Company NameBeemaline Ltd
Company StatusDissolved
Company Number01992811
CategoryPrivate Limited Company
Incorporation Date27 February 1986(38 years, 2 months ago)
Dissolution Date9 September 2020 (3 years, 7 months ago)
Previous NamesTop Company Limited(The) and WYCH Cross Nurseries Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47760Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Directors

Director NameMr Anthony Gerald Jones
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2016(30 years, 1 month after company formation)
Appointment Duration4 years, 5 months (closed 09 September 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressDeloitte Llp 1 New Street Square
London
EC4A 3HQ
Secretary NameLaura Harradine-Greene
StatusClosed
Appointed01 February 2018(31 years, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 09 September 2020)
RoleCompany Director
Correspondence AddressDeloitte Llp 1 New Street Square
London
EC4A 3HQ
Director NameMr Richard John Maclachlan
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2019(32 years, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 09 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeloitte Llp 1 New Street Square
London
EC4A 3HQ
Director NameAnthony Robin Heal
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(5 years, 2 months after company formation)
Appointment Duration15 years, 8 months (resigned 31 December 2006)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressCamusfearna
Hempstead Lane
Uckfield
East Sussex
TN22 3DL
Director NameJohn Allan Ninian Paisley
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(5 years, 2 months after company formation)
Appointment Duration24 years, 6 months (resigned 23 October 2015)
RoleNurseryman
Country of ResidenceUnited Kingdom
Correspondence Address1 Fern Cottages
Bell Lane Splaynes Green
Uckfield
East Sussex
TN22 3TP
Director NameMr John Graham Hacker
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(5 years, 2 months after company formation)
Appointment Duration24 years, 6 months (resigned 23 October 2015)
RoleHorticulturalist
Country of ResidenceUnited Kingdom
Correspondence Address2 Lewes Park Cottages
Wych Cross
Forest Row
East Sussex
RH18 5JN
Director NameMr James Douglas Plant
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(5 years, 2 months after company formation)
Appointment Duration20 years, 3 months (resigned 01 August 2011)
RoleHorticulturalist
Country of ResidenceUnited Kingdom
Correspondence Address19 Streatfield Road
Uckfield
East Sussex
TN22 2BG
Director NameMrs Georgina Kathleen Plant
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(5 years, 2 months after company formation)
Appointment Duration13 years, 7 months (resigned 13 December 2004)
RoleFlorist
Correspondence AddressTeok Stone Quarry Road
Chelwood Gate
Haywards Heath
West Sussex
RH17 7LS
Director NameMr Earnest Joseph Hacker
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(5 years, 2 months after company formation)
Appointment Duration20 years, 3 months (resigned 01 August 2011)
RoleLocal Government Officer (Now Retired)
Country of ResidenceUnited Kingdom
Correspondence AddressWych Cross Nursery And Garden
Centre
Wych Cross Forest Row
Sussex
RH18 5JW
Secretary NameAnthony Robin Heal
NationalityBritish
StatusResigned
Appointed30 April 1991(5 years, 2 months after company formation)
Appointment Duration23 years, 3 months (resigned 01 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWych Cross Nursery And Garden
Centre
Wych Cross Forest Row
Sussex
RH18 5JW
Director NameRaymond Kennedy
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(20 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 23 October 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Church Fields
Nutley
East Sussex
TN22 3NA
Secretary NameMrs Dorothy Gwendoline Hacker
StatusResigned
Appointed01 August 2014(28 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 October 2015)
RoleCompany Director
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Director NameMr Kevin Michael Bradshaw
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2015(29 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 09 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Director NameMr Stephen Thomas Murphy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2015(29 years, 8 months after company formation)
Appointment Duration10 months (resigned 18 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Director NameMr Nils Olin Steinmeyer
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed23 October 2015(29 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Secretary NameMr Nils Olin Steinmeyer
StatusResigned
Appointed23 October 2015(29 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 11 February 2016)
RoleCompany Director
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Secretary NameMrs Elizabeth Ann Ward
StatusResigned
Appointed11 February 2016(29 years, 11 months after company formation)
Appointment Duration5 months (resigned 13 July 2016)
RoleCompany Director
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Director NameMr Roger McLaughlan
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2016(30 years after company formation)
Appointment Duration2 years, 10 months (resigned 01 February 2019)
RoleCEO
Country of ResidenceEngland
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Director NameMr Justin Matthew King
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2016(30 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Secretary NameMrs Mary Elizabeth Bourlet
StatusResigned
Appointed25 August 2016(30 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 February 2018)
RoleCompany Director
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF

Contact

Websitewychcross.co.uk
Telephone01342 822705
Telephone regionEast Grinstead

Location

Registered AddressDeloitte Llp
1 New Street Square
London
EC4A 3HQ

Shareholders

11k at £1Susan Kennedy
6.46%
Ordinary
62.9k at £1John Allan Ninian Paisley
36.84%
Ordinary
45.9k at £1Dorothy Hacker
26.91%
Ordinary
26.3k at £1John Graham Hacker
15.40%
Ordinary
23.5k at £1Raymond Kennedy
13.76%
Ordinary
518 at £1James Douglas Plant
0.30%
Ordinary
460 at £1Mrs Georgina Kathleen Plant
0.27%
Ordinary
99 at £1Anthony Robin Heal
0.06%
Ordinary

Financials

Year2014
Net Worth£799,586
Cash£141,220
Current Liabilities£195,161

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

6 February 2019Delivered on: 11 February 2019
Persons entitled: Lucid Trustee Services Limited as Security Trustee

Classification: A registered charge
Particulars: Wych cross nurseries LTD, wych cross, forest row RH18 5JW - title no.: ESX124408;. Land on the north and north east sides of roebuck hotel, wych cross, forest row, RH18 5JL - title no.: ESX339070;. For more details please refer to the charging instrument.
Outstanding
6 February 2019Delivered on: 8 February 2019
Persons entitled: Lucid Trustee Services Limited as Security Trustee

Classification: A registered charge
Particulars: Material property:. Wych cross nurseries LTD, wych cross, forest row, RH18 5JW - title no.: ESX124408;. Land on the north and north east sides of roebuck hotel, wych cross, forest row, RH18 5JL - title no.: ESX339070;. For more details please refer to the charging instrument.
Outstanding
13 January 2003Delivered on: 23 January 2003
Satisfied on: 11 September 2015
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Wych cross nursery and garden centre forest row east sussex t/n ESX124408.
Fully Satisfied
1 July 1986Delivered on: 9 July 1986
Satisfied on: 4 April 2003
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: F/H property k/a wych cross nurseries and garden centre wych cross forest row east sussex and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

