Grosvenor Street
Chester
Cheshire
CH1 1XG
Wales
Secretary Name | Alan Gordon Bennett |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 May 1992(75 years, 1 month after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Friarsgate Grosvenor Street Chester Cheshire CH1 1XG Wales |
Director Name | Mr Mark Guy Williams |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 1998(81 years, 7 months after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Surveyor |
Country of Residence | Wales |
Correspondence Address | 2 Friarsgate Grosvenor Street Chester Cheshire CH1 1XG Wales |
Director Name | Alan Gordon Bennett |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2005(88 years, 4 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Friarsgate Grosvenor Street Chester Cheshire CH1 1XG Wales |
Director Name | Mr Ian James Davies |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2015(97 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Friarsgate Grosvenor Street Chester Cheshire CH1 1XG Wales |
Director Name | Mr Andrew Mills |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2015(97 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Friarsgate Grosvenor Street Chester Cheshire CH1 1XG Wales |
Director Name | Michael Quentin Smye |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(102 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Friarsgate Grosvenor Street Chester Cheshire CH1 1XG Wales |
Director Name | Mr Michael Gordon Lyon |
---|---|
Date of Birth | March 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1991(73 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 January 1993) |
Role | Chartered Accountant |
Correspondence Address | Heybridge House Mudhouse Lane Burton South Wirral Cheshire CH64 5TN Wales |
Director Name | Mr Guy Bell Williams |
---|---|
Date of Birth | January 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1991(73 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 05 December 2000) |
Role | Retired Solicitor |
Correspondence Address | Leighton Brow Leighton Road Neston South Wirral Merseyside L64 3SW |
Director Name | Mr James Donald Nicholas |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1991(73 years, 10 months after company formation) |
Appointment Duration | 25 years, 5 months (resigned 19 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Friarsgate Grosvenor Street Chester Cheshire CH1 1XG Wales |
Secretary Name | Mr Reginald Ernest Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1991(73 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 May 1992) |
Role | Company Director |
Correspondence Address | 31 Meols Drive Hoylake Wirral Merseyside L47 4AE |
Director Name | Mr Peter James Hitchcock |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1993(75 years, 10 months after company formation) |
Appointment Duration | 26 years, 11 months (resigned 31 December 2019) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Friarsgate Grosvenor Street Chester Cheshire CH1 1XG Wales |
Website | smithnicholas.co.uk |
---|
Registered Address | 2 Friarsgate Grosvenor Street Chester Cheshire CH1 1XG Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 10 other UK companies use this postal address |
13.5k at £1 | Henrietta Louise Williams 7.71% Ordinary |
---|---|
11.6k at £1 | Mrs Rosalind Jane Dore 6.60% Ordinary |
11.4k at £1 | Victoria Kate Davis 6.51% Ordinary |
9.6k at £1 | Richard Simcox & Nigel Anderton & Quentin Smye 5.46% Ordinary |
9.1k at £1 | Sarah Jane Nicholas 5.18% Ordinary |
9k at £1 | Rachael Nicholas 5.13% Ordinary |
8.7k at £1 | Sally Vere Nicoll 4.97% Ordinary |
7.3k at £1 | Stephen Martin Smith 4.17% Ordinary |
6.8k at £1 | Mark Julian Anderton 3.89% Ordinary |
6.2k at £1 | Patricia Dorothy Smith 3.54% Ordinary |
38k at £1 | James Donald Nicholas & Nigel John Anderton & Richard Simcox 21.72% Ordinary |
5k at £1 | Mrs Sally Grace Anderton 2.86% Ordinary |
4.8k at £1 | Nicholas Bristowe & Henrietta Louise Williams & Patricia Dorothy Smith 2.76% Ordinary |
4.8k at £1 | Patricia Dorothy Smith & Stephen Martin Smith & Mark Williams & Nigel Anderton 2.76% Ordinary |
4.8k at £1 | Philip Davis & Patricia Dorothy Smith & Victoria Kate Davis 2.76% Ordinary |
4.3k at £1 | Richard Simcox & David John Weston 2.43% Ordinary |
3.4k at £1 | Nigel John Anderton 1.94% Ordinary |
3.2k at £1 | Karen Louisa Anderton 1.83% Ordinary |
2.6k at £1 | Andrew John Nicholas 1.49% Ordinary |
2.4k at £1 | Andrew Whittingham-jones & Mark Guy Williams 1.36% Ordinary |
2.1k at £1 | Philip Andrew Davis 1.20% Ordinary |
1.7k at £1 | Jacqueline Yvonne Stella Almond & Andrew John Nicholas & Joseph Richard Maurice Simcox 0.97% Ordinary |
1.6k at £1 | Katherine Amanda Konsta & Joseph Maurice Richard Simcox 0.91% Ordinary |
1.6k at £1 | Nigel John Anderton & Louise Jane Anderton & Jennifer Kate Anderton 0.91% Ordinary |
779 at £1 | James Donald Nicholas 0.45% Ordinary |
750 at £1 | Nigel John Anderton & Kenneth Charles Vere Nicoll 0.43% Ordinary |
