Company NameAndrew Mitchell & Company Limited
DirectorsAnn Marie Taylor and Mark Simon Judson
Company StatusActive
Company NumberSC003736
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 13960Manufacture of other technical and industrial textiles
SIC 2522Manufacture of plastic packing goods
SIC 22220Manufacture of plastic packing goods

Directors

Director NameMrs Ann Marie Taylor
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2019(117 years, 6 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameMr Mark Simon Judson
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2019(117 years, 6 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameDuncan McLean Kirk
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1989(87 years, 9 months after company formation)
Appointment Duration16 years, 5 months (resigned 31 January 2006)
RoleCompany Director
Correspondence Address2 Park Terrace
Glasgow
G3 6BY
Scotland
Director NameDavid Martyn Reeves Lewis
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1989(87 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 May 1994)
RoleCompany Director
Correspondence Address35 The Furlongs
Ingatestone
Essex
CM4 0AJ
Director NameMr David Garrioch Moodie
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1989(87 years, 9 months after company formation)
Appointment Duration19 years, 1 month (resigned 23 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25a Laurel Way
The Grange
Bridge Of Weir
PA11 3NH
Scotland
Director NameMr Peter Alexander Moodie
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1989(87 years, 9 months after company formation)
Appointment Duration21 years, 8 months (resigned 03 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPaigles Satwell Close
Rotherfield Greys
Henley-On-Thames
Oxfordshire
RG9 4QT
Director NameJohn Pennycook
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1989(87 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 September 1993)
RoleCompany Director
Correspondence Address17 Belleisle Crescent
Bridge Of Weir
Renfrewshire
PA11 3JA
Scotland
Director NameRobert James Somerside
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1989(87 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 21 July 1995)
RoleCompany Director
Correspondence Address42 Whittingehame Court
Glasgow
Lanarkshire
G12 0BQ
Scotland
Secretary NameMr George McGregor Glen
NationalityBritish
StatusResigned
Appointed22 August 1989(87 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 December 1990)
RoleCompany Director
Correspondence Address16 Bowen Craig
Largs
Ayrshire
KA30 8TB
Scotland
Secretary NamePeter Alexander Moodie
NationalityBritish
StatusResigned
Appointed21 December 1990(89 years after company formation)
Appointment Duration12 years, 2 months (resigned 20 February 2003)
RoleCompany Director
Correspondence AddressRachan
Glencairn Road
Kilmacolm
Renfrewshire
PA13 4PB
Scotland
Director NameIain Walter Cairns
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(90 years, 10 months after company formation)
Appointment Duration13 years, 2 months (resigned 07 December 2005)
RoleAccountant
Correspondence Address35 Beechlands Drive
Clarkston
Glasgow
Lanarkshire
G76 7XA
Scotland
Director NameMr Kevin Joseph Jeffkyns
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2002(100 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2007)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressChapel Hill Farm Trinity Gask
By Auchterarder
Perthshire
PH3 1LL
Scotland
Secretary NameMrs Karen Mary Moodie
NationalityBritish
StatusResigned
Appointed20 February 2003(101 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 03 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPaigles Satwell Close
Rotherfield Greys
Henley-On-Thames
Oxfordshire
RG9 4QT
Director NameMrs Karen Mary Moodie
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(105 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 03 May 2011)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence AddressPaigles Satwell Close
Rotherfield Greys
Henley-On-Thames
Oxfordshire
RG9 4QT
Director NameMr Duncan Garrioch Moodie
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(108 years, 2 months after company formation)
Appointment Duration1 year (resigned 18 February 2011)
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChiltern House 45 Station Road
Henley-On-Thames
Oxfordshire
RG9 1AT
Director NameMr Jamie David Moodie
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(108 years, 2 months after company formation)
Appointment Duration1 year (resigned 18 February 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressChiltern House 45 Station Road
Henley-On-Thames
Oxfordshire
RG9 1AT
Director NameMr Andrew Peter Marshall
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(109 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHawthorn Works Westwells Road
Corsham
Wiltshire
SN13 9RD
Director NameMrs Lorraine Vicki Anne Marshall
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(109 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHawthorn Works Westwells Road
Corsham
Wiltshire
SN13 9RD
Secretary NameMrs Lorraine Vicki Anne Marshall
StatusResigned
Appointed03 May 2011(109 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 May 2019)
RoleCompany Director
Correspondence AddressHawthorn Works Westwells Road
Corsham
Wiltshire
SN13 9RD

