Company NameNorth Devon Limited
DirectorsColin Brown and Andrew Simon Jarvis
Company StatusActive
Company Number01662631
CategoryPrivate Limited Company
Incorporation Date7 September 1982(41 years, 7 months ago)
Previous NameTuckerben Limited

Business Activity

Section HTransportation and storage
SIC 6021Other sched passenger land transport
SIC 49319Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

Directors

Director NameColin Brown
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(38 years, 5 months after company formation)
Appointment Duration3 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Point, 8th Floor 37 North Wharf Road
London
W2 1AF
Director NameMr Andrew Simon Jarvis
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2022(40 years, 2 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Andrew Douglas Vernon
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1991(8 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 07 April 1999)
RoleCompany Director
Correspondence AddressThe Barn
Holcombe Rogus
Wellington
Somerset
TA21 0ND
Director NameMr Graham Holcroft Roberts
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1991(8 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 11 June 1998)
RoleCompany Director
Correspondence Address3 Chapel Close
Halberton
Tiverton
Devon
EX16 7SQ
Director NameMr Garry Alan Leife Charles
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1991(8 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 07 April 1999)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWindmill Hill Farmhouse
Windmill Hill, Ashill
Ilminster
TA19 9NT
Secretary NameMr Garry Alan Leife Charles
NationalityBritish
StatusResigned
Appointed23 June 1991(8 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 07 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindmill Hill Farmhouse
Windmill Hill, Ashill
Ilminster
TA19 9NT
Director NameDavid James Toy
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1998(15 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 11 July 2006)
RoleEngineering Director
Correspondence Address7 Sawyers Leigh
Kingston St Mary
Taunton
Somerset
TA2 8QQ
Director NameRobert William Holland
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1999(16 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 15 October 1999)
RoleCompany Director
Correspondence Address25 Goose Green
Yate
Bristol
BS17 5BL
Secretary NameAnne Elizabeth Chilcott
NationalityBritish
StatusResigned
Appointed19 April 1999(16 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 March 2001)
RoleCompany Director
Correspondence AddressOaklea
Lockengate Bugle
St Austell
Cornwall
PL26 8RZ
Director NameDavid Beaman
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1999(17 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 05 May 2000)
RoleCompany Director
Correspondence Address69 Wellington Court
Barrack Road
Weymouth
Dorset
DT4 8UE
Director NameMr Piers Darryl St John Marlow
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1999(17 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 27 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address113 Lacock Gardens
Hilperton
Trowbridge
Wiltshire
BA14 7TG
Secretary NameMr Simon Leslie Harland
NationalityBritish
StatusResigned
Appointed12 March 2001(18 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 21 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Homefield Park
Bodmin
Cornwall
PL31 1DJ
Director NameMrs Elaine Karen Holt
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2003(20 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPebble Cottage
Cat Street
East Hendred
Oxfordshire
OX12 8JT
Director NameGerald Neil Taylor
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2004(21 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 March 2006)
RoleCompany Director
Correspondence Address6 Kingsley Road
Kingsbridge
Devon
TQ7 1EY
Secretary NameJonathan Charles Mathias
NationalityBritish
StatusResigned
Appointed21 January 2005(22 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 July 2006)
RoleCompany Director
Correspondence Address30 Preston Drive
Daventry
Northamptonshire
NN11 0GL
Director NameMr Marc Christopher Reddy
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2006(23 years, 6 months after company formation)
Appointment Duration16 years, 6 months (resigned 30 September 2022)
RoleTransport Manager
Country of ResidenceEngland
Correspondence AddressBus Depot Empress Road
Southampton
Hampshire
SO14 0JW
Secretary NameChristopher William Hayter
NationalityBritish
StatusResigned
Appointed13 July 2006(23 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address245 Stuart Road
Plymouth
Devon
PL1 5LH
Director NameMr Simon Nicholas Newport
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2010(27 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ride Chelson Meadow
Plymouth
Devon
PL9 7JT
Secretary NameSidney Barrie
NationalityBritish
StatusResigned
Appointed31 January 2010(27 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 July 2011)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Justin Wyn Davies
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2010(27 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 20 April 2018)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressEnterprise House Easton Road
Bristol
BS5 0DZ
Director NameMrs Margaret Amelia Anne Price
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2011(28 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 April 2013)
RoleFinancial Planning Director
Country of ResidenceUnited Kingdom
Correspondence AddressEnterprise House Easton Road
Bristol
BS5 0DZ
Secretary NameMr Paul Michael Lewis
StatusResigned
Appointed15 July 2011(28 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 May 2014)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr James Thomas Bowen
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2013(30 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 February 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressEnterprise House Easton Road
Bristol
BS5 0DZ
Secretary NameMr Robert John Welch
StatusResigned
Appointed19 May 2014(31 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 July 2016)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMr Michael Hampson
StatusResigned
Appointed22 July 2016(33 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 November 2019)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMrs Silvana Nerina Glibota-Vigo
StatusResigned
Appointed15 November 2019(37 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 July 2020)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Simon Ian Goff
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2022(40 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 21 November 2022)
RoleTransport Manager
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor The Point
37 North Wharf Road
London
W2 1AF

