Company NameWhinmoor Estates Limited
Company StatusActive
Company Number00196632
CategoryPrivate Limited Company
Incorporation Date22 March 1924(100 years, 1 month ago)

Business Activity

Section LReal estate activities
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
Appointed16 October 1992(68 years, 7 months after company formation)
Appointment Duration31 years, 5 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Friarsgate
Grosvenor Street
Chester
Cheshire
CH1 1XG
Wales
Secretary NameAlan Gordon Bennett
NationalityBritish
StatusCurrent
Appointed16 October 1992(68 years, 7 months after company formation)
Appointment Duration31 years, 5 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(74 years, 8 months after company formation)
Appointment Duration25 years, 5 months
RoleChartered Surveyor
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(81 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(90 years, 10 months after company formation)
Appointment Duration9 years, 2 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(90 years, 10 months after company formation)
Appointment Duration9 years, 2 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(95 years, 10 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
Appointed16 October 1992(68 years, 7 months after company formation)
Appointment Duration3 months, 1 week (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
Appointed16 October 1992(68 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 05 December 2000)
RoleSolicitor Retired
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
Appointed16 October 1992(68 years, 7 months after company formation)
Appointment Duration23 years, 9 months (resigned 19 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Friarsgate
Grosvenor Street
Chester
Cheshire
CH1 1XG
Wales
Director NameMr Peter James Hitchcock
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(74 years, 3 months after company formation)
Appointment Duration21 years, 6 months (resigned 31 December 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Friarsgate
Grosvenor Street
Chester
Cheshire
CH1 1XG
Wales

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

690 at £1Henrietta Louise Williams
5.75%
Ordinary
690 at £1Mrs Patricia Dorothy Smith
5.75%
Ordinary
690 at £1Victoria Kate Davis
5.75%
Ordinary
5.7k at £1Nigel John Anderton & Joseph Richard Maurice Simcox & Michael Quentin Smye
47.81%
Ordinary
2.9k at £1Andrew Frederick Whittingham-jones & Mark Guy Williams
23.97%
Ordinary
350 at £1Mark Williams & Nigel Anderton & Stephen Smith & Patricia Smith
2.92%
Ordinary
350 at £1Patricia Smith & Nicholas Bristowe & Henrietta Williams
2.92%
Ordinary
350 at £1Patricia Smith & Philip Davis & Victoria Davis
2.92%
Ordinary
150 at £1David John Weston & Joseph Richard Maurice Simcox
1.25%
Ordinary
112 at £1Rosalind Jane Dore
0.93%
Ordinary
1 at £1Alan Gordon Bennett
0.01%
Ordinary
1 at £1Mark Guy Williams
0.01%
Ordinary
1 at £1Nigel John Anderton
0.01%
Ordinary
1 at £1Nigel John Anderton & Joseph Maurice Richard Simcox & James Donald Nicholas
0.01%
Ordinary
1 at £1Peter James Hitchcock
0.01%
Ordinary

Financials

Year2014
Turnover£770,165
Gross Profit£567,012
Net Worth£8,182,502
Cash£96,671
Current Liabilities£261,323

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return17 September 2023 (6 months, 1 week ago)
Next Return Due1 October 2024 (6 months from now)

Charges

18 January 1938Delivered on: 5 February 1938
Satisfied on: 12 July 1995
Persons entitled: King Edward Building Society

Classification: Legal charge
Secured details: £375.
Particulars: 3 holmfield ave, aigburth liverpool.
Fully Satisfied
30 December 1937Delivered on: 14 January 1938
Satisfied on: 12 July 1995
Persons entitled: King Edward Building Society

Classification: Legal charge
Secured details: £475.
Particulars: 68 cooper avenue mossley hill liverpool.
Fully Satisfied
26 July 1937Delivered on: 7 August 1937
Satisfied on: 12 July 1995
Persons entitled: Miss C.G. Dowling

