Company NameTHEW Arnott & Co.Limited
Company StatusActive
Company Number00718598
CategoryPrivate Limited Company
Incorporation Date21 March 1962(62 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Richard Froude Newman
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 1993(30 years, 9 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Secretary NameMrs Vivien Anne Newman
NationalityBritish
StatusCurrent
Appointed31 August 1995(33 years, 5 months after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Director NameMrs Vivien Anne Newman
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2000(38 years after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Director NameMr Colin Eric Crossley
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2010(48 years, 5 months after company formation)
Appointment Duration13 years, 8 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Director NameMr Gerard Philip Stuart-Brown
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2010(48 years, 5 months after company formation)
Appointment Duration13 years, 8 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Director NameMr Paul Michael Jupp
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2010(48 years, 5 months after company formation)
Appointment Duration13 years, 8 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Director NameMr Nicholas Newman
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2020(58 years, 5 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Director NameMr Dalton Henry Shears
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2023(60 years, 10 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Director NameMrs Anne Newman
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1993(30 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 1995)
RoleCompany Director
Correspondence Address16 Southway
Carshalton Beeches
Surrey
SM5 4HW
Director NameMr Anthony Edward Froude Newman
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1993(30 years, 9 months after company formation)
Appointment Duration28 years, 11 months (resigned 14 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Secretary NameMrs Anne Newman
NationalityBritish
StatusResigned
Appointed02 January 1993(30 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 1995)
RoleCompany Director
Correspondence Address16 Southway
Carshalton Beeches
Surrey
SM5 4HW
Director NameMichael Blaxell Watson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(37 years after company formation)
Appointment Duration22 years, 3 months (resigned 30 June 2021)
RoleSales Of Raw Materials
Country of ResidenceUnited Kingdom
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY

Contact

Websitethewarnott.co.uk/

Location

Registered AddressAissela
46 High Street
Esher
Surrey
KT10 9QY
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Turnover£13,423,958
Net Worth£2,010,675
Cash£295,286
Current Liabilities£2,916,756

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return2 January 2024 (3 months, 3 weeks ago)
Next Return Due16 January 2025 (8 months, 3 weeks from now)

Charges

16 June 2020Delivered on: 17 June 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
4 August 2008Delivered on: 12 August 2008
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC thew arnott & so.limited business premium account account number 20177113.
Outstanding
4 February 2008Delivered on: 8 February 2008
Satisfied on: 7 August 2009
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re threw arnott & co limited business premium account number 20177113. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied
27 June 1997Delivered on: 2 July 1997
Satisfied on: 7 August 2009
Persons entitled: Tonra Limited

Classification: Deed of legal charge
Secured details: £650,000 due or to become due from the company to the chargee.
Particulars: Newman house, 270 london road, wallington surrey.
Fully Satisfied

