Company NameOxford Cryosystems Limited
Company StatusActive
Company Number00788353
CategoryPrivate Limited Company
Incorporation Date17 January 1964(60 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr Bradley Leonard Ormsby
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2017(53 years, 6 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameMr David Elie Cicurel
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2017(53 years, 6 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameMr Mark Stephen Lavelle
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2017(53 years, 10 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52c Borough High Street
London
SE1 1XN
Secretary NameMr Glynn Carl Reece
StatusCurrent
Appointed01 October 2018(54 years, 9 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameMr Christopher Stephen Taylor
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(55 years, 5 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameMr Anthony Cooper
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2019(55 years, 6 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameMs Ellen Ruth Emberson
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(55 years, 12 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameMr Daniel Craig Bodio
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(58 years, 10 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameHarold Eastwood
Date of BirthMay 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(27 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 12 September 1997)
RoleEngineer
Correspondence Address4 Maplin Close
London
N21 1NB
Director NameMrs Jean Mary Eastwood
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(27 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 12 September 1997)
RoleCompany Director
Correspondence Address8 Park Close
Brookmans Park
Hatfield
Hertfordshire
AL9 7RS
Director NameNorah Hope Eastwood
Date of BirthFebruary 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(27 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 12 September 1997)
RoleCompany Director
Correspondence Address4 Maplin Close
London
N21 1NB
Director NamePhilip Ronald Eastwood
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(27 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 08 June 1999)
RoleEngineer
Correspondence Address8 Park Close
Brookmans Park
Hatfield
Hertfordshire
AL9 7RS
Secretary NamePhilip Ronald Eastwood
NationalityBritish
StatusResigned
Appointed27 July 1991(27 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 12 September 1997)
RoleCompany Director
Correspondence Address8 Park Close
Brookmans Park
Hatfield
Hertfordshire
AL9 7RS
Director NameDavid Raymond Malys
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed12 September 1997(33 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 September 2000)
RoleCompany Director
Correspondence Address15 Victoria Heights
East Aurora
New York 14052
United States
Director NameMr Michael William James
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1997(33 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 14 October 2004)
RoleFinancial Director Company Sec
Country of ResidenceUnited Kingdom
Correspondence Address32 Humphries Way
Milton
Cambridge
Cambridgeshire
CB4 6DL
Director NameMr Andrew Sealley Brown
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1997(33 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 August 2000)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressPorth Kerry 21 Tan Y Bryn
Llanbedr Dyffryn Clwyd
Ruthin
Clwyd
LL15 1AQ
Wales
Secretary NameMr Michael William James
NationalityBritish
StatusResigned
Appointed12 September 1997(33 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 14 October 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Humphries Way
Milton
Cambridge
Cambridgeshire
CB4 6DL
Director NameMr Steven Geoffrey Mills
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2000(36 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 26 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHamilton House
11 The Park
Cheltenham
Gloucestershire
GL50 2SL
Wales
Director NameProf Anthony Michael Glazer
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2000(36 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 15 March 2010)
RoleCompany Director
Correspondence Address8 Delapre Drive
Banbury
Oxfordshire
OX16 7WP
Director NameJohn Cosier
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2000(36 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 2003)
RoleCompany Director
Correspondence Address12 Churchill Gate
Oxford Road
Woodstock
Oxfordshire
OX20 1QW
Director NameMr Richard Lawrence Glazer
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(37 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 15 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 The Crofts
Witney
Oxfordshire
OX8 7AQ
Director NameMr Simon Gerald Dighton
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2002(38 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 March 2009)
RoleGroup Financial Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Lightwoods Hill
Bearwood
Warley
West Midlands
B67 5EA
Director NameMr Alexander Richard Renshaw
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2003(39 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 15 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125 Cornwallis Road
Oxford
OX4 3NH
Secretary NameAndrew John Moring
NationalityBritish
StatusResigned
Appointed14 October 2004(40 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 2007)
RoleGroup Finance Controller
Correspondence Address120 Heath Croft Road
Sutton Coldfield
West Midlands
B75 6NJ
Director NameDr Paul Haycock
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2007(43 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9
41 Wimpole Street
London
W1G 8AB
Secretary NameMr Simon Gerald Dighton
NationalityBritish
StatusResigned
Appointed21 August 2007(43 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Lightwoods Hill
Bearwood
Warley
West Midlands
B67 5EA
Secretary NameMrs Kelly San George
StatusResigned
Appointed31 March 2009(45 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 September 2010)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address7 Jackson Road
Devens
Ma 01434
United States
Director NameMr Richard Lawrence Glazer
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2010(46 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameMrs Kathrin Lucy McHardy
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2010(46 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 24 September 2015)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Blenheim Office Park
Lower Road
Long Hanborough
Oxford
OX29 8LN
Director NameMr Kevin Alphonso D'Silva
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2013(49 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 17 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52c Borough High Street
London
SE1 1XN
Secretary NameMrs Rebecca Helen Hoskin
StatusResigned
Appointed27 March 2013(49 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2017)
RoleCompany Director
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameProf Anthony Michael Glazer
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2017(53 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameMr Gary Paul Edwards
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2017(53 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52c Borough High Street
London
SE1 1XN
Secretary NameMr Christopher Talbot
StatusResigned
Appointed31 December 2017(53 years, 12 months after company formation)
Appointment Duration9 months (resigned 01 October 2018)
RoleCompany Director
Correspondence Address52c Borough High Street
London
SE1 1XN

