Company NameDistrict Estates Limited(The)
Company StatusActive
Company Number00147111
CategoryPrivate Limited Company
Incorporation Date12 April 1917(107 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameNigel John Anderton
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1991(73 years, 10 months after company formation)
Appointment Duration33 years, 2 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Friarsgate
Grosvenor Street
Chester
Cheshire
CH1 1XG
Wales
Secretary NameAlan Gordon Bennett
NationalityBritish
StatusCurrent
Appointed12 May 1992(75 years, 1 month after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Friarsgate
Grosvenor Street
Chester
Cheshire
CH1 1XG
Wales
Director NameMr Mark Guy Williams
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1998(81 years, 7 months after company formation)
Appointment Duration25 years, 5 months
RoleSurveyor
Country of ResidenceWales
Correspondence Address2 Friarsgate
Grosvenor Street
Chester
Cheshire
CH1 1XG
Wales
Director NameAlan Gordon Bennett
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2005(88 years, 4 months after company formation)
Appointment Duration18 years, 8 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Friarsgate
Grosvenor Street
Chester
Cheshire
CH1 1XG
Wales
Director NameMr Ian James Davies
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(97 years, 9 months after company formation)
Appointment Duration9 years, 3 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Friarsgate
Grosvenor Street
Chester
Cheshire
CH1 1XG
Wales
Director NameMr Andrew Mills
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(97 years, 9 months after company formation)
Appointment Duration9 years, 3 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Friarsgate
Grosvenor Street
Chester
Cheshire
CH1 1XG
Wales
Director NameMichael Quentin Smye
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(102 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Friarsgate
Grosvenor Street
Chester
Cheshire
CH1 1XG
Wales
Director NameMr Michael Gordon Lyon
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1991(73 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 January 1993)
RoleChartered Accountant
Correspondence AddressHeybridge House Mudhouse Lane
Burton
South Wirral
Cheshire
CH64 5TN
Wales
Director NameMr Guy Bell Williams
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1991(73 years, 10 months after company formation)
Appointment Duration9 years, 10 months (resigned 05 December 2000)
RoleRetired Solicitor
Correspondence AddressLeighton Brow Leighton Road
Neston
South Wirral
Merseyside
L64 3SW
Director NameMr James Donald Nicholas
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1991(73 years, 10 months after company formation)
Appointment Duration25 years, 5 months (resigned 19 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Friarsgate
Grosvenor Street
Chester
Cheshire
CH1 1XG
Wales
Secretary NameMr Reginald Ernest Green
NationalityBritish
StatusResigned
Appointed30 January 1991(73 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 May 1992)
RoleCompany Director
Correspondence Address31 Meols Drive
Hoylake
Wirral
Merseyside
L47 4AE
Director NameMr Peter James Hitchcock
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1993(75 years, 10 months after company formation)
Appointment Duration26 years, 11 months (resigned 31 December 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Friarsgate
Grosvenor Street
Chester
Cheshire
CH1 1XG
Wales

Contact

Websitesmithnicholas.co.uk

Location

Registered Address2 Friarsgate
Grosvenor Street
Chester
Cheshire
CH1 1XG
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