Contact

Websitewww.andrew-mitchell.co.uk
Email address[email protected]
Telephone01942 241251
Telephone regionWigan

Location

Registered Address272 Bath Street
Glasgow
G2 4JR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 4,000 other UK companies use this postal address

Shareholders

100.5k at £1Landmarc Products LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,670,696
Cash£170,817
Current Liabilities£223,038

Accounts

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

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Charges

17 June 2019Delivered on: 18 June 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
31 May 2019Delivered on: 7 June 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
3 May 2011Delivered on: 14 May 2011
Persons entitled: Hsbc Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
3 May 2011Delivered on: 11 May 2011
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
1 April 2003Delivered on: 14 April 2003
Satisfied on: 14 December 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 15 dunivaig street, easter queenslie industrial estate, queenslie, glasgow--title number GLA2004.
Fully Satisfied
9 April 2001Delivered on: 27 April 2001
Satisfied on: 14 December 2005
Persons entitled: Scottish Enterprise Glasgow

Classification: Standard security
Secured details: All sums due in terms of missives dated 23 & 24 november 2000 with any written variation or amendment.
Particulars: 15 dunivaig street, easter queenslie industrial estate, queenslie, glasgow.
Fully Satisfied
29 March 1984Delivered on: 12 April 1984
Satisfied on: 28 January 1988
Persons entitled: Black & Edginton (Holdings) LTD

Classification: Loan agreement
Secured details: All sums due or to become due by the company and others.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
29 March 1984Delivered on: 4 April 1984
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

