Company NameNspcc Trading Company Limited
Company StatusActive
Company Number00890446
CategoryPrivate Limited Company
Incorporation Date26 October 1966(57 years, 6 months ago)
Previous NamesN.S.P.C.C. Greeting Cards Limited and N.S.P.C.C. Trading Company Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Peter Thomas Wanless
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2015(48 years, 7 months after company formation)
Appointment Duration8 years, 10 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressNspcc Weston House
42 Curtain Road
London
EC2A 3NH
Director NameMr Paul Taylor
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2018(51 years, 6 months after company formation)
Appointment Duration6 years
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNspcc Weston House
42 Curtain Road
London
EC2A 3NH
Director NameMs Josephine Sarah Swinhoe
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2018(52 years, 2 months after company formation)
Appointment Duration5 years, 4 months
RoleDirector Of Fundraising
Country of ResidenceEngland
Correspondence AddressNspcc Weston House
42 Curtain Road
London
EC2A 3NH
Secretary NameMrs Allison Louise Howe
StatusCurrent
Appointed22 February 2021(54 years, 4 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence AddressNspcc Weston House
42 Curtain Road
London
EC2A 3NH
Director NameMr Giles Dominic St Richard Pegram
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(25 years, 6 months after company formation)
Appointment Duration17 years, 11 months (resigned 16 March 2010)
RoleDirector Of Appeals
Country of ResidenceEngland
Correspondence Address1 Alyn Bank
London
N8 8AP
Secretary NameLesley Barbara Coates
NationalityBritish
StatusResigned
Appointed24 April 1992(25 years, 6 months after company formation)
Appointment Duration10 years, 6 months (resigned 06 November 2002)
RoleCompany Director
Correspondence Address90 Tarnwood Park Court Road
Eltham
London
SE9 5PD
Director NameMr Peter David King
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1993(26 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 May 1996)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address64 Nightingale Crescent
West Horsley
Leatherhead
Surrey
KT24 6PD
Director NameMr John Lindsey Norton
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1993(26 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 September 1996)
RoleChartered Accountant
Correspondence AddressThe Old Rectory Holwell
Sherborne
Dorset
DT9 5LB
Director NameMr John Martin Graham
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1996(29 years, 10 months after company formation)
Appointment Duration11 years, 5 months (resigned 03 March 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Folly Close
Radlett
Herts
WD7 8DR
Director NameGraham John Stewart Wilson
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1996(29 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 24 May 2001)
RoleCompany Director
Correspondence AddressMardon
Moretonhampstead
Devon
TQ13 8LX
Director NameBryan Adrian Falconer Burn
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2001(34 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 24 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Woodthorpe Road
Putney
London
SW15 6UQ
Secretary NameSusan Wilkins
NationalityBritish
StatusResigned
Appointed06 November 2002(36 years after company formation)
Appointment Duration1 year, 9 months (resigned 03 August 2004)
RoleCompany Director
Correspondence Address18 Anders Fall
Eastwood
Leigh On Sea
Essex
SS9 5UR
Secretary NameMr John Martin Graham
NationalityBritish
StatusResigned
Appointed03 August 2004(37 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 July 2006)