Classification: Legal charge
Secured details: £800.
Particulars: 25,27,29 redvers drive walton liverpool.
Fully Satisfied
30 June 1937Delivered on: 12 July 1937
Satisfied on: 12 July 1995
Persons entitled: W.I. Kerr

Classification: Legal charge
Secured details: £350.
Particulars: 39 irene road wavertree liverpool.
Fully Satisfied
11 June 1937Delivered on: 24 June 1937
Satisfied on: 12 July 1995
Persons entitled: Northern Investment Fund LTD

Classification: Legal charge
Secured details: £500.
Particulars: The willows west derby liverpool.
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: The f/h property k/a 32 allerton road, liverpool t/no MS317221 and the property k/a 101-111 (odd) manchester road and 3 & 5 rose hill and 2-10 (even) and 4A lever grove, bolton, lancashire t/no GM381281 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.
Fully Satisfied
1 November 2001Delivered on: 6 November 2001
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. See the mortgage charge document for full details.
Fully Satisfied
23 September 1947Delivered on: 29 September 1947
Satisfied on: 12 July 1995
Persons entitled: Rodney Building Society

Classification: Legal charge
Secured details: £2295.
Particulars: 117,119,125 bentham dr. Broad green liverpool.
Fully Satisfied
6 January 1947Delivered on: 18 January 1947
Satisfied on: 12 July 1995
Persons entitled: Central Building Society

Classification: Legal charge
Secured details: £3825.
Particulars: 189-195, 199-207 kingsway liverpool.
Fully Satisfied
26 March 1946Delivered on: 6 April 1946
Satisfied on: 12 July 1995
Persons entitled: L. and D.L. Nicholas & H.T. Smith

Classification: Legal charge
Secured details: £8500.
Particulars: Property at barnston gayton cheshire.
Fully Satisfied
17 December 1945Delivered on: 7 January 1946
Satisfied on: 12 July 1995
Persons entitled: L. Nichilas D.L. Nicholas H.T. Smith

Classification: Legal charge
Secured details: £28050.
Particulars: 1-11 15-55 2-6 18-56 kilburn ave eastham bebington.
Fully Satisfied
5 June 1944Delivered on: 21 June 1944
Satisfied on: 12 July 1995
Persons entitled: King Edward Building Society

Classification: Legal charge
Secured details: £250.
Particulars: 6 hebden road west derby liverpool.
Fully Satisfied
5 June 1944Delivered on: 21 June 1944
Satisfied on: 12 July 1995
Persons entitled: King Edward Building Society

Classification: Legal charge
Secured details: £250.
Particulars: 51 fieldton road west derby liverpool.
Fully Satisfied
13 May 1933Delivered on: 18 May 1937
Satisfied on: 12 July 1995
Persons entitled: King Edward Building Society

Classification: Legal charge
Secured details: £476/16/11.
Particulars: 30 doric road liverpool.
Fully Satisfied
5 June 1944Delivered on: 21 June 1944
Satisfied on: 12 July 1995
Persons entitled: King Edward Building Society

Classification: Legal charge
Secured details: £250.
Particulars: 24 fieldton road west derby liverpool.
Fully Satisfied
5 June 1944Delivered on: 21 June 1944
Satisfied on: 12 July 1995
Persons entitled: King Edward Building Society

Classification: Legal charge
Secured details: £250.
Particulars: 116 carr lane east liverpool.
Fully Satisfied
5 June 1944Delivered on: 21 June 1944
Satisfied on: 12 July 1995
Persons entitled: King Edward Building Society

Classification: Legal charge
Secured details: £250.
Particulars: 108 carr lane east liverpool.
Fully Satisfied
5 June 1944Delivered on: 21 June 1944
Satisfied on: 12 July 1995
Persons entitled: King Edward Building Society

Classification: Legal charge
Secured details: £250.
Particulars: 106 carr lane east liverpool.
Fully Satisfied
5 June 1944Delivered on: 21 June 1944
Satisfied on: 12 July 1995
Persons entitled: King Edward Building Society

