Company NameDerrymoyle Limited
DirectorsRichard Graham St John Rowlandson and Edward Thomas Morton Rowlandson
Company StatusActive
Company Number00822289
CategoryPrivate Limited Company
Incorporation Date8 October 1964(59 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard Graham St John Rowlandson
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1991(26 years, 12 months after company formation)
Appointment Duration32 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGraham House
7, Wyllyotts Place
Potters Bar
Herts
EN6 2JD
Director NameMr Edward Thomas Morton Rowlandson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2012(47 years, 11 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGraham House
7, Wyllyotts Place
Potters Bar
Herts
EN6 2JD
Secretary NameThe Finance & Industrial Trust Ltd (Corporation)
StatusCurrent
Appointed28 September 1991(26 years, 12 months after company formation)
Appointment Duration32 years, 7 months
Correspondence AddressGraham House 7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NameJohn Keith Palmer
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(35 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Queensbury Road
Kettering
Northampton
NN15 7HL
Director NameRoger Alan Hambidge
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(38 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 25 April 2007)
RoleChartered Surveyor
Correspondence AddressVicarage Farm House
Churchway Stone
Aylesbury
Buckinghamshire
HP17 8RG
Director NameMrs Susan Margaret Younghusband
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2005(40 years, 4 months after company formation)
Appointment Duration10 years, 10 months (resigned 23 December 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGraham House
7, Wyllyotts Place
Potters Bar
Herts, En6 2jd.

Contact

Websiterogroup.com
Email address[email protected]

Location

Registered AddressGraham House
7, Wyllyotts Place
Potters Bar
Herts
EN6 2JD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar

Shareholders

624k at £1Rowlandson Investments LTD
62.03%
Ordinary
381k at £1Rowlandson Properties LTD
37.87%
Ordinary
1000 at £1Elisabeth Mary Rowlandson
0.10%
Ordinary

Financials

Year2014
Net Worth£1,084,910
Current Liabilities£496

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 September 2023 (6 months, 3 weeks ago)
Next Return Due12 October 2024 (5 months, 3 weeks from now)

