Company NameWEDD & White (Coachworks) Limited
DirectorsHoward Spencer Nash and Ria Clair Laws
Company StatusActive
Company Number00717652
CategoryPrivate Limited Company
Incorporation Date12 March 1962(62 years, 2 months ago)
Previous NamesWEDD And White (Coachworks) Limited and WEDD And White Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Howard Spencer Nash
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2021(59 years, 1 month after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
Director NameMrs Ria Clair Laws
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2022(60 years after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
Director NameMr Robert Macgillivray Clark
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(29 years, 4 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 November 2000)
RoleCompany Director
Correspondence AddressTansleys
Welcomes Road
Kenley
Surrey
CR8 5HB
Director NameMr Ronald William Heels
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(29 years, 4 months after company formation)
Appointment Duration11 years, 11 months (resigned 04 July 2003)
RoleCompany Director
Correspondence Address6 Bloomsbury Close
Epsom
Surrey
KT19 9DE
Director NameRichard Lewis Page
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(29 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 February 1995)
RoleMember Of Parliament
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Cottage
Gomshall
Surrey
GU5 9NZ
Director NameStephen John Douglas Taylor
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(29 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 12 May 2000)
RoleCompany Director
Correspondence Address29 Sutherland Avenue Jacobs Well
Guildford
Surrey
GU4 7QX
Secretary NameStephen John Douglas Taylor
NationalityBritish
StatusResigned
Appointed13 July 1991(29 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 12 May 2000)
RoleCompany Director
Correspondence Address29 Sutherland Avenue Jacobs Well
Guildford
Surrey
GU4 7QX
Director NameMr Richard Lewis Page
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1997(35 years, 1 month after company formation)
Appointment Duration20 years, 8 months (resigned 25 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
Secretary NameMark Lewis Page
NationalityBritish
StatusResigned
Appointed12 May 2000(38 years, 2 months after company formation)
Appointment Duration21 years, 9 months (resigned 01 March 2022)
RoleCompany Director
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
Director NamePeter Hugh Needham
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2003(41 years, 4 months after company formation)
Appointment Duration7 years, 12 months (resigned 28 June 2011)
RoleBodyshop Manager
Correspondence Address101 Morden Way
Sutton
Surrey
SM3 9PB
Director NameMr Mark Lewis Page
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2009(47 years, 5 months after company formation)
Appointment Duration12 years, 6 months (resigned 01 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
Director NameMr Jason Mark Beech
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2011(49 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
Director NameMr Stephen David Field
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2016(54 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
Director NameMr Leon John Ronald Coupland
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2021(59 years, 1 month after company formation)
Appointment Duration9 months (resigned 01 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ

Contact

Websitewww.weddandwhite.com
Telephone020 89492227
Telephone regionLondon

Location

Registered AddressTudor John
Nightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2012
Net Worth£722,344
Cash£68,284
Current Liabilities£618,160

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months from now)

Charges

28 November 2022Delivered on: 14 December 2022
Persons entitled: Wedo Invoice Finance LTD

Classification: A registered charge
Particulars: Legal mortgage as a continuing security to secure the payment and performance as provided for in clause 2.1, the chargor with full title guarantee charges to the financier, by way of a first legal mortgage, all estates or interests in any freehold, leasehold or commonhold property now owned by it, including the real property (if any) specified in schedule 1.
Outstanding
18 June 2020Delivered on: 23 June 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
22 January 2018Delivered on: 22 January 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Non.
Outstanding
8 November 2004Delivered on: 19 November 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company or any one or more of the other parties to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
29 September 2004Delivered on: 7 October 2004
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.
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.
Outstanding
4 April 2000Delivered on: 6 April 2000
Satisfied on: 10 October 2000
Persons entitled: Fce Bank PLC

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
22 September 1994Delivered on: 29 September 1994
Satisfied on: 23 July 2002
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Fully Satisfied
28 July 1981Delivered on: 18 August 1981
Satisfied on: 23 July 2002
Persons entitled: Midland Bank Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge undertaking and all property and assets present and future including book debts uncalled capital.
Fully Satisfied
28 November 1967Delivered on: 8 December 1967
Satisfied on: 18 March 1997
Persons entitled: Midland Bank LTD