Classification: Legal charge
Secured details: £250.
Particulars: 104 carr lane east liverpool.
Fully Satisfied
5 June 1944Delivered on: 21 June 1944
Satisfied on: 12 July 1995
Persons entitled: King Edward Building Society

Classification: Legal charge
Secured details: £250.
Particulars: 102 carr lane east liverpool.
Fully Satisfied
17 June 1933Delivered on: 15 June 1944
Satisfied on: 12 July 1995
Persons entitled: King Edward Building Society

Classification: Legal charge
Secured details: £360/17/5.
Particulars: 28 doric road liverpool.
Fully Satisfied
26 June 1933Delivered on: 15 June 1944
Satisfied on: 12 July 1995
Persons entitled: King Edward Building Society

Classification: Legal charge
Secured details: £367/10/7.
Particulars: 26 doric road liverpool.
Fully Satisfied
17 June 1933Delivered on: 15 June 1944
Satisfied on: 12 July 1995
Persons entitled: King Edward Building Society

Classification: Legal charge
Secured details: £366/7/17.
Particulars: 24 doric road liverpool.
Fully Satisfied
15 December 1933Delivered on: 15 June 1944
Satisfied on: 12 July 1995
Persons entitled: King Edward Building Society

Classification: Legal charge
Secured details: £368/17/11.
Particulars: 10 doric road liverpool.
Fully Satisfied
15 June 1933Delivered on: 16 September 1936
Satisfied on: 12 July 1995
Persons entitled: King Edward Building Society

Classification: Legal charge
Secured details: £461/7/9.
Particulars: 12 doric road liverpool.
Fully Satisfied
17 July 1933Delivered on: 15 June 1944
Satisfied on: 12 July 1995
Persons entitled: King Edward Building Society

Classification: Legal charge
Secured details: £367/13/1.
Particulars: 8 doric road liverpool.
Fully Satisfied
11 May 1933Delivered on: 15 June 1944
Satisfied on: 12 July 1995
Persons entitled: King Edward Building Society

Classification: Legal charge
Secured details: £358/1/5.
Particulars: 4 doric road liverpool.
Fully Satisfied
7 June 1933Delivered on: 15 June 1944
Satisfied on: 12 July 1995
Persons entitled: King Edward Building Society

Classification: Legal charge
Secured details: 289/1/5.
Particulars: 2 doric road liverpool.
Fully Satisfied
24 February 1944Delivered on: 9 March 1944
Satisfied on: 12 July 1995
Persons entitled: King Edward Building Society

Classification: Legal charge
Secured details: £500.
Particulars: Hillfoot ave hunts cross liverpool.
Fully Satisfied
29 November 1943Delivered on: 4 December 1943
Satisfied on: 12 July 1995
Persons entitled: King Edward Building Society

Classification: Legal charge
Secured details: £1000.
Particulars: 43 & 45 woodend ave hunts cross liverpool.
Fully Satisfied
29 November 1943Delivered on: 4 December 1943
Satisfied on: 12 July 1995
Persons entitled: King Edward Building Society

Classification: Legal charge
Secured details: £1000.
Particulars: 39 & 41 woodend ave hunts cross liverpool.
Fully Satisfied
29 November 1943Delivered on: 4 December 1943
Satisfied on: 12 July 1995
Persons entitled: King Edward Building Society

Classification: Legal charge
Secured details: £1000.
Particulars: 35 & 37 woodend ave hunts cross liverpool.
Fully Satisfied
29 November 1943Delivered on: 4 December 1943
Satisfied on: 12 July 1995
Persons entitled: King Edward Building Society

Classification: Legal charge
Secured details: £500.
Particulars: 31 woodend ave. Hunts cross liverpool.
Fully Satisfied
6 November 1942Delivered on: 16 November 1942
Satisfied on: 12 July 1995
Persons entitled: King Edward Building Society

