Weston
Crewe
Cheshire
CW2 5NR
Director Name | Mr Richard James Rowlinson |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2006(104 years, 9 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moorlands Wybunbury Lane Stapeley Nantwich Cheshire CW5 7HD |
Director Name | Mr Charles Howard Grant |
---|---|
Date of Birth | December 1954 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2012(110 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mornflake Stadium Gresty Road Crewe Cheshire CW2 6EB |
Director Name | Mr Ian Richard Williamson |
---|---|
Date of Birth | January 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2012(110 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mornflake Stadium Gresty Road Crewe Cheshire CW2 6EB |
Director Name | Mr Stuart Malcolm Whitby |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2020(118 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mornflake Stadium Gresty Road Crewe Cheshire CW2 6EB |
Director Name | Mr Karl Raymond Hancock |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2020(118 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mornflake Stadium Gresty Road Crewe Cheshire CW2 6EB |
Director Name | Mr Anthony Paul Davison |
---|---|
Date of Birth | December 1957 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2020(118 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mornflake Stadium Gresty Road Crewe Cheshire CW2 6EB |
Director Name | Mr Mark Douglas Beavan |
---|---|
Date of Birth | December 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2020(118 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Alexandra Stadium Gresty Road Crewe Cheshire CW2 6EB |
Director Name | Mr Michael Andrew Blakemore |
---|---|
Date of Birth | January 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2021(119 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Mornflake Stadium Gresty Road Crewe Cheshire CW2 6EB |
Director Name | James Harkness McMillan |
---|---|
Date of Birth | April 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(90 years after company formation) |
Appointment Duration | 25 years, 2 months (resigned 13 February 2017) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | 61 Park Road Willaston Nantwich Cheshire CW5 6PL |
Director Name | Mr Edward John Bowler |
---|---|
Date of Birth | February 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(90 years after company formation) |
Appointment Duration | 29 years, 3 months (resigned 25 March 2021) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 63 Park Road Willaston Nantwich Cheshire CW5 6PL |
Director Name | Mr David Martin Rowlinson |
---|---|
Date of Birth | February 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(90 years after company formation) |
Appointment Duration | 27 years, 9 months (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Coach House Eastern Road Willaston Nantwich Cheshire CW5 7HU |
Director Name | Dario Gradi |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(90 years after company formation) |
Appointment Duration | 27 years, 9 months (resigned 26 September 2019) |
Role | Football Club Manager |
Country of Residence | United Kingdom |
Correspondence Address | Brook House 217 Colleys Lane, Willaston Nantwich Cheshire CW5 6NU |
Director Name | Mr Norman Hassall |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(90 years after company formation) |
Appointment Duration | 26 years, 1 month (resigned 01 February 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cedarlea 16 Barracks Lane Ravensmoor Nantwich Cheshire CW5 8PR |
Director Name | Mr Charles Richard Clayton |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(90 years after company formation) |
Appointment Duration | 25 years, 12 months (resigned 02 December 2017) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Larkton Hall Larkton Malpas Cheshire SY14 8LR Wales |
Director Name | Mr Thomas Edward Weetman |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(90 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 May 1996) |
Role | Haulage Contractor |
Correspondence Address | Stanley House Farm Hilderstone Road Spot Acre Stone Staffs St15 |
Director Name | Norman Rowlinson |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(90 years after company formation) |
Appointment Duration | 14 years, 8 months (resigned 18 August 2006) |
Role | Timber Merchant |
Correspondence Address | Worleston Cottage Worleston Nantwich Cheshire CW5 6DJ |
Director Name | Kenneth Potts |
---|---|
