Company NameBritish Polar Engines Limited
DirectorsNicholas Cecil Marks and Alexander Marks
Company StatusIn Administration
Company NumberSC014560
CategoryPrivate Limited Company
Incorporation Date9 April 1927(97 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2911Manufacture engines, not aircraft, etc.
SIC 28110Manufacture of engines and turbines, except aircraft, vehicle and cycle engines

Directors

Secretary NameNicholas Marks
StatusCurrent
Appointed04 August 2020(93 years, 4 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Correspondence AddressUnit 7 Jubilee Avenue
London
E4 9JD
Director NameMr Nicholas Cecil Marks
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2021(94 years, 4 months after company formation)
Appointment Duration2 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit E, The Wagon Yard London Road
Marlborough
SN8 1LH
Director NameMr Alexander Marks
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2022(94 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address133 Helen Street
Govan
Glasgow
G51 3HD
Scotland
Director NameMr Michael James Barry
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1988(61 years, 6 months after company formation)
Appointment Duration11 years, 8 months (resigned 31 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pightle
Scotland Corner Bucklebury
Reading
Berkshire
RG7 6QD
Director NameIain Edward McLullich
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1988(61 years, 6 months after company formation)
Appointment Duration18 years, 5 months (resigned 28 February 2007)
RoleCompany Director
Correspondence Address37 Spruce Avenue
Hamilton
Lanarkshire
ML3 7NQ
Scotland
Director NameMr Stewart Davis
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1988(61 years, 6 months after company formation)
Appointment Duration31 years, 10 months (resigned 04 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address133 Helen Street
Govan
Glasgow
G51 3HD
Scotland
Secretary NameIain Edward McLullich
NationalityBritish
StatusResigned
Appointed04 October 1988(61 years, 6 months after company formation)
Appointment Duration18 years, 5 months (resigned 28 February 2007)
RoleCompany Director
Correspondence Address37 Spruce Avenue
Hamilton
Lanarkshire
ML3 7NQ
Scotland
Director NameHon Jonathan Hugh Davies
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2000(73 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 09 January 2001)
RoleCompany Director
Correspondence AddressThe Forest
Kerry
Newtown
Powys
SY16 4DW
Wales
Director NameMr Rupert Anthony Pearce Gould
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2000(73 years, 2 months after company formation)
Appointment Duration20 years, 1 month (resigned 04 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address133 Helen Street
Govan
Glasgow
G51 3HD
Scotland
Director NameMr David Anthony Howard Brown
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2003(75 years, 10 months after company formation)
Appointment Duration11 years, 7 months (resigned 18 September 2014)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address264 Upper Fourth Street
Milton Keynes
MK9 1DP
Director NameMr Stephen John Cockburn
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2003(75 years, 10 months after company formation)
Appointment Duration12 years, 8 months (resigned 29 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarshalls Manor
Cuckfield
Haywards Heath
West Sussex
RH17 5EL
Director NameKirsten Mary Good
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(75 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 10 November 2003)
RoleCompany Director
Correspondence AddressItchel Cottage Itchel Home Farm
Itchel Lane Crondall
Farnham
Surrey
GU10 5PT
Director NameMr Colin Laurence Weinberg
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(75 years, 10 months after company formation)
Appointment Duration17 years, 6 months (resigned 04 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address133 Helen Street
Govan
Glasgow
G51 3HD
Scotland
Secretary NameMr Stewart Davis
NationalityBritish
StatusResigned
Appointed01 March 2007(79 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 07 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address109 Maxwell Drive
Glasgow
Lanarkshire
G41 5PT
Scotland
Director NameJames Ferguson Duncan
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2013(85 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 2015)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address133 Helen Street
Govan
Glasgow
G51 3HD
Scotland
Director NameWilliam Girdwood
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2014(87 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address133 Helen Street
Govan
Glasgow
G51 3HD
Scotland
Director NameMr Nicholas Cecil Marks
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2020(93 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 04 August 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressUnit 7 Jubilee Avenue
London
E4 9JD
Director NameMr Kevin John Coffey
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2020(93 years, 4 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 29 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Jubilee Avenue
London
E4 9JD
Director NameMs Wendy Jane Duckert-Hill
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2021(94 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 08 February 2022)
RoleAsset Management
Country of ResidenceUnited Kingdom
Correspondence Address58 Camp Road
Gerrards Cross
SL9 7PD
Secretary NameHaysmacintyre Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 September 2007(80 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 13 May 2016)
Correspondence AddressFairfax House 15 Fullwood Place
London
WC1V 6AY