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

9 October 2023Accounts for a small company made up to 31 December 2022 (7 pages)
19 September 2023Satisfaction of charge 007176520009 in full (1 page)
13 July 2023Confirmation statement made on 13 July 2023 with updates (4 pages)
14 December 2022Registration of charge 007176520009, created on 28 November 2022 (60 pages)
26 October 2022Director's details changed for Mr Howard Spencer Nash on 26 October 2022 (2 pages)
16 September 2022Termination of appointment of Mark Lewis Page as a secretary on 1 March 2022 (1 page)
29 July 2022Accounts for a small company made up to 31 December 2021 (8 pages)
13 July 2022Confirmation statement made on 13 July 2022 with updates (4 pages)
22 March 2022Termination of appointment of Mark Lewis Page as a director on 1 March 2022 (1 page)
11 March 2022Appointment of Mrs Ria Clair Laws as a director on 10 March 2022 (2 pages)
8 March 2022Satisfaction of charge 6 in full (1 page)
8 March 2022Satisfaction of charge 5 in full (1 page)
27 January 2022Termination of appointment of Leon John Ronald Coupland as a director on 1 January 2022 (1 page)
29 September 2021Accounts for a small company made up to 31 December 2020 (9 pages)
13 July 2021Confirmation statement made on 13 July 2021 with updates (4 pages)
27 April 2021Appointment of Mr Howard Spencer Nash as a director on 6 April 2021 (2 pages)
27 April 2021Appointment of Mr Leon John Ronald Coupland as a director on 6 April 2021 (2 pages)
18 January 2021Termination of appointment of Stephen David Field as a director on 15 January 2021 (1 page)
11 December 2020Accounts for a small company made up to 31 December 2019 (9 pages)
13 July 2020Confirmation statement made on 13 July 2020 with updates (4 pages)
23 June 2020Registration of charge 007176520008, created on 18 June 2020 (6 pages)
14 January 2020Satisfaction of charge 007176520007 in full (1 page)
24 September 2019Accounts for a small company made up to 31 December 2018 (9 pages)
15 August 2019Confirmation statement made on 13 July 2019 with updates (4 pages)
26 September 2018Accounts for a small company made up to 31 December 2017 (9 pages)
13 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
22 January 2018Registration of charge 007176520007, created on 22 January 2018 (10 pages)
22 January 2018Registration of charge 007176520007, created on 22 January 2018 (10 pages)
18 January 2018Termination of appointment of Richard Lewis Page as a director on 25 December 2017 (1 page)
18 January 2018Termination of appointment of Richard Lewis Page as a director on 25 December 2017 (1 page)
13 September 2017Accounts for a small company made up to 31 December 2016 (9 pages)
13 September 2017Accounts for a small company made up to 31 December 2016 (9 pages)
3 August 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
3 August 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
3 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-31
(3 pages)
3 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-31
(3 pages)
14 December 2016Appointment of Mr Stephen David Field as a director on 14 December 2016 (2 pages)
14 December 2016Appointment of Mr Stephen David Field as a director on 14 December 2016 (2 pages)
10 October 2016Accounts for a small company made up to 31 December 2015 (13 pages)
10 October 2016Accounts for a small company made up to 31 December 2015 (13 pages)
5 August 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
5 August 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
23 December 2015Company name changed wedd and white (coachworks) LIMITED\certificate issued on 23/12/15
  • RES15 ‐ Change company name resolution on 2015-10-02
(2 pages)
23 December 2015Company name changed wedd and white (coachworks) LIMITED\certificate issued on 23/12/15
  • RES15 ‐ Change company name resolution on 2015-10-02
(2 pages)
16 December 2015Change of name notice (3 pages)
16 December 2015Change of name notice (3 pages)
6 October 2015Termination of appointment of Jason Mark Beech as a director on 1 October 2015 (1 page)
6 October 2015Termination of appointment of Jason Mark Beech as a director on 1 October 2015 (1 page)
4 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
4 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
13 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2,000
(6 pages)
13 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2,000
(6 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
14 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2,000
(6 pages)
14 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2,000
(6 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
