Company NameLindley Catering Investments Limited
DirectorsSean Michael Haley and Jean Mary Renton
Company StatusActive
Company Number00939814
CategoryPrivate Limited Company
Incorporation Date2 October 1968(55 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Sean Michael Haley
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 2017(49 years, 3 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMrs Jean Mary Renton
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(51 years, 1 month after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Secretary NameSodexo Corporate Services (No.2) Limited (Corporation)
StatusCurrent
Appointed27 December 2017(49 years, 3 months after company formation)
Appointment Duration6 years, 3 months
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameDavid Gordon Jones
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(23 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 15 November 1996)
RoleAccountant
Correspondence Address28 Bracken Close
Tittensor
Stoke On Trent
Staffordshire
ST12 9JD
Director NameMr Brian Harris
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(23 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 26 June 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWayside Cottage
Woodlands Farm Whitemoor Village
Congleton
Cheshire
CW12 3NE
Director NameMr Paul Frederick Crowton
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(23 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 20 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Farley Avenue
Harbury
Leamington Spa
Warwickshire
CV33 9LX
Director NameMr Peter Coates
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(23 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 20 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrook Farm Newcastle Road
Betchton
Sandbach
Cheshire
CW11 2TG
Secretary NameMr Paul Reginald Mills
NationalityBritish
StatusResigned
Appointed31 December 1991(23 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 26 June 1996)
RoleCompany Director
Correspondence Address6 Queen Margarets Road
Loggerheads
Market Drayton
Shropshire
TF9 4EP
Secretary NameNicholas John Reginauld
NationalityBritish
StatusResigned
Appointed26 June 1996(27 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 1997)
RoleSecretary
Correspondence AddressFairport
22 Bramfield Drive
Newcastle
Staffordshire
ST5 0ST
Director NameDenise Coates
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1996(28 years after company formation)
Appointment Duration4 years, 9 months (resigned 20 July 2001)
RoleCompany Director
Correspondence Address2 Furnival Street
Sandbach
Cheshire
CW11 0DJ
Director NameJohn Fitzgerald Coates
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1996(28 years after company formation)
Appointment Duration4 years, 9 months (resigned 20 July 2001)
RoleCompany Director
Correspondence Address8 The Grove
Westlands
Newcastle-Under-Lyme
Staffordshire
ST5 2HD
Secretary NameMrs Karen Silk
NationalityBritish
StatusResigned
Appointed04 August 1997(28 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Hawk Close
Meir Park
Stoke On Trent
ST3 7GB
Director NameMrs Karen Silk
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2000(31 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 July 2001)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address7 Hawk Close
Meir Park
Stoke On Trent
ST3 7GB
Director NameHamish John Clifton
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2001(32 years, 9 months after company formation)
Appointment Duration3 years (resigned 28 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Ridgeway
Wargrave
Reading
Berkshire
RG10 8AS
Director NameMr Paul Robert Biffen
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2001(32 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Northfield Road
Sherfield On Loddon
Hook
Hampshire
RG27 0DS
Director NameAlexander Campbell McCrindle
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2001(32 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 04 November 2009)
RoleFinance Director
Country of ResidenceIreland
Correspondence AddressHawthorne House
Pingewood Road North
Reading
Berkshire
RG30 3XL
Secretary NameAlexander Campbell McCrindle
NationalityBritish
StatusResigned
Appointed20 July 2001(32 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 04 November 2009)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressHawthorne House
Pingewood Road North
Reading
Berkshire
RG30 3XL
Director NameMary Elizabeth Redmond
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2002(33 years, 6 months after company formation)
Appointment Duration5 months (resigned 12 September 2002)
RoleAccountant
Correspondence AddressTownhead Cottage
Seven Chimneys
Warslow Buxton
Derbyshire
SK17 0JK
Director NameMr David Harold Hulme
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2002(33 years, 11 months after company formation)
Appointment Duration9 months (resigned 02 June 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressChurch View
4 Lower Penkridge Road
Acton
Staffordshire
ST17 0RJ
Director NameMr Jeremy James Brade
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2002(34 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 06 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRectory House Brampton Bryan
Bucknell
Shropshire
SY7 0DH
Wales
Director NameMr David Harold Hulme
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2005(36 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 23 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch View