Contact

Websiteoxfordcryosystems.com
Telephone01993 883488
Telephone regionWitney

Location

Registered Address52c Borough High Street
London
SE1 1XN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100k at £1Crystallon LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,505,743
Cash£882,450
Current Liabilities£564,953

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return25 July 2023 (9 months, 2 weeks ago)
Next Return Due8 August 2024 (3 months from now)

Charges

14 September 2010Delivered on: 23 September 2010
Satisfied on: 26 August 2014
Persons entitled: Catapult Growth Fund Limited Partnership (As Security Trustee)

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: L/H property unit 2 belnheim office park long hanborough oxfordshire,unit 3 blenheim office park long harborough oxfordshire and 10 bankside industrial estate kidlington oxfordshire together with all buildings and fixtures (including trade and tenant's fixtures) see image for full details.
Fully Satisfied
14 September 2010Delivered on: 22 September 2010
Satisfied on: 10 June 2013
Persons entitled: The Co-Operative 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.
Fully Satisfied
19 July 2010Delivered on: 30 July 2010
Satisfied on: 28 September 2010
Persons entitled: Brown Brothers Harriman & Co.

Classification: Intellectual property security agreement
Secured details: All monies due or to become due from the pledgor and all monies due or to become due from the borrowers and the grantor to the lenders or the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and under all of the intellectual property see image for full details.
Fully Satisfied
19 July 2010Delivered on: 30 July 2010
Satisfied on: 28 September 2010
Persons entitled: Brown Brothers Harriman & Co.

Classification: A pledge agreement
Secured details: All monies due or to become due from the company on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and to all of the pledged shares see image for full details.
Fully Satisfied
19 July 2010Delivered on: 30 July 2010
Satisfied on: 28 September 2010
Persons entitled: Brown Brothers Harriman & Co.

Classification: A security agreement
Secured details: All monies due or to become due from the pledgor and all monies due or to become due from the borrowers and the grantor to the lenders or the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in to and under all personal and fixture property including all contracts patents copyrights and the security agreement collateral see image for full details.
Fully Satisfied
19 July 2010Delivered on: 27 July 2010
Satisfied on: 28 September 2010
Persons entitled: Brown Brother Harriman & Co.

Classification: A security agreement
Secured details: All monies due or to become due from the any obligor 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, investments, contracts, insurances, authorisations, pension funds see image for full details.
Fully Satisfied
4 February 2008Delivered on: 18 February 2008
Satisfied on: 26 July 2010
Persons entitled: Fortress Credit Corp., Acting in Its Capacity as Administrative Agent and Trustee for Thesecured Parties

Classification: Debenture
Secured details: All monies due or to become due from any obligor to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: For details of properties charged please refere to form 395. 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
29 July 2002Delivered on: 7 August 2002
Satisfied on: 26 July 2010
Persons entitled: Barclays 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
14 September 2010Delivered on: 29 September 2010
Satisfied on: 24 November 2015
Persons entitled: Christopher Michael Henry Shale

