Company NameThenhurst Agricultural Limited
Company StatusActive
Company Number01301566
CategoryPrivate Limited Company
Incorporation Date8 March 1977(47 years, 2 months ago)
Previous NameBlustery Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameHon Rupert Heseltine
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2004(26 years, 10 months after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House 69 London Road
Twickenham
TW1 3SP
Director NameLord Michael Ray Dibdin Heseltine
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2004(27 years after company formation)
Appointment Duration20 years, 2 months
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressThenford House Thenford
Banbury
Oxfordshire
OX17 2BX
Director NameMr Brian John Freeman
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2015(38 years, 2 months after company formation)
Appointment Duration8 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House 69 London Road
Twickenham
TW1 3SP
Director NameDavid Baird Fraser
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(15 years, 7 months after company formation)
Appointment Duration14 years, 1 month (resigned 01 December 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address50 South Eaton Place
London
SW1W 9JJ
Director NameJohn Lindsay Masters
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(15 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 22 December 1998)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address7 Lansdowne House
Lansdowne Road
London
W11 3LP
Director NameMr Simon Papillon Tindall
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(15 years, 7 months after company formation)
Appointment Duration11 years, 4 months (resigned 01 March 2004)
RolePublisher
Country of ResidenceEngland
Correspondence Address31 Lonsdale Road
London
SW13 9JP
Secretary NameDavid Baird Fraser
NationalityBritish
StatusResigned
Appointed10 October 1992(15 years, 7 months after company formation)
Appointment Duration12 years, 4 months (resigned 09 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 South Eaton Place
London
SW1W 9JJ
Director NameMr Jeremy Dyce Duckworth
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2005(27 years, 11 months after company formation)
Appointment Duration10 years, 3 months (resigned 20 May 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSwinbrook Cottage
Swinbrook
Burford
Oxon
OX18 4DZ
Secretary NameMr Jeremy Dyce Duckworth
NationalityBritish
StatusResigned
Appointed09 February 2005(27 years, 11 months after company formation)
Appointment Duration10 years, 3 months (resigned 20 May 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSwinbrook Cottage
Swinbrook
Burford
Oxon
OX18 4DZ

Contact

Websitehaymarketevents.com

Location

Registered AddressBridge House
69 London Road
Twickenham
TW1 3SP
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTwickenham Riverside
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2013
Turnover£1,044,000
Gross Profit-£741,000
Net Worth£7,869,000
Cash£30,000
Current Liabilities£49,000

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return10 October 2023 (6 months, 4 weeks ago)
Next Return Due24 October 2024 (5 months, 3 weeks from now)

Charges

25 November 2015Delivered on: 11 December 2015
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Outstanding
20 July 2010Delivered on: 5 August 2010
Satisfied on: 4 December 2015
Persons entitled: The Royal Bank of Scotland PLC in Its Capacity as Trustee for the Finance Parties (The Security Trustee)

Classification: Composite debenture
Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land, shares, investments, equipment, controlled debts, controlled accounts, intellectual property rights, goodwill, uncalled capital, authorisations, derivative contracts, inter-group loans, insurances, contractual rights and other assets see image for full details.
Fully Satisfied
19 March 2004Delivered on: 29 March 2004
Satisfied on: 28 September 2010
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: Composite debenture
Secured details: All monies due or to become due from the company to any of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
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
22 April 1997Delivered on: 29 April 1997
Satisfied on: 28 September 2010
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