4 Lower Penkridge Road
Acton
Staffordshire
ST17 0RJ
Secretary NameMr David Harold Hulme
StatusResigned
Appointed04 November 2009(41 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 23 January 2012)
RoleCompany Director
Correspondence AddressThe Mellor Building
Queens Road
Penkhull Stoke On Trent
ST4 7LQ
Director NameMr Adam Elliott
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2010(41 years, 12 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 April 2014)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressMitchell House Town Road Business Quarter
Hanley
Stoke-On-Trent
ST1 2QA
Secretary NameTimothy John Doubleday
StatusResigned
Appointed23 January 2012(43 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 January 2014)
RoleCompany Director
Correspondence AddressMitchell House Town Road Business Quarter
Hanley
Stoke-On-Trent
ST1 2QA
Director NameMr Timothy John Doubleday
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(43 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 January 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMitchell House Town Road Business Quarter
Hanley
Stoke-On-Trent
ST1 2QA
Director NameMr Desmond Gerard Hague
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed14 April 2014(45 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 02 September 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressMitchell House Town Road Business Quarter
Hanley
Stoke-On-Trent
ST1 2QA
Director NameMr Keith Baxter Willson King
Date of BirthJuly 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed14 April 2014(45 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 27 December 2017)
RoleLawyer
Country of ResidenceUnited States
Correspondence AddressMitchell House Town Road Business Quarter
Hanley
Stoke-On-Trent
ST1 2QA
Director NameMr Hadi K. Monavar
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed14 April 2014(45 years, 6 months after company formation)
Appointment Duration4 years (resigned 10 May 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressMitchell House Town Road Business Quarter
Hanley
Stoke-On-Trent
ST1 2QA
Director NameMr Adrian Robert Dishington
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2014(45 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMitchell House Town Road Business Quarter
Hanley
Stoke-On-Trent
ST1 2QA
Director NameMr Chris Steven Verros
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed02 September 2014(45 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 May 2018)
RolePresident And Ceo, Centerplate
Country of ResidenceUnited States
Correspondence Address2187 Atlantic Street
Stamford
Connecticut
United States
Director NameMr Robert Stern
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed27 December 2017(49 years, 3 months after company formation)
Appointment Duration8 months (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressMitchell House Town Road Business Quarter
Hanley
Stoke-On-Trent
ST1 2QA
Director NameMr Laurent Paul Joseph Arnaudo
Date of BirthMarch 1967 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed27 December 2017(49 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameChristopher John Bray
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2017(49 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr Angelo Piccirillo
Date of BirthOctober 1975 (Born 48 years ago)
NationalityItalian
StatusResigned
Appointed01 September 2018(49 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 June 2022)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressOne Southampton Row
London
WC1B 5HA

Contact

Websitelindley-catering.co.uk
Telephone01782 222000
Telephone regionStoke-on-Trent

Location

Registered AddressOne
Southampton Row
London
WC1B 5HA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

5m at £0.1K & S (408) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return29 July 2023 (8 months, 3 weeks ago)
Next Return Due12 August 2024 (3 months, 3 weeks from now)

Charges

9 February 1994Delivered on: 24 February 1994
Satisfied on: 25 September 1999
Persons entitled: Barclays Bank PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies due or owing or from time to time becoming due or owing to the company under or by virtue of all that debt amounting to £140,000 due under the terms of the agreement dated 03/02/94 with the benefit of all securities for the same.
Fully Satisfied
18 July 1991Delivered on: 2 August 1991
Satisfied on: 25 September 1999
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: (See form 395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
14 February 1990Delivered on: 28 February 1990
Satisfied on: 2 February 1993
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: "King charles" 1 vine st evosham, hereford & worcester.
Fully Satisfied
25 August 1983Delivered on: 5 September 1983
Satisfied on: 25 September 1999
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 to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
2 February 1983Delivered on: 9 February 1983
Satisfied on: 11 March 1991
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.
Fully Satisfied
22 April 1982Delivered on: 29 April 1982
Satisfied on: 11 March 1991
Persons entitled: Barclays Bank PLC

Classification: Further guarantee
Secured details: All monies due or to become due from the company and/or all or any of theother companies named therein to the chargee on any account whatsoever.
Particulars: Charged by the principal deed & further deed.. Undertaking and all property and assets.
