Company NameBarry Stewart & Sons Limited
Company StatusActive
Company Number01741014
CategoryPrivate Limited Company
Incorporation Date20 July 1983(40 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Barry Stewart
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 1991(7 years, 7 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Longbridge Road
Barking
Essex
IG11 8RT
Director NameMrs Nina Louise Anderson
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2011(28 years, 3 months after company formation)
Appointment Duration12 years, 6 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address60 Longbridge Road
Barking
Essex
IG11 8RT
Director NameMr Glen Matthew Anderson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2018(34 years, 11 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Longbridge Road
Barking
Essex
IG11 8RT
Director NameYvonne Jean Stewart
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1991(7 years, 7 months after company formation)
Appointment Duration12 years, 6 months (resigned 09 September 2003)
RoleCompany Director
Correspondence AddressThe Croft 19 Hall Lane
Upminster
Essex
RM14 1AF
Secretary NameYvonne Jean Stewart
NationalityBritish
StatusResigned
Appointed19 February 1991(7 years, 7 months after company formation)
Appointment Duration12 years, 6 months (resigned 09 September 2003)
RoleCompany Director
Correspondence AddressThe Croft 19 Hall Lane
Upminster
Essex
RM14 1AF
Director NameMr Daniel James Stewart
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1995(11 years, 8 months after company formation)
Appointment Duration21 years, 4 months (resigned 01 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Weald Road
South Weald
Brentwood
Essex
CM14 5QJ
Director NameMr Keith Arthur Ginn
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(19 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 18 December 2009)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address69 Crescent Drive
Petts Wood
Orpington
Kent
BR5 1BB
Secretary NameDaniel James Stewart
NationalityBritish
StatusResigned
Appointed09 September 2003(20 years, 1 month after company formation)
Appointment Duration12 years, 11 months (resigned 01 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Weald Road
South Weald
Brentwood
Essex
CM14 5QJ
Director NameWarren Lee Arden
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2005(22 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 October 2008)
RoleCompany Director
Correspondence Address35 Broadleaf Avenue
Bishops Stortford
Hertfordshire
CM23 4JY
Director NameKevin Patrick Hayes
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2015(32 years after company formation)
Appointment Duration3 years, 2 months (resigned 12 October 2018)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address1 Town Quay Wharf
Abbey Road
Barking
Essex
IG11 7BZ

Contact

Websitebarrystewart.co.uk
Email address[email protected]
Telephone020 85915161
Telephone regionLondon

Location

Registered Address60 Longbridge Road
Barking
Essex
IG11 8RT
RegionLondon
ConstituencyBarking
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

27.5k at £1Barry Stewart
55.00%
Ordinary
22.5k at £1Daniel James Stewart
45.00%
Ordinary

Financials

Year2014
Turnover£7,384,621
Net Worth£3,184,526
Cash£532,082
Current Liabilities£5,118,593

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 February 2024 (2 months ago)
Next Return Due5 March 2025 (10 months, 2 weeks from now)

Charges

31 August 2005Delivered on: 10 September 2005
Satisfied on: 28 November 2013
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: £152,200.43 due or to become due from the company to the chargee.
Particulars: 24 barberry close harold hill essex RM3 8BJ.
Fully Satisfied
13 July 2005Delivered on: 15 July 2005
Satisfied on: 28 November 2013
Persons entitled: Aib Group (UK) PLC