Charges

3 December 1981Delivered on: 7 December 1981
Satisfied on: 24 March 2017
Persons entitled: Anthony Gibbs & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of an agreement dated 19 nov 1981.
Particulars: F/H 10 high street chippenham wiltshire.
Fully Satisfied
3 December 1981Delivered on: 7 December 1981
Persons entitled: Anthony Gibbs & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of an agreement dated 19 nov 1981.
Particulars: F/H 66 southgate sleaford lincolnshire.
Fully Satisfied
3 December 1981Delivered on: 7 December 1981
Persons entitled: Anthony Gibbs & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of an agreement dated 19 nov 1981.
Particulars: F/H 57/58 new road chippenham wiltshire.
Fully Satisfied
11 August 1981Delivered on: 18 August 1981
Satisfied on: 12 September 2000
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property situate at 20 bath street, ilkeston, derbyshire.
Fully Satisfied
2 February 1981Delivered on: 13 February 1981
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property situate and known as 10 high street, chippenham, wiltshire.
Fully Satisfied
20 January 1981Delivered on: 4 February 1981
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H - 20 high street, chippenham in wiltshire.
Fully Satisfied
30 March 2001Delivered on: 4 April 2001
Satisfied on: 19 October 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the rowlandson organisation limited to the chargee on any account whatsoever.
Particulars: The freehold property known as 10, 10A & 10B high street chippenham wilts all buildings and fixtures fixed plant and machinery the goodwill of the business. See the mortgage charge document for full details.
Fully Satisfied
17 March 2000Delivered on: 29 March 2000
Satisfied on: 11 February 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the rowlandson organisation limited (principal) to the chargee on any account whatsoever.
Particulars: The f/h property at 30/32 fore street, tiverton, devon.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
13 May 1999Delivered on: 17 May 1999
Satisfied on: 13 November 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 623 christchurch road boscombe bournemouth dorset t/n DT229441. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
30 November 1978Delivered on: 14 December 1978
Satisfied on: 17 July 1993
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 mere st, diss, norfolk.
Fully Satisfied
25 March 1999Delivered on: 1 April 1999
Satisfied on: 19 October 2005
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the rowlandson organisation limited to the chargee on any account whatsoever but not exceeding £234,000.
Particulars: F/H property k/a 33 high street tonbridge kent. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
1 December 1992Delivered on: 3 December 1992
Satisfied on: 24 July 2002
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 16 mere street diss norfolk and all fixtures fittings and goodwill.
Fully Satisfied
23 January 1987Delivered on: 7 February 1987
Satisfied on: 12 September 2000
Persons entitled: James Capel Bankers Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property k/a 20 bath street ilkeston derbyshire. T/no dy 113617 together with all buildings & erections fixtures & fittings fixed plant & machinery & all improvements & additions.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 March 1973Delivered on: 4 April 1973
Satisfied on: 17 July 1993
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16, mere street diss, norfolk.
Fully Satisfied
20 April 1983Delivered on: 22 April 1983
Satisfied on: 24 March 2017
Persons entitled: Antony Gibbs & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on f/h messuage shop & premises known as 20 high street, chippenham, wilts, with all buildings & erections, fixtures fittings, fixed plant & machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 April 1983Delivered on: 22 April 1983
Persons entitled: Antony Gibbs & Sons, Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on f/h shop & premises known as 57/58 new road, chippenham, wiltshire & all buildings & erections & fixtures & fittings, fixed plant & machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 April 1983Delivered on: 22 April 1983
Satisfied on: 13 June 1997
Persons entitled: Antony Gibbs & Sons Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on f/h shop & premises known as 10, high street, chippenham with all building & erections limited & fixed plant & machinery, fixtures & fittings.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 December 1987Delivered on: 18 December 1981
Satisfied on: 4 February 1993