Fully Satisfied
10 December 1981Delivered on: 16 December 1981
Satisfied on: 11 March 1991
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 bookdebts uncalled capital. With all buildings fixtures (incl trade fixtures) fixed plant & machinery. See doc m 42.
Fully Satisfied
25 June 1976Delivered on: 14 July 1976
Satisfied on: 25 September 1999
Persons entitled: Bass LTD.

Classification: Lease
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h interest of lindley catering investments LTD. On the mackworth hotel, mackworth in the county of derby with all fixtures & fittings (but excluding personal chattels.).
Fully Satisfied
21 April 2006Delivered on: 3 May 2006
Satisfied on: 24 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set-off agreement
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: Any sums or sums for the time being standing to the credit of any one or more of any present of future accounts of the companies or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
8 July 2005Delivered on: 14 July 2005
Satisfied on: 24 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
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: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
8 July 2005Delivered on: 14 July 2005
Satisfied on: 24 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
20 July 2001Delivered on: 31 July 2001
Satisfied on: 21 March 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Composite guarantee and debenture
Secured details: All monies obligations and liabilities due or to become due from the borrower (as defined) and each other obligor (as defined) to the chargee on any account whatsoever under or pursuant to the terms of any of the finance documents (as defined) and/or in connection with the loan facility or other financial accommodation from time to time granted or otherwise made available thereto together with all expenses (as defined) under the terms of this debenture.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
9 September 1999Delivered on: 21 September 1999
Satisfied on: 15 February 2003
Persons entitled: The Co-Operative 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: King charles,1 vine st,evesham,hereford and worcester. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
9 September 1999Delivered on: 21 September 1999
Satisfied on: 15 February 2003
Persons entitled: The Co-Operative 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 at bewdley st,evesham,hereford and worcester. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
9 September 1999Delivered on: 21 September 1999
Satisfied on: 15 February 2003
Persons entitled: The Co-Operative 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: 28,30 and 30A smith street/gerrard st,warwick. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
7 April 1999Delivered on: 16 April 1999
Satisfied on: 21 September 2001
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. undertaking and all property and assets present and future including uncalled capital. See the mortgage charge document for full details.
Fully Satisfied
9 December 1996Delivered on: 18 December 1996
Satisfied on: 25 September 1999
Persons entitled: Barclays Bank PLC

Classification: Assignment and confirmation
Secured details: All monies due or to become due from the company to the chargee under a debenture dated 25TH august 1983.
Particulars: By way of first fixed charge all the company's right title and interest in and to the agreement dated 9TH december 1996 (the catering agreement) and by way of assignment all the company's right title and interest in and to all sums from to time falling due from the sunderland football club limited (the club) to the company in respect of the catering agreement including (without limitation) any payment falling due under clause 7 of schedule 3 of the catering agreement.. See the mortgage charge document for full details.
Fully Satisfied
13 June 1973Delivered on: 27 June 1973
Satisfied on: 25 September 1999
Persons entitled: Bass LTD.

Classification: Lease
Secured details: All monies due or to become due from the company to the chargee for goods supplied.
Particulars: Lease fixtures & fitting the kings armst castle, the square, kenilworth.
