Company NameInchcape Family Investments Ltd
Company StatusActive
Company NumberSC035091
CategoryPrivate Limited Company
Incorporation Date1 April 1960(63 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameEarl Of Inchcape Kenneth Peter Lyle Mackay
Date of BirthJanuary 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 1988(28 years, 8 months after company formation)
Appointment Duration34 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Farm
Clyffe Pypard
Swindon
Wiltshire
SN4 7PY
Director NameHon James Jonathan Thorn Mackay
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2003(42 years, 10 months after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125 Marine Parade
Brighton
East Sussex
BN2 1DD
Director NameMr Christopher Berkeley Pease
Date of BirthApril 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2003(42 years, 10 months after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUpper Woodcott Farm House
Whitchurch
Hampshire
RG28 7PY
Director NameViscount Glenapp Fergus James Kenneth Mackay
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2010(50 years after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Richford Street
London
W6 7HP
Secretary NameMartin And Company (Company Secretaries) Limited (Corporation)
StatusCurrent
Appointed03 December 2019(59 years, 8 months after company formation)
Appointment Duration3 years, 10 months
Correspondence Address25 St. Thomas Street
Winchester
SO23 9HJ
Director NameNigel Arthur Edgerton
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1988(28 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 September 1990)
RoleCompany Director
Correspondence AddressMacartney House 7 Chesterfield Walk
London
SE10 8HJ
Director NameMichael Edward St Quintin Wall
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1988(28 years, 8 months after company formation)
Appointment Duration11 years (resigned 25 November 1999)
RoleCompany Director
Correspondence AddressIvy House
Lambourne
Berkshire
RG16 7PB
Director NameStanley Neville Rabin
Date of BirthNovember 1926 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1988(28 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 1992)
RoleCompany Director
Correspondence AddressSkerries 26 Hall Green Lane
Hutton
Brentwood
Essex
CM13 2QX
Director NameThe Rt Hon Earl Of Inchcape Kenneth James William Mackay
Date of BirthDecember 1917 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1988(28 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 17 March 1994)
RoleCompany Director
Correspondence AddressAddington Manor
Addington
Buckingham
Bucks
MK18 2JR
Director NameAlan Rowland Lingard Escombe
Date of BirthMay 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1988(28 years, 8 months after company formation)
Appointment Duration3 years, 12 months (resigned 20 November 1992)
RoleCompany Director
Correspondence AddressWhitehall House Park Walk
Brigstock
Kettering
Northamptonshire
NN14 3HH
Director NameLewis John Alexander Collins
Date of BirthMarch 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1988(28 years, 8 months after company formation)
Appointment Duration5 years (resigned 26 November 1993)
RoleCompany Director
Correspondence AddressCoombe Lodge Wycombe Road
Saunderton
Princes Risborough
Buckinghamshire
HP27 9NP
Director NameWilliam Berry
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1988(28 years, 8 months after company formation)
Appointment Duration14 years, 3 months (resigned 26 February 2003)
RoleWriter To The Signet
Country of ResidenceScotland
Correspondence AddressTayfield
Newport On Tay
Fife
DD6 8HA
Scotland
Director NameMr Hugh Patrick Younger
Date of BirthMarch 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1990(30 years, 5 months after company formation)
Appointment Duration2 years (resigned 23 September 1992)
RoleWriter To The Signet
Country of ResidenceUnited Kingdom
Correspondence AddressCatherine Lodge
19 Inveresk Village
Musselburgh
East Lothian
EH21 7TD
Scotland
Director NameMr Antony James Butterwick
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1992(31 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 28 April 2000)
RoleCompany Director
Correspondence AddressPinkneys House
Pinkneys Green
Maidenhead
Berkshire
SL6 6QD
Director NameMr William Ruthven Gemmell
Date of BirthApril 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1992(32 years, 6 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 March 2003)
RoleWriter To The Signet
Country of ResidenceUnited Kingdom
Correspondence Address2 Forbes Road
Edinburgh
Midlothian
EH10 4EE
Scotland
Director NameColin Robert Armstrong
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(32 years, 9 months after company formation)
Appointment Duration17 years, 7 months (resigned 31 July 2010)
RoleRetired Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old House The Folly
Lightwater
Surrey
GU18 8XA
Director NameSir David Glyndwr John
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1999(39 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 January 2003)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address12 Grosvenor Crescent Mews
London
SW1X 7EU
Director NameMr Christopher Berkeley Pease
Date of BirthApril 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2003(42 years, 10 months after company formation)
Appointment Duration19 years, 2 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUpper Woodcott Farm House
Whitchurch
Hampshire
RG28 7PY
Secretary NameSally Elizabeth Watt
NationalityBritish
StatusResigned
Appointed28 February 2003(42 years, 11 months after company formation)
Appointment Duration16 years, 9 months (resigned 03 December 2019)
RoleCompany Director
Correspondence Address23b Cramond Glebe Road
Edinburgh
Midlothian
EH4 6NT
Scotland
Secretary NameInchcape Family Trustees Limited (Corporation)
StatusResigned
Appointed25 November 1988(28 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 02 March 1993)
Correspondence AddressAddington Manor
Addington
Buckingham
Buckinghamshire
MK18 2JR
Secretary NameMurray Beith Murray Ws (Corporation)
StatusResigned
Appointed02 March 1993(32 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 25 June 1997)
Correspondence Address39 Castle Street
Edinburgh
Midlothian
EH2 3BH
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 June 1997(37 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 28 February 2003)
Correspondence Address39 Castle Street
Edinburgh
EH2 3BH
Scotland