Classification: Legal charge
Secured details: £600.
Particulars: 46 whinmoor road west derby liverpool.
Fully Satisfied
6 November 1942Delivered on: 16 November 1942
Satisfied on: 12 July 1995
Persons entitled: King Edward Building Society

Classification: Legal charge
Secured details: £600.
Particulars: 44 whinmoor road west derby liverpool.
Fully Satisfied
10 April 1934Delivered on: 17 April 1934
Satisfied on: 12 July 1995
Persons entitled: Dowling Trustees

Classification: Legal charge
Secured details: £320.
Particulars: 33 redvers drive walton liverpool.
Fully Satisfied
6 November 1942Delivered on: 16 November 1942
Satisfied on: 12 July 1995
Persons entitled: King Edward Building Society

Classification: Legal charge
Secured details: £600.
Particulars: 42 whinmoor road west derby liverpool.
Fully Satisfied
6 November 1942Delivered on: 16 November 1942
Satisfied on: 12 July 1995
Persons entitled: King Edward Building Society

Classification: Legal charge
Secured details: £600.
Particulars: 32 whinmoor road west derby liverpool.
Fully Satisfied
13 October 1942Delivered on: 22 October 1942
Satisfied on: 12 July 1995
Persons entitled: H.T. Smith

Classification: Legal charge
Secured details: £500.
Particulars: Whinmoor court landfield park west derby liverpool.
Fully Satisfied
7 October 1942Delivered on: 19 October 1942
Satisfied on: 12 July 1995
Persons entitled: King Edward Building Society

Classification: Legal charge
Secured details: £280.
Particulars: 39 irene road wvaertree liverpool.
Fully Satisfied
7 March 1939Delivered on: 18 March 1939
Satisfied on: 12 July 1995
Persons entitled: King Edward Building Society

Classification: Legal charge
Secured details: £2000.
Particulars: Block of 24 flats eaton grange alder road & eaton road west derby liverpool.
Fully Satisfied
29 April 1938Delivered on: 5 May 1938
Satisfied on: 12 July 1995
Persons entitled: King Edward Building Society

Classification: Legal charge
Secured details: £7500.
Particulars: Land comer road alder road & eaton road.
Fully Satisfied
16 March 1938Delivered on: 26 March 1938
Satisfied on: 12 July 1995
Persons entitled: King Edward Building Society

Classification: Legal charge
Secured details: £220.
Particulars: 1 sunningdale road wavertree liverpool.
Fully Satisfied
16 March 1938Delivered on: 26 March 1938
Satisfied on: 12 July 1995
Persons entitled: King Edward Building Society

Classification: Legal charge
Secured details: £275.
Particulars: 86 pemberton road liverpool.
Fully Satisfied
24 March 1938Delivered on: 26 March 1938
Satisfied on: 12 July 1995
Persons entitled: King Edward Building Society

Classification: Legal charge
Secured details: £350.
Particulars: 16 doric road liverpool.
Fully Satisfied
18 January 1938Delivered on: 5 February 1938
Satisfied on: 12 July 1995
Persons entitled: King Edward Building Society

Classification: Legal charge
Secured details: £520.
Particulars: 9, 11 sunbury road anfield liverpool.
Fully Satisfied
19 June 1933Delivered on: 21 June 1933
Satisfied on: 12 July 1995
Persons entitled: H T Smith