Fully Satisfied

Filing History

7 August 2023Confirmation statement made on 29 July 2023 with no updates (3 pages)
5 April 2023Accounts for a dormant company made up to 31 August 2022 (5 pages)
7 August 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
23 June 2022Termination of appointment of Angelo Piccirillo as a director on 23 June 2022 (1 page)
17 May 2022Accounts for a dormant company made up to 31 August 2021 (5 pages)
20 January 2022Termination of appointment of Christopher John Bray as a director on 17 December 2021 (1 page)
14 August 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
17 December 2020Accounts for a dormant company made up to 31 August 2020 (5 pages)
29 July 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
9 June 2020Accounts for a dormant company made up to 31 August 2019 (5 pages)
4 November 2019Termination of appointment of Laurent Paul Joseph Arnaudo as a director on 1 November 2019 (1 page)
4 November 2019Appointment of Mrs Jean Mary Renton as a director on 1 November 2019 (2 pages)
3 November 2019Registered office address changed from Mitchell House Town Road Business Quarter Hanley Stoke-on-Trent ST1 2QA to One Southampton Row London WC1B 5HA on 3 November 2019 (1 page)
29 July 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
5 June 2019Accounts for a dormant company made up to 31 August 2018 (5 pages)
8 October 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
3 September 2018Termination of appointment of Robert Stern as a director on 31 August 2018 (1 page)
3 September 2018Appointment of Mr Angelo Piccirillo as a director on 1 September 2018 (2 pages)
2 August 2018Termination of appointment of Adrian Robert Dishington as a director on 1 August 2018 (1 page)
29 July 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
14 May 2018Termination of appointment of Hadi K. Monavar as a director on 10 May 2018 (1 page)
14 May 2018Current accounting period shortened from 31 December 2018 to 31 August 2018 (1 page)
14 May 2018Termination of appointment of Chris Steven Verros as a director on 10 May 2018 (1 page)
2 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
2 February 2018Statement of company's objects (2 pages)
8 January 2018Appointment of Mr Robert Stern as a director on 27 December 2017 (2 pages)
5 January 2018Appointment of Mr Christopher John Bray as a director on 27 December 2017 (2 pages)
5 January 2018Appointment of Sodexo Corporate Services (No.2) Limited as a secretary on 27 December 2017 (2 pages)
5 January 2018Appointment of Mr Sean Michael Haley as a director on 27 December 2017 (2 pages)
5 January 2018Termination of appointment of Keith Baxter Willson King as a director on 27 December 2017 (1 page)
5 January 2018Appointment of Mr Laurent Paul Joseph Arnaudo as a director on 27 December 2017 (2 pages)
12 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
12 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
31 July 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
7 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
7 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
29 July 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 500,000
(5 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 500,000
(5 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
12 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 500,000
(5 pages)
12 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 500,000
(5 pages)
9 December 2014Appointment of Chris Steven Verros as a director on 2 September 2014 (2 pages)
9 December 2014Appointment of Chris Steven Verros as a director on 2 September 2014 (2 pages)
9 December 2014Appointment of Chris Steven Verros as a director on 2 September 2014 (2 pages)
8 December 2014Termination of appointment of Desmond Gerard Hague as a director on 2 September 2014 (1 page)
8 December 2014Termination of appointment of Desmond Gerard Hague as a director on 2 September 2014 (1 page)
8 December 2014Termination of appointment of Desmond Gerard Hague as a director on 2 September 2014 (1 page)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
4 June 2014Full accounts made up to 31 May 2013 (10 pages)
4 June 2014Full accounts made up to 31 May 2013 (10 pages)
28 April 2014Termination of appointment of Adam Elliott as a director (1 page)
28 April 2014Termination of appointment of Adam Elliott as a director (1 page)
22 April 2014Appointment of Mr Adrian Robert Dishington as a director (2 pages)
22 April 2014Appointment of Mr Adrian Robert Dishington as a director (2 pages)
14 April 2014Appointment of Mr Hadi K. Monavar as a director (2 pages)
14 April 2014Appointment of Mr Hadi K. Monavar as a director (2 pages)
