Company NameJ.C. Peacock & Co., Limited
Company StatusActive
Company NumberSC025860
CategoryPrivate Limited Company
Incorporation Date3 November 1947(76 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1587Manufacture of condiments & seasonings
SIC 10840Manufacture of condiments and seasonings
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products
Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Harley Hamilton Marshall
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 1989(41 years, 10 months after company formation)
Appointment Duration34 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNorth Harbour
Ayr
Ayrshire
KA8 8AE
Scotland
Director NameSusan Victoria Marshall
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 1989(41 years, 10 months after company formation)
Appointment Duration34 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNorth Harbour
Ayr
Ayrshire
KA8 8AE
Scotland
Secretary NameSusan Victoria Marshall
NationalityBritish
StatusCurrent
Appointed23 August 1989(41 years, 10 months after company formation)
Appointment Duration34 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Harbour
Ayr
Ayrshire
KA8 8AE
Scotland
Director NameMs Anne Lane
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2006(59 years after company formation)
Appointment Duration17 years, 6 months
RoleFinance & Admin
Country of ResidenceScotland
Correspondence AddressNorth Harbour
Ayr
Ayrshire
KA8 8AE
Scotland
Director NameMr Gregorie Charles Marshall
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2011(63 years, 6 months after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNorth Harbour
Ayr
Ayrshire
KA8 8AE
Scotland
Director NameMr Andrew Campbell Sutherland
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2014(66 years, 10 months after company formation)
Appointment Duration9 years, 8 months
RoleManagement Consultant
Country of ResidenceScotland
Correspondence AddressNorth Harbour
Ayr
Ayrshire
KA8 8AE
Scotland
Director NameMrs Gillian Cooke
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(71 years, 8 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Harbour
Ayr
Ayrshire
KA8 8AE
Scotland
Director NameMr Gregory Malcolm Waters
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2020(72 years, 11 months after company formation)
Appointment Duration3 years, 6 months
RoleSales And Marketing Director
Country of ResidenceScotland
Correspondence AddressNorth Harbour
Ayr
Ayrshire
KA8 8AE
Scotland
Director NameMrs Elaine Greig Dalby
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1989(41 years, 10 months after company formation)
Appointment Duration13 years, 8 months (resigned 25 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPine Court
Collingwood Rise
Heathfield
East Sussex
TN21 8DL
Director NameNorman Hamilton
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1989(41 years, 10 months after company formation)
Appointment Duration13 years, 8 months (resigned 25 April 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGreen Gables Moor Road
Strathblane
Glasgow
G63 9EX
Scotland
Director NameMr John Dalziel Ker
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2003(55 years, 7 months after company formation)
Appointment Duration10 years, 8 months (resigned 10 February 2014)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressNether Underwood
By Symington
Kilmarnock
Ayrshire
KA1 5NG
Scotland
Director NameMr Angus John Garrioch Craig
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2003(55 years, 7 months after company formation)
Appointment Duration14 years, 10 months (resigned 29 March 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNorth Harbour
Ayr
Ayrshire
KA8 8AE
Scotland
Director NameMr Thomas James Greenshields
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2019(71 years, 8 months after company formation)
Appointment Duration10 months (resigned 30 April 2020)
RoleSales And Marketing Director
Country of ResidenceScotland
Correspondence AddressNorth Harbour
Ayr
Ayrshire
KA8 8AE
Scotland

Contact

Websitewww.peacocksalt.com//
Email address[email protected]
Telephone01292 292000
Telephone regionAyr

Location

Registered AddressNorth Harbour
Ayr
Ayrshire
KA8 8AE
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr North
Address Matches2 other UK companies use this postal address

Shareholders

650k at £1Harley Hamilton Marshall
65.66%
Convertible Preference
59.5k at £1Angus John Craig
6.01%
Ordinary
42.5k at £1Angus John Craig
4.29%
Ordinary B
34k at £1Gregorie C. Marshall
3.43%
Ordinary
34k at £1Tanya J. Jones
3.43%
Ordinary
170k at £1Harley Hamilton Marshall
17.17%
Ordinary

Financials

Year2014
Turnover£22,250,143
Gross Profit£5,526,977
Net Worth£6,392,734
Cash£2,675,110
Current Liabilities£3,276,671

