Company NameBurnt Common Nurseries Limited
Company StatusActive
Company Number00874996
CategoryPrivate Limited Company
Incorporation Date25 March 1966(58 years, 1 month ago)
Previous NameClarke & Spears Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr John Watson Newman
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1992(26 years, 2 months after company formation)
Appointment Duration31 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFernside Place 179 Queens Road
Weybridge
Surrey
KT13 0AH
Director NameMr Jeremy David Clarkson
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2001(35 years, 2 months after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Oak Ridge
Wetherby
West Yorkshire
LS22 6GT
Secretary NameAndrew St Clair Harrison
NationalityBritish
StatusCurrent
Appointed26 April 2006(40 years, 1 month after company formation)
Appointment Duration18 years
RoleAccountant
Correspondence AddressFernside Place 179 Queens Road
Weybridge
Surrey
KT13 0AH
Director NameMr Richard John Newman
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2010(44 years, 4 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFernside Place 179 Queens Road
Weybridge
Surrey
KT13 0AH
Director NameMr David Anthony Thornton
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2016(50 years after company formation)
Appointment Duration8 years
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressFernside Place 179 Queens Road
Weybridge
Surrey
KT13 0AH
Director NameMr Keith Malcolm Francis
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(26 years, 2 months after company formation)
Appointment Duration5 days (resigned 29 May 1992)
RoleManaging Director
Correspondence AddressBroomfield Cottage 107 Potters Lane
Send
Woking
Surrey
GU23 7AW
Director NameMr Thomas Moore
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(26 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 September 1998)
RoleDivisional Chief Executive
Country of ResidenceEngland
Correspondence AddressGransden House
Cooks Bank Acton Trussell
Stafford
ST17 0RF
Director NameMr Nicholas Damante Shipp
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(26 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 09 March 1997)
RoleAccountant
Correspondence AddressClare Hill
Cavendish Road St Georges Hill
Weybridge
Surrey
KT13 0JT
Secretary NameMr Michael Andrew Boyd
NationalityBritish
StatusResigned
Appointed24 May 1992(26 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 July 1993)
RoleCompany Director
Correspondence Address19 Plough Road
Dormansland
Lingfield
Surrey
RH7 6PS
Secretary NameWendy Jill Hobbs
NationalityBritish
StatusResigned
Appointed23 July 1993(27 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 April 1996)
RoleSecretary
Correspondence Address36 Cater Gardens
Guildford
Surrey
GU3 3BY
Secretary NameJohn Anderson
NationalityBritish
StatusResigned
Appointed19 April 1996(30 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 04 April 1997)
RoleAccountant
Correspondence Address27 Croft Road
London
SW19 2NF
Secretary NameLisa Joanne Fisher
NationalityBritish
StatusResigned
Appointed04 April 1997(31 years after company formation)
Appointment Duration8 months (resigned 30 November 1997)
RoleAccountant
Correspondence Address80 The Mount
Guildford
Surrey
GU2 5JB
Secretary NameMark Edward Denton
NationalityBritish
StatusResigned
Appointed28 May 1998(32 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 September 2000)
RoleCompany Director
Correspondence Address7 Turner Close
Guildford
Surrey
GU4 7JN
Director NameMr Stephen Edwin John Compson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(32 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlenheim Cottage Elm Corner
Ockham
Woking
Surrey
GU23 6PX
Secretary NameZoe Rachel Atkins
NationalityBritish
StatusResigned
Appointed11 September 2000(34 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 August 2002)
RoleCompany Director
Correspondence Address3 Burden Way
Guildford
Surrey
GU2 9RB
Secretary NameMr Andrew Christopher Price
NationalityBritish
StatusResigned
Appointed30 August 2002(36 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Briars
36 Pilkington Avenue
Sutton Coldfield
West Midlands
B72 1LD
Secretary NameRhydian Hedd Llewelyn
NationalityBritish
StatusResigned
Appointed30 September 2003(37 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 March 2006)
RoleAccountant
Correspondence Address57 New Road
Chilworth
Guildford
Surrey
GU4 8LP
Secretary NameMr Andrew Paul Bale
NationalityBritish
StatusResigned
Appointed15 March 2006(40 years after company formation)
Appointment Duration1 month, 1 week (resigned 26 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address157 York Road
Woking
Surrey
GU22 7XS
Director NameMr Richard John Newman
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(44 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 28 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFernside Place 179 Queens Road
Weybridge
Surrey
KT13 0AH