23 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
11 September 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
18 June 2019Registration of charge SC0037360008, created on 17 June 2019 (16 pages)
7 June 2019Registration of charge SC0037360007, created on 31 May 2019 (28 pages)
6 June 2019Confirmation statement made on 6 June 2019 with updates (4 pages)
4 June 2019Termination of appointment of Lorraine Vicki Anne Marshall as a director on 31 May 2019 (1 page)
4 June 2019Appointment of Mrs Ann Marie Taylor as a director on 31 May 2019 (2 pages)
4 June 2019Termination of appointment of Lorraine Vicki Anne Marshall as a secretary on 31 May 2019 (1 page)
4 June 2019Cessation of Landmarc Products Ltd as a person with significant control on 31 May 2019 (1 page)
4 June 2019Appointment of Mr Mark Simon Judson as a director on 31 May 2019 (2 pages)
4 June 2019Notification of Shadwell Limited as a person with significant control on 31 May 2019 (2 pages)
4 June 2019Termination of appointment of Andrew Peter Marshall as a director on 31 May 2019 (1 page)
28 May 2019Satisfaction of charge 5 in full (1 page)
25 April 2019Satisfaction of charge 6 in full (1 page)
27 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
14 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
6 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
6 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
7 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
7 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
5 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100,504
(5 pages)
5 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100,504
(5 pages)
13 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
13 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 September 2014Registered office address changed from The Old School Sinclair Street Halkirk Caithness KW12 6XT to 272 Bath Street Glasgow G2 4JR on 12 September 2014 (1 page)
12 September 2014Registered office address changed from The Old School Sinclair Street Halkirk Caithness KW12 6XT to 272 Bath Street Glasgow G2 4JR on 12 September 2014 (1 page)
20 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100,504
(5 pages)
20 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100,504
(5 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
13 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100,504
(5 pages)
13 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100,504
(5 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
7 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
26 September 2011Full accounts made up to 31 December 2010 (17 pages)
26 September 2011Full accounts made up to 31 December 2010 (17 pages)
27 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
27 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
1 June 2011Registered office address changed from Kelburn Business Park Port Glasgow Renfrewshire PA14 6TD on 1 June 2011 (1 page)
1 June 2011Termination of appointment of Peter Moodie as a director (1 page)
1 June 2011Appointment of Mrs Lorraine Vicki Anne Marshall as a secretary (2 pages)
1 June 2011Appointment of Mr Andrew Peter Marshall as a director (2 pages)
1 June 2011Termination of appointment of Karen Moodie as a director (1 page)
1 June 2011Registered office address changed from Kelburn Business Park Port Glasgow Renfrewshire PA14 6TD on 1 June 2011 (1 page)
1 June 2011Appointment of Mrs Lorraine Vicki Anne Marshall as a director (2 pages)
1 June 2011Appointment of Mr Andrew Peter Marshall as a director (2 pages)
1 June 2011Appointment of Mrs Lorraine Vicki Anne Marshall as a secretary (2 pages)
1 June 2011Termination of appointment of Karen Moodie as a secretary (1 page)
1 June 2011Registered office address changed from Kelburn Business Park Port Glasgow Renfrewshire PA14 6TD on 1 June 2011 (1 page)
1 June 2011Termination of appointment of Karen Moodie as a director (1 page)
1 June 2011Appointment of Mrs Lorraine Vicki Anne Marshall as a director (2 pages)
1 June 2011Termination of appointment of Peter Moodie as a director (1 page)
1 June 2011Termination of appointment of Karen Moodie as a secretary (1 page)
14 May 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
14 May 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
11 May 2011Particulars of a mortgage or charge / charge no: 5 (7 pages)
11 May 2011Auditor's resignation (1 page)
11 May 2011Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(15 pages)
11 May 2011Auditor's resignation (1 page)
11 May 2011Particulars of a mortgage or charge / charge no: 5 (7 pages)
11 May 2011Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(15 pages)
7 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 April 2011Memorandum and Articles of Association (12 pages)
7 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 April 2011Memorandum and Articles of Association (12 pages)
24 February 2011Termination of appointment of Jamie Moodie as a director (1 page)
24 February 2011Termination of appointment of Duncan Moodie as a director (1 page)
24 February 2011Termination of appointment of Jamie Moodie as a director (1 page)
24 February 2011Termination of appointment of Duncan Moodie as a director (1 page)
29 September 2010Full accounts made up to 31 December 2009 (17 pages)
29 September 2010Full accounts made up to 31 December 2009 (17 pages)
20 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (8 pages)
20 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (8 pages)
23 February 2010Appointment of Mr Jamie David Moodie as a director (2 pages)
23 February 2010Appointment of Mr Duncan Garrioch Moodie as a director (2 pages)
23 February 2010Appointment of Mr Jamie David Moodie as a director (2 pages)
23 February 2010Appointment of Mr Duncan Garrioch Moodie as a director (2 pages)
16 October 2009Full accounts made up to 31 December 2008 (17 pages)
16 October 2009Full accounts made up to 31 December 2008 (17 pages)
24 August 2009Return made up to 31/07/09; full list of members (6 pages)
24 August 2009Return made up to 31/07/09; full list of members (6 pages)
4 February 2009Director and secretary's change of particulars / karen moodie / 03/02/2009 (1 page)
4 February 2009Director's change of particulars / peter moodie / 03/02/2009 (1 page)
4 February 2009Director and secretary's change of particulars / karen moodie / 03/02/2009 (1 page)
