Wickham Market
Woodbridge
Suffolk
IP13 0TB
Director Name | Mr Robin Davenport Errington |
---|---|
Date of Birth | July 1957 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2002(98 years, 2 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 3 Roland Gardens London SW7 3PE |
Director Name | Mrs Elizabeth Anne Corke |
---|---|
Date of Birth | October 1958 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2014(110 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Hamilton Square Birkenhead CH41 6AZ Wales |
Director Name | Mr Andrew Davenport Errington |
---|---|
Date of Birth | July 1959 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2014(110 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Photographer |
Country of Residence | England |
Correspondence Address | 28 Hamilton Square Birkenhead CH41 6AZ Wales |
Director Name | Mrs Catherine Ann Errington |
---|---|
Date of Birth | February 1957 (Born 65 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 01 April 2014(110 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Hamilton Square Birkenhead CH41 6AZ Wales |
Director Name | Mr John Davenport Errington |
---|---|
Date of Birth | July 1959 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2014(110 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Hamilton Square Birkenhead CH41 6AZ Wales |
Director Name | Mrs Nicole Bernadette Cauverien |
---|---|
Date of Birth | July 1961 (Born 61 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 01 August 2018(114 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Hamilton Square Birkenhead CH41 6AZ Wales |
Secretary Name | Mr Andrew Croft |
---|---|
Status | Current |
Appointed | 01 November 2020(116 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | 28 Hamilton Square Birkenhead CH41 6AZ Wales |
Director Name | Mrs Anne Errington |
---|---|
Date of Birth | November 1933 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(87 years, 5 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 21 March 2006) |
Role | Companies Director |
Correspondence Address | Earleywood Lodge South Ascot Berkshire SL5 9JP |
Director Name | Sir Geoffrey Frederick Errington |
---|---|
Date of Birth | February 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(87 years, 5 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 April 2002) |
Role | Companies Director |
Country of Residence | United Kingdom |
Correspondence Address | Stone Hill Farm Sellindge Ashford Kent TN25 6AJ |
Director Name | Lady Diana Kathleen Forbes Errington |
---|---|
Date of Birth | December 1932 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(87 years, 5 months after company formation) |
Appointment Duration | 24 years, 10 months (resigned 01 June 2016) |
Role | Companies Director |
Country of Residence | England |
Correspondence Address | Stone Hill Farm Sellindge Ashford Kent TN25 6AJ |
Secretary Name | Mr Clifford Charles Bushell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(87 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | 11 Firbank Close Windmill Hill Runcorn Cheshire WA7 6NR |
Director Name | Mr Clifford Charles Bushell |
---|---|
Date of Birth | June 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(93 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 May 2004) |
Role | Retired |
Correspondence Address | Flat 3 Churston Court 5 Adelaide Crescent Hove East Sussex BN3 2JD |
Secretary Name | Mr William Saville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(93 years after company formation) |
Appointment Duration | 23 years, 9 months (resigned 01 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Aldykes Maghull Liverpool Merseyside L31 6AU |
Director Name | Stuart Grant Errington |
---|---|
Date of Birth | June 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1998(94 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 April 2002) |
Role | Companies Director |
Country of Residence | United Kingdom |
Correspondence Address | Earley Wood Lodge Bagshot Road Ascot SL5 9JP |