Contact

Websitenewship.co.uk
Email address[email protected]

Location

Registered AddressFernside Place
179 Queens Road
Weybridge
Surrey
KT13 0AH
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardOatlands and Burwood Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

21k at £1Newship Products Group LTD
50.00%
Ordinary C
14k at £1Newship Products Group LTD
33.33%
Ordinary B
7k at £1Newship Products Group LTD
16.67%
Ordinary A

Financials

Year2014
Turnover£744,000
Net Worth£4,892,000
Current Liabilities£1,139,000

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

30 June 2021Delivered on: 1 July 2021
Persons entitled: George Rawlings and Christine Rawlings

Classification: A registered charge
Particulars: That part of the freehold property at the weirside, green lane, burghfield bridge, burghfield, berkshire RG30 3XN as shown edged red on the plan annexed to the instrument (approx. 3.4 acres) being part of the land registered at hm land registry with title absolute under title number BK26735. Please see instrument further.
Outstanding
9 April 1992Delivered on: 15 April 1992
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a fixed and floating charge dated 17/11/88.
Particulars: First fixed charge on all goodwill and uncalled capital and all patents patent applications trade marks trade names registered designs. (See 395 for full details).
Outstanding
17 November 1988Delivered on: 22 November 1988
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including bookdebts uncalled capital.
Outstanding
29 May 1986Delivered on: 6 June 1986
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/Hold property known as land on the south east side of portsmouth road send, surrey. Title no sy 448673 & sy 272189.
Outstanding
2 June 1981Delivered on: 5 June 1981
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts and other debts due owing or incurred to the company.
Outstanding
29 May 1986Delivered on: 3 June 1986
Satisfied on: 13 January 1989
Persons entitled: Investors in Industry PLC

Classification: Supplemental charge.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land of the company k/a burnt common nurseries on the south east side of portsmouth road send guildford surrey title no sy 272189.
Fully Satisfied
18 March 1985Delivered on: 20 March 1985
Satisfied on: 13 January 1989
Persons entitled: Investors in Industry PLC.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Please see doc M48.. 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
8 August 1983Delivered on: 12 August 1983
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: 6 foxglove gardens merrow park, guildford surrey. Title no:- sy 517413.
Fully Satisfied
25 January 1980Delivered on: 7 February 1980
Persons entitled: Dawnay Day & Co Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of this charge.
Particulars: Peaksbrook nursery, fernhill, horley, surrey and wells place nursery, london road, merstham, surrey, with all buildings & fixtures (including trade fixtures) fixed plant and machinery fixed & floating charges on the undertaking and all property and assets present and future including goodwill book debts, uncalled capital, stock in trade, work-in-progress, pre paybments, investments & cash with all buildings & fixtures (including trade fixtures) fixed plant & machinery (see doc M44 for details).
Fully Satisfied

