Company NamePeoples Liverpool Limited
Company StatusActive
Company NumberSC112752
CategoryPrivate Limited Company
Incorporation Date15 August 1988(35 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5040Sale, repair etc. m'cycles & parts
SIC 45400Sale, maintenance and repair of motorcycles and related parts and accessories

Directors

Director NameMr Brian Paton Gilda
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1989(1 year, 4 months after company formation)
Appointment Duration34 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPeoples Cultins Road
Edinburgh
EH11 4DF
Scotland
Director NameStewart Mitchell Ramsay
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 1991(3 years, 3 months after company formation)
Appointment Duration32 years, 5 months
RoleChatered Accountant
Country of ResidenceScotland
Correspondence AddressCallender Road
Falkirk
FK1 1SQ
Scotland
Secretary NameStewart Mitchell Ramsay
NationalityBritish
StatusCurrent
Appointed09 December 1993(5 years, 3 months after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCallender Road
Falkirk
FK1 1SQ
Scotland
Director NameNicola Sara Gilda
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2005(17 years, 2 months after company formation)
Appointment Duration18 years, 6 months
RoleGroup HR Director
Country of ResidenceEngland
Correspondence AddressCallender Road
Falkirk
FK1 1SQ
Scotland
Director NameCar Sales Director Jeffrey Phillip Newton
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2014(25 years, 5 months after company formation)
Appointment Duration10 years, 2 months
RoleCar Sales Director
Country of ResidenceEngland
Correspondence AddressCallender Road
Falkirk
FK1 1SQ
Scotland
Director NameMr Roy Justin Morrison
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2020(31 years, 11 months after company formation)
Appointment Duration3 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCallender Road
Falkirk
FK1 1SQ
Scotland
Director NameMr John Johannesen
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2022(33 years, 7 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCallender Road
Falkirk
FK1 1SQ
Scotland
Director NameMr Darren James Stalker McDivitt
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2022(33 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCallender Road
Falkirk
FK1 1SQ
Scotland
Director NameFrank Fox
NationalityBritish
StatusResigned
Appointed08 December 1989(1 year, 3 months after company formation)
Appointment Duration1 year (resigned 21 December 1990)
RoleGeneral Manager
Correspondence Address15 Wilbraham Road
Weaverham
Northwich
Cheshire
CW8 3JX
Director NameJames Strachan Douglas Knowles
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1989(1 year, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 December 1993)
RoleCompany Director
Correspondence AddressCarmangay 120 Henderson Street
Bridge Of Allan
Stirling
Stirlingshire
FK9 4HF
Scotland
Director NamePhilip Robin Richardson
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1989(1 year, 4 months after company formation)
Appointment Duration12 months (resigned 21 December 1990)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address19 Longfield
Freshfield Formby
Near Liverpool
Merseysdie
L37 3LD
Secretary NameJames Strachan Douglas Knowles
NationalityBritish
StatusResigned
Appointed22 December 1989(1 year, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 December 1993)
RoleCompany Director
Correspondence AddressCarmangay 120 Henderson Street
Bridge Of Allan
Stirling
Stirlingshire
FK9 4HF
Scotland
Director NamePhilip John Waring
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1990(2 years after company formation)
Appointment Duration2 years, 2 months (resigned 12 November 1992)
RoleCompany Director
Correspondence Address12 Broughton Road
Biggar
Lanarkshire
ML12 6HA
Scotland
Director NameBarry Oatway
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(4 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 February 1994)
RoleGeneral Manager
Correspondence Address2 Warren Drive
Appleton
Warrington
Cheshire
WA4 5BN
Director NameJacqueline Stewart Waterhouse
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(9 years, 11 months after company formation)
Appointment Duration18 years, 3 months (resigned 31 October 2016)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressCallender Road
Falkirk
FK1 1SQ
Scotland
Director NameMr Gary Thomas Higgins
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(9 years, 11 months after company formation)
Appointment Duration10 years, 10 months (resigned 03 June 2009)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address63 Redsands
Aughton
Ormskirk
Lancashire
L39 4SG
Director NameMr John Richard Brown
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(9 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 21 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Harewood Avenue
Sale
Cheshire
M33 5BY
Director NameDavid Charles McGoldrick
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2000(11 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 15 October 2000)
RoleUsed Car Sales Dir
Correspondence Address28 Ribchester Way
Tarbock Green
Prescot
Merseyside
L35 1RW
Director NameMr Kenneth Clezy
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2022(33 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 29 July 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCallender Road
Falkirk
FK1 1SQ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed15 August 1988(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed15 August 1988(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed15 August 1988(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Contact