Filing History

2 February 2024Confirmation statement made on 2 January 2024 with updates (4 pages)
6 November 2023Full accounts made up to 31 March 2023 (19 pages)
19 January 2023Confirmation statement made on 2 January 2023 with updates (4 pages)
9 January 2023Appointment of Mr Dalton Henry Shears as a director on 7 January 2023 (2 pages)
8 August 2022Accounts for a small company made up to 31 March 2022 (10 pages)
28 January 2022Director's details changed for Mr Paul Michael Jupp on 15 December 2021 (2 pages)
28 January 2022Confirmation statement made on 2 January 2022 with updates (4 pages)
10 January 2022Termination of appointment of Anthony Edward Froude Newman as a director on 14 December 2021 (1 page)
27 August 2021Accounts for a small company made up to 31 March 2021 (10 pages)
28 July 2021Termination of appointment of Michael Blaxell Watson as a director on 30 June 2021 (1 page)
9 April 2021Confirmation statement made on 2 January 2021 with updates (4 pages)
28 September 2020Accounts for a small company made up to 31 March 2020 (9 pages)
24 August 2020Appointment of Mr Nicholas Newman as a director on 10 August 2020 (2 pages)
17 June 2020Registration of charge 007185980004, created on 16 June 2020 (56 pages)
12 March 2020Confirmation statement made on 2 January 2020 with updates (4 pages)
6 August 2019Accounts for a small company made up to 31 March 2019 (10 pages)
5 February 2019Confirmation statement made on 2 January 2019 with updates (4 pages)
15 January 2019Director's details changed for Mr Gerard Philip Stuart-Brown on 8 February 2014 (2 pages)
15 January 2019Change of details for Thew Arnott Group Limited as a person with significant control on 6 April 2016 (2 pages)
15 January 2019Director's details changed for Michael Blaxell Watson on 8 February 2014 (2 pages)
17 August 2018Accounts for a small company made up to 31 March 2018 (9 pages)
12 February 2018Confirmation statement made on 2 January 2018 with updates (4 pages)
1 February 2018Registered office address changed from Aissela 42-50 High Street Esher Surrey KT10 9QY to Aissela 46 High Street Esher Surrey KT10 9QY on 1 February 2018 (1 page)
1 February 2018Director's details changed for Mr Paul Michael Jupp on 1 January 2018 (2 pages)
1 February 2018Director's details changed for Mr Anthony Edward Froude Newman on 1 January 2018 (2 pages)
1 February 2018Director's details changed for Mr Colin Eric Crossley on 1 January 2018 (2 pages)
1 February 2018Director's details changed for Mr Richard Froude Newman on 1 January 2018 (2 pages)
1 February 2018Secretary's details changed for Mrs Vivien Anne Newman on 1 January 2018 (1 page)
30 June 2017Full accounts made up to 31 March 2017 (18 pages)
30 June 2017Full accounts made up to 31 March 2017 (18 pages)
18 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
12 July 2016Accounts for a medium company made up to 31 March 2016 (21 pages)
12 July 2016Accounts for a medium company made up to 31 March 2016 (21 pages)
5 February 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 76
(10 pages)
5 February 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 76
(10 pages)
19 October 2015Accounts for a medium company made up to 31 March 2015 (16 pages)
19 October 2015Accounts for a medium company made up to 31 March 2015 (16 pages)
19 February 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 76
(10 pages)
19 February 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 76
(10 pages)
19 February 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 76
(10 pages)
20 August 2014Accounts for a medium company made up to 31 March 2014 (16 pages)
20 August 2014Accounts for a medium company made up to 31 March 2014 (16 pages)
27 February 2014Director's details changed for Mr Gerard Philip Stuart-Brown on 8 February 2014 (2 pages)
27 February 2014Director's details changed for Mr Gerard Philip Stuart-Brown on 8 February 2014 (2 pages)
27 February 2014Director's details changed for Mr Anthony Edward Froude Newman on 8 February 2014 (2 pages)
27 February 2014Director's details changed for Michael Blaxell Watson on 8 February 2014 (2 pages)
27 February 2014Director's details changed for Mr Paul Michael Jupp on 8 February 2014 (2 pages)
27 February 2014Director's details changed for Mr Paul Michael Jupp on 8 February 2014 (2 pages)
27 February 2014Director's details changed for Mr Anthony Edward Froude Newman on 8 February 2014 (2 pages)
27 February 2014Director's details changed for Mr Colin Eric Crossley on 8 February 2014 (2 pages)
27 February 2014Director's details changed for Mr Colin Eric Crossley on 8 February 2014 (2 pages)
27 February 2014Director's details changed for Mr Colin Eric Crossley on 8 February 2014 (2 pages)
27 February 2014Director's details changed for Mr Anthony Edward Froude Newman on 8 February 2014 (2 pages)
27 February 2014Director's details changed for Michael Blaxell Watson on 8 February 2014 (2 pages)
27 February 2014Director's details changed for Mr Paul Michael Jupp on 8 February 2014 (2 pages)
27 February 2014Director's details changed for Michael Blaxell Watson on 8 February 2014 (2 pages)
27 February 2014Director's details changed for Mr Gerard Philip Stuart-Brown on 8 February 2014 (2 pages)
19 February 2014Secretary's details changed for Mrs Vivien Anne Newman on 8 February 2014 (1 page)
19 February 2014Director's details changed for Mrs Vivien Anne Newman on 8 February 2014 (2 pages)
19 February 2014Secretary's details changed for Mrs Vivien Anne Newman on 8 February 2014 (1 page)
19 February 2014Director's details changed for Mrs Vivien Anne Newman on 8 February 2014 (2 pages)