Contact

Telephone0131 4760211
Telephone regionEdinburgh

Location

Registered AddressGlenapp Estate Office Glenapp Estate
Ballantrae
Girvan
KA26 0NY
Scotland
ConstituencyAyr, Carrick and Cumnock
WardGirvan and South Carrick
Address Matches3 other UK companies use this postal address

Shareholders

855.5k at £1Inchcape Family Estates LTD
100.00%
Ordinary

Financials

Year2014
Turnover£189,074
Gross Profit£164,680
Net Worth£11,948,219
Cash£572,668
Current Liabilities£4,269,427

Accounts

Latest Accounts31 March 2022 (1 year, 6 months ago)
Next Accounts Due30 December 2023 (2 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End30 March

Returns

Latest Return8 December 2022 (9 months, 4 weeks ago)
Next Return Due22 December 2023 (2 months, 2 weeks from now)

Charges

12 November 2013Delivered on: 27 November 2013
Persons entitled: Lloyds the Trustees the Beneficiaries the Premiums Trustees

Classification: A registered charge
Outstanding
29 April 2014Delivered on: 30 April 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold property at 44 cornhill bury st edmunds suffolk title no SK148775.
Outstanding
29 April 2014Delivered on: 30 April 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold property at grant thornton house, 4 witan way & waterside court, witan way, witney, oxfordshire title no ON114740.
Outstanding
20 January 2000Delivered on: 27 January 2000
Satisfied on: 18 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Property known as land and buildings on west side of park way and at back of 44 northabrook street, newbury, berkshire.
Fully Satisfied
20 January 2000Delivered on: 27 January 2000
Satisfied on: 18 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 25 and 25A turners hill, cheshunt, broxbourne, hertfordshire.
Fully Satisfied
20 January 2000Delivered on: 27 January 2000
Satisfied on: 18 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 1 norfolk road, rickmansworth, three rivers, hertfordshire.
Fully Satisfied
20 January 2000Delivered on: 27 January 2000
Satisfied on: 18 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: The meeting rooms, farnham, surrey.
Fully Satisfied
22 December 1997Delivered on: 12 January 1998
Satisfied on: 29 January 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Premises known as crowther road industrial estate, washington, tyne and wear.
Fully Satisfied
27 January 1989Delivered on: 10 February 1989
Satisfied on: 2 February 1998
Persons entitled: National Westminster Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Homer road,solihull,west midlands.
Fully Satisfied