Websitewww.peoplescars.co.uk
Telephone0151 5591947
Telephone regionLiverpool

Location

Registered AddressCallender Road
Falkirk
FK1 1SQ
Scotland
ConstituencyFalkirk
WardFalkirk North
Address Matches6 other UK companies use this postal address

Financials

Year2013
Turnover£125,499,190
Gross Profit£6,513,031
Net Worth£8,060,100
Cash£1,131,883
Current Liabilities£37,722,703

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return5 December 2023 (4 months, 2 weeks ago)
Next Return Due19 December 2024 (7 months, 4 weeks from now)

Charges

30 April 1999Delivered on: 12 May 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Land on the north side of speke boulevard, speke, liverpool, merseyside.
Outstanding
15 February 1989Delivered on: 1 March 1989
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Fixed charge
Secured details: All sums due or to become due.
Particulars: All book and other debts of the company attributable to the company's business in england.
Outstanding
27 January 2004Delivered on: 4 February 2004
Persons entitled: Fce Bank PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: All used vehicle stocks.
Outstanding
27 January 2004Delivered on: 4 February 2004
Persons entitled: Fce Bank PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: All new motor vehicles.
Outstanding
19 May 2003Delivered on: 27 May 2003
Persons entitled: Fce Bank PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: All used vehicle stock etc.
Outstanding
19 May 2003Delivered on: 27 May 2003
Persons entitled: Fce Bank PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: All new vehicle stocks etc.
Outstanding
30 April 1999Delivered on: 12 May 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Land on south west side of warrington road, knowsley, merseyside.
Outstanding
3 November 1988Delivered on: 11 November 1988
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
29 March 1996Delivered on: 19 April 1996
Satisfied on: 6 May 2003
Persons entitled: Esso Petroleum Company, Limited

Classification: Further legal charge
Secured details: £226,458 and all further sums due or to become due.
Particulars: Freehold land and premises at hawthorn road and linacre lane, bootle, merseyside, registered under title numbers ms 63475, ms 138041, ms 138040 and ms 281617, together with the goodwill.
Fully Satisfied
6 November 1989Delivered on: 13 November 1989
Satisfied on: 23 July 1999
Persons entitled: Nws Trust LTD

Classification: Assignation in security
Secured details: All sums due or to become due.
Particulars: The company's whole rights to receive payment or return of all monies at present due or which may at any time or times hereafter be or become due, owing to or held for the company by ford motor company LTD. ("Ford") on any account or accounts maintained by the company with ford or otherwise and, in so far as the company has right thereto, all sums and deposits paid or payments made by the company to ford in accordance with and under and in terms of main dealer sale or return agreement between the company and ford dated 4TH november 1988 and any variation, novation, extension or replacement thereof.
Fully Satisfied
31 August 1989Delivered on: 15 September 1989
Satisfied on: 4 March 2010
Persons entitled: Nws Trust LTD

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.
Fully Satisfied
4 November 1988Delivered on: 24 November 1988
Satisfied on: 5 November 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: Freehold property being land and buildings on the south side of linacre road and north east side of hawthorne road (and between hawthorne road and fernhill road) bootle in the district of sefton and the county of merseyside.
Fully Satisfied