13.5k at £1Henrietta Louise Williams
7.71%
Ordinary
11.6k at £1Mrs Rosalind Jane Dore
6.60%
Ordinary
11.4k at £1Victoria Kate Davis
6.51%
Ordinary
9.6k at £1Richard Simcox & Nigel Anderton & Quentin Smye
5.46%
Ordinary
9.1k at £1Sarah Jane Nicholas
5.18%
Ordinary
9k at £1Rachael Nicholas
5.13%
Ordinary
8.7k at £1Sally Vere Nicoll
4.97%
Ordinary
7.3k at £1Stephen Martin Smith
4.17%
Ordinary
6.8k at £1Mark Julian Anderton
3.89%
Ordinary
6.2k at £1Patricia Dorothy Smith
3.54%
Ordinary
38k at £1James Donald Nicholas & Nigel John Anderton & Richard Simcox
21.72%
Ordinary
5k at £1Mrs Sally Grace Anderton
2.86%
Ordinary
4.8k at £1Nicholas Bristowe & Henrietta Louise Williams & Patricia Dorothy Smith
2.76%
Ordinary
4.8k at £1Patricia Dorothy Smith & Stephen Martin Smith & Mark Williams & Nigel Anderton
2.76%
Ordinary
4.8k at £1Philip Davis & Patricia Dorothy Smith & Victoria Kate Davis
2.76%
Ordinary
4.3k at £1Richard Simcox & David John Weston
2.43%
Ordinary
3.4k at £1Nigel John Anderton
1.94%
Ordinary
3.2k at £1Karen Louisa Anderton
1.83%
Ordinary
2.6k at £1Andrew John Nicholas
1.49%
Ordinary
2.4k at £1Andrew Whittingham-jones & Mark Guy Williams
1.36%
Ordinary
2.1k at £1Philip Andrew Davis
1.20%
Ordinary
1.7k at £1Jacqueline Yvonne Stella Almond & Andrew John Nicholas & Joseph Richard Maurice Simcox
0.97%
Ordinary
1.6k at £1Katherine Amanda Konsta & Joseph Maurice Richard Simcox
0.91%
Ordinary
1.6k at £1Nigel John Anderton & Louise Jane Anderton & Jennifer Kate Anderton
0.91%
Ordinary
779 at £1James Donald Nicholas
0.45%
Ordinary
750 at £1Nigel John Anderton & Kenneth Charles Vere Nicoll
0.43%
Ordinary
32 at £1Mrs Jennifer Smye
0.02%
Ordinary
32 at £1Timothy Louis Nicholas
0.02%
Ordinary
1 at £1Alan Gordon Bennett
0.00%
Ordinary
1 at £1Peter James Hitchcock
0.00%
Ordinary

Financials

Year2014
Turnover£7,622,088
Gross Profit£7,046,913
Net Worth£61,694,494
Cash£1,334,703
Current Liabilities£25,478,942

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return17 December 2023 (3 months, 1 week ago)
Next Return Due31 December 2024 (9 months from now)

Charges

26 April 2006Delivered on: 5 May 2006
Satisfied on: 24 December 2008
Persons entitled: Easter Developments (Edp) Limited

Classification: Legal charge
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: Units 1 & 2 deeside point tenth avenue deeside industrial park deeside flintshire t/n CYM277388 fixed and floating charge all interest and rights of the buyer and in all unfixed materials and plant machinery and equipement in or upon the property.
Fully Satisfied
7 July 2003Delivered on: 17 July 2003
Satisfied on: 19 September 2003
Persons entitled: Commercial Development Projects Limited

Classification: Legal charge
Secured details: £1,968,125 due or to become due from the company to the chargee.
Particulars: Land k/a unit 1 (postal unit 2) commerce way kiwi park trafford park manchester together with all buildings plant and machinery erected thereon belongong to the district estates limited.
Fully Satisfied
30 April 2001Delivered on: 2 May 2001
Satisfied on: 24 December 2008
Persons entitled: Countryside Properties (Commercial) PLC

Classification: The first fixed legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to a joint venture agreement dated 29 january 1999 as varied by a supplemental agreement (between the same parties) dated 30 march 2001.
Particulars: The freehold land and buildings known as kbc house weybridge surrey title number SY580707.
Fully Satisfied
30 April 2001Delivered on: 2 May 2001
Satisfied on: 24 December 2008
Persons entitled: Countryside Properties (Commercial) PLC

Classification: First fixed charge
Secured details: All monies due or to become due from the company to the chargee pursuant to a joint venture agreement dated 6TH august 1999 as varied by a supplemental agreement between the same parties dated 30TH april 2001.
Particulars: F/H land at 2A b and c south street bishops stortford HD378549.
Fully Satisfied
30 March 2001Delivered on: 3 April 2001
Satisfied on: 24 December 2008
Persons entitled: Countryside Properties (Commercial) PLC

Classification: The first fixed legal charge
Secured details: All monies due or to become due from the company to the chargee by way of development costs pursuant to a joint venture agreement dated 29 july 1998 as varied by a supplemental agreement dated 30 march 2001.
Particulars: The freehold land registered under title number BK156480 being land on the south side of barkham road wokingham.
Fully Satisfied
29 July 1998Delivered on: 6 August 1998
Satisfied on: 9 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge containing fixed and floating charges
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 137-141 (odd no'S.) and 141A, 141B and 141C lord street sefton t/no;-MS41637. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
7 August 1997Delivered on: 12 August 1997
Satisfied on: 9 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland

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 property k/a 66 mostyn street,llandudno,gwynedd. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
4 January 1997Delivered on: 17 January 1997
Satisfied on: 9 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a land and buildings on the south west side of floats road wythenshawe t/n GM344576 together with all buildings and otherr structures thereon the goodwill relating to the property all plant machinery and other items assigns the rental sums with the benefit of all rights and remedies. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
16 November 2010Delivered on: 18 November 2010
Satisfied on: 9 March 2011
Persons entitled: 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: 318 woodchurch road, birkenhead, t/no: CE173083 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
12 February 2009Delivered on: 19 February 2009
Satisfied on: 9 March 2011
Persons entitled: 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: 5 ambassador place stockport road altrincham cheshire t/no GM498162. 86 george street altrincham cheshire t/no GM186104. Tabley court victoria street altrincham cheshire t/no GM240044. For details of further property charged please refer to form 395, fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property see image for full details.
Fully Satisfied
23 February 1995Delivered on: 25 February 1995
Satisfied on: 9 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland

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
27 July 2022Delivered on: 28 July 2022
Persons entitled: Handelsbanken PLC (As Security Trustee)

Classification: A registered charge
Particulars: By way of legal charge all legal interest in the freehold land known as land on the south east side of ripley drive, normanton as registered at hm land registry with title number WYK682103 and the land adjoining the land on the south east side of ripley drive, normanton edged red on the attached plan.
Outstanding
28 January 2022Delivered on: 28 January 2022
Persons entitled: Handelsbanken PLC (As Security Trustee)

Classification: A registered charge
Particulars: All that freehold land known as units c, d and e havelock works, park lane, aintree L30 4UA as registered at hm land registry with title number MS276613.
Outstanding
13 August 2021Delivered on: 16 August 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The property known as 68-70 littlehampton road, worthing, BN13 1QH as registered at hm land registry with title number WSX294280.
Outstanding
18 December 2020Delivered on: 18 December 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: By way of legal charge all legal interest in the freehold land known as or being unit 2 (formerly unit 4A) data drive, south kirkby business park, wakefield.
Outstanding
8 September 2020Delivered on: 10 September 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Land on the west side of warwick road, banbury.
Outstanding
7 July 2020Delivered on: 9 July 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Unit 1, riverview road, bromborough, wirral.
Outstanding
13 November 2019Delivered on: 18 November 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Three peaks service station, ingleton, carnforth, LA6 3DL.
Outstanding
30 September 2019Delivered on: 3 October 2019
Persons entitled: Redsun Projects Limited

Classification: A registered charge
Particulars: The freehold property at unit 3 riverview road wirral and shown edged red on the plan attached and being part of the property registered at hm land registry with title absolute under title number MS666892.
Outstanding
14 December 2018Delivered on: 17 December 2018
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 160 main road, thorngumbald, hull, HU12 9NE.
Outstanding
23 November 2018Delivered on: 28 November 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Unit 2 crewe commercial park, crewe.
Outstanding
10 April 2018Delivered on: 13 April 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Symphony house (also k/a unit j century park) kenmore road, wakefield 41 industrial estate, wakefield. T/no WYK692459.
Outstanding
4 December 2017Delivered on: 4 December 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Unit 6 riverview business park, bromborough, wirral, CH62 3RR.
Outstanding
6 November 2017Delivered on: 6 November 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Unit 6, power station, thermal road, bromborough, CH62 4YB.
Outstanding
23 June 2017Delivered on: 26 June 2017
Persons entitled: Svenksa Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Whitehouse vale, aston lane north, runcorn, WA7 3FA.
Outstanding
28 April 2017Delivered on: 28 April 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Land and buildings on the south side of pensby road, thingwall, wirral, CH61 7UB.
Outstanding
22 November 2016Delivered on: 28 November 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 5 bumpers lane, sealand industrial estate, chester CH1 4LT.
Outstanding
22 September 2016Delivered on: 22 September 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 214-216 telegraph road, heswall, wirral, CH60 0AL.
Outstanding
15 March 2016Delivered on: 15 March 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Shell kingsburn, kingsway, manchester M19 1RA.
Outstanding
23 December 2015Delivered on: 23 December 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Unit 2 turbine park campbeltown CH41 9HP.
Outstanding
19 October 2015Delivered on: 19 October 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 2-4 market square witney oxfordshire OX28 6AA.
Outstanding
18 August 2015Delivered on: 19 August 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Unit a rosie road, trident business park, havertop lane, normanton WF6 1GX.
Outstanding
28 October 2014Delivered on: 30 October 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Unit 6 riverview business park bromborough CH62 3RH.
Outstanding
10 October 2014Delivered on: 10 October 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 38 bridge street chester CH1 1NQ and 36 bridge street row chester CH1 1NN.
Outstanding
12 April 2013Delivered on: 1 May 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: F/H property k/a 16 eastgate street chester and 16 eastgate row south chester t/no CH61214. Notification of addition to or amendment of charge.
Outstanding
20 November 2012Delivered on: 28 November 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 bumpers lane sealand industrial estate chester t/no CH334819 all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill.
Outstanding
20 November 2012Delivered on: 28 November 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Kelly house minerva avenue chester t/no CYM64894 all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill.
Outstanding
11 November 2011Delivered on: 24 November 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Travelodge hotel manchester road northwich all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
7 March 2011Delivered on: 9 March 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 ambassador place stockport road altrincham cheshire t/no GM498162,86 george street altrincham cheshire t/no GM186104,tabley court victoria street altrincham cheshire t/no GM240044 (for further details of property charged please refer to form MG01) all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
7 March 2011Delivered on: 9 March 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