Classification: Rent deposit deed
Secured details: £60,000.00 due or to become due from the company to the chargee.
Particulars: £60,000.00 plus accrued interest deposited pursuant to a rent deposit deed.
Fully Satisfied
22 May 1998Delivered on: 11 June 1998
Satisfied on: 25 August 2004
Persons entitled: Lloyds Bank PLC

Classification: Deed of accession supplemental to a composite debenture dated 24TH november 1995 issued by the company
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
30 September 2022Delivered on: 7 October 2022
Persons entitled: Lloyds Bank PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Units 25-30, hanborough business park, lodge road, long hanborough, witney OX29 8SH with registered title number ON129956.
Outstanding
21 October 2020Delivered on: 27 October 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
4 December 2019Delivered on: 9 December 2019
Persons entitled: Judges Scientific PLC

Classification: A registered charge
Outstanding
1 August 2017Delivered on: 4 August 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
18 July 2017Delivered on: 21 July 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: None.
Outstanding
24 September 2015Delivered on: 30 September 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

27 October 2020Registration of charge 007883530015, created on 21 October 2020 (15 pages)
30 September 2020Full accounts made up to 31 December 2019 (23 pages)
5 August 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
15 January 2020Appointment of Mrs Ellen Ruth Emberson as a director on 1 January 2020 (2 pages)
15 January 2020Termination of appointment of Alexander Richard Renshaw as a director on 2 January 2020 (1 page)
9 December 2019Registration of charge 007883530014, created on 4 December 2019 (33 pages)
15 October 2019Termination of appointment of Richard Lawrence Glazer as a director on 30 September 2019 (1 page)
25 September 2019Full accounts made up to 31 December 2018 (21 pages)
1 August 2019Appointment of Mr Anthony Cooper as a director on 29 July 2019 (2 pages)
25 July 2019Appointment of Mr Christopher Stephen Taylor as a director on 1 July 2019 (2 pages)
25 July 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
26 October 2018Termination of appointment of Christopher Talbot as a secretary on 1 October 2018 (1 page)
26 October 2018Appointment of Mr Glynn Carl Reece as a secretary on 1 October 2018 (2 pages)
30 July 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
29 June 2018Current accounting period extended from 30 November 2018 to 31 December 2018 (1 page)
8 June 2018Full accounts made up to 30 November 2017 (20 pages)
9 January 2018Termination of appointment of Rebecca Helen Hoskin as a secretary on 31 December 2017 (1 page)
9 January 2018Appointment of Mr Christopher Talbot as a secretary on 31 December 2017 (2 pages)
7 December 2017Termination of appointment of Anthony Michael Glazer as a director on 1 December 2017 (1 page)
7 December 2017Termination of appointment of Anthony Michael Glazer as a director on 1 December 2017 (1 page)
4 December 2017Appointment of Mr Mark Stephen Lavelle as a director on 15 November 2017 (2 pages)
4 December 2017Appointment of Mr Mark Stephen Lavelle as a director on 15 November 2017 (2 pages)
29 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
29 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
8 August 2017Appointment of Mr Bradley Leonard Ormsby as a director on 17 July 2017 (2 pages)
8 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
8 August 2017Appointment of Professor Anthony Michael Glazer as a director on 17 July 2017 (2 pages)
8 August 2017Termination of appointment of Kevin Alphonso D'silva as a director on 17 July 2017 (1 page)
8 August 2017Appointment of Professor Anthony Michael Glazer as a director on 17 July 2017 (2 pages)
8 August 2017Appointment of Mr Bradley Leonard Ormsby as a director on 17 July 2017 (2 pages)
8 August 2017Appointment of Mr David Elie Cicurel as a director on 17 July 2017 (2 pages)
8 August 2017Registered office address changed from 3 Blenheim Office Park Lower Road Long Hanborough Oxford OX29 8LN to 52C Borough High Street London SE1 1XN on 8 August 2017 (1 page)
8 August 2017Appointment of Mr Gary Paul Edwards as a director on 17 July 2017 (2 pages)
8 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
8 August 2017Registered office address changed from 3 Blenheim Office Park Lower Road Long Hanborough Oxford OX29 8LN to 52C Borough High Street London SE1 1XN on 8 August 2017 (1 page)
