Company NameBarker & Hird (WF) Limited
DirectorDavid John Gray
Company StatusActive
Company NumberSC009957
CategoryPrivate Limited Company
Incorporation Date19 November 1917(106 years, 6 months ago)
Previous NamesWilliam Forrest & Son (Paisley), Limited and Argent Oils Limited

Business Activity

Section CManufacturing
SIC 1571Manufacture of prepared farm animal feeds
SIC 10910Manufacture of prepared feeds for farm animals

Directors

Director NameMr David John Gray
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 1997(79 years, 10 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 5 9 Hatton Street
London
NW8 8PL
Director NameJohn Menzies
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1988(70 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 April 1991)
RoleIndustrial Chemist
Correspondence Address35 Dundonald Road
Kilmarnock
Ayrshire
KA1 1RY
Scotland
Director NameJohn Farrell McLinden
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1988(70 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 August 1993)
RoleAccountant
Correspondence Address21 Castleton Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5NF
Scotland
Director NameGeorge Hay Robertson Gordon
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1988(70 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 15 April 1994)
RoleEngineer
Correspondence Address18 Lynecroft
Bishopbriggs
Glasgow
Lanarkshire
G64 3LN
Scotland
Director NameMr Michel Norman Buswell
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1988(70 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 January 1995)
RoleCompany Director
Correspondence AddressThe Dower House
1 The Green
Blakesley
Northants
NN12 8PD
Secretary NameJohn Farrell McLinden
NationalityBritish
StatusResigned
Appointed04 May 1988(70 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 December 1989)
RoleCompany Director
Correspondence Address21 Castleton Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5NF
Scotland
Secretary NameDavid Frederick Cartwright
NationalityBritish
StatusResigned
Appointed29 December 1989(72 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 15 April 1994)
RoleCompany Director
Correspondence Address38 Argyle Way
Dunblane
Perthshire
FK15 9DY
Scotland
Director NameMr Douglas John Ward
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1993(75 years, 8 months after company formation)
Appointment Duration14 years, 7 months (resigned 06 March 2008)
RoleCompany Director
Correspondence AddressApartment 7
37 Portland Gardens
Edinburgh
Midlothian
EH7 6NQ
Scotland
Director NameJulian David Dell
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1993(75 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 1997)
RoleAccountant
Correspondence Address37 The Moor
Melbourn
Royston
Hertfordshire
SG8 6ED
Director NameLucio Enrico Peter Jannetta
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1993(76 years after company formation)
Appointment Duration11 years, 3 months (resigned 03 March 2005)
RoleAccountant
Correspondence Address18 Beauly Crescent
Newwton Mearns
Renfrewshire
G77 5UQ
Scotland
Director NameDavid Frederick Cartwright
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(76 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 September 1999)
RoleManager
Correspondence Address38 Argyle Way
Dunblane
Perthshire
FK15 9DY
Scotland
Secretary NameLucio Enrico Peter Jannetta
NationalityBritish
StatusResigned
Appointed15 April 1994(76 years, 5 months after company formation)
Appointment Duration10 years, 10 months (resigned 03 March 2005)
RoleCompany Director
Correspondence Address18 Beauly Crescent
Newwton Mearns
Renfrewshire
G77 5UQ
Scotland
Director NameThomas Brown McAlpine
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(77 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 15 July 2003)
RoleEngineer
Correspondence AddressGeldies Knowe
Skirling
Biggar
Lanarkshire
ML12 6HD
Scotland
Director NameRobert Stubbs Murphy
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(77 years, 2 months after company formation)
Appointment Duration12 years, 3 months (resigned 31 March 2007)
RoleManaging Director
Correspondence Address3 Stanmore Gardens
Lanark
ML11 7RZ
Scotland
Director NameMr Andrew Pennington Havard Hunter
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1997(79 years, 10 months after company formation)
Appointment Duration12 years, 5 months (resigned 26 February 2010)
RoleCompany Executive
Country of ResidenceEngland
Correspondence AddressAshlea House
Bulstrode Way
Gerrards Cross
Buckinghamshire
SL9 7QU
Director NameShaun Stewart
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(80 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 10 July 2003)
RoleAccountant
Correspondence AddressKirkwood School Road
Muckhart
Clackmannanshire
FK14 7JR
Scotland
Director NameMr Christopher David Bond
Date of BirthMay 1956 (Born 68 years ago)
StatusResigned
Appointed23 January 2004(86 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 March 2008)
RoleCompliance Director
Correspondence AddressAshgrove
4/5 Wester Coates Road
Edinburgh
EH12 5LU
Scotland
Director NameMr Andrew John Barnes
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2004(87 years after company formation)
Appointment Duration11 months (resigned 24 October 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address19 Queens Avenue
Woodford Green
Essex
IG8 0JE
Secretary NameMr Andrew John Barnes
NationalityBritish
StatusResigned
Appointed03 March 2005(87 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 12 October 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address19 Queens Avenue
Woodford Green
Essex
IG8 0JE
Director NameRonald Bannatyne Maceachran
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2005(87 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 March 2007)
RoleCompany Director
Correspondence Address59 Finnart Street
Greenock
Renfrewshire
PA16 8HH
Scotland
Secretary NameRonald Bannatyne Maceachran
NationalityBritish
StatusResigned
Appointed12 October 2005(87 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 21 April 2006)
RoleCompany Director
Correspondence Address59 Finnart Street
Greenock
Renfrewshire
PA16 8HH
Scotland
Secretary NameRussell John Hynd
NationalityBritish
StatusResigned
Appointed21 April 2006(88 years, 5 months after company formation)
Appointment Duration1 year (resigned 27 April 2007)
RoleCompany Director
Correspondence Address22/4 East Suffolk Park
Newington
Edinburgh
Midlothian
EH16 5PN
Scotland
Secretary NameMr Andrew John Barnes
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2007(89 years, 5 months after company formation)
Appointment Duration1 year (resigned 20 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Queens Avenue
Woodford Green
Essex
IG8 0JE
Director NameMr Paul Heep
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2007(89 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 06 March 2008)
RoleProduction Director
Correspondence Address28 Seaburn Road
Toton Beeston
Nottingham
Nottinghamshire
NG9 6HT
Director NameMr James Arthur Richard Boyd
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2008(90 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 May 2009)
RoleAccountant
Country of ResidenceScotland
Correspondence Address14 Renwick Lane
Cardrona
Peebles
Borders
EH45 9LU
Scotland