25 August 2023Registration of charge 001471110041, created on 25 August 2023 (15 pages)
21 December 2022Confirmation statement made on 17 December 2022 with updates (7 pages)
22 September 2022Accounts for a small company made up to 31 March 2022 (17 pages)
28 July 2022Registration of charge 001471110040, created on 27 July 2022 (18 pages)
28 January 2022Registration of charge 001471110039, created on 28 January 2022 (16 pages)
20 December 2021Confirmation statement made on 17 December 2021 with updates (7 pages)
13 October 2021Accounts for a small company made up to 31 March 2021 (16 pages)
16 August 2021Registration of charge 001471110038, created on 13 August 2021 (16 pages)
18 December 2020Confirmation statement made on 17 December 2020 with updates (7 pages)
18 December 2020Registration of charge 001471110037, created on 18 December 2020 (19 pages)
23 September 2020Accounts for a small company made up to 31 March 2020 (16 pages)
10 September 2020Registration of charge 001471110036, created on 8 September 2020 (16 pages)
15 July 2020Satisfaction of charge 001471110033 in full (1 page)
9 July 2020Registration of charge 001471110035, created on 7 July 2020 (17 pages)
2 January 2020Termination of appointment of Peter James Hitchcock as a director on 31 December 2019 (1 page)
2 January 2020Appointment of Michael Quentin Smye as a director on 1 January 2020 (2 pages)
19 December 2019Confirmation statement made on 17 December 2019 with updates (7 pages)
18 November 2019Registration of charge 001471110034, created on 13 November 2019 (16 pages)
7 November 2019Accounts for a small company made up to 31 March 2019 (16 pages)
3 October 2019Registration of charge 001471110033, created on 30 September 2019 (58 pages)
17 December 2018Registration of charge 001471110032, created on 14 December 2018 (16 pages)
17 December 2018Confirmation statement made on 17 December 2018 with updates (7 pages)
29 November 2018Accounts for a small company made up to 31 March 2018 (15 pages)
28 November 2018Registration of charge 001471110031, created on 23 November 2018 (16 pages)
13 April 2018Registration of charge 001471110030, created on 10 April 2018 (18 pages)
2 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
18 December 2017Confirmation statement made on 18 December 2017 with updates (7 pages)
4 December 2017Registration of charge 001471110029, created on 4 December 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367
(17 pages)
4 December 2017Registration of charge 001471110029, created on 4 December 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367
(17 pages)
9 November 2017Full accounts made up to 31 March 2017 (16 pages)
9 November 2017Full accounts made up to 31 March 2017 (16 pages)
6 November 2017Registration of charge 001471110028, created on 6 November 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(17 pages)
6 November 2017Registration of charge 001471110028, created on 6 November 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(17 pages)
26 June 2017Registration of charge 001471110027, created on 23 June 2017 (16 pages)
26 June 2017Registration of charge 001471110027, created on 23 June 2017 (16 pages)
28 April 2017Registration of charge 001471110026, created on 28 April 2017 (16 pages)
28 April 2017Registration of charge 001471110026, created on 28 April 2017 (16 pages)
20 December 2016Confirmation statement made on 19 December 2016 with updates (9 pages)
20 December 2016Confirmation statement made on 19 December 2016 with updates (9 pages)
6 December 2016Satisfaction of charge 16 in full (2 pages)
6 December 2016Satisfaction of charge 16 in full (2 pages)
28 November 2016Registration of charge 001471110025, created on 22 November 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(18 pages)
28 November 2016Registration of charge 001471110025, created on 22 November 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(18 pages)
3 November 2016Full accounts made up to 31 March 2016 (17 pages)
3 November 2016Full accounts made up to 31 March 2016 (17 pages)
22 September 2016Registration of charge 001471110024, created on 22 September 2016 (16 pages)
22 September 2016Registration of charge 001471110024, created on 22 September 2016 (16 pages)
19 August 2016Termination of appointment of James Donald Nicholas as a director on 19 July 2016 (1 page)
19 August 2016Termination of appointment of James Donald Nicholas as a director on 19 July 2016 (1 page)
