Company NameBay Plastics Limited
DirectorsAndrew Gordon Wighton and Maud Trevallion
Company StatusActive
Company Number02325035
CategoryPrivate Limited Company
Incorporation Date5 December 1988(35 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2521Manufacture of plastic plates, sheets, etc.
SIC 22210Manufacture of plastic plates, sheets, tubes and profiles
SIC 2523Manufacture of builders' ware of plastic
SIC 22230Manufacture of builders ware of plastic
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Andrew Gordon Wighton
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(33 years, 11 months after company formation)
Appointment Duration1 year, 5 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressMelita House 124 Bridge Road
Chertsey
Surrey
KT16 8LA
Director NameMrs Maud Trevallion
Date of BirthJuly 1984 (Born 39 years ago)
NationalityFrench
StatusCurrent
Appointed28 April 2023(34 years, 5 months after company formation)
Appointment Duration1 year
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressMelita House 124 Bridge Road
Chertsey
Surrey
KT16 8LA
Director NameGary Allsop
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1991(2 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 May 1991)
RolePlastics Retailer
Correspondence Address10 Ashfield Grove
Whitley Bay
Tyne & Wear
NE26 1RT
Director NameMichael Currell
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1991(2 years, 2 months after company formation)
Appointment Duration31 years, 8 months (resigned 31 October 2022)
RoleManaging Director
Correspondence Address65 Otterburn Avenue
Whitley Bay
Tyne & Wear
NE25 9QR
Secretary NameMichael Currell
NationalityBritish
StatusResigned
Appointed13 February 1991(2 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 May 1991)
RoleCompany Director
Correspondence Address11 Brunton Close
Shiremoor
Newcastle Upon Tyne
Tyne & Wear
NE27 0PU
Secretary NameDeborah Teresa McIver
NationalityBritish
StatusResigned
Appointed01 May 1991(2 years, 4 months after company formation)
Appointment Duration24 years, 9 months (resigned 28 January 2016)
RoleHousewife
Correspondence Address65 Otterburn Avenue
Whitley Bay
Tyne & Wear
NE25 9QR
Director NameGary Edward William Allsop
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(7 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 September 2001)
RoleSales Director
Correspondence Address10 Swinbourne Gardens
Whitley Bay
Tyne & Wear
NE26 3AZ
Director NameDeborah Teresa McIver
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(16 years after company formation)
Appointment Duration11 years, 2 months (resigned 28 January 2016)
RoleCompany Director
Correspondence Address65 Otterburn Avenue
Whitley Bay
Tyne & Wear
NE25 9QR
Secretary NameMichael Currell
StatusResigned
Appointed28 January 2016(27 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 October 2022)
RoleCompany Director
Correspondence Address24-30 Baker Street
Weybridge
KT13 8AU
Director NameMr Robin Michael Howard
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2022(33 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 28 April 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address24-30 Baker Street
Weybridge
KT13 8AU
Secretary NameMr Robin Michael Howard
StatusResigned
Appointed01 November 2022(33 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 28 April 2023)
RoleCompany Director
Correspondence Address24-30 Baker Street
Weybridge
KT13 8AU

Contact

Websitebayplastics.co.uk
Telephone0191 2580777
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressMelita House
124 Bridge Road
Chertsey
Surrey
KT16 8LA
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey St Ann's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4k at £1Deborah Teresa Mciver
50.00%
Ordinary
4k at £1Michael Currell
50.00%
Ordinary

Financials

Year2014
Turnover£8,890,645
Gross Profit£3,499,651
Net Worth£1,715,720
Cash£151,950
Current Liabilities£1,655,234

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months from now)

Charges

18 February 2016Delivered on: 22 February 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
30 September 2013Delivered on: 30 September 2013
Persons entitled:
Hsbc Equipment Finance (UK) Limited
Hsbc Asset Finance (UK) Limited

Classification: A registered charge
Particulars: Assignment. Notification of addition to or amendment of charge.
Outstanding
4 October 2011Delivered on: 6 October 2011
Persons entitled: Hsbc Bank PLC

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
8 January 2003Delivered on: 9 January 2003
Persons entitled: Hsbc Invoice Fiance (UK) LTD