RoleNspcc Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Folly Close
Radlett
Herts
WD7 8DR
Secretary NameMs Rebecca Jane Packwood
NationalityBritish
StatusResigned
Appointed12 July 2006(39 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 June 2008)
RoleHead Of Ceo Department
Country of ResidenceEngland
Correspondence Address63 Ardoch Road
London
SE6 1SL
Director NameMr John Grounds
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(41 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 July 2010)
RoleDirector Of Communications
Country of ResidenceUnited Kingdom
Correspondence AddressWeston House 42 Curtain Road
London
EC2A 3NH
Secretary NameMr Giles Dominic St Richard Pegram
NationalityBritish
StatusResigned
Appointed04 June 2008(41 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 March 2010)
RoleDirector Of Fundraising
Country of ResidenceEngland
Correspondence Address1 Alyn Bank
London
N8 8AP
Director NameMr Paul Amadi
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2010(43 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 2011)
RoleDirector Of Fundraising
Country of ResidenceEngland
Correspondence AddressNspcc Weston House
42 Curtain Road
London
EC2A 3NH
Director NameMs Catherine Helen Dixon
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2010(43 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 March 2012)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressNspcc Weston House
42 Curtain Road
London
EC2A 3NH
Director NameMr Andrew Henry Flanagan
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2010(43 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2013)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressNspcc Weston House
42 Curtain Road
London
EC2A 3NH
Secretary NameCatherine Dixon
StatusResigned
Appointed12 July 2010(43 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 March 2012)
RoleCompany Director
Correspondence AddressNspcc Weston House
42 Curtain Road
London
EC2A 3NH
Director NameMr David Edward Roberts
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2011(44 years, 5 months after company formation)
Appointment Duration9 years, 10 months (resigned 22 February 2021)
RoleDirector Of Corporate Services
Country of ResidenceUnited Kingdom
Correspondence AddressNspcc Weston House
42 Curtain Road
London
EC2A 3NH
Secretary NameMr David Edward Roberts
StatusResigned
Appointed30 March 2012(45 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 22 February 2021)
RoleCompany Director
Correspondence AddressNspcc Weston House
42 Curtain Road
London
EC2A 3NH
Director NameMr Peter Anthony Liver
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2012(45 years, 12 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2015)
RoleDirector Of Childline
Country of ResidenceUnited Kingdom
Correspondence AddressNspcc Weston House
42 Curtain Road
London
EC2A 3NH
Director NameMr Phillip Noyes
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2013(46 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 21 December 2018)
RoleChief Advisor Child Protection
Country of ResidenceEngland
Correspondence AddressNspcc Weston House
42 Curtain Road
London
EC2A 3NH
Director NameMr Peter Martin Watt
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2015(48 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 April 2018)
RoleDirector Of National Services
Country of ResidenceEngland
Correspondence AddressNspcc Weston House
42 Curtain Road
London
EC2A 3NH
Director NameMrs Alison Marie Jeremy
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2018(52 years, 2 months after company formation)
Appointment Duration1 year (resigned 06 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNspcc Weston House
42 Curtain Road
London
EC2A 3NH

