Company NameBell & Colvill (Horsley) Limited
Company StatusActive
Company Number01969580
CategoryPrivate Limited Company
Incorporation Date6 December 1985(38 years, 5 months ago)
Previous NameJewelcell Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Andrew John Charles Elliman
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2012(26 years, 6 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEpsom Road
West Horsley
Surrey
KT24 6DG
Director NameMr Paul Innes
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2012(26 years, 6 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollybush Farm Hollybush Lane
Uxbridge
Middlesex
UB9 4HG
Director NameMr Keith Needham
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2018(32 years, 3 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEpsom Road
West Horsley
Surrey
KT24 6DG
Director NameDr Edward Brendan McWilliams
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2019(33 years, 5 months after company formation)
Appointment Duration4 years, 12 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressEpsom Road
West Horsley
Surrey
KT24 6DG
Director NameMr James Pardoe Matthews
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(36 years, 3 months after company formation)
Appointment Duration2 years, 1 month
RoleSales Director
Country of ResidenceEngland
Correspondence AddressEpsom Road
West Horsley
Surrey
KT24 6DG
Director NameRobert Heward Bell
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(6 years, 11 months after company formation)
Appointment Duration19 years, 7 months (resigned 20 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMadgehole Farm Madgehole Lane
Shamley Green
Guildford
Surrey
GU6 0SS
Director NamePeter Derek Bridger
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(6 years, 11 months after company formation)
Appointment Duration19 years, 10 months (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Prospect Court
Sydenham Road
Guildford
Surrey
GU1 3ST
Director NameMartin Arthur Colvill
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(6 years, 11 months after company formation)
Appointment Duration19 years, 7 months (resigned 20 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHerons Brook
Wonersh Park
Guildford
Surrey
GU5 0QP
Secretary NameMartin Arthur Colvill
NationalityBritish
StatusResigned
Appointed01 November 1992(6 years, 11 months after company formation)
Appointment Duration1 year (resigned 17 November 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHerons Brook
Wonersh Park
Guildford
Surrey
GU5 0QP
Secretary NameMartin Arthur Colvill
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(7 years, 11 months after company formation)
Appointment Duration1 year (resigned 01 November 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHerons Brook
Wonersh Park
Guildford
Surrey
GU5 0QP
Secretary NameFord Hamilton Johnson
NationalityBritish
StatusResigned
Appointed17 November 1993(7 years, 11 months after company formation)
Appointment Duration-1 years, 11 months (resigned 01 November 1993)
RoleSecretary
Correspondence Address7 Silverwood Close
Selsdon
Croydon
Surrey
CR0 9AY
Secretary NameMr Ford Hamilton Johnson
NationalityEnglish
StatusResigned
Appointed17 November 1993(7 years, 11 months after company formation)
Appointment Duration25 years, 5 months (resigned 29 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEpsom Road
West Horsley
Surrey
KT24 6DG
Director NameMr Ford Hamilton Johnson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed01 January 1998(12 years after company formation)
Appointment Duration21 years, 4 months (resigned 29 April 2019)
RoleFinancial Accountant
Country of ResidenceEngland
Correspondence AddressEpsom Road
West Horsley
Surrey
KT24 6DG
Director NameMr Nicholas Read Baker
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2012(26 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEpsom Road
West Horsley
Surrey
KT24 6DG

Contact

Websitewww.bellandcolvill.co.uk/
Telephone01483 281000
Telephone regionGuildford

Location

Registered AddressEpsom Road
West Horsley
Surrey
KT24 6DG
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishWest Horsley
WardClandon and Horsley
Built Up AreaWest Horsley
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Bell & Colvill LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,998,249
Gross Profit£648,846
Net Worth£136,959
Cash£590
Current Liabilities£2,422,259

Accounts

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

Returns

Latest Return30 October 2023 (5 months, 4 weeks ago)
Next Return Due13 November 2024 (6 months, 2 weeks from now)

Charges

22 May 2000Delivered on: 22 May 2000
Satisfied on: 10 September 2013
Persons entitled: Lotus Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
9 April 1996Delivered on: 17 April 1996
Satisfied on: 16 September 2013
Persons entitled: Midland Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ford GT40 gulf coupe chassis no GT40P1084 reg.no.cpl 6H.
Fully Satisfied
25 August 1994Delivered on: 31 August 1994
Satisfied on: 10 September 2013
Persons entitled: Lloyds Bowmaker Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First all the company's present and future stock of used motor vehicles of whatsoever nature and all the company's right title and interest therein. Secondly all moneys from time to time payable under any insurances in respect of MOT0R vehicles; and thirdly all goods given in exchange for the motor vehicles.
Fully Satisfied
25 August 1994Delivered on: 31 August 1994
Satisfied on: 10 September 2013
Persons entitled: Lloyds Bowmaker Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All those monies which may from time to time be owing to bell & colvill (horsley) limited by lotus cars limited in respect of refunds of monies paid by or by the direction of bell & colvill (horsley ) limited to lotus cars limited by way of deposit on the acquisition of motor vehicles on a consignment.
Fully Satisfied
9 October 1990Delivered on: 15 October 1990
Satisfied on: 10 September 2013
Persons entitled: Lombard North Central PLC