Contact

Websitebritishpolarengines.co.uk
Email address[email protected]
Telephone0141 4452455
Telephone regionGlasgow

Location

Registered Address2 Bothwell Street
Glasgow
G2 6LU
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

900k at £1Associated British Engineering PLC
100.00%
Ordinary

Financials

Year2014
Turnover£2,322,304
Gross Profit£1,502,180
Net Worth£1,389,574
Cash£2,527,666
Current Liabilities£1,893,300

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Next Accounts Due30 June 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return9 September 2021 (2 years, 7 months ago)
Next Return Due23 September 2022 (overdue)

Charges

5 September 1986Delivered on: 17 September 1986
Satisfied on: 18 February 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Letter of set-off
Secured details: All sums due or to become due by the company and/or others.
Particulars: All sums standing or that may stand to the credit of any of the current accounts in name of any of the said associated british engineering PLC, the said hirst & mallinson limited, the said associated british catering equipment distributors limited, the said dawson-keith limited and the company in the books of the royal bank of scotland PLC.
Fully Satisfied
10 June 1986Delivered on: 20 June 1986
Satisfied on: 31 October 1986
Persons entitled: The Royal Bank of Scotland PLC

Classification: Letter of set off
Secured details: All sums due or to become due.
Particulars: All sums standing or that may stand to the credit of any of the current accounts in name of any of the said associated british engineering PLC, the said dawson-keith limited and the company in the books of the royal bank of scotland PLC.
Fully Satisfied
31 October 1978Delivered on: 9 November 1978
Satisfied on: 18 February 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Letter of agreement
Secured details: All sums due or to become due.
Particulars: All sums standing at credit of the company with the bank on current account or otherwise.
Fully Satisfied
17 July 1975Delivered on: 25 July 1975
Satisfied on: 18 February 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Instrument of 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
3 July 1975Delivered on: 11 July 1975
Satisfied on: 18 February 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due.
Particulars: Heritable property at helen st, govan, glasgow.
Fully Satisfied
26 November 1987Delivered on: 17 December 1987
Satisfied on: 18 February 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Letter of set-off
Secured details: All sums due by the company and/or others.
Particulars: All sums standing or that may stand to the credit of any of the current accounts in the name of the company in the books of the bank, such sums to be held by the bank in addition and without prejudice to any other security which the bank now or hereafter holds for the said advances and obligations and interest and charges thereon.
Fully Satisfied
1 April 1971Delivered on: 20 April 1971
Satisfied on: 18 February 2002
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
20 March 2013Delivered on: 21 March 2013
Persons entitled: Trustees of the Abe Pension Fund

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 133 helen street, govan, glasgow GLA167400.
Outstanding