9 September 2020Final Gazette dissolved following liquidation (1 page)
9 June 2020Return of final meeting in a members' voluntary winding up (17 pages)
12 December 2019Registered office address changed from Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF England to Deloitte Llp 1 New Street Square London EC4A 3HQ on 12 December 2019 (2 pages)
11 December 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-03
(1 page)
11 December 2019Declaration of solvency (6 pages)
11 December 2019Appointment of a voluntary liquidator (3 pages)
29 November 2019Change of name notice (2 pages)
29 November 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-11-29
(2 pages)
6 November 2019Resolutions
  • RES13 ‐ Cancellation of share premium account and capital redemption reserve 30/10/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 November 2019Statement by Directors (1 page)
6 November 2019Solvency Statement dated 30/10/19 (1 page)
6 November 2019Statement of capital on 6 November 2019
  • GBP 1
(5 pages)
13 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
30 July 2019Satisfaction of charge 019928110003 in full (4 pages)
30 July 2019Satisfaction of charge 019928110004 in full (4 pages)
26 February 2019Memorandum and Articles of Association (12 pages)
26 February 2019Resolutions
  • RES13 ‐ Terms of documents and their execution is approved 04/02/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
14 February 2019Full accounts made up to 31 December 2017 (27 pages)
11 February 2019Registration of charge 019928110004, created on 6 February 2019 (18 pages)
8 February 2019Registration of charge 019928110003, created on 6 February 2019 (18 pages)
5 February 2019Appointment of Mr Richard Maclachlan as a director on 1 February 2019 (2 pages)
5 February 2019Termination of appointment of Roger Mclaughlan as a director on 1 February 2019 (1 page)
14 August 2018Confirmation statement made on 11 August 2018 with updates (5 pages)
1 February 2018Appointment of Laura Harradine-Greene as a secretary on 1 February 2018 (2 pages)
1 February 2018Termination of appointment of Mary Elizabeth Bourlet as a secretary on 1 February 2018 (1 page)
28 September 2017Full accounts made up to 25 December 2016 (24 pages)
28 September 2017Full accounts made up to 25 December 2016 (24 pages)
11 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
25 May 2017Secretary's details changed for Ms Mary Elizabeth Murray on 12 May 2017 (1 page)
25 May 2017Secretary's details changed for Ms Mary Elizabeth Murray on 12 May 2017 (1 page)
6 April 2017Director's details changed for Mr Anthony Gerald Jones on 3 April 2017 (2 pages)
6 April 2017Director's details changed for Mr Anthony Gerald Jones on 3 April 2017 (2 pages)
17 February 2017Auditor's resignation (1 page)
17 February 2017Auditor's resignation (1 page)
17 December 2016Full accounts made up to 27 December 2015 (26 pages)
17 December 2016Full accounts made up to 27 December 2015 (26 pages)
2 November 2016Termination of appointment of Justin Matthew King as a director on 31 October 2016 (1 page)
2 November 2016Termination of appointment of Justin Matthew King as a director on 31 October 2016 (1 page)
23 September 2016Second filing for the termination of Kevin Michael Bradshaw as a director (4 pages)
23 September 2016Second filing for the termination of Kevin Michael Bradshaw as a director (4 pages)
22 September 2016Second filing for the termination of Nils Olin Steinmeyer as a director (4 pages)
22 September 2016Second filing for the termination of Nils Olin Steinmeyer as a director (4 pages)
7 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
7 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
30 August 2016Appointment of Mr Justin Matthew King as a director on 18 August 2016 (2 pages)
30 August 2016Appointment of Mr Justin Matthew King as a director on 18 August 2016 (2 pages)
26 August 2016Termination of appointment of Stephen Thomas Murphy as a director on 18 August 2016 (1 page)
26 August 2016Appointment of Ms Mary Elizabeth Murray as a secretary on 25 August 2016 (2 pages)
26 August 2016Termination of appointment of Stephen Thomas Murphy as a director on 18 August 2016 (1 page)
26 August 2016Appointment of Ms Mary Elizabeth Murray as a secretary on 25 August 2016 (2 pages)
16 August 2016Director's details changed for Mr Anthony Gerald Jones on 22 July 2016 (2 pages)
16 August 2016Director's details changed for Mr Anthony Gerald Jones on 22 July 2016 (2 pages)
20 July 2016Termination of appointment of Elizabeth Ann Ward as a secretary on 13 July 2016 (1 page)
20 July 2016Termination of appointment of Elizabeth Ann Ward as a secretary on 13 July 2016 (1 page)
10 May 2016Appointment of Mr Anthony Gerald Jones as a director on 6 April 2016 (2 pages)
10 May 2016Termination of appointment of Nils Olin Steinmeyer as a director on 6 April 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 22/09/2016
(2 pages)
10 May 2016Termination of appointment of Nils Olin Steinmeyer as a director on 6 April 2016 (1 page)
10 May 2016Appointment of Mr Anthony Gerald Jones as a director on 6 April 2016 (2 pages)
10 May 2016Termination of appointment of Nils Olin Steinmeyer as a director on 6 April 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 22/09/2016
(2 pages)