32 at £1 | Mrs Jennifer Smye 0.02% Ordinary |
32 at £1 | Timothy Louis Nicholas 0.02% Ordinary |
1 at £1 | Alan Gordon Bennett 0.00% Ordinary |
1 at £1 | Peter James Hitchcock 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £7,622,088 |
Gross Profit | £7,046,913 |
Net Worth | £61,694,494 |
Cash | £1,334,703 |
Current Liabilities | £25,478,942 |
Latest Accounts | 31 March 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 weeks, 5 days from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 17 December 2022 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 31 December 2023 (3 weeks, 5 days from now) |
26 April 2006 | Delivered 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 2003 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 2010 | Delivered 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 2009 | Delivered 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 1995 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2021 | Delivered 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 2020 | Delivered 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 2020 | Delivered 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 2020 | Delivered on: 9 July 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Unit 1, riverview road, bromborough, wirral. Outstanding |
13 November 2019 | Delivered on: 18 November 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Three peaks service station, ingleton, carnforth, LA6 3DL. Outstanding |
30 September 2019 | Delivered 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 2018 | Delivered on: 17 December 2018 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 160 main road, thorngumbald, hull, HU12 9NE. Outstanding |
23 November 2018 | Delivered on: 28 November 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Unit 2 crewe commercial park, crewe. Outstanding |
10 April 2018 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered on: 15 March 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Shell kingsburn, kingsway, manchester M19 1RA. Outstanding |
23 December 2015 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2013 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 |
25 August 2023 | Registration of charge 001471110041, created on 25 August 2023 (15 pages) |
---|---|
21 December 2022 | Confirmation statement made on 17 December 2022 with updates (7 pages) |
22 September 2022 | Accounts for a small company made up to 31 March 2022 (17 pages) |
28 July 2022 | Registration of charge 001471110040, created on 27 July 2022 (18 pages) |
28 January 2022 | Registration of charge 001471110039, created on 28 January 2022 (16 pages) |
20 December 2021 | Confirmation statement made on 17 December 2021 with updates (7 pages) |
13 October 2021 | Accounts for a small company made up to 31 March 2021 (16 pages) |
16 August 2021 | Registration of charge 001471110038, created on 13 August 2021 (16 pages) |
18 December 2020 | Confirmation statement made on 17 December 2020 with updates (7 pages) |
18 December 2020 | Registration of charge 001471110037, created on 18 December 2020 (19 pages) |
23 September 2020 | Accounts for a small company made up to 31 March 2020 (16 pages) |
10 September 2020 | Registration of charge 001471110036, created on 8 September 2020 (16 pages) |
15 July 2020 | Satisfaction of charge 001471110033 in full (1 page) |
9 July 2020 | Registration of charge 001471110035, created on 7 July 2020 (17 pages) |
2 January 2020 | Termination of appointment of Peter James Hitchcock as a director on 31 December 2019 (1 page) |
2 January 2020 | Appointment of Michael Quentin Smye as a director on 1 January 2020 (2 pages) |
19 December 2019 | Confirmation statement made on 17 December 2019 with updates (7 pages) |
18 November 2019 | Registration of charge 001471110034, created on 13 November 2019 (16 pages) |
7 November 2019 | Accounts for a small company made up to 31 March 2019 (16 pages) |
3 October 2019 | Registration of charge 001471110033, created on 30 September 2019 (58 pages) |
17 December 2018 | Registration of charge 001471110032, created on 14 December 2018 (16 pages) |
17 December 2018 | Confirmation statement made on 17 December 2018 with updates (7 pages) |
29 November 2018 | Accounts for a small company made up to 31 March 2018 (15 pages) |
28 November 2018 | Registration of charge 001471110031, created on 23 November 2018 (16 pages) |
13 April 2018 | Registration of charge 001471110030, created on 10 April 2018 (18 pages) |
2 February 2018 | Resolutions
|
18 December 2017 | Confirmation statement made on 18 December 2017 with updates (7 pages) |
4 December 2017 | Registration of charge 001471110029, created on 4 December 2017
|
4 December 2017 | Registration of charge 001471110029, created on 4 December 2017
|
9 November 2017 | Full accounts made up to 31 March 2017 (16 pages) |
9 November 2017 | Full accounts made up to 31 March 2017 (16 pages) |