Contact

Telephone01698 860149
Telephone regionMotherwell

Location

Registered Address4th Floor
115 George Street
Edinburgh
EH2 4JN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

46.3k at £1Argent Holdings LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return5 September 2023 (7 months, 3 weeks ago)
Next Return Due19 September 2024 (4 months, 3 weeks from now)

Charges

1 November 2007Delivered on: 15 November 2007
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: 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.
Outstanding
29 October 2002Delivered on: 12 November 2002
Satisfied on: 26 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due under the bos documents.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
30 September 1997Delivered on: 6 October 1997
Satisfied on: 7 November 2002
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: 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

26 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (61 pages)
26 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (11 pages)
25 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
25 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
5 September 2023Confirmation statement made on 5 September 2023 with no updates (3 pages)
31 May 2023Director's details changed for Mr David John Gray on 31 May 2023 (2 pages)
8 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (11 pages)
7 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (62 pages)
6 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (2 pages)
6 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
12 July 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
25 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (61 pages)
25 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (2 pages)
25 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
25 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (11 pages)
5 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
14 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
6 July 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
6 July 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (60 pages)
6 July 2020Audit exemption subsidiary accounts made up to 31 December 2019 (12 pages)
6 July 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
29 July 2019Satisfaction of charge 4 in full (1 page)
25 July 2019Confirmation statement made on 25 July 2019 with updates (5 pages)
11 July 2019Statement by Directors (1 page)
11 July 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 July 2019Statement of capital on 11 July 2019
  • GBP 1
(3 pages)
11 July 2019Solvency Statement dated 09/07/19 (1 page)
19 June 2019Accounts for a small company made up to 31 December 2018 (15 pages)
27 February 2019Registered office address changed from 4th Floor 115 George Street Edingburgh EH2 4JN to 4th Floor 115 George Street Edinburgh EH2 4JN on 27 February 2019 (1 page)
2 October 2018Accounts for a small company made up to 31 December 2017 (15 pages)
18 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
3 October 2017Accounts for a small company made up to 31 December 2016 (14 pages)
3 October 2017Accounts for a small company made up to 31 December 2016 (14 pages)
20 July 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
20 July 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
8 August 2016Full accounts made up to 31 December 2015 (13 pages)
8 August 2016Full accounts made up to 31 December 2015 (13 pages)
7 July 2016Confirmation statement made on 7 July 2016 with updates (4 pages)
7 July 2016Confirmation statement made on 7 July 2016 with updates (4 pages)
1 July 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 46,301
(6 pages)
1 July 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 46,301
(6 pages)
23 June 2015Full accounts made up to 31 December 2014 (15 pages)
23 June 2015Full accounts made up to 31 December 2014 (15 pages)
11 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 46,301
(3 pages)
11 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 46,301
(3 pages)
11 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 46,301
(3 pages)
25 February 2015Registered office address changed from 24 Great King Street Edinburgh EH3 6QN to 4Th Floor 115 George Street Edingburgh EH2 4JN on 25 February 2015 (1 page)
25 February 2015Registered office address changed from 24 Great King Street Edinburgh EH3 6QN to 4Th Floor 115 George Street Edingburgh EH2 4JN on 25 February 2015 (1 page)