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 47 (formerly 44) bridge street, evesham, hereford and worcester.
Fully Satisfied
3 December 1981Delivered on: 7 December 1981
Persons entitled: Anthony Gibbs & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of an agreement dated 19 nov 1981.
Particulars: F/H 20 high street chippenham wiltshire.
Fully Satisfied
6 March 1989Delivered on: 16 March 1989
Satisfied on: 4 February 1993
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 45 mutley plain plymouth devon title no. Dn 84425 assigns goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 May 2000Delivered on: 9 May 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 20 bath street ilkeston derbyshire t/no: DY113617. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
17 March 2000Delivered on: 29 March 2000
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 294 station road harrow middlesex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
25 March 1999Delivered on: 1 April 1999
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the rowlandson organisation limited to the chargee on any acoount whatsoever but not exceeding £166,000.
Particulars: F/H property k/a 19 bath street ilkeston derbyshire t/no DY98856. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
25 March 1999Delivered on: 1 April 1999
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the rowlandson organisation limited to the chargee on any account whatsoever but not exceeding £268,000.
Particulars: F/H property k/a 28 high street kettering northamptonshire. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
25 March 1999Delivered on: 1 April 1999
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the rowlandson organisation limited to the chargee on any account whatsoever but not exceeding £196,000.
Particulars: F/H property k/a factories 1 and 2 sutherland road walthamstow t/no egl 126153. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
25 March 1999Delivered on: 1 April 1999
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the rowlandson organisation limited to the chargee on any account whatsoever but not exceeding £300,000.
Particulars: F/H property k/a 143 balham high road london. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
1 December 1992Delivered on: 3 December 1992
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 12 mere street diss norfolk and all fixtures fittings and goodwill.
Outstanding
1 December 1992Delivered on: 3 December 1992
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 9-10 & 11 mere street diss norfolk and all fixtures fittings and goodwill.
Outstanding
24 May 1988Delivered on: 1 June 1988
Persons entitled: James Capel Bankers Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (1) shop and premises situate at the corner of union street and hill street wisbech in the county of cambridge and k/a regent house being number 12 union street and 28A and 30 hill street wisbech and (2) lock-up shop and premises k/a 28 hill street wisbech.
Outstanding
24 May 1988Delivered on: 1 June 1988
Persons entitled: James Capel Bankers Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 11 high street swadlincote title no. Dy 56042.
Outstanding
30 September 1985Delivered on: 4 October 1985
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12, union st., And 28A and 30 hill street, wisbech.
Outstanding
30 September 1985Delivered on: 4 October 1985
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12, mere st., Diss, norfolk.
Outstanding
30 September 1985Delivered on: 4 October 1985
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9, 10, 11, mere st., Diss, norfolk.
Outstanding
21 March 1985Delivered on: 22 March 1985
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11, high street, swadlincote, derbyshire.
Outstanding
13 February 1984Delivered on: 15 February 1984
Persons entitled: Wardley London Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land known as 11 & 12 market place, swaffham, norfolk. (See doc. M.55 for further details).. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
20 June 1983Delivered on: 27 June 1983
Persons entitled: Antony Gibbs & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of an agreement dated 18/4/83.
Particulars: Fixed charge by way of legal mortgage over:- f/h property known as 63A-63B market street, ashby-de-la-zouch. Title no lt 134554.
Outstanding
20 April 1983Delivered on: 22 April 1983
Persons entitled: Antony Gibbs & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on f/h messuage & dwellinghouse & shop known as 66, southga te, sleaford, lincs., With all buildings, erections & fixtures & fittings, fixed plant & machinery.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

