1983Particulars of mortgage/charge (3 pages)
28 March 1983Annual return made up to 27/12/82 (7 pages)
3 December 1981Accounts made up to 30 June 1981 (10 pages)
22 March 1979Particulars of mortgage/charge (4 pages)
22 March 1979Particulars of mortgage/charge (4 pages)
3 December 1970Particulars of property mortgage/charge (3 pages)
3 December 1970Particulars of property mortgage/charge (3 pages)
15 August 1961Incorporation (17 pages)
15 August 1961Incorporation (17 pages)