15 March 2016Registration of charge 001471110023, created on 15 March 2016 (16 pages)
15 March 2016Registration of charge 001471110023, created on 15 March 2016 (16 pages)
23 December 2015Registration of charge 001471110022, created on 23 December 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367
(18 pages)
23 December 2015Registration of charge 001471110022, created on 23 December 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367
(18 pages)
22 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 175,000
(9 pages)
22 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 175,000
(9 pages)
3 November 2015Group of companies' accounts made up to 31 March 2015 (27 pages)
3 November 2015Group of companies' accounts made up to 31 March 2015 (27 pages)
19 October 2015Registration of charge 001471110021, created on 19 October 2015 (16 pages)
19 October 2015Registration of charge 001471110021, created on 19 October 2015 (16 pages)
19 August 2015Registration of charge 001471110020, created on 18 August 2015 (16 pages)
19 August 2015Registration of charge 001471110020, created on 18 August 2015 (16 pages)
9 January 2015Appointment of Andrew Mills as a director on 1 January 2015 (2 pages)
9 January 2015Appointment of Andrew Mills as a director on 1 January 2015 (2 pages)
9 January 2015Appointment of Ian James Davies as a director on 1 January 2015 (2 pages)
9 January 2015Appointment of Ian James Davies as a director on 1 January 2015 (2 pages)
9 January 2015Appointment of Ian James Davies as a director on 1 January 2015 (2 pages)
9 January 2015Appointment of Andrew Mills as a director on 1 January 2015 (2 pages)
22 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 175,000
(8 pages)
22 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 175,000
(8 pages)
30 October 2014Registration of charge 001471110019, created on 28 October 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(18 pages)
30 October 2014Registration of charge 001471110019, created on 28 October 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(18 pages)
10 October 2014Registration of charge 001471110018, created on 10 October 2014 (16 pages)
10 October 2014Registration of charge 001471110018, created on 10 October 2014 (16 pages)
1 October 2014Group of companies' accounts made up to 31 March 2014 (27 pages)
1 October 2014Group of companies' accounts made up to 31 March 2014 (27 pages)
23 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 175,000
(8 pages)
23 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 175,000
(8 pages)
14 October 2013Group of companies' accounts made up to 31 March 2013 (27 pages)
14 October 2013Group of companies' accounts made up to 31 March 2013 (27 pages)
1 May 2013Registration of charge 001471110017 (16 pages)
1 May 2013Registration of charge 001471110017 (16 pages)
24 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (8 pages)
24 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (8 pages)
28 November 2012Particulars of a mortgage or charge / charge no: 15 (5 pages)
28 November 2012Particulars of a mortgage or charge / charge no: 16 (5 pages)
28 November 2012Particulars of a mortgage or charge / charge no: 15 (5 pages)
28 November 2012Particulars of a mortgage or charge / charge no: 16 (5 pages)
18 October 2012Group of companies' accounts made up to 31 March 2012 (27 pages)
18 October 2012Group of companies' accounts made up to 31 March 2012 (27 pages)
22 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (8 pages)
22 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (8 pages)
24 November 2011Particulars of a mortgage or charge / charge no: 14 (5 pages)
24 November 2011Particulars of a mortgage or charge / charge no: 14 (5 pages)
11 November 2011Group of companies' accounts made up to 31 March 2011 (27 pages)
11 November 2011Group of companies' accounts made up to 31 March 2011 (27 pages)
10 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (11 pages)
10 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
10 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
10 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (11 pages)
10 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
10 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
10 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 March 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