Filing History

9 December 2020Confirmation statement made on 8 December 2020 with no updates (3 pages)
27 December 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
9 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
3 December 2019Registered office address changed from 23B Cramond Glebe Road Edinburgh Midlothian EH4 6NT to Glenapp Estate Office Glenapp Estate Ballantrae Girvan KA26 0NY on 3 December 2019 (1 page)
3 December 2019Appointment of Martin and Company (Company Secretaries) Limited as a secretary on 3 December 2019 (2 pages)
3 December 2019Termination of appointment of Sally Elizabeth Watt as a secretary on 3 December 2019 (1 page)
21 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
29 November 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
11 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
30 December 2016Full accounts made up to 31 March 2016 (18 pages)
30 December 2016Full accounts made up to 31 March 2016 (18 pages)
8 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
11 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 855,536
(7 pages)
11 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 855,536
(7 pages)
8 December 2015Full accounts made up to 31 March 2015 (19 pages)
8 December 2015Full accounts made up to 31 March 2015 (19 pages)
16 December 2014Full accounts made up to 31 March 2014 (18 pages)
16 December 2014Full accounts made up to 31 March 2014 (18 pages)
10 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 855,536
(7 pages)
10 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 855,536
(7 pages)
10 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 855,536
(7 pages)
30 April 2014Registration of charge 0350910010 (12 pages)
30 April 2014Registration of charge 0350910011 (12 pages)
30 April 2014Registration of charge 0350910010 (12 pages)
30 April 2014Registration of charge 0350910011 (12 pages)
27 January 2014Full accounts made up to 31 March 2013 (18 pages)
27 January 2014Full accounts made up to 31 March 2013 (18 pages)
9 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 855,536
(7 pages)
9 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 855,536
(7 pages)
9 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 855,536
(7 pages)
27 November 2013Registration of charge 0350910009 (18 pages)
27 November 2013Registration of charge 0350910009 (18 pages)
21 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (7 pages)
21 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (7 pages)
21 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (7 pages)
12 September 2012Full accounts made up to 31 March 2012 (18 pages)
12 September 2012Full accounts made up to 31 March 2012 (18 pages)
19 June 2012Director's details changed for Viscount Glenapp Fergus James Kenneth Mackay on 14 June 2012 (2 pages)
19 June 2012Director's details changed for Viscount Glenapp Fergus James Kenneth Mackay on 14 June 2012 (2 pages)
19 June 2012Director's details changed for Viscount Glenapp Fergus James Kenneth Mackay on 14 June 2012 (2 pages)
19 June 2012Director's details changed for Viscount Glenapp Fergus James Kenneth Mackay on 14 June 2012 (2 pages)
14 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (6 pages)
14 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (6 pages)
14 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (6 pages)
9 September 2011Full accounts made up to 31 March 2011 (19 pages)
9 September 2011Full accounts made up to 31 March 2011 (19 pages)
14 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (6 pages)
14 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (6 pages)
14 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (6 pages)
25 August 2010Full accounts made up to 31 March 2010 (17 pages)
25 August 2010Full accounts made up to 31 March 2010 (17 pages)
4 August 2010Termination of appointment of Colin Armstrong as a director (1 page)
4 August 2010Termination of appointment of Colin Armstrong as a director (1 page)
14 April 2010Appointment of Viscount Glenapp Fergus James Kenneth Mackay as a director (2 pages)
14 April 2010Appointment of Viscount Glenapp Fergus James Kenneth Mackay as a director (2 pages)
14 January 2010Full accounts made up to 31 March 2009 (16 pages)
14 January 2010Full accounts made up to 31 March 2009 (16 pages)
14 December 2009Director's details changed for Earl of Inchcape Kenneth Peter Lyle Mackay on 11 December 2009 (2 pages)
14 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (6 pages)
14 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (6 pages)
14 December 2009Director's details changed for Earl of Inchcape Kenneth Peter Lyle Mackay on 11 December 2009 (2 pages)
14 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (6 pages)
11 December 2009Director's details changed for The Honourable James Jonathan Thorn Mackay on 11 December 2009 (2 pages)