Contact

Websitenspcc.org.uk
Email address[email protected]
Telephone0808 8005000
Telephone regionFreephone

Location

Registered AddressNspcc Weston House
42 Curtain Road
London
EC2A 3NH
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

100 at £1Nspcc
100.00%
Ordinary

Financials

Year2014
Turnover£4,401,455
Gross Profit£2,422,297
Net Worth£30,321
Cash£47,499
Current Liabilities£1,291,274

Accounts

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

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (1 week from now)

Charges

1 July 1994Delivered on: 14 July 1994
Persons entitled: Trustees,National Society for the Prevention of Cruelty to Children

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Floating charge over all assets of the company.
Outstanding

Filing History

6 August 2020Accounts for a small company made up to 31 March 2020 (14 pages)
22 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
6 January 2020Termination of appointment of Alison Marie Jeremy as a director on 6 January 2020 (1 page)
5 October 2019Accounts for a small company made up to 31 March 2019 (13 pages)
18 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
21 December 2018Appointment of Mrs Alison Marie Jeremy as a director on 21 December 2018 (2 pages)
21 December 2018Termination of appointment of Phillip Noyes as a director on 21 December 2018 (1 page)
21 December 2018Appointment of Ms Jospehine Sarah Swinhoe as a director on 21 December 2018 (2 pages)
28 August 2018Full accounts made up to 31 March 2018 (12 pages)
25 April 2018Appointment of Mr Paul Taylor as a director on 25 April 2018 (2 pages)
25 April 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
25 April 2018Termination of appointment of Peter Martin Watt as a director on 25 April 2018 (1 page)
28 July 2017Full accounts made up to 31 March 2017 (11 pages)
28 July 2017Full accounts made up to 31 March 2017 (11 pages)
8 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
7 November 2016Full accounts made up to 31 March 2016 (11 pages)
7 November 2016Full accounts made up to 31 March 2016 (11 pages)
13 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(5 pages)
13 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(5 pages)
4 January 2016Termination of appointment of Peter Anthony Liver as a director on 31 December 2015 (1 page)
4 January 2016Termination of appointment of Peter Anthony Liver as a director on 31 December 2015 (1 page)
29 October 2015Full accounts made up to 31 March 2015 (11 pages)
29 October 2015Full accounts made up to 31 March 2015 (11 pages)
9 June 2015Appointment of Mr Peter Martin Watt as a director on 9 June 2015 (2 pages)
9 June 2015Appointment of Mr Peter Thomas Wanless as a director on 9 June 2015 (2 pages)
9 June 2015Appointment of Mr Peter Thomas Wanless as a director on 9 June 2015 (2 pages)
9 June 2015Appointment of Mr Peter Martin Watt as a director on 9 June 2015 (2 pages)
9 June 2015Appointment of Mr Peter Martin Watt as a director on 9 June 2015 (2 pages)
9 June 2015Appointment of Mr Peter Thomas Wanless as a director on 9 June 2015 (2 pages)
7 May 2015Director's details changed for Mr Phillip Noyes on 6 June 2014 (2 pages)
7 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(4 pages)
7 May 2015Director's details changed for Mr Phillip Noyes on 6 June 2014 (2 pages)
7 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(4 pages)
7 May 2015Director's details changed for Mr Phillip Noyes on 6 June 2014 (2 pages)
28 October 2014Full accounts made up to 31 March 2014 (11 pages)
28 October 2014Full accounts made up to 31 March 2014 (11 pages)
12 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(4 pages)
12 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(4 pages)
14 October 2013Full accounts made up to 31 March 2013 (11 pages)
14 October 2013Full accounts made up to 31 March 2013 (11 pages)
1 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
1 May 2013Director's details changed for Mr David Edward Roberts on 1 April 2012 (2 pages)
1 May 2013Director's details changed for Mr David Edward Roberts on 1 April 2012 (2 pages)
1 May 2013Director's details changed for Mr David Edward Roberts on 1 April 2012 (2 pages)
16 April 2013Termination of appointment of Andrew Flanagan as a director (1 page)
16 April 2013Termination of appointment of Andrew Flanagan as a director (1 page)
21 March 2013Appointment of Mr Phillip Noyes as a director (2 pages)
21 March 2013Appointment of Mr Phillip Noyes as a director (2 pages)
19 October 2012Full accounts made up to 31 March 2012 (11 pages)
19 October 2012Full accounts made up to 31 March 2012 (11 pages)
12 October 2012Appointment of Mr Peter Anthony Liver as a director (2 pages)
12 October 2012Appointment of Mr Peter Anthony Liver as a director (2 pages)
29 June 2012Annual return made up to 24 April 2012 with a full list of shareholders (3 pages)