16 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
9 October 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
1 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
8 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
12 December 2018Accounts for a small company made up to 31 March 2018 (8 pages)
12 October 2018Confirmation statement made on 28 September 2018 with updates (5 pages)
21 March 2018Statement of capital on 21 March 2018
  • GBP 1,006
(3 pages)
21 March 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 March 2018Statement by Directors (1 page)
21 March 2018Solvency Statement dated 05/03/18 (1 page)
6 December 2017Accounts for a small company made up to 31 March 2017 (13 pages)
6 December 2017Accounts for a small company made up to 31 March 2017 (13 pages)
28 September 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
24 March 2017Satisfaction of charge 16 in full (4 pages)
24 March 2017Satisfaction of charge 19 in full (4 pages)
24 March 2017Satisfaction of charge 17 in full (4 pages)
24 March 2017Satisfaction of charge 20 in full (4 pages)
24 March 2017Satisfaction of charge 28 in full (4 pages)
24 March 2017Satisfaction of charge 21 in full (4 pages)
24 March 2017Satisfaction of charge 25 in full (4 pages)
24 March 2017Satisfaction of charge 30 in full (4 pages)
24 March 2017Satisfaction of charge 35 in full (4 pages)
24 March 2017Satisfaction of charge 18 in full (4 pages)
24 March 2017Satisfaction of charge 23 in full (4 pages)
24 March 2017Satisfaction of charge 17 in full (4 pages)
24 March 2017Satisfaction of charge 24 in full (4 pages)
24 March 2017Satisfaction of charge 26 in full (4 pages)
24 March 2017Satisfaction of charge 15 in full (4 pages)
24 March 2017Satisfaction of charge 14 in full (4 pages)
24 March 2017Satisfaction of charge 21 in full (4 pages)
24 March 2017Satisfaction of charge 30 in full (4 pages)
24 March 2017Satisfaction of charge 26 in full (4 pages)
24 March 2017Satisfaction of charge 32 in full (4 pages)
24 March 2017Satisfaction of charge 14 in full (4 pages)
24 March 2017Satisfaction of charge 16 in full (4 pages)
24 March 2017Satisfaction of charge 28 in full (4 pages)
24 March 2017Satisfaction of charge 36 in full (4 pages)
24 March 2017Satisfaction of charge 9 in full (4 pages)
24 March 2017Satisfaction of charge 25 in full (4 pages)
24 March 2017Satisfaction of charge 36 in full (4 pages)
24 March 2017Satisfaction of charge 15 in full (4 pages)
24 March 2017Satisfaction of charge 18 in full (4 pages)
24 March 2017Satisfaction of charge 23 in full (4 pages)
24 March 2017Satisfaction of charge 35 in full (4 pages)
24 March 2017Satisfaction of charge 31 in full (4 pages)
24 March 2017Satisfaction of charge 24 in full (4 pages)
24 March 2017Satisfaction of charge 9 in full (4 pages)
24 March 2017Satisfaction of charge 32 in full (4 pages)
24 March 2017Satisfaction of charge 20 in full (4 pages)
24 March 2017Satisfaction of charge 31 in full (4 pages)
24 March 2017Satisfaction of charge 19 in full (4 pages)
22 November 2016Full accounts made up to 31 March 2016 (13 pages)
22 November 2016Full accounts made up to 31 March 2016 (13 pages)
5 October 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
5 October 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
11 January 2016Termination of appointment of Susan Margaret Younghusband as a director on 23 December 2015 (1 page)
11 January 2016Termination of appointment of Susan Margaret Younghusband as a director on 23 December 2015 (1 page)
25 November 2015Full accounts made up to 31 March 2015 (12 pages)
25 November 2015Full accounts made up to 31 March 2015 (12 pages)
13 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1,006,000
(5 pages)
13 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1,006,000
(5 pages)
13 November 2014Full accounts made up to 31 March 2014 (11 pages)
13 November 2014Full accounts made up to 31 March 2014 (11 pages)
13 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1,006,000
(5 pages)
13 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1,006,000
(5 pages)
17 March 2014Resolutions
  • RES13 ‐ Cancel share prem a/c 11/03/2014
(4 pages)
17 March 2014Solvency statement dated 11/03/14 (1 page)
17 March 2014Solvency statement dated 11/03/14 (1 page)
17 March 2014Statement of capital on 17 March 2014
  • GBP 1,006,000
(4 pages)
17 March 2014Statement by directors (1 page)
17 March 2014Resolutions
  • RES13 ‐ Cancel share prem a/c 11/03/2014
(4 pages)
17 March 2014Statement by directors (1 page)
17 March 2014Statement of capital on 17 March 2014
  • GBP 1,006,000
(4 pages)
4 November 2013Full accounts made up to 31 March 2013 (11 pages)
