Company NameLeach-Lewis Limited
DirectorsJulian Paul Leach and Nicholas Hubert Leach
Company StatusActive
Company Number00902091
CategoryPrivate Limited Company
Incorporation Date29 March 1967(57 years, 1 month ago)
Previous NameH.C.Leach (Contractors Plant) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Julian Paul Leach
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1992(25 years, 7 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria House
Britannia Road
Waltham Cross
Hertfordshire
EN8 7NU
Director NameMr Nicholas Hubert Leach
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2001(34 years after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria House
Britannia Road
Waltham Cross
Hertfordshire
EN8 7NU
Director NameStuart Charles Baker
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1992(25 years, 7 months after company formation)
Appointment Duration15 years, 1 month (resigned 30 November 2007)
RoleCompany Director
Correspondence AddressAcres High
Hains Lane Marnhull
Sturminster Newton
Dorset
DT10 1JU
Director NameMr Malcolm George Fry
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1992(25 years, 7 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 July 2003)
RoleCompany Director
Correspondence Address12 Oak Grove
Hertford
Hertfordshire
SG13 8AT
Director NameMr Paul Beaumont Leach
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1992(25 years, 7 months after company formation)
Appointment Duration27 years, 5 months (resigned 10 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria House
Britannia Road
Waltham Cross
Hertfordshire
EN8 7NU
Secretary NameMr Malcolm George Fry
NationalityBritish
StatusResigned
Appointed18 October 1992(25 years, 7 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 July 2003)
RoleCompany Director
Correspondence Address12 Oak Grove
Hertford
Hertfordshire
SG13 8AT
Director NameMr Jon Andrew Victor Sopher
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(36 years, 3 months after company formation)
Appointment Duration11 years, 10 months (resigned 31 May 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressSmerrill Barn
Kemble
Cirencester
Gloucestershire
GL7 6BW
Wales
Secretary NameMr Michael John Brown
NationalityBritish
StatusResigned
Appointed10 July 2003(36 years, 3 months after company formation)
Appointment Duration11 years, 8 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChestnut Cottage
High Street Reed
Royston
Hertfordshire
SG8 8AH

Contact

Websiteleachlewiscapital.com

Location

Registered AddressVictoria House
Britannia Road
Waltham Cross
Hertfordshire
EN8 7NU
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardWaltham Cross
Built Up AreaGreater London

Shareholders

800k at £1Hubert C. Leach LTD
9.99%
Preference
7m at £1Hubert C. Leach LTD
87.39%
Super Preference
50k at £1Clare Adrienne Elliott
0.62%
Preference
50k at £1Julian Paul Leach
0.62%
Preference
25k at £1Amanda Juliet Croucher
0.31%
Preference
25k at £1Michelle Heather Lynch
0.31%
Preference
25k at £1N.h. Leach
0.31%
Preference
25k at £1Wendy Amanda Knatchbull
0.31%
Preference
2.4k at £1Clare Adrienne Elliott
0.03%
Ordinary
2.4k at £1Julian Paul Leach
0.03%
Ordinary
1.2k at £1Amanda Juliet Croucher
0.01%
Ordinary
555 at £1Bruce Tolmie-thomson
0.01%
Ordinary
1.2k at £1Michelle Heather Lynch
0.01%
Ordinary
1.2k at £1N.h. Leach
0.01%
Ordinary
1.2k at £1Wendy Amanda Knatchbull
0.01%
Ordinary
6 at £1Strongway Nominees LTD
0.00%
Ordinary

Financials

Year2014
Net Worth-£544,163
Cash£25,664
Current Liabilities£1,204,583

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months, 1 week from now)

Charges

10 July 1989Delivered on: 19 July 1989
Satisfied on: 9 June 2009
Persons entitled: Barclays 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: Land and buildings on west side of victoria road and on the north side of school road, north acton, l/b of ealing title no mx 390063.
Fully Satisfied
10 July 1989Delivered on: 17 July 1989
Satisfied on: 9 June 2009
Persons entitled: Barclays 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: Land & buildings on the westside of victoria road, north acton l/b of ealing title no mx 390062.
Fully Satisfied
10 July 1989Delivered on: 17 July 1989
Satisfied on: 9 June 2009
Persons entitled: Barclays 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: Beatonson works victoria road, acton l/b of ealing title no ngl 200556.
Fully Satisfied
23 October 1979Delivered on: 1 November 1979
Satisfied on: 9 June 2009
Persons entitled: Barclays Bank PLC