11 December 2009Director's details changed for Colin Robert Armstrong on 11 December 2009 (2 pages)
11 December 2009Director's details changed for Colin Robert Armstrong on 11 December 2009 (2 pages)
11 December 2009Director's details changed for The Honourable James Jonathan Thorn Mackay on 11 December 2009 (2 pages)
11 December 2009Director's details changed for Christopher Berkeley Pease on 11 December 2009 (2 pages)
11 December 2009Director's details changed for Christopher Berkeley Pease on 11 December 2009 (2 pages)
7 August 2009Resolutions
  • RES13 ‐ Inter creditor agreement 23/07/2009
(1 page)
7 August 2009Resolutions
  • RES13 ‐ Inter creditor agreement 23/07/2009
(1 page)
5 January 2009Return made up to 08/12/08; full list of members (4 pages)
5 January 2009Return made up to 08/12/08; full list of members (4 pages)
20 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
20 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
20 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
20 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
20 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
20 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
20 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
20 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
8 October 2008Full accounts made up to 31 March 2008 (15 pages)
8 October 2008Full accounts made up to 31 March 2008 (15 pages)
3 January 2008Return made up to 08/12/07; full list of members (3 pages)
3 January 2008Return made up to 08/12/07; full list of members (3 pages)
13 November 2007Full accounts made up to 31 March 2007 (19 pages)
13 November 2007Full accounts made up to 31 March 2007 (19 pages)
14 December 2006Return made up to 08/12/06; full list of members (3 pages)
14 December 2006Return made up to 08/12/06; full list of members (3 pages)
13 October 2006Full accounts made up to 31 March 2006 (17 pages)
13 October 2006Full accounts made up to 31 March 2006 (17 pages)
23 December 2005Return made up to 08/12/05; full list of members (3 pages)
23 December 2005Return made up to 08/12/05; full list of members (3 pages)
24 November 2005Full accounts made up to 31 March 2005 (19 pages)
24 November 2005Full accounts made up to 31 March 2005 (19 pages)
16 December 2004Full accounts made up to 31 March 2004 (19 pages)
16 December 2004Return made up to 08/12/04; full list of members (8 pages)
16 December 2004Full accounts made up to 31 March 2004 (19 pages)
16 December 2004Return made up to 08/12/04; full list of members (8 pages)
15 December 2003Return made up to 08/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 December 2003Return made up to 08/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 November 2003Full accounts made up to 31 March 2003 (16 pages)
14 November 2003Full accounts made up to 31 March 2003 (16 pages)
4 April 2003Director resigned (1 page)
4 April 2003Director resigned (1 page)
4 April 2003Director resigned (1 page)
4 April 2003Director resigned (1 page)
26 February 2003Secretary resigned (1 page)
26 February 2003New secretary appointed (2 pages)
26 February 2003Secretary resigned (1 page)
26 February 2003Registered office changed on 26/02/03 from: 39 castle street edinburgh EH2 3BH (1 page)
26 February 2003Registered office changed on 26/02/03 from: 39 castle street edinburgh EH2 3BH (1 page)
26 February 2003New secretary appointed (2 pages)
25 February 2003New director appointed (2 pages)
25 February 2003New director appointed (2 pages)
19 February 2003Declaration of assistance for shares acquisition (7 pages)
19 February 2003Declaration of assistance for shares acquisition (6 pages)
19 February 2003Declaration of assistance for shares acquisition (6 pages)
19 February 2003Declaration of assistance for shares acquisition (7 pages)
19 February 2003Declaration of assistance for shares acquisition (6 pages)
19 February 2003Declaration of assistance for shares acquisition (6 pages)
13 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
13 February 2003Declaration of assistance for shares acquisition (8 pages)
13 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 February 2003Director resigned (1 page)
13 February 2003Declaration of assistance for shares acquisition (8 pages)
13 February 2003Director resigned (1 page)
13 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
13 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 February 2003New director appointed (2 pages)
4 February 2003New director appointed (2 pages)
29 January 2003Dec mort/charge * (4 pages)
29 January 2003Dec mort/charge * (4 pages)
16 January 2003Return made up to 08/12/02; full list of members; amend (8 pages)
16 January 2003Return made up to 08/12/02; full list of members; amend (8 pages)
19 December 2002Return made up to 08/12/02; full list of members (8 pages)
