Company NameMcCreath Simpson & Prentice Limited
DirectorsTimothy Robson McCreath and Graeme Thomas James Hogg
Company StatusActive
Company Number01013406
CategoryPrivate Limited Company
Incorporation Date4 June 1971(52 years, 11 months ago)
Previous NameJohn Prentice & Company Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Timothy Robson McCreath
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 1999(27 years, 11 months after company formation)
Appointment Duration24 years, 11 months
RoleMalt Salesman
Country of ResidenceUnited Kingdom
Correspondence AddressTweed Valley Maltings Tweedside Trading Estate
Berwick Upon Tweed
Northumberland
TD15 2UZ
Scotland
Secretary NameMr Graeme Thomas James Hogg
StatusCurrent
Appointed22 December 2009(38 years, 7 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Correspondence AddressTweed Valley Maltings Tweedside Trading Estate
Berwick Upon Tweed
Northumberland
TD15 2UZ
Scotland
Director NameMr Graeme Thomas James Hogg
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2011(40 years, 2 months after company formation)
Appointment Duration12 years, 8 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTweed Valley Maltings Tweedside Trading Estate
Berwick Upon Tweed
Northumberland
TD15 2UZ
Scotland
Director NameSimon Bryham Simpson
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(21 years, 2 months after company formation)
Appointment Duration31 years, 4 months (resigned 19 December 2023)
RoleMaltster
Country of ResidenceUnited Kingdom
Correspondence AddressTweed Valley Maltings Tweedside Trading Estate
Berwick Upon Tweed
Northumberland
TD15 2UZ
Scotland
Director NameDavid Robert McCreath
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(21 years, 2 months after company formation)
Appointment Duration31 years, 1 month (resigned 12 October 2023)
RoleAgricultural Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressTweed Valley Maltings Tweedside Trading Estate
Berwick Upon Tweed
Northumberland
TD15 2UZ
Scotland
Director NameMr Andrew Spencer Richardson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(21 years, 2 months after company formation)
Appointment Duration23 years, 7 months (resigned 29 March 2016)
RoleAgricultural Merchant
Country of ResidenceEngland
Correspondence AddressTweed Valley Maltings Tweedside Trading Estate
Berwick Upon Tweed
Northumberland
TD15 2UZ
Scotland
Director NameMichael Francis Thompson
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(21 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 26 May 1998)
RoleAgricultural Merchant
Correspondence AddressBurnbank
Fenwick
Berwick Upon Tweed
Northumberland
TD15 2PJ
Scotland
Director NameKenneth George Murray Smith
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(21 years, 2 months after company formation)
Appointment Duration12 years, 11 months (resigned 03 August 2005)
RoleAccountant
Correspondence Address12 Border Court
Woolmarket
Berwick Upon Tweed
Northumberland
TD15 1DP
Scotland
Director NameMr Archibald Finlay Ormiston Murray
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(21 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 24 April 1998)
RoleMaltster
Correspondence AddressWhite Lodge
31 Castle Terrace
Berwick Upon Tweed
Northumberland
TD15 1NR
Scotland
Director NameChristopher John Keith Matthews
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(21 years, 2 months after company formation)
Appointment Duration19 years, 11 months (resigned 31 July 2012)
RoleAgricultural Merchant
Country of ResidenceUnited Kingdom
Correspondence Address2 Church Lane
Lowick
Berwick Upon Tweed
Northumberland
TD15 2JR
Scotland
Director NameGeorge Michael Elliott
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(21 years, 2 months after company formation)
Appointment Duration10 years, 2 months (resigned 06 November 2002)
RoleAgricultural Merchant
Correspondence AddressClover Cottage
Meadow Gardens Ord
Berwick Upon Tweed
Northumberland
TD15 2FF
Scotland
Director NameAndrew Russell Dick
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(21 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 March 1995)
RoleAgricultural Merchant
Correspondence AddressEstate House
Smailholm
Kelso
Roxburghshire
TD5 7PH
Scotland
Director NameJames Yair Burns