Classification: Further guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All that property, undertaking and assets charged by the principal deed & further deed.
Fully Satisfied
26 January 2004Delivered on: 30 January 2004
Satisfied on: 9 June 2009
Persons entitled: Neil Summerfield and Joseph Barry Middleton

Classification: Legal charge
Secured details: £500,000.00 due or to become due from the company to the chargee.
Particulars: The land and buildings lying to the east side of chase road brownhills walsall west midlands t/n WM619897 and the land and buildings lying to the east side of chase road brownhills walsall west midlands t/n WM636619.
Fully Satisfied
17 October 2003Delivered on: 31 October 2003
Satisfied on: 9 June 2009
Persons entitled: Barclays 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: Victoria house britannia road waltham cross hertfordshire t/n HD139009.
Fully Satisfied
5 April 2002Delivered on: 6 April 2002
Satisfied on: 20 December 2006
Persons entitled: Hubert C Leach Limited

Classification: Legal charge
Secured details: £560,000.00 due or to become due from the company to the chargee.
Particulars: Victoria house, britannia road, watham cross, herts t/no. HD139009.
Fully Satisfied
23 June 2001Delivered on: 26 June 2001
Satisfied on: 9 June 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or by hubert c leach limited to the chargee on any account whatsoever under the terms of the legal charge.
Particulars: F/H land k/a victoria house britannia road waltham cross t/no;-HD139009.
Fully Satisfied
5 January 1999Delivered on: 11 January 1999
Satisfied on: 20 December 2006
Persons entitled: Hubert C. Leach Limited

Classification: Legal charge
Secured details: All monies due from the company to the chargee under the provisions of the legal charge dated 5 january 1999.
Particulars: F/H land and buildings at britannia road waltham cross hertfordshire.
Fully Satisfied
21 August 1980Delivered on: 5 September 1980
Persons entitled: Barclays 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 land on the north side of new fard road, waltham cross, herts title no HD119637.
Outstanding
26 March 1979Delivered on: 30 March 1979
Persons entitled: Barclays Bank PLC

Classification: Further guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Charged by the principal deed & further deed.. Undertaking and all property and assets.
Outstanding
17 July 1978Delivered on: 20 July 1978
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill & book debts uncalled capital. (Together with all buildings fixtures & fixed plant & machinery). (See doc M30 for further details).
Outstanding
28 March 2018Delivered on: 3 April 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The freehold property known as victoria house, britannia road, waltham cross, hertfordshire and registered under title numbers HD372188, HD139009 and HD119637.
Outstanding
1 February 1978Delivered on: 15 February 1978
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed & floating charge undertaking and goodwill all property and assets present and future including uncalled capital. Together with all buildings fixtures (incl trade fixtures) fixed plant and machinery.
Outstanding
25 January 2011Delivered on: 2 February 2011
Persons entitled: Julian Paul Leach

Classification: Debenture
Secured details: £600,000 due or to become due from the company to the debenture holder under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge all the undertaking, property, rights and assets.
Outstanding
25 January 2011Delivered on: 2 February 2011
Persons entitled: Julian Paul Leach

Classification: Debenture
Secured details: All monies due or to become due from the company to the lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge all of the assets including (without limitation) any heritable property.
Outstanding
11 January 2010Delivered on: 14 January 2010
Persons entitled: Hubert C Leach Limited

Classification: Debenture
Secured details: £1,167,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the assets property and undertaking of the company.
Outstanding
8 November 2007Delivered on: 13 November 2007
Persons entitled: Barclays 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: Victoria house britannia road waltham cross hertfordshire.
Outstanding
14 October 2003Delivered on: 22 October 2003
Persons entitled: Barclays 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: Land and buildings at britannia road, waltham cross, hertfordshire t/n HD372188.
Outstanding
27 June 1974Delivered on: 5 July 1974
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 & floating charge undertaking and goodwill all property and assets present and future including uncalled capital. Together with all buildings fixtures (incl trade fixtures) fixed plant and machinery.
Outstanding