Contact

Websitenorthdevontyres.co.uk

Location

Registered Address8th Floor The Point
37 North Wharf Road
London
W2 1AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

450k at £1Cawlett LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return3 January 2024 (3 months, 2 weeks ago)
Next Return Due17 January 2025 (9 months from now)

Charges

31 December 1996Delivered on: 31 December 1996
Persons entitled: Forward Trust Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 new volvo B10M plaxton premiere 350 non rapide expressliner chassis no 045900 body no 5746 reg no P234 bfj 2 new dennis javelin 290 rapide expressliner with automatic transmission chassis no 12SDA2153/1286, 12SDA2153/1287 body no 3813, 3814.
Outstanding
30 March 1988Delivered on: 13 April 1988
Satisfied on: 13 April 1990
Persons entitled: Transit Holdings Limited

Classification: Single debenture
Secured details: All monies due or to become due from cawlett limited to the chargee. Pursuant to a loan facility agreement dated 28/3/88.
Particulars: (Including trade fixtures). 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
29 March 1988Delivered on: 11 April 1988
Satisfied on: 30 November 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a the omnibus station and bus stand, the strand barnstaple devon and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 March 1988Delivered on: 11 April 1988
Satisfied on: 30 November 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 11, 12 & part 10 great western industries estate coney avenue, barnstaple devon, title no. Dn 215902 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 March 1988Delivered on: 11 April 1988
Satisfied on: 15 November 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 2ND floor office premises 102/103 high street, barnstaple devon and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 March 1988Delivered on: 11 April 1988
Satisfied on: 30 November 1999
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