14 April 2014Appointment of Mr Desmond Gerard Hague as a director (2 pages)
14 April 2014Appointment of Mr Keith Baxter Willson King as a director (2 pages)
14 April 2014Appointment of Mr Keith Baxter Willson King as a director (2 pages)
14 April 2014Appointment of Mr Desmond Gerard Hague as a director (2 pages)
23 January 2014Termination of appointment of Timothy Doubleday as a secretary (1 page)
23 January 2014Termination of appointment of Timothy Doubleday as a director (1 page)
23 January 2014Termination of appointment of Timothy Doubleday as a director (1 page)
23 January 2014Termination of appointment of Timothy Doubleday as a secretary (1 page)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 500,000
(4 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 500,000
(4 pages)
16 December 2013Director's details changed for Mr Timothy John Doubleday on 16 December 2013 (2 pages)
16 December 2013Registered office address changed from the Mellor Building Queens Road Stoke-on-Trent ST4 7TR United Kingdom on 16 December 2013 (1 page)
16 December 2013Registered office address changed from the Mellor Building Queens Road Stoke-on-Trent ST4 7TR United Kingdom on 16 December 2013 (1 page)
16 December 2013Director's details changed for Managing Director Adam Elliott on 16 December 2013 (2 pages)
16 December 2013Director's details changed for Mr Timothy John Doubleday on 16 December 2013 (2 pages)
16 December 2013Director's details changed for Managing Director Adam Elliott on 16 December 2013 (2 pages)
24 July 2013Satisfaction of charge 17 in full (2 pages)
24 July 2013Satisfaction of charge 16 in full (1 page)
24 July 2013Satisfaction of charge 16 in full (1 page)
24 July 2013Current accounting period shortened from 28 May 2014 to 31 December 2013 (1 page)
24 July 2013Satisfaction of charge 18 in full (2 pages)
24 July 2013Satisfaction of charge 17 in full (2 pages)
24 July 2013Current accounting period shortened from 28 May 2014 to 31 December 2013 (1 page)
24 July 2013Satisfaction of charge 18 in full (2 pages)
25 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
25 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (10 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (10 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
28 January 2013Registered office address changed from the Mellor Building Queens Road Penkhull Stoke on Trent ST4 7LQ on 28 January 2013 (1 page)
28 January 2013Registered office address changed from the Mellor Building Queens Road Penkhull Stoke on Trent ST4 7LQ on 28 January 2013 (1 page)
4 April 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
2 April 2012Appointment of Mr Timothy John Doubleday as a director (2 pages)
2 April 2012Appointment of Mr Timothy John Doubleday as a director (2 pages)
27 March 2012Appointment of Timothy John Doubleday as a secretary (1 page)
27 March 2012Termination of appointment of David Hulme as a director (1 page)
27 March 2012Termination of appointment of Paul Biffen as a director (1 page)
27 March 2012Appointment of Managing Director Adam Elliott as a director (2 pages)
27 March 2012Termination of appointment of David Hulme as a secretary (1 page)
27 March 2012Appointment of Managing Director Adam Elliott as a director (2 pages)
27 March 2012Appointment of Timothy John Doubleday as a secretary (1 page)
27 March 2012Termination of appointment of David Hulme as a secretary (1 page)
27 March 2012Termination of appointment of David Hulme as a director (1 page)
27 March 2012Termination of appointment of Paul Biffen as a director (1 page)
31 January 2012Full accounts made up to 31 May 2011 (9 pages)
31 January 2012Full accounts made up to 31 May 2011 (9 pages)
16 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
15 October 2010Full accounts made up to 31 May 2010 (9 pages)
15 October 2010Full accounts made up to 31 May 2010 (9 pages)
6 May 2010Appointment of Mr David Harold Hulme as a secretary (1 page)
6 May 2010Termination of appointment of Alexander Mccrindle as a director (1 page)
6 May 2010Appointment of Mr David Harold Hulme as a secretary (1 page)
6 May 2010Termination of appointment of Alexander Mccrindle as a director (1 page)
2 March 2010Full accounts made up to 31 May 2009 (9 pages)
2 March 2010Full accounts made up to 31 May 2009 (9 pages)
26 January 2010Director's details changed for David Hulme on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Paul Robert Biffen on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for David Hulme on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Alexander Campbell Mccrindle on 26 January 2010 (2 pages)
