Company NameFlamingo Land Limited
Company StatusActive
Company NumberSC052543
CategoryPrivate Limited Company
Incorporation Date15 March 1973(51 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9233Fair and amusement park activities
SIC 93210Activities of amusement parks and theme parks

Directors

Director NameMaureen Ann Gibb
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 1991(18 years, 5 months after company formation)
Appointment Duration32 years, 8 months
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address47 Residential Site Flamingo Land
Kirby Misperton
Malton
North Yorkshire
YO17 6UU
Director NameMiss Vicky Samantha Gibb
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1995(22 years, 1 month after company formation)
Appointment Duration29 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Munster Road
Poole
Dorset
BH14 9PS
Director NameMr Gordon Stewart Gibb
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2001(27 years, 10 months after company formation)
Appointment Duration23 years, 3 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressThe Rectory
Kirbymisperton
Malton
North Yorkshire
YO17 6UX
Director NameDenise Mary Pullin
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1990(17 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 28 June 1990)
RoleAdmin+Accounts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside Cottage
Low Barn Farm
Kirby Misperton
Malton
YO17 0UX
Director NameDenise Mary Pullin
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1990(17 years, 3 months after company formation)
Appointment Duration30 years, 3 months (resigned 22 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Residential Site
Kirby Misperton
Malton
North Yorkshire
YO17 6UU
Director NameMaureen Ann Gibb
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1991(18 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 29 April 1998)
RoleClerkess
Country of ResidenceUnited Kingdom
Correspondence Address47 Residential Site Flamingo Land
Kirby Misperton
Malton
North Yorkshire
YO17 6UU
Director NameRobert Dewar Gibb
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1991(18 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 April 1995)
RoleCompany Director
Correspondence AddressWheatcroft Lawns 94 Filey Road
Scarborough
North Yorkshire
YO11 3AY
Director NameTrevor Albert Pullin
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1991(18 years, 5 months after company formation)
Appointment Duration6 years (resigned 17 September 1997)
RoleGeneral Manager
Correspondence AddressRiverside Cottage Low Barn Farm
Kirby Misperton
Malton
North Yorkshire
YO17 0UX
Secretary NameJoseph Friel
NationalityBritish
StatusResigned
Appointed25 August 1993(20 years, 5 months after company formation)
Appointment Duration16 years, 8 months (resigned 13 May 2010)
RoleCompany Director
Correspondence Address11 Cloch Road
Gourock
PA19 1AB
Scotland
Director NameStephen Graham Crampton
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1998(25 years, 4 months after company formation)
Appointment Duration5 years (resigned 24 July 2003)
RoleDirector - Pleasure Park
Correspondence Address23 Residential Site
Flamingo Land
Malton
North Yorkshire
YO17 6VU
Director NameMrs Melanie Joanne Wood
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2001(27 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 23 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barn, Hall Farm
Newton On Derwent
York
North Yorkshire
YO41 4DB

Contact

Websiteflamingoland.co.uk

Location

Registered AddressThe Cross
Uddingston
Glasgow
G71 7ES
Scotland
ConstituencyLanark and Hamilton East
WardBothwell and Uddingston
Address Matches2 other UK companies use this postal address

Shareholders

50k at £1Flamingo Land Resort LTD
100.00%
Ordinary

Financials

Year2014
Turnover£25,408,362
Gross Profit£20,578,577
Net Worth£15,475,394
Cash£3,082,426
Current Liabilities£8,060,777

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return25 August 2023 (8 months, 1 week ago)
Next Return Due8 September 2024 (4 months, 1 week from now)

Charges

21 January 2022Delivered on: 2 February 2022
Persons entitled:
Maureen Ann Gibb as Trustee of the Flamingo Land Limited Self Administered Pension Scheme
Gordon Stewart Gibb as Trustee of the Flamingo Land Limited Self Administered Pension Scheme
Vicky Samantha Gibb as Trustee of the Flamingo Land Limited Self Administered Pension Scheme
Essential Ssas (Trustees) Limited as Trustee of the Flamingo Land Limited Self Administered Pension Scheme