10 August 2020Termination of appointment of Silvana Nerina Glibota-Vigo as a secretary on 31 July 2020 (1 page)
23 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
27 May 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
21 November 2019Termination of appointment of Michael Hampson as a secretary on 14 November 2019 (1 page)
21 November 2019Appointment of Mrs Silvana Nerina Glibota-Vigo as a secretary on 15 November 2019 (2 pages)
28 June 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
28 May 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
7 October 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
2 July 2018Confirmation statement made on 23 June 2018 with updates (4 pages)
11 May 2018Termination of appointment of Justin Wyn Davies as a director on 20 April 2018 (1 page)
4 December 2017Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LG England to 8th Floor the Point 37 North Wharf Road London W2 1AF on 4 December 2017 (1 page)
4 December 2017Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LG England to 8th Floor the Point 37 North Wharf Road London W2 1AF on 4 December 2017 (1 page)
4 July 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
4 July 2017Notification of Cawlett Limited as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
4 July 2017Notification of Cawlett Limited as a person with significant control on 6 April 2016 (2 pages)
6 June 2017Accounts for a dormant company made up to 25 March 2017 (4 pages)
6 June 2017Accounts for a dormant company made up to 25 March 2017 (4 pages)
22 December 2016Accounts for a dormant company made up to 26 March 2016 (4 pages)
22 December 2016Accounts for a dormant company made up to 26 March 2016 (4 pages)
13 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
13 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
13 December 2016Statement of company's objects (2 pages)
13 December 2016Statement of company's objects (2 pages)
7 November 2016Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages)
7 November 2016Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages)
30 September 2016Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page)
30 September 2016Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page)
29 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 450,002
(6 pages)
29 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 450,002
(6 pages)
5 May 2016Registered office address changed from C/O First Devon & Cornwall Ltd the Ride Chelson Meadow Plymouth Devon PL9 7JT to 50 Eastbourne Terrace Paddington London W2 6LG on 5 May 2016 (1 page)
5 May 2016Registered office address changed from C/O First Devon & Cornwall Ltd the Ride Chelson Meadow Plymouth Devon PL9 7JT to 50 Eastbourne Terrace Paddington London W2 6LG on 5 May 2016 (1 page)
29 October 2015Accounts for a dormant company made up to 28 March 2015 (4 pages)
29 October 2015Accounts for a dormant company made up to 28 March 2015 (4 pages)
26 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 450,002
(6 pages)
26 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 450,002
(6 pages)
11 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 450,002
(6 pages)
11 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 450,002
(6 pages)
10 July 2014Termination of appointment of Paul Lewis as a secretary (1 page)
10 July 2014Appointment of Mr Robert John Welch as a secretary (2 pages)
10 July 2014Appointment of Mr Robert John Welch as a secretary (2 pages)
10 July 2014Termination of appointment of Paul Lewis as a secretary (1 page)
15 May 2014Accounts for a dormant company made up to 29 March 2014 (5 pages)
15 May 2014Accounts for a dormant company made up to 29 March 2014 (5 pages)
8 October 2013Accounts for a dormant company made up to 30 March 2013 (5 pages)
8 October 2013Accounts for a dormant company made up to 30 March 2013 (5 pages)
16 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (6 pages)
16 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (6 pages)
28 June 2013Director's details changed for Mr James Thomas Bowen on 16 June 2013 (2 pages)
28 June 2013Director's details changed for Mr James Thomas Bowen on 16 June 2013 (2 pages)
15 April 2013Termination of appointment of Margaret Price as a director (1 page)
15 April 2013Appointment of Mr James Thomas Bowen as a director (2 pages)
15 April 2013Termination of appointment of Margaret Price as a director (1 page)
15 April 2013Appointment of Mr James Thomas Bowen as a director (2 pages)
10 September 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
10 September 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
28 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (6 pages)
28 June 2012Director's details changed for Marc Christopher Reddy on 23 June 2012 (2 pages)
28 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (6 pages)
28 June 2012Director's details changed for Marc Christopher Reddy on 23 June 2012 (2 pages)
9 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
9 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