Filing History

5 December 2023Confirmation statement made on 5 December 2023 with no updates (3 pages)
2 November 2023Full accounts made up to 31 July 2023 (25 pages)
20 December 2022Confirmation statement made on 19 December 2022 with no updates (3 pages)
4 November 2022Full accounts made up to 31 July 2022 (25 pages)
1 August 2022Termination of appointment of Kenneth Clezy as a director on 29 July 2022 (1 page)
27 July 2022Appointment of Mr Darren James Stalker Mcdivitt as a director on 26 July 2022 (2 pages)
30 March 2022Appointment of Mr Kenneth Clezy as a director on 19 March 2022 (2 pages)
30 March 2022Appointment of Mr John Johannesen as a director on 19 March 2022 (2 pages)
20 December 2021Confirmation statement made on 19 December 2021 with no updates (3 pages)
21 October 2021Full accounts made up to 31 July 2021 (25 pages)
21 December 2020Confirmation statement made on 19 December 2020 with no updates (3 pages)
23 October 2020Full accounts made up to 31 July 2020 (24 pages)
27 July 2020Appointment of Mr Roy Justin Morrison as a director on 23 July 2020 (2 pages)
19 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
11 October 2019Full accounts made up to 31 July 2019 (22 pages)
20 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
20 October 2018Full accounts made up to 31 July 2018 (22 pages)
20 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
24 October 2017Full accounts made up to 31 July 2017 (22 pages)
24 October 2017Full accounts made up to 31 July 2017 (22 pages)
29 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
29 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
10 November 2016Full accounts made up to 31 July 2016 (22 pages)
10 November 2016Full accounts made up to 31 July 2016 (22 pages)
1 November 2016Termination of appointment of Jacqueline Stewart Waterhouse as a director on 31 October 2016 (1 page)
1 November 2016Termination of appointment of Jacqueline Stewart Waterhouse as a director on 31 October 2016 (1 page)
7 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 201,000
(6 pages)
7 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 201,000
(6 pages)
11 November 2015Full accounts made up to 31 July 2015 (20 pages)
11 November 2015Full accounts made up to 31 July 2015 (20 pages)
16 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 201,000
(6 pages)
16 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 201,000
(6 pages)
30 October 2014Full accounts made up to 31 July 2014 (20 pages)
30 October 2014Full accounts made up to 31 July 2014 (20 pages)
3 June 2014Alterations to floating charge 1 (12 pages)
3 June 2014Alterations to floating charge 12 (12 pages)
3 June 2014Alterations to floating charge 12 (12 pages)
3 June 2014Alterations to floating charge 11 (12 pages)
3 June 2014Alterations to floating charge 14 (12 pages)
3 June 2014Alterations to floating charge 13 (12 pages)
3 June 2014Alterations to floating charge 14 (12 pages)
3 June 2014Alterations to floating charge 11 (12 pages)
3 June 2014Alterations to floating charge 13 (12 pages)
3 June 2014Alterations to floating charge 1 (12 pages)
5 February 2014Appointment of Car Sales Director Jeffrey Phillip Newton as a director (2 pages)
5 February 2014Appointment of Car Sales Director Jeffrey Phillip Newton as a director (2 pages)
23 December 2013Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 201,000
(6 pages)
23 December 2013Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 201,000
(6 pages)
18 November 2013Full accounts made up to 31 July 2013 (20 pages)
18 November 2013Full accounts made up to 31 July 2013 (20 pages)
5 November 2013Satisfaction of charge 2 in full (4 pages)
5 November 2013Satisfaction of charge 2 in full (4 pages)
4 March 2013Full accounts made up to 31 July 2012 (19 pages)
4 March 2013Full accounts made up to 31 July 2012 (19 pages)
28 December 2012Annual return made up to 22 December 2012 with a full list of shareholders (6 pages)
28 December 2012Annual return made up to 22 December 2012 with a full list of shareholders (6 pages)
20 February 2012Full accounts made up to 31 July 2011 (19 pages)
20 February 2012Full accounts made up to 31 July 2011 (19 pages)
12 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (6 pages)
12 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (6 pages)
28 March 2011Full accounts made up to 31 July 2010 (20 pages)
28 March 2011Full accounts made up to 31 July 2010 (20 pages)
18 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (6 pages)
18 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (6 pages)
5 March 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
5 March 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
1 March 2010Full accounts made up to 31 July 2009 (20 pages)
1 March 2010Full accounts made up to 31 July 2009 (20 pages)
18 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (6 pages)
18 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (6 pages)
3 November 2009Director's details changed for Nicola Sara Gilda on 18 October 2009 (2 pages)