Filing History

9 November 2023Administrator's progress report (8 pages)
1 August 2023Notice of extension of period of Administration (3 pages)
9 May 2023Administrator's progress report (13 pages)
13 December 2022Approval of administrator’s proposals (3 pages)
30 November 2022Registered office address changed from Begbies Traynor, Finlay House 10-14 West Nile Street Glasgow G1 2PP to 2 Bothwell Street Glasgow G2 6LU on 30 November 2022 (2 pages)
25 November 2022Notice of Administrator's proposal (23 pages)
12 October 2022Registered office address changed from 133 Helen Street Govan Glasgow G51 3HD to Begbies Traynor, Finlay House 10-14 West Nile Street Glasgow G1 2PP on 12 October 2022 (2 pages)
6 October 2022Appointment of an administrator (3 pages)
17 February 2022Appointment of Mr Alexander Marks as a director on 14 February 2022 (2 pages)
8 February 2022Termination of appointment of Wendy Jane Duckert-Hill as a director on 8 February 2022 (1 page)
8 October 2021Confirmation statement made on 9 September 2021 with no updates (3 pages)
6 October 2021Director's details changed for Ms Wendy Jane Duckert-Hill on 30 July 2021 (2 pages)
6 August 2021Appointment of Mr Nicholas Marks as a director on 6 August 2021 (2 pages)
29 June 2021Termination of appointment of Kevin John Coffey as a director on 29 June 2021 (1 page)
29 June 2021Appointment of Miss Wendy Jane Duckert-Hill as a director on 29 June 2021 (2 pages)
19 March 2021Termination of appointment of Nicholas Cecil Marks as a director on 4 August 2020 (1 page)
1 December 2020Total exemption full accounts made up to 30 September 2020 (18 pages)
20 November 2020Confirmation statement made on 9 September 2020 with updates (4 pages)
5 August 2020Notification of Mewa Industrial Holdings Limited as a person with significant control on 4 August 2020 (2 pages)
4 August 2020Termination of appointment of Colin Laurence Weinberg as a director on 4 August 2020 (1 page)
4 August 2020Appointment of Nicholas Marks as a secretary on 4 August 2020 (2 pages)
4 August 2020Termination of appointment of Stewart Davis as a director on 4 August 2020 (1 page)
4 August 2020Cessation of Associated British Engineering Plc as a person with significant control on 4 August 2020 (1 page)
4 August 2020Termination of appointment of Rupert Anthony Pearce Gould as a director on 4 August 2020 (1 page)
4 August 2020Appointment of Mr Nicholas Cecil Marks as a director on 4 August 2020 (2 pages)
4 August 2020Appointment of Kevin John Coffey as a director on 4 August 2020 (2 pages)
30 March 2020Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
18 February 2020Full accounts made up to 31 March 2019 (35 pages)
5 November 2019Confirmation statement made on 9 September 2019 with updates (4 pages)
9 January 2019Full accounts made up to 31 March 2018 (36 pages)
17 September 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
5 March 2018Termination of appointment of William Girdwood as a director on 25 January 2018 (1 page)
2 February 2018Director's details changed for Mr Colin Laurence Weinberg on 2 February 2018 (2 pages)
2 February 2018Change of details for Associated British Engineering Plc as a person with significant control on 18 December 2017 (2 pages)
9 January 2018Full accounts made up to 31 March 2017 (34 pages)
11 September 2017Confirmation statement made on 9 September 2017 with updates (4 pages)
11 September 2017Confirmation statement made on 9 September 2017 with updates (4 pages)
6 September 2017Director's details changed for William Girdwood on 15 August 2017 (2 pages)
6 September 2017Director's details changed for Mr Rupert Anthony Pearce Gould on 15 August 2017 (2 pages)
6 September 2017Director's details changed for Mr Rupert Anthony Pearce Gould on 15 August 2017 (2 pages)
6 September 2017Director's details changed for Mr Stewart Davis on 15 August 2017 (2 pages)
6 September 2017Director's details changed for William Girdwood on 15 August 2017 (2 pages)
6 September 2017Director's details changed for Mr Stewart Davis on 15 August 2017 (2 pages)