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 April

Returns

Latest Return27 July 2023 (9 months ago)
Next Return Due10 August 2024 (3 months, 2 weeks from now)

Charges

4 November 2022Delivered on: 14 November 2022
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 87 - 92 chadwick road, astmoor industrial estate, runcorn WA7 1PW (leasehold registered title CH659615).
Outstanding
30 October 2020Delivered on: 10 November 2020
Persons entitled:
The Royal Bank of Scotland PLC
Natwest Markets PLC

Classification: A registered charge
Particulars: The leasehold property known as 87-92 chadwick road, astmoor industrial estate, runcorn, WA7 1PW. (Reg no. CH659615).
Outstanding
12 July 2013Delivered on: 18 July 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Leasehold land at units 93 and 94 chadwick road, astmoor industrial estate runcorn cheshire. Notification of addition to or amendment of charge.
Outstanding
30 December 2010Delivered on: 7 January 2011
Persons entitled: Rbs Invoice Finance Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
27 September 2006Delivered on: 12 October 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 23-29 john street, aberdeen ABN88048.
Outstanding
25 October 2004Delivered on: 2 November 2004
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.
Outstanding
4 November 2022Delivered on: 17 November 2022
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
4 November 2022Delivered on: 14 November 2022
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 93 - 94 chadwick road astmoor industrial estate runcorn WA7 1PW (leasehold registered with title number CH622059).
Outstanding
25 April 2003Delivered on: 15 May 2003
Satisfied on: 21 February 2013
Persons entitled: Clydesdale Bank Asset 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.
Fully Satisfied
25 April 2003Delivered on: 30 April 2003
Satisfied on: 12 May 2005
Persons entitled: Norman Hamilton and Another as Agents and Trustees

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
14 December 1977Delivered on: 20 December 1977
Satisfied on: 12 February 2008
Persons entitled: Clydesdale Bank PLC