Classification: Legal charge
Secured details: £350.
Particulars: 20 feltwell road anfield liverpool.
Fully Satisfied
28 April 2023Delivered on: 3 May 2023
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 123A, 125 and 127 london road, calne, SN11 0AH as registered at hm land registry with title numbers WT96191, WT469596 and WT319184.
Outstanding
27 September 2019Delivered on: 2 October 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Double top bramcote lane chilwell beeston nottingham.
Outstanding
10 March 2017Delivered on: 14 March 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Sheffield house 16 main road windermere title no CU182635.
Outstanding
18 March 2016Delivered on: 18 March 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 108 and 110 normoss road blackpool.
Outstanding
5 November 2013Delivered on: 16 November 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property k/a weston interchange cowley road crewe title no CH323595. Notification of addition to or amendment of charge.
Outstanding
11 July 2012Delivered on: 13 July 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 91/93 belvedene road wallasey wirral t/no CH32525 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: 12 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 see image for full details.
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: 32 allerton road liverpool t/no MS317221,101-111 (odd) manchester road and 3 & 5 rose hill and 2-10 (even) and 4A lever grove bolton lancashire t/no GM381281,unit 7 southgate retail park normanton road derby t/no DY354104 (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

Filing History

17 September 2020Confirmation statement made on 17 September 2020 with updates (5 pages)
24 August 2020Full accounts made up to 31 December 2019 (16 pages)
3 January 2020Appointment of Michael Quentin Smye as a director on 1 January 2020 (2 pages)
3 January 2020Termination of appointment of Peter James Hitchcock as a director on 31 December 2019 (1 page)
2 October 2019Registration of charge 001966320054, created on 27 September 2019 (18 pages)
19 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
14 June 2019Full accounts made up to 31 December 2018 (17 pages)
17 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
24 May 2018Full accounts made up to 31 December 2017 (16 pages)
30 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
18 September 2017Confirmation statement made on 17 September 2017 with updates (5 pages)
18 September 2017Confirmation statement made on 17 September 2017 with updates (5 pages)
8 May 2017Full accounts made up to 31 December 2016 (16 pages)
8 May 2017Full accounts made up to 31 December 2016 (16 pages)
14 March 2017Registration of charge 001966320053, created on 10 March 2017 (17 pages)
14 March 2017Registration of charge 001966320053, created on 10 March 2017 (17 pages)
23 September 2016Confirmation statement made on 17 September 2016 with updates (7 pages)
23 September 2016Confirmation statement made on 17 September 2016 with updates (7 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)
31 May 2016Full accounts made up to 31 December 2015 (16 pages)
31 May 2016Full accounts made up to 31 December 2015 (16 pages)
18 March 2016Registration of charge 001966320052, created on 18 March 2016 (16 pages)
18 March 2016Registration of charge 001966320052, created on 18 March 2016 (16 pages)
21 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 12,000
(8 pages)
21 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 12,000
(8 pages)
3 June 2015Full accounts made up to 31 December 2014 (16 pages)
3 June 2015Full accounts made up to 31 December 2014 (16 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)
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)
18 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 12,000
(7 pages)
18 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 12,000
(7 pages)
27 May 2014Full accounts made up to 31 December 2013 (16 pages)
27 May 2014Full accounts made up to 31 December 2013 (16 pages)
16 November 2013Registration of charge 001966320051 (11 pages)
16 November 2013Registration of charge 001966320051 (11 pages)
18 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 12,000
(6 pages)
18 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 12,000
(6 pages)
23 May 2013Full accounts made up to 31 December 2012 (16 pages)
23 May 2013Full accounts made up to 31 December 2012 (16 pages)
21 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (6 pages)