Classification: Fixed charge on purchased debts which fail to vest
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: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding
14 March 2001Delivered on: 14 March 2001
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and singular the chattels plant machinery and things described in the schedule. See the mortgage charge document for full details.
Outstanding
10 November 2000Delivered on: 10 November 2000
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and singular the chattels plant machinery and things the first three of which are:- AF110-45-s edge finisher s/no.615910, Compaq ML350 server, drives & array s/no.8026DD511124, scm minimax SC/3 panel saw & extra scoring saw, s/no.kk/051817. See form 395 for further details of property charged. See the mortgage charge document for full details.
Outstanding
3 October 1989Delivered on: 9 October 1989
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: Fixed & floating charge over undertaking and all property and assets present and future including bookdebts & uncalled capital.
Outstanding
15 April 1992Delivered on: 16 April 1992
Satisfied on: 30 April 2008
Persons entitled: Alex Lawrie Receivables Financing Limited

Classification: First fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed charge on book and other debts present and future and the proceeds thereof as are not sold to and bought by alex lawrie receivablesfinancing limited under the terms of and agreement dated 15TH april 1992 under or in connection with any agreement or contract at any time subsisting between the company and the mortgagee or in connection with any bill or exchange or othernegotiable instrument to which both the company and the mortgagee are parties. Please see doc for further details.
Fully Satisfied