Director Name | Mr William Saville |
---|---|
Date of Birth | May 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(97 years, 2 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 01 November 2020) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 3 Aldykes Maghull Liverpool Merseyside L31 6AU |
Director Name | Mr David Grant Errington |
---|---|
Date of Birth | August 1957 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(98 years, 2 months after company formation) |
Appointment Duration | 12 years (resigned 31 March 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage 9 Endsleigh Gardens Surbiton Surrey KT6 5JL |
Director Name | Mr Charles Stuart Errington |
---|---|
Date of Birth | April 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(110 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Hamilton Square Birkenhead Merseyside CH41 6AZ Wales |
Telephone | 0151 6472277 |
---|---|
Telephone region | Liverpool |
Registered Address | 28 Hamilton Square Birkenhead CH41 6AZ Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | 6 other UK companies use this postal address |
245.3k at £1 | Associated Property Holdings LTD 98.83% Ordinary |
---|---|
2.5k at £1 | Associated Property Holdings LTD 1.01% Preference |
114 at £1 | Miss Anne Jacqueline Errington 0.05% Ordinary |
114 at £1 | Sir Geoffrey Errington Bart 0.05% Ordinary |
114 at £1 | Stuart Grant Errington 0.05% Ordinary |
57 at £1 | William Saville 0.02% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,569,536 |
Gross Profit | £1,520,474 |
Net Worth | £47,883,108 |
Cash | £1,180,705 |
Current Liabilities | £2,860,897 |
Latest Accounts | 31 March 2021 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 December 2022 (5 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 March |
Latest Return | 21 July 2021 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 4 August 2022 (4 weeks from now) |
3 October 2013 | Delivered on: 5 October 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Freehold property at 10 and 11 palmeira square hove title no ESX17231 and the roadway leading from the back of 11 palmeira square hove title no SX15602. Freehold land at 12-24, 25-28 and 30-34 palmeira court palmeira square and adelaide court, 15-16 adelaide crescent hove title no ESX266037. Freehold property at exton house 4 second avenue hove title no ESX38200. Notification of addition to or amendment of charge. Outstanding |
---|---|
23 September 2011 | Delivered on: 27 September 2011 Satisfied on: 9 October 2013 Persons entitled: Barclays 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 64 hook road, surbiton t/n SY49360. F/h land being queens court and petrol station adjoining liverpool t/n LA286686. F/h land being barholm mere farm road, birkenhead t/n MS104340 (for details of further properties charged please refer to form MG01) see image for full details. Fully Satisfied |
23 September 2011 | Delivered on: 27 September 2011 Satisfied on: 9 October 2013 Persons entitled: Barclays 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 and buildings on the west side of hollins lane, bury t/n GM768059. Fully Satisfied |
17 May 2007 | Delivered on: 22 May 2007 Satisfied on: 9 October 2013 Persons entitled: Barclays 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 union mills holmes street leeds. Fully Satisfied |
25 January 2006 | Delivered on: 27 January 2006 Satisfied on: 9 October 2013 Persons entitled: Barclays 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 property k/a 41 spring gardens, manchester. Fully Satisfied |
12 August 2003 | Delivered on: 16 August 2003 Satisfied on: 9 October 2013 Persons entitled: Barclays 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: Inglenook, 2 bolsover road, eastbourne, east sussex. Fully Satisfied |
12 August 2003 | Delivered on: 16 August 2003 Satisfied on: 9 October 2013 Persons entitled: Barclays 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: Kempston, 3 granville road, eastbourne, east sussex. Fully Satisfied |
