Company NameCity Of Liverpool Investment Company Limited(The)
DirectorsAnthony Nigel Carson and Elizabeth Mary Carson
Company StatusActive
Company Number00026552
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Anthony Nigel Carson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2002(100 years, 4 months after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52a Park Lane
Poynton
Stockport
SK12 1RE
Secretary NameMrs Elizabeth Mary Carson
NationalityBritish
StatusCurrent
Appointed01 May 2006(104 years, 5 months after company formation)
Appointment Duration17 years, 12 months
RolePartner Director
Country of ResidenceEngland
Correspondence Address52a Park Lane
Poynton
Stockport
SK12 1RE
Director NameMrs Elizabeth Mary Carson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2018(117 years after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52a Park Lane
Poynton
Stockport
SK12 1RE
Director NameKeith Churchill Connah
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(89 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 16 April 2002)
RoleCompany Director
Correspondence Address24 Shrewsbury Road
West Kirby
Wirral
Merseyside
CH48 0QY
Wales
Director NameArthur Miller Platt
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(89 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 16 April 2002)
RoleProperty Management & Investment
Correspondence Address38 The Avenue
Prestatyn
Clwyd
LL19 9RE
Wales
Secretary NameKeith Churchill Connah
NationalityBritish
StatusResigned
Appointed07 June 1991(89 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 16 April 2002)
RoleCompany Director
Correspondence Address24 Shrewsbury Road
West Kirby
Wirral
Merseyside
CH48 0QY
Wales
Director NamePauline Ruth Platt
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2000(98 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 April 2002)
RoleCompany Director
Correspondence Address38 The Avenue
Prestatyn
Clwyd
LL19 9RE
Wales
Director NameMr Charles David Phillips
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2002(100 years, 4 months after company formation)
Appointment Duration11 years (resigned 01 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Buxton Road
Heaviley
Stockport
Cheshire
SK2 6PL
Secretary NameMr Anthony Nigel Carson
NationalityBritish
StatusResigned
Appointed16 April 2002(100 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Larches
Whaley Lane Whaley Bridge
High Peak
Derbyshire
SK23 7AG
Secretary NameMr Charles David Phillips
NationalityBritish
StatusResigned
Appointed16 April 2002(100 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYew Tree House
Free Green Lane
Lower Peover
Cheshire
WA16 9PS
Secretary NameJosephine Mary Phillips
NationalityBritish
StatusResigned
Appointed27 June 2003(101 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 02 January 2008)
RoleCompany Director
Correspondence AddressYew Tree House
Free Green Lane, Lower Peover
Knutsford
Cheshire
WA16 9PS

Location

Registered Address52a Park Lane
Poynton
Stockport
SK12 1RE
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPoynton-with-Worth
WardPoynton East and Pott Shrigley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

104.2k at £1Tatton Land LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,864,655
Cash£164,484
Current Liabilities£492,739

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Charges

16 April 2002Delivered on: 22 April 2002
Satisfied on: 9 May 2008
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of legal mortgage its freehold property at 183 & 185 telegraph road heswall t/n MS201906 and its freehold property at 155-157 telegraph road heswall t/n MS11076 together with all buildings thereon and all fixtures and fittings from time to time by way of specific charge all the income by way of fixed charge the equipment and goods together with all accessories additions and improvements to and all other fixtures fittings plant and machinery by way of floating charge all other moveable plant machinery implements building materials of all kinds utensils furniture and equipment now or from time to time and the undertaking and all other property assets and right. See the mortgage charge document for full details.
Fully Satisfied
16 April 2002Delivered on: 22 April 2002
Satisfied on: 9 May 2008
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of legal mortgage its freehold property known as land on the east side of new chester road rock ferry t/n MS406313 together with all buildings thereon and all fixtures and fittings from time to time by way of specific charge all the income by way of fixed charge the equipment and goods together with all accessories additions and improvements to and all other fixtures fittings plant and machinery by way of floating charge all other moveable plant machinery implements building materials of all kinds utensils furniture and equipment now or from time to time and the undertaking and all other property assets and rights. See the mortgage charge document for full details.