Classification: A registered charge
Particulars: None.
Outstanding
27 November 2020Delivered on: 2 December 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Legal mortgage over all interests of the mortgagor in the freehold land known as flamingo land, kirbymisperton, malton, YO17 6UX which forms part of title number NYK409505 together with assignments and fixed charges related to the property such as monies payable by way of insurance or future contracts in connection with the property. For further details please refer to clause 3 of the instrument.
Outstanding
1 October 2019Delivered on: 11 October 2019
Persons entitled:
Maureen Ann Gibb as Trustee of the Flamingo Land Limited Self Administered Pension Scheme
Gordon Stewart Gibb as Trustee of the Flamingo Land Limited Self Administered Pension Scheme
Vicky Samantha Gibb as Trustee of the Flamingo Land Limited Self Administered Pension Scheme
Essential Ssas (Trustees) Limited as Trustee of the Flamingo Land Limited Self Administered Pension Scheme
Maureen Ann Gibb
Gordan Stewart Gibb
Vicky Samantha Gibb
Essential Ssas (Trustees) Limited

Classification: A registered charge
Outstanding
12 July 2013Delivered on: 16 July 2013
Persons entitled:
Maureen Ann Gibb as Trustee of the Flamingo Land Limited Self Administered Pension Scheme
Gordon Stewart Gibb as Trustee of the Flamingo Land Limited Self Administered Pension Scheme
Vicky Samantha Gibb as Trustee of the Flamingo Land Limited Self Administered Pension Scheme
Essential Ssas (Trustees) Limited as Trustee of the Flamingo Land Limited Self Administered Pension Scheme
Maureen Ann Gibb
Gordan Stewart Gibb
Vicky Samantha Gibb
Essential Ssas (Trustees) Limited
Vicky Samantha Gibb (As Member Trustee of the Flamingo Land LTD Self Administered Pension Scheme)
Gordon Stewart Gibb (As Member Trustee of the Flamingo Land LTD Self Administered Pension Scheme)
Maureen Anne Gibb (As Member Trustee of the Flamingo Land LTD Self Administered Pension Scheme)

Classification: A registered charge
Particulars: The land situate at kirby misperton, malton, north yorkshire shown shaded pink and cross hatched black on the plan attached to the legal charge dated 12 july 2013 together with all fixtures in or about it, and all and every interest in it or in the proceeds of sale of it the company may charge at law or in equity. Notification of addition to or amendment of charge.
Outstanding
12 July 2013Delivered on: 16 July 2013
Persons entitled:
Maureen Ann Gibb as Trustee of the Flamingo Land Limited Self Administered Pension Scheme
Gordon Stewart Gibb as Trustee of the Flamingo Land Limited Self Administered Pension Scheme
Vicky Samantha Gibb as Trustee of the Flamingo Land Limited Self Administered Pension Scheme
Essential Ssas (Trustees) Limited as Trustee of the Flamingo Land Limited Self Administered Pension Scheme
Maureen Ann Gibb
Gordan Stewart Gibb
Vicky Samantha Gibb
Essential Ssas (Trustees) Limited
Vicky Samantha Gibb (As Member Trustee of the Flamingo Land LTD Self Administered Pension Scheme)
Gordon Stewart Gibb (As Member Trustee of the Flamingo Land LTD Self Administered Pension Scheme)
Maureen Anne Gibb (As Member Trustee of the Flamingo Land LTD Self Administered Pension Scheme)
Vicky Samantha Gibb (As Member Trustee of the Flaming Land LTD Self Administered Pension Scheme)
Gordon Stewart Gibb (As Member Trustee of Flamingo Land LTD Self Administered Pension Scheme)
Maureen Anne Gibb (As Member Trustee of the Flamingo Land LTD Self Administered Pension Scheme)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
29 July 1992Delivered on: 11 August 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Land and buildings situate at kirby misperton malton north yorkshire.
Outstanding
23 April 2010Delivered on: 28 April 2010
Satisfied on: 11 October 2011
Persons entitled: Melanie Joanne Wood

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: Three parcels of freehold land situated at kirkby misperton, malton, north yorkshire.
Fully Satisfied
31 August 1979Delivered on: 7 September 1979
Satisfied on: 12 October 1992
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: All that freehold property situate at kirby misperton, malton north yorkshire.
Fully Satisfied