3 November 2009Director's details changed for Nicola Sara Gilda on 18 October 2009 (2 pages)
15 October 2009Director's details changed for Stewart Mitchell Ramsay on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Jacqueline Stewart Waterhouse on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Jacqueline Stewart Waterhouse on 1 October 2009 (2 pages)
15 October 2009Secretary's details changed for Stewart Mitchell Ramsay on 1 October 2009 (1 page)
15 October 2009Director's details changed for Jacqueline Stewart Waterhouse on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Nicola Sara Gilda on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Brian Paton Gilda on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Brian Paton Gilda on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Nicola Sara Gilda on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Brian Paton Gilda on 1 October 2009 (2 pages)
15 October 2009Secretary's details changed for Stewart Mitchell Ramsay on 1 October 2009 (1 page)
15 October 2009Secretary's details changed for Stewart Mitchell Ramsay on 1 October 2009 (1 page)
15 October 2009Director's details changed for Stewart Mitchell Ramsay on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Nicola Sara Gilda on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Stewart Mitchell Ramsay on 1 October 2009 (2 pages)
6 July 2009Appointment terminated director gary higgins (1 page)
6 July 2009Appointment terminated director gary higgins (1 page)
23 February 2009Full accounts made up to 31 July 2008 (20 pages)
23 February 2009Full accounts made up to 31 July 2008 (20 pages)
9 January 2009Return made up to 22/12/08; full list of members (5 pages)
9 January 2009Return made up to 22/12/08; full list of members (5 pages)
15 January 2008Full accounts made up to 31 July 2007 (20 pages)
15 January 2008Full accounts made up to 31 July 2007 (20 pages)
9 January 2008Return made up to 22/12/07; full list of members (3 pages)
9 January 2008Return made up to 22/12/07; full list of members (3 pages)
30 March 2007Full accounts made up to 31 July 2006 (21 pages)
30 March 2007Full accounts made up to 31 July 2006 (21 pages)
8 January 2007Return made up to 22/12/06; full list of members (3 pages)
8 January 2007Return made up to 22/12/06; full list of members (3 pages)
13 January 2006Return made up to 22/12/05; full list of members (3 pages)
13 January 2006Return made up to 22/12/05; full list of members (3 pages)
28 December 2005Full accounts made up to 31 July 2005 (18 pages)
28 December 2005Full accounts made up to 31 July 2005 (18 pages)
2 December 2005Director resigned (1 page)
2 December 2005Director resigned (1 page)
31 October 2005New director appointed (2 pages)
31 October 2005New director appointed (2 pages)
24 May 2005Full accounts made up to 31 July 2004 (18 pages)
24 May 2005Full accounts made up to 31 July 2004 (18 pages)
14 January 2005Return made up to 22/12/04; full list of members (8 pages)
14 January 2005Return made up to 22/12/04; full list of members (8 pages)
27 July 2004Registered office changed on 27/07/04 from: glenmavis garage bathgate west lothian EH48 4LA (1 page)
27 July 2004Registered office changed on 27/07/04 from: glenmavis garage bathgate west lothian EH48 4LA (1 page)
27 July 2004Registered office changed on 27/07/04 from: glenmavis garage, bathgate, west lothian, EH48 4LA (1 page)
22 June 2004Full accounts made up to 31 July 2003 (18 pages)
22 June 2004Full accounts made up to 31 July 2003 (18 pages)
4 February 2004Partic of mort/charge * (9 pages)
4 February 2004Alterations to a floating charge (11 pages)
4 February 2004Partic of mort/charge * (8 pages)
4 February 2004Alterations to a floating charge (11 pages)
4 February 2004Partic of mort/charge * (9 pages)
4 February 2004Alterations to a floating charge (10 pages)
4 February 2004Alterations to a floating charge (10 pages)
4 February 2004Partic of mort/charge * (8 pages)
4 February 2004Alterations to a floating charge (12 pages)
4 February 2004Alterations to a floating charge (11 pages)
4 February 2004Alterations to a floating charge (12 pages)
4 February 2004Alterations to a floating charge (11 pages)
11 January 2004Return made up to 22/12/03; full list of members (8 pages)
11 January 2004Return made up to 22/12/03; full list of members (8 pages)
19 August 2003Alterations to a floating charge (12 pages)
19 August 2003Alterations to a floating charge (12 pages)
19 August 2003Alterations to a floating charge (12 pages)
19 August 2003Alterations to a floating charge (12 pages)
5 August 2003Alterations to a floating charge (10 pages)
5 August 2003Alterations to a floating charge (9 pages)
5 August 2003Alterations to a floating charge (9 pages)
5 August 2003Alterations to a floating charge (10 pages)
31 July 2003Alterations to a floating charge (10 pages)
31 July 2003Alterations to a floating charge (10 pages)
31 July 2003Alterations to a floating charge (10 pages)
31 July 2003Alterations to a floating charge (10 pages)
27 May 2003Partic of mort/charge * (7 pages)
27 May 2003Partic of mort/charge * (7 pages)