27 February 2024Consolidated accounts of parent company for subsidiary company period ending 30/06/23 (54 pages)
27 February 2024Audit exemption subsidiary accounts made up to 30 June 2023 (18 pages)
27 February 2024Audit exemption statement of guarantee by parent company for period ending 30/06/23 (3 pages)
27 February 2024Notice of agreement to exemption from audit of accounts for period ending 30/06/23 (2 pages)
10 October 2023Confirmation statement made on 10 October 2023 with updates (4 pages)
30 March 2023Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (50 pages)
30 March 2023Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (2 pages)
30 March 2023Total exemption full accounts made up to 30 June 2022 (17 pages)
30 March 2023Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages)
17 October 2022Confirmation statement made on 10 October 2022 with updates (4 pages)
11 October 2022Solvency Statement dated 06/10/22 (1 page)
11 October 2022Statement of capital on 11 October 2022
  • GBP 1,400,000
(5 pages)
11 October 2022Statement by Directors (1 page)
11 October 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 September 2022Statement of capital following an allotment of shares on 13 September 2022
  • GBP 140,000,000
(3 pages)
10 February 2022Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (2 pages)
10 February 2022Total exemption full accounts made up to 30 June 2021 (17 pages)
10 February 2022Audit exemption statement of guarantee by parent company for period ending 30/06/21 (3 pages)
10 February 2022Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (52 pages)
11 October 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
20 February 2021Notice of agreement to exemption from audit of accounts for period ending 30/06/20 (2 pages)
20 February 2021Audit exemption statement of guarantee by parent company for period ending 30/06/20 (3 pages)
20 February 2021Total exemption full accounts made up to 30 June 2020 (16 pages)
20 February 2021Consolidated accounts of parent company for subsidiary company period ending 30/06/20 (52 pages)
22 January 2021Director's details changed for Hon Rupert Heseltine on 20 January 2021 (2 pages)
12 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
6 February 2020Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (2 pages)
6 February 2020Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (48 pages)
6 February 2020Audit exemption subsidiary accounts made up to 30 June 2019 (16 pages)
6 February 2020Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages)
27 January 2020Satisfaction of charge 013015660004 in full (4 pages)
11 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
19 February 2019Audit exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages)
19 February 2019Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (2 pages)
19 February 2019Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (47 pages)
19 February 2019Total exemption full accounts made up to 30 June 2018 (18 pages)
15 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
8 March 2018Audit exemption subsidiary accounts made up to 30 June 2017 (17 pages)
28 February 2018Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (2 pages)
28 February 2018Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (45 pages)
28 February 2018Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages)
12 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
12 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
18 August 2017Statement of capital following an allotment of shares on 29 June 2017
  • GBP 22,000,000
(3 pages)
18 August 2017Statement of capital following an allotment of shares on 29 June 2017
  • GBP 22,000,000
(3 pages)
23 January 2017Full accounts made up to 30 June 2016 (21 pages)
23 January 2017Full accounts made up to 30 June 2016 (21 pages)
12 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
12 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
13 January 2016Full accounts made up to 30 June 2015 (18 pages)
13 January 2016Full accounts made up to 30 June 2015 (18 pages)
11 December 2015Registration of charge 013015660004, created on 25 November 2015 (72 pages)
11 December 2015Registration of charge 013015660004, created on 25 November 2015 (72 pages)
4 December 2015Satisfaction of charge 3 in full (1 page)
4 December 2015Registered office address changed from Teddington Studios Broom Road Teddington Middlesex TW11 9BE to Bridge House 69 London Road Twickenham TW1 3SP on 4 December 2015 (1 page)
4 December 2015Satisfaction of charge 3 in full (1 page)
4 December 2015Registered office address changed from Teddington Studios Broom Road Teddington Middlesex TW11 9BE to Bridge House 69 London Road Twickenham TW1 3SP on 4 December 2015 (1 page)
15 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 16,500,000
(5 pages)
15 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 16,500,000
(5 pages)
24 June 2015Appointment of Mr Brian John Freeman as a director on 22 May 2015 (2 pages)
24 June 2015Appointment of Mr Brian John Freeman as a director on 22 May 2015 (2 pages)
27 May 2015Termination of appointment of Jeremy Dyce Duckworth as a secretary on 20 May 2015 (1 page)
27 May 2015Termination of appointment of Jeremy Dyce Duckworth as a director on 20 May 2015 (1 page)
27 May 2015Termination of appointment of Jeremy Dyce Duckworth as a secretary on 20 May 2015 (1 page)
27 May 2015Termination of appointment of Jeremy Dyce Duckworth as a director on 20 May 2015 (1 page)