Date of Birth | December 1922 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(90 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 21 July 1996) |
Role | Builder |
Correspondence Address | The Braaid Farm Marown Isleman |
Secretary Name | Mrs Gillian Christine Palin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(90 years after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | 33 Broughton Lane Wistaston Crewe Cheshire CW2 8JR |
Director Name | Robert George Holmes |
---|---|
Date of Birth | November 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 May 1996) |
Role | Solicitor |
Correspondence Address | Willaston Hall West Hall Drive Willaston Nantwich Cheshire CW5 6NA |
Director Name | Daniel Kenneth Potts |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(104 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 28 June 2013) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | The Braaid Farm Marown Isle Of Man IM4 4HJ |
Director Name | Mr Mark Andrew Hassall |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(104 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 September 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Tenchersfield Stapeley Nantwich Cheshire CW5 7GR |
Director Name | Mr Jonathan Mark Bowler |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2020(118 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alexandra Stadium Gresty Road Crewe Cheshire CW2 6EB |
Website | thealexandrastore.co.uk |
---|
Registered Address | Mornflake Stadium Gresty Road Crewe Cheshire CW2 6EB |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe South |
Built Up Area | Crewe |
Address Matches | 3 other UK companies use this postal address |
61.4k at £30 | Commercial Enterprises (Crewe) LTD 61.36% Ordinary |
---|---|
22.9k at £30 | Rowlinson Group LTD 22.89% Ordinary |
- | OTHER 10.57% - |
1.8k at £30 | Mr N. Rowlinson 1.81% Ordinary |
1k at £30 | Mr D.m. Rowlinson 1.02% Ordinary |
700 at £30 | Mr T. Ashley 0.70% Ordinary |
623 at £30 | Mrs M.l. Holmes 0.62% Ordinary |
300 at £30 | Mr E. Weetman 0.30% Ordinary |
250 at £30 | Mr A.g. Minshull 0.25% Ordinary |
245 at £30 | Mr S.w. Parton 0.25% Ordinary |
230 at £30 | Mr R.j. Palin 0.23% Ordinary |
Year | 2014 |
---|---|
Turnover | £4,351,885 |
Net Worth | £2,434,252 |
Cash | £1,126,310 |
Current Liabilities | £981,554 |
Latest Accounts | 30 June 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 31 December 2022 (9 months ago) |
---|---|
Next Return Due | 14 January 2024 (3 months, 2 weeks from now) |
2 January 1991 | Delivered on: 15 January 1991 Satisfied on: 25 June 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage:- the land on the west side of crewe road shavington, crewe cheshire. Fixed charge over all plant machinery implements u tensils furniture and equipment. Fixtures & fittings. Fully Satisfied |
---|---|
26 October 1987 | Delivered on: 29 October 1987 Satisfied on: 16 May 1992 Persons entitled: Bass Mitchells & Butlers Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and premises k/a the alexandra club at gresty road crewe cheshire title no:- ch 49300. together with the fixtures and fittings thereon and the goodwill of the business (floating security) all moveable plant etc. Fully Satisfied |
20 October 1981 | Delivered on: 26 October 1981 Satisfied on: 16 May 1992 Persons entitled: Greenall Whitley and Company Limited Classification: Legal charge Secured details: £59,857 & all monies due or to become due from the company to the chargee including monies due for goods sold & delivered. Particulars: All those club premises known as the alexandra club gresty road, crewe cheshire. Title no: ch 49300. Fully Satisfied |
18 March 1980 | Delivered on: 31 March 1980 Satisfied on: 25 June 2001 Persons entitled: Williams & Glyn's Bank Limited 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 fronting to gresty road, crewe, crewe and nantwich, cheshire title no. Ch 43773. together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. together with plant machinery fixtures implements and utensils. Fully Satisfied |
18 March 1980 | Delivered on: 26 March 1980 Satisfied on: 15 May 2007 Persons entitled: Williams & Glyn's Bank Limited 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 & shop known as 70 gresty road, crewe crewe & nantwich, cheshire. Title no. Ch 79947 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trademachinery as defined by section 5 of the bills of sale act 1878. together with plant machinery fixtures implements and utensils. Fully Satisfied |