29 June 2012Annual return made up to 24 April 2012 with a full list of shareholders (3 pages)
9 May 2012Appointment of Mr David Edward Roberts as a secretary (1 page)
9 May 2012Appointment of Mr David Edward Roberts as a secretary (1 page)
21 April 2012Appointment of Mr David Edward Roberts as a director
  • ANNOTATION The date of appointment and occupation on the AP01 were removed from the public register on 27/06/2012 as the information was invalid or ineffective
(3 pages)
21 April 2012Appointment of Mr David Edward Roberts as a director
  • ANNOTATION The date of appointment and occupation on the AP01 were removed from the public register on 27/06/2012 as the information was invalid or ineffective
(3 pages)
20 April 2012Termination of appointment of Catherine Dixon as a secretary (1 page)
20 April 2012Termination of appointment of Catherine Dixon as a director (1 page)
20 April 2012Termination of appointment of Catherine Dixon as a director (1 page)
20 April 2012Termination of appointment of Catherine Dixon as a secretary (1 page)
16 December 2011Full accounts made up to 31 March 2011 (11 pages)
16 December 2011Full accounts made up to 31 March 2011 (11 pages)
13 December 2011Termination of appointment of Paul Amadi as a director (1 page)
13 December 2011Termination of appointment of Paul Amadi as a director (1 page)
13 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
21 April 2011Appointment of David Edward Roberts as a director (2 pages)
21 April 2011Appointment of David Edward Roberts as a director (2 pages)
8 February 2011Company name changed N.S.P.C.C. trading company LTD\certificate issued on 08/02/11
  • RES15 ‐ Change company name resolution on 2011-01-20
  • NM01 ‐ Change of name by resolution
(3 pages)
8 February 2011Company name changed N.S.P.C.C. trading company LTD\certificate issued on 08/02/11
  • RES15 ‐ Change company name resolution on 2011-01-20
  • NM01 ‐ Change of name by resolution
(3 pages)
13 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
13 August 2010Full accounts made up to 31 March 2010 (11 pages)
13 August 2010Full accounts made up to 31 March 2010 (11 pages)
13 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
4 August 2010Appointment of Catherine Dixon as a secretary (1 page)
4 August 2010Appointment of Catherine Dixon as a secretary (1 page)
4 August 2010Appointment of Andrew Henry Flanagan as a director (2 pages)
4 August 2010Appointment of Andrew Henry Flanagan as a director (2 pages)
24 July 2010Appointment of Catherine Dixon as a director (2 pages)
24 July 2010Appointment of Catherine Dixon as a director (2 pages)
23 July 2010Termination of appointment of John Grounds as a director (1 page)
23 July 2010Termination of appointment of John Grounds as a director (1 page)
28 May 2010Director's details changed for Mr John Grounds on 24 April 2010 (2 pages)
28 May 2010Director's details changed for Mr John Grounds on 24 April 2010 (2 pages)
28 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
28 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
16 March 2010Appointment of Mr Paul Amadi as a director (2 pages)
16 March 2010Termination of appointment of Giles Pegram as a secretary (1 page)
16 March 2010Appointment of Mr Paul Amadi as a director (2 pages)
16 March 2010Termination of appointment of Giles Pegram as a director (1 page)
16 March 2010Termination of appointment of Giles Pegram as a secretary (1 page)
16 March 2010Termination of appointment of Giles Pegram as a director (1 page)
13 August 2009Full accounts made up to 31 March 2009 (12 pages)
13 August 2009Full accounts made up to 31 March 2009 (12 pages)
27 April 2009Return made up to 24/04/09; full list of members (4 pages)
27 April 2009Return made up to 24/04/09; full list of members (4 pages)
8 January 2009Full accounts made up to 31 March 2008 (11 pages)
8 January 2009Full accounts made up to 31 March 2008 (11 pages)
24 December 2008Appointment terminated director bryan burn (1 page)
24 December 2008Appointment terminated director bryan burn (1 page)
4 June 2008Appointment terminated secretary rebecca packwood (1 page)
4 June 2008Secretary appointed mr giles dominic st richard pegram (1 page)
4 June 2008Appointment terminated secretary rebecca packwood (1 page)
4 June 2008Secretary appointed mr giles dominic st richard pegram (1 page)
25 April 2008Return made up to 24/04/08; full list of members (4 pages)
25 April 2008Return made up to 24/04/08; full list of members (4 pages)
4 March 2008Director appointed mr john grounds (1 page)
4 March 2008Director appointed mr john grounds (1 page)
4 March 2008Appointment terminated director john graham (1 page)
4 March 2008Appointment terminated director john graham (1 page)
16 November 2007Full accounts made up to 31 March 2007 (11 pages)
16 November 2007Full accounts made up to 31 March 2007 (11 pages)