8 August 2017Appointment of Mr David Elie Cicurel as a director on 17 July 2017 (2 pages)
8 August 2017Termination of appointment of Kevin Alphonso D'silva as a director on 17 July 2017 (1 page)
8 August 2017Appointment of Mr Gary Paul Edwards as a director on 17 July 2017 (2 pages)
4 August 2017Registration of charge 007883530013, created on 1 August 2017 (4 pages)
4 August 2017Registration of charge 007883530013, created on 1 August 2017 (4 pages)
21 July 2017Registration of charge 007883530012, created on 18 July 2017 (25 pages)
21 July 2017Registration of charge 007883530012, created on 18 July 2017 (25 pages)
14 July 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Copy of written resolution 17/09/2015
(2 pages)
14 July 2017Memorandum and Articles of Association (11 pages)
14 July 2017Memorandum and Articles of Association (11 pages)
14 July 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Copy of written resolution 17/09/2015
(2 pages)
20 June 2017Satisfaction of charge 007883530011 in full (1 page)
20 June 2017Satisfaction of charge 007883530011 in full (1 page)
22 May 2017Accounts for a small company made up to 30 November 2016 (7 pages)
22 May 2017Accounts for a small company made up to 30 November 2016 (7 pages)
31 October 2016Satisfaction of charge 007883530011 in part (1 page)
31 October 2016Satisfaction of charge 007883530011 in part (1 page)
1 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
18 July 2016Accounts for a small company made up to 30 November 2015 (7 pages)
18 July 2016Accounts for a small company made up to 30 November 2015 (7 pages)
24 November 2015Satisfaction of charge 10 in full (1 page)
24 November 2015Satisfaction of charge 10 in full (1 page)
9 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
9 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
5 October 2015Termination of appointment of Kathrin Lucy Mchardy as a director on 24 September 2015 (1 page)
5 October 2015Termination of appointment of Kathrin Lucy Mchardy as a director on 24 September 2015 (1 page)
30 September 2015Registration of charge 007883530011, created on 24 September 2015 (9 pages)
30 September 2015Registration of charge 007883530011, created on 24 September 2015 (9 pages)
27 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100,000
(6 pages)
27 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100,000
(6 pages)
15 April 2015Accounts for a small company made up to 30 November 2014 (7 pages)
15 April 2015Accounts for a small company made up to 30 November 2014 (7 pages)
26 August 2014Satisfaction of charge 9 in full (2 pages)
26 August 2014Satisfaction of charge 9 in full (2 pages)
29 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100,000
(6 pages)
29 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100,000
(6 pages)
6 March 2014Accounts for a small company made up to 30 November 2013 (7 pages)
6 March 2014Accounts for a small company made up to 30 November 2013 (7 pages)
3 February 2014Appointment of Mr Kevin Alphonso D'silva as a director (2 pages)
3 February 2014Appointment of Mr Kevin Alphonso D'silva as a director (2 pages)
6 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
6 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
19 June 2013Director's details changed for Mr Richard Lawrence Glazer on 16 November 2012 (2 pages)
19 June 2013Director's details changed for Mr Richard Lawrence Glazer on 16 November 2012 (2 pages)
10 June 2013Satisfaction of charge 8 in full (1 page)
10 June 2013Satisfaction of charge 8 in full (1 page)
2 April 2013Appointment of Mrs Rebecca Helen Hoskin as a secretary (1 page)
2 April 2013Appointment of Mrs Rebecca Helen Hoskin as a secretary (1 page)
20 March 2013Accounts for a small company made up to 30 November 2012 (7 pages)
20 March 2013Accounts for a small company made up to 30 November 2012 (7 pages)
28 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 8 (3 pages)
28 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 8 (3 pages)
25 July 2012Register inspection address has been changed from Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR United Kingdom (1 page)
25 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
25 July 2012Register inspection address has been changed from Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR United Kingdom (1 page)
25 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
19 March 2012Accounts for a small company made up to 30 November 2011 (7 pages)
19 March 2012Accounts for a small company made up to 30 November 2011 (7 pages)
26 July 2011Register(s) moved to registered office address (1 page)