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(21 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 11 August 1999)
RoleAgricultural Merchant
Correspondence Address4 Barony Park
Kelso
Roxburghshire
TD5 8DJ
Scotland
Secretary NameWilliam Nigel Forster
NationalityBritish
StatusResigned
Appointed22 August 1992(21 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 19 January 2001)
RoleCompany Director
Correspondence Address4 Summerhill Terrace
Berwick Upon Tweed
Northumberland
TD15 1PJ
Scotland
Director NameMr William Nigel Forster
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1994(22 years, 8 months after company formation)
Appointment Duration22 years, 2 months (resigned 29 March 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTweed Valley Maltings Tweedside Trading Estate
Berwick Upon Tweed
Northumberland
TD15 2UZ
Scotland
Director NameDerek Nigel Brown
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1994(22 years, 8 months after company formation)
Appointment Duration15 years, 6 months (resigned 18 August 2009)
RoleAgricultural Merchant
Correspondence Address14 Valley View
Tweedmouth
Berwick Upon Tweed
Northumberland
TD15 2ED
Scotland
Director NamePeter William Wastling
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1996(25 years, 2 months after company formation)
Appointment Duration11 years (resigned 07 September 2007)
RoleAgricultural Merchant
Country of ResidenceEngland
Correspondence AddressOld School House
Ladykirk
Berwick Upon Tweed
Berwickshire
TD15 1XL
Scotland
Director NameMichael Smith Dagg
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1999(27 years, 11 months after company formation)
Appointment Duration10 years, 6 months (resigned 11 November 2009)
RoleAgricultural Merchant
Correspondence Address47 Goldstone
Tweedmouth
Berwick Upon Tweed
Northumberland
TD15 2ER
Scotland
Director NameDavid Robin Andrew McCreath
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1999(27 years, 11 months after company formation)
Appointment Duration16 years, 11 months (resigned 29 March 2016)
RoleTransport Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTweed Valley Maltings Tweedside Trading Estate
Berwick Upon Tweed
Northumberland
TD15 2UZ
Scotland
Director NameJohn Andrew Higson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2001(29 years, 7 months after company formation)
Appointment Duration15 years, 2 months (resigned 29 March 2016)
RoleAgricultural Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressTweed Valley Maltings Tweedside Trading Estate
Berwick Upon Tweed
Northumberland
TD15 2UZ
Scotland
Director NameMr Andrew George Hindhaugh
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2001(29 years, 7 months after company formation)
Appointment Duration15 years, 2 months (resigned 29 March 2016)
RoleAgricultural Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressTweed Valley Maltings Tweedside Trading Estate
Berwick Upon Tweed
Northumberland
TD15 2UZ
Scotland
Secretary NameKathleen Alice Park
NationalityBritish
StatusResigned
Appointed19 January 2001(29 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 22 December 2009)
RoleCompany Director
Correspondence Address2 Kennetsideheads
Eccles
Kelso
Roxburghshire
TD5 7QX
Scotland
Director NamePaul McEune Huntley
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2003(31 years, 8 months after company formation)
Appointment Duration13 years, 1 month (resigned 29 March 2016)
RoleAgricultural Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressTweed Valley Maltings Tweedside Trading Estate
Berwick Upon Tweed
Northumberland
TD15 2UZ
Scotland
Director NameMr David Lowes Cairns
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2008(37 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 29 March 2016)
RoleAgrochochemicals Director
Country of ResidenceUnited Kingdom
Correspondence AddressTweed Valley Maltings Tweedside Trading Estate
Berwick Upon Tweed
Northumberland
TD15 2UZ
Scotland
Director NameMr Gordon Wyllie
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2009(38 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 29 March 2016)
RoleGrain Director
Country of ResidenceUnited Kingdom
Correspondence AddressTweed Valley Maltings Tweedside Trading Estate
Berwick Upon Tweed
Northumberland
TD15 2UZ
Scotland