Classification: Deed of assignment by way of security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the present or future right title & interest of the company under the terms of the car dealer agreement dated 12/7/75 (see form 395 for full details).
Fully Satisfied
22 March 1989Delivered on: 3 April 1989
Satisfied on: 10 September 2013
Persons entitled: Saab-Scania Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All those monies which may from time to time be owing to the company by saab great britain limited in respect of refunds of monies paid or by the direction of the company to saab great britain limited by way of deposit on the acquisition of motor vehicles on a consignment basis.
Fully Satisfied
28 January 1988Delivered on: 3 February 1988
Satisfied on: 10 September 2013
Persons entitled: Lloyds Bowmaker PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on.
Particulars: All those monies which may from time to time be owing to the company by saab great britain in respect of refunds of monies paid by or by the direction of the company to saab great britain limited by way of deposit on the aquisition of motor vehicles on aq consignment basis.
Fully Satisfied
25 March 1986Delivered on: 2 April 1986
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 the companys f/h & l/h properties and the proceeds of sale thereof including fixed and floating chatges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital.
Fully Satisfied
9 April 1996Delivered on: 17 April 1996
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All assets of the company are charged excepting the vehicles specified in the schedule to form 395. 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.
Outstanding
3 October 2018Delivered on: 4 October 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
27 June 2014Delivered on: 11 July 2014
Persons entitled: Santander Consumer (UK) PLC

Classification: A registered charge
Outstanding
27 June 2014Delivered on: 5 July 2014
Persons entitled: Santander Consumer (UK) PLC ("Santander")