Classification: Legal charge
Secured details: £182,962.12 due or to become due from the company to.
Particulars: 18 stokes road east ham london.
Fully Satisfied
29 January 2002Delivered on: 31 January 2002
Satisfied on: 28 November 2013
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as thorndon garage,station rd,west horndon,brentwood,essex; ex 279199. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
18 January 2002Delivered on: 19 January 2002
Satisfied on: 28 November 2013
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as favonia,barling rd,great wakering,essex; ex 657386. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
13 March 2001Delivered on: 29 March 2001
Satisfied on: 21 July 2021
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 66 and 68 eastern rd,romford; t/nos egl 57733 and ngl 192149. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
13 March 2001Delivered on: 29 March 2001
Satisfied on: 21 July 2021
Persons entitled: Nationwide Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over. Undertaking and all property and assets.
Fully Satisfied
4 April 2014Delivered on: 11 April 2014
Satisfied on: 10 November 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Fully Satisfied
11 February 2014Delivered on: 17 February 2014
Satisfied on: 10 November 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 100 st paul's road london t/no AGL260113. Notification of addition to or amendment of charge.
Fully Satisfied
22 November 2007Delivered on: 5 December 2007
Satisfied on: 28 November 2013
Persons entitled: Aib Group (UK) 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 217 tollgate road north beckton london t/n EGL213977. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
22 November 2007Delivered on: 5 December 2007
Satisfied on: 28 November 2013
Persons entitled: Aib Group (UK) 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 18 concorde drive london t/n EGL282706. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
31 January 2006Delivered on: 7 February 2006
Satisfied on: 6 July 2007
Persons entitled: Aib Group (UK) PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 106 vincent road dagenham essex by way of fixed charge the goodwill and any share held in any tenants residents or occupiers management company affecting the mortgaged property. By way of floating charge all moveable plant machinery implements furniture equipment stock in trade work in progress and other chattels.
Fully Satisfied
31 January 2006Delivered on: 7 February 2006
Satisfied on: 6 July 2007
Persons entitled: Aib Group (UK) PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 61 oxlow lane dagenham essex by way of fixed charge the goodwill and any share held in any tenants residents or occupiers management company affecting the mortgaged property. By way of floating charge all moveable plant machinery implements furniture equipment stock in trade work in progress and other chattels.
Fully Satisfied
31 January 2006Delivered on: 6 February 2006
Satisfied on: 6 July 2007
Persons entitled: Aib Group (UK) PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 207 hunters hall road, dagenham, essex. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
30 July 1999Delivered on: 16 August 1999
Satisfied on: 19 November 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 66 & 68 eastern road romford essex. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
31 January 2006Delivered on: 6 February 2006
Satisfied on: 6 July 2007
Persons entitled: Aib Group (UK) PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 bainbridge road, dagenham, essex. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
6 January 2006Delivered on: 10 January 2006
Satisfied on: 6 July 2007
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25, leather gardens, stratford, london.
Fully Satisfied
7 December 2005Delivered on: 13 December 2005
Satisfied on: 6 July 2007
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 81 withy mead london.
Fully Satisfied
25 November 2005Delivered on: 1 December 2005
Satisfied on: 6 July 2007
Persons entitled: Aib Group (UK) 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 property k/a 15 neville road, dagenh. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
8 November 2005Delivered on: 11 November 2005
Satisfied on: 28 November 2013
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 191 thorndon avenue west horndon & land to the west thereof and land at the rear thereof t/nos EX609431, EX730999 and EX658351. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
31 October 2005Delivered on: 8 November 2005
Satisfied on: 6 July 2007
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 128 rose lane chadwell heath essex.
Fully Satisfied
2 November 2005Delivered on: 3 November 2005
Satisfied on: 28 November 2013
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage 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 uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
30 September 2005Delivered on: 8 October 2005
Satisfied on: 28 November 2013
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 300 high road chadwell heath essex.
Fully Satisfied
30 September 2005Delivered on: 8 October 2005
Satisfied on: 6 July 2007
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 131 ilchester road dagenham essex.
Fully Satisfied
30 September 2005Delivered on: 8 October 2005
Satisfied on: 28 November 2013
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 157A high road chadwell heath essex.
Fully Satisfied
14 December 1987Delivered on: 22 December 1987
Persons entitled: Silverwebs Limited

Classification: Legal charge
Secured details: Sterling pounds 50000 and all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H 12 lynmouth road, london & 17 t/n egl 88278.
Fully Satisfied
28 November 2003Delivered on: 10 December 2003
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 147 & 149 church elm lane dagenham t/ns EGL451633 & EGL453913. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
13 March 2014Delivered on: 22 March 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Central house station road west horndon brentwood essex t/no.EX279199. Notification of addition to or amendment of charge.
Outstanding
13 March 2014Delivered on: 22 March 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 18 stokes road london t/no.EGL29836. Notification of addition to or amendment of charge.
Outstanding
23 November 2007Delivered on: 30 November 2007
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land lying to the south east of longbridge road barking and land at the rear of 58-60 longbridge road barking t/nos. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding

Filing History

14 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
7 June 2023Change of details for Mr Barry Stewart as a person with significant control on 8 April 2022 (2 pages)
2 March 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
5 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
6 May 2022Change of details for Mr Barry Stewart as a person with significant control on 12 May 2021 (2 pages)
7 March 2022Director's details changed for Mr Barry Stewart on 7 March 2022 (2 pages)
7 March 2022Director's details changed for Mrs Nina Louise Anderson on 7 March 2022 (2 pages)
23 February 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
21 October 2021Registered office address changed from 1 Town Quay Wharf Abbey Road Barking Essex IG11 7BZ to 60 Longbridge Road Barking Essex IG11 8RT on 21 October 2021 (1 page)
21 July 2021Satisfaction of charge 23 in full (1 page)
21 July 2021Satisfaction of charge 7 in full (1 page)
21 July 2021Satisfaction of charge 3 in full (1 page)
21 July 2021Satisfaction of charge 4 in full (1 page)
14 July 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
17 May 2021Notification of Barry Stewart as a person with significant control on 12 May 2021 (2 pages)
17 May 2021Cessation of Stewart Castle Limited as a person with significant control on 12 May 2021 (1 page)
27 February 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
2 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
19 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
21 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
15 October 2018Termination of appointment of Kevin Patrick Hayes as a director on 12 October 2018 (1 page)
15 June 2018Appointment of Mr Glen Matthew Anderson as a director on 15 June 2018 (2 pages)
18 May 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
23 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
2 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
2 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
9 March 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
9 March 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
24 November 2016Satisfaction of charge 017410140027 in full (1 page)
24 November 2016Satisfaction of charge 017410140027 in full (1 page)
2 November 2016Satisfaction of charge 017410140028 in full (1 page)
2 November 2016Satisfaction of charge 017410140028 in full (1 page)
11 August 2016Accounts for a medium company made up to 31 December 2015 (25 pages)
11 August 2016Resolutions
  • RES13 ‐ Company reorganization 01/08/2016
(2 pages)
11 August 2016Accounts for a medium company made up to 31 December 2015 (25 pages)
11 August 2016Resolutions
  • RES13 ‐ Company reorganization 01/08/2016
(2 pages)
2 August 2016Termination of appointment of Daniel James Stewart as a director on 1 August 2016 (1 page)
2 August 2016Termination of appointment of Daniel James Stewart as a secretary on 1 August 2016 (1 page)
2 August 2016Termination of appointment of Daniel James Stewart as a secretary on 1 August 2016 (1 page)
2 August 2016Termination of appointment of Daniel James Stewart as a director on 1 August 2016 (1 page)
23 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 50,000
(7 pages)
23 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 50,000
(7 pages)
10 November 2015Satisfaction of charge 017410140026 in full (1 page)
10 November 2015Satisfaction of charge 017410140029 in full (1 page)
10 November 2015Satisfaction of charge 017410140029 in full (1 page)
10 November 2015Satisfaction of charge 017410140026 in full (1 page)
3 August 2015Appointment of Kevin Patrick Hayes as a director on 3 August 2015 (2 pages)
3 August 2015Appointment of Kevin Patrick Hayes as a director on 3 August 2015 (2 pages)
3 August 2015Appointment of Kevin Patrick Hayes as a director on 3 August 2015 (2 pages)
30 July 2015Accounts for a medium company made up to 30 December 2014 (27 pages)
30 July 2015Accounts for a medium company made up to 30 December 2014 (27 pages)
25 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 50,000
(6 pages)
25 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 50,000
(6 pages)
9 January 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