26 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
26 July 2011Register(s) moved to registered office address (1 page)
26 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
13 April 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 April 2011Statement by directors (1 page)
13 April 2011Statement of capital on 13 April 2011
  • GBP 100,000
(4 pages)
13 April 2011Statement of capital on 13 April 2011
  • GBP 100,000
(4 pages)
13 April 2011Statement by directors (1 page)
13 April 2011Solvency statement dated 06/04/11 (1 page)
13 April 2011Solvency statement dated 06/04/11 (1 page)
13 April 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 November 2010Appointment of Mrs Kathrin Lucy Mchardy as a director (2 pages)
22 November 2010Appointment of Mrs Kathrin Lucy Mchardy as a director (2 pages)
22 November 2010Current accounting period extended from 31 August 2011 to 30 November 2011 (1 page)
22 November 2010Current accounting period extended from 31 August 2011 to 30 November 2011 (1 page)
4 November 2010Secretary's details changed for Mrs. Kelly San George on 3 November 2010 (2 pages)
4 November 2010Secretary's details changed for Mrs. Kelly San George on 3 November 2010 (2 pages)
4 November 2010Secretary's details changed for Mrs. Kelly San George on 3 November 2010 (2 pages)
3 November 2010Accounts for a small company made up to 31 August 2010 (8 pages)
3 November 2010Accounts for a small company made up to 31 August 2010 (8 pages)
29 September 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
29 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
29 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
29 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
29 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
29 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
29 September 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
29 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
29 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
29 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
24 September 2010Memorandum and Articles of Association (10 pages)
24 September 2010Appointment of Dr Alexander Richard Renshaw as a director (3 pages)
24 September 2010Termination of appointment of Kelly San George as a secretary (2 pages)
24 September 2010Termination of appointment of Michael Thomas as a director (2 pages)
24 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 September 2010Termination of appointment of Michael Thomas as a director (2 pages)
24 September 2010Memorandum and Articles of Association (10 pages)
24 September 2010Appointment of Dr Alexander Richard Renshaw as a director (3 pages)
24 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 September 2010Termination of appointment of Kelly San George as a secretary (2 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 9 (6 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 9 (6 pages)
22 September 2010Particulars of a mortgage or charge / charge no: 8 (7 pages)
22 September 2010Particulars of a mortgage or charge / charge no: 8 (7 pages)
16 September 2010Auditor's resignation (1 page)
16 September 2010Auditor's resignation (1 page)
11 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 August 2010Memorandum and Articles of Association (7 pages)
9 August 2010Memorandum and Articles of Association (7 pages)
5 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (6 pages)
5 August 2010Appointment of Mr Richard Lawrence Glazer as a director (2 pages)
5 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (6 pages)
5 August 2010Appointment of Mr Richard Lawrence Glazer as a director (2 pages)
4 August 2010Termination of appointment of Richard Glazer as a director (1 page)
4 August 2010Termination of appointment of Richard Glazer as a director (1 page)
3 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (6 pages)
3 August 2010Director's details changed for Mr Michael Hurley Thomas on 1 October 2009 (2 pages)
3 August 2010Register inspection address has been changed (1 page)
3 August 2010Register(s) moved to registered inspection location (1 page)
3 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
3 August 2010Register(s) moved to registered inspection location (1 page)
3 August 2010Register inspection address has been changed (1 page)
3 August 2010Director's details changed for Mr Michael Hurley Thomas on 1 October 2009 (2 pages)
3 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (6 pages)
3 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