12 August 2003 | Delivered on: 16 August 2003 Satisfied on: 9 October 2013 Persons entitled: Barclays 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: Springfield court, 34 denton road, eastbourne, east sussex. Fully Satisfied |
12 August 2003 | Delivered on: 16 August 2003 Satisfied on: 9 October 2013 Persons entitled: Barclays 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: St moritz, 7 upper avenue, eastbourne, east sussex. Fully Satisfied |
12 August 2003 | Delivered on: 16 August 2003 Satisfied on: 9 October 2013 Persons entitled: Barclays 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: Euxton house, 4 second avenue, hove, east sussex. Fully Satisfied |
12 August 2003 | Delivered on: 16 August 2003 Satisfied on: 9 October 2013 Persons entitled: Barclays 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: Churston court, 5 adelaide crescent, hove, east sussex. Fully Satisfied |
12 August 2003 | Delivered on: 16 August 2003 Satisfied on: 9 October 2013 Persons entitled: Barclays 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: White court, 20/21 adelaide crescent hove east sussex. Fully Satisfied |
12 August 2003 | Delivered on: 16 August 2003 Satisfied on: 9 October 2013 Persons entitled: Barclays 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: 10/11 palmeria square, hove east sussex and adelaide court, 15/17 adelaide crescent hove east sussex. Fully Satisfied |
12 August 2003 | Delivered on: 16 August 2003 Satisfied on: 9 October 2013 Persons entitled: Barclays 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: 12/14, 25/28 and 30/34 palmeira square, hove east sussex and adelaide court, 15/16 adelaide crescent hove east sussex. Fully Satisfied |
12 August 2003 | Delivered on: 16 August 2003 Satisfied on: 9 October 2013 Persons entitled: Barclays 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: Bexley, 24 saffrons road, eastbourne, east sussex. Fully Satisfied |
12 August 2003 | Delivered on: 16 August 2003 Satisfied on: 9 October 2013 Persons entitled: Barclays 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: Churchill court, wilmington gardens, eastbourne, east sussex. Fully Satisfied |
15 November 2002 | Delivered on: 21 November 2002 Satisfied on: 9 October 2013 Persons entitled: Hsbc 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: Leasehold property known as units 1-3 park court park cross street leeds west yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
30 November 2001 | Delivered on: 19 December 2001 Satisfied on: 16 November 2005 Persons entitled: Barclays 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: 10 park square leeds t/no: WYK363221. Fully Satisfied |
10 October 2001 | Delivered on: 12 October 2001 Satisfied on: 9 October 2013 Persons entitled: Hsbc 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: The property at 50/52 south street, worthing, west sussex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
8 October 1998 | Delivered on: 13 October 1998 Satisfied on: 9 October 2013 Persons entitled: Midland 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: Property k/a the swan inn draycott in the clay sudbury staffordshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
8 October 1998 | Delivered on: 13 October 1998 Satisfied on: 9 January 2003 Persons entitled: Midland 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: Property k/a at the jolly friar dale lane blidworth nottinghamshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
8 October 1998 | Delivered on: 13 October 1998 Satisfied on: 9 January 2003 Persons entitled: Midland 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: The mason's arms donisthorpe leicestershire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
22 September 1998 | Delivered on: 24 September 1998 Satisfied on: 9 January 2003 Persons entitled: Midland 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: Property k/a the hope & anchor public house high street uttoxeter staffordshire t/n SF312428. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