6 October 2014Full accounts made up to 31 December 2013 (15 pages)
6 October 2014Full accounts made up to 31 December 2013 (15 pages)
12 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 46,301
(3 pages)
12 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 46,301
(3 pages)
12 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 46,301
(3 pages)
3 October 2013Full accounts made up to 31 December 2012 (13 pages)
3 October 2013Full accounts made up to 31 December 2012 (13 pages)
13 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (3 pages)
13 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (3 pages)
13 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (3 pages)
24 May 2012Full accounts made up to 31 December 2011 (13 pages)
24 May 2012Full accounts made up to 31 December 2011 (13 pages)
9 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (3 pages)
9 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (3 pages)
9 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (3 pages)
15 November 2011Auditor's resignation (1 page)
15 November 2011Auditor's resignation (1 page)
5 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (3 pages)
5 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (3 pages)
5 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (3 pages)
18 April 2011Full accounts made up to 31 December 2010 (15 pages)
18 April 2011Full accounts made up to 31 December 2010 (15 pages)
20 July 2010Director's details changed for Mr David John Gray on 20 July 2010 (2 pages)
20 July 2010Director's details changed for Mr David John Gray on 20 July 2010 (2 pages)
5 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
21 April 2010Full accounts made up to 31 December 2009 (15 pages)
21 April 2010Full accounts made up to 31 December 2009 (15 pages)
1 March 2010Termination of appointment of a director (1 page)
1 March 2010Termination of appointment of a director (1 page)
8 June 2009Return made up to 02/05/09; full list of members (3 pages)
8 June 2009Return made up to 02/05/09; full list of members (3 pages)
22 May 2009Appointment terminated director james boyd (1 page)
22 May 2009Appointment terminated director james boyd (1 page)
4 April 2009Full accounts made up to 31 December 2008 (20 pages)
4 April 2009Full accounts made up to 31 December 2008 (20 pages)
30 May 2008Appointment terminated secretary andrew barnes (1 page)
30 May 2008Appointment terminated secretary andrew barnes (1 page)
20 May 2008Registered office changed on 20/05/2008 from omoa works newarthill motherwell ML1 5LY (1 page)
20 May 2008Registered office changed on 20/05/2008 from omoa works newarthill motherwell ML1 5LY (1 page)
9 May 2008Return made up to 02/05/08; full list of members (4 pages)
9 May 2008Return made up to 02/05/08; full list of members (4 pages)
8 May 2008Full accounts made up to 31 December 2007 (21 pages)
8 May 2008Full accounts made up to 31 December 2007 (21 pages)
13 March 2008Company name changed argent oils LIMITED\certificate issued on 18/03/08 (2 pages)
13 March 2008Company name changed argent oils LIMITED\certificate issued on 18/03/08 (2 pages)
6 March 2008Appointment terminated director douglas ward (1 page)
6 March 2008Appointment terminated director christopher bond (1 page)
6 March 2008Appointment terminated director paul heep (1 page)
6 March 2008Appointment terminated director paul heep (1 page)
6 March 2008Appointment terminated director christopher bond (1 page)
6 March 2008Appointment terminated director douglas ward (1 page)
4 February 2008Company name changed william forrest & son (paisley), LIMITED\certificate issued on 04/02/08 (2 pages)
4 February 2008Company name changed william forrest & son (paisley), LIMITED\certificate issued on 04/02/08 (2 pages)
22 January 2008New director appointed (1 page)
22 January 2008New director appointed (1 page)
15 November 2007Partic of mort/charge * (3 pages)
15 November 2007Partic of mort/charge * (3 pages)
10 October 2007Full accounts made up to 31 December 2006 (22 pages)
10 October 2007Full accounts made up to 31 December 2006 (22 pages)
9 October 2007New director appointed (1 page)
9 October 2007New director appointed (1 page)
3 July 2007Director's particulars changed (1 page)
3 July 2007Director's particulars changed (1 page)
14 June 2007Return made up to 02/05/07; full list of members (3 pages)
14 June 2007Return made up to 02/05/07; full list of members (3 pages)
4 May 2007Secretary resigned (1 page)
4 May 2007Director resigned (1 page)
4 May 2007Director resigned (1 page)
4 May 2007New secretary appointed (1 page)