3 August 2010Director's details changed for Mr Michael Hurley Thomas on 1 October 2009 (2 pages)
2 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
2 August 2010Director's details changed for Richard Lawrence Glazer on 1 October 2009 (2 pages)
2 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (15 pages)
2 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
2 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (15 pages)
2 August 2010Director's details changed for Richard Lawrence Glazer on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Richard Lawrence Glazer on 1 October 2009 (2 pages)
30 July 2010Particulars of a mortgage or charge / charge no: 7 (9 pages)
30 July 2010Particulars of a mortgage or charge / charge no: 7 (9 pages)
30 July 2010Particulars of a mortgage or charge / charge no: 5 (12 pages)
30 July 2010Particulars of a mortgage or charge / charge no: 6 (9 pages)
30 July 2010Particulars of a mortgage or charge / charge no: 5 (12 pages)
30 July 2010Particulars of a mortgage or charge / charge no: 6 (9 pages)
27 July 2010Particulars of a mortgage or charge / charge no: 4 (15 pages)
27 July 2010Particulars of a mortgage or charge / charge no: 4 (15 pages)
19 March 2010Termination of appointment of a director (1 page)
19 March 2010Termination of appointment of a director (1 page)
19 March 2010Termination of appointment of a director (1 page)
19 March 2010Termination of appointment of a director (1 page)
16 January 2010Full accounts made up to 31 August 2009 (17 pages)
16 January 2010Full accounts made up to 31 August 2009 (17 pages)
24 July 2009Return made up to 23/07/09; full list of members (4 pages)
24 July 2009Return made up to 23/07/09; full list of members (4 pages)
14 April 2009Appointment terminated director simon dighton (1 page)
14 April 2009Appointment terminated director simon dighton (1 page)
14 April 2009Appointment terminated secretary simon dighton (1 page)
14 April 2009Secretary appointed mrs. Kelly san george (1 page)
14 April 2009Secretary appointed mrs. Kelly san george (1 page)
14 April 2009Appointment terminated secretary simon dighton (1 page)
19 February 2009Full accounts made up to 31 August 2008 (16 pages)
19 February 2009Full accounts made up to 31 August 2008 (16 pages)
5 August 2008Return made up to 27/07/08; full list of members (4 pages)
5 August 2008Return made up to 27/07/08; full list of members (4 pages)
23 May 2008Director appointed mr michael thomas (1 page)
23 May 2008Director appointed mr michael thomas (1 page)
23 May 2008Full accounts made up to 31 August 2007 (16 pages)
23 May 2008Full accounts made up to 31 August 2007 (16 pages)
18 February 2008Particulars of mortgage/charge (19 pages)
18 February 2008Particulars of mortgage/charge (19 pages)
7 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 February 2008Director resigned (1 page)
1 February 2008Memorandum and Articles of Association (7 pages)
1 February 2008Nc inc already adjusted 29/01/08 (2 pages)
1 February 2008Ad 29/01/08--------- £ si 4200000@1=4200000 £ ic 100/4200100 (2 pages)
1 February 2008Resolutions
  • RES13 ‐ Credit agreement 29/01/08
(2 pages)
1 February 2008Memorandum and Articles of Association (7 pages)
1 February 2008Ad 29/01/08--------- £ si 4200000@1=4200000 £ ic 100/4200100 (2 pages)
1 February 2008Nc inc already adjusted 29/01/08 (2 pages)
1 February 2008Resolutions
  • RES13 ‐ Credit agreement 29/01/08
(2 pages)
1 February 2008Director resigned (1 page)
30 August 2007Return made up to 27/07/07; full list of members (3 pages)
30 August 2007Return made up to 27/07/07; full list of members (3 pages)
22 August 2007New secretary appointed (1 page)
22 August 2007New secretary appointed (1 page)
8 June 2007New director appointed (2 pages)
8 June 2007New director appointed (2 pages)
14 February 2007Secretary resigned (1 page)
14 February 2007Secretary resigned (1 page)
13 February 2007Full accounts made up to 31 August 2006 (16 pages)
13 February 2007Full accounts made up to 31 August 2006 (16 pages)
23 January 2007Registered office changed on 23/01/07 from: 6TH floor, 39 bennetts hill, birmingham, B2 5SN (1 page)
23 January 2007Registered office changed on 23/01/07 from: 6TH floor, 39 bennetts hill, birmingham, B2 5SN (1 page)
13 September 2006Full accounts made up to 31 August 2005 (17 pages)
13 September 2006Full accounts made up to 31 August 2005 (17 pages)
6 September 2006Return made up to 27/07/06; full list of members (3 pages)
6 September 2006Return made up to 27/07/06; full list of members (3 pages)