Classification: A registered charge
Outstanding

Filing History

8 November 2023Confirmation statement made on 30 October 2023 with no updates (3 pages)
13 September 2023Termination of appointment of Keith Needham as a director on 31 August 2023 (1 page)
15 May 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
7 November 2022Confirmation statement made on 30 October 2022 with no updates (3 pages)
26 July 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
3 March 2022Appointment of Mr James Pardoe Matthews as a director on 1 March 2022 (2 pages)
15 November 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
26 August 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
7 November 2020Director's details changed for Mr Andrew John Charles Elliman on 5 November 2020 (2 pages)
2 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
4 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
1 November 2019Confirmation statement made on 30 October 2019 with updates (3 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
29 April 2019Appointment of Dr Edward Brendan Mcwilliams as a director on 29 April 2019 (2 pages)
29 April 2019Termination of appointment of Ford Hamilton Johnson as a secretary on 29 April 2019 (1 page)
29 April 2019Termination of appointment of Ford Hamilton Johnson as a director on 29 April 2019 (1 page)
30 October 2018Confirmation statement made on 30 October 2018 with updates (5 pages)
6 October 2018Accounts for a small company made up to 31 December 2017 (9 pages)
4 October 2018Registration of charge 019695800012, created on 3 October 2018 (23 pages)
23 April 2018Satisfaction of charge 019695800011 in full (1 page)
23 April 2018Satisfaction of charge 019695800010 in full (1 page)
21 March 2018Appointment of Mr Keith Needham as a director on 18 March 2018 (2 pages)
21 March 2018Director's details changed for Mr Ford Hamilton Johnson on 1 December 2017 (2 pages)
21 March 2018Secretary's details changed for Mr Ford Hamilton Johnson on 19 March 2018 (1 page)
15 November 2017Confirmation statement made on 1 November 2017 with updates (5 pages)
15 November 2017Confirmation statement made on 1 November 2017 with updates (5 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (8 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (8 pages)
15 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
15 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
13 October 2016Full accounts made up to 31 December 2015 (10 pages)
13 October 2016Full accounts made up to 31 December 2015 (10 pages)
8 March 2016Termination of appointment of Nicholas Read Baker as a director on 9 July 2015 (1 page)
8 March 2016Termination of appointment of Nicholas Read Baker as a director on 9 July 2015 (1 page)
16 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2
(6 pages)
16 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2
(6 pages)
4 October 2015Full accounts made up to 31 December 2014 (20 pages)
4 October 2015Full accounts made up to 31 December 2014 (20 pages)
10 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(6 pages)
10 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(6 pages)
10 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(6 pages)
24 September 2014Full accounts made up to 31 December 2013 (19 pages)
24 September 2014Full accounts made up to 31 December 2013 (19 pages)
11 July 2014Registration of charge 019695800011, created on 27 June 2014 (28 pages)
11 July 2014Registration of charge 019695800011, created on 27 June 2014 (28 pages)
5 July 2014Registration of charge 019695800010, created on 27 June 2014 (28 pages)
5 July 2014Registration of charge 019695800010, created on 27 June 2014 (28 pages)
12 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2
(6 pages)
12 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2
(6 pages)
12 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2
(6 pages)
1 October 2013Accounts made up to 31 December 2012 (19 pages)
1 October 2013Accounts made up to 31 December 2012 (19 pages)
16 September 2013Satisfaction of charge 8 in full (4 pages)
16 September 2013Satisfaction of charge 8 in full (4 pages)
10 September 2013Satisfaction of charge 2 in full (4 pages)
10 September 2013Satisfaction of charge 2 in full (4 pages)
10 September 2013Satisfaction of charge 6 in full (4 pages)
10 September 2013Satisfaction of charge 9 in full (4 pages)
10 September 2013Satisfaction of charge 4 in full (4 pages)
10 September 2013Satisfaction of charge 9 in full (4 pages)
10 September 2013Satisfaction of charge 5 in full (4 pages)
10 September 2013Satisfaction of charge 6 in full (4 pages)
10 September 2013Satisfaction of charge 3 in full (4 pages)
10 September 2013Satisfaction of charge 4 in full (4 pages)
10 September 2013Satisfaction of charge 5 in full (4 pages)
10 September 2013Satisfaction of charge 3 in full (4 pages)
18 December 2012Auditor's resignation (1 page)
18 December 2012Auditor's resignation (1 page)
28 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (6 pages)
28 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (6 pages)
28 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (6 pages)
24 October 2012Appointment of Mr Nicholas Read Baker as a director (3 pages)
24 October 2012Appointment of Mr Nicholas Read Baker as a director (3 pages)
21 September 2012Termination of appointment of Peter Bridger as a director (2 pages)
21 September 2012Termination of appointment of Peter Bridger as a director (2 pages)
12 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
12 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
11 July 2012Termination of appointment of Robert Bell as a director (2 pages)
11 July 2012Appointment of Mr Andrew John Charles Elliman as a director (3 pages)
11 July 2012Termination of appointment of Martin Colvill as a director (2 pages)
11 July 2012Appointment of Mr Paul Innes as a director (3 pages)
11 July 2012Appointment of Mr Paul Innes as a director (3 pages)
11 July 2012Appointment of Mr Andrew John Charles Elliman as a director (3 pages)
11 July 2012Termination of appointment of Robert Bell as a director (2 pages)
11 July 2012Termination of appointment of Martin Colvill as a director (2 pages)
19 June 2012Accounts made up to 31 December 2011 (17 pages)
19 June 2012Accounts made up to 31 December 2011 (17 pages)
25 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (7 pages)
25 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (7 pages)