27 September 1979 | Delivered on: 9 October 1979 Satisfied on: 16 May 1992 Persons entitled: Williams & Glyns Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 29, 31, 33, 35, & 37 bilton way, crewe and nantwich cheshire. Title no p 202148. together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 February 1977 | Delivered on: 21 February 1977 Satisfied on: 25 June 2001 Persons entitled: Williams & Glyns Bank Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Crewe alexandra football ground gresty rd monks coppenhall. Cheshire. Together with all fixtures now or at any time fixed or attached to said premises orany part thereof other than trade machinery as defined by section 5 of the billsof sale act 1878 fixed & movable together with plant machinery fixtures implements and utensils (see doc 178 for details). Fully Satisfied |
25 May 1971 | Delivered on: 11 June 1971 Satisfied on: 16 May 1992 Persons entitled: Greenall Whitley and Co. LTD Classification: Further charge Secured details: £5000. Particulars: F/H land & buildings on the eastside of gresty rd crewe, cheshire title no ch 49300. Fully Satisfied |
29 April 1999 | Delivered on: 30 April 1999 Satisfied on: 12 November 2010 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land on the east side of gresty road crewe, land and buildings on the east side of gresty road crewe, and crewe alexandra football ground gresty road crewe cheshire t/no's;-CH152938, CH430846, CH43773,CH43900, CH252514. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
29 April 1999 | Delivered on: 30 April 1999 Satisfied on: 12 November 2010 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Fully Satisfied |
10 March 1995 | Delivered on: 23 March 1995 Satisfied on: 15 May 1999 Persons entitled: The Royal Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
24 September 1992 | Delivered on: 13 October 1992 Satisfied on: 25 June 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage:-all that f/h land on the west side of crew road shavington crew and nantwich cheshire t/n CH247614 by way of fixed charge the benefit of all covenants and rights affecting or concerning the property described above and the plant machinery and fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
11 June 1991 | Delivered on: 13 June 1991 Satisfied on: 25 June 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge of licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage:- all that f/h land & buildings on the east sideof greasty road monks coppenhall crewe crewe nantwich cheshire t/n ch 49300 (fo r full details see form 395). Fully Satisfied |
23 September 1959 | Delivered on: 6 October 1959 Satisfied on: 25 June 2001 Persons entitled: Leeds and Holbeck Building Society Classification: Mortgage Secured details: £1450 and any other monies which may become due from the coy. To the chargee. Particulars: 27 bilton way, crewe. Fully Satisfied |
29 November 2010 | Delivered on: 7 December 2010 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit of £63,572 and all amounts in the future credited to account number 31694276 with the bank. Note: the charge contains a covenant by the company that the company will not permit or create any mortgage charge or lien on the deposit or dispose of or assign the deposit. Outstanding |
19 February 2021 | Accounts for a small company made up to 31 July 2020 (19 pages) |
---|---|
29 January 2021 | Previous accounting period extended from 30 June 2020 to 31 July 2020 (1 page) |
18 January 2021 | Confirmation statement made on 31 December 2020 with updates (75 pages) |
18 January 2021 | Cessation of Commercial Enterprises (Crewe) Ltd as a person with significant control on 31 July 2020 (1 page) |
18 January 2021 | Notification of Crewe Alexandra Group Limited as a person with significant control on 31 July 2020 (2 pages) |
5 May 2020 | Resolutions
|
30 April 2020 | Resolutions
|
29 April 2020 | Memorandum and Articles of Association (20 pages) |
11 March 2020 | Accounts for a small company made up to 30 June 2019 (18 pages) |
17 February 2020 | Appointment of Mr Mark Douglas Beavan as a director on 14 February 2020 (2 pages) |
17 February 2020 | Director's details changed for Mr Mark Douglas Beavan on 14 February 2020 (2 pages) |
12 February 2020 | Appointment of Mr Karl Raymond Hancock as a director on 7 February 2020 (2 pages) |
12 February 2020 | Appointment of Mr Stuart Malcolm Whitby as a director on 7 February 2020 (2 pages) |
12 February 2020 | Appointment of Mr Anthony Paul Davison as a director on 7 February 2020 (2 pages) |
12 February 2020 | Appointment of Mr Jonathan Mark Bowler as a director on 7 February 2020 (2 pages) |