4 February 2009Director's change of particulars / peter moodie / 03/02/2009 (1 page)
4 February 2009Director and secretary's change of particulars / karen moodie / 03/02/2009 (1 page)
4 February 2009Director and secretary's change of particulars / karen moodie / 03/02/2009 (1 page)
15 October 2008Full accounts made up to 31 December 2007 (17 pages)
15 October 2008Full accounts made up to 31 December 2007 (17 pages)
23 September 2008Appointment terminated director david moodie (1 page)
23 September 2008Appointment terminated director david moodie (1 page)
27 August 2008Return made up to 31/07/08; full list of members (6 pages)
27 August 2008Return made up to 31/07/08; full list of members (6 pages)
18 June 2008Appointment terminated director kevin jeffkyns (1 page)
18 June 2008Appointment terminated director kevin jeffkyns (1 page)
25 October 2007Full accounts made up to 31 December 2006 (18 pages)
25 October 2007Full accounts made up to 31 December 2006 (18 pages)
22 August 2007Return made up to 31/07/07; full list of members (5 pages)
22 August 2007Return made up to 31/07/07; full list of members (5 pages)
2 August 2007New director appointed (1 page)
2 August 2007New director appointed (1 page)
19 October 2006Full accounts made up to 31 December 2005 (17 pages)
19 October 2006Full accounts made up to 31 December 2005 (17 pages)
16 August 2006Return made up to 31/07/06; full list of members (3 pages)
16 August 2006Return made up to 31/07/06; full list of members (3 pages)
6 February 2006Director resigned (1 page)
6 February 2006Director resigned (1 page)
22 December 2005Director resigned (1 page)
22 December 2005Director resigned (1 page)
14 December 2005Dec mort/charge * (2 pages)
14 December 2005Dec mort/charge * (2 pages)
14 December 2005Dec mort/charge * (2 pages)
14 December 2005Dec mort/charge * (2 pages)
19 October 2005Full accounts made up to 31 December 2004 (17 pages)
19 October 2005Full accounts made up to 31 December 2004 (17 pages)
23 August 2005Return made up to 31/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 August 2005Return made up to 31/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 October 2004Full accounts made up to 31 December 2003 (17 pages)
25 October 2004Full accounts made up to 31 December 2003 (17 pages)
26 August 2004Return made up to 31/07/04; full list of members (8 pages)
26 August 2004Return made up to 31/07/04; full list of members (8 pages)
22 October 2003Full accounts made up to 31 December 2002 (16 pages)
22 October 2003Full accounts made up to 31 December 2002 (16 pages)
29 August 2003Return made up to 31/07/03; full list of members (8 pages)
29 August 2003Return made up to 31/07/03; full list of members (8 pages)
14 April 2003Partic of mort/charge * (5 pages)
14 April 2003Partic of mort/charge * (5 pages)
25 March 2003Director resigned (1 page)
25 March 2003Director resigned (1 page)
3 March 2003New secretary appointed (2 pages)
3 March 2003Secretary resigned (1 page)
3 March 2003Secretary resigned (1 page)
3 March 2003New secretary appointed (2 pages)
25 October 2002Full accounts made up to 31 December 2001 (16 pages)
25 October 2002Full accounts made up to 31 December 2001 (16 pages)
22 August 2002Return made up to 31/07/02; full list of members (9 pages)
22 August 2002Return made up to 31/07/02; full list of members (9 pages)
24 June 2002New director appointed (2 pages)
24 June 2002New director appointed (2 pages)
31 October 2001Full accounts made up to 31 December 2000 (17 pages)
31 October 2001Full accounts made up to 31 December 2000 (17 pages)
13 August 2001Return made up to 31/07/01; full list of members (7 pages)
13 August 2001Return made up to 31/07/01; full list of members (7 pages)
27 April 2001Partic of mort/charge * (6 pages)
27 April 2001Partic of mort/charge * (6 pages)
26 October 2000Full accounts made up to 31 December 1999 (15 pages)
26 October 2000Full accounts made up to 31 December 1999 (15 pages)
16 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 October 1999Full accounts made up to 31 December 1998 (15 pages)
27 October 1999Full accounts made up to 31 December 1998 (15 pages)
17 August 1999Return made up to 31/07/99; no change of members (6 pages)
17 August 1999Return made up to 31/07/99; no change of members (6 pages)
28 October 1998Full accounts made up to 31 December 1997 (15 pages)
28 October 1998Full accounts made up to 31 December 1997 (15 pages)
6 August 1998Return made up to 08/08/98; full list of members (8 pages)
6 August 1998Return made up to 08/08/98; full list of members (8 pages)
21 October 1997Full accounts made up to 31 December 1996 (14 pages)
21 October 1997Full accounts made up to 31 December 1996 (14 pages)
27 August 1997Return made up to 08/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 August 1997Return made up to 08/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 December 1996New director appointed (2 pages)
30 December 1996New director appointed (2 pages)
22 October 1996Full accounts made up to 31 December 1995 (16 pages)
22 October 1996Full accounts made up to 31 December 1995 (16 pages)
9 August 1996Return made up to 08/08/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 August 1996Return made up to 08/08/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 October 1995Full accounts made up to 31 December 1994 (15 pages)
16 October 1995Full accounts made up to 31 December 1994 (15 pages)
15 August 1995Return made up to 08/08/95; full list of members
  • 363(287) ‐ Registered office changed on 15/08/95
  • 363(288) ‐ Director resigned
(8 pages)
15 August 1995Return made up to 08/08/95; full list of members
  • 363(287) ‐ Registered office changed on 15/08/95
  • 363(288) ‐ Director resigned
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (204 pages)
25 October 1990Full accounts made up to 31 December 1989 (14 pages)
13 October 1989Full accounts made up to 31 December 1988 (14 pages)
25 July 1985Accounts made up to 31 December 1984 (16 pages)
25 July 1985Accounts made up to 31 December 1984 (16 pages)
10 September 1984Accounts made up to 31 December 1983 (16 pages)
10 September 1984Accounts made up to 31 December 1983 (16 pages)
22 August 1978Accounts made up to 20 October 2031 (13 pages)
29 August 1977Accounts made up to 31 December 2076 (13 pages)
13 December 1901Certificate of incorporation (2 pages)
13 December 1901Certificate of incorporation (2 pages)