Grosvenor Street
Chester
Cheshire
CH1 1XG
Wales
Secretary Name | Alan Gordon Bennett |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 October 1992(68 years, 7 months after company formation) |
Appointment Duration | 30 years, 11 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 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 1998(74 years, 8 months after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Chartered 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(81 years, 4 months after company formation) |
Appointment Duration | 18 years, 2 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(90 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 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(90 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 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(95 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 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 | 16 October 1992(68 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (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 | 16 October 1992(68 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 05 December 2000) |
Role | Solicitor Retired |
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 | 16 October 1992(68 years, 7 months after company formation) |
Appointment Duration | 23 years, 9 months (resigned 19 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Friarsgate Grosvenor Street Chester Cheshire CH1 1XG Wales |
Director Name | Mr Peter James Hitchcock |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(74 years, 3 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 31 December 2019) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Friarsgate Grosvenor Street Chester Cheshire CH1 1XG Wales |
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 |
690 at £1 | Henrietta Louise Williams 5.75% Ordinary |
---|---|
690 at £1 | Mrs Patricia Dorothy Smith 5.75% Ordinary |
690 at £1 | Victoria Kate Davis 5.75% Ordinary |
5.7k at £1 | Nigel John Anderton & Joseph Richard Maurice Simcox & Michael Quentin Smye 47.81% Ordinary |
2.9k at £1 | Andrew Frederick Whittingham-jones & Mark Guy Williams 23.97% Ordinary |
350 at £1 | Mark Williams & Nigel Anderton & Stephen Smith & Patricia Smith 2.92% Ordinary |
350 at £1 | Patricia Smith & Nicholas Bristowe & Henrietta Williams 2.92% Ordinary |
350 at £1 | Patricia Smith & Philip Davis & Victoria Davis 2.92% Ordinary |
150 at £1 | David John Weston & Joseph Richard Maurice Simcox 1.25% Ordinary |
112 at £1 | Rosalind Jane Dore 0.93% Ordinary |
1 at £1 | Alan Gordon Bennett 0.01% Ordinary |
1 at £1 | Mark Guy Williams 0.01% Ordinary |
1 at £1 | Nigel John Anderton 0.01% Ordinary |
1 at £1 | Nigel John Anderton & Joseph Maurice Richard Simcox & James Donald Nicholas 0.01% Ordinary |
1 at £1 | Peter James Hitchcock 0.01% Ordinary |
Year | 2014 |
---|---|
Turnover | £770,