4 November 2013Full accounts made up to 31 March 2013 (11 pages)
8 October 2013Annual return made up to 28 September 2013 with a full list of shareholders (5 pages)
8 October 2013Annual return made up to 28 September 2013 with a full list of shareholders (5 pages)
25 October 2012Full accounts made up to 31 March 2012 (11 pages)
25 October 2012Full accounts made up to 31 March 2012 (11 pages)
9 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
5 September 2012Appointment of Mr Edward Thomas Morton Rowlandson as a director (2 pages)
5 September 2012Appointment of Mr Edward Thomas Morton Rowlandson as a director (2 pages)
13 December 2011Full accounts made up to 31 March 2011 (11 pages)
13 December 2011Full accounts made up to 31 March 2011 (11 pages)
4 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (5 pages)
16 June 2011Auditor's resignation (1 page)
16 June 2011Auditor's resignation (1 page)
8 December 2010Full accounts made up to 31 March 2010 (11 pages)
8 December 2010Full accounts made up to 31 March 2010 (11 pages)
28 September 2010Secretary's details changed for The Finance & Industrial Trust Ltd on 28 September 2010 (2 pages)
28 September 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
28 September 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
28 September 2010Director's details changed for Susan Margaret Younghusband on 28 September 2010 (2 pages)
28 September 2010Director's details changed for Richard Graham St John Rowlandson on 28 September 2010 (2 pages)
28 September 2010Secretary's details changed for The Finance & Industrial Trust Ltd on 28 September 2010 (2 pages)
28 September 2010Director's details changed for Richard Graham St John Rowlandson on 28 September 2010 (2 pages)
28 September 2010Director's details changed for Susan Margaret Younghusband on 28 September 2010 (2 pages)
19 November 2009Full accounts made up to 31 March 2009 (11 pages)
19 November 2009Full accounts made up to 31 March 2009 (11 pages)
9 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (7 pages)
9 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (7 pages)
6 October 2008Full accounts made up to 31 March 2008 (11 pages)
6 October 2008Full accounts made up to 31 March 2008 (11 pages)
29 September 2008Return made up to 28/09/08; full list of members (6 pages)
29 September 2008Return made up to 28/09/08; full list of members (6 pages)
2 October 2007Full accounts made up to 31 March 2007 (15 pages)
2 October 2007Full accounts made up to 31 March 2007 (15 pages)
2 October 2007Return made up to 28/09/07; full list of members (5 pages)
2 October 2007Return made up to 28/09/07; full list of members (5 pages)
1 May 2007Director resigned (1 page)
1 May 2007Director resigned (1 page)
19 October 2006Full accounts made up to 31 March 2006 (16 pages)
19 October 2006Full accounts made up to 31 March 2006 (16 pages)
10 October 2006Return made up to 28/09/06; full list of members (5 pages)
10 October 2006Return made up to 28/09/06; full list of members (5 pages)
14 December 2005Auditor's resignation (1 page)
14 December 2005Auditor's resignation (1 page)
22 November 2005Full accounts made up to 31 March 2005 (16 pages)
22 November 2005Full accounts made up to 31 March 2005 (16 pages)
19 October 2005Declaration of satisfaction of mortgage/charge (1 page)
19 October 2005Declaration of satisfaction of mortgage/charge (1 page)
19 October 2005Declaration of satisfaction of mortgage/charge (1 page)
19 October 2005Declaration of satisfaction of mortgage/charge (1 page)
10 October 2005Return made up to 28/09/05; full list of members (5 pages)
10 October 2005Return made up to 28/09/05; full list of members (5 pages)
12 April 2005Nc inc already adjusted 11/03/05 (1 page)
12 April 2005Nc inc already adjusted 11/03/05 (1 page)
12 April 2005Ad 11/03/05--------- £ si 1004994@1=1004994 £ ic 1006/1006000 (3 pages)
12 April 2005Ad 11/03/05--------- £ si 1004994@1=1004994 £ ic 1006/1006000 (3 pages)
31 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
31 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
9 March 2005New director appointed (3 pages)
9 March 2005New director appointed (3 pages)
10 November 2004Full accounts made up to 31 March 2004 (16 pages)
10 November 2004Full accounts made up to 31 March 2004 (16 pages)
7 October 2004Return made up to 28/09/04; full list of members (9 pages)
7 October 2004Return made up to 28/09/04; full list of members (9 pages)
11 May 2004Director resigned (1 page)
11 May 2004Director resigned (1 page)
30 October 2003Return made up to 28/09/03; full list of members (9 pages)
30 October 2003Return made up to 28/09/03; full list of members (9 pages)
6 October 2003Full accounts made up to 31 March 2003 (16 pages)