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

10 November 2020Registration of charge SC0258600008, created on 30 October 2020 (9 pages)
29 October 2020Appointment of Mr Gregory Malcolm Waters as a director on 5 October 2020 (2 pages)
3 September 2020Confirmation statement made on 23 August 2020 with updates (4 pages)
5 June 2020Cancellation of shares. Statement of capital on 1 May 2020
  • GBP 928,797.00
(4 pages)
5 June 2020Purchase of own shares.
  • ANNOTATION Clarification Confirmation of receipt of duty by hmrc
(3 pages)
4 June 2020Termination of appointment of Thomas James Greenshields as a director on 30 April 2020 (1 page)
26 November 2019Group of companies' accounts made up to 30 April 2019 (45 pages)
5 September 2019Appointment of Mr Thomas James Greenshields as a director on 1 July 2019 (2 pages)
5 September 2019Notification of Gregorie Charles Marshall as a person with significant control on 1 September 2019 (2 pages)
5 September 2019Confirmation statement made on 23 August 2019 with updates (4 pages)
5 September 2019Appointment of Mrs Gillian Cooke as a director on 1 July 2019 (2 pages)
28 June 2019Purchase of own shares. (3 pages)
28 June 2019Cancellation of shares. Statement of capital on 1 May 2019
  • GBP 942,396.00
(3 pages)
25 January 2019Group of companies' accounts made up to 30 April 2018 (47 pages)
29 November 2018Director's details changed for Ms Anne Lane on 29 November 2018 (2 pages)
29 November 2018Director's details changed for Susan Victoria Marshall on 29 November 2018 (2 pages)
13 September 2018Confirmation statement made on 23 August 2018 with updates (4 pages)
16 May 2018Purchase of own shares. (3 pages)
11 May 2018Cancellation of shares. Statement of capital on 28 March 2018
  • GBP 955,995
(4 pages)
12 April 2018Termination of appointment of Angus John Garrioch Craig as a director on 29 March 2018 (1 page)
27 September 2017Group of companies' accounts made up to 30 April 2017 (43 pages)
27 September 2017Group of companies' accounts made up to 30 April 2017 (43 pages)
7 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
28 December 2016Group of companies' accounts made up to 30 April 2016 (50 pages)
28 December 2016Group of companies' accounts made up to 30 April 2016 (50 pages)
1 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
1 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
31 August 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
9 November 2015Group of companies' accounts made up to 30 April 2015 (31 pages)
9 November 2015Group of companies' accounts made up to 30 April 2015 (31 pages)
26 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 990,000
(8 pages)
26 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 990,000
(8 pages)
20 November 2014Group of companies' accounts made up to 30 April 2014 (32 pages)
20 November 2014Group of companies' accounts made up to 30 April 2014 (32 pages)
4 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 990,000
(8 pages)
4 September 2014Appointment of Mr Andrew Campbell Sutherland as a director on 19 August 2014 (2 pages)
4 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 990,000
(8 pages)
4 September 2014Appointment of Mr Andrew Campbell Sutherland as a director on 19 August 2014 (2 pages)
24 April 2014Termination of appointment of John Ker as a director (1 page)
24 April 2014Termination of appointment of John Ker as a director (1 page)
29 January 2014Group of companies' accounts made up to 30 April 2013 (31 pages)
29 January 2014Group of companies' accounts made up to 30 April 2013 (31 pages)
7 January 2014Director's details changed for Mr Angus John Garrioch Craig on 7 January 2014 (2 pages)
7 January 2014Director's details changed for Mr Harley Hamilton Marshall on 7 January 2014 (2 pages)
7 January 2014Director's details changed for Mr Angus John Garrioch Craig on 7 January 2014 (2 pages)
7 January 2014Secretary's details changed for Susan Victoria Marshall on 7 January 2014 (1 page)
7 January 2014Director's details changed for Mr Angus John Garrioch Craig on 7 January 2014 (2 pages)
7 January 2014Director's details changed for Mr Harley Hamilton Marshall on 7 January 2014 (2 pages)
7 January 2014Secretary's details changed for Susan Victoria Marshall on 7 January 2014 (1 page)
7 January 2014Secretary's details changed for Susan Victoria Marshall on 7 January 2014 (1 page)
7 January 2014Secretary's details changed for Susan Victoria Marshall on 7 January 2014 (1 page)
7 January 2014Secretary's details changed for Susan Victoria Marshall on 7 January 2014 (1 page)
7 January 2014Secretary's details changed for Susan Victoria Marshall on 7 January 2014 (1 page)
7 January 2014Director's details changed for Mr Harley Hamilton Marshall on 7 January 2014 (2 pages)
2 October 2013Director's details changed for Ms Anne Gillies on 1 October 2013 (2 pages)
2 October 2013Director's details changed for Ms Anne Gillies on 1 October 2013 (2 pages)
2 October 2013Director's details changed for Ms Anne Gillies on 1 October 2013 (2 pages)
12 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 990,000
(10 pages)
12 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 990,000
(10 pages)
18 July 2013Alterations to floating charge 4 (11 pages)