4 May 2007New secretary appointed (1 page)
4 May 2007Director resigned (1 page)
4 May 2007Director resigned (1 page)
4 May 2007Secretary resigned (1 page)
26 April 2007Dec mort/charge * (2 pages)
26 April 2007Dec mort/charge * (2 pages)
10 July 2006Director's particulars changed (1 page)
10 July 2006Director's particulars changed (1 page)
30 May 2006Return made up to 02/05/06; full list of members (3 pages)
30 May 2006Return made up to 02/05/06; full list of members (3 pages)
26 May 2006Amended full accounts made up to 31 December 2005 (20 pages)
26 May 2006Amended full accounts made up to 31 December 2005 (20 pages)
15 May 2006Director's particulars changed (1 page)
15 May 2006Director's particulars changed (1 page)
24 April 2006New secretary appointed (1 page)
24 April 2006New secretary appointed (1 page)
21 April 2006Full accounts made up to 31 December 2005 (20 pages)
21 April 2006Full accounts made up to 31 December 2005 (20 pages)
21 April 2006Secretary resigned (1 page)
21 April 2006Secretary resigned (1 page)
2 November 2005Director resigned (1 page)
2 November 2005Director resigned (1 page)
13 October 2005New secretary appointed (1 page)
13 October 2005New secretary appointed (1 page)
12 October 2005Secretary resigned (1 page)
12 October 2005Secretary resigned (1 page)
4 August 2005Director's particulars changed (1 page)
4 August 2005Director's particulars changed (1 page)
1 August 2005New director appointed (1 page)
1 August 2005New director appointed (1 page)
25 May 2005Full accounts made up to 31 December 2004 (16 pages)
25 May 2005Full accounts made up to 31 December 2004 (16 pages)
20 May 2005Return made up to 02/05/05; full list of members (9 pages)
20 May 2005Return made up to 02/05/05; full list of members (9 pages)
30 April 2005New secretary appointed (1 page)
30 April 2005Secretary resigned;director resigned (1 page)
30 April 2005Secretary resigned;director resigned (1 page)
30 April 2005New secretary appointed (1 page)
7 December 2004New director appointed (2 pages)
7 December 2004New director appointed (2 pages)
2 November 2004Full accounts made up to 31 December 2003 (16 pages)
2 November 2004Full accounts made up to 31 December 2003 (16 pages)
1 June 2004Return made up to 02/05/04; full list of members (9 pages)
1 June 2004Return made up to 02/05/04; full list of members (9 pages)
1 February 2004New director appointed (2 pages)
1 February 2004New director appointed (2 pages)
15 January 2004Director's particulars changed (1 page)
15 January 2004Director's particulars changed (1 page)
3 November 2003Full accounts made up to 31 December 2002 (16 pages)
3 November 2003Full accounts made up to 31 December 2002 (16 pages)
30 July 2003Director resigned (1 page)
30 July 2003Director resigned (1 page)
14 July 2003Director resigned (1 page)
14 July 2003Director resigned (1 page)
24 May 2003Return made up to 02/05/03; full list of members (9 pages)
24 May 2003Return made up to 02/05/03; full list of members (9 pages)
12 November 2002Partic of mort/charge * (5 pages)
12 November 2002Partic of mort/charge * (5 pages)
7 November 2002Dec mort/charge * (4 pages)
7 November 2002Dec mort/charge * (4 pages)
25 October 2002Full accounts made up to 31 December 2001 (14 pages)
25 October 2002Full accounts made up to 31 December 2001 (14 pages)
3 May 2002Return made up to 02/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
3 May 2002Return made up to 02/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
31 October 2001Full accounts made up to 31 December 2000 (13 pages)
31 October 2001Full accounts made up to 31 December 2000 (13 pages)
4 May 2001Return made up to 02/05/01; full list of members (8 pages)
4 May 2001Return made up to 02/05/01; full list of members (8 pages)
20 March 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 12/02/01
(1 page)
20 March 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 12/02/01
(1 page)
1 November 2000Full accounts made up to 31 December 1999 (14 pages)
1 November 2000Full accounts made up to 31 December 1999 (14 pages)
21 August 2000Director's particulars changed (1 page)
21 August 2000Director's particulars changed (1 page)
22 May 2000Return made up to 02/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 May 2000Return made up to 02/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 September 1999Director resigned (1 page)
29 September 1999Director resigned (1 page)
20 September 1999Full accounts made up to 31 December 1998 (16 pages)
20 September 1999Accounting reference date shortened from 30/09/99 to 31/12/98 (1 page)