Fully Satisfied
16 April 2002Delivered on: 22 April 2002
Satisfied on: 3 April 2014
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of legal mortgage its freehold property known as 6 bromborough village road bromborough t/n MS103802 together with all buildings thereon and all fixtures and fittings from time to time by way of specific charge all the income by way of fixed charge the equipment and goods together with all accessories additions and improvements to and all other fixtures fittings plant and machinery by way of floating charge all other moveable plant machinery implements building materials of all kinds utensils furniture and equipment now or from time to time and the undertaking and all other property assets and rights. See the mortgage charge document for full details.
Fully Satisfied
16 April 2002Delivered on: 22 April 2002
Satisfied on: 3 April 2014
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of legal mortgage its freehold property known as 371 walton breck road liverpool together with all buildings thereon and all fixtures and fittings from time to time by way of specific charge all the income by way of fixed charge the equipment and goods together with all accessories additions and improvements to and all other fixtures fittings plant and machinery by way of floating charge all other moveable plant machinery implements building materials of all kinds utensils furniture and equipment now or from time to time and the undertaking and all other property assets and rights. See the mortgage charge document for full details.
Fully Satisfied
16 April 2002Delivered on: 22 April 2002
Satisfied on: 9 May 2008
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of legal mortgage its freehold property known as 60 & 62 coronation road crosby and its freehold property at 64 to 70 coronation road crosby together with all buildings thereon and all fixtures and fittings from time to time by way of specific charge all the income by way of fixed charge the equipment and goods together with all accessories additions and improvements to and all other fixtures fittings plant and machinery by way of floating charge all other moveable plant machinery implements building materials of all kinds utensils furniture and equipment now or from time to time and the undertaking and all other property assets and rights. See the mortgage charge document for full details.
Fully Satisfied
16 April 2002Delivered on: 22 April 2002
Satisfied on: 9 May 2008
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of legal mortgage its leasehold property known as unit 5 priory mews monks ferry birkenhead t/n MS421570 together with all buildings thereon and all fixtures and fittings from time to time by way of specific charge all the income by way of fixed charge the equipment and goods together with all accessories additions and improvements to and all other fixtures fittings plant and machinery by way of floating charge all other moveable plant machinery implements building materials of all kinds utensils furniture and equipment now or from time to time and the undertaking and all other propertyassets and rights. See the mortgage charge document for full details.
Fully Satisfied
20 July 2011Delivered on: 22 July 2011
Satisfied on: 3 April 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1200 rochdale road blackley manchester t/nos MAN1200 and MAN2137 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
16 April 2002Delivered on: 22 April 2002
Satisfied on: 3 April 2014
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of legal mortgage its freehold property at 118 new chester road new ferry t/n MS165710 and its freehold property known as land at the rear of 108 new chester road and 108, 110, 112, 114 and 120 new chester road new ferry together with all buildings thereon and all fixtures and fittings from time to time by way of specific charge all the income by way of fixed charge the equipment and goods together with all accessories additions and improvements to and all other fixtures fittings plant and machinery by way of floating charge all other moveable plant machinery implements building materials of all kinds utensils furniture and equipment now or from time to time and the undertaking and all other property assets and rights. See the mortgage charge document for full details.
Fully Satisfied
20 July 2011Delivered on: 22 July 2011
Satisfied on: 3 April 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 40 london road holmes chapel t/n CH367428 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
11 March 2008Delivered on: 20 March 2008
Satisfied on: 3 April 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a post office and located at 27-31 village road heswall merseyside t/no MS329018 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
11 March 2008Delivered on: 20 March 2008
Satisfied on: 3 April 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a 1186 new chester road eastham t/no MS94264 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
11 March 2008Delivered on: 20 March 2008
Satisfied on: 3 April 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the east side of south street crewe t/no CH346936 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
11 March 2008Delivered on: 20 March 2008
Satisfied on: 3 April 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land being land and buildings on the west side of green lane formby t/no's MS86912 and MS475829 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
11 March 2008Delivered on: 20 March 2008
Satisfied on: 3 April 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a 155-157 telegraph road heswall t/no MS11076 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
11 March 2008Delivered on: 20 March 2008
Satisfied on: 3 April 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land being 183-185 telegraph road heswall t/no MS201906 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
11 March 2008Delivered on: 20 March 2008
Satisfied on: 3 April 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a 30-34 belmont street and 69A talbot street southport t/no MS287560,MS329068 and MS329070 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
11 March 2008Delivered on: 20 March 2008
Satisfied on: 3 April 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land being land on the east side of new chester road rock ferry t/no MS406313 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
11 March 2008Delivered on: 20 March 2008
Satisfied on: 3 April 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land being unit 5 priory mews monks ferry birkenhead t/no MS421570 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
16 April 2002Delivered on: 22 April 2002
Satisfied on: 9 May 2008
Persons entitled: Northern Rock PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge the undertaking of the company and all its property and assets both present and future.