16 April 2015Full accounts made up to 30 June 2014 (19 pages)
16 April 2015Full accounts made up to 30 June 2014 (19 pages)
3 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 16,500,000
(6 pages)
3 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 16,500,000
(6 pages)
3 October 2014Statement of capital following an allotment of shares on 24 June 2014
  • GBP 16,500,000
(4 pages)
3 October 2014Statement of capital following an allotment of shares on 24 June 2014
  • GBP 16,500,000
(4 pages)
23 September 2014Resolutions
  • RES13 ‐ Share increase and company business 24/06/2014
(2 pages)
7 April 2014Full accounts made up to 30 June 2013 (18 pages)
7 April 2014Full accounts made up to 30 June 2013 (18 pages)
13 February 2014Director's details changed for The Right Honourable the Lord Michael Ray Dibdin Heseltine on 1 January 2014 (2 pages)
13 February 2014Director's details changed for The Right Honourable the Lord Michael Ray Dibdin Heseltine on 1 January 2014 (2 pages)
13 February 2014Director's details changed for The Right Honourable the Lord Michael Ray Dibdin Heseltine on 1 January 2014 (2 pages)
5 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 15,500,000
(6 pages)
5 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 15,500,000
(6 pages)
23 September 2013Registered office address changed from 174 Hammersmith Road London W6 7JP on 23 September 2013 (1 page)
23 September 2013Registered office address changed from 174 Hammersmith Road London W6 7JP on 23 September 2013 (1 page)
16 July 2013Memorandum and Articles of Association (26 pages)
16 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
16 July 2013Memorandum and Articles of Association (26 pages)
16 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
16 July 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
16 July 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
12 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (6 pages)
12 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (6 pages)
1 October 2012Full accounts made up to 31 December 2011 (17 pages)
1 October 2012Full accounts made up to 31 December 2011 (17 pages)
18 January 2012Resolutions
  • RES13 ‐ Allot shares 21/12/2011
(2 pages)
18 January 2012Statement of capital following an allotment of shares on 21 December 2011
  • GBP 15,500,000
(4 pages)
18 January 2012Statement of capital following an allotment of shares on 21 December 2011
  • GBP 15,500,000
(4 pages)
18 January 2012Resolutions
  • RES13 ‐ Allot shares 21/12/2011
(2 pages)
14 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (6 pages)
14 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (6 pages)
5 October 2011Full accounts made up to 31 December 2010 (15 pages)
5 October 2011Full accounts made up to 31 December 2010 (15 pages)
20 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (6 pages)
20 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (6 pages)
30 September 2010Full accounts made up to 31 December 2009 (15 pages)
30 September 2010Full accounts made up to 31 December 2009 (15 pages)
29 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 September 2010Memorandum and Articles of Association (26 pages)
17 September 2010Memorandum and Articles of Association (26 pages)
5 August 2010Particulars of a mortgage or charge / charge no: 3 (17 pages)
5 August 2010Particulars of a mortgage or charge / charge no: 3 (17 pages)
3 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company info 15/07/2010
(3 pages)
3 August 2010Statement of company's objects (2 pages)
3 August 2010Statement of company's objects (2 pages)
3 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company info 15/07/2010
(3 pages)
31 October 2009Full accounts made up to 31 December 2008 (15 pages)
31 October 2009Full accounts made up to 31 December 2008 (15 pages)
27 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
27 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
11 May 2009Gbp nc 13000000/20000000\11/11/08 (2 pages)
11 May 2009Ad 11/12/08\gbp si 1500000@1=1500000\gbp ic 13000000/14500000\ (2 pages)
11 May 2009Gbp nc 13000000/20000000\11/11/08 (2 pages)
11 May 2009Ad 11/12/08\gbp si 1500000@1=1500000\gbp ic 13000000/14500000\ (2 pages)
27 December 2008Full accounts made up to 31 December 2007 (14 pages)
27 December 2008Full accounts made up to 31 December 2007 (14 pages)
30 October 2008Return made up to 10/10/08; full list of members (4 pages)
30 October 2008Return made up to 10/10/08; full list of members (4 pages)
8 November 2007Return made up to 10/10/07; full list of members (7 pages)
8 November 2007Return made up to 10/10/07; full list of members (7 pages)
3 November 2007Full accounts made up to 31 December 2006 (15 pages)
3 November 2007Full accounts made up to 31 December 2006 (15 pages)
18 December 2006Director resigned (1 page)
18 December 2006Director resigned (1 page)
7 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 December 2006Nc inc already adjusted 13/11/06 (1 page)
7 December 2006Ad 13/11/06--------- £ si 3000000@1=3000000 £ ic 10000000/13000000 (2 pages)
7 December 2006Nc inc already adjusted 13/11/06 (1 page)
7 December 2006Ad 13/11/06--------- £ si 3000000@1=3000000 £ ic 10000000/13000000 (2 pages)
7 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 November 2006Accounts for a small company made up to 31 December 2005 (9 pages)
4 November 2006Accounts for a small company made up to 31 December 2005 (9 pages)