Filing History

9 February 2024Confirmation statement made on 31 January 2024 with no updates (3 pages)
30 January 2024Accounts for a small company made up to 30 September 2023 (24 pages)
2 May 2023Accounts for a small company made up to 30 September 2022 (25 pages)
3 February 2023Appointment of Mr Richard John Newman as a director on 1 February 2023 (2 pages)
3 February 2023Termination of appointment of Jeremy David Clarkson as a director on 3 February 2023 (1 page)
31 January 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
30 November 2022Termination of appointment of Richard John Newman as a director on 25 November 2022 (1 page)
15 June 2022Memorandum and Articles of Association (15 pages)
15 June 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
24 March 2022Satisfaction of charge 008749960009 in full (1 page)
31 January 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
21 December 2021Accounts for a small company made up to 30 September 2021 (26 pages)
1 July 2021Registration of charge 008749960009, created on 30 June 2021 (13 pages)
15 March 2021Accounts for a small company made up to 30 September 2020 (24 pages)
1 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
5 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
16 January 2020Accounts for a small company made up to 30 September 2019 (23 pages)
1 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
15 January 2019Accounts for a small company made up to 30 September 2018 (22 pages)
13 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
5 January 2018Full accounts made up to 30 September 2017 (22 pages)
13 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
13 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
9 January 2017Full accounts made up to 30 September 2016 (25 pages)
9 January 2017Full accounts made up to 30 September 2016 (25 pages)
31 March 2016Appointment of Mr David Anthony Thornton as a director on 31 March 2016 (2 pages)
31 March 2016Appointment of Mr David Anthony Thornton as a director on 31 March 2016 (2 pages)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 42,000
(5 pages)
3 February 2016Secretary's details changed for Andrew St Clair Harrison on 1 February 2016 (1 page)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 42,000
(5 pages)
3 February 2016Director's details changed for Mr John Watson Newman on 1 February 2016 (2 pages)
3 February 2016Secretary's details changed for Andrew St Clair Harrison on 1 February 2016 (1 page)
3 February 2016Director's details changed for Mr John Watson Newman on 1 February 2016 (2 pages)
13 January 2016Full accounts made up to 30 September 2015 (17 pages)
13 January 2016Full accounts made up to 30 September 2015 (17 pages)
4 November 2015Auditor's resignation (1 page)
4 November 2015Auditor's resignation (1 page)
23 October 2015Auditor's resignation (1 page)
23 October 2015Auditor's resignation (1 page)
4 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 42,000
(7 pages)
4 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 42,000
(7 pages)
15 December 2014Full accounts made up to 30 September 2014 (18 pages)
15 December 2014Full accounts made up to 30 September 2014 (18 pages)
3 July 2014Full accounts made up to 30 September 2013 (17 pages)
3 July 2014Full accounts made up to 30 September 2013 (17 pages)
24 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 42,000
(7 pages)
24 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 42,000
(7 pages)
7 May 2013Full accounts made up to 30 September 2012 (17 pages)
7 May 2013Full accounts made up to 30 September 2012 (17 pages)
25 February 2013Termination of appointment of Richard Newman as a director (1 page)
25 February 2013Termination of appointment of Richard Newman as a director (1 page)
25 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (7 pages)
25 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (7 pages)
27 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (7 pages)
27 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (7 pages)
26 January 2012Full accounts made up to 30 September 2011 (24 pages)
26 January 2012Full accounts made up to 30 September 2011 (24 pages)
25 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
25 February 2011Full accounts made up to 30 September 2010 (15 pages)
25 February 2011Full accounts made up to 30 September 2010 (15 pages)
25 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
6 August 2010Appointment of Mr Richard John Newman as a director (2 pages)