19 February 2014Secretary's details changed for Mrs Vivien Anne Newman on 8 February 2014 (1 page)
19 February 2014Director's details changed for Mrs Vivien Anne Newman on 8 February 2014 (2 pages)
8 February 2014Director's details changed for Mr Richard Froude Newman on 8 February 2014 (2 pages)
8 February 2014Registered office address changed from Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 8 February 2014 (1 page)
8 February 2014Director's details changed for Mr Richard Froude Newman on 8 February 2014 (2 pages)
8 February 2014Registered office address changed from Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 8 February 2014 (1 page)
8 February 2014Director's details changed for Mr Richard Froude Newman on 8 February 2014 (2 pages)
8 February 2014Registered office address changed from Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 8 February 2014 (1 page)
8 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 76
(10 pages)
8 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 76
(10 pages)
8 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 76
(10 pages)
15 August 2013Accounts for a medium company made up to 31 March 2013 (15 pages)
15 August 2013Accounts for a medium company made up to 31 March 2013 (15 pages)
6 February 2013Annual return made up to 2 January 2013 with a full list of shareholders (10 pages)
6 February 2013Annual return made up to 2 January 2013 with a full list of shareholders (10 pages)
6 February 2013Annual return made up to 2 January 2013 with a full list of shareholders (10 pages)
16 August 2012Director's details changed for Mr Paul Michael Jupp on 14 August 2012 (2 pages)
16 August 2012Secretary's details changed for Mrs Vivien Anne Newman on 16 August 2012 (2 pages)
16 August 2012Secretary's details changed for Mrs Vivien Anne Newman on 16 August 2012 (2 pages)
16 August 2012Director's details changed for Mr Paul Michael Jupp on 14 August 2012 (2 pages)
15 August 2012Director's details changed for Mr Colin Eric Crossley on 14 August 2012 (2 pages)
15 August 2012Director's details changed for Mr Gerard Philip Stuart-Brown on 14 August 2012 (2 pages)
15 August 2012Director's details changed for Mr Gerard Philip Stuart-Brown on 14 August 2012 (2 pages)
15 August 2012Director's details changed for Mr Richard Froude Newman on 14 August 2012 (2 pages)
15 August 2012Director's details changed for Michael Blaxell Watson on 14 August 2012 (2 pages)
15 August 2012Director's details changed for Mrs Vivien Anne Newman on 14 August 2012 (2 pages)
15 August 2012Director's details changed for Mr Anthony Edward Froude Newman on 14 August 2012 (2 pages)
15 August 2012Director's details changed for Mr Colin Eric Crossley on 14 August 2012 (2 pages)
15 August 2012Director's details changed for Mr Richard Froude Newman on 14 August 2012 (2 pages)
15 August 2012Director's details changed for Mrs Vivien Anne Newman on 14 August 2012 (2 pages)
15 August 2012Director's details changed for Mr Anthony Edward Froude Newman on 14 August 2012 (2 pages)
15 August 2012Director's details changed for Michael Blaxell Watson on 14 August 2012 (2 pages)
10 July 2012Accounts for a medium company made up to 31 March 2012 (15 pages)
10 July 2012Accounts for a medium company made up to 31 March 2012 (15 pages)
16 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (10 pages)
16 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (10 pages)
16 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (10 pages)
19 July 2011Accounts for a medium company made up to 31 March 2011 (15 pages)
19 July 2011Accounts for a medium company made up to 31 March 2011 (15 pages)
8 February 2011Annual return made up to 2 January 2011 with a full list of shareholders (10 pages)
8 February 2011Annual return made up to 2 January 2011 with a full list of shareholders (10 pages)
8 February 2011Annual return made up to 2 January 2011 with a full list of shareholders (10 pages)
16 September 2010Accounts for a medium company made up to 31 March 2010 (15 pages)
16 September 2010Accounts for a medium company made up to 31 March 2010 (15 pages)
1 September 2010Appointment of Mr Paul Michael Jupp as a director (2 pages)
1 September 2010Appointment of Mr Colin Eric Crossley as a director (2 pages)
1 September 2010Appointment of Mr Gerard Philip Stuart-Brown as a director (2 pages)
1 September 2010Appointment of Mr Gerard Philip Stuart-Brown as a director (2 pages)
1 September 2010Appointment of Mr Paul Michael Jupp as a director (2 pages)
1 September 2010Appointment of Mr Colin Eric Crossley as a director (2 pages)
11 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (7 pages)
11 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (7 pages)
11 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (7 pages)
13 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
13 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
13 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
13 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
29 July 2009Accounts for a medium company made up to 31 March 2009 (17 pages)
29 July 2009Accounts for a medium company made up to 31 March 2009 (17 pages)
27 July 2009Registered office changed on 27/07/2009 from emerald house east street epsom surrey KT17 1HS (1 page)
27 July 2009Registered office changed on 27/07/2009 from emerald house east street epsom surrey KT17 1HS (1 page)
6 May 2009Auditor's resignation (1 page)
6 May 2009Auditor's resignation (1 page)
22 January 2009Return made up to 02/01/09; full list of members (5 pages)
22 January 2009Return made up to 02/01/09; full list of members (5 pages)