31 March 2016Appointment of Mr Roger Mclaughlan as a director on 10 March 2016 (2 pages)
31 March 2016Appointment of Mr Roger Mclaughlan as a director on 10 March 2016 (2 pages)
30 March 2016Termination of appointment of Kevin Michael Bradshaw as a director on 10 March 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 23/09/2016
(2 pages)
30 March 2016Termination of appointment of Kevin Michael Bradshaw as a director on 10 March 2016 (1 page)
30 March 2016Termination of appointment of Kevin Michael Bradshaw as a director on 10 March 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 23/09/2016
(2 pages)
23 February 2016Registered office address changed from Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF England to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on 23 February 2016 (1 page)
23 February 2016Termination of appointment of Nils Olin Steinmeyer as a secretary on 11 February 2016 (1 page)
23 February 2016Appointment of Mrs Elizabeth Ann Ward as a secretary on 11 February 2016 (2 pages)
23 February 2016Registered office address changed from Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF England to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on 23 February 2016 (1 page)
23 February 2016Appointment of Mrs Elizabeth Ann Ward as a secretary on 11 February 2016 (2 pages)
23 February 2016Registered office address changed from Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF England to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on 23 February 2016 (1 page)
23 February 2016Termination of appointment of Nils Olin Steinmeyer as a secretary on 11 February 2016 (1 page)
23 February 2016Registered office address changed from Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF England to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on 23 February 2016 (1 page)
1 December 2015Appointment of Mr Kevin Michael Bradshaw as a director on 23 October 2015 (2 pages)
1 December 2015Registered office address changed from Wych Cross Nursery and Garden Centre Wych Cross Forest Row Sussex RH18 5JW to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on 1 December 2015 (1 page)
1 December 2015Appointment of Mr Stephen Thomas Murphy as a director on 23 October 2015 (2 pages)
1 December 2015Appointment of Mr Nils Olin Steinmeyer as a secretary on 23 October 2015 (2 pages)
1 December 2015Appointment of Mr Nils Olin Steinmeyer as a secretary on 23 October 2015 (2 pages)
1 December 2015Appointment of Mr Stephen Thomas Murphy as a director on 23 October 2015 (2 pages)
1 December 2015Appointment of Mr Nils Olin Steinmeyer as a director on 23 October 2015 (2 pages)
1 December 2015Termination of appointment of John Allan Ninian Paisley as a director on 23 October 2015 (1 page)
1 December 2015Termination of appointment of Dorothy Gwendoline Hacker as a secretary on 23 October 2015 (1 page)
1 December 2015Termination of appointment of John Allan Ninian Paisley as a director on 23 October 2015 (1 page)
1 December 2015Termination of appointment of Dorothy Gwendoline Hacker as a secretary on 23 October 2015 (1 page)
1 December 2015Registered office address changed from Wych Cross Nursery and Garden Centre Wych Cross Forest Row Sussex RH18 5JW to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on 1 December 2015 (1 page)
1 December 2015Termination of appointment of John Graham Hacker as a director on 23 October 2015 (1 page)
1 December 2015Termination of appointment of John Graham Hacker as a director on 23 October 2015 (1 page)
1 December 2015Termination of appointment of Raymond Kennedy as a director on 23 October 2015 (1 page)
1 December 2015Appointment of Mr Nils Olin Steinmeyer as a director on 23 October 2015 (2 pages)
1 December 2015Termination of appointment of Raymond Kennedy as a director on 23 October 2015 (1 page)
1 December 2015Appointment of Mr Kevin Michael Bradshaw as a director on 23 October 2015 (2 pages)
30 November 2015Purchase of own shares. (3 pages)
30 November 2015Purchase of own shares. (3 pages)
26 November 2015Purchase of own shares. (3 pages)
26 November 2015Purchase of own shares. (3 pages)
10 November 2015Cancellation of shares. Statement of capital on 23 October 2015
  • GBP 200,700
(4 pages)
10 November 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
10 November 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
10 November 2015Cancellation of shares. Statement of capital on 23 October 2015
  • GBP 200,700
(4 pages)
11 September 2015Satisfaction of charge 2 in full (4 pages)
11 September 2015Satisfaction of charge 2 in full (4 pages)
7 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 170,700
(7 pages)
7 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 170,700
(7 pages)
6 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 170,700
(7 pages)
6 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 170,700
(7 pages)
17 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
17 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
7 August 2014Termination of appointment of Anthony Robin Heal as a secretary on 1 August 2014 (1 page)
7 August 2014Termination of appointment of Anthony Robin Heal as a secretary on 1 August 2014 (1 page)
7 August 2014Appointment of Mrs Dorothy Gwendoline Hacker as a secretary on 1 August 2014 (2 pages)