9 March 2011Particulars of a mortgage or charge / charge no: 13 (12 pages)
9 March 2011Particulars of a mortgage or charge / charge no: 13 (12 pages)
9 March 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
21 December 2010Annual return made up to 19 December 2010 with a full list of shareholders (8 pages)
21 December 2010Annual return made up to 19 December 2010 with a full list of shareholders (8 pages)
18 November 2010Particulars of a mortgage or charge / charge no: 11 (6 pages)
18 November 2010Particulars of a mortgage or charge / charge no: 11 (6 pages)
17 November 2010Group of companies' accounts made up to 31 March 2010 (27 pages)
17 November 2010Group of companies' accounts made up to 31 March 2010 (27 pages)
22 December 2009Director's details changed for Mr James Donald Nicholas on 22 December 2009 (2 pages)
22 December 2009Annual return made up to 19 December 2009 with a full list of shareholders (15 pages)
22 December 2009Director's details changed for Mr Mark Guy Williams on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Alan Gordon Bennett on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Alan Gordon Bennett on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Nigel John Anderton on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Nigel John Anderton on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Mr Peter James Hitchcock on 22 December 2009 (2 pages)
22 December 2009Annual return made up to 19 December 2009 with a full list of shareholders (15 pages)
22 December 2009Secretary's details changed for Alan Gordon Bennett on 22 December 2009 (1 page)
22 December 2009Director's details changed for Mr Mark Guy Williams on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Mr James Donald Nicholas on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Mr Peter James Hitchcock on 22 December 2009 (2 pages)
22 December 2009Secretary's details changed for Alan Gordon Bennett on 22 December 2009 (1 page)
12 October 2009Group of companies' accounts made up to 31 March 2009 (28 pages)
12 October 2009Group of companies' accounts made up to 31 March 2009 (28 pages)
19 February 2009Particulars of a mortgage or charge / charge no: 10 (12 pages)
19 February 2009Particulars of a mortgage or charge / charge no: 10 (12 pages)
7 January 2009Return made up to 19/12/08; full list of members (19 pages)
7 January 2009Return made up to 19/12/08; full list of members (19 pages)
24 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
24 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
24 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
24 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
24 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
24 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
24 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
24 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
24 November 2008Group of companies' accounts made up to 31 March 2008 (27 pages)
24 November 2008Group of companies' accounts made up to 31 March 2008 (27 pages)
14 January 2008Return made up to 19/12/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 January 2008Return made up to 19/12/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 December 2007Group of companies' accounts made up to 31 March 2007 (27 pages)
19 December 2007Group of companies' accounts made up to 31 March 2007 (27 pages)
5 January 2007Return made up to 19/12/06; full list of members (20 pages)
5 January 2007Return made up to 19/12/06; full list of members (20 pages)
2 January 2007Group of companies' accounts made up to 31 March 2006 (27 pages)
2 January 2007Group of companies' accounts made up to 31 March 2006 (27 pages)
5 May 2006Particulars of mortgage/charge (3 pages)
5 May 2006Particulars of mortgage/charge (3 pages)
4 January 2006Return made up to 19/12/05; no change of members (8 pages)
4 January 2006Return made up to 19/12/05; no change of members (8 pages)
3 January 2006Group of companies' accounts made up to 31 March 2005 (26 pages)
3 January 2006Group of companies' accounts made up to 31 March 2005 (26 pages)
9 September 2005New director appointed (3 pages)
9 September 2005New director appointed (3 pages)
23 December 2004Return made up to 19/12/04; change of members (8 pages)
23 December 2004Return made up to 19/12/04; change of members (8 pages)
23 December 2004Group of companies' accounts made up to 31 March 2004 (26 pages)