21 January 2009Director's change of particulars / anthony newman / 17/01/2006 (1 page)
21 January 2009Director's change of particulars / anthony newman / 17/01/2006 (1 page)
21 December 2008Accounts for a medium company made up to 31 March 2008 (19 pages)
21 December 2008Accounts for a medium company made up to 31 March 2008 (19 pages)
12 August 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
12 August 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
8 February 2008Particulars of mortgage/charge (5 pages)
8 February 2008Particulars of mortgage/charge (5 pages)
7 January 2008Return made up to 02/01/08; full list of members (3 pages)
7 January 2008Return made up to 02/01/08; full list of members (3 pages)
2 November 2007Accounts for a medium company made up to 31 March 2007 (19 pages)
2 November 2007Accounts for a medium company made up to 31 March 2007 (19 pages)
2 May 2007Registered office changed on 02/05/07 from: 201 dyke road hove east sussex BN3 1TL (1 page)
2 May 2007Registered office changed on 02/05/07 from: 201 dyke road hove east sussex BN3 1TL (1 page)
23 January 2007Return made up to 02/01/07; full list of members (9 pages)
23 January 2007Return made up to 02/01/07; full list of members (9 pages)
25 September 2006Full accounts made up to 31 March 2006 (19 pages)
25 September 2006Full accounts made up to 31 March 2006 (19 pages)
16 January 2006Return made up to 02/01/06; full list of members (9 pages)
16 January 2006Return made up to 02/01/06; full list of members (9 pages)
8 September 2005Full accounts made up to 31 March 2005 (20 pages)
8 September 2005Full accounts made up to 31 March 2005 (20 pages)
30 December 2004Return made up to 02/01/05; full list of members (9 pages)
30 December 2004Return made up to 02/01/05; full list of members (9 pages)
13 August 2004Full accounts made up to 31 March 2004 (18 pages)
13 August 2004Full accounts made up to 31 March 2004 (18 pages)
14 January 2004Return made up to 02/01/04; full list of members (9 pages)
14 January 2004Return made up to 02/01/04; full list of members (9 pages)
20 October 2003Full accounts made up to 31 March 2003 (16 pages)
20 October 2003Full accounts made up to 31 March 2003 (16 pages)
13 March 2003Return made up to 02/01/03; full list of members (9 pages)
13 March 2003Return made up to 02/01/03; full list of members (9 pages)
11 September 2002Full accounts made up to 31 March 2002 (17 pages)
11 September 2002Full accounts made up to 31 March 2002 (17 pages)
8 January 2002Return made up to 02/01/02; full list of members (8 pages)
8 January 2002Return made up to 02/01/02; full list of members (8 pages)
27 July 2001Full accounts made up to 31 March 2001 (16 pages)
27 July 2001Full accounts made up to 31 March 2001 (16 pages)
11 July 2001Registered office changed on 11/07/01 from: newman house 270 london road wallington surrey SM6 7DJ (1 page)
11 July 2001Registered office changed on 11/07/01 from: newman house 270 london road wallington surrey SM6 7DJ (1 page)
15 January 2001Return made up to 02/01/01; full list of members (8 pages)
15 January 2001Return made up to 02/01/01; full list of members (8 pages)
14 November 2000New director appointed (2 pages)
14 November 2000New director appointed (2 pages)
11 September 2000Full accounts made up to 31 March 2000 (16 pages)
11 September 2000Full accounts made up to 31 March 2000 (16 pages)
17 February 2000Auditor's resignation (1 page)
17 February 2000Auditor's resignation (1 page)
3 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
14 January 2000Return made up to 02/01/00; full list of members (8 pages)
14 January 2000Return made up to 02/01/00; full list of members (8 pages)
18 April 1999New director appointed (2 pages)
18 April 1999New director appointed (2 pages)
11 January 1999Return made up to 02/01/99; no change of members (4 pages)
11 January 1999Return made up to 02/01/99; no change of members (4 pages)
31 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
31 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
10 February 1998Return made up to 02/01/98; full list of members (6 pages)
10 February 1998Return made up to 02/01/98; full list of members (6 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
2 July 1997Particulars of mortgage/charge (3 pages)
2 July 1997Particulars of mortgage/charge (3 pages)
4 February 1997Return made up to 02/01/97; full list of members (6 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
4 February 1997Return made up to 02/01/97; full list of members (6 pages)
27 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
27 December 1995Return made up to 02/01/96; full list of members (6 pages)
27 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
27 December 1995Return made up to 02/01/96; full list of members (6 pages)
15 September 1995Secretary resigned;director resigned (2 pages)
15 September 1995Secretary resigned;director resigned (2 pages)
14 September 1995New secretary appointed (2 pages)
14 September 1995New secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
25 March 1991Resolutions
  • SRES13 ‐ Special resolution
(9 pages)
25 March 1991Resolutions
  • SRES13 ‐ Special resolution
(9 pages)
14 March 1991Articles of association (6 pages)
14 March 1991Articles of association (6 pages)
3 April 1962Company name changed\certificate issued on 03/04/62 (3 pages)
3 April 1962Company name changed\certificate issued on 03/04/62 (3 pages)
21 March 1962Incorporation (19 pages)
21 March 1962Incorporation (19 pages)
21 March 1962Certificate of incorporation (1 page)
21 March 1962Certificate of incorporation (1 page)