Filing History

25 August 2023Confirmation statement made on 25 August 2023 with no updates (3 pages)
6 April 2023Full accounts made up to 31 March 2022 (33 pages)
8 September 2022Confirmation statement made on 25 August 2022 with no updates (3 pages)
4 April 2022Satisfaction of charge SC0525430007 in full (1 page)
4 April 2022Satisfaction of charge 2 in full (1 page)
4 April 2022Satisfaction of charge SC0525430005 in full (1 page)
4 April 2022Satisfaction of charge SC0525430004 in full (1 page)
31 March 2022Full accounts made up to 31 March 2021 (30 pages)
2 February 2022Registration of charge SC0525430008, created on 21 January 2022 (44 pages)
2 February 2022Satisfaction of charge SC0525430006 in full (1 page)
7 September 2021Confirmation statement made on 25 August 2021 with no updates (3 pages)
8 April 2021Full accounts made up to 31 March 2020 (30 pages)
2 December 2020Registration of charge SC0525430007, created on 27 November 2020 (52 pages)
7 October 2020Termination of appointment of Denise Mary Pullin as a director on 22 September 2020 (1 page)
26 August 2020Confirmation statement made on 25 August 2020 with no updates (3 pages)
7 January 2020Full accounts made up to 31 March 2019 (26 pages)
11 October 2019Registration of charge SC0525430006, created on 1 October 2019 (47 pages)
27 August 2019Confirmation statement made on 25 August 2019 with no updates (3 pages)
4 January 2019Full accounts made up to 31 March 2018 (25 pages)
4 September 2018Confirmation statement made on 25 August 2018 with no updates (3 pages)
5 January 2018Full accounts made up to 31 March 2017 (25 pages)
29 October 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
29 October 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
11 January 2017Full accounts made up to 31 March 2016 (27 pages)
11 January 2017Full accounts made up to 31 March 2016 (27 pages)
8 September 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
11 January 2016Full accounts made up to 31 March 2015 (27 pages)
11 January 2016Full accounts made up to 31 March 2015 (27 pages)
29 September 2015Director's details changed for Denise Mary Pullin on 1 August 2015 (2 pages)
29 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 50,000
(6 pages)
29 September 2015Director's details changed for Denise Mary Pullin on 1 August 2015 (2 pages)
29 September 2015Director's details changed for Denise Mary Pullin on 1 August 2015 (2 pages)
29 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 50,000
(6 pages)
31 December 2014Full accounts made up to 31 March 2014 (25 pages)
31 December 2014Full accounts made up to 31 March 2014 (25 pages)
22 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 50,000
(6 pages)
22 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 50,000
(6 pages)
18 February 2014Full accounts made up to 31 March 2013 (23 pages)
18 February 2014Full accounts made up to 31 March 2013 (23 pages)
28 August 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 50,000
(6 pages)
28 August 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 50,000
(6 pages)
16 July 2013Registration of charge 0525430005 (19 pages)
16 July 2013Registration of charge 0525430004 (38 pages)
16 July 2013Registration of charge 0525430005 (19 pages)
16 July 2013Registration of charge 0525430004 (38 pages)
6 February 2013Full accounts made up to 31 March 2012 (23 pages)
6 February 2013Full accounts made up to 31 March 2012 (23 pages)
25 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (6 pages)
25 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (6 pages)
22 December 2011Full accounts made up to 31 March 2011 (24 pages)
22 December 2011Full accounts made up to 31 March 2011 (24 pages)
17 October 2011Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
17 October 2011Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
9 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (7 pages)
9 September 2011Director's details changed for Vicky Samantha Gibb on 1 August 2011 (2 pages)
9 September 2011Director's details changed for Vicky Samantha Gibb on 1 August 2011 (2 pages)
9 September 2011Director's details changed for Vicky Samantha Gibb on 1 August 2011 (2 pages)
9 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (7 pages)
31 December 2010Full accounts made up to 31 March 2010 (21 pages)
31 December 2010Full accounts made up to 31 March 2010 (21 pages)
25 August 2010Annual return made up to 25 August 2010 with a full list of shareholders (7 pages)
25 August 2010Annual return made up to 25 August 2010 with a full list of shareholders (7 pages)
25 August 2010Director's details changed for Vicky Samantha Gibb on 1 November 2009 (2 pages)
25 August 2010Director's details changed for Vicky Samantha Gibb on 1 November 2009 (2 pages)