10 May 2007Return made up to 24/04/07; full list of members (3 pages)
10 May 2007Return made up to 24/04/07; full list of members (3 pages)
2 February 2007Full accounts made up to 31 March 2006 (11 pages)
2 February 2007Full accounts made up to 31 March 2006 (11 pages)
12 July 2006Secretary resigned (1 page)
12 July 2006Secretary resigned (1 page)
12 July 2006New secretary appointed (1 page)
12 July 2006New secretary appointed (1 page)
6 June 2006Return made up to 24/04/06; full list of members (3 pages)
6 June 2006Return made up to 24/04/06; full list of members (3 pages)
10 November 2005Full accounts made up to 31 March 2005 (11 pages)
10 November 2005Full accounts made up to 31 March 2005 (11 pages)
3 May 2005Return made up to 24/04/05; full list of members (3 pages)
3 May 2005Return made up to 24/04/05; full list of members (3 pages)
22 October 2004Full accounts made up to 31 March 2004 (11 pages)
22 October 2004Full accounts made up to 31 March 2004 (11 pages)
25 August 2004New secretary appointed (2 pages)
25 August 2004Secretary resigned (1 page)
25 August 2004New secretary appointed (2 pages)
25 August 2004Secretary resigned (1 page)
7 May 2004Return made up to 24/04/04; full list of members (7 pages)
7 May 2004Return made up to 24/04/04; full list of members (7 pages)
15 December 2003Full accounts made up to 31 March 2003 (12 pages)
15 December 2003Full accounts made up to 31 March 2003 (12 pages)
23 May 2003Return made up to 24/04/03; full list of members (7 pages)
23 May 2003Return made up to 24/04/03; full list of members (7 pages)
27 January 2003Full accounts made up to 31 March 2002 (12 pages)
27 January 2003Full accounts made up to 31 March 2002 (12 pages)
14 November 2002Secretary resigned (1 page)
14 November 2002New secretary appointed (2 pages)
14 November 2002New secretary appointed (2 pages)
14 November 2002Secretary resigned (1 page)
14 November 2002Secretary resigned (1 page)
14 November 2002Secretary resigned (1 page)
14 November 2002New secretary appointed (2 pages)
14 November 2002New secretary appointed (2 pages)
6 June 2002Return made up to 24/04/02; full list of members (7 pages)
6 June 2002Return made up to 24/04/02; full list of members (7 pages)
27 December 2001Full accounts made up to 31 March 2001 (12 pages)
27 December 2001Full accounts made up to 31 March 2001 (12 pages)
26 June 2001New director appointed (2 pages)
26 June 2001New director appointed (2 pages)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
8 May 2001Return made up to 24/04/01; no change of members (7 pages)
8 May 2001Return made up to 24/04/01; no change of members (7 pages)
19 December 2000Full accounts made up to 31 March 2000 (12 pages)
19 December 2000Full accounts made up to 31 March 2000 (12 pages)
12 May 2000Return made up to 24/04/00; no change of members (7 pages)
12 May 2000Return made up to 24/04/00; no change of members (7 pages)
9 November 1999Full accounts made up to 31 March 1999 (12 pages)
9 November 1999Full accounts made up to 31 March 1999 (12 pages)
13 May 1999Return made up to 24/04/99; full list of members (6 pages)
13 May 1999Return made up to 24/04/99; full list of members (6 pages)
1 December 1998Full accounts made up to 31 March 1998 (12 pages)
1 December 1998Full accounts made up to 31 March 1998 (12 pages)
29 April 1998Return made up to 24/04/98; no change of members (4 pages)
29 April 1998Return made up to 24/04/98; no change of members (4 pages)
22 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 November 1997Full accounts made up to 31 March 1997 (11 pages)
10 November 1997Full accounts made up to 31 March 1997 (11 pages)
29 April 1997Return made up to 24/04/97; no change of members (4 pages)
29 April 1997Return made up to 24/04/97; no change of members (4 pages)
18 April 1997New director appointed (2 pages)
18 April 1997New director appointed (2 pages)
26 October 1996Full accounts made up to 31 March 1996 (13 pages)
26 October 1996Full accounts made up to 31 March 1996 (13 pages)
1 October 1996New director appointed (2 pages)
1 October 1996New director appointed (2 pages)
25 September 1996Director resigned (1 page)
25 September 1996Director resigned (1 page)
21 June 1996Director resigned (1 page)
21 June 1996Director resigned (1 page)
3 May 1996Return made up to 24/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 May 1996Return made up to 24/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 September 1995Full accounts made up to 31 March 1995 (14 pages)
15 September 1995Full accounts made up to 31 March 1995 (14 pages)
9 May 1995Return made up to 24/04/95; no change of members (4 pages)
9 May 1995Return made up to 24/04/95; no change of members (4 pages)
14 July 1994Particulars of mortgage/charge (3 pages)
14 July 1994Particulars of mortgage/charge (3 pages)
26 October 1966Incorporation (14 pages)
26 October 1966Incorporation (14 pages)