23 December 2004Group of companies' accounts made up to 31 March 2004 (26 pages)
6 January 2004Return made up to 19/12/03; full list of members (14 pages)
6 January 2004Return made up to 19/12/03; full list of members (14 pages)
5 January 2004Group of companies' accounts made up to 31 March 2003 (25 pages)
5 January 2004Group of companies' accounts made up to 31 March 2003 (25 pages)
19 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 July 2003Particulars of mortgage/charge (3 pages)
17 July 2003Particulars of mortgage/charge (3 pages)
23 December 2002Return made up to 19/12/02; change of members (10 pages)
23 December 2002Group of companies' accounts made up to 31 March 2002 (25 pages)
23 December 2002Return made up to 19/12/02; change of members (10 pages)
23 December 2002Group of companies' accounts made up to 31 March 2002 (25 pages)
15 July 2002Auditor's resignation (2 pages)
15 July 2002Auditor's resignation (2 pages)
21 December 2001Return made up to 19/12/01; change of members (7 pages)
21 December 2001Group of companies' accounts made up to 31 March 2001 (22 pages)
21 December 2001Group of companies' accounts made up to 31 March 2001 (22 pages)
21 December 2001Return made up to 19/12/01; change of members (7 pages)
2 May 2001Particulars of mortgage/charge (3 pages)
2 May 2001Particulars of mortgage/charge (3 pages)
2 May 2001Particulars of mortgage/charge (3 pages)
2 May 2001Particulars of mortgage/charge (3 pages)
3 April 2001Particulars of mortgage/charge (3 pages)
3 April 2001Particulars of mortgage/charge (3 pages)
6 February 2001Registered office changed on 06/02/01 from: equity & law house 47 castle street liverpool L2 9TQ (1 page)
6 February 2001Registered office changed on 06/02/01 from: equity & law house 47 castle street liverpool L2 9TQ (1 page)
2 January 2001Full group accounts made up to 31 March 2000 (22 pages)
2 January 2001Full group accounts made up to 31 March 2000 (22 pages)
2 January 2001Return made up to 19/12/00; full list of members (7 pages)
2 January 2001Return made up to 19/12/00; full list of members (7 pages)
12 December 2000Director resigned (1 page)
12 December 2000Director resigned (1 page)
23 December 1999Return made up to 19/12/99; full list of members (17 pages)
23 December 1999Return made up to 19/12/99; full list of members (17 pages)
23 December 1999Full group accounts made up to 31 March 1999 (22 pages)
23 December 1999Full group accounts made up to 31 March 1999 (22 pages)
8 January 1999Full group accounts made up to 31 March 1998 (21 pages)
8 January 1999Full group accounts made up to 31 March 1998 (21 pages)
31 December 1998Return made up to 19/12/98; change of members (13 pages)
31 December 1998Return made up to 19/12/98; change of members (13 pages)
9 November 1998New director appointed (2 pages)
9 November 1998New director appointed (2 pages)
6 August 1998Particulars of mortgage/charge (4 pages)
6 August 1998Particulars of mortgage/charge (4 pages)
12 January 1998Full group accounts made up to 31 March 1997 (21 pages)
12 January 1998Return made up to 19/12/97; change of members (9 pages)
12 January 1998Full group accounts made up to 31 March 1997 (21 pages)
12 January 1998Return made up to 19/12/97; change of members (9 pages)
12 August 1997Particulars of mortgage/charge (4 pages)
12 August 1997Particulars of mortgage/charge (4 pages)
3 April 1997Auditor's resignation (1 page)
3 April 1997Auditor's resignation (1 page)
17 January 1997Particulars of mortgage/charge (4 pages)
17 January 1997Particulars of mortgage/charge (4 pages)
31 December 1996Return made up to 19/12/96; full list of members (10 pages)
31 December 1996Full group accounts made up to 31 March 1996 (20 pages)
31 December 1996Return made up to 19/12/96; full list of members (10 pages)
31 December 1996Full group accounts made up to 31 March 1996 (20 pages)
22 December 1995Return made up to 19/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 December 1995Full group accounts made up to 31 March 1995 (20 pages)
22 December 1995Full group accounts made up to 31 March 1995 (20 pages)
22 December 1995Return made up to 19/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 February 1995Particulars of mortgage/charge (5 pages)
25 February 1995Particulars of mortgage/charge (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (72 pages)
12 April 1917Incorporation (13 pages)
12 April 1917Incorporation (13 pages)