31 October 2006Return made up to 10/10/06; full list of members (8 pages)
31 October 2006Return made up to 10/10/06; full list of members (8 pages)
28 November 2005Ad 21/12/04--------- £ si 9999900@1=9999900 £ ic 100/10000000 (2 pages)
28 November 2005Return made up to 10/10/05; full list of members (8 pages)
28 November 2005Nc inc already adjusted 21/12/04 (1 page)
28 November 2005Nc inc already adjusted 21/12/04 (1 page)
28 November 2005Ad 21/12/04--------- £ si 9999900@1=9999900 £ ic 100/10000000 (2 pages)
28 November 2005Return made up to 10/10/05; full list of members (8 pages)
28 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 November 2005Accounts for a small company made up to 31 December 2004 (9 pages)
8 November 2005Accounts for a small company made up to 31 December 2004 (9 pages)
16 March 2005Secretary resigned (1 page)
16 March 2005Secretary resigned (1 page)
16 March 2005New secretary appointed;new director appointed (2 pages)
16 March 2005New secretary appointed;new director appointed (2 pages)
10 November 2004Return made up to 10/10/04; full list of members (7 pages)
10 November 2004Return made up to 10/10/04; full list of members (7 pages)
21 October 2004Full accounts made up to 31 December 2003 (13 pages)
21 October 2004Full accounts made up to 31 December 2003 (13 pages)
29 March 2004Particulars of mortgage/charge (10 pages)
29 March 2004Particulars of mortgage/charge (10 pages)
22 March 2004New director appointed (3 pages)
22 March 2004New director appointed (3 pages)
22 March 2004Director resigned (1 page)
22 March 2004Director resigned (1 page)
19 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 March 2004Resolutions
  • RES13 ‐ Re dir & sec powers 04/02/04
(1 page)
4 March 2004Resolutions
  • RES13 ‐ Re dir & sec powers 04/02/04
(1 page)
26 January 2004New director appointed (3 pages)
26 January 2004New director appointed (3 pages)
13 November 2003Accounts for a small company made up to 31 December 2002 (9 pages)
13 November 2003Accounts for a small company made up to 31 December 2002 (9 pages)
7 November 2003Return made up to 10/10/03; full list of members (7 pages)
7 November 2003Return made up to 10/10/03; full list of members (7 pages)
11 November 2002Return made up to 10/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 November 2002Return made up to 10/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 October 2002Full accounts made up to 31 December 2001 (12 pages)
9 October 2002Full accounts made up to 31 December 2001 (12 pages)
8 November 2001Return made up to 10/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 November 2001Return made up to 10/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 2001Full accounts made up to 31 December 2000 (12 pages)
27 October 2001Full accounts made up to 31 December 2000 (12 pages)
9 November 2000Return made up to 10/10/00; full list of members (6 pages)
9 November 2000Return made up to 10/10/00; full list of members (6 pages)
11 September 2000Accounts for a small company made up to 31 December 1999 (10 pages)
11 September 2000Accounts for a small company made up to 31 December 1999 (10 pages)
9 November 1999Return made up to 10/10/99; full list of members (9 pages)
9 November 1999Return made up to 10/10/99; full list of members (9 pages)
15 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
15 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
22 July 1999Secretary's particulars changed;director's particulars changed (1 page)
22 July 1999Secretary's particulars changed;director's particulars changed (1 page)
3 March 1999Director resigned (1 page)
3 March 1999Director resigned (1 page)
11 November 1998Return made up to 10/10/98; full list of members (8 pages)
11 November 1998Return made up to 10/10/98; full list of members (8 pages)
13 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
13 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
23 June 1998Registered office changed on 23/06/98 from: 12 14 ansdell st london W8 5TR (1 page)
23 June 1998Registered office changed on 23/06/98 from: 12 14 ansdell st london W8 5TR (1 page)
10 November 1997Return made up to 10/10/97; full list of members (8 pages)
10 November 1997Return made up to 10/10/97; full list of members (8 pages)
23 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
23 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
29 April 1997Particulars of mortgage/charge (3 pages)
29 April 1997Particulars of mortgage/charge (3 pages)
27 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
27 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
24 April 1997Articles of association (7 pages)
24 April 1997Articles of association (7 pages)
8 November 1996Return made up to 10/10/96; no change of members (7 pages)
8 November 1996Return made up to 10/10/96; no change of members (7 pages)
23 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
23 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
9 November 1995Return made up to 10/10/95; full list of members (16 pages)
9 November 1995Return made up to 10/10/95; full list of members (16 pages)
18 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
18 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
24 June 1977Memorandum of association (7 pages)
24 June 1977Memorandum of association (7 pages)
1 April 1977Company name changed\certificate issued on 01/04/77 (2 pages)
1 April 1977Company name changed\certificate issued on 01/04/77 (2 pages)
8 March 1977Incorporation (10 pages)
8 March 1977Incorporation (10 pages)