Fully Satisfied
11 March 2008Delivered on: 20 March 2008
Satisfied on: 3 April 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land bring 60-70 (even) coronation road crosby liverpool t/no MS457544 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
1 March 2008Delivered on: 6 March 2008
Satisfied on: 3 April 2014
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
19 November 2004Delivered on: 25 November 2004
Satisfied on: 9 May 2008
Persons entitled: Northern Rock PLC

Classification: Legal charge deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property k/a land on the east side of south street t/no CH346936 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 September 2004Delivered on: 21 October 2004
Satisfied on: 9 May 2008
Persons entitled: Northern Rock PLC

Classification: Legal charge deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 30, 32 & 34 belmont street and 69A talbot street, southport t/n's MS329068, MS287560 and MS329070 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 January 2004Delivered on: 21 January 2004
Satisfied on: 9 May 2008
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that f/h land and buildings known as 1186 new chester road eastham t/n MS94264 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property. See the mortgage charge document for full details.
Fully Satisfied
1 October 2003Delivered on: 4 October 2003
Satisfied on: 9 May 2008
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that freehold land and buildings on the west side of green lane formby t/n MS86912 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 April 2002Delivered on: 22 April 2002
Satisfied on: 9 May 2008
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of legal mortgage its freehold property at the post office village road heswall merseyside t/n MS329018 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 April 2002Delivered on: 22 April 2002
Satisfied on: 8 June 2002
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of legal mortgage its freehold property at 28 boundary lane heswall and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 April 2002Delivered on: 22 April 2002
Satisfied on: 8 June 2002
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of legal mortgage its freehold property at 20 curzon road waterloo and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 April 2002Delivered on: 22 April 2002
Satisfied on: 18 October 2003
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of legal mortgage its freehold property at holly grange town road west derby liverpool together with all buildings thereon and all fixtures and fittings from time to time by way of specific charge all the income by way of fixed charge the equipment and goods together with all accessories additions and improvements to and all other fixtures fittings plant and machinery by way of floating charge all other moveable plant machinery implements building materials of all kinds utensils furniture and equipment now or from time to time and the undertaking and all other property assets and rights. See the mortgage charge document for full details.
Fully Satisfied
19 September 1939Delivered on: 3 October 1939
Satisfied on: 30 April 1998
Persons entitled: National Provincial Bank LTD

Classification: Mortgage
Secured details: All moneys due.
Particulars: F/H little saughall & blacon & f/h 2 cottages at gayton cluster. See the mortgage charge document for full details.
Fully Satisfied
31 March 2020Delivered on: 3 April 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 33 crosby road north liverpool and for details of further properties charged please refer to the deed.
Outstanding
31 March 2020Delivered on: 1 April 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Outstanding
28 March 2014Delivered on: 1 April 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Unit 5, priory mews, monks ferry, birkenhead t/no:MS421570. 1186 new chester road, wirral t/no:MS94264. 155 and 157 telegraph road, heswell, wirral t/no:MS329018. For details of further properties charged please see form.. Notification of addition to or amendment of charge.
Outstanding
28 March 2014Delivered on: 1 April 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Unit 5, priory mews, monks ferry, birkenhead t/no:MS421570. 1186 new chester road, wirral t/no:MS94264. 155 and 157 telegraph road, heswell, wirral t/no:MS329018. For details of further properties charged please see form.. Notification of addition to or amendment of charge.