7 January 2017Full accounts made up to 31 March 2016 (34 pages)
7 January 2017Full accounts made up to 31 March 2016 (34 pages)
16 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
15 July 2016Termination of appointment of Haysmacintyre Company Secretaries Ltd as a secretary on 13 May 2016 (1 page)
15 July 2016Termination of appointment of Haysmacintyre Company Secretaries Ltd as a secretary on 13 May 2016 (1 page)
22 March 2016Director's details changed for Mr Stewart Davis on 21 March 2016 (2 pages)
22 March 2016Director's details changed for Mr Stewart Davis on 21 March 2016 (2 pages)
24 February 2016Auditor's resignation (2 pages)
24 February 2016Auditor's resignation (2 pages)
8 January 2016Full accounts made up to 31 March 2015 (38 pages)
8 January 2016Full accounts made up to 31 March 2015 (38 pages)
15 October 2015Termination of appointment of Stephen John Cockburn as a director on 29 September 2015 (1 page)
15 October 2015Termination of appointment of Stephen John Cockburn as a director on 29 September 2015 (1 page)
15 October 2015Termination of appointment of James Ferguson Duncan as a director on 30 September 2015 (1 page)
15 October 2015Termination of appointment of James Ferguson Duncan as a director on 30 September 2015 (1 page)
18 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 900,000
(9 pages)
18 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 900,000
(9 pages)
18 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 900,000
(9 pages)
12 January 2015Appointment of William Girdwood as a director on 18 December 2014 (3 pages)
12 January 2015Appointment of William Girdwood as a director on 18 December 2014 (2 pages)
12 January 2015Appointment of William Girdwood as a director on 18 December 2014 (2 pages)
7 October 2014Termination of appointment of David Anthony Howard Brown as a director on 18 September 2014 (1 page)
7 October 2014Termination of appointment of David Anthony Howard Brown as a director on 18 September 2014 (1 page)
19 September 2014Director's details changed for Mr Rupert Anthony Pearce Gould on 16 September 2014 (2 pages)
19 September 2014Director's details changed for Mr Rupert Anthony Pearce Gould on 16 September 2014 (2 pages)
19 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 900,000
(9 pages)
19 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 900,000
(9 pages)
19 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 900,000
(9 pages)
29 July 2014Full accounts made up to 31 March 2014 (29 pages)
29 July 2014Full accounts made up to 31 March 2014 (29 pages)
4 October 2013Director's details changed for David Anthony Howard Brown on 25 September 2013 (2 pages)
4 October 2013Director's details changed for David Anthony Howard Brown on 25 September 2013 (2 pages)
17 September 2013Director's details changed for Mr Rupert Anthony Pearce Gould on 11 September 2013 (2 pages)
17 September 2013Director's details changed for Mr Rupert Anthony Pearce Gould on 11 September 2013 (2 pages)
9 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 900,000
(9 pages)
9 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 900,000
(9 pages)
9 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 900,000
(9 pages)
22 July 2013Full accounts made up to 31 March 2013 (27 pages)
22 July 2013Full accounts made up to 31 March 2013 (27 pages)
21 March 2013Particulars of a mortgage or charge / charge no: 12 (7 pages)
21 March 2013Particulars of a mortgage or charge / charge no: 12 (7 pages)
19 February 2013Appointment of James Ferguson Duncan as a director (2 pages)
19 February 2013Appointment of James Ferguson Duncan as a director (2 pages)
2 October 2012Full accounts made up to 31 March 2012 (25 pages)
2 October 2012Full accounts made up to 31 March 2012 (25 pages)
27 September 2012Annual return made up to 26 September 2012 with a full list of shareholders (8 pages)
27 September 2012Annual return made up to 26 September 2012 with a full list of shareholders (8 pages)
12 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (8 pages)