26 January 2010Termination of appointment of Alexander Mccrindle as a secretary (1 page)
26 January 2010Termination of appointment of Alexander Mccrindle as a secretary (1 page)
26 January 2010Director's details changed for Paul Robert Biffen on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Alexander Campbell Mccrindle on 26 January 2010 (2 pages)
3 March 2009Return made up to 31/12/08; full list of members (4 pages)
3 March 2009Return made up to 31/12/08; full list of members (4 pages)
28 November 2008Full accounts made up to 25 May 2008 (9 pages)
28 November 2008Full accounts made up to 25 May 2008 (9 pages)
8 March 2008Return made up to 31/12/07; no change of members (7 pages)
8 March 2008Return made up to 31/12/07; no change of members (7 pages)
28 August 2007Full accounts made up to 6 June 2006 (9 pages)
28 August 2007Full accounts made up to 6 June 2006 (9 pages)
28 August 2007Full accounts made up to 6 June 2006 (9 pages)
28 August 2007Full accounts made up to 28 May 2007 (9 pages)
28 August 2007Full accounts made up to 28 May 2007 (9 pages)
30 May 2007Accounting reference date shortened from 06/06/07 to 28/05/07 (1 page)
30 May 2007Accounting reference date shortened from 06/06/07 to 28/05/07 (1 page)
28 February 2007Return made up to 31/12/06; full list of members (7 pages)
28 February 2007Return made up to 31/12/06; full list of members (7 pages)
3 May 2006Particulars of mortgage/charge (3 pages)
3 May 2006Particulars of mortgage/charge (3 pages)
28 March 2006Full accounts made up to 30 May 2005 (8 pages)
28 March 2006Full accounts made up to 30 May 2005 (8 pages)
20 February 2006Return made up to 31/12/05; full list of members (7 pages)
20 February 2006Return made up to 31/12/05; full list of members (7 pages)
6 September 2005New director appointed (2 pages)
6 September 2005New director appointed (2 pages)
6 September 2005New director appointed (2 pages)
6 September 2005New director appointed (2 pages)
31 August 2005Director resigned (1 page)
31 August 2005Director resigned (1 page)
4 August 2005Declaration of assistance for shares acquisition (10 pages)
4 August 2005Declaration of assistance for shares acquisition (10 pages)
4 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 July 2005Particulars of mortgage/charge (3 pages)
14 July 2005Particulars of mortgage/charge (7 pages)
14 July 2005Particulars of mortgage/charge (3 pages)
14 July 2005Particulars of mortgage/charge (7 pages)
3 February 2005Full accounts made up to 30 May 2004 (18 pages)
3 February 2005Full accounts made up to 30 May 2004 (18 pages)
4 January 2005Return made up to 31/12/04; full list of members (7 pages)
4 January 2005Return made up to 31/12/04; full list of members (7 pages)
13 August 2004Director resigned (1 page)
13 August 2004Director resigned (1 page)
13 February 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 February 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 February 2004Director resigned (1 page)
10 February 2004Director resigned (1 page)
10 February 2004Director resigned (1 page)
10 February 2004Director resigned (1 page)
23 December 2003Full accounts made up to 1 June 2003 (18 pages)
23 December 2003Full accounts made up to 1 June 2003 (18 pages)
23 December 2003Full accounts made up to 1 June 2003 (18 pages)
23 June 2003Auditor's resignation (1 page)
23 June 2003Auditor's resignation (1 page)
15 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2003New director appointed (1 page)
22 January 2003Return made up to 31/12/02; full list of members (8 pages)
22 January 2003Return made up to 31/12/02; full list of members (8 pages)
22 January 2003New director appointed (1 page)
20 January 2003New director appointed (3 pages)
20 January 2003New director appointed (3 pages)
13 November 2002Full accounts made up to 2 June 2002 (23 pages)
13 November 2002Full accounts made up to 2 June 2002 (23 pages)
13 November 2002Full accounts made up to 2 June 2002 (23 pages)
8 October 2002New director appointed (2 pages)
8 October 2002New director appointed (2 pages)
19 September 2002Director resigned (1 page)
19 September 2002Director resigned (1 page)
9 September 2002Director resigned (1 page)
9 September 2002Director resigned (1 page)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
12 March 2002Group of companies' accounts made up to 3 June 2001 (26 pages)
12 March 2002Group of companies' accounts made up to 3 June 2001 (26 pages)
12 March 2002Group of companies' accounts made up to 3 June 2001 (26 pages)
31 January 2002Return made up to 31/12/01; full list of members (6 pages)
31 January 2002New secretary appointed (2 pages)
31 January 2002Location of register of members (1 page)