Outstanding

Filing History

29 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
22 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
1 June 2020Registered office address changed from Trinity House Newby Road Industrial Estate Hazel Grove Stockport SK7 5DA England to 52a Park Lane Poynton Stockport SK12 1RE on 1 June 2020 (1 page)
3 April 2020Registration of charge 000265520034, created on 31 March 2020 (16 pages)
1 April 2020Satisfaction of charge 000265520031 in full (1 page)
1 April 2020Satisfaction of charge 000265520032 in full (1 page)
1 April 2020Registration of charge 000265520033, created on 31 March 2020 (17 pages)
26 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
14 June 2019Director's details changed for Mr Anthony Nigel Carson on 14 June 2019 (2 pages)
14 June 2019Change of details for Tatton Land Limited as a person with significant control on 9 May 2019 (2 pages)
14 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
14 June 2019Secretary's details changed for Mrs Elizabeth Mary Carson on 14 June 2019 (1 page)
14 June 2019Director's details changed for Mrs Elizabeth Mary Carson on 14 June 2019 (2 pages)
25 April 2019Registered office address changed from C/O Nigel Carson 130 Buxton Road Heaviley Stockport Cheshire SK2 6PL to Trinity House Newby Road Industrial Estate Hazel Grove Stockport SK7 5DA on 25 April 2019 (1 page)
28 November 2018Appointment of Mrs Elizabeth Mary Carson as a director on 19 November 2018 (2 pages)
21 June 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
20 June 2018Confirmation statement made on 7 June 2018 with updates (4 pages)
25 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
25 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
15 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
17 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 104,240
(4 pages)
17 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 104,240
(4 pages)
21 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
21 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
16 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 104,240
(4 pages)
16 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 104,240
(4 pages)
16 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 104,240
(4 pages)
4 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
4 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
12 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 104,240
(4 pages)
12 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 104,240
(4 pages)
12 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 104,240
(4 pages)
12 May 2014Termination of appointment of Charles Phillips as a director (1 page)
12 May 2014Termination of appointment of Charles Phillips as a director (1 page)
6 May 2014Director's details changed for Mr Charles David Phillips on 1 April 2014 (2 pages)
6 May 2014Director's details changed for Mr Charles David Phillips on 1 April 2014 (2 pages)
6 May 2014Director's details changed for Mr Charles David Phillips on 1 April 2014 (2 pages)
29 April 2014Director's details changed for Mr Anthony Nigel Carson on 1 January 2014 (2 pages)
29 April 2014Secretary's details changed for Mrs Elizabeth Mary Carson on 1 January 2014 (1 page)
29 April 2014Director's details changed for Mr Anthony Nigel Carson on 1 January 2014 (2 pages)
29 April 2014Secretary's details changed for Mrs Elizabeth Mary Carson on 1 January 2014 (1 page)
29 April 2014Director's details changed for Mr Anthony Nigel Carson on 1 January 2014 (2 pages)
29 April 2014Secretary's details changed for Mrs Elizabeth Mary Carson on 1 January 2014 (1 page)
3 April 2014Satisfaction of charge 19 in full (4 pages)
3 April 2014Satisfaction of charge 24 in full (4 pages)
3 April 2014Satisfaction of charge 24 in full (4 pages)
3 April 2014Satisfaction of charge 22 in full (4 pages)
3 April 2014Satisfaction of charge 20 in full (4 pages)
3 April 2014Satisfaction of charge 29 in full (4 pages)
3 April 2014Satisfaction of charge 7 in full (4 pages)
3 April 2014Satisfaction of charge 23 in full (4 pages)
3 April 2014Satisfaction of charge 27 in full (4 pages)
3 April 2014Satisfaction of charge 7 in full (4 pages)
3 April 2014Satisfaction of charge 21 in full (4 pages)
3 April 2014Satisfaction of charge 18 in full (4 pages)
3 April 2014Satisfaction of charge 22 in full (4 pages)
3 April 2014Satisfaction of charge 6 in full (4 pages)
3 April 2014Satisfaction of charge 6 in full (4 pages)
3 April 2014Satisfaction of charge 21 in full (4 pages)
3 April 2014Satisfaction of charge 3 in full (4 pages)
3 April 2014Satisfaction of charge 27 in full (4 pages)
3 April 2014Satisfaction of charge 25 in full (4 pages)
3 April 2014Satisfaction of charge 25 in full (4 pages)
3 April 2014Satisfaction of charge 20 in full (4 pages)
3 April 2014Satisfaction of charge 28 in full (4 pages)
3 April 2014Satisfaction of charge 30 in full (4 pages)
3 April 2014Satisfaction of charge 26 in full (4 pages)
3 April 2014Satisfaction of charge 26 in full (4 pages)