6 November 2017 | Registration of charge 001471110028, created on 6 November 2017
|
6 November 2017 | Registration of charge 001471110028, created on 6 November 2017
|
26 June 2017 | Registration of charge 001471110027, created on 23 June 2017 (16 pages) |
26 June 2017 | Registration of charge 001471110027, created on 23 June 2017 (16 pages) |
28 April 2017 | Registration of charge 001471110026, created on 28 April 2017 (16 pages) |
28 April 2017 | Registration of charge 001471110026, created on 28 April 2017 (16 pages) |
20 December 2016 | Confirmation statement made on 19 December 2016 with updates (9 pages) |
20 December 2016 | Confirmation statement made on 19 December 2016 with updates (9 pages) |
6 December 2016 | Satisfaction of charge 16 in full (2 pages) |
6 December 2016 | Satisfaction of charge 16 in full (2 pages) |
28 November 2016 | Registration of charge 001471110025, created on 22 November 2016
|
28 November 2016 | Registration of charge 001471110025, created on 22 November 2016
|
3 November 2016 | Full accounts made up to 31 March 2016 (17 pages) |
3 November 2016 | Full accounts made up to 31 March 2016 (17 pages) |
22 September 2016 | Registration of charge 001471110024, created on 22 September 2016 (16 pages) |
22 September 2016 | Registration of charge 001471110024, created on 22 September 2016 (16 pages) |
19 August 2016 | Termination of appointment of James Donald Nicholas as a director on 19 July 2016 (1 page) |
19 August 2016 | Termination of appointment of James Donald Nicholas as a director on 19 July 2016 (1 page) |
15 March 2016 | Registration of charge 001471110023, created on 15 March 2016 (16 pages) |
15 March 2016 | Registration of charge 001471110023, created on 15 March 2016 (16 pages) |
23 December 2015 | Registration of charge 001471110022, created on 23 December 2015
|
23 December 2015 | Registration of charge 001471110022, created on 23 December 2015
|
22 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
3 November 2015 | Group of companies' accounts made up to 31 March 2015 (27 pages) |
3 November 2015 | Group of companies' accounts made up to 31 March 2015 (27 pages) |
19 October 2015 | Registration of charge 001471110021, created on 19 October 2015 (16 pages) |
19 October 2015 | Registration of charge 001471110021, created on 19 October 2015 (16 pages) |
19 August 2015 | Registration of charge 001471110020, created on 18 August 2015 (16 pages) |
19 August 2015 | Registration of charge 001471110020, created on 18 August 2015 (16 pages) |
9 January 2015 | Appointment of Andrew Mills as a director on 1 January 2015 (2 pages) |
9 January 2015 | Appointment of Andrew Mills as a director on 1 January 2015 (2 pages) |
9 January 2015 | Appointment of Ian James Davies as a director on 1 January 2015 (2 pages) |
9 January 2015 | Appointment of Ian James Davies as a director on 1 January 2015 (2 pages) |
9 January 2015 | Appointment of Ian James Davies as a director on 1 January 2015 (2 pages) |
9 January 2015 | Appointment of Andrew Mills as a director on 1 January 2015 (2 pages) |
22 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
30 October 2014 | Registration of charge 001471110019, created on 28 October 2014
|
30 October 2014 | Registration of charge 001471110019, created on 28 October 2014
|
10 October 2014 | Registration of charge 001471110018, created on 10 October 2014 (16 pages) |
10 October 2014 | Registration of charge 001471110018, created on 10 October 2014 (16 pages) |
1 October 2014 | Group of companies' accounts made up to 31 March 2014 (27 pages) |
1 October 2014 | Group of companies' accounts made up to 31 March 2014 (27 pages) |
23 December 2013 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
14 October 2013 | Group of companies' accounts made up to 31 March 2013 (27 pages) |
14 October 2013 | Group of companies' accounts made up to 31 March 2013 (27 pages) |
1 May 2013 | Registration of charge 001471110017 (16 pages) |
1 May 2013 | Registration of charge 001471110017 (16 pages) |
24 December 2012 | Annual return made up to 19 December 2012 with a full list of shareholders (8 pages) |
24 December 2012 | Annual return made up to 19 December 2012 with a full list of shareholders (8 pages) |
28 November 2012 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
28 November 2012 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
28 November 2012 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
28 November 2012 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
18 October 2012 | Group of companies' accounts made up to 31 March 2012 (27 pages) |
18 October 2012 | Group of companies' accounts made up to 31 March 2012 (27 pages) |
22 December 2011 | Annual return made up to 19 December 2011 with a full list of shareholders (8 pages) |
22 December 2011 | Annual return made up to 19 December 2011 with a full list of shareholders (8 pages) |
24 November 2011 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
24 November 2011 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