7 August 2014Appointment of Mrs Dorothy Gwendoline Hacker as a secretary on 1 August 2014 (2 pages)
7 August 2014Termination of appointment of Anthony Robin Heal as a secretary on 1 August 2014 (1 page)
7 August 2014Appointment of Mrs Dorothy Gwendoline Hacker as a secretary on 1 August 2014 (2 pages)
13 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
13 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
14 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 170,700
(6 pages)
14 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 170,700
(6 pages)
22 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
22 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
11 April 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
11 April 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
13 June 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
13 June 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
14 May 2012Director's details changed for John Allan Ninian Paisley on 2 April 2012 (2 pages)
14 May 2012Secretary's details changed for Anthony Robin Heal on 3 October 2011 (1 page)
14 May 2012Secretary's details changed for Anthony Robin Heal on 3 October 2011 (1 page)
14 May 2012Director's details changed for John Allan Ninian Paisley on 2 April 2012 (2 pages)
14 May 2012Director's details changed for John Allan Ninian Paisley on 2 April 2012 (2 pages)
14 May 2012Secretary's details changed for Anthony Robin Heal on 3 October 2011 (1 page)
14 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
14 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
30 September 2011Termination of appointment of Earnest Hacker as a director (1 page)
30 September 2011Termination of appointment of James Plant as a director (1 page)
30 September 2011Termination of appointment of James Plant as a director (1 page)
30 September 2011Termination of appointment of Earnest Hacker as a director (1 page)
12 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (8 pages)
12 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (8 pages)
6 April 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
6 April 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
17 May 2010Director's details changed for Raymond Kennedy on 1 January 2010 (2 pages)
17 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (8 pages)
17 May 2010Director's details changed for Raymond Kennedy on 1 January 2010 (2 pages)
17 May 2010Director's details changed for Mr James Douglas Plant on 1 January 2010 (2 pages)
17 May 2010Director's details changed for Raymond Kennedy on 1 January 2010 (2 pages)
17 May 2010Director's details changed for Mr James Douglas Plant on 1 January 2010 (2 pages)
17 May 2010Director's details changed for John Allan Ninian Paisley on 10 October 2009 (2 pages)
17 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (8 pages)
17 May 2010Director's details changed for Mr John Graham Hacker on 1 January 2010 (2 pages)
17 May 2010Director's details changed for Mr John Graham Hacker on 1 January 2010 (2 pages)
17 May 2010Director's details changed for John Allan Ninian Paisley on 10 October 2009 (2 pages)
17 May 2010Director's details changed for Mr Earnest Joseph Hacker on 10 October 2009 (2 pages)
17 May 2010Director's details changed for Mr John Graham Hacker on 1 January 2010 (2 pages)
17 May 2010Director's details changed for Mr James Douglas Plant on 1 January 2010 (2 pages)
17 May 2010Director's details changed for Mr Earnest Joseph Hacker on 10 October 2009 (2 pages)
22 March 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
22 March 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
22 May 2009Return made up to 30/04/09; full list of members (7 pages)
22 May 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
22 May 2009Return made up to 30/04/09; full list of members (7 pages)
22 May 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
27 May 2008Return made up to 30/04/08; full list of members (7 pages)
27 May 2008Return made up to 30/04/08; full list of members (7 pages)
25 April 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
25 April 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
16 June 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
16 June 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
29 May 2007Return made up to 30/04/07; full list of members (5 pages)
29 May 2007Director's particulars changed (1 page)
29 May 2007Director's particulars changed (1 page)
29 May 2007Return made up to 30/04/07; full list of members (5 pages)
29 May 2007Director's particulars changed (1 page)
29 May 2007Director's particulars changed (1 page)
21 January 2007New director appointed (2 pages)
21 January 2007New director appointed (2 pages)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
25 May 2006Return made up to 30/04/06; full list of members (4 pages)
25 May 2006Return made up to 30/04/06; full list of members (4 pages)
28 April 2006Total exemption full accounts made up to 31 December 2005 (15 pages)
28 April 2006Total exemption full accounts made up to 31 December 2005 (15 pages)
23 November 2005£ ic 172000/170700 24/10/05 £ sr 1300@1=1300 (1 page)
23 November 2005£ ic 172000/170700 24/10/05 £ sr 1300@1=1300 (1 page)
14 September 2005Full accounts made up to 31 January 2005 (12 pages)