Contact

Websitesimpsonsmalt.co.uk

Location

Registered AddressTweed Valley Maltings
Tweedside Trading Estate
Berwick Upon Tweed
Northumberland
TD15 2UZ
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick East
Built Up AreaBerwick-upon-Tweed
Address Matches3 other UK companies use this postal address

Shareholders

171.6k at £1Simpsons Malt LTD
50.00%
Ordinary
171.6k at £1Simpsons Malt LTD
50.00%
Preference

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return27 December 2023 (3 months, 3 weeks ago)
Next Return Due10 January 2025 (8 months, 4 weeks from now)

Charges

20 August 2008Delivered on: 22 August 2008
Satisfied on: 1 April 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from any charging company to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Fully Satisfied
9 July 2001Delivered on: 30 July 2001
Satisfied on: 11 November 2006
Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
9 October 1992Delivered on: 23 October 1992
Satisfied on: 4 September 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a personal bond by the company dated 29.9.92.
Particulars: All and whole that plot or area of ground at pinnaclehill industrial estatekelso in the former parish of kelso and county of roxburgh.....extending to 4330 sq. Meters....see form 395.
Fully Satisfied
16 September 1992Delivered on: 25 September 1992
Satisfied on: 4 September 2001
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Fully Satisfied
14 September 1982Delivered on: 1 October 1982
Satisfied on: 17 October 2006
Persons entitled:
Barclays Merchant Bank Limited.
Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to barclays bank PLC and barclays merchant bank limited.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including book debts, goodwill & uncalled capital. Together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery.
Fully Satisfied
19 January 1978Delivered on: 26 January 1978
Satisfied on: 4 September 2001
Persons entitled: Barclays 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: 1.75 acres at tweedside industrial estate, tweedmouth, berwick upon tweed, northumberland.
Fully Satisfied
19 January 1978Delivered on: 26 January 1978
Satisfied on: 4 September 2001
Persons entitled: Barclays 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: 1.5 acres at tweedside industrial estate, tweedmouth, berwick upon tweed, northumberland.
Fully Satisfied
26 February 1973Delivered on: 6 March 1973
Satisfied on: 4 September 2001
Persons entitled: Barclays 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: Granary and warehouses in dewars lane and in sally port, berwick upon tweed conveyance dated 23/3/72.
Fully Satisfied
26 August 2011Delivered on: 9 September 2011
Satisfied on: 1 April 2015
Persons entitled: Lloyds Tsb Bank PLC (As Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and/or the other secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixed plant & machinery.
Fully Satisfied
26 February 1973Delivered on: 6 March 1973
Satisfied on: 4 September 2001
Persons entitled: Barclays 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: 1 3 and 5 bridge street, berwick upon tweed, northumberland conveyance dated 23/3/72.
Fully Satisfied