13 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
14 October 2019 | Termination of appointment of Dario Gradi as a director on 26 September 2019 (1 page) |
14 October 2019 | Termination of appointment of David Martin Rowlinson as a director on 30 September 2019 (1 page) |
28 March 2019 | Full accounts made up to 30 June 2018 (19 pages) |
30 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
20 September 2018 | Satisfaction of charge 15 in full (4 pages) |
11 April 2018 | Second filing of Confirmation Statement dated 31/12/2017 (22 pages) |
9 April 2018 | Full accounts made up to 30 June 2017 (18 pages) |
2 February 2018 | Termination of appointment of Norman Hassall as a director on 1 February 2018 (1 page) |
17 January 2018 | Confirmation statement made on 31 December 2017 with updates
|
10 January 2018 | Termination of appointment of Charles Richard Clayton as a director on 2 December 2017 (1 page) |
9 March 2017 | Full accounts made up to 30 June 2016 (13 pages) |
9 March 2017 | Full accounts made up to 30 June 2016 (13 pages) |
23 February 2017 | Termination of appointment of James Harkness Mcmillan as a director on 13 February 2017 (1 page) |
23 February 2017 | Termination of appointment of James Harkness Mcmillan as a director on 13 February 2017 (1 page) |
21 February 2017 | Confirmation statement made on 31 December 2016 with updates (27 pages) |
21 February 2017 | Confirmation statement made on 31 December 2016 with updates (27 pages) |
9 March 2016 | Full accounts made up to 30 June 2015 (17 pages) |
9 March 2016 | Full accounts made up to 30 June 2015 (17 pages) |
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
8 April 2015 | Full accounts made up to 30 June 2014 (17 pages) |
8 April 2015 | Full accounts made up to 30 June 2014 (17 pages) |
12 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2014 (39 pages) |
12 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2014 (39 pages) |
30 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
14 March 2014 | Full accounts made up to 30 June 2013 (13 pages) |
14 March 2014 | Full accounts made up to 30 June 2013 (13 pages) |
13 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-13
|
17 July 2013 | Termination of appointment of Daniel Potts as a director (2 pages) |
17 July 2013 | Termination of appointment of Daniel Potts as a director (2 pages) |
15 March 2013 | Full accounts made up to 30 June 2012 (14 pages) |
15 March 2013 | Full accounts made up to 30 June 2012 (14 pages) |
4 February 2013 | Statement of capital following an allotment of shares on 6 December 2012
|
4 February 2013 | Consolidation of shares on 6 December 2012 (5 pages) |
4 February 2013 | Consolidation of shares on 6 December 2012 (5 pages) |
4 February 2013 | Statement of capital following an allotment of shares on 6 December 2012
|
4 February 2013 | Consolidation of shares on 6 December 2012 (5 pages) |
4 February 2013 | Statement of capital following an allotment of shares on 6 December 2012
|
31 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (43 pages) |
31 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (43 pages) |
20 August 2012 | Appointment of Mr Charles Howard Grant as a director (3 pages) |
20 August 2012 | Appointment of Ian Richard Williamson as a director (3 pages) |
20 August 2012 | Appointment of Ian Richard Williamson as a director (3 pages) |
20 August 2012 | Appointment of Mr Charles Howard Grant as a director (3 pages) |
2 April 2012 | Full accounts made up to 30 June 2011 (19 pages) |
2 April 2012 | Full accounts made up to 30 June 2011 (19 pages) |
30 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (20 pages) |
30 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (20 pages) |
17 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (41 pages) |
17 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (41 pages) |
16 March 2011 | Full accounts made up to 30 June 2010 (18 pages) |
16 March 2011 | Full accounts made up to 30 June 2010 (18 pages) |
7 December 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
7 December 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
15 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
15 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
15 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
15 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
6 October 2010 | Termination of appointment of Mark Hassall as a director (1 page) |
6 October 2010 | Termination of appointment of Mark Hassall as a director (1 page) |