21 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (6 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 50 (5 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 50 (5 pages)
1 May 2012Full accounts made up to 31 December 2011 (16 pages)
1 May 2012Full accounts made up to 31 December 2011 (16 pages)
19 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (6 pages)
19 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (6 pages)
7 June 2011Full accounts made up to 31 December 2010 (16 pages)
7 June 2011Full accounts made up to 31 December 2010 (16 pages)
12 March 2011Particulars of a mortgage or charge / charge no: 49 (5 pages)
12 March 2011Particulars of a mortgage or charge / charge no: 49 (5 pages)
10 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (6 pages)
10 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (6 pages)
10 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages)
10 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages)
9 March 2011Particulars of a mortgage or charge / charge no: 48 (7 pages)
9 March 2011Particulars of a mortgage or charge / charge no: 48 (7 pages)
17 September 2010Director's details changed for Mr James Donald Nicholas on 1 October 2009 (2 pages)
17 September 2010Director's details changed for Mr Peter James Hitchcock on 1 October 2009 (2 pages)
17 September 2010Director's details changed for Alan Gordon Bennett on 1 October 2009 (2 pages)
17 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (6 pages)
17 September 2010Director's details changed for Mr Peter James Hitchcock on 1 October 2009 (2 pages)
17 September 2010Director's details changed for Mr James Donald Nicholas on 1 October 2009 (2 pages)
17 September 2010Director's details changed for Mr Peter James Hitchcock on 1 October 2009 (2 pages)
17 September 2010Director's details changed for Mr Mark Guy Williams on 1 October 2009 (2 pages)
17 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (6 pages)
17 September 2010Secretary's details changed for Alan Gordon Bennett on 1 October 2009 (1 page)
17 September 2010Director's details changed for Mr Mark Guy Williams on 1 October 2009 (2 pages)
17 September 2010Director's details changed for Nigel John Anderton on 1 October 2009 (2 pages)
17 September 2010Director's details changed for Nigel John Anderton on 1 October 2009 (2 pages)
17 September 2010Director's details changed for Mr James Donald Nicholas on 1 October 2009 (2 pages)
17 September 2010Director's details changed for Nigel John Anderton on 1 October 2009 (2 pages)
17 September 2010Secretary's details changed for Alan Gordon Bennett on 1 October 2009 (1 page)
17 September 2010Director's details changed for Mr Mark Guy Williams on 1 October 2009 (2 pages)
17 September 2010Director's details changed for Alan Gordon Bennett on 1 October 2009 (2 pages)
17 September 2010Secretary's details changed for Alan Gordon Bennett on 1 October 2009 (1 page)
17 September 2010Director's details changed for Alan Gordon Bennett on 1 October 2009 (2 pages)
21 May 2010Full accounts made up to 31 December 2009 (16 pages)
21 May 2010Full accounts made up to 31 December 2009 (16 pages)
17 September 2009Return made up to 17/09/09; full list of members (10 pages)
17 September 2009Return made up to 17/09/09; full list of members (10 pages)
29 May 2009Full accounts made up to 31 December 2008 (17 pages)
29 May 2009Full accounts made up to 31 December 2008 (17 pages)
19 February 2009Particulars of a mortgage or charge / charge no: 47 (7 pages)
19 February 2009Particulars of a mortgage or charge / charge no: 47 (7 pages)
1 October 2008Full accounts made up to 31 December 2007 (17 pages)
1 October 2008Full accounts made up to 31 December 2007 (17 pages)
18 September 2008Return made up to 17/09/08; full list of members (10 pages)
18 September 2008Return made up to 17/09/08; full list of members (10 pages)
4 October 2007Return made up to 17/09/07; full list of members (6 pages)
4 October 2007Director's particulars changed (1 page)
4 October 2007Director's particulars changed (1 page)
4 October 2007Return made up to 17/09/07; full list of members (6 pages)
30 May 2007Full accounts made up to 31 December 2006 (18 pages)
30 May 2007Full accounts made up to 31 December 2006 (18 pages)
26 September 2006Full accounts made up to 31 December 2005 (17 pages)
26 September 2006Full accounts made up to 31 December 2005 (17 pages)
19 September 2006Return made up to 17/09/06; full list of members (6 pages)