3 April 2014Satisfaction of charge 3 in full (4 pages)
3 April 2014Satisfaction of charge 18 in full (4 pages)
3 April 2014Satisfaction of charge 30 in full (4 pages)
3 April 2014Satisfaction of charge 28 in full (4 pages)
3 April 2014Satisfaction of charge 19 in full (4 pages)
3 April 2014Satisfaction of charge 23 in full (4 pages)
3 April 2014Satisfaction of charge 29 in full (4 pages)
1 April 2014Registration of charge 000265520032 (41 pages)
1 April 2014Registration of charge 000265520031 (29 pages)
1 April 2014Registration of charge 000265520031 (29 pages)
1 April 2014Registration of charge 000265520032 (41 pages)
13 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
13 June 2013Director's details changed for Mr Charles David Phillips on 3 June 2013 (2 pages)
13 June 2013Director's details changed for Mr Charles David Phillips on 3 June 2013 (2 pages)
13 June 2013Director's details changed for Mr Charles David Phillips on 3 June 2013 (2 pages)
13 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
12 June 2013Accounts for a small company made up to 30 September 2012 (7 pages)
12 June 2013Accounts for a small company made up to 30 September 2012 (7 pages)
4 July 2012Accounts for a small company made up to 30 September 2011 (7 pages)
4 July 2012Accounts for a small company made up to 30 September 2011 (7 pages)
18 June 2012Director's details changed for Mr Charles David Phillips on 18 June 2012 (2 pages)
18 June 2012Director's details changed for Mr Charles David Phillips on 18 June 2012 (2 pages)
18 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
22 July 2011Particulars of a mortgage or charge / charge no: 29 (5 pages)
22 July 2011Particulars of a mortgage or charge / charge no: 30 (5 pages)
22 July 2011Particulars of a mortgage or charge / charge no: 30 (5 pages)
22 July 2011Particulars of a mortgage or charge / charge no: 29 (5 pages)
8 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
12 May 2011Accounts for a small company made up to 30 September 2010 (7 pages)
12 May 2011Accounts for a small company made up to 30 September 2010 (7 pages)
29 June 2010Accounts for a small company made up to 30 September 2009 (8 pages)
29 June 2010Accounts for a small company made up to 30 September 2009 (8 pages)
8 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Mr Charles David Phillips on 7 June 2010 (2 pages)
8 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Mr Charles David Phillips on 7 June 2010 (2 pages)
8 June 2010Director's details changed for Mr Charles David Phillips on 7 June 2010 (2 pages)
6 April 2010Registered office address changed from 5a Buxton Old Road Disley Stockport Cheshire SK12 2BB on 6 April 2010 (1 page)
6 April 2010Registered office address changed from 5a Buxton Old Road Disley Stockport Cheshire SK12 2BB on 6 April 2010 (1 page)
6 April 2010Registered office address changed from 5a Buxton Old Road Disley Stockport Cheshire SK12 2BB on 6 April 2010 (1 page)
15 June 2009Return made up to 07/06/09; full list of members (3 pages)
15 June 2009Return made up to 07/06/09; full list of members (3 pages)
23 April 2009Accounts for a small company made up to 30 September 2008 (7 pages)
23 April 2009Accounts for a small company made up to 30 September 2008 (7 pages)
10 June 2008Appointment terminated secretary josephine phillips (1 page)
10 June 2008Return made up to 07/06/08; full list of members (3 pages)
10 June 2008Appointment terminated secretary josephine phillips (1 page)
10 June 2008Return made up to 07/06/08; full list of members (3 pages)
14 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
14 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
14 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
14 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
14 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
14 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
14 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
14 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
14 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
14 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
14 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
14 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
14 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
14 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
14 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
14 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
14 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
14 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
14 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
14 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
21 April 2008Accounts for a small company made up to 30 September 2007 (6 pages)