31 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 January 2002New secretary appointed (2 pages)
31 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 January 2002Location of register of members (1 page)
31 January 2002Return made up to 31/12/01; full list of members (6 pages)
7 January 2002Location of register of members (1 page)
7 January 2002Registered office changed on 07/01/02 from: 21 london rd newcastle-under-lyme staffs ST5 1LQ (1 page)
7 January 2002Location of register of members (1 page)
7 January 2002Registered office changed on 07/01/02 from: 21 london rd newcastle-under-lyme staffs ST5 1LQ (1 page)
23 November 2001Director resigned (1 page)
23 November 2001New director appointed (2 pages)
23 November 2001Director resigned (1 page)
23 November 2001New director appointed (2 pages)
15 October 2001New director appointed (2 pages)
15 October 2001New director appointed (2 pages)
21 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2001New director appointed (2 pages)
7 September 2001New director appointed (2 pages)
7 September 2001New director appointed (2 pages)
7 September 2001New director appointed (2 pages)
24 August 2001Director resigned (1 page)
24 August 2001Director resigned (1 page)
24 August 2001Secretary resigned;director resigned (1 page)
24 August 2001Director resigned (1 page)
24 August 2001Secretary resigned;director resigned (1 page)
24 August 2001Director resigned (1 page)
24 August 2001Director resigned (1 page)
24 August 2001Director resigned (1 page)
8 August 2001Declaration of assistance for shares acquisition (6 pages)
8 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 August 2001Declaration of assistance for shares acquisition (6 pages)
8 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 July 2001Particulars of mortgage/charge (19 pages)
31 July 2001Particulars of mortgage/charge (19 pages)
20 July 2001Particulars of contract relating to shares (4 pages)
20 July 2001Ad 02/07/01--------- £ si [email protected]=30000 £ ic 470000/500000 (2 pages)
20 July 2001Particulars of contract relating to shares (4 pages)
20 July 2001Ad 02/07/01--------- £ si [email protected]=30000 £ ic 470000/500000 (2 pages)
17 July 2001Declaration of mortgage charge released/ceased (2 pages)
17 July 2001Declaration of mortgage charge released/ceased (2 pages)
17 July 2001Declaration of mortgage charge released/ceased (2 pages)
17 July 2001Declaration of mortgage charge released/ceased (2 pages)
28 March 2001Full accounts made up to 4 June 2000 (19 pages)
28 March 2001Full accounts made up to 4 June 2000 (19 pages)
28 March 2001Full accounts made up to 4 June 2000 (19 pages)
6 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 June 2000New director appointed (2 pages)
19 June 2000New director appointed (2 pages)
11 April 2000Full accounts made up to 6 June 1999 (20 pages)
11 April 2000Full accounts made up to 6 June 1999 (20 pages)
11 April 2000Full accounts made up to 6 June 1999 (20 pages)
4 March 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 March 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 September 1999Declaration of satisfaction of mortgage/charge (1 page)
25 September 1999Declaration of satisfaction of mortgage/charge (1 page)
25 September 1999Declaration of satisfaction of mortgage/charge (1 page)
25 September 1999Declaration of satisfaction of mortgage/charge (1 page)
25 September 1999Declaration of satisfaction of mortgage/charge (1 page)
25 September 1999Declaration of satisfaction of mortgage/charge (1 page)
25 September 1999Declaration of satisfaction of mortgage/charge (1 page)
25 September 1999Declaration of satisfaction of mortgage/charge (1 page)
25 September 1999Declaration of satisfaction of mortgage/charge (1 page)
25 September 1999Declaration of satisfaction of mortgage/charge (1 page)
25 September 1999Declaration of satisfaction of mortgage/charge (1 page)
25 September 1999Declaration of satisfaction of mortgage/charge (1 page)
21 September 1999Particulars of mortgage/charge (3 pages)
21 September 1999Particulars of mortgage/charge (3 pages)
21 September 1999Particulars of mortgage/charge (3 pages)
21 September 1999Particulars of mortgage/charge (3 pages)
21 September 1999Particulars of mortgage/charge (3 pages)
21 September 1999Particulars of mortgage/charge (3 pages)
16 April 1999Particulars of mortgage/charge (4 pages)
16 April 1999Particulars of mortgage/charge (4 pages)
7 April 1999Full accounts made up to 7 June 1998 (14 pages)
7 April 1999Full accounts made up to 7 June 1998 (14 pages)
7 April 1999Full accounts made up to 7 June 1998 (14 pages)
22 February 1999Return made up to 31/12/98; no change of members (7 pages)