6 October 2003Full accounts made up to 31 March 2003 (16 pages)
11 February 2003Declaration of satisfaction of mortgage/charge (1 page)
11 February 2003New director appointed (3 pages)
11 February 2003New director appointed (3 pages)
11 February 2003Declaration of satisfaction of mortgage/charge (1 page)
23 December 2002Full accounts made up to 31 March 2002 (16 pages)
23 December 2002Full accounts made up to 31 March 2002 (16 pages)
4 October 2002Return made up to 28/09/02; full list of members (9 pages)
4 October 2002Return made up to 28/09/02; full list of members (9 pages)
24 July 2002Declaration of satisfaction of mortgage/charge (1 page)
24 July 2002Declaration of satisfaction of mortgage/charge (1 page)
25 March 2002Auditor's resignation (1 page)
25 March 2002Auditor's resignation (1 page)
4 January 2002Full accounts made up to 31 March 2001 (15 pages)
4 January 2002Full accounts made up to 31 March 2001 (15 pages)
13 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 October 2001Return made up to 28/09/01; full list of members (7 pages)
9 October 2001Return made up to 28/09/01; full list of members (7 pages)
4 April 2001Particulars of mortgage/charge (5 pages)
4 April 2001Particulars of mortgage/charge (5 pages)
25 September 2000Return made up to 28/09/00; full list of members (7 pages)
25 September 2000Return made up to 28/09/00; full list of members (7 pages)
12 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 September 2000Full accounts made up to 31 March 2000 (16 pages)
6 September 2000Full accounts made up to 31 March 2000 (16 pages)
25 August 2000New director appointed (3 pages)
25 August 2000New director appointed (3 pages)
9 May 2000Particulars of mortgage/charge (3 pages)
9 May 2000Particulars of mortgage/charge (3 pages)
29 March 2000Particulars of mortgage/charge (3 pages)
29 March 2000Particulars of mortgage/charge (3 pages)
29 March 2000Particulars of mortgage/charge (3 pages)
29 March 2000Particulars of mortgage/charge (3 pages)
3 February 2000Full accounts made up to 31 March 1999 (15 pages)
3 February 2000Full accounts made up to 31 March 1999 (15 pages)
5 October 1999Return made up to 28/09/99; full list of members (7 pages)
5 October 1999Return made up to 28/09/99; full list of members (7 pages)
17 May 1999Particulars of mortgage/charge (3 pages)
17 May 1999Particulars of mortgage/charge (3 pages)
1 April 1999Particulars of mortgage/charge (4 pages)
1 April 1999Particulars of mortgage/charge (4 pages)
1 April 1999Particulars of mortgage/charge (4 pages)
1 April 1999Particulars of mortgage/charge (4 pages)
1 April 1999Particulars of mortgage/charge (4 pages)
1 April 1999Particulars of mortgage/charge (4 pages)
1 April 1999Particulars of mortgage/charge (4 pages)
1 April 1999Particulars of mortgage/charge (4 pages)
1 April 1999Particulars of mortgage/charge (4 pages)
1 April 1999Particulars of mortgage/charge (4 pages)
8 March 1999Memorandum and Articles of Association (12 pages)
8 March 1999Ad 02/03/99--------- £ si 506@1=506 £ ic 500/1006 (2 pages)
8 March 1999Nc inc already adjusted 02/03/99 (1 page)
8 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
8 March 1999Memorandum and Articles of Association (12 pages)
8 March 1999Nc inc already adjusted 02/03/99 (1 page)
8 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
8 March 1999Ad 02/03/99--------- £ si 506@1=506 £ ic 500/1006 (2 pages)
23 February 1999Full accounts made up to 31 March 1998 (13 pages)
23 February 1999Full accounts made up to 31 March 1998 (13 pages)
5 October 1998Return made up to 28/09/98; no change of members (6 pages)
5 October 1998Return made up to 28/09/98; no change of members (6 pages)
13 October 1997Full accounts made up to 31 March 1997 (13 pages)
13 October 1997Full accounts made up to 31 March 1997 (13 pages)
23 September 1997Return made up to 28/09/97; full list of members (8 pages)
23 September 1997Return made up to 28/09/97; full list of members (8 pages)
13 June 1997Declaration of satisfaction of mortgage/charge (1 page)
13 June 1997Declaration of satisfaction of mortgage/charge (1 page)
11 October 1996Full accounts made up to 31 March 1996 (13 pages)
11 October 1996Full accounts made up to 31 March 1996 (13 pages)
26 September 1996Return made up to 28/09/96; no change of members (6 pages)
26 September 1996Return made up to 28/09/96; no change of members (6 pages)
18 September 1995Return made up to 28/09/95; full list of members (10 pages)
18 September 1995Return made up to 28/09/95; full list of members (10 pages)
8 October 1964Incorporation (13 pages)
8 October 1964Certificate of incorporation (1 page)
8 October 1964Certificate of incorporation (1 page)
8 October 1964Incorporation (13 pages)