9 January 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
30 July 2014Full accounts made up to 31 January 2014 (30 pages)
30 July 2014Full accounts made up to 31 January 2014 (30 pages)
11 April 2014Registration of charge 017410140029 (36 pages)
11 April 2014Registration of charge 017410140029 (36 pages)
22 March 2014Registration of charge 017410140027 (17 pages)
22 March 2014Registration of charge 017410140027 (17 pages)
22 March 2014Registration of charge 017410140028 (17 pages)
22 March 2014Registration of charge 017410140028 (17 pages)
14 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 50,000
(6 pages)
14 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 50,000
(6 pages)
17 February 2014Registration of charge 017410140026 (33 pages)
17 February 2014Registration of charge 017410140026 (33 pages)
28 November 2013Satisfaction of charge 12 in full (4 pages)
28 November 2013Satisfaction of charge 6 in full (4 pages)
28 November 2013Satisfaction of charge 6 in full (4 pages)
28 November 2013Satisfaction of charge 5 in full (4 pages)
28 November 2013Satisfaction of charge 5 in full (4 pages)
28 November 2013Satisfaction of charge 10 in full (4 pages)
28 November 2013Satisfaction of charge 15 in full (4 pages)
28 November 2013Satisfaction of charge 9 in full (4 pages)
28 November 2013Satisfaction of charge 24 in full (4 pages)
28 November 2013Satisfaction of charge 8 in full (4 pages)
28 November 2013Satisfaction of charge 25 in full (4 pages)
28 November 2013Satisfaction of charge 9 in full (4 pages)
28 November 2013Satisfaction of charge 13 in full (4 pages)
28 November 2013Satisfaction of charge 24 in full (4 pages)
28 November 2013Satisfaction of charge 12 in full (4 pages)
28 November 2013Satisfaction of charge 15 in full (4 pages)
28 November 2013Satisfaction of charge 13 in full (4 pages)
28 November 2013Satisfaction of charge 25 in full (4 pages)
28 November 2013Satisfaction of charge 10 in full (4 pages)
28 November 2013Satisfaction of charge 8 in full (4 pages)
19 November 2013Satisfaction of charge 2 in full (3 pages)
19 November 2013Satisfaction of charge 2 in full (3 pages)
10 October 2013Accounts for a medium company made up to 31 January 2013 (22 pages)
10 October 2013Accounts for a medium company made up to 31 January 2013 (22 pages)
15 May 2013Director's details changed for Daniel James Stewart on 7 May 2013 (2 pages)
15 May 2013Secretary's details changed for Daniel James Stewart on 7 May 2013 (2 pages)
15 May 2013Secretary's details changed for Daniel James Stewart on 7 May 2013 (2 pages)
15 May 2013Director's details changed for Daniel James Stewart on 7 May 2013 (2 pages)
15 May 2013Director's details changed for Daniel James Stewart on 7 May 2013 (2 pages)
15 May 2013Secretary's details changed for Daniel James Stewart on 7 May 2013 (2 pages)
8 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (6 pages)
8 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (6 pages)
24 July 2012Accounts for a medium company made up to 31 January 2012 (23 pages)
24 July 2012Accounts for a medium company made up to 31 January 2012 (23 pages)
2 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (6 pages)
2 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (6 pages)
21 October 2011Appointment of Mrs Nina Louise Anderson as a director (2 pages)
21 October 2011Appointment of Mrs Nina Louise Anderson as a director (2 pages)
29 September 2011Full accounts made up to 31 January 2011 (25 pages)
29 September 2011Full accounts made up to 31 January 2011 (25 pages)
23 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for Barry Stewart on 31 March 2010 (2 pages)
26 May 2010Director's details changed for Barry Stewart on 31 March 2010 (2 pages)
25 March 2010Accounts for a medium company made up to 31 January 2010 (23 pages)
25 March 2010Accounts for a medium company made up to 31 January 2010 (23 pages)
5 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for Daniel James Stewart on 19 February 2010 (2 pages)
5 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for Daniel James Stewart on 19 February 2010 (2 pages)
12 January 2010Termination of appointment of Keith Ginn as a director (1 page)