20 September 1999Full accounts made up to 31 December 1998 (16 pages)
20 September 1999Accounting reference date shortened from 30/09/99 to 31/12/98 (1 page)
10 June 1999Director's particulars changed (1 page)
10 June 1999Director's particulars changed (1 page)
9 June 1999Return made up to 02/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
9 June 1999Return made up to 02/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
29 December 1998Auditor's resignation (4 pages)
29 December 1998Auditor's resignation (4 pages)
21 October 1998Full accounts made up to 30 September 1997 (16 pages)
21 October 1998Full accounts made up to 30 September 1997 (16 pages)
4 June 1998Return made up to 02/05/98; change of members (11 pages)
4 June 1998Return made up to 02/05/98; change of members (11 pages)
27 May 1998Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page)
27 May 1998Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page)
15 October 1997Auditor's resignation (2 pages)
15 October 1997Auditor's resignation (2 pages)
7 October 1997Full accounts made up to 31 December 1996 (18 pages)
7 October 1997Full accounts made up to 31 December 1996 (18 pages)
7 October 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
7 October 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
7 October 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
7 October 1997Declaration of assistance for shares acquisition (9 pages)
7 October 1997Declaration of assistance for shares acquisition (9 pages)
7 October 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
6 October 1997Partic of mort/charge * (8 pages)
6 October 1997Partic of mort/charge * (8 pages)
3 October 1997New director appointed (2 pages)
3 October 1997Memorandum and Articles of Association (16 pages)
3 October 1997Memorandum and Articles of Association (16 pages)
3 October 1997New director appointed (2 pages)
3 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
3 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
3 October 1997New director appointed (2 pages)
3 October 1997New director appointed (2 pages)
30 May 1997Return made up to 02/05/97; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
30 May 1997Return made up to 02/05/97; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
26 August 1996Full accounts made up to 31 December 1995 (18 pages)
26 August 1996Full accounts made up to 31 December 1995 (18 pages)
22 May 1996Return made up to 02/05/96; full list of members (9 pages)
22 May 1996Return made up to 02/05/96; full list of members (9 pages)
12 September 1995Full accounts made up to 31 December 1994 (20 pages)
12 September 1995Full accounts made up to 31 December 1994 (20 pages)
10 May 1995Return made up to 02/05/95; no change of members (8 pages)
10 May 1995Return made up to 02/05/95; no change of members (8 pages)
9 May 1995Director resigned (2 pages)
9 May 1995Director resigned (2 pages)
5 January 1995New director appointed (2 pages)
5 January 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
12 October 1994Full accounts made up to 31 December 1993 (18 pages)
12 October 1994Full accounts made up to 31 December 1993 (18 pages)
29 October 1993Full accounts made up to 31 December 1992 (12 pages)
29 October 1993Full accounts made up to 31 December 1992 (12 pages)
11 August 1993New director appointed (2 pages)
11 August 1993New director appointed (2 pages)
30 October 1992Full accounts made up to 31 December 1991 (13 pages)
30 October 1992Full accounts made up to 31 December 1991 (13 pages)
30 September 1991Full accounts made up to 31 December 1990 (14 pages)
30 September 1991Full accounts made up to 31 December 1990 (14 pages)
10 October 1990Full accounts made up to 31 December 1989 (15 pages)
10 October 1990Full accounts made up to 31 December 1989 (15 pages)
27 October 1989Full accounts made up to 31 December 1988 (15 pages)
27 October 1989Full accounts made up to 31 December 1988 (15 pages)
5 January 1989Full accounts made up to 31 December 1987 (18 pages)
5 January 1989Full accounts made up to 31 December 1987 (18 pages)
24 June 1987Full accounts made up to 30 June 1986 (16 pages)
24 June 1987Full accounts made up to 30 June 1986 (16 pages)
8 February 1983Accounts made up to 30 June 1982 (17 pages)
8 February 1983Accounts made up to 30 June 1982 (17 pages)
18 May 1982Accounts made up to 30 June 1981 (17 pages)
18 May 1982Accounts made up to 30 June 1981 (17 pages)
19 November 1917Incorporation (23 pages)
19 November 1917Incorporation (23 pages)