12 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (8 pages)
20 July 2011Full accounts made up to 31 March 2011 (25 pages)
20 July 2011Full accounts made up to 31 March 2011 (25 pages)
30 September 2010Director's details changed for David Anthony Howard Brown on 1 October 2009 (2 pages)
30 September 2010Director's details changed for David Anthony Howard Brown on 1 October 2009 (2 pages)
30 September 2010Secretary's details changed for Haysmacintyre Company Secretaries Ltd on 1 October 2009 (2 pages)
30 September 2010Secretary's details changed for Haysmacintyre Company Secretaries Ltd on 1 October 2009 (2 pages)
30 September 2010Director's details changed for David Anthony Howard Brown on 1 October 2009 (2 pages)
30 September 2010Secretary's details changed for Haysmacintyre Company Secretaries Ltd on 1 October 2009 (2 pages)
30 September 2010Annual return made up to 26 September 2010 with a full list of shareholders (8 pages)
30 September 2010Annual return made up to 26 September 2010 with a full list of shareholders (8 pages)
16 July 2010Full accounts made up to 31 March 2010 (24 pages)
16 July 2010Full accounts made up to 31 March 2010 (24 pages)
20 January 2010Director's details changed for David Anthony Howard Brown on 6 November 2009 (3 pages)
20 January 2010Director's details changed for David Anthony Howard Brown on 6 November 2009 (3 pages)
20 January 2010Director's details changed for David Anthony Howard Brown on 6 November 2009 (3 pages)
7 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
24 September 2009Full accounts made up to 31 March 2009 (25 pages)
24 September 2009Full accounts made up to 31 March 2009 (25 pages)
8 December 2008Full accounts made up to 31 March 2008 (25 pages)
8 December 2008Full accounts made up to 31 March 2008 (25 pages)
8 October 2008Return made up to 26/09/08; full list of members (8 pages)
8 October 2008Return made up to 26/09/08; full list of members (8 pages)
5 February 2008Full accounts made up to 31 March 2007 (20 pages)
5 February 2008Full accounts made up to 31 March 2007 (20 pages)
12 October 2007Return made up to 26/09/07; no change of members (8 pages)
12 October 2007Return made up to 26/09/07; no change of members (8 pages)
19 September 2007New secretary appointed (2 pages)
19 September 2007New secretary appointed (2 pages)
19 September 2007New secretary appointed (2 pages)
19 September 2007Secretary resigned (1 page)
19 September 2007Secretary resigned (1 page)
19 September 2007New secretary appointed (2 pages)
21 March 2007Secretary resigned;director resigned (1 page)
21 March 2007Secretary resigned;director resigned (1 page)
29 January 2007Full accounts made up to 31 March 2006 (20 pages)
29 January 2007Full accounts made up to 31 March 2006 (20 pages)
24 October 2006Return made up to 26/09/06; full list of members (9 pages)
24 October 2006Return made up to 26/09/06; full list of members (9 pages)
17 October 2005Return made up to 26/09/05; full list of members (9 pages)
17 October 2005Return made up to 26/09/05; full list of members (9 pages)
17 October 2005Full accounts made up to 31 March 2005 (18 pages)
17 October 2005Full accounts made up to 31 March 2005 (18 pages)
11 November 2004Return made up to 26/09/04; full list of members (9 pages)
11 November 2004Return made up to 26/09/04; full list of members (9 pages)
11 November 2004Full accounts made up to 31 March 2004 (19 pages)
11 November 2004Full accounts made up to 31 March 2004 (19 pages)
6 December 2003Full accounts made up to 31 March 2003 (19 pages)
6 December 2003Full accounts made up to 31 March 2003 (19 pages)
22 November 2003Director resigned (1 page)
22 November 2003Director resigned (1 page)
31 October 2003Return made up to 26/09/03; full list of members (10 pages)
31 October 2003Return made up to 26/09/03; full list of members (10 pages)
18 February 2003New director appointed (3 pages)
18 February 2003New director appointed (3 pages)
18 February 2003New director appointed (2 pages)
18 February 2003New director appointed (2 pages)
18 February 2003New director appointed (2 pages)