11 November 2011 | Group of companies' accounts made up to 31 March 2011 (27 pages) |
11 November 2011 | Group of companies' accounts made up to 31 March 2011 (27 pages) |
10 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (11 pages) |
10 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
10 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
10 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (11 pages) |
10 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
10 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
10 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
10 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 March 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
9 March 2011 | Particulars of a mortgage or charge / charge no: 13 (12 pages) |
9 March 2011 | Particulars of a mortgage or charge / charge no: 13 (12 pages) |
9 March 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
21 December 2010 | Annual return made up to 19 December 2010 with a full list of shareholders (8 pages) |
21 December 2010 | Annual return made up to 19 December 2010 with a full list of shareholders (8 pages) |
18 November 2010 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
18 November 2010 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
17 November 2010 | Group of companies' accounts made up to 31 March 2010 (27 pages) |
17 November 2010 | Group of companies' accounts made up to 31 March 2010 (27 pages) |
22 December 2009 | Director's details changed for Mr James Donald Nicholas on 22 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 19 December 2009 with a full list of shareholders (15 pages) |
22 December 2009 | Director's details changed for Mr Mark Guy Williams on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Alan Gordon Bennett on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Alan Gordon Bennett on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Nigel John Anderton on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Nigel John Anderton on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Mr Peter James Hitchcock on 22 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 19 December 2009 with a full list of shareholders (15 pages) |
22 December 2009 | Secretary's details changed for Alan Gordon Bennett on 22 December 2009 (1 page) |
22 December 2009 | Director's details changed for Mr Mark Guy Williams on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Mr James Donald Nicholas on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Mr Peter James Hitchcock on 22 December 2009 (2 pages) |
22 December 2009 | Secretary's details changed for Alan Gordon Bennett on 22 December 2009 (1 page) |
12 October 2009 | Group of companies' accounts made up to 31 March 2009 (28 pages) |
12 October 2009 | Group of companies' accounts made up to 31 March 2009 (28 pages) |
19 February 2009 | Particulars of a mortgage or charge / charge no: 10 (12 pages) |
19 February 2009 | Particulars of a mortgage or charge / charge no: 10 (12 pages) |
7 January 2009 | Return made up to 19/12/08; full list of members (19 pages) |
7 January 2009 | Return made up to 19/12/08; full list of members (19 pages) |
24 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
24 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
24 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
24 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
24 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
24 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
24 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
24 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
24 November 2008 | Group of companies' accounts made up to 31 March 2008 (27 pages) |
24 November 2008 | Group of companies' accounts made up to 31 March 2008 (27 pages) |
14 January 2008 | Return made up to 19/12/07; full list of members
|
14 January 2008 | Return made up to 19/12/07; full list of members
|
19 December 2007 | Group of companies' accounts made up to 31 March 2007 (27 pages) |
19 December 2007 | Group of companies' accounts made up to 31 March 2007 (27 pages) |
5 January 2007 | Return made up to 19/12/06; full list of members (20 pages) |
5 January 2007 | Return made up to 19/12/06; full list of members (20 pages) |
2 January 2007 | Group of companies' accounts made up to 31 March 2006 (27 pages) |
2 January 2007 | Group of companies' accounts made up to 31 March 2006 (27 pages) |
5 May 2006 | Particulars of mortgage/charge (3 pages) |
5 May 2006 | Particulars of mortgage/charge (3 pages) |
4 January 2006 | Return made up to 19/12/05; no change of members (8 pages) |
4 January 2006 | Return made up to 19/12/05; no change of members (8 pages) |
3 January 2006 | Group of companies' accounts made up to 31 March 2005 (26 pages) |
3 January 2006 | Group of companies' accounts made up to 31 March 2005 (26 pages) |
9 September 2005 | New director appointed (3 pages) |