14 September 2005Full accounts made up to 31 January 2005 (12 pages)
8 September 2005Return made up to 30/04/05; full list of members (4 pages)
8 September 2005Return made up to 30/04/05; full list of members (4 pages)
7 September 2005Director resigned (1 page)
7 September 2005Director resigned (1 page)
23 August 2005£ ic 177000/172000 31/07/05 £ sr 5000@1=5000 (1 page)
23 August 2005£ ic 177000/172000 31/07/05 £ sr 5000@1=5000 (1 page)
7 June 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
7 June 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
16 September 2004£ ic 184000/177000 12/08/04 £ sr 7000@1=7000 (1 page)
16 September 2004£ ic 184000/177000 12/08/04 £ sr 7000@1=7000 (1 page)
14 June 2004Full accounts made up to 31 January 2004 (12 pages)
14 June 2004Full accounts made up to 31 January 2004 (12 pages)
17 May 2004Return made up to 30/04/04; full list of members (10 pages)
17 May 2004Return made up to 30/04/04; full list of members (10 pages)
6 May 2004£ ic 186000/184000 30/03/04 £ sr 2000@1=2000 (1 page)
6 May 2004£ ic 186000/184000 30/03/04 £ sr 2000@1=2000 (1 page)
22 July 2003£ ic 191000/186000 23/06/03 £ sr 5000@1=5000 (1 page)
22 July 2003£ ic 191000/186000 23/06/03 £ sr 5000@1=5000 (1 page)
16 June 2003Full accounts made up to 31 January 2003 (12 pages)
16 June 2003Full accounts made up to 31 January 2003 (12 pages)
2 June 2003Return made up to 30/04/03; no change of members (9 pages)
2 June 2003Return made up to 30/04/03; no change of members (9 pages)
4 April 2003Declaration of satisfaction of mortgage/charge (1 page)
4 April 2003Declaration of satisfaction of mortgage/charge (1 page)
23 January 2003Particulars of mortgage/charge (3 pages)
23 January 2003Particulars of mortgage/charge (3 pages)
14 July 2002Full accounts made up to 31 January 2002 (11 pages)
14 July 2002Full accounts made up to 31 January 2002 (11 pages)
7 May 2002Return made up to 30/04/02; full list of members (10 pages)
7 May 2002Return made up to 30/04/02; full list of members (10 pages)
15 August 2001£ ic 201350/196000 12/07/01 £ sr 5350@1=5350 (1 page)
15 August 2001£ ic 201350/196000 12/07/01 £ sr 5350@1=5350 (1 page)
1 August 2001Full accounts made up to 31 January 2001 (11 pages)
1 August 2001Full accounts made up to 31 January 2001 (11 pages)
21 May 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 May 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 September 2000£ ic 206611/201350 21/08/00 £ sr 5261@1=5261 (1 page)
7 September 2000£ ic 206611/201350 21/08/00 £ sr 5261@1=5261 (1 page)
21 July 2000Full accounts made up to 31 January 2000 (11 pages)
21 July 2000Full accounts made up to 31 January 2000 (11 pages)
5 May 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 May 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
8 March 2000Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(1 page)
8 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
8 March 2000Nc dec already adjusted 01/02/99 (1 page)
8 March 2000Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(1 page)
8 March 2000Nc dec already adjusted 01/02/99 (1 page)
24 August 1999Full accounts made up to 31 January 1999 (14 pages)
24 August 1999Full accounts made up to 31 January 1999 (14 pages)
4 July 1999Return made up to 30/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 1999Return made up to 30/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 February 1999Return made up to 30/04/98; full list of members; amend (6 pages)
18 February 1999Return made up to 30/04/98; full list of members; amend (6 pages)
20 July 1998Full accounts made up to 31 January 1998 (14 pages)
20 July 1998Full accounts made up to 31 January 1998 (14 pages)
11 June 1998Return made up to 30/04/98; full list of members (8 pages)
11 June 1998Return made up to 30/04/98; full list of members (8 pages)
25 July 1997Full accounts made up to 31 January 1997 (15 pages)
25 July 1997Full accounts made up to 31 January 1997 (15 pages)
8 July 1997Return made up to 30/04/97; no change of members (6 pages)
8 July 1997Return made up to 30/04/97; no change of members (6 pages)
9 January 1997Ad 09/12/96--------- £ si 25000@1=25000 £ ic 206611/231611 (2 pages)
9 January 1997£ nc 230150/280150 09/12/96 (1 page)
9 January 1997Ad 09/12/96--------- £ si 25000@1=25000 £ ic 206611/231611 (2 pages)
9 January 1997£ nc 230150/280150 09/12/96 (1 page)
13 December 1996Accounting reference date shortened from 30/06/97 to 31/01/97 (1 page)
13 December 1996Accounting reference date shortened from 30/06/97 to 31/01/97 (1 page)
11 November 1996Full accounts made up to 30 June 1996 (14 pages)
11 November 1996Full accounts made up to 30 June 1996 (14 pages)
26 June 1996Auditor's resignation (1 page)
26 June 1996Return made up to 30/04/96; full list of members (8 pages)
26 June 1996Auditor's resignation (1 page)
26 June 1996Return made up to 30/04/96; full list of members (8 pages)
22 November 1995Full accounts made up to 30 June 1995 (13 pages)
22 November 1995Full accounts made up to 30 June 1995 (13 pages)
16 August 1995Return made up to 30/04/95; no change of members (8 pages)
16 August 1995Return made up to 30/04/95; no change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
16 March 1988Full accounts made up to 30 June 1987 (6 pages)
16 March 1988Full accounts made up to 30 June 1987 (6 pages)