12 January 2010Termination of appointment of Keith Ginn as a director (1 page)
31 July 2009Accounts for a medium company made up to 31 January 2009 (24 pages)
31 July 2009Accounts for a medium company made up to 31 January 2009 (24 pages)
4 March 2009Return made up to 19/02/09; full list of members (4 pages)
4 March 2009Return made up to 19/02/09; full list of members (4 pages)
5 November 2008Accounts for a medium company made up to 31 January 2008 (22 pages)
5 November 2008Accounts for a medium company made up to 31 January 2008 (22 pages)
16 October 2008Appointment terminated director warren arden (1 page)
16 October 2008Appointment terminated director warren arden (1 page)
21 February 2008Return made up to 19/02/08; full list of members (3 pages)
21 February 2008Return made up to 19/02/08; full list of members (3 pages)
5 December 2007Particulars of mortgage/charge (3 pages)
5 December 2007Particulars of mortgage/charge (3 pages)
5 December 2007Particulars of mortgage/charge (3 pages)
5 December 2007Particulars of mortgage/charge (3 pages)
30 November 2007Accounts for a medium company made up to 31 January 2007 (22 pages)
30 November 2007Particulars of mortgage/charge (4 pages)
30 November 2007Particulars of mortgage/charge (4 pages)
30 November 2007Accounts for a medium company made up to 31 January 2007 (22 pages)
6 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 March 2007Return made up to 19/02/07; full list of members (3 pages)
19 March 2007Return made up to 19/02/07; full list of members (3 pages)
5 December 2006Amended accounts made up to 31 January 2006 (22 pages)
5 December 2006Amended accounts made up to 31 January 2006 (22 pages)
8 November 2006Accounts for a medium company made up to 31 January 2006 (20 pages)
8 November 2006Accounts for a medium company made up to 31 January 2006 (20 pages)
23 February 2006Return made up to 19/02/06; full list of members (3 pages)
23 February 2006Return made up to 19/02/06; full list of members (3 pages)
7 February 2006Particulars of mortgage/charge (5 pages)
7 February 2006Particulars of mortgage/charge (5 pages)
7 February 2006Particulars of mortgage/charge (5 pages)
7 February 2006Particulars of mortgage/charge (5 pages)
6 February 2006Particulars of mortgage/charge (4 pages)
6 February 2006Particulars of mortgage/charge (4 pages)
6 February 2006Particulars of mortgage/charge (4 pages)
6 February 2006Particulars of mortgage/charge (4 pages)
10 January 2006Particulars of mortgage/charge (3 pages)
10 January 2006Particulars of mortgage/charge (3 pages)
13 December 2005Particulars of mortgage/charge (3 pages)
13 December 2005Particulars of mortgage/charge (3 pages)
12 December 2005New director appointed (1 page)
12 December 2005New director appointed (1 page)
1 December 2005Particulars of mortgage/charge (3 pages)
1 December 2005Particulars of mortgage/charge (3 pages)
11 November 2005Particulars of mortgage/charge (3 pages)
11 November 2005Particulars of mortgage/charge (3 pages)
8 November 2005Particulars of mortgage/charge (3 pages)
8 November 2005Particulars of mortgage/charge (3 pages)
3 November 2005Particulars of mortgage/charge (7 pages)
3 November 2005Particulars of mortgage/charge (7 pages)
13 October 2005Accounts for a medium company made up to 31 January 2005 (20 pages)
13 October 2005Accounts for a medium company made up to 31 January 2005 (20 pages)
8 October 2005Particulars of mortgage/charge (3 pages)
8 October 2005Particulars of mortgage/charge (3 pages)
8 October 2005Particulars of mortgage/charge (3 pages)
8 October 2005Particulars of mortgage/charge (3 pages)
8 October 2005Particulars of mortgage/charge (3 pages)
8 October 2005Particulars of mortgage/charge (3 pages)
10 September 2005Particulars of mortgage/charge (3 pages)
10 September 2005Particulars of mortgage/charge (3 pages)
15 July 2005Particulars of mortgage/charge (3 pages)
15 July 2005Particulars of mortgage/charge (3 pages)
23 March 2005Return made up to 19/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
23 March 2005Return made up to 19/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
3 March 2005Accounts for a small company made up to 31 January 2004 (8 pages)