18 February 2003New director appointed (2 pages)
5 February 2003New director appointed (2 pages)
5 February 2003New director appointed (2 pages)
25 October 2002Return made up to 26/09/02; full list of members (8 pages)
25 October 2002Full accounts made up to 31 March 2002 (19 pages)
25 October 2002Return made up to 26/09/02; full list of members (8 pages)
25 October 2002Full accounts made up to 31 March 2002 (19 pages)
18 February 2002Dec mort/charge * (16 pages)
18 February 2002Dec mort/charge * (2 pages)
18 February 2002Dec mort/charge * (2 pages)
18 February 2002Dec mort/charge * (16 pages)
18 February 2002Dec mort/charge * (2 pages)
18 February 2002Dec mort/charge * (2 pages)
18 February 2002Dec mort/charge * (2 pages)
18 February 2002Dec mort/charge * (2 pages)
18 February 2002Dec mort/charge * (2 pages)
18 February 2002Dec mort/charge * (2 pages)
18 February 2002Dec mort/charge * (2 pages)
18 February 2002Dec mort/charge * (2 pages)
29 October 2001Return made up to 26/09/01; full list of members (8 pages)
29 October 2001Full accounts made up to 31 March 2001 (18 pages)
29 October 2001Full accounts made up to 31 March 2001 (18 pages)
29 October 2001Return made up to 26/09/01; full list of members (8 pages)
20 February 2001Director resigned (1 page)
20 February 2001Director resigned (1 page)
17 October 2000Return made up to 26/09/00; full list of members (8 pages)
17 October 2000Full accounts made up to 31 March 2000 (18 pages)
17 October 2000Full accounts made up to 31 March 2000 (18 pages)
17 October 2000Return made up to 26/09/00; full list of members (8 pages)
29 June 2000New director appointed (4 pages)
29 June 2000New director appointed (4 pages)
19 June 2000New director appointed (3 pages)
19 June 2000Director resigned (1 page)
19 June 2000New director appointed (3 pages)
19 June 2000Director resigned (1 page)
23 October 1999Return made up to 26/09/99; full list of members (7 pages)
23 October 1999Full accounts made up to 31 March 1999 (19 pages)
23 October 1999Full accounts made up to 31 March 1999 (19 pages)
23 October 1999Return made up to 26/09/99; full list of members (7 pages)
7 January 1999Full accounts made up to 31 March 1998 (19 pages)
7 January 1999Full accounts made up to 31 March 1998 (19 pages)
13 October 1998Return made up to 26/09/98; no change of members (5 pages)
13 October 1998Return made up to 26/09/98; no change of members (5 pages)
12 August 1998Auditor's resignation (1 page)
12 August 1998Auditor's resignation (1 page)
12 August 1998Auditors resignation statement (1 page)
12 August 1998Auditors resignation statement (1 page)
24 October 1997Return made up to 26/09/97; no change of members (5 pages)
24 October 1997Full accounts made up to 31 March 1997 (19 pages)
24 October 1997Return made up to 26/09/97; no change of members (5 pages)
24 October 1997Full accounts made up to 31 March 1997 (19 pages)
24 October 1996Full accounts made up to 31 March 1996 (18 pages)
24 October 1996Return made up to 26/09/96; full list of members (7 pages)
24 October 1996Full accounts made up to 31 March 1996 (18 pages)
24 October 1996Return made up to 26/09/96; full list of members (7 pages)
26 October 1995Full accounts made up to 31 March 1995 (18 pages)
26 October 1995Full accounts made up to 31 March 1995 (18 pages)
26 October 1995Return made up to 26/09/95; no change of members (6 pages)
26 October 1995Return made up to 26/09/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (91 pages)
13 October 1994Full accounts made up to 31 March 1994 (19 pages)
13 October 1994Full accounts made up to 31 March 1994 (19 pages)
14 November 1990Full accounts made up to 31 March 1990 (20 pages)
26 April 1990Full accounts made up to 31 March 1989 (17 pages)
1 February 1989Full accounts made up to 31 March 1988 (15 pages)
25 February 1960Alter mem and arts (4 pages)
3 February 1958Memorandum and Articles of Association (27 pages)
3 February 1958Memorandum and Articles of Association (27 pages)
9 April 1927Incorporation (31 pages)
9 April 1927Incorporation (31 pages)