Filing History

12 May 2023Termination of appointment of Robin Michael Howard as a director on 28 April 2023 (1 page)
12 May 2023Appointment of Mrs Maud Trevallion as a director on 28 April 2023 (2 pages)
12 May 2023Termination of appointment of Robin Michael Howard as a secretary on 28 April 2023 (1 page)
27 February 2023Current accounting period extended from 30 September 2023 to 31 December 2023 (1 page)
27 February 2023Confirmation statement made on 14 February 2023 with updates (4 pages)
13 February 2023Full accounts made up to 30 September 2022 (28 pages)
3 January 2023Satisfaction of charge 023250350008 in full (1 page)
3 January 2023Satisfaction of charge 6 in full (1 page)
3 January 2023Satisfaction of charge 5 in full (1 page)
14 November 2022Appointment of Mr Andrew Gordon Wighton as a director on 1 November 2022 (2 pages)
14 November 2022Notification of Vink Uk Ltd as a person with significant control on 31 October 2022 (2 pages)
14 November 2022Appointment of Mr Robin Michael Howard as a secretary on 1 November 2022 (2 pages)
14 November 2022Termination of appointment of Michael Currell as a secretary on 31 October 2022 (1 page)
14 November 2022Appointment of Mr Robin Michael Howard as a director on 1 November 2022 (2 pages)
14 November 2022Registered office address changed from Unit H1 High Flatworth Tyne Tunnel Trading Estate North Shields Tyne & Wear NE29 7UZ to 24-30 Baker Street Weybridge KT13 8AU on 14 November 2022 (1 page)
14 November 2022Termination of appointment of Michael Currell as a director on 31 October 2022 (1 page)
14 November 2022Cessation of Michael Currell as a person with significant control on 31 October 2022 (1 page)
14 February 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
9 February 2022Satisfaction of charge 3 in full (1 page)
9 February 2022Satisfaction of charge 023250350007 in full (1 page)
9 February 2022Satisfaction of charge 4 in full (1 page)
8 February 2022Satisfaction of charge 1 in full (1 page)
12 January 2022Full accounts made up to 30 September 2021 (30 pages)
15 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
19 January 2021Full accounts made up to 30 September 2020 (31 pages)
19 March 2020Confirmation statement made on 14 February 2020 with updates (5 pages)
4 January 2020Full accounts made up to 30 September 2019 (28 pages)
30 September 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
27 September 2019Particulars of variation of rights attached to shares (2 pages)
27 September 2019Change of share class name or designation (2 pages)
28 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
11 January 2019Full accounts made up to 30 September 2018 (27 pages)
20 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
4 January 2018Full accounts made up to 30 September 2017 (26 pages)
23 June 2017Full accounts made up to 30 September 2016 (24 pages)
23 June 2017Full accounts made up to 30 September 2016 (24 pages)
8 March 2017Confirmation statement made on 14 February 2017 with updates (11 pages)
8 March 2017Confirmation statement made on 14 February 2017 with updates (11 pages)
8 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 4,000
(19 pages)
8 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 4,000
(19 pages)
22 February 2016Registration of charge 023250350008, created on 18 February 2016 (13 pages)
22 February 2016Registration of charge 023250350008, created on 18 February 2016 (13 pages)
18 February 2016Purchase of own shares. (3 pages)
18 February 2016Purchase of own shares. (3 pages)
18 February 2016Cancellation of shares. Statement of capital on 28 January 2016
  • GBP 4,000
(4 pages)
18 February 2016Cancellation of shares. Statement of capital on 28 January 2016
  • GBP 4,000
(4 pages)
12 February 2016Termination of appointment of Deborah Teresa Mciver as a secretary on 28 January 2016 (2 pages)
12 February 2016Appointment of Michael Currell as a secretary on 28 January 2016 (3 pages)
12 February 2016Appointment of Michael Currell as a secretary on 28 January 2016 (3 pages)
12 February 2016Resolutions
  • RES13 ‐ Approve buyback 17/12/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
12 February 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Approve buyback 17/12/2014
(1 page)
12 February 2016Termination of appointment of Deborah Teresa Mciver as a secretary on 28 January 2016 (2 pages)
11 February 2016Termination of appointment of Deborah Teresa Mciver as a director on 28 January 2016 (2 pages)
11 February 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Buyback agreement 28/01/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
11 February 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Buyback agreement 28/01/2016
(1 page)
11 February 2016Termination of appointment of Deborah Teresa Mciver as a director on 28 January 2016 (2 pages)
29 December 2015Full accounts made up to 30 September 2015 (28 pages)
29 December 2015Full accounts made up to 30 September 2015 (28 pages)
2 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 8,000
(14 pages)
2 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 8,000
(14 pages)
14 January 2015Cancellation of shares. Statement of capital on 17 December 2014
  • GBP 8,000
(4 pages)
14 January 2015Cancellation of shares. Statement of capital on 17 December 2014
  • GBP 8,000
(4 pages)
14 January 2015Purchase of own shares. (3 pages)
14 January 2015Purchase of own shares. (3 pages)
12 November 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
12 November 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
25 February 2014Annual return made up to 14 February 2014
Statement of capital on 2014-02-25
  • GBP 8,000
(14 pages)
25 February 2014Annual return made up to 14 February 2014
Statement of capital on 2014-02-25
  • GBP 8,000
(14 pages)
3 December 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
3 December 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
30 September 2013Registration of charge 023250350007 (13 pages)
30 September 2013Registration of charge 023250350007 (13 pages)
20 February 2013Annual return made up to 14 February 2013 (14 pages)
20 February 2013Annual return made up to 14 February 2013 (14 pages)
20 November 2012Total exemption small company accounts made up to 30 September 2012 (7 pages)
20 November 2012Total exemption small company accounts made up to 30 September 2012 (7 pages)
2 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (14 pages)
2 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (14 pages)
15 November 2011Total exemption small company accounts made up to 30 September 2011 (7 pages)
15 November 2011Total exemption small company accounts made up to 30 September 2011 (7 pages)
6 October 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
6 October 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
22 February 2011Annual return made up to 14 February 2011 (12 pages)
22 February 2011Annual return made up to 14 February 2011 (12 pages)
11 November 2010Total exemption small company accounts made up to 30 September 2010 (7 pages)
11 November 2010Total exemption small company accounts made up to 30 September 2010 (7 pages)
9 March 2010Annual return made up to 14 February 2010 (12 pages)
9 March 2010Annual return made up to 14 February 2010 (12 pages)
14 November 2009Total exemption small company accounts made up to 30 September 2009 (7 pages)