27 May 2003Partic of mort/charge * (7 pages)
27 May 2003Partic of mort/charge * (7 pages)
6 May 2003Dec mort/charge * (4 pages)
6 May 2003Dec mort/charge * (4 pages)
15 January 2003Return made up to 22/12/02; full list of members (8 pages)
15 January 2003Full accounts made up to 31 July 2002 (21 pages)
15 January 2003Full accounts made up to 31 July 2002 (21 pages)
15 January 2003Return made up to 22/12/02; full list of members (8 pages)
7 August 2002Auditor's resignation (2 pages)
7 August 2002Auditor's resignation (2 pages)
16 January 2002Full accounts made up to 31 July 2001 (16 pages)
16 January 2002Return made up to 22/12/01; full list of members (7 pages)
16 January 2002Full accounts made up to 31 July 2001 (16 pages)
16 January 2002Return made up to 22/12/01; full list of members (7 pages)
21 March 2001Full accounts made up to 31 July 2000 (16 pages)
21 March 2001Full accounts made up to 31 July 2000 (16 pages)
27 December 2000Return made up to 22/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
27 December 2000Return made up to 22/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
6 July 2000New director appointed (2 pages)
6 July 2000New director appointed (2 pages)
7 January 2000Return made up to 22/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 2000Full accounts made up to 31 July 1999 (15 pages)
7 January 2000Full accounts made up to 31 July 1999 (15 pages)
7 January 2000Return made up to 22/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 July 1999Dec mort/charge * (4 pages)
23 July 1999Dec mort/charge * (4 pages)
12 May 1999Partic of mort/charge * (7 pages)
12 May 1999Partic of mort/charge * (7 pages)
12 May 1999Partic of mort/charge * (7 pages)
12 May 1999Partic of mort/charge * (7 pages)
18 January 1999Return made up to 22/12/98; full list of members (8 pages)
18 January 1999Full accounts made up to 31 July 1998 (14 pages)
18 January 1999Full accounts made up to 31 July 1998 (14 pages)
18 January 1999Return made up to 22/12/98; full list of members (8 pages)
11 August 1998New director appointed (2 pages)
11 August 1998New director appointed (2 pages)
11 August 1998New director appointed (2 pages)
11 August 1998New director appointed (2 pages)
11 August 1998New director appointed (2 pages)
11 August 1998New director appointed (2 pages)
4 January 1998Full accounts made up to 31 July 1997 (14 pages)
4 January 1998Return made up to 22/12/97; no change of members (4 pages)
4 January 1998Full accounts made up to 31 July 1997 (14 pages)
4 January 1998Return made up to 22/12/97; no change of members (4 pages)
7 January 1997Full accounts made up to 31 July 1996 (14 pages)
7 January 1997Return made up to 22/12/96; no change of members (4 pages)
7 January 1997Return made up to 22/12/96; no change of members (4 pages)
7 January 1997Full accounts made up to 31 July 1996 (14 pages)
19 April 1996Partic of mort/charge * (6 pages)
19 April 1996Partic of mort/charge * (6 pages)
3 April 1996Full accounts made up to 31 July 1995 (15 pages)
3 April 1996Full accounts made up to 31 July 1995 (15 pages)
6 January 1995Return made up to 22/12/94; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 06/01/95
(4 pages)
6 January 1995Full accounts made up to 31 July 1994 (18 pages)
6 January 1995Full accounts made up to 31 July 1994 (18 pages)
6 January 1995Return made up to 22/12/94; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 06/01/95
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (28 pages)
23 December 1993Full accounts made up to 31 July 1993 (14 pages)
23 December 1993Full accounts made up to 31 July 1993 (14 pages)
12 January 1993Full accounts made up to 31 July 1992 (14 pages)
12 January 1993Full accounts made up to 31 July 1992 (14 pages)
8 January 1992Full accounts made up to 31 July 1991 (16 pages)
8 January 1992Full accounts made up to 31 July 1991 (16 pages)
24 January 1991Director resigned (2 pages)
24 January 1991Director resigned (2 pages)
24 January 1991Full accounts made up to 31 July 1990 (14 pages)
24 January 1991Full accounts made up to 31 July 1990 (14 pages)
23 January 1990Full accounts made up to 31 July 1989 (13 pages)
23 January 1990Full accounts made up to 31 July 1989 (13 pages)
15 September 1989Partic of mort/charge 10631 (3 pages)
15 September 1989Partic of mort/charge 10631 (3 pages)
1 March 1989Partic of mort/charge 2415 (3 pages)
1 March 1989Partic of mort/charge 2415 (3 pages)
2 December 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 December 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 November 1988Partic of mort/charge 11836 (3 pages)
24 November 1988Partic of mort/charge 11836 (3 pages)
11 November 1988Partic of mort/charge 11360 (3 pages)
11 November 1988Partic of mort/charge 11360 (3 pages)
27 September 1988Secretary resigned;new secretary appointed (4 pages)
27 September 1988Secretary resigned;new secretary appointed (4 pages)
14 September 1988Articles of association (8 pages)
14 September 1988Articles of association (8 pages)
15 August 1988Incorporation (17 pages)
15 August 1988Incorporation (17 pages)