8 August 2013Director's details changed for Mr Richard Lewis Page on 1 July 2013 (2 pages)
8 August 2013Secretary's details changed for Mark Lewis Page on 1 July 2013 (2 pages)
8 August 2013Director's details changed for Mr Mark Lewis Page on 1 July 2013 (2 pages)
8 August 2013Secretary's details changed for Mark Lewis Page on 1 July 2013 (2 pages)
8 August 2013Director's details changed for Mr Jason Mark Beech on 1 July 2013 (2 pages)
8 August 2013Director's details changed for Mr Richard Lewis Page on 1 July 2013 (2 pages)
8 August 2013Secretary's details changed for Mark Lewis Page on 1 July 2013 (2 pages)
8 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 2,000
(6 pages)
8 August 2013Director's details changed for Mr Mark Lewis Page on 1 July 2013 (2 pages)
8 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 2,000
(6 pages)
8 August 2013Director's details changed for Mr Jason Mark Beech on 1 July 2013 (2 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (6 pages)
13 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (6 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
22 July 2011Appointment of Mr Jason Mark Beech as a director (2 pages)
22 July 2011Appointment of Mr Jason Mark Beech as a director (2 pages)
14 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
7 July 2011Termination of appointment of Peter Needham as a director (1 page)
7 July 2011Termination of appointment of Peter Needham as a director (1 page)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
13 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Peter Hugh Needham on 6 April 2010 (2 pages)
6 April 2010Secretary's details changed for Mark Lewis Page on 6 April 2010 (1 page)
6 April 2010Director's details changed for Richard Lewis Page on 6 April 2010 (2 pages)
6 April 2010Secretary's details changed for Mark Lewis Page on 6 April 2010 (1 page)
6 April 2010Director's details changed for Richard Lewis Page on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Mr Mark Lewis Page on 6 April 2010 (2 pages)
6 April 2010Secretary's details changed for Mark Lewis Page on 6 April 2010 (1 page)
6 April 2010Director's details changed for Peter Hugh Needham on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Mr Mark Lewis Page on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Peter Hugh Needham on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Richard Lewis Page on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Mr Mark Lewis Page on 6 April 2010 (2 pages)
29 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
29 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
1 September 2009Director appointed mr mark page (2 pages)
1 September 2009Director appointed mr mark page (2 pages)
17 August 2009Secretary's change of particulars / mark page / 12/08/2009 (1 page)
17 August 2009Secretary's change of particulars / mark page / 12/08/2009 (1 page)
5 August 2009Return made up to 13/07/09; full list of members (4 pages)
5 August 2009Return made up to 13/07/09; full list of members (4 pages)
9 July 2009Registered office changed on 09/07/2009 from c/o brebners, 6TH floor tubs hill house north london road sevenoaks kent TN13 1BL (1 page)
9 July 2009Registered office changed on 09/07/2009 from c/o brebners, 6TH floor tubs hill house north london road sevenoaks kent TN13 1BL (1 page)
27 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
27 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
26 August 2008Registered office changed on 26/08/2008 from finley & partners third floor, tubs hill house london road, sevenoaks kent TN13 1BL (1 page)
26 August 2008Return made up to 13/07/08; full list of members (4 pages)
26 August 2008Registered office changed on 26/08/2008 from finley & partners third floor, tubs hill house london road, sevenoaks kent TN13 1BL (1 page)
26 August 2008Return made up to 13/07/08; full list of members (4 pages)
10 August 2007Return made up to 13/07/07; no change of members (7 pages)
10 August 2007Return made up to 13/07/07; no change of members (7 pages)
6 August 2007Full accounts made up to 31 December 2006 (11 pages)
6 August 2007Full accounts made up to 31 December 2006 (11 pages)
22 August 2006Return made up to 13/07/06; full list of members (7 pages)
22 August 2006Return made up to 13/07/06; full list of members (7 pages)
27 June 2006Full accounts made up to 31 December 2005 (11 pages)
27 June 2006Full accounts made up to 31 December 2005 (11 pages)
27 July 2005Full accounts made up to 31 December 2004 (11 pages)
27 July 2005Full accounts made up to 31 December 2004 (11 pages)
26 July 2005Return made up to 13/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 July 2005Return made up to 13/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 November 2004Particulars of mortgage/charge (4 pages)