14 November 2009Total exemption small company accounts made up to 30 September 2009 (7 pages)
10 March 2009Return made up to 14/02/09; full list of members (5 pages)
10 March 2009Return made up to 14/02/09; full list of members (5 pages)
2 December 2008Total exemption small company accounts made up to 30 September 2008 (9 pages)
2 December 2008Total exemption small company accounts made up to 30 September 2008 (9 pages)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
6 March 2008Return made up to 14/02/08; change of members (7 pages)
6 March 2008Return made up to 14/02/08; change of members (7 pages)
21 November 2007£ ic 10000/8000 14/10/07 £ sr 2000@1=2000 (1 page)
21 November 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 November 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 November 2007£ ic 10000/8000 14/10/07 £ sr 2000@1=2000 (1 page)
12 November 2007Total exemption small company accounts made up to 30 September 2007 (9 pages)
12 November 2007Total exemption small company accounts made up to 30 September 2007 (9 pages)
27 February 2007Return made up to 14/02/07; full list of members (7 pages)
27 February 2007Return made up to 14/02/07; full list of members (7 pages)
14 December 2006Total exemption small company accounts made up to 30 September 2006 (8 pages)
14 December 2006Total exemption small company accounts made up to 30 September 2006 (8 pages)
14 February 2006Return made up to 13/02/06; full list of members (7 pages)
14 February 2006Return made up to 13/02/06; full list of members (7 pages)
10 January 2006Accounts for a small company made up to 30 September 2005 (8 pages)
10 January 2006Accounts for a small company made up to 30 September 2005 (8 pages)
23 February 2005Return made up to 13/02/05; full list of members (7 pages)
23 February 2005Return made up to 13/02/05; full list of members (7 pages)
13 December 2004Accounts for a small company made up to 30 September 2004 (7 pages)
13 December 2004New director appointed (1 page)
13 December 2004New director appointed (1 page)
13 December 2004Accounts for a small company made up to 30 September 2004 (7 pages)
23 February 2004Return made up to 13/02/04; full list of members (6 pages)
23 February 2004Return made up to 13/02/04; full list of members (6 pages)
26 January 2004Accounts for a small company made up to 30 September 2003 (9 pages)
26 January 2004Accounts for a small company made up to 30 September 2003 (9 pages)
10 February 2003Return made up to 13/02/03; full list of members (7 pages)
10 February 2003Return made up to 13/02/03; full list of members (7 pages)
9 January 2003Particulars of mortgage/charge (3 pages)
9 January 2003Particulars of mortgage/charge (3 pages)
25 November 2002Accounts for a small company made up to 30 September 2002 (7 pages)
25 November 2002Accounts for a small company made up to 30 September 2002 (7 pages)
11 February 2002Return made up to 13/02/02; full list of members (7 pages)
11 February 2002Return made up to 13/02/02; full list of members (7 pages)
19 December 2001Accounts for a small company made up to 30 September 2001 (7 pages)
19 December 2001Accounts for a small company made up to 30 September 2001 (7 pages)
4 October 2001Director resigned (1 page)
4 October 2001Director resigned (1 page)
14 March 2001Particulars of mortgage/charge (3 pages)
14 March 2001Particulars of mortgage/charge (3 pages)
8 February 2001Return made up to 13/02/01; full list of members
  • 363(287) ‐ Registered office changed on 08/02/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2001Return made up to 13/02/01; full list of members
  • 363(287) ‐ Registered office changed on 08/02/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 January 2001Accounts for a small company made up to 30 September 2000 (7 pages)
19 January 2001Accounts for a small company made up to 30 September 2000 (7 pages)
10 November 2000Particulars of mortgage/charge (3 pages)
10 November 2000Particulars of mortgage/charge (3 pages)
21 February 2000Return made up to 13/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 February 2000Return made up to 13/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 December 1999Accounts for a small company made up to 30 September 1999 (7 pages)
9 December 1999Accounts for a small company made up to 30 September 1999 (7 pages)
24 September 1999Ad 10/08/99--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
24 September 1999Particulars of contract relating to shares (4 pages)
24 September 1999Ad 10/08/99--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
24 September 1999Particulars of contract relating to shares (4 pages)
9 September 1999£ nc 1000/10000 10/08/99 (1 page)
9 September 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 September 1999£ nc 1000/10000 10/08/99 (1 page)
9 September 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 February 1999Return made up to 13/02/99; full list of members (6 pages)
11 February 1999Return made up to 13/02/99; full list of members (6 pages)
14 December 1998Accounts for a small company made up to 30 September 1998 (7 pages)
14 December 1998Accounts for a small company made up to 30 September 1998 (7 pages)
16 February 1998Return made up to 13/02/98; no change of members (4 pages)
16 February 1998Return made up to 13/02/98; no change of members (4 pages)
8 December 1997Accounts for a small company made up to 30 September 1997 (6 pages)
8 December 1997Accounts for a small company made up to 30 September 1997 (6 pages)
12 February 1997Return made up to 13/02/97; full list of members (6 pages)
12 February 1997Return made up to 13/02/97; full list of members (6 pages)
9 January 1997Accounts for a small company made up to 30 September 1996 (8 pages)
9 January 1997Accounts for a small company made up to 30 September 1996 (8 pages)
23 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
23 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
19 August 1996Ad 01/08/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
19 August 1996Ad 01/08/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
5 July 1996Accounts for a small company made up to 30 September 1995 (8 pages)
5 July 1996Accounts for a small company made up to 30 September 1995 (8 pages)
17 May 1996New director appointed (2 pages)
17 May 1996New director appointed (2 pages)
9 February 1996Return made up to 13/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 February 1996Return made up to 13/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)
12 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
10 February 1992Return made up to 13/02/92; no change of members (4 pages)
10 February 1992Return made up to 13/02/92; no change of members (4 pages)
13 June 1991Ad 01/05/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 June 1991Ad 01/05/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 September 1989Wd 22/09/89 ad 05/09/89--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
28 September 1989Wd 22/09/89 ad 05/09/89--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
31 August 1989Memorandum and Articles of Association (7 pages)
31 August 1989Memorandum and Articles of Association (7 pages)
23 August 1989Secretary resigned;new secretary appointed (2 pages)
23 August 1989Secretary resigned;new secretary appointed (2 pages)
23 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 December 1988Incorporation (9 pages)
5 December 1988Incorporation (9 pages)