9 September 2005 | New director appointed (3 pages) |
23 December 2004 | Return made up to 19/12/04; change of members (8 pages) |
23 December 2004 | Return made up to 19/12/04; change of members (8 pages) |
23 December 2004 | Group of companies' accounts made up to 31 March 2004 (26 pages) |
23 December 2004 | Group of companies' accounts made up to 31 March 2004 (26 pages) |
6 January 2004 | Return made up to 19/12/03; full list of members (14 pages) |
6 January 2004 | Return made up to 19/12/03; full list of members (14 pages) |
5 January 2004 | Group of companies' accounts made up to 31 March 2003 (25 pages) |
5 January 2004 | Group of companies' accounts made up to 31 March 2003 (25 pages) |
19 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 2003 | Particulars of mortgage/charge (3 pages) |
17 July 2003 | Particulars of mortgage/charge (3 pages) |
23 December 2002 | Return made up to 19/12/02; change of members (10 pages) |
23 December 2002 | Group of companies' accounts made up to 31 March 2002 (25 pages) |
23 December 2002 | Return made up to 19/12/02; change of members (10 pages) |
23 December 2002 | Group of companies' accounts made up to 31 March 2002 (25 pages) |
15 July 2002 | Auditor's resignation (2 pages) |
15 July 2002 | Auditor's resignation (2 pages) |
21 December 2001 | Return made up to 19/12/01; change of members (7 pages) |
21 December 2001 | Group of companies' accounts made up to 31 March 2001 (22 pages) |
21 December 2001 | Group of companies' accounts made up to 31 March 2001 (22 pages) |
21 December 2001 | Return made up to 19/12/01; change of members (7 pages) |
2 May 2001 | Particulars of mortgage/charge (3 pages) |
2 May 2001 | Particulars of mortgage/charge (3 pages) |
2 May 2001 | Particulars of mortgage/charge (3 pages) |
2 May 2001 | Particulars of mortgage/charge (3 pages) |
3 April 2001 | Particulars of mortgage/charge (3 pages) |
3 April 2001 | Particulars of mortgage/charge (3 pages) |
6 February 2001 | Registered office changed on 06/02/01 from: equity & law house 47 castle street liverpool L2 9TQ (1 page) |
6 February 2001 | Registered office changed on 06/02/01 from: equity & law house 47 castle street liverpool L2 9TQ (1 page) |
2 January 2001 | Full group accounts made up to 31 March 2000 (22 pages) |
2 January 2001 | Full group accounts made up to 31 March 2000 (22 pages) |
2 January 2001 | Return made up to 19/12/00; full list of members (7 pages) |
2 January 2001 | Return made up to 19/12/00; full list of members (7 pages) |
12 December 2000 | Director resigned (1 page) |
12 December 2000 | Director resigned (1 page) |
23 December 1999 | Return made up to 19/12/99; full list of members (17 pages) |
23 December 1999 | Return made up to 19/12/99; full list of members (17 pages) |
23 December 1999 | Full group accounts made up to 31 March 1999 (22 pages) |
23 December 1999 | Full group accounts made up to 31 March 1999 (22 pages) |
8 January 1999 | Full group accounts made up to 31 March 1998 (21 pages) |
8 January 1999 | Full group accounts made up to 31 March 1998 (21 pages) |
31 December 1998 | Return made up to 19/12/98; change of members (13 pages) |
31 December 1998 | Return made up to 19/12/98; change of members (13 pages) |
9 November 1998 | New director appointed (2 pages) |
9 November 1998 | New director appointed (2 pages) |
6 August 1998 | Particulars of mortgage/charge (4 pages) |
6 August 1998 | Particulars of mortgage/charge (4 pages) |
12 January 1998 | Full group accounts made up to 31 March 1997 (21 pages) |
12 January 1998 | Return made up to 19/12/97; change of members (9 pages) |
12 January 1998 | Full group accounts made up to 31 March 1997 (21 pages) |
12 January 1998 | Return made up to 19/12/97; change of members (9 pages) |
12 August 1997 | Particulars of mortgage/charge (4 pages) |
12 August 1997 | Particulars of mortgage/charge (4 pages) |
3 April 1997 | Auditor's resignation (1 page) |
3 April 1997 | Auditor's resignation (1 page) |
17 January 1997 | Particulars of mortgage/charge (4 pages) |
17 January 1997 | Particulars of mortgage/charge (4 pages) |
31 December 1996 | Return made up to 19/12/96; full list of members (10 pages) |
31 December 1996 | Full group accounts made up to 31 March 1996 (20 pages) |
31 December 1996 | Return made up to 19/12/96; full list of members (10 pages) |
31 December 1996 | Full group accounts made up to 31 March 1996 (20 pages) |
22 December 1995 | Return made up to 19/12/95; no change of members
|
22 December 1995 | Full group accounts made up to 31 March 1995 (20 pages) |
22 December 1995 | Full group accounts made up to 31 March 1995 (20 pages) |
22 December 1995 | Return made up to 19/12/95; no change of members
|
25 February 1995 | Particulars of mortgage/charge (5 pages) |
25 February 1995 | Particulars of mortgage/charge (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (72 pages) |
12 April 1917 | Incorporation (13 pages) |
12 April 1917 | Incorporation (13 pages) |