25 August 2010Director's details changed for Vicky Samantha Gibb on 1 November 2009 (2 pages)
30 July 2010Termination of appointment of Joseph Friel as a secretary (1 page)
30 July 2010Termination of appointment of Joseph Friel as a secretary (1 page)
10 May 2010Termination of appointment of Melanie Wood as a director (1 page)
10 May 2010Termination of appointment of Melanie Wood as a director (1 page)
29 April 2010Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 2 (5 pages)
29 April 2010Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 2 (5 pages)
29 April 2010Resolutions
  • RES13 ‐ Loan agreement 23/04/2010
(3 pages)
29 April 2010Resolutions
  • RES13 ‐ Loan agreement 23/04/2010
(3 pages)
29 April 2010Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 2 (4 pages)
29 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
29 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
29 April 2010Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 2 (4 pages)
28 April 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
28 April 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
30 January 2010Full accounts made up to 31 March 2009 (20 pages)
30 January 2010Full accounts made up to 31 March 2009 (20 pages)
28 August 2009Return made up to 25/08/09; full list of members (5 pages)
28 August 2009Return made up to 25/08/09; full list of members (5 pages)
2 February 2009Full accounts made up to 31 March 2008 (20 pages)
2 February 2009Full accounts made up to 31 March 2008 (20 pages)
28 August 2008Return made up to 25/08/08; full list of members (5 pages)
28 August 2008Return made up to 25/08/08; full list of members (5 pages)
1 February 2008Full accounts made up to 31 March 2007 (20 pages)
1 February 2008Full accounts made up to 31 March 2007 (20 pages)
12 September 2007Return made up to 25/08/07; full list of members (3 pages)
12 September 2007Return made up to 25/08/07; full list of members (3 pages)
2 April 2007Director's particulars changed (1 page)
2 April 2007Director's particulars changed (1 page)
30 January 2007Full accounts made up to 31 March 2006 (21 pages)
30 January 2007Full accounts made up to 31 March 2006 (21 pages)
26 September 2006Return made up to 25/08/06; full list of members (3 pages)
26 September 2006Return made up to 25/08/06; full list of members (3 pages)
5 February 2006Full accounts made up to 31 March 2005 (22 pages)
5 February 2006Full accounts made up to 31 March 2005 (22 pages)
20 September 2005Director's particulars changed (1 page)
20 September 2005Director's particulars changed (1 page)
20 September 2005Director's particulars changed (1 page)
20 September 2005Director's particulars changed (1 page)
20 September 2005Director's particulars changed (1 page)
20 September 2005Return made up to 25/08/05; full list of members (4 pages)
20 September 2005Return made up to 25/08/05; full list of members (4 pages)
20 September 2005Director's particulars changed (1 page)
14 April 2005Full accounts made up to 31 March 2004 (22 pages)
14 April 2005Full accounts made up to 31 March 2004 (22 pages)
3 September 2004Return made up to 25/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 September 2004Return made up to 25/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 February 2004Full accounts made up to 31 March 2003 (18 pages)
6 February 2004Full accounts made up to 31 March 2003 (18 pages)
27 September 2003Return made up to 25/08/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
27 September 2003Return made up to 25/08/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
30 January 2003Full accounts made up to 31 March 2002 (18 pages)
30 January 2003Full accounts made up to 31 March 2002 (18 pages)
19 September 2002Return made up to 25/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 September 2002Return made up to 25/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 February 2002Full accounts made up to 31 March 2001 (15 pages)
4 February 2002Full accounts made up to 31 March 2001 (15 pages)
28 August 2001Return made up to 25/08/01; full list of members (9 pages)
28 August 2001Return made up to 25/08/01; full list of members (9 pages)
13 March 2001New director appointed (2 pages)
13 March 2001New director appointed (2 pages)
13 March 2001New director appointed (2 pages)
13 March 2001New director appointed (2 pages)
9 February 2001Full accounts made up to 31 March 2000 (18 pages)
9 February 2001Full accounts made up to 31 March 2000 (18 pages)
2 September 2000Return made up to 25/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 September 2000Return made up to 25/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 January 2000Full accounts made up to 31 March 1999 (18 pages)
31 January 2000Full accounts made up to 31 March 1999 (18 pages)