Filing History

21 February 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
28 December 2016Confirmation statement made on 27 December 2016 with updates (5 pages)
13 April 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
30 March 2016Termination of appointment of David Lowes Cairns as a director on 29 March 2016 (1 page)
30 March 2016Termination of appointment of Andrew George Hindhaugh as a director on 29 March 2016 (1 page)
30 March 2016Termination of appointment of Andrew Spencer Richardson as a director on 29 March 2016 (1 page)
30 March 2016Termination of appointment of John Andrew Higson as a director on 29 March 2016 (1 page)
30 March 2016Termination of appointment of Gordon Wyllie as a director on 29 March 2016 (1 page)
30 March 2016Termination of appointment of David Robin Andrew Mccreath as a director on 29 March 2016 (1 page)
30 March 2016Termination of appointment of William Nigel Forster as a director on 29 March 2016 (1 page)
30 March 2016Termination of appointment of Paul Mceune Huntley as a director on 29 March 2016 (1 page)
6 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 343,200
(10 pages)
1 April 2015Satisfaction of charge 9 in full (4 pages)
1 April 2015Satisfaction of charge 10 in full (4 pages)
30 March 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
5 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 343,200
(10 pages)
4 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
4 September 2014Memorandum and Articles of Association (9 pages)
11 March 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
27 December 2013Director's details changed for John Andrew Higson on 1 December 2013 (2 pages)
27 December 2013Director's details changed for Mr Timothy Robson Mccreath on 1 December 2013 (2 pages)
27 December 2013Director's details changed for Andrew George Hindhaugh on 1 December 2013 (2 pages)
27 December 2013Director's details changed for Mr Timothy Robson Mccreath on 1 December 2013 (2 pages)
27 December 2013Director's details changed for David Robin Andrew Mccreath on 1 December 2013 (2 pages)
27 December 2013Director's details changed for David Robin Andrew Mccreath on 1 December 2013 (2 pages)
27 December 2013Director's details changed for Paul Mceune Huntley on 1 December 2013 (2 pages)
27 December 2013Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 343,200
(10 pages)
27 December 2013Director's details changed for David Robert Mccreath on 1 December 2013 (2 pages)
27 December 2013Director's details changed for Mr Andrew Spencer Richardson on 1 December 2013 (2 pages)
27 December 2013Director's details changed for Mr Andrew Spencer Richardson on 1 December 2013 (2 pages)
27 December 2013Director's details changed for Mr David Lowes Cairns on 1 December 2013 (2 pages)
27 December 2013Director's details changed for Andrew George Hindhaugh on 1 December 2013 (2 pages)
27 December 2013Director's details changed for Simon Bryham Simpson on 1 December 2013 (2 pages)
27 December 2013Director's details changed for Mr David Lowes Cairns on 1 December 2013 (2 pages)
27 December 2013Director's details changed for Paul Mceune Huntley on 1 December 2013 (2 pages)
27 December 2013Director's details changed for David Robert Mccreath on 1 December 2013 (2 pages)
27 December 2013Director's details changed for John Andrew Higson on 1 December 2013 (2 pages)
27 December 2013Director's details changed for Simon Bryham Simpson on 1 December 2013 (2 pages)
8 April 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
28 December 2012Annual return made up to 28 December 2012 with a full list of shareholders (15 pages)
30 November 2012Director's details changed for William Nigel Forster on 30 November 2012 (2 pages)
7 August 2012Termination of appointment of Christopher Matthews as a director (1 page)
8 March 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
6 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (16 pages)
16 September 2011Current accounting period extended from 30 December 2011 to 31 December 2011 (2 pages)
9 September 2011Particulars of a mortgage or charge / charge no: 10 (34 pages)
18 August 2011Appointment of Mr Graeme Thomas James Hogg as a director (2 pages)
7 June 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
30 December 2010Annual return made up to 29 December 2010 with a full list of shareholders (15 pages)
30 December 2010Registered office address changed from Tweed Valley Maltings Berwick upon Tweed Northumberland TD15 2XZ on 30 December 2010 (1 page)
29 December 2010Director's details changed for William Nigel Forster on 29 December 2010 (2 pages)
30 March 2010Total exemption full accounts made up to 2 January 2010 (9 pages)
30 March 2010Total exemption full accounts made up to 2 January 2010 (9 pages)
17 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (10 pages)
15 January 2010Director's details changed for David Robert Mccreath on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Christopher John Keith Matthews on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Mr Timothy Robson Mccreath on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Simon Bryham Simpson on 15 January 2010 (2 pages)