6 August 2010Appointment of Mr Richard John Newman as a director (2 pages)
27 May 2010Appointment of Mr Richard John Newman as a director (2 pages)
27 May 2010Appointment of Mr Richard John Newman as a director (2 pages)
25 March 2010Full accounts made up to 30 September 2009 (14 pages)
25 March 2010Full accounts made up to 30 September 2009 (14 pages)
19 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
19 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
6 January 2010Auditor's resignation (1 page)
6 January 2010Auditor's resignation (1 page)
24 December 2009Previous accounting period shortened from 31 December 2009 to 30 September 2009 (1 page)
24 December 2009Previous accounting period shortened from 31 December 2009 to 30 September 2009 (1 page)
30 March 2009Full accounts made up to 31 December 2008 (14 pages)
30 March 2009Full accounts made up to 31 December 2008 (14 pages)
4 February 2009Return made up to 31/01/09; full list of members (4 pages)
4 February 2009Return made up to 31/01/09; full list of members (4 pages)
3 February 2009Registered office changed on 03/02/2009 from fernside place 179 queens road weybridge surrey KT13 0AH united kingdom (1 page)
3 February 2009Location of debenture register (1 page)
3 February 2009Location of register of members (1 page)
3 February 2009Location of debenture register (1 page)
3 February 2009Location of register of members (1 page)
3 February 2009Registered office changed on 03/02/2009 from fernside place 179 queens road weybridge surrey KT13 0AH united kingdom (1 page)
30 July 2008Registered office changed on 30/07/2008 from clive house 12-18 queens road weybridge surrey KT13 9XB (1 page)
30 July 2008Registered office changed on 30/07/2008 from clive house 12-18 queens road weybridge surrey KT13 9XB (1 page)
21 April 2008Full accounts made up to 31 December 2007 (14 pages)
21 April 2008Full accounts made up to 31 December 2007 (14 pages)
27 March 2008Auditor's resignation (1 page)
27 March 2008Auditor's resignation (1 page)
20 February 2008Return made up to 31/01/08; full list of members (3 pages)
20 February 2008Return made up to 31/01/08; full list of members (3 pages)
14 December 2007Auditor's resignation (1 page)
14 December 2007Auditor's resignation (1 page)
20 June 2007Full accounts made up to 31 December 2006 (14 pages)
20 June 2007Full accounts made up to 31 December 2006 (14 pages)
5 February 2007Return made up to 31/01/07; full list of members (3 pages)
5 February 2007Return made up to 31/01/07; full list of members (3 pages)
13 July 2006Full accounts made up to 31 December 2005 (14 pages)
13 July 2006Full accounts made up to 31 December 2005 (14 pages)
11 May 2006New secretary appointed (2 pages)
11 May 2006Secretary resigned (1 page)
11 May 2006New secretary appointed (2 pages)
11 May 2006Secretary resigned (1 page)
21 March 2006Secretary resigned (1 page)
21 March 2006New secretary appointed (2 pages)
21 March 2006Secretary resigned (1 page)
21 March 2006New secretary appointed (2 pages)
22 February 2006Return made up to 31/01/06; full list of members (3 pages)
22 February 2006Return made up to 31/01/06; full list of members (3 pages)
12 July 2005Full accounts made up to 31 December 2004 (14 pages)
12 July 2005Full accounts made up to 31 December 2004 (14 pages)
28 February 2005Return made up to 31/01/05; full list of members (7 pages)
28 February 2005Return made up to 31/01/05; full list of members (7 pages)
13 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
13 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
5 May 2004Full accounts made up to 31 December 2003 (15 pages)
5 May 2004Full accounts made up to 31 December 2003 (15 pages)
4 March 2004Return made up to 31/01/04; full list of members (7 pages)
4 March 2004Return made up to 31/01/04; full list of members (7 pages)
13 October 2003Secretary resigned (1 page)
13 October 2003Secretary resigned (1 page)
13 October 2003New secretary appointed (2 pages)
13 October 2003New secretary appointed (2 pages)
25 September 2003Auditor's resignation (1 page)
25 September 2003Auditor's resignation (1 page)
25 June 2003Full accounts made up to 31 December 2002 (14 pages)
25 June 2003Full accounts made up to 31 December 2002 (14 pages)
11 June 2003Return made up to 24/05/03; full list of members (7 pages)
11 June 2003Return made up to 24/05/03; full list of members (7 pages)
8 September 2002Full accounts made up to 31 December 2001 (14 pages)
8 September 2002Full accounts made up to 31 December 2001 (14 pages)