3 March 2005Accounts for a small company made up to 31 January 2004 (8 pages)
5 March 2004Return made up to 19/02/04; full list of members (7 pages)
5 March 2004Return made up to 19/02/04; full list of members (7 pages)
10 December 2003Particulars of mortgage/charge (4 pages)
10 December 2003Particulars of mortgage/charge (4 pages)
6 October 2003New secretary appointed (1 page)
6 October 2003Secretary resigned;director resigned (1 page)
6 October 2003Secretary resigned;director resigned (1 page)
6 October 2003New secretary appointed (1 page)
30 August 2003Accounts for a small company made up to 31 January 2003 (8 pages)
30 August 2003Accounts for a small company made up to 31 January 2003 (8 pages)
1 March 2003Return made up to 19/02/03; full list of members (8 pages)
1 March 2003Return made up to 19/02/03; full list of members (8 pages)
21 November 2002Accounts for a small company made up to 31 January 2002 (8 pages)
21 November 2002Accounts for a small company made up to 31 January 2002 (8 pages)
12 September 2002New director appointed (2 pages)
12 September 2002New director appointed (2 pages)
28 February 2002Return made up to 19/02/02; full list of members (7 pages)
28 February 2002Return made up to 19/02/02; full list of members (7 pages)
31 January 2002Particulars of mortgage/charge (3 pages)
31 January 2002Particulars of mortgage/charge (3 pages)
19 January 2002Particulars of mortgage/charge (3 pages)
19 January 2002Particulars of mortgage/charge (3 pages)
5 November 2001Accounts for a small company made up to 31 January 2001 (7 pages)
5 November 2001Accounts for a small company made up to 31 January 2001 (7 pages)
2 April 2001Return made up to 19/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 April 2001Return made up to 19/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 March 2001Particulars of mortgage/charge (3 pages)
29 March 2001Particulars of mortgage/charge (3 pages)
29 March 2001Particulars of mortgage/charge (3 pages)
29 March 2001Particulars of mortgage/charge (3 pages)
18 December 2000Accounts for a small company made up to 31 January 2000 (7 pages)
18 December 2000Accounts for a small company made up to 31 January 2000 (7 pages)
29 March 2000Return made up to 19/02/00; full list of members (8 pages)
29 March 2000Return made up to 19/02/00; full list of members (8 pages)
11 February 2000Accounts for a small company made up to 31 January 1999 (8 pages)
11 February 2000Accounts for a small company made up to 31 January 1999 (8 pages)
16 August 1999Particulars of mortgage/charge (6 pages)
16 August 1999Particulars of mortgage/charge (6 pages)
1 April 1999Return made up to 19/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 April 1999Return made up to 19/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 March 1999Accounts for a small company made up to 31 January 1998 (7 pages)
4 March 1999Accounts for a small company made up to 31 January 1998 (7 pages)
11 March 1998Return made up to 19/02/98; no change of members (4 pages)
11 March 1998Return made up to 19/02/98; no change of members (4 pages)
11 July 1997Accounts for a small company made up to 31 January 1997 (7 pages)
11 July 1997Accounts for a small company made up to 31 January 1997 (7 pages)
27 February 1997Return made up to 19/02/97; full list of members (6 pages)
27 February 1997Return made up to 19/02/97; full list of members (6 pages)
17 September 1996Accounts for a small company made up to 31 January 1996 (7 pages)
17 September 1996Accounts for a small company made up to 31 January 1996 (7 pages)
29 February 1996Return made up to 19/02/96; no change of members (4 pages)
29 February 1996Return made up to 19/02/96; no change of members (4 pages)
30 November 1995Accounts for a small company made up to 31 January 1995 (7 pages)
30 November 1995Accounts for a small company made up to 31 January 1995 (7 pages)
20 April 1995New director appointed (2 pages)
20 April 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
19 February 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 February 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 July 1983Incorporation (13 pages)
20 July 1983Incorporation (13 pages)