15 January 2010Director's details changed for John Andrew Higson on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Mr David Lowes Cairns on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Andrew George Hindhaugh on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Andrew Spencer Richardson on 15 January 2010 (2 pages)
15 January 2010Director's details changed for David Robin Andrew Mccreath on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Mr Gordon Wyllie on 15 January 2010 (2 pages)
15 January 2010Director's details changed for William Nigel Forster on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Paul Mceune Huntley on 15 January 2010 (2 pages)
30 December 2009Appointment of Mr Graeme Thomas James Hogg as a secretary (1 page)
23 December 2009Termination of appointment of Kathleen Park as a secretary (1 page)
8 December 2009Appointment of Mr Gordon Wyllie as a director (2 pages)
8 December 2009Termination of appointment of Derek Brown as a director (1 page)
7 December 2009Termination of appointment of Michael Dagg as a director (1 page)
26 March 2009Accounts for a dormant company made up to 27 December 2008 (9 pages)
5 January 2009Return made up to 07/12/08; full list of members (7 pages)
22 August 2008Particulars of a mortgage or charge / charge no: 9 (20 pages)
5 August 2008Director appointed mr david lowes cairns (1 page)
4 June 2008Director's change of particulars / timothy mccreath / 02/06/2008 (2 pages)
10 April 2008Accounting reference date extended from 30/06/2008 to 30/12/2008 (1 page)
7 January 2008Return made up to 07/12/07; full list of members (4 pages)
17 September 2007Director's particulars changed (1 page)
7 September 2007Director resigned (1 page)
29 August 2007Director's particulars changed (1 page)
10 August 2007Accounts for a dormant company made up to 30 June 2007 (9 pages)
3 August 2007Director's particulars changed (1 page)
19 December 2006Return made up to 07/12/06; full list of members (4 pages)
11 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2006Accounts for a dormant company made up to 1 July 2006 (9 pages)
11 August 2006Accounts for a dormant company made up to 1 July 2006 (9 pages)
13 December 2005Return made up to 07/12/05; full list of members (5 pages)
11 August 2005Accounts for a dormant company made up to 2 July 2005 (9 pages)
11 August 2005Accounts for a dormant company made up to 2 July 2005 (9 pages)
10 August 2005Director's particulars changed (1 page)
5 August 2005Director resigned (1 page)
8 December 2004Return made up to 07/12/04; full list of members (5 pages)
10 September 2004Accounts for a dormant company made up to 26 June 2004 (9 pages)
28 July 2004Return made up to 09/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
20 August 2003Accounts for a dormant company made up to 28 June 2003 (9 pages)
25 July 2003Return made up to 09/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 25/07/03
(13 pages)
28 February 2003New director appointed (2 pages)
14 February 2003Director resigned (1 page)
11 November 2002Accounts for a dormant company made up to 29 June 2002 (9 pages)
7 August 2002Return made up to 09/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
28 March 2002Accounting reference date extended from 26/03/02 to 30/06/02 (1 page)
4 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2001Return made up to 09/07/01; full list of members (10 pages)
31 July 2001Accounts for a dormant company made up to 31 March 2001 (14 pages)
30 July 2001Particulars of mortgage/charge (4 pages)
8 February 2001Secretary resigned (1 page)
30 January 2001New director appointed (2 pages)
30 January 2001New secretary appointed (2 pages)
30 January 2001New director appointed (2 pages)
25 September 2000Accounts for a dormant company made up to 25 March 2000 (8 pages)
8 August 2000Return made up to 09/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
22 September 1999Accounts for a dormant company made up to 27 March 1999 (9 pages)
18 August 1999Director resigned (1 page)
10 August 1999Return made up to 09/07/99; full list of members (10 pages)
2 June 1999New director appointed (2 pages)
15 May 1999New director appointed (2 pages)
15 May 1999New director appointed (2 pages)
18 August 1998Auditor's resignation (1 page)
7 August 1998Return made up to 09/07/98; no change of members (6 pages)
7 August 1998Full accounts made up to 28 March 1998 (8 pages)
5 June 1998Director resigned (1 page)
20 May 1998Director resigned (1 page)
18 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 December 1997Full accounts made up to 29 March 1997 (8 pages)
8 August 1997Return made up to 09/07/97; no change of members (8 pages)
16 December 1996Full accounts made up to 30 March 1996 (8 pages)
4 September 1996New director appointed (2 pages)
23 July 1996Return made up to 09/07/96; full list of members (10 pages)
14 December 1995Full accounts made up to 25 March 1995 (13 pages)
27 July 1995Return made up to 24/07/95; no change of members (8 pages)
21 March 1995Director resigned (2 pages)
9 September 1987Memorandum and Articles of Association (7 pages)
4 June 1982Company name changed\certificate issued on 04/06/82 (2 pages)
4 June 1971Certificate of incorporation (2 pages)