18 July 2013Alterations to floating charge 6 (11 pages)
18 July 2013Registration of charge 0258600007 (10 pages)
18 July 2013Alterations to floating charge 6 (11 pages)
18 July 2013Alterations to floating charge 4 (11 pages)
18 July 2013Registration of charge 0258600007 (10 pages)
21 February 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
21 February 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
22 October 2012Group of companies' accounts made up to 30 April 2012 (32 pages)
22 October 2012Group of companies' accounts made up to 30 April 2012 (32 pages)
28 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (10 pages)
28 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (10 pages)
7 October 2011Group of companies' accounts made up to 30 April 2011 (33 pages)
7 October 2011Group of companies' accounts made up to 30 April 2011 (33 pages)
9 September 2011Director's details changed for Mr Gregorie Charles Marshall on 26 August 2011 (2 pages)
9 September 2011Director's details changed for Mr Gregorie Charles Marshall on 26 August 2011 (2 pages)
9 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (10 pages)
9 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (10 pages)
3 June 2011Appointment of Mr Gregorie Charles Marshall as a director (2 pages)
3 June 2011Appointment of Mr Gregorie Charles Marshall as a director (2 pages)
31 May 2011Change of share class name or designation (2 pages)
31 May 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
31 May 2011Particulars of variation of rights attached to shares (2 pages)
31 May 2011Change of share class name or designation (2 pages)
31 May 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
31 May 2011Particulars of variation of rights attached to shares (2 pages)
20 January 2011Alterations to floating charge 4 (5 pages)
20 January 2011Alterations to floating charge 4 (5 pages)
15 January 2011Alterations to floating charge 6 (5 pages)
15 January 2011Alterations to floating charge 6 (5 pages)
7 January 2011Particulars of a mortgage or charge / charge no: 6 (10 pages)
7 January 2011Particulars of a mortgage or charge / charge no: 6 (10 pages)
16 September 2010Group of companies' accounts made up to 30 April 2010 (31 pages)
16 September 2010Group of companies' accounts made up to 30 April 2010 (31 pages)
7 September 2010Director's details changed for Anne Gillies on 23 August 2010 (2 pages)
7 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (9 pages)
7 September 2010Director's details changed for Anne Gillies on 23 August 2010 (2 pages)
7 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (9 pages)
11 September 2009Return made up to 23/08/09; full list of members (6 pages)
11 September 2009Return made up to 23/08/09; full list of members (6 pages)
21 August 2009Group of companies' accounts made up to 30 April 2009 (28 pages)
21 August 2009Group of companies' accounts made up to 30 April 2009 (28 pages)
31 October 2008Group of companies' accounts made up to 30 April 2008 (29 pages)
31 October 2008Group of companies' accounts made up to 30 April 2008 (29 pages)
26 August 2008Return made up to 23/08/08; full list of members (6 pages)
26 August 2008Return made up to 23/08/08; full list of members (6 pages)
12 February 2008Dec mort/charge * (2 pages)
12 February 2008Dec mort/charge * (2 pages)
4 January 2008Group of companies' accounts made up to 30 April 2007 (28 pages)
4 January 2008Group of companies' accounts made up to 30 April 2007 (28 pages)
4 September 2007Return made up to 23/08/07; full list of members (4 pages)
4 September 2007Return made up to 23/08/07; full list of members (4 pages)
17 November 2006New director appointed (1 page)
17 November 2006New director appointed (1 page)
27 October 2006Group of companies' accounts made up to 30 April 2006 (28 pages)
27 October 2006Group of companies' accounts made up to 30 April 2006 (28 pages)
12 October 2006Partic of mort/charge * (3 pages)
12 October 2006Partic of mort/charge * (3 pages)
31 August 2006Return made up to 23/08/06; full list of members (4 pages)
31 August 2006Return made up to 23/08/06; full list of members (4 pages)
28 April 2006Nc inc already adjusted 20/04/06 (1 page)
28 April 2006Ad 20/04/06--------- £ si 68000@1=68000 £ ic 922000/990000 (2 pages)
28 April 2006Ad 20/04/06--------- £ si 68000@1=68000 £ ic 922000/990000 (2 pages)
28 April 2006Nc inc already adjusted 20/04/06 (1 page)
28 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
28 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
13 September 2005Return made up to 23/08/05; full list of members (3 pages)
13 September 2005Return made up to 23/08/05; full list of members (3 pages)
13 September 2005Director's particulars changed (1 page)
13 September 2005Director's particulars changed (1 page)
5 September 2005Group of companies' accounts made up to 30 April 2005 (27 pages)
5 September 2005Group of companies' accounts made up to 30 April 2005 (27 pages)
12 May 2005Dec mort/charge * (2 pages)
12 May 2005Dec mort/charge * (2 pages)
26 April 2005Alterations to a floating charge (7 pages)
26 April 2005Alterations to a floating charge (7 pages)
2 March 2005Group of companies' accounts made up to 30 April 2004 (22 pages)
2 March 2005Group of companies' accounts made up to 30 April 2004 (22 pages)