Filing History

17 January 2024Current accounting period shortened from 31 March 2024 to 31 January 2024 (1 page)
31 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
31 October 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
27 March 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
19 October 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
29 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
2 November 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
27 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
23 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
21 October 2020Termination of appointment of Paul Beaumont Leach as a director on 10 March 2020 (1 page)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
31 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
20 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
16 November 2018Director's details changed for Mr Nicholas Hubert Leach on 10 October 2018 (2 pages)
16 November 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
16 November 2018Director's details changed for Mr Julian Paul Leach on 1 September 2018 (2 pages)
16 November 2018Director's details changed for Mr Paul Beaumont Leach on 6 October 2018 (2 pages)
3 April 2018Registration of charge 009020910020, created on 28 March 2018 (6 pages)
29 March 2018Satisfaction of charge 16 in full (1 page)
29 March 2018Satisfaction of charge 6 in full (1 page)
29 March 2018Satisfaction of charge 2 in part (1 page)
29 March 2018Satisfaction of charge 2 in full (1 page)
29 March 2018Satisfaction of charge 4 in full (1 page)
29 March 2018Satisfaction of charge 13 in full (1 page)
29 March 2018Satisfaction of charge 3 in full (1 page)
29 March 2018Satisfaction of charge 1 in full (1 page)
14 March 2018Satisfaction of charge 18 in full (1 page)
14 March 2018Satisfaction of charge 17 in full (1 page)
14 March 2018Satisfaction of charge 19 in full (1 page)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
28 November 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
31 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
11 January 2016Full accounts made up to 31 March 2015 (7 pages)
11 January 2016Full accounts made up to 31 March 2015 (7 pages)
15 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-15
  • GBP 8,010,000
(7 pages)
15 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-15
  • GBP 8,010,000
(7 pages)
14 August 2015Termination of appointment of Jon Andrew Victor Sopher as a director on 31 May 2015 (1 page)
14 August 2015Termination of appointment of Jon Andrew Victor Sopher as a director on 31 May 2015 (1 page)
6 May 2015Termination of appointment of Michael John Brown as a secretary on 31 March 2015 (1 page)
6 May 2015Termination of appointment of Michael John Brown as a secretary on 31 March 2015 (1 page)
29 December 2014Group of companies' accounts made up to 31 March 2014 (26 pages)
29 December 2014Group of companies' accounts made up to 31 March 2014 (26 pages)
5 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 8,010,000
(9 pages)
5 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 8,010,000
(9 pages)
22 April 2014Statement of capital following an allotment of shares on 28 March 2014
  • GBP 8,010,000
(4 pages)
22 April 2014Statement of capital following an allotment of shares on 28 March 2014
  • GBP 8,010,000
(4 pages)
4 January 2014Amended group of companies' accounts made up to 31 March 2013 (25 pages)
4 January 2014Amended group of companies' accounts made up to 31 March 2013 (25 pages)
3 January 2014Group of companies' accounts made up to 31 March 2013 (26 pages)
3 January 2014Group of companies' accounts made up to 31 March 2013 (26 pages)
21 October 2013Annual return made up to 18 October 2013 with a full list of shareholders (9 pages)
21 October 2013Annual return made up to 18 October 2013 with a full list of shareholders (9 pages)
3 January 2013Group of companies' accounts made up to 31 March 2012 (25 pages)
3 January 2013Group of companies' accounts made up to 31 March 2012 (25 pages)
26 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (9 pages)
26 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (9 pages)
3 January 2012Group of companies' accounts made up to 31 March 2011 (24 pages)
3 January 2012Group of companies' accounts made up to 31 March 2011 (24 pages)
23 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (9 pages)
23 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (9 pages)
3 February 2011Duplicate mortgage certificatecharge no:18 (5 pages)
3 February 2011Duplicate mortgage certificatecharge no:18 (5 pages)
2 February 2011Particulars of a mortgage or charge / charge no: 19 (5 pages)
2 February 2011Particulars of a mortgage or charge / charge no: 19 (5 pages)