21 April 2008Accounts for a small company made up to 30 September 2007 (6 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 24 (3 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 27 (3 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 21 (3 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 20 (3 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 21 (3 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 28 (3 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 28 (3 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 24 (3 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 26 (3 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 25 (3 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 23 (3 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 19 (3 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 22 (3 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 26 (3 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 27 (3 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 25 (3 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 23 (3 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 20 (3 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 19 (3 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 22 (3 pages)
6 March 2008Particulars of a mortgage or charge / charge no: 18 (3 pages)
6 March 2008Particulars of a mortgage or charge / charge no: 18 (3 pages)
13 July 2007Return made up to 07/06/07; no change of members (7 pages)
13 July 2007Return made up to 07/06/07; no change of members (7 pages)
9 July 2007Accounts for a small company made up to 30 September 2006 (7 pages)
9 July 2007Accounts for a small company made up to 30 September 2006 (7 pages)
14 March 2007Registered office changed on 14/03/07 from: yew tree house free green lane, lower peover knutsford WA16 9PS (1 page)
14 March 2007Registered office changed on 14/03/07 from: yew tree house free green lane, lower peover knutsford WA16 9PS (1 page)
16 June 2006Return made up to 07/06/06; full list of members (7 pages)
16 June 2006Return made up to 07/06/06; full list of members (7 pages)
11 May 2006New secretary appointed (1 page)
11 May 2006New secretary appointed (1 page)
9 March 2006Accounts for a small company made up to 30 September 2005 (6 pages)
9 March 2006Accounts for a small company made up to 30 September 2005 (6 pages)
6 October 2005Accounts for a small company made up to 30 September 2004 (8 pages)
6 October 2005Accounts for a small company made up to 30 September 2004 (8 pages)
1 July 2005Return made up to 07/06/05; full list of members (7 pages)
1 July 2005Return made up to 07/06/05; full list of members (7 pages)
25 November 2004Particulars of mortgage/charge (7 pages)
25 November 2004Particulars of mortgage/charge (7 pages)
21 October 2004Particulars of mortgage/charge (8 pages)
21 October 2004Particulars of mortgage/charge (8 pages)
6 August 2004Accounts for a small company made up to 30 September 2003 (7 pages)
6 August 2004Accounts for a small company made up to 30 September 2003 (7 pages)
28 June 2004Return made up to 07/06/04; full list of members (7 pages)
28 June 2004Return made up to 07/06/04; full list of members (7 pages)
21 January 2004Particulars of mortgage/charge (7 pages)
21 January 2004Particulars of mortgage/charge (7 pages)
18 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 October 2003Particulars of mortgage/charge (7 pages)
4 October 2003Particulars of mortgage/charge (7 pages)
5 August 2003Accounts for a small company made up to 30 April 2002 (8 pages)
5 August 2003Accounts for a small company made up to 30 April 2002 (8 pages)
25 July 2003New secretary appointed (2 pages)
25 July 2003New secretary appointed (2 pages)
25 July 2003Return made up to 07/06/03; full list of members
  • 363(287) ‐ Registered office changed on 25/07/03
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
25 July 2003Return made up to 07/06/03; full list of members
  • 363(287) ‐ Registered office changed on 25/07/03
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
23 January 2003Registered office changed on 23/01/03 from: the old printers st johns avenue knutsford cheshire WA16 0DH (1 page)
23 January 2003Registered office changed on 23/01/03 from: the old printers st johns avenue knutsford cheshire WA16 0DH (1 page)
18 December 2002Accounting reference date extended from 30/04/03 to 30/09/03 (1 page)
18 December 2002Accounting reference date extended from 30/04/03 to 30/09/03 (1 page)
8 August 2002Return made up to 07/06/02; full list of members (7 pages)
8 August 2002Return made up to 07/06/02; full list of members (7 pages)
6 August 2002Accounts for a small company made up to 31 October 2001 (6 pages)
6 August 2002Accounts for a small company made up to 31 October 2001 (6 pages)
8 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 May 2002Accounting reference date shortened from 31/10/02 to 30/04/02 (1 page)
21 May 2002Accounting reference date shortened from 31/10/02 to 30/04/02 (1 page)
26 April 2002Director resigned (1 page)
26 April 2002Secretary resigned;director resigned (1 page)
26 April 2002Secretary resigned;director resigned (1 page)
26 April 2002Director resigned (1 page)
26 April 2002Director resigned (1 page)