19 November 2004Particulars of mortgage/charge (4 pages)
7 October 2004Particulars of mortgage/charge (7 pages)
7 October 2004Particulars of mortgage/charge (7 pages)
30 July 2004Return made up to 13/07/04; full list of members (7 pages)
30 July 2004Return made up to 13/07/04; full list of members (7 pages)
21 June 2004Full accounts made up to 31 December 2003 (11 pages)
21 June 2004Full accounts made up to 31 December 2003 (11 pages)
6 August 2003Return made up to 13/07/03; full list of members (7 pages)
6 August 2003Return made up to 13/07/03; full list of members (7 pages)
14 July 2003Director resigned (1 page)
14 July 2003Director resigned (1 page)
14 July 2003New director appointed (2 pages)
14 July 2003New director appointed (2 pages)
21 June 2003Full accounts made up to 31 December 2002 (11 pages)
21 June 2003Full accounts made up to 31 December 2002 (11 pages)
23 July 2002Declaration of satisfaction of mortgage/charge (1 page)
23 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 July 2002Declaration of satisfaction of mortgage/charge (1 page)
21 July 2002Return made up to 13/07/02; full list of members (7 pages)
21 July 2002Return made up to 13/07/02; full list of members (7 pages)
17 June 2002Full accounts made up to 31 December 2001 (10 pages)
17 June 2002Full accounts made up to 31 December 2001 (10 pages)
16 August 2001Return made up to 13/07/01; full list of members (6 pages)
16 August 2001Return made up to 13/07/01; full list of members (6 pages)
16 August 2001Full accounts made up to 31 December 2000 (10 pages)
16 August 2001Full accounts made up to 31 December 2000 (10 pages)
28 December 2000Director resigned (1 page)
28 December 2000Director resigned (1 page)
10 October 2000Declaration of satisfaction of mortgage/charge (1 page)
10 October 2000Declaration of satisfaction of mortgage/charge (1 page)
11 September 2000Return made up to 13/07/00; full list of members (6 pages)
11 September 2000Location of register of members (1 page)
11 September 2000Return made up to 13/07/00; full list of members (6 pages)
11 September 2000Location of register of members (1 page)
5 September 2000Location of register of members (1 page)
5 September 2000Location of register of members (1 page)
4 August 2000Full accounts made up to 31 December 1999 (11 pages)
4 August 2000Full accounts made up to 31 December 1999 (11 pages)
26 May 2000Secretary resigned;director resigned (1 page)
26 May 2000Secretary resigned;director resigned (1 page)
26 May 2000New secretary appointed (2 pages)
26 May 2000Registered office changed on 26/05/00 from: 20/40 east st epsom surrey KT17 1HQ (1 page)
26 May 2000New secretary appointed (2 pages)
26 May 2000Registered office changed on 26/05/00 from: 20/40 east st epsom surrey KT17 1HQ (1 page)
6 April 2000Particulars of mortgage/charge (5 pages)
6 April 2000Particulars of mortgage/charge (5 pages)
28 July 1999Full accounts made up to 31 December 1998 (11 pages)
28 July 1999Return made up to 13/07/99; full list of members (7 pages)
28 July 1999Full accounts made up to 31 December 1998 (11 pages)
28 July 1999Return made up to 13/07/99; full list of members (7 pages)
10 August 1998Full accounts made up to 31 December 1997 (11 pages)
10 August 1998Return made up to 13/07/98; full list of members (7 pages)
10 August 1998Full accounts made up to 31 December 1997 (11 pages)
10 August 1998Return made up to 13/07/98; full list of members (7 pages)
7 August 1997Full accounts made up to 31 December 1996 (11 pages)
7 August 1997Return made up to 13/07/97; full list of members (7 pages)
7 August 1997Full accounts made up to 31 December 1996 (11 pages)
7 August 1997Return made up to 13/07/97; full list of members (7 pages)
22 May 1997New director appointed (3 pages)
22 May 1997New director appointed (3 pages)
18 March 1997Declaration of satisfaction of mortgage/charge (1 page)
18 March 1997Declaration of satisfaction of mortgage/charge (1 page)
23 September 1996Return made up to 13/07/96; full list of members (7 pages)
23 September 1996Return made up to 13/07/96; full list of members (7 pages)
23 September 1996Director resigned (1 page)
23 September 1996Director resigned (1 page)
13 August 1996Full accounts made up to 31 December 1995 (11 pages)
13 August 1996Full accounts made up to 31 December 1995 (11 pages)
25 July 1995Return made up to 13/07/95; no change of members (8 pages)
25 July 1995Return made up to 13/07/95; no change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
12 March 1962Incorporation (14 pages)
12 March 1962Certificate of incorporation (1 page)
12 March 1962Incorporation (14 pages)
12 March 1962Certificate of incorporation (1 page)