4 August 2005Return made up to 27/07/05; full list of members (3 pages)
4 August 2005Return made up to 27/07/05; full list of members (3 pages)
20 May 2005Director resigned (1 page)
20 May 2005Director resigned (1 page)
21 March 2005Full accounts made up to 31 August 2004 (17 pages)
21 March 2005Full accounts made up to 31 August 2004 (17 pages)
29 November 2004New secretary appointed (2 pages)
29 November 2004New secretary appointed (2 pages)
21 October 2004Secretary resigned;director resigned (1 page)
21 October 2004Secretary resigned;director resigned (1 page)
14 October 2004Return made up to 27/07/04; full list of members (9 pages)
14 October 2004Return made up to 27/07/04; full list of members (9 pages)
30 September 2004Registered office changed on 30/09/04 from: chatteris business park, honeysome lane, chatteris, cambridgeshire PE16 6QY (1 page)
30 September 2004Registered office changed on 30/09/04 from: chatteris business park, honeysome lane, chatteris, cambridgeshire PE16 6QY (1 page)
25 August 2004Declaration of satisfaction of mortgage/charge (1 page)
25 August 2004Declaration of satisfaction of mortgage/charge (1 page)
26 June 2004Declaration of satisfaction of mortgage/charge (3 pages)
26 June 2004Declaration of satisfaction of mortgage/charge (3 pages)
25 June 2004Full accounts made up to 31 August 2003 (18 pages)
25 June 2004Full accounts made up to 31 August 2003 (18 pages)
18 August 2003Return made up to 27/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 August 2003Return made up to 27/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 July 2003New director appointed (2 pages)
30 July 2003New director appointed (2 pages)
29 June 2003Full accounts made up to 31 August 2002 (17 pages)
29 June 2003Full accounts made up to 31 August 2002 (17 pages)
18 June 2003Director resigned (1 page)
18 June 2003Director resigned (1 page)
16 May 2003Director resigned (1 page)
16 May 2003Director resigned (1 page)
23 September 2002Director resigned (1 page)
23 September 2002Director resigned (1 page)
8 August 2002New director appointed (4 pages)
8 August 2002New director appointed (4 pages)
8 August 2002New director appointed (1 page)
8 August 2002New director appointed (1 page)
7 August 2002Particulars of mortgage/charge (4 pages)
7 August 2002Particulars of mortgage/charge (4 pages)
5 August 2002Return made up to 27/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 August 2002Return made up to 27/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 August 2002New director appointed (2 pages)
4 August 2002New director appointed (2 pages)
4 August 2002New director appointed (2 pages)
4 August 2002New director appointed (2 pages)
4 July 2002Auditor's resignation (1 page)
4 July 2002Auditor's resignation (1 page)
24 June 2002Full accounts made up to 31 August 2001 (17 pages)
24 June 2002Full accounts made up to 31 August 2001 (17 pages)
7 September 2001Registered office changed on 07/09/01 from: chatteris engineering works, honeysome road, chatteris, cambridgeshire PE16 6SA (1 page)
7 September 2001Registered office changed on 07/09/01 from: chatteris engineering works, honeysome road, chatteris, cambridgeshire PE16 6SA (1 page)
7 August 2001Return made up to 27/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 August 2001Return made up to 27/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 May 2001Full accounts made up to 31 August 2000 (17 pages)
25 May 2001Full accounts made up to 31 August 2000 (17 pages)
30 October 2000Director resigned (1 page)
30 October 2000Director resigned (1 page)
29 September 2000New director appointed (4 pages)
29 September 2000New director appointed (4 pages)
29 September 2000New director appointed (4 pages)
29 September 2000New director appointed (4 pages)
13 September 2000New director appointed (2 pages)
13 September 2000New director appointed (2 pages)
13 September 2000New director appointed (2 pages)
13 September 2000New director appointed (2 pages)
12 September 2000Director resigned (1 page)
12 September 2000Director resigned (1 page)
11 September 2000Director's particulars changed (1 page)
11 September 2000Director's particulars changed (1 page)
6 September 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
11 August 2000Return made up to 27/07/00; full list of members (7 pages)
11 August 2000Return made up to 27/07/00; full list of members (7 pages)
1 August 2000Company name changed N.H.eastwood & son LIMITED\certificate issued on 01/08/00 (2 pages)
1 August 2000Company name changed N.H.eastwood & son LIMITED\certificate issued on 01/08/00 (2 pages)