8 August 2011Appointment of Mr Paul Michael Lewis as a secretary (2 pages)
8 August 2011Appointment of Mr Paul Michael Lewis as a secretary (2 pages)
5 August 2011Termination of appointment of Sidney Barrie as a secretary (1 page)
5 August 2011Termination of appointment of Sidney Barrie as a secretary (1 page)
14 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (6 pages)
14 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (6 pages)
30 May 2011Termination of appointment of Simon Newport as a director (1 page)
30 May 2011Termination of appointment of Simon Newport as a director (1 page)
27 April 2011Appointment of Ms Margaret Amelia Anne Price as a director (2 pages)
27 April 2011Appointment of Ms Margaret Amelia Anne Price as a director (2 pages)
10 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
10 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
27 July 2010Appointment of Mr Justin Wyn Davies as a director (2 pages)
27 July 2010Appointment of Mr Justin Wyn Davies as a director (2 pages)
21 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
22 February 2010Appointment of Simon Nicholas Newport as a director (3 pages)
22 February 2010Appointment of Sidney Barrie as a secretary (3 pages)
22 February 2010Termination of appointment of Christopher Hayter as a secretary (2 pages)
22 February 2010Director's details changed for Marc Christopher Reddy on 5 January 2010 (3 pages)
22 February 2010Appointment of Sidney Barrie as a secretary (3 pages)
22 February 2010Termination of appointment of Christopher Hayter as a secretary (2 pages)
22 February 2010Director's details changed for Marc Christopher Reddy on 5 January 2010 (3 pages)
22 February 2010Appointment of Simon Nicholas Newport as a director (3 pages)
22 February 2010Director's details changed for Marc Christopher Reddy on 5 January 2010 (3 pages)
26 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
26 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
24 July 2009Return made up to 23/06/09; full list of members (5 pages)
24 July 2009Return made up to 23/06/09; full list of members (5 pages)
27 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
27 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
4 August 2008Return made up to 23/06/08; full list of members (3 pages)
4 August 2008Return made up to 23/06/08; full list of members (3 pages)
8 July 2008Registered office changed on 08/07/2008 from the ride chelson meadow plymouth devon PL9 7JT (2 pages)
8 July 2008Registered office changed on 08/07/2008 from the ride chelson meadow plymouth devon PL9 7JT (2 pages)
18 January 2008Director's particulars changed (1 page)
18 January 2008Director's particulars changed (1 page)
15 July 2007Return made up to 23/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
15 July 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
15 July 2007Secretary's particulars changed (1 page)
15 July 2007Return made up to 23/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
15 July 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
15 July 2007Secretary's particulars changed (1 page)
19 June 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
19 June 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
28 July 2006New secretary appointed (2 pages)
28 July 2006New secretary appointed (2 pages)
25 July 2006Return made up to 23/06/06; full list of members (7 pages)
25 July 2006Return made up to 23/06/06; full list of members (7 pages)
21 July 2006Director resigned (1 page)
21 July 2006Director resigned (1 page)
7 April 2006New director appointed (2 pages)
7 April 2006New director appointed (2 pages)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
5 February 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
5 February 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
4 August 2005Return made up to 23/06/05; full list of members (7 pages)
4 August 2005Return made up to 23/06/05; full list of members (7 pages)
16 February 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
16 February 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
8 February 2005Secretary resigned (1 page)
8 February 2005New secretary appointed (2 pages)
8 February 2005New secretary appointed (2 pages)
8 February 2005Secretary resigned (1 page)
27 July 2004Return made up to 23/06/04; full list of members (7 pages)
27 July 2004Return made up to 23/06/04; full list of members (7 pages)
7 June 2004New director appointed (2 pages)
7 June 2004Director resigned (1 page)
7 June 2004New director appointed (2 pages)
7 June 2004Director resigned (1 page)
12 February 2004Registered office changed on 12/02/04 from: western house tabernacle street truro cornwall TR1 2EJ (1 page)
12 February 2004Registered office changed on 12/02/04 from: western house tabernacle street truro cornwall TR1 2EJ (1 page)
9 February 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
9 February 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
26 July 2003Return made up to 23/06/03; full list of members (7 pages)
26 July 2003Return made up to 23/06/03; full list of members (7 pages)