19 September 2006Return made up to 17/09/06; full list of members (6 pages)
19 September 2006Director's particulars changed (1 page)
19 September 2006Director's particulars changed (1 page)
19 September 2006Director's particulars changed (1 page)
19 September 2006Director's particulars changed (1 page)
19 October 2005Return made up to 17/09/05; full list of members (14 pages)
19 October 2005Return made up to 17/09/05; full list of members (14 pages)
19 October 2005Full accounts made up to 31 December 2004 (16 pages)
19 October 2005Full accounts made up to 31 December 2004 (16 pages)
9 September 2005New director appointed (3 pages)
9 September 2005New director appointed (3 pages)
23 September 2004Full accounts made up to 31 December 2003 (17 pages)
23 September 2004Full accounts made up to 31 December 2003 (17 pages)
23 September 2004Return made up to 17/09/04; change of members (9 pages)
23 September 2004Return made up to 17/09/04; change of members (9 pages)
28 September 2003Full accounts made up to 31 December 2002 (17 pages)
28 September 2003Return made up to 17/09/03; full list of members (12 pages)
28 September 2003Full accounts made up to 31 December 2002 (17 pages)
28 September 2003Return made up to 17/09/03; full list of members (12 pages)
27 September 2002Return made up to 17/09/02; full list of members (12 pages)
27 September 2002Return made up to 17/09/02; full list of members (12 pages)
23 September 2002Full accounts made up to 31 December 2001 (16 pages)
23 September 2002Full accounts made up to 31 December 2001 (16 pages)
2 June 2002Auditor's resignation (1 page)
2 June 2002Auditor's resignation (1 page)
6 November 2001Particulars of mortgage/charge (5 pages)
6 November 2001Particulars of mortgage/charge (5 pages)
20 September 2001Return made up to 17/09/01; full list of members (11 pages)
20 September 2001Full accounts made up to 31 December 2000 (17 pages)
20 September 2001Full accounts made up to 31 December 2000 (17 pages)
20 September 2001Return made up to 17/09/01; full list of members (11 pages)
6 February 2001Registered office changed on 06/02/01 from: equity & law 47 castle street liverpool L2 9TQ (1 page)
6 February 2001Registered office changed on 06/02/01 from: equity & law 47 castle street liverpool L2 9TQ (1 page)
12 December 2000Director resigned (1 page)
12 December 2000Director resigned (1 page)
20 September 2000Full accounts made up to 31 December 1999 (16 pages)
20 September 2000Return made up to 17/09/00; full list of members (11 pages)
20 September 2000Return made up to 17/09/00; full list of members (11 pages)
20 September 2000Full accounts made up to 31 December 1999 (16 pages)
23 September 1999Return made up to 17/09/99; full list of members (13 pages)
23 September 1999Return made up to 17/09/99; full list of members (13 pages)
23 September 1999Full accounts made up to 31 December 1998 (16 pages)
23 September 1999Full accounts made up to 31 December 1998 (16 pages)
9 November 1998New director appointed (2 pages)
9 November 1998New director appointed (2 pages)
23 September 1998Return made up to 17/09/98; no change of members (8 pages)
23 September 1998Full accounts made up to 31 December 1997 (15 pages)
23 September 1998Return made up to 17/09/98; no change of members (8 pages)
23 September 1998Full accounts made up to 31 December 1997 (15 pages)
16 July 1998New director appointed (2 pages)
16 July 1998New director appointed (2 pages)
30 September 1997Return made up to 17/09/97; no change of members (7 pages)
30 September 1997Return made up to 17/09/97; no change of members (7 pages)
29 September 1997Full accounts made up to 31 December 1996 (14 pages)
29 September 1997Full accounts made up to 31 December 1996 (14 pages)
23 September 1996Return made up to 17/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 September 1996Full accounts made up to 31 December 1995 (13 pages)
23 September 1996Full accounts made up to 31 December 1995 (13 pages)
23 September 1996Return made up to 17/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 October 1995Return made up to 26/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 October 1995Return made up to 26/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 October 1995Full accounts made up to 31 December 1994 (13 pages)
2 October 1995Full accounts made up to 31 December 1994 (13 pages)
12 July 1995Declaration of satisfaction of mortgage/charge (6 pages)
12 July 1995Declaration of satisfaction of mortgage/charge (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)