13 September 1999Return made up to 25/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 September 1999Return made up to 25/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 March 1999Memorandum and Articles of Association (11 pages)
21 March 1999Memorandum and Articles of Association (11 pages)
12 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
12 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
12 March 1999Memorandum and Articles of Association (28 pages)
12 March 1999Memorandum and Articles of Association (28 pages)
7 October 1998Full accounts made up to 31 March 1998 (17 pages)
7 October 1998Full accounts made up to 31 March 1998 (17 pages)
7 September 1998Return made up to 25/08/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
7 September 1998Return made up to 25/08/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
23 July 1998New director appointed (2 pages)
23 July 1998New director appointed (2 pages)
15 January 1998Full accounts made up to 31 March 1997 (18 pages)
15 January 1998Full accounts made up to 31 March 1997 (18 pages)
27 October 1997Return made up to 25/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
27 October 1997Return made up to 25/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 June 1997Registered office changed on 19/06/97 from: 11 cloch road gourock (1 page)
19 June 1997Registered office changed on 19/06/97 from: 11 cloch road gourock (1 page)
16 January 1997Full accounts made up to 31 March 1996 (18 pages)
16 January 1997Full accounts made up to 31 March 1996 (18 pages)
4 October 1996Return made up to 25/08/96; change of members (6 pages)
4 October 1996Return made up to 25/08/96; change of members (6 pages)
31 August 1995Return made up to 25/08/95; full list of members (14 pages)
31 August 1995Return made up to 25/08/95; full list of members (14 pages)
28 August 1995Full accounts made up to 31 March 1995 (18 pages)
28 August 1995Full accounts made up to 31 March 1995 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
13 December 1994Full accounts made up to 31 March 1994 (15 pages)
13 December 1994Full accounts made up to 31 March 1994 (15 pages)
21 February 1994Full accounts made up to 31 March 1993 (13 pages)
21 February 1994Full accounts made up to 31 March 1993 (13 pages)
26 January 1993Full accounts made up to 31 March 1992 (14 pages)
26 January 1993Full accounts made up to 31 March 1992 (14 pages)
4 January 1992Full accounts made up to 31 March 1991 (12 pages)
4 January 1992Full accounts made up to 31 March 1991 (12 pages)
19 December 1990Full accounts made up to 31 March 1990 (11 pages)
19 December 1990Full accounts made up to 31 March 1990 (11 pages)
25 July 1990New director appointed (2 pages)
25 July 1990New director appointed (2 pages)
12 December 1989Full accounts made up to 31 March 1989 (12 pages)
12 December 1989Full accounts made up to 31 March 1989 (12 pages)
12 October 1988Full accounts made up to 31 March 1988 (12 pages)
12 October 1988Full accounts made up to 31 March 1988 (12 pages)
30 September 1987Full accounts made up to 31 March 1987 (13 pages)
30 September 1987Full accounts made up to 31 March 1987 (13 pages)
25 June 1987New director appointed (2 pages)
25 June 1987New director appointed (2 pages)
16 September 1986Return made up to 12/09/86; full list of members (6 pages)
16 September 1986Return made up to 12/09/86; full list of members (6 pages)
16 September 1986Full accounts made up to 31 March 1986 (12 pages)
16 September 1986Full accounts made up to 31 March 1986 (12 pages)
13 September 1985Accounts made up to 31 March 1985 (14 pages)
13 September 1985Accounts made up to 31 March 1985 (14 pages)
6 April 1984Accounts made up to 31 March 1984 (14 pages)
6 April 1984Accounts made up to 31 March 1984 (14 pages)
31 October 1983Accounts made up to 31 March 1983 (11 pages)
31 October 1983Accounts made up to 31 March 1983 (11 pages)
21 October 1982Accounts made up to 31 March 1982 (11 pages)
21 October 1982Accounts made up to 31 March 1982 (11 pages)
27 April 1982Accounts made up to 31 March 1981 (12 pages)
27 April 1982Accounts made up to 31 March 1981 (12 pages)
1 October 1981Accounts made up to 31 March 1980 (11 pages)
1 October 1981Accounts made up to 31 March 1980 (11 pages)
2 September 1980Accounts made up to 31 July 1979 (6 pages)
2 September 1980Accounts made up to 31 July 1979 (6 pages)
4 March 1980Company name changed\certificate issued on 04/03/80 (2 pages)
4 March 1980Company name changed\certificate issued on 04/03/80 (2 pages)
3 January 1980Accounts made up to 31 March 1979 (7 pages)
3 January 1980Accounts made up to 31 March 1979 (7 pages)
8 September 1978Accounts made up to 31 July 1977 (6 pages)
8 September 1978Accounts made up to 31 July 1977 (6 pages)
15 March 1973Certificate of incorporation (1 page)
15 March 1973Certificate of incorporation (1 page)