26 April 2002Director resigned (1 page)
25 April 2002Declaration of assistance for shares acquisition (6 pages)
25 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
25 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
25 April 2002Declaration of assistance for shares acquisition (6 pages)
23 April 2002New secretary appointed;new director appointed (3 pages)
23 April 2002Auditor's resignation (1 page)
23 April 2002New secretary appointed;new director appointed (2 pages)
23 April 2002New secretary appointed;new director appointed (2 pages)
23 April 2002Auditor's resignation (1 page)
23 April 2002New secretary appointed;new director appointed (3 pages)
23 April 2002Registered office changed on 23/04/02 from: westminster chambers 3 crosshall street liverpool merseyside L16 dq (1 page)
23 April 2002Registered office changed on 23/04/02 from: westminster chambers 3 crosshall street liverpool merseyside L16 dq (1 page)
22 April 2002Particulars of mortgage/charge (7 pages)
22 April 2002Particulars of mortgage/charge (7 pages)
22 April 2002Particulars of mortgage/charge (7 pages)
22 April 2002Particulars of mortgage/charge (7 pages)
22 April 2002Particulars of mortgage/charge (7 pages)
22 April 2002Particulars of mortgage/charge (7 pages)
22 April 2002Memorandum and Articles of Association (11 pages)
22 April 2002Particulars of mortgage/charge (7 pages)
22 April 2002Particulars of mortgage/charge (7 pages)
22 April 2002Particulars of mortgage/charge (7 pages)
22 April 2002Particulars of mortgage/charge (7 pages)
22 April 2002Particulars of mortgage/charge (3 pages)
22 April 2002Particulars of mortgage/charge (7 pages)
22 April 2002Particulars of mortgage/charge (7 pages)
22 April 2002Particulars of mortgage/charge (7 pages)
22 April 2002Particulars of mortgage/charge (7 pages)
22 April 2002Particulars of mortgage/charge (7 pages)
22 April 2002Particulars of mortgage/charge (3 pages)
22 April 2002Particulars of mortgage/charge (7 pages)
22 April 2002Particulars of mortgage/charge (7 pages)
22 April 2002Particulars of mortgage/charge (7 pages)
22 April 2002Particulars of mortgage/charge (7 pages)
22 April 2002Particulars of mortgage/charge (7 pages)
22 April 2002Particulars of mortgage/charge (7 pages)
22 April 2002Memorandum and Articles of Association (11 pages)
22 April 2002Particulars of mortgage/charge (7 pages)
4 September 2001Accounts for a small company made up to 31 October 2000 (6 pages)
4 September 2001Accounts for a small company made up to 31 October 2000 (6 pages)
6 July 2001Return made up to 07/06/01; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 July 2001Return made up to 07/06/01; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
23 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
29 June 2000Return made up to 07/06/00; change of members (6 pages)
29 June 2000Return made up to 07/06/00; change of members (6 pages)
9 June 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
19 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
19 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
24 June 1999Return made up to 07/06/99; full list of members (7 pages)
24 June 1999Return made up to 07/06/99; full list of members (7 pages)
12 August 1998Accounts for a small company made up to 31 October 1997 (6 pages)
12 August 1998Accounts for a small company made up to 31 October 1997 (6 pages)
16 June 1998Return made up to 07/06/98; change of members (6 pages)
16 June 1998Return made up to 07/06/98; change of members (6 pages)
30 April 1998Declaration of satisfaction of mortgage/charge (1 page)
30 April 1998Declaration of satisfaction of mortgage/charge (1 page)
30 July 1997Accounts for a small company made up to 31 October 1996 (7 pages)
30 July 1997Accounts for a small company made up to 31 October 1996 (7 pages)
30 June 1997Return made up to 07/06/97; full list of members (9 pages)
30 June 1997Return made up to 07/06/97; full list of members (9 pages)
22 August 1996Accounts for a small company made up to 31 October 1995 (7 pages)
22 August 1996Accounts for a small company made up to 31 October 1995 (7 pages)
27 June 1996Return made up to 07/06/96; change of members (6 pages)
27 June 1996Return made up to 07/06/96; change of members (6 pages)
20 July 1995Accounts for a small company made up to 31 October 1994 (7 pages)
20 July 1995Accounts for a small company made up to 31 October 1994 (7 pages)
23 June 1995Return made up to 07/06/95; change of members (6 pages)
23 June 1995Return made up to 07/06/95; change of members (6 pages)
25 July 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 July 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 July 1987Return made up to 11/06/87; full list of members (4 pages)
31 July 1987Return made up to 11/06/87; full list of members (4 pages)
2 July 1982Annual return made up to 04/06/82 (11 pages)
2 July 1982Annual return made up to 04/06/82 (11 pages)
5 June 1981Memorandum and Articles of Association (31 pages)
5 June 1981Memorandum and Articles of Association (31 pages)