26 June 1998 | Delivered on: 30 June 1998 Satisfied on: 9 January 2003 Persons entitled: Midland 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: The duke of cambridge ph carlton rd,nottingham; t/no nt 282933. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
7 May 1998 | Delivered on: 8 May 1998 Satisfied on: 9 January 2003 Persons entitled: Midland 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: The sheridan public house 1 heath road holmwood chesterfield derbyshire t/n DY169123. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
20 September 2021 | Confirmation statement made on 21 July 2021 with updates (4 pages) |
---|---|
30 July 2021 | Registered office address changed from 32 Hamilton Square Birkenhead Merseyside CH41 6AZ to 28 Hamilton Square Birkenhead CH41 6AZ on 30 July 2021 (1 page) |
30 June 2021 | Termination of appointment of William Saville as a director on 1 November 2020 (1 page) |
12 March 2021 | Accounts for a small company made up to 31 March 2020 (22 pages) |
9 December 2020 | Appointment of Mr Andrew Croft as a secretary on 1 November 2020 (2 pages) |
9 December 2020 | Termination of appointment of William Saville as a secretary on 1 November 2020 (1 page) |
19 October 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
28 July 2020 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
19 August 2019 | Accounts for a small company made up to 31 March 2019 (23 pages) |
12 August 2019 | Confirmation statement made on 21 July 2019 with updates (4 pages) |
31 May 2019 | Termination of appointment of Charles Stuart Errington as a director on 31 July 2018 (1 page) |
31 May 2019 | Appointment of Mrs Nicole Bernadette Cauverien as a director on 1 August 2018 (2 pages) |
25 October 2018 | Full accounts made up to 31 March 2018 (23 pages) |
24 July 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
12 December 2017 | Termination of appointment of Stuart Grant Errington as a director on 16 November 2017 (1 page) |
28 September 2017 | Accounts for a small company made up to 31 March 2017 (26 pages) |
28 September 2017 | Accounts for a small company made up to 31 March 2017 (26 pages) |
27 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
21 September 2016 | Full accounts made up to 31 March 2016 (23 pages) |
21 September 2016 | Full accounts made up to 31 March 2016 (23 pages) |
26 August 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
26 August 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
15 July 2016 | Termination of appointment of Diana Kathleen Forbes Errington as a director on 1 June 2016 (1 page) |
15 July 2016 | Termination of appointment of Diana Kathleen Forbes Errington as a director on 1 June 2016 (1 page) |
2 September 2015 | Full accounts made up to 31 March 2015 (23 pages) |
2 September 2015 | Full accounts made up to 31 March 2015 (23 pages) |
22 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
20 August 2014 | Full accounts made up to 31 March 2014 (25 pages) |
20 August 2014 | Full accounts made up to 31 March 2014 (25 pages) |
23 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
21 May 2014 | Resolutions
|
21 May 2014 | Resolutions
|
2 May 2014 | Appointment of Mr John Davenport Errington as a director (2 pages) |
2 May 2014 | Appointment of Mr Andrew Davenport Errington as a director (2 pages) |
2 May 2014 | Appointment of Mrs Elizabeth Anne Corke as a director (2 pages) |
2 May 2014 | Appointment of Mr Charles Stuart Errington as a director (2 pages) |
2 May 2014 | Appointment of Mrs Catherine Ann Errington as a director (2 pages) |
2 May 2014 | Appointment of Mr John Davenport Errington as a director (2 pages) |
2 May 2014 | Appointment of Mr Andrew Davenport Errington as a director (2 pages) |
2 May 2014 | Appointment of Mrs Elizabeth Anne Corke as a director (2 pages) |
2 May 2014 | Appointment of Mr Charles Stuart Errington as a director (2 pages) |