25 February 2003New director appointed (2 pages)
25 February 2003New director appointed (2 pages)
17 February 2003Director resigned (1 page)
17 February 2003Director resigned (1 page)
21 January 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
21 January 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
25 July 2002Return made up to 23/06/02; full list of members (7 pages)
25 July 2002Return made up to 23/06/02; full list of members (7 pages)
24 January 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
24 January 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
7 December 2001Secretary's particulars changed (1 page)
7 December 2001Secretary's particulars changed (1 page)
8 July 2001Return made up to 23/06/01; full list of members (7 pages)
8 July 2001Return made up to 23/06/01; full list of members (7 pages)
8 June 2001Accounts for a dormant company made up to 31 March 2000 (8 pages)
8 June 2001Accounts for a dormant company made up to 31 March 2000 (8 pages)
5 June 2001Registered office changed on 05/06/01 from: western house 38 lemon street truro cornwall TR1 2NS (1 page)
5 June 2001Registered office changed on 05/06/01 from: western house 38 lemon street truro cornwall TR1 2NS (1 page)
2 May 2001Secretary resigned (1 page)
2 May 2001Director resigned (1 page)
2 May 2001New secretary appointed (2 pages)
2 May 2001Secretary resigned (1 page)
2 May 2001New secretary appointed (2 pages)
2 May 2001Director resigned (1 page)
10 November 2000Accounting reference date shortened from 18/06/00 to 31/03/00 (1 page)
10 November 2000Accounting reference date shortened from 18/06/00 to 31/03/00 (1 page)
17 October 2000Full accounts made up to 25 June 1999 (16 pages)
17 October 2000Full accounts made up to 25 June 1999 (16 pages)
26 July 2000Return made up to 23/06/00; full list of members (7 pages)
26 July 2000Return made up to 23/06/00; full list of members (7 pages)
10 February 2000New director appointed (2 pages)
10 February 2000New director appointed (2 pages)
10 February 2000New director appointed (2 pages)
10 February 2000New director appointed (2 pages)
30 November 1999Declaration of satisfaction of mortgage/charge (3 pages)
30 November 1999Declaration of satisfaction of mortgage/charge (3 pages)
30 November 1999Declaration of satisfaction of mortgage/charge (3 pages)
30 November 1999Declaration of satisfaction of mortgage/charge (3 pages)
30 November 1999Declaration of satisfaction of mortgage/charge (3 pages)
30 November 1999Declaration of satisfaction of mortgage/charge (3 pages)
12 November 1999Director resigned (1 page)
12 November 1999Director resigned (1 page)
20 July 1999Return made up to 23/06/99; full list of members (7 pages)
20 July 1999Return made up to 23/06/99; full list of members (7 pages)
11 May 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(12 pages)
11 May 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(12 pages)
11 May 1999Memorandum and Articles of Association (12 pages)
11 May 1999Memorandum and Articles of Association (12 pages)
9 May 1999New secretary appointed (2 pages)
9 May 1999Secretary resigned;director resigned (1 page)
9 May 1999Registered office changed on 09/05/99 from: 4 hamilton road taunton somerset TA1 2EH (1 page)
9 May 1999New secretary appointed (2 pages)
9 May 1999Director resigned (1 page)
9 May 1999Director resigned (1 page)
9 May 1999Registered office changed on 09/05/99 from: 4 hamilton road taunton somerset TA1 2EH (1 page)
9 May 1999Secretary resigned;director resigned (1 page)
27 April 1999Auditor's resignation (1 page)
27 April 1999Auditor's resignation (1 page)
10 March 1999Full accounts made up to 20 June 1998 (15 pages)
10 March 1999Full accounts made up to 20 June 1998 (15 pages)
20 July 1998Return made up to 23/06/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
20 July 1998Return made up to 23/06/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
17 June 1998New director appointed (2 pages)
17 June 1998New director appointed (2 pages)
17 April 1998Full accounts made up to 14 June 1997 (15 pages)
17 April 1998Full accounts made up to 14 June 1997 (15 pages)
10 July 1997Return made up to 23/06/97; no change of members (4 pages)
10 July 1997Return made up to 23/06/97; no change of members (4 pages)
8 April 1997Full accounts made up to 15 June 1996 (16 pages)
8 April 1997Full accounts made up to 15 June 1996 (16 pages)
31 December 1996Particulars of mortgage/charge (3 pages)
31 December 1996Particulars of mortgage/charge (3 pages)
17 July 1996Return made up to 23/06/96; full list of members (6 pages)
17 July 1996Return made up to 23/06/96; full list of members (6 pages)
14 April 1996Full accounts made up to 17 June 1995 (17 pages)
14 April 1996Full accounts made up to 17 June 1995 (17 pages)
28 June 1995Return made up to 23/06/95; no change of members (4 pages)
28 June 1995Return made up to 23/06/95; no change of members (4 pages)
20 April 1995Full accounts made up to 18 June 1994 (16 pages)
20 April 1995Full accounts made up to 18 June 1994 (16 pages)