2 November 2004Partic of mort/charge * (3 pages)
2 November 2004Partic of mort/charge * (3 pages)
31 August 2004Return made up to 23/08/04; full list of members (9 pages)
31 August 2004Return made up to 23/08/04; full list of members (9 pages)
2 October 2003Full accounts made up to 25 April 2003 (19 pages)
2 October 2003Full accounts made up to 25 April 2003 (19 pages)
22 September 2003Return made up to 23/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
22 September 2003Return made up to 23/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
26 June 2003New director appointed (1 page)
26 June 2003New director appointed (1 page)
26 June 2003New director appointed (1 page)
26 June 2003New director appointed (1 page)
27 May 2003Ad 25/04/03--------- £ si 910000@1=910000 £ ic 12000/922000 (3 pages)
27 May 2003Particulars of contract relating to shares (3 pages)
27 May 2003Nc inc already adjusted 25/04/03 (1 page)
27 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
27 May 2003Ad 25/04/03--------- £ si 910000@1=910000 £ ic 12000/922000 (3 pages)
27 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
27 May 2003Nc inc already adjusted 25/04/03 (1 page)
27 May 2003Particulars of contract relating to shares (3 pages)
15 May 2003Director resigned (1 page)
15 May 2003Partic of mort/charge * (7 pages)
15 May 2003Director resigned (1 page)
15 May 2003Alterations to a floating charge (9 pages)
15 May 2003Director resigned (1 page)
15 May 2003Alterations to a floating charge (9 pages)
15 May 2003Partic of mort/charge * (7 pages)
15 May 2003Director resigned (1 page)
6 May 2003Alterations to a floating charge (9 pages)
6 May 2003Registered office changed on 06/05/03 from: anderston house 389 argyle street glasgow G2 8NX (1 page)
6 May 2003Alterations to a floating charge (9 pages)
6 May 2003Registered office changed on 06/05/03 from: anderston house 389 argyle street glasgow G2 8NX (1 page)
30 April 2003Alterations to a floating charge (11 pages)
30 April 2003Partic of mort/charge * (8 pages)
30 April 2003Partic of mort/charge * (8 pages)
30 April 2003Alterations to a floating charge (11 pages)
26 February 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
26 February 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
20 August 2002Return made up to 23/08/02; full list of members (9 pages)
20 August 2002Return made up to 23/08/02; full list of members (9 pages)
4 September 2001Return made up to 23/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 September 2001Return made up to 23/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 August 2001Accounting reference date extended from 31/10/01 to 30/04/02 (1 page)
29 August 2001Accounting reference date extended from 31/10/01 to 30/04/02 (1 page)
24 July 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
24 July 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
6 October 2000Return made up to 23/08/00; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 October 2000Return made up to 23/08/00; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2000Accounts for a small company made up to 31 October 1999 (6 pages)
21 January 2000Accounts for a small company made up to 31 October 1999 (6 pages)
23 September 1999Return made up to 23/08/99; no change of members (4 pages)
23 September 1999Return made up to 23/08/99; no change of members (4 pages)
6 January 1999Accounts for a small company made up to 31 October 1998 (7 pages)
6 January 1999Accounts for a small company made up to 31 October 1998 (7 pages)
24 September 1998Return made up to 23/08/98; full list of members (7 pages)
24 September 1998Return made up to 23/08/98; full list of members (7 pages)
8 January 1998Accounts for a small company made up to 31 October 1997 (9 pages)
8 January 1998Accounts for a small company made up to 31 October 1997 (9 pages)
10 September 1997Return made up to 23/08/97; no change of members (5 pages)
10 September 1997Return made up to 23/08/97; no change of members (5 pages)
24 December 1996Accounts for a small company made up to 31 October 1996 (10 pages)
24 December 1996Accounts for a small company made up to 31 October 1996 (10 pages)
10 September 1996Return made up to 23/08/96; no change of members (5 pages)
10 September 1996Return made up to 23/08/96; no change of members (5 pages)
22 December 1995Full accounts made up to 31 October 1995 (7 pages)
22 December 1995Full accounts made up to 31 October 1995 (7 pages)
25 September 1995Return made up to 23/08/95; full list of members (8 pages)
25 September 1995Return made up to 23/08/95; full list of members (8 pages)
16 April 1985Accounts made up to 31 October 1983 (5 pages)
16 April 1985Accounts made up to 31 October 1983 (5 pages)
5 February 1983Annual return made up to 07/09/82 (4 pages)
5 February 1983Annual return made up to 07/09/82 (4 pages)
4 February 1983Accounts made up to 31 October 1981 (8 pages)
4 February 1983Accounts made up to 31 October 1981 (8 pages)
22 January 1982Accounts made up to 31 October 1980 (7 pages)
22 January 1982Accounts made up to 31 October 1980 (7 pages)
13 June 1979Memorandum and Articles of Association (18 pages)
13 June 1979Memorandum and Articles of Association (18 pages)
3 November 1947Incorporation (24 pages)
3 November 1947Incorporation (24 pages)