5 September 2002Secretary resigned (1 page)
5 September 2002Secretary resigned (1 page)
5 September 2002New secretary appointed (2 pages)
5 September 2002New secretary appointed (2 pages)
7 June 2002Return made up to 24/05/02; full list of members (7 pages)
7 June 2002Return made up to 24/05/02; full list of members (7 pages)
8 October 2001Full accounts made up to 31 December 2000 (14 pages)
8 October 2001Full accounts made up to 31 December 2000 (14 pages)
5 October 2001Secretary's particulars changed (1 page)
5 October 2001Secretary's particulars changed (1 page)
15 June 2001Return made up to 24/05/01; full list of members (6 pages)
15 June 2001Return made up to 24/05/01; full list of members (6 pages)
7 June 2001New director appointed (2 pages)
7 June 2001New director appointed (2 pages)
21 May 2001Director resigned (1 page)
21 May 2001Director resigned (1 page)
29 September 2000Secretary resigned (1 page)
29 September 2000Secretary resigned (1 page)
29 September 2000New secretary appointed (2 pages)
29 September 2000New secretary appointed (2 pages)
18 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
18 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
21 June 2000Return made up to 24/05/00; full list of members (6 pages)
21 June 2000Return made up to 24/05/00; full list of members (6 pages)
25 October 1999Accounts for a small company made up to 26 December 1998 (7 pages)
25 October 1999Accounts for a small company made up to 26 December 1998 (7 pages)
20 June 1999Return made up to 24/05/99; full list of members (10 pages)
20 June 1999Return made up to 24/05/99; full list of members (10 pages)
15 October 1998Director resigned (1 page)
15 October 1998New director appointed (2 pages)
15 October 1998Director resigned (1 page)
15 October 1998New director appointed (2 pages)
28 September 1998Accounts for a small company made up to 27 December 1997 (8 pages)
28 September 1998Accounts for a small company made up to 27 December 1997 (8 pages)
12 June 1998Return made up to 24/05/98; no change of members (8 pages)
12 June 1998Return made up to 24/05/98; no change of members (8 pages)
5 June 1998Secretary resigned (1 page)
5 June 1998New secretary appointed (2 pages)
5 June 1998New secretary appointed (2 pages)
5 June 1998Secretary resigned (1 page)
9 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 September 1997Accounts for a small company made up to 28 December 1996 (8 pages)
25 September 1997Accounts for a small company made up to 28 December 1996 (8 pages)
27 May 1997Return made up to 24/05/97; no change of members (4 pages)
27 May 1997Return made up to 24/05/97; no change of members (4 pages)
21 April 1997Secretary resigned (1 page)
21 April 1997New secretary appointed (1 page)
21 April 1997Secretary resigned (1 page)
21 April 1997New secretary appointed (1 page)
6 April 1997Director resigned (1 page)
6 April 1997Director resigned (1 page)
11 June 1996Return made up to 24/05/96; full list of members (12 pages)
11 June 1996Return made up to 24/05/96; full list of members (12 pages)
7 June 1996Full accounts made up to 30 December 1995 (13 pages)
7 June 1996Full accounts made up to 30 December 1995 (13 pages)
8 May 1996New secretary appointed (1 page)
8 May 1996Secretary resigned (1 page)
8 May 1996New secretary appointed (1 page)
8 May 1996Secretary resigned (1 page)
27 September 1995Full accounts made up to 31 December 1994 (13 pages)
27 September 1995Full accounts made up to 31 December 1994 (13 pages)
30 June 1995Return made up to 24/05/95; no change of members (14 pages)
30 June 1995Return made up to 24/05/95; no change of members (14 pages)
2 November 1994Full accounts made up to 25 December 1993 (14 pages)
2 November 1994Full accounts made up to 25 December 1993 (14 pages)
10 November 1993Full accounts made up to 26 December 1992 (13 pages)
10 November 1993Full accounts made up to 26 December 1992 (13 pages)
8 September 1992Company name changed\certificate issued on 08/09/92 (2 pages)
8 September 1992Company name changed\certificate issued on 08/09/92 (2 pages)
15 April 1992Particulars of mortgage/charge (3 pages)
15 April 1992Particulars of mortgage/charge (3 pages)
13 January 1989Declaration of satisfaction of mortgage/charge (1 page)
13 January 1989Declaration of satisfaction of mortgage/charge (1 page)
20 November 1986Full accounts made up to 28 June 1986 (11 pages)
6 September 1986Declaration of satisfaction of mortgage/charge (1 page)
6 September 1986Declaration of satisfaction of mortgage/charge (1 page)