2 May 2014 | Appointment of Mrs Catherine Ann Errington as a director (2 pages) |
30 April 2014 | Termination of appointment of David Errington as a director (1 page) |
30 April 2014 | Termination of appointment of David Errington as a director (1 page) |
26 November 2013 | Full accounts made up to 31 March 2013 (23 pages) |
26 November 2013 | Full accounts made up to 31 March 2013 (23 pages) |
9 October 2013 | Satisfaction of charge 24 in full (4 pages) |
9 October 2013 | Satisfaction of charge 23 in full (4 pages) |
9 October 2013 | Satisfaction of charge 30 in full (4 pages) |
9 October 2013 | Satisfaction of charge 28 in full (4 pages) |
9 October 2013 | Satisfaction of charge 26 in full (4 pages) |
9 October 2013 | Satisfaction of charge 27 in full (4 pages) |
9 October 2013 | Satisfaction of charge 44 in full (4 pages) |
9 October 2013 | Satisfaction of charge 45 in full (4 pages) |
9 October 2013 | Satisfaction of charge 48 in full (4 pages) |
9 October 2013 | Satisfaction of charge 47 in full (4 pages) |
9 October 2013 | Satisfaction of charge 49 in full (4 pages) |
9 October 2013 | Satisfaction of charge 58 in full (5 pages) |
9 October 2013 | Satisfaction of charge 56 in full (4 pages) |
9 October 2013 | Satisfaction of charge 55 in full (6 pages) |
9 October 2013 | Satisfaction of charge 53 in full (4 pages) |
9 October 2013 | Satisfaction of charge 51 in full (5 pages) |
9 October 2013 | Satisfaction of charge 52 in full (4 pages) |
9 October 2013 | Satisfaction of charge 41 in full (4 pages) |
9 October 2013 | Satisfaction of charge 25 in full (4 pages) |
9 October 2013 | Satisfaction of charge 32 in full (4 pages) |
9 October 2013 | Satisfaction of charge 40 in full (4 pages) |
9 October 2013 | Satisfaction of charge 31 in full (4 pages) |
9 October 2013 | Satisfaction of charge 29 in full (4 pages) |
9 October 2013 | Satisfaction of charge 43 in full (4 pages) |
9 October 2013 | Satisfaction of charge 46 in full (4 pages) |
9 October 2013 | Satisfaction of charge 50 in full (4 pages) |
9 October 2013 | Satisfaction of charge 57 in full (5 pages) |
9 October 2013 | Satisfaction of charge 54 in full (4 pages) |
9 October 2013 | Satisfaction of charge 50 in full (4 pages) |
9 October 2013 | Satisfaction of charge 52 in full (4 pages) |
9 October 2013 | Satisfaction of charge 53 in full (4 pages) |
9 October 2013 | Satisfaction of charge 54 in full (4 pages) |
9 October 2013 | Satisfaction of charge 23 in full (4 pages) |
9 October 2013 | Satisfaction of charge 24 in full (4 pages) |
9 October 2013 | Satisfaction of charge 55 in full (6 pages) |
9 October 2013 | Satisfaction of charge 25 in full (4 pages) |
9 October 2013 | Satisfaction of charge 26 in full (4 pages) |
9 October 2013 | Satisfaction of charge 56 in full (4 pages) |
9 October 2013 | Satisfaction of charge 27 in full (4 pages) |
9 October 2013 | Satisfaction of charge 28 in full (4 pages) |
9 October 2013 | Satisfaction of charge 29 in full (4 pages) |
9 October 2013 | Satisfaction of charge 58 in full (5 pages) |
9 October 2013 | Satisfaction of charge 30 in full (4 pages) |
9 October 2013 | Satisfaction of charge 31 in full (4 pages) |
9 October 2013 | Satisfaction of charge 57 in full (5 pages) |
9 October 2013 | Satisfaction of charge 32 in full (4 pages) |
9 October 2013 | Satisfaction of charge 41 in full (4 pages) |
9 October 2013 | Satisfaction of charge 40 in full (4 pages) |
9 October 2013 | Satisfaction of charge 43 in full (4 pages) |
9 October 2013 | Satisfaction of charge 44 in full (4 pages) |
9 October 2013 | Satisfaction of charge 46 in full (4 pages) |
9 October 2013 | Satisfaction of charge 47 in full (4 pages) |
9 October 2013 | Satisfaction of charge 49 in full (4 pages) |
9 October 2013 | Satisfaction of charge 45 in full (4 pages) |
9 October 2013 | Satisfaction of charge 48 in full (4 pages) |
9 October 2013 | Satisfaction of charge 51 in full (5 pages) |
5 October 2013 | Registration of charge 000801050059 (20 pages) |
5 October 2013 | Registration of charge 000801050059 (20 pages) |