29 March 2010 | Full accounts made up to 30 June 2009 (18 pages) |
29 March 2010 | Full accounts made up to 30 June 2009 (18 pages) |
22 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (41 pages) |
22 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (41 pages) |
28 March 2009 | Full accounts made up to 30 June 2008 (21 pages) |
28 March 2009 | Full accounts made up to 30 June 2008 (21 pages) |
13 March 2009 | Return made up to 31/12/08; full list of members (30 pages) |
13 March 2009 | Return made up to 31/12/08; full list of members (30 pages) |
27 February 2009 | Secretary's change of particulars / michael blakemore / 30/09/2007 (1 page) |
27 February 2009 | Secretary's change of particulars / michael blakemore / 30/09/2007 (1 page) |
14 March 2008 | Full accounts made up to 30 June 2007 (18 pages) |
14 March 2008 | Full accounts made up to 30 June 2007 (18 pages) |
5 February 2008 | Return made up to 31/12/07; full list of members (34 pages) |
5 February 2008 | Return made up to 31/12/07; full list of members (34 pages) |
15 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 2007 | Full accounts made up to 30 June 2006 (17 pages) |
12 March 2007 | Full accounts made up to 30 June 2006 (17 pages) |
21 February 2007 | Return made up to 31/12/06; full list of members (33 pages) |
21 February 2007 | Return made up to 31/12/06; full list of members (33 pages) |
17 January 2007 | Memorandum and Articles of Association (4 pages) |
17 January 2007 | Resolutions
|
17 January 2007 | Resolutions
|
17 January 2007 | Memorandum and Articles of Association (4 pages) |
20 December 2006 | Memorandum and Articles of Association (4 pages) |
20 December 2006 | Memorandum and Articles of Association (4 pages) |
20 December 2006 | Resolutions
|
20 December 2006 | Resolutions
|
31 October 2006 | New director appointed (2 pages) |
31 October 2006 | New director appointed (3 pages) |
31 October 2006 | New director appointed (2 pages) |
31 October 2006 | New director appointed (2 pages) |
31 October 2006 | New director appointed (3 pages) |
31 October 2006 | New director appointed (2 pages) |
20 September 2006 | Director resigned (1 page) |
20 September 2006 | Director resigned (1 page) |
15 February 2006 | Full accounts made up to 30 June 2005 (16 pages) |
15 February 2006 | Full accounts made up to 30 June 2005 (16 pages) |
27 January 2006 | Return made up to 31/12/05; full list of members (32 pages) |
27 January 2006 | Return made up to 31/12/05; full list of members (32 pages) |
18 March 2005 | Full accounts made up to 30 June 2004 (16 pages) |
18 March 2005 | Full accounts made up to 30 June 2004 (16 pages) |
2 February 2005 | Return made up to 31/12/04; full list of members
|
2 February 2005 | Return made up to 31/12/04; full list of members
|
18 February 2004 | Full accounts made up to 30 June 2003 (15 pages) |
18 February 2004 | Full accounts made up to 30 June 2003 (15 pages) |
4 February 2004 | Return made up to 31/12/03; full list of members
|
4 February 2004 | Return made up to 31/12/03; full list of members
|
20 May 2003 | Full accounts made up to 30 June 2002 (15 pages) |
20 May 2003 | Full accounts made up to 30 June 2002 (15 pages) |
11 March 2003 | Secretary resigned (1 page) |
11 March 2003 | New secretary appointed (2 pages) |
11 March 2003 | New secretary appointed (2 pages) |
11 March 2003 | Secretary resigned (1 page) |
8 February 2003 | Return made up to 31/12/02; full list of members (32 pages) |
8 February 2003 | Return made up to 31/12/02; full list of members (32 pages) |
29 March 2002 | Full accounts made up to 30 June 2001 (14 pages) |
29 March 2002 | Full accounts made up to 30 June 2001 (14 pages) |
31 January 2002 | Return made up to 31/12/01; full list of members (32 pages) |
31 January 2002 | Return made up to 31/12/01; full list of members (32 pages) |
25 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 2001 | Memorandum and Articles of Association (8 pages) |
19 March 2001 | Resolutions
|
19 March 2001 | Resolutions
|
19 March 2001 | Memorandum and Articles of Association (8 pages) |
23 February 2001 | Full accounts made up to 30 June 2000 (14 pages) |
23 February 2001 | Full accounts made up to 30 June 2000 (14 pages) |
31 January 2001 | Return made up to 31/12/00; full list of members
|
31 January 2001 | Return made up to 31/12/00; full list of members
|
16 March 2000 | Full accounts made up to 30 June 1999 (16 pages) |
16 March 2000 | Full accounts made up to 30 June 1999 (16 pages) |
27 January 2000 | Return made up to 31/12/99; full list of members (25 pages) |