2 February 2011Particulars of a mortgage or charge / charge no: 18 (5 pages)
2 February 2011Particulars of a mortgage or charge / charge no: 18 (5 pages)
5 January 2011Group of companies' accounts made up to 31 March 2010 (26 pages)
5 January 2011Group of companies' accounts made up to 31 March 2010 (26 pages)
5 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (9 pages)
5 November 2010Director's details changed for Nicholas Hubert Leach on 20 October 2010 (3 pages)
5 November 2010Director's details changed for Nicholas Hubert Leach on 20 October 2010 (3 pages)
5 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (9 pages)
9 July 2010Group of companies' accounts made up to 31 March 2009 (28 pages)
9 July 2010Group of companies' accounts made up to 31 March 2009 (28 pages)
14 January 2010Particulars of a mortgage or charge / charge no: 17 (5 pages)
14 January 2010Particulars of a mortgage or charge / charge no: 17 (5 pages)
12 November 2009Director's details changed for Nicholas Hubert Leach on 10 November 2009 (2 pages)
12 November 2009Director's details changed for Paul Beaumont Leach on 10 November 2009 (2 pages)
12 November 2009Director's details changed for Paul Beaumont Leach on 10 November 2009 (2 pages)
12 November 2009Director's details changed for Julian Paul Leach on 10 November 2009 (2 pages)
12 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (12 pages)
12 November 2009Director's details changed for Nicholas Hubert Leach on 10 November 2009 (2 pages)
12 November 2009Director's details changed for Julian Paul Leach on 10 November 2009 (2 pages)
12 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (12 pages)
12 November 2009Director's details changed for Jon Andrew Victor Sopher on 10 November 2009 (2 pages)
12 November 2009Director's details changed for Jon Andrew Victor Sopher on 10 November 2009 (2 pages)
10 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
10 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
10 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
10 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
10 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
10 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
10 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
10 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
10 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
10 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
10 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
10 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
10 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
10 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
9 January 2009Group of companies' accounts made up to 31 March 2008 (26 pages)
9 January 2009Group of companies' accounts made up to 31 March 2008 (26 pages)
4 November 2008Return made up to 18/10/08; full list of members (9 pages)
4 November 2008Director's change of particulars / nicholas leach / 03/11/2008 (1 page)
4 November 2008Return made up to 18/10/08; full list of members (9 pages)
4 November 2008Director's change of particulars / nicholas leach / 03/11/2008 (1 page)
16 January 2008Group of companies' accounts made up to 31 March 2007 (24 pages)
16 January 2008Group of companies' accounts made up to 31 March 2007 (24 pages)
17 December 2007Director resigned (1 page)
17 December 2007Director resigned (1 page)
14 November 2007Return made up to 18/10/07; no change of members (8 pages)
14 November 2007Return made up to 18/10/07; no change of members (8 pages)
13 November 2007Particulars of mortgage/charge (3 pages)
13 November 2007Particulars of mortgage/charge (3 pages)
20 December 2006Declaration of satisfaction of mortgage/charge (1 page)
20 December 2006Declaration of satisfaction of mortgage/charge (1 page)
20 December 2006Declaration of satisfaction of mortgage/charge (1 page)
20 December 2006Declaration of satisfaction of mortgage/charge (1 page)
20 November 2006Return made up to 18/10/06; full list of members (11 pages)
20 November 2006Return made up to 18/10/06; full list of members (11 pages)
11 October 2006Group of companies' accounts made up to 31 March 2006 (26 pages)
11 October 2006Group of companies' accounts made up to 31 March 2006 (26 pages)
31 October 2005Return made up to 18/10/05; full list of members (11 pages)
31 October 2005Return made up to 18/10/05; full list of members (11 pages)
23 September 2005Group of companies' accounts made up to 31 March 2005 (24 pages)
23 September 2005Group of companies' accounts made up to 31 March 2005 (24 pages)
22 October 2004Return made up to 18/10/04; full list of members (11 pages)
22 October 2004Return made up to 18/10/04; full list of members (11 pages)
7 October 2004Group of companies' accounts made up to 31 March 2004 (26 pages)