26 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
8 October 2012 | Full accounts made up to 31 March 2012 (23 pages) |
8 October 2012 | Full accounts made up to 31 March 2012 (23 pages) |
23 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (10 pages) |
23 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (10 pages) |
16 November 2011 | Full accounts made up to 31 March 2011 (23 pages) |
16 November 2011 | Full accounts made up to 31 March 2011 (23 pages) |
27 September 2011 | Particulars of a mortgage or charge / charge no: 57 (5 pages) |
27 September 2011 | Particulars of a mortgage or charge / charge no: 58 (5 pages) |
27 September 2011 | Particulars of a mortgage or charge / charge no: 57 (5 pages) |
27 September 2011 | Particulars of a mortgage or charge / charge no: 58 (5 pages) |
26 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (10 pages) |
26 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (10 pages) |
22 September 2010 | Full accounts made up to 31 March 2010 (21 pages) |
22 September 2010 | Full accounts made up to 31 March 2010 (21 pages) |
26 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (10 pages) |
26 July 2010 | Director's details changed for Mr David Errington on 21 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (10 pages) |
26 July 2010 | Director's details changed for Mr David Errington on 21 July 2010 (2 pages) |
24 August 2009 | Return made up to 21/07/09; full list of members (6 pages) |
24 August 2009 | Return made up to 21/07/09; full list of members (6 pages) |
29 July 2009 | Full accounts made up to 31 March 2009 (20 pages) |
29 July 2009 | Full accounts made up to 31 March 2009 (20 pages) |
28 May 2009 | Resolutions
|
28 May 2009 | Resolutions
|
26 September 2008 | Full accounts made up to 31 March 2008 (19 pages) |
26 September 2008 | Full accounts made up to 31 March 2008 (19 pages) |
21 July 2008 | Return made up to 21/07/08; full list of members (6 pages) |
21 July 2008 | Return made up to 21/07/08; full list of members (6 pages) |
17 August 2007 | Return made up to 21/07/07; full list of members (4 pages) |
17 August 2007 | Return made up to 21/07/07; full list of members (4 pages) |
2 August 2007 | Full accounts made up to 31 March 2007 (21 pages) |
2 August 2007 | Full accounts made up to 31 March 2007 (21 pages) |
22 May 2007 | Particulars of mortgage/charge (3 pages) |
22 May 2007 | Particulars of mortgage/charge (3 pages) |
1 September 2006 | Full accounts made up to 31 March 2006 (19 pages) |
1 September 2006 | Full accounts made up to 31 March 2006 (19 pages) |
9 August 2006 | Return made up to 21/07/06; full list of members (4 pages) |
9 August 2006 | Return made up to 21/07/06; full list of members (4 pages) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | Director resigned (1 page) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | New director appointed (2 pages) |
27 January 2006 | Particulars of mortgage/charge (4 pages) |
27 January 2006 | Particulars of mortgage/charge (4 pages) |
29 November 2005 | Full accounts made up to 31 March 2005 (19 pages) |
29 November 2005 | Full accounts made up to 31 March 2005 (19 pages) |
16 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2005 | Return made up to 21/07/05; full list of members (4 pages) |
26 July 2005 | Return made up to 21/07/05; full list of members (4 pages) |
20 October 2004 | Full accounts made up to 31 March 2004 (20 pages) |
20 October 2004 | Full accounts made up to 31 March 2004 (20 pages) |
26 July 2004 | Return made up to 21/07/04; full list of members
|
26 July 2004 | Return made up to 21/07/04; full list of members
|
6 February 2004 | Resolutions
|
6 February 2004 | Resolutions
|
1 September 2003 | Full accounts made up to 31 March 2003 (21 pages) |
1 September 2003 | Full accounts made up to 31 March 2003 (21 pages) |
16 August 2003 | Particulars of mortgage/charge (3 pages) |
16 August 2003 | Particulars of mortgage/charge (3 pages) |
16 August 2003 | Particulars of mortgage/charge (3 pages) |