22 February 1999Return made up to 31/12/98; no change of members (7 pages)
8 June 1998Full accounts made up to 1 June 1997 (14 pages)
8 June 1998Full accounts made up to 1 June 1997 (14 pages)
8 June 1998Full accounts made up to 1 June 1997 (14 pages)
9 February 1998Return made up to 31/12/97; full list of members (9 pages)
9 February 1998Return made up to 31/12/97; full list of members (9 pages)
18 August 1997New secretary appointed (2 pages)
18 August 1997New secretary appointed (2 pages)
18 August 1997Secretary resigned (1 page)
18 August 1997Secretary resigned (1 page)
6 March 1997Full accounts made up to 2 June 1996 (15 pages)
6 March 1997Full accounts made up to 2 June 1996 (15 pages)
6 March 1997Full accounts made up to 2 June 1996 (15 pages)
29 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
29 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
18 December 1996Particulars of mortgage/charge (7 pages)
18 December 1996Particulars of mortgage/charge (7 pages)
25 October 1996New director appointed (2 pages)
25 October 1996New director appointed (2 pages)
16 October 1996New director appointed (2 pages)
16 October 1996New director appointed (2 pages)
4 August 1996New secretary appointed (2 pages)
4 August 1996Secretary resigned (1 page)
4 August 1996Secretary resigned (1 page)
4 August 1996New secretary appointed (2 pages)
15 March 1996Full accounts made up to 4 June 1995 (14 pages)
15 March 1996Full accounts made up to 4 June 1995 (14 pages)
15 March 1996Full accounts made up to 4 June 1995 (14 pages)
5 February 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 March 1994Accounts made up to 6 June 1993 (14 pages)
29 March 1994Accounts made up to 6 June 1993 (14 pages)
29 March 1994Accounts made up to 6 June 1993 (14 pages)
4 July 1990Memorandum and Articles of Association (7 pages)
4 July 1990Memorandum and Articles of Association (7 pages)
14 May 1990Accounts made up to 4 June 1989 (13 pages)
14 May 1990Accounts made up to 4 June 1989 (13 pages)
14 May 1990Accounts made up to 4 June 1989 (13 pages)
31 March 1989Accounts made up to 5 June 1988 (13 pages)
31 March 1989Accounts made up to 5 June 1988 (13 pages)
31 March 1989Accounts made up to 5 June 1988 (13 pages)
29 January 1988Accounts made up to 7 June 1987 (12 pages)
29 January 1988Accounts made up to 7 June 1987 (12 pages)
29 January 1988Accounts made up to 7 June 1987 (12 pages)
26 February 1987Full accounts made up to 1 June 1986 (12 pages)
26 February 1987Full accounts made up to 1 June 1986 (12 pages)
26 February 1987Full accounts made up to 1 June 1986 (12 pages)
18 April 1986Accounts made up to 2 June 1985 (12 pages)
18 April 1986Accounts made up to 2 June 1985 (12 pages)
18 April 1986Accounts made up to 2 June 1985 (12 pages)
21 March 1985Accounts made up to 3 June 1984 (11 pages)
21 March 1985Accounts made up to 3 June 1984 (11 pages)
21 March 1985Accounts made up to 3 June 1984 (11 pages)
20 March 1985Accounts made up to 5 June 1983 (9 pages)
20 March 1985Accounts made up to 5 June 1983 (9 pages)
20 March 1985Accounts made up to 5 June 1983 (9 pages)
16 July 1984Accounts made up to 6 June 1982 (9 pages)
16 July 1984Accounts made up to 6 June 1982 (9 pages)
16 July 1984Accounts made up to 6 June 1982 (9 pages)
7 May 1982Accounts made up to 28 September 1980 (9 pages)
7 May 1982Accounts made up to 28 September 1980 (9 pages)
7 May 1981Accounts made up to 28 September 1980 (9 pages)
7 May 1981Accounts made up to 28 September 1980 (9 pages)
20 April 1981Accounts made up to 4 October 1981 (9 pages)
20 April 1981Accounts made up to 4 October 1981 (9 pages)
20 April 1981Accounts made up to 4 October 1981 (9 pages)
8 April 1981Accounts made up to 30 September 1979 (12 pages)
8 April 1981Accounts made up to 30 September 1979 (12 pages)
7 June 1980Accounts made up to 1 October 1978 (10 pages)
7 June 1980Accounts made up to 1 October 1978 (10 pages)
7 June 1980Accounts made up to 1 October 1978 (10 pages)
11 March 1979Accounts made up to 31 May 1976 (13 pages)
11 March 1979Accounts made up to 31 May 1976 (13 pages)
10 March 1979Accounts made up to 2 October 1977 (13 pages)
10 March 1979Accounts made up to 2 October 1977 (13 pages)
10 March 1979Accounts made up to 2 October 1977 (13 pages)
11 May 1977Accounts made up to 5 October 1975 (14 pages)
11 May 1977Accounts made up to 5 October 1975 (14 pages)
11 May 1977Accounts made up to 5 October 1975 (14 pages)
2 April 1975Accounts made up to 6 October 1974 (10 pages)
2 April 1975Accounts made up to 6 October 1974 (10 pages)
2 April 1975Accounts made up to 6 October 1974 (10 pages)
2 October 1968Incorporation (14 pages)
2 October 1968Incorporation (14 pages)