7 October 2004Group of companies' accounts made up to 31 March 2004 (26 pages)
4 February 2004Group of companies' accounts made up to 31 March 2003 (19 pages)
4 February 2004Group of companies' accounts made up to 31 March 2003 (19 pages)
30 January 2004Particulars of mortgage/charge (3 pages)
30 January 2004Particulars of mortgage/charge (3 pages)
6 January 2004Return made up to 18/10/03; full list of members; amend (11 pages)
6 January 2004Return made up to 18/10/03; full list of members; amend (11 pages)
31 October 2003Particulars of mortgage/charge (3 pages)
31 October 2003Particulars of mortgage/charge (3 pages)
23 October 2003Return made up to 18/10/03; full list of members (11 pages)
23 October 2003Return made up to 18/10/03; full list of members (11 pages)
22 October 2003Particulars of mortgage/charge (3 pages)
22 October 2003Particulars of mortgage/charge (3 pages)
12 September 2003Secretary resigned;director resigned (1 page)
12 September 2003Secretary resigned;director resigned (1 page)
4 August 2003New director appointed (2 pages)
4 August 2003New director appointed (2 pages)
18 July 2003New secretary appointed (2 pages)
18 July 2003New secretary appointed (2 pages)
5 February 2003Return made up to 18/10/02; full list of members (11 pages)
5 February 2003Return made up to 18/10/02; full list of members (11 pages)
4 February 2003Group of companies' accounts made up to 31 March 2002 (19 pages)
4 February 2003Group of companies' accounts made up to 31 March 2002 (19 pages)
5 May 2002Group of companies' accounts made up to 31 March 2001 (19 pages)
5 May 2002Group of companies' accounts made up to 31 March 2001 (19 pages)
6 April 2002Particulars of mortgage/charge (3 pages)
6 April 2002Particulars of mortgage/charge (3 pages)
13 February 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
30 January 2002Return made up to 18/10/01; full list of members (10 pages)
30 January 2002Return made up to 18/10/01; full list of members (10 pages)
26 June 2001Particulars of mortgage/charge (3 pages)
26 June 2001Particulars of mortgage/charge (3 pages)
4 June 2001Full group accounts made up to 31 March 2000 (20 pages)
4 June 2001Full group accounts made up to 31 March 2000 (20 pages)
26 January 2001Return made up to 18/10/00; full list of members (10 pages)
26 January 2001Return made up to 18/10/00; full list of members (10 pages)
31 January 2000Return made up to 18/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
31 January 2000Return made up to 18/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 January 2000Full group accounts made up to 31 March 1999 (20 pages)
30 January 2000Full group accounts made up to 31 March 1999 (20 pages)
2 February 1999Return made up to 18/10/98; full list of members (10 pages)
2 February 1999Return made up to 18/10/98; full list of members (10 pages)
1 February 1999Full group accounts made up to 31 March 1998 (20 pages)
1 February 1999Full group accounts made up to 31 March 1998 (20 pages)
11 January 1999Particulars of mortgage/charge (3 pages)
11 January 1999Particulars of mortgage/charge (3 pages)
29 January 1998Full group accounts made up to 31 March 1997 (18 pages)
29 January 1998Return made up to 18/10/97; no change of members (8 pages)
29 January 1998Full group accounts made up to 31 March 1997 (18 pages)
29 January 1998Return made up to 18/10/97; no change of members (8 pages)
28 January 1997Accounts made up to 31 March 1996 (19 pages)
28 January 1997Accounts made up to 31 March 1996 (19 pages)
25 November 1996Return made up to 18/10/96; full list of members (10 pages)
25 November 1996Return made up to 18/10/96; full list of members (10 pages)
15 January 1996Full group accounts made up to 31 March 1995 (20 pages)
15 January 1996Full group accounts made up to 31 March 1995 (20 pages)
12 January 1996Return made up to 18/10/95; no change of members (8 pages)
12 January 1996Return made up to 18/10/95; no change of members (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (27 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
19 May 1987Memorandum and Articles of Association (3 pages)
19 May 1987Memorandum and Articles of Association (3 pages)
30 March 1979Particulars of mortgage/charge (3 pages)
30 March 1979Particulars of mortgage/charge (3 pages)
20 July 1978Particulars of mortgage/charge (3 pages)
20 July 1978Particulars of mortgage/charge (3 pages)
15 February 1978Particulars of mortgage/charge (3 pages)
15 February 1978Particulars of mortgage/charge (3 pages)
1 January 1978Company name changed\certificate issued on 01/01/78 (2 pages)
1 January 1978Company name changed\certificate issued on 01/01/78 (2 pages)
5 July 1974Particulars of mortgage/charge (3 pages)
5 July 1974Particulars of mortgage/charge (3 pages)
29 March 1967Incorporation (13 pages)
29 March 1967Incorporation (13 pages)