27 January 2000 | Return made up to 31/12/99; full list of members (25 pages) |
15 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 1999 | Full accounts made up to 30 June 1998 (13 pages) |
19 March 1999 | Full accounts made up to 30 June 1998 (13 pages) |
29 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
29 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
27 April 1998 | Full accounts made up to 30 June 1997 (13 pages) |
27 April 1998 | Full accounts made up to 30 June 1997 (13 pages) |
11 January 1998 | Return made up to 31/12/97; no change of members (6 pages) |
11 January 1998 | Return made up to 31/12/97; no change of members (6 pages) |
3 September 1997 | Accounting reference date shortened from 31/07/97 to 30/06/97 (1 page) |
3 September 1997 | Accounting reference date shortened from 31/07/97 to 30/06/97 (1 page) |
2 May 1997 | Full accounts made up to 31 July 1996 (13 pages) |
2 May 1997 | Full accounts made up to 31 July 1996 (13 pages) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | Return made up to 31/12/96; full list of members (21 pages) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | Return made up to 31/12/96; full list of members (21 pages) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | Director resigned (1 page) |
21 June 1996 | Full accounts made up to 31 July 1995 (14 pages) |
21 June 1996 | Full accounts made up to 31 July 1995 (14 pages) |
28 February 1996 | Return made up to 31/12/95; change of members (8 pages) |
28 February 1996 | Return made up to 31/12/95; change of members (8 pages) |
19 July 1995 | Full accounts made up to 31 July 1994 (13 pages) |
19 July 1995 | Full accounts made up to 31 July 1994 (13 pages) |
23 March 1995 | Particulars of mortgage/charge (8 pages) |
23 March 1995 | Particulars of mortgage/charge (8 pages) |
17 February 1995 | Return made up to 31/12/94; no change of members (5 pages) |
17 February 1995 | Return made up to 31/12/94; no change of members (5 pages) |
25 May 1994 | Full accounts made up to 31 July 1993 (9 pages) |
25 May 1994 | Full accounts made up to 31 July 1993 (9 pages) |
7 April 1993 | Full accounts made up to 8 May 1992 (10 pages) |
7 April 1993 | Full accounts made up to 8 May 1992 (10 pages) |
1 February 1993 | Return made up to 31/12/92; no change of members
|
1 February 1993 | Return made up to 31/12/92; no change of members
|
1 February 1993 | New director appointed (2 pages) |
1 February 1993 | New director appointed (2 pages) |
12 March 1992 | New director appointed (2 pages) |
12 March 1992 | New director appointed (2 pages) |
11 March 1992 | Director's particulars changed (4 pages) |
11 March 1992 | Return made up to 13/12/91; no change of members (8 pages) |
11 March 1992 | Return made up to 13/12/91; no change of members (8 pages) |
11 March 1992 | Director's particulars changed (4 pages) |
2 June 1991 | Full accounts made up to 8 May 1990 (11 pages) |
2 June 1991 | Full accounts made up to 8 May 1990 (11 pages) |
12 March 1991 | Return made up to 13/12/90; full list of members (9 pages) |
12 March 1991 | Return made up to 13/12/90; full list of members (9 pages) |
23 May 1990 | Return made up to 31/12/89; full list of members (7 pages) |
23 May 1990 | Return made up to 31/12/89; full list of members (7 pages) |
14 May 1990 | Full accounts made up to 8 May 1989 (12 pages) |
14 May 1990 | Full accounts made up to 8 May 1989 (12 pages) |
9 May 1989 | Full accounts made up to 8 May 1988 (5 pages) |
9 May 1989 | Full accounts made up to 8 May 1988 (5 pages) |
5 April 1989 | Return made up to 31/12/88; full list of members (12 pages) |
5 April 1989 | Return made up to 31/12/88; full list of members (12 pages) |
30 June 1988 | Accounts made up to 8 May 1987 (5 pages) |
30 June 1988 | Accounts made up to 8 May 1987 (5 pages) |
10 May 1988 | Memorandum and Articles of Association (9 pages) |
10 May 1988 | Memorandum and Articles of Association (9 pages) |
18 April 1988 | Resolutions
|
18 November 1987 | New director appointed (2 pages) |
18 November 1987 | New director appointed (2 pages) |
4 November 1987 | Return made up to 05/03/87; full list of members (6 pages) |
4 November 1987 | Return made up to 05/03/87; full list of members (6 pages) |
25 June 1987 | Accounts made up to 8 May 1986 (5 pages) |
25 June 1987 | Accounts made up to 8 May 1986 (5 pages) |
26 November 1986 | Annual return made up to 20/03/86 (6 pages) |
26 November 1986 | Annual return made up to 20/03/86 (6 pages) |
13 December 1901 | Incorporation (36 pages) |
13 December 1901 | Incorporation (36 pages) |