19 December 2002Return made up to 08/12/02; full list of members (8 pages)
23 September 2002Group of companies' accounts made up to 31 March 2002 (27 pages)
23 September 2002Group of companies' accounts made up to 31 March 2002 (27 pages)
13 December 2001Return made up to 08/12/01; full list of members (7 pages)
13 December 2001Return made up to 08/12/01; full list of members (7 pages)
13 September 2001Group of companies' accounts made up to 31 March 2001 (27 pages)
13 September 2001Group of companies' accounts made up to 31 March 2001 (27 pages)
13 December 2000Return made up to 08/12/00; full list of members (7 pages)
13 December 2000Return made up to 08/12/00; full list of members (7 pages)
27 October 2000Full group accounts made up to 31 March 2000 (26 pages)
27 October 2000Full group accounts made up to 31 March 2000 (26 pages)
10 May 2000Director resigned (1 page)
10 May 2000Director resigned (1 page)
27 January 2000Partic of mort/charge * (5 pages)
27 January 2000Partic of mort/charge * (5 pages)
27 January 2000Partic of mort/charge * (5 pages)
27 January 2000Partic of mort/charge * (5 pages)
27 January 2000Partic of mort/charge * (5 pages)
27 January 2000Partic of mort/charge * (5 pages)
27 January 2000Partic of mort/charge * (5 pages)
27 January 2000Partic of mort/charge * (5 pages)
14 January 2000Return made up to 08/12/99; full list of members (8 pages)
14 January 2000New director appointed (2 pages)
14 January 2000New director appointed (2 pages)
14 January 2000Return made up to 08/12/99; full list of members (8 pages)
7 December 1999Director resigned (1 page)
7 December 1999Director resigned (1 page)
24 November 1999Full group accounts made up to 31 March 1999 (26 pages)
24 November 1999Full group accounts made up to 31 March 1999 (26 pages)
21 May 1999Director's particulars changed (1 page)
21 May 1999Director's particulars changed (1 page)
8 January 1999Director's particulars changed (1 page)
8 January 1999Return made up to 08/12/98; no change of members (10 pages)
8 January 1999Return made up to 08/12/98; no change of members (10 pages)
8 January 1999Director's particulars changed (1 page)
30 October 1998Full group accounts made up to 31 March 1998 (27 pages)
30 October 1998Full group accounts made up to 31 March 1998 (27 pages)
2 February 1998Dec mort/charge * (4 pages)
2 February 1998Dec mort/charge * (4 pages)
12 January 1998Partic of mort/charge * (5 pages)
12 January 1998Partic of mort/charge * (5 pages)
5 January 1998Return made up to 08/12/97; no change of members (9 pages)
5 January 1998Return made up to 08/12/97; no change of members (9 pages)
8 December 1997Full group accounts made up to 31 March 1997 (27 pages)
8 December 1997Full group accounts made up to 31 March 1997 (27 pages)
6 July 1997Secretary resigned (1 page)
6 July 1997New secretary appointed (1 page)
6 July 1997New secretary appointed (1 page)
6 July 1997Secretary resigned (1 page)
12 December 1996Full group accounts made up to 30 March 1996 (25 pages)
12 December 1996Full group accounts made up to 30 March 1996 (25 pages)
1 December 1995Return made up to 08/12/95; no change of members (18 pages)
1 December 1995Return made up to 08/12/95; no change of members (18 pages)
3 November 1995Full group accounts made up to 31 March 1995 (25 pages)
3 November 1995Full group accounts made up to 31 March 1995 (25 pages)
1 January 1995A selection of documents registered before 1 January 1995 (57 pages)
2 December 1992Full group accounts made up to 31 March 1992 (25 pages)
2 December 1992Full group accounts made up to 31 March 1992 (25 pages)
24 January 1992Full group accounts made up to 31 March 1991 (25 pages)
24 January 1992Full group accounts made up to 31 March 1991 (25 pages)
24 January 1992Full group accounts made up to 31 March 1991 (25 pages)
19 December 1990Full group accounts made up to 31 March 1990 (30 pages)
19 December 1990Full group accounts made up to 31 March 1990 (30 pages)
19 December 1990Full group accounts made up to 31 March 1990 (30 pages)
17 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
17 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
20 December 1983Accounts made up to 5 April 1982 (23 pages)
20 December 1983Accounts made up to 5 April 1982 (23 pages)
20 December 1983Accounts made up to 5 April 1982 (23 pages)
20 December 1982Annual return made up to 13/12/82 (7 pages)
20 December 1982Annual return made up to 13/12/82 (7 pages)
21 December 1981Annual return made up to 04/12/81 (8 pages)
21 December 1981Annual return made up to 04/12/81 (8 pages)
26 February 1972Memorandum of association (6 pages)
26 February 1972Memorandum of association (6 pages)
6 December 1967Company name changed\certificate issued on 06/12/67 (2 pages)
6 December 1967Company name changed\certificate issued on 06/12/67 (2 pages)
1 April 1960Incorporation (34 pages)
1 April 1960Incorporation (34 pages)