16 August 2003 | Particulars of mortgage/charge (3 pages) |
16 August 2003 | Particulars of mortgage/charge (3 pages) |
16 August 2003 | Particulars of mortgage/charge (3 pages) |
16 August 2003 | Particulars of mortgage/charge (3 pages) |
16 August 2003 | Particulars of mortgage/charge (3 pages) |
16 August 2003 | Particulars of mortgage/charge (3 pages) |
16 August 2003 | Particulars of mortgage/charge (3 pages) |
16 August 2003 | Particulars of mortgage/charge (3 pages) |
16 August 2003 | Particulars of mortgage/charge (3 pages) |
16 August 2003 | Particulars of mortgage/charge (3 pages) |
16 August 2003 | Particulars of mortgage/charge (3 pages) |
16 August 2003 | Particulars of mortgage/charge (3 pages) |
16 August 2003 | Particulars of mortgage/charge (3 pages) |
16 August 2003 | Particulars of mortgage/charge (3 pages) |
16 August 2003 | Particulars of mortgage/charge (3 pages) |
16 August 2003 | Particulars of mortgage/charge (3 pages) |
16 August 2003 | Particulars of mortgage/charge (3 pages) |
16 August 2003 | Particulars of mortgage/charge (3 pages) |
16 August 2003 | Particulars of mortgage/charge (3 pages) |
31 July 2003 | Return made up to 21/07/03; full list of members (10 pages) |
31 July 2003 | Return made up to 21/07/03; full list of members (10 pages) |
9 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2002 | Particulars of mortgage/charge (3 pages) |
21 November 2002 | Particulars of mortgage/charge (3 pages) |
15 August 2002 | Full accounts made up to 31 March 2002 (20 pages) |
15 August 2002 | Return made up to 21/07/02; full list of members (10 pages) |
15 August 2002 | Return made up to 21/07/02; full list of members (10 pages) |
15 August 2002 | Full accounts made up to 31 March 2002 (20 pages) |
4 April 2002 | Director resigned (1 page) |
4 April 2002 | Director resigned (1 page) |
4 April 2002 | New director appointed (2 pages) |
4 April 2002 | New director appointed (2 pages) |
4 April 2002 | Director resigned (1 page) |
4 April 2002 | Director resigned (1 page) |
4 April 2002 | New director appointed (2 pages) |
4 April 2002 | New director appointed (2 pages) |
19 December 2001 | Particulars of mortgage/charge (3 pages) |
19 December 2001 | Particulars of mortgage/charge (3 pages) |
17 October 2001 | Full accounts made up to 31 March 2001 (18 pages) |
17 October 2001 | Full accounts made up to 31 March 2001 (18 pages) |
12 October 2001 | Particulars of mortgage/charge (3 pages) |
12 October 2001 | Particulars of mortgage/charge (3 pages) |
20 September 2001 | Company name changed property (lancashire & wirral) l imited\certificate issued on 20/09/01 (2 pages) |
20 September 2001 | Company name changed property (lancashire & wirral) l imited\certificate issued on 20/09/01 (2 pages) |
3 September 2001 | Return made up to 21/07/01; full list of members (9 pages) |
3 September 2001 | Return made up to 21/07/01; full list of members (9 pages) |
18 April 2001 | Company name changed associated property owners limit ed\certificate issued on 18/04/01 (2 pages) |
18 April 2001 | Company name changed associated property owners limit ed\certificate issued on 18/04/01 (2 pages) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | New director appointed (2 pages) |
22 August 2000 | Full accounts made up to 31 March 2000 (16 pages) |
22 August 2000 | Return made up to 21/07/00; full list of members (9 pages) |
22 August 2000 | Full accounts made up to 31 March 2000 (16 pages) |
22 August 2000 | Return made up to 21/07/00; full list of members (9 pages) |
31 May 2000 | Registered office changed on 31/05/00 from: 83 woodchurch lane birkenhead merseyside CH42 9PL (1 page) |
31 May 2000 | Registered office changed on 31/05/00 from: 83 woodchurch lane birkenhead merseyside CH42 9PL (1 page) |
8 March 2000 | Auditor's resignation (1 page) |
8 March 2000 | Auditor's resignation (1 page) |
2 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
3 August 1999 | Return made up to 21/07/99; no change of members
|