25 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (7 pages)
4 October 2011Accounts made up to 31 December 2010 (17 pages)
4 October 2011Accounts made up to 31 December 2010 (17 pages)
20 December 2010Annual return made up to 1 November 2010 with a full list of shareholders (7 pages)
20 December 2010Annual return made up to 1 November 2010 with a full list of shareholders (7 pages)
20 December 2010Annual return made up to 1 November 2010 with a full list of shareholders (7 pages)
5 October 2010Accounts made up to 31 December 2009 (15 pages)
5 October 2010Accounts made up to 31 December 2009 (15 pages)
16 December 2009Director's details changed for Peter Derek Bridger on 16 December 2009 (2 pages)
16 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
16 December 2009Director's details changed for Ford Hamilton Johnson on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Peter Derek Bridger on 16 December 2009 (2 pages)
16 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
16 December 2009Director's details changed for Ford Hamilton Johnson on 16 December 2009 (2 pages)
16 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
27 July 2009Accounts made up to 31 December 2008 (17 pages)
27 July 2009Accounts made up to 31 December 2008 (17 pages)
19 January 2009Auditor's resignation (1 page)
19 January 2009Auditor's resignation (1 page)
26 November 2008Return made up to 01/11/08; full list of members (4 pages)
26 November 2008Return made up to 01/11/08; full list of members (4 pages)
25 July 2008Accounts made up to 31 December 2007 (14 pages)
25 July 2008Accounts made up to 31 December 2007 (14 pages)
31 March 2008Registered office changed on 31/03/2008 from 2 bloomsbury street london WC1B 3STA (1 page)
31 March 2008Registered office changed on 31/03/2008 from 2 bloomsbury street london WC1B 3STA (1 page)
27 November 2007Return made up to 01/11/07; full list of members (3 pages)
27 November 2007Return made up to 01/11/07; full list of members (3 pages)
31 July 2007Full accounts made up to 31 December 2006 (16 pages)
31 July 2007Full accounts made up to 31 December 2006 (16 pages)
20 December 2006Return made up to 01/11/06; full list of members (3 pages)
20 December 2006Return made up to 01/11/06; full list of members (3 pages)
24 July 2006Full accounts made up to 31 December 2005 (15 pages)
24 July 2006Full accounts made up to 31 December 2005 (15 pages)
8 December 2005Return made up to 01/11/05; full list of members (3 pages)
8 December 2005Return made up to 01/11/05; full list of members (3 pages)
7 July 2005Full accounts made up to 31 December 2004 (15 pages)
7 July 2005Full accounts made up to 31 December 2004 (15 pages)
9 December 2004Return made up to 01/11/04; full list of members (6 pages)
9 December 2004Return made up to 01/11/04; full list of members (6 pages)
4 August 2004Full accounts made up to 31 December 2003 (15 pages)
4 August 2004Full accounts made up to 31 December 2003 (15 pages)
2 December 2003Return made up to 01/11/03; full list of members (6 pages)
2 December 2003Return made up to 01/11/03; full list of members (6 pages)
29 July 2003Full accounts made up to 31 December 2002 (15 pages)
29 July 2003Full accounts made up to 31 December 2002 (15 pages)
20 November 2002Return made up to 01/11/02; full list of members (6 pages)
20 November 2002Return made up to 01/11/02; full list of members (6 pages)
2 August 2002Full accounts made up to 31 December 2001 (16 pages)
2 August 2002Full accounts made up to 31 December 2001 (16 pages)
7 December 2001Return made up to 01/11/01; full list of members (6 pages)
7 December 2001Return made up to 01/11/01; full list of members (6 pages)
31 July 2001Full accounts made up to 31 December 2000 (18 pages)
31 July 2001Full accounts made up to 31 December 2000 (18 pages)
17 November 2000Director's particulars changed (1 page)
17 November 2000Director's particulars changed (1 page)
17 November 2000Return made up to 01/11/00; full list of members (6 pages)
17 November 2000Return made up to 01/11/00; full list of members (6 pages)
10 July 2000Full accounts made up to 31 December 1999 (18 pages)
10 July 2000Full accounts made up to 31 December 1999 (18 pages)
22 May 2000Particulars of mortgage/charge (8 pages)
22 May 2000Particulars of mortgage/charge (8 pages)
15 November 1999Secretary's particulars changed (1 page)
15 November 1999Return made up to 01/11/99; full list of members (8 pages)
15 November 1999Return made up to 01/11/99; full list of members (8 pages)
15 November 1999Secretary's particulars changed (1 page)
29 July 1999Full accounts made up to 31 December 1998 (17 pages)
29 July 1999Full accounts made up to 31 December 1998 (17 pages)
7 January 1999Return made up to 01/11/98; full list of members (8 pages)
7 January 1999Return made up to 01/11/98; full list of members (8 pages)
30 July 1998Full accounts made up to 31 December 1997 (17 pages)
30 July 1998Full accounts made up to 31 December 1997 (17 pages)
5 February 1998New director appointed (2 pages)
5 February 1998New director appointed (2 pages)
30 October 1997Return made up to 01/11/97; full list of members (8 pages)
30 October 1997Return made up to 01/11/97; full list of members (8 pages)
28 July 1997Full accounts made up to 31 December 1996 (16 pages)
28 July 1997Full accounts made up to 31 December 1996 (16 pages)
28 October 1996Return made up to 01/11/96; full list of members (7 pages)
28 October 1996Return made up to 01/11/96; full list of members (7 pages)
4 August 1996Full accounts made up to 31 December 1995 (16 pages)
4 August 1996Full accounts made up to 31 December 1995 (16 pages)
17 April 1996Particulars of mortgage/charge (4 pages)
17 April 1996Particulars of mortgage/charge (4 pages)
17 April 1996Particulars of mortgage/charge (3 pages)
17 April 1996Particulars of mortgage/charge (3 pages)
8 February 1996Full accounts made up to 31 December 1994 (16 pages)
8 February 1996Full accounts made up to 31 December 1994 (16 pages)
13 November 1995Return made up to 01/11/95; full list of members (16 pages)
13 November 1995Location of register of members (1 page)
13 November 1995Return made up to 01/11/95; full list of members (16 pages)
13 November 1995Location of register of members (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
23 November 1988Accounts made up to 31 December 1987 (12 pages)
23 November 1988Accounts made up to 31 December 1987 (12 pages)
6 December 1985Incorporation (15 pages)