30 June 2000Full accounts made up to 31 August 1999 (15 pages)
30 June 2000Full accounts made up to 31 August 1999 (15 pages)
25 January 2000Director's particulars changed (1 page)
25 January 2000Director's particulars changed (1 page)
6 August 1999Return made up to 27/07/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
6 August 1999Director resigned (1 page)
6 August 1999Director resigned (1 page)
6 August 1999Return made up to 27/07/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
5 July 1999Full accounts made up to 31 August 1998 (15 pages)
5 July 1999Full accounts made up to 31 August 1998 (15 pages)
6 August 1998Return made up to 27/07/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 August 1998Return made up to 27/07/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 June 1998Particulars of mortgage/charge (8 pages)
11 June 1998Particulars of mortgage/charge (8 pages)
26 October 1997New director appointed (2 pages)
26 October 1997New director appointed (2 pages)
24 October 1997Director resigned (1 page)
24 October 1997New secretary appointed;new director appointed (3 pages)
24 October 1997Memorandum and Articles of Association (17 pages)
24 October 1997New director appointed (2 pages)
24 October 1997Registered office changed on 24/10/97 from: 118 east barnet road, barnet, hertfordshire, EN4 8RE (1 page)
24 October 1997Director resigned (1 page)
24 October 1997Accounting reference date extended from 31/03/98 to 31/08/98 (1 page)
24 October 1997Registered office changed on 24/10/97 from: 118 east barnet road, barnet, hertfordshire, EN4 8RE (1 page)
24 October 1997Director resigned (1 page)
24 October 1997Director resigned (1 page)
24 October 1997Director resigned (1 page)
24 October 1997New director appointed (2 pages)
24 October 1997New secretary appointed;new director appointed (3 pages)
24 October 1997Director resigned (1 page)
24 October 1997Director resigned (1 page)
24 October 1997Director resigned (1 page)
24 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
24 October 1997Secretary resigned (1 page)
24 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
24 October 1997Memorandum and Articles of Association (17 pages)
24 October 1997Secretary resigned (1 page)
24 October 1997Accounting reference date extended from 31/03/98 to 31/08/98 (1 page)
29 August 1997Full accounts made up to 31 March 1997 (10 pages)
29 August 1997Full accounts made up to 31 March 1997 (10 pages)
15 August 1997Return made up to 27/07/97; full list of members (8 pages)
15 August 1997Return made up to 27/07/97; full list of members (8 pages)
12 August 1996Full accounts made up to 31 March 1996 (10 pages)
12 August 1996Full accounts made up to 31 March 1996 (10 pages)
9 August 1996Return made up to 27/07/96; no change of members (6 pages)
9 August 1996Return made up to 27/07/96; no change of members (6 pages)
10 October 1995Accounts for a small company made up to 31 March 1995 (11 pages)
10 October 1995Accounts for a small company made up to 31 March 1995 (11 pages)
9 August 1995Return made up to 27/07/95; no change of members (6 pages)
9 August 1995Return made up to 27/07/95; no change of members (6 pages)
11 October 1994Accounts for a small company made up to 31 March 1994 (10 pages)
11 October 1994Accounts for a small company made up to 31 March 1994 (10 pages)
18 October 1993Full accounts made up to 31 March 1993 (10 pages)
18 October 1993Full accounts made up to 31 March 1993 (10 pages)
5 October 1992Full accounts made up to 31 March 1992 (12 pages)
5 October 1992Full accounts made up to 31 March 1992 (12 pages)
24 July 1991Full accounts made up to 31 March 1991 (12 pages)
24 July 1991Full accounts made up to 31 March 1991 (12 pages)
17 September 1990Full accounts made up to 31 March 1990 (10 pages)
17 September 1990Full accounts made up to 31 March 1990 (10 pages)
25 September 1989Memorandum and Articles of Association (7 pages)
25 September 1989Memorandum and Articles of Association (7 pages)
17 October 1988Full accounts made up to 31 March 1988 (9 pages)
17 October 1988Full accounts made up to 31 March 1988 (9 pages)
31 October 1987Full accounts made up to 31 March 1987 (9 pages)
31 October 1987Full accounts made up to 31 March 1987 (9 pages)
13 September 1986Full accounts made up to 31 March 1986 (8 pages)
13 September 1986Full accounts made up to 31 March 1986 (8 pages)
13 January 1981Accounts made up to 31 March 1980 (3 pages)
13 January 1981Accounts made up to 31 March 1980 (3 pages)
17 January 1964Incorporation (7 pages)
17 January 1964Incorporation (7 pages)