3 August 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
3 August 1999 | Return made up to 21/07/99; no change of members
|
13 October 1998 | Particulars of mortgage/charge (3 pages) |
13 October 1998 | Particulars of mortgage/charge (3 pages) |
13 October 1998 | Particulars of mortgage/charge (3 pages) |
13 October 1998 | Particulars of mortgage/charge (3 pages) |
13 October 1998 | Particulars of mortgage/charge (3 pages) |
13 October 1998 | Particulars of mortgage/charge (3 pages) |
24 September 1998 | Particulars of mortgage/charge (3 pages) |
24 September 1998 | Particulars of mortgage/charge (3 pages) |
12 August 1998 | Full accounts made up to 31 March 1998 (15 pages) |
12 August 1998 | Return made up to 21/07/98; no change of members
|
12 August 1998 | Full accounts made up to 31 March 1998 (15 pages) |
12 August 1998 | Return made up to 21/07/98; no change of members
|
30 June 1998 | Particulars of mortgage/charge (3 pages) |
30 June 1998 | Particulars of mortgage/charge (3 pages) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | New director appointed (2 pages) |
8 May 1998 | Particulars of mortgage/charge (3 pages) |
8 May 1998 | Particulars of mortgage/charge (3 pages) |
5 March 1998 | Particulars of mortgage/charge (3 pages) |
5 March 1998 | Particulars of mortgage/charge (3 pages) |
8 November 1997 | Particulars of mortgage/charge (3 pages) |
8 November 1997 | Particulars of mortgage/charge (3 pages) |
26 August 1997 | Return made up to 21/07/97; full list of members (8 pages) |
26 August 1997 | Return made up to 21/07/97; full list of members (8 pages) |
13 August 1997 | Full accounts made up to 31 March 1997 (15 pages) |
13 August 1997 | Full accounts made up to 31 March 1997 (15 pages) |
13 March 1997 | Particulars of mortgage/charge (3 pages) |
13 March 1997 | Particulars of mortgage/charge (3 pages) |
13 March 1997 | Particulars of mortgage/charge (3 pages) |
13 March 1997 | Particulars of mortgage/charge (3 pages) |
13 March 1997 | Particulars of mortgage/charge (3 pages) |
13 March 1997 | Particulars of mortgage/charge (3 pages) |
13 March 1997 | Particulars of mortgage/charge (3 pages) |
13 March 1997 | Particulars of mortgage/charge (3 pages) |
13 March 1997 | Particulars of mortgage/charge (3 pages) |
13 March 1997 | Particulars of mortgage/charge (3 pages) |
13 March 1997 | Particulars of mortgage/charge (3 pages) |
13 March 1997 | Particulars of mortgage/charge (3 pages) |
6 March 1997 | Secretary resigned (1 page) |
6 March 1997 | Secretary resigned (1 page) |
14 February 1997 | New secretary appointed (2 pages) |
14 February 1997 | New director appointed (2 pages) |
14 February 1997 | New secretary appointed (2 pages) |
14 February 1997 | New director appointed (2 pages) |
8 August 1996 | Return made up to 21/07/96; no change of members (4 pages) |
8 August 1996 | Full accounts made up to 31 March 1996 (15 pages) |
8 August 1996 | Return made up to 21/07/96; no change of members (4 pages) |
8 August 1996 | Full accounts made up to 31 March 1996 (15 pages) |
5 December 1995 | Particulars of mortgage/charge (4 pages) |
5 December 1995 | Particulars of mortgage/charge (4 pages) |
7 August 1995 | Full accounts made up to 31 March 1995 (14 pages) |
7 August 1995 | Return made up to 21/07/95; no change of members (4 pages) |
7 August 1995 | Full accounts made up to 31 March 1995 (14 pages) |
7 August 1995 | Return made up to 21/07/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (63 pages) |
3 August 1992 | Return made up to 21/07/92; no change of members (4 pages) |
3 August 1992 | Return made up to 21/07/92; no change of members (4 pages) |
20 June 1982 | Accounts made up to 31 March 1982 (9 pages) |
20 June 1982 | Accounts made up to 31 March 1982 (9 pages) |
1 May 1975 | Memorandum of association (5 pages) |
1 May 1975 | Memorandum of association (5 pages) |
17 April 1975 | Resolutions
|
17 April 1975 | Resolutions
|
20 February 1904 | Incorporation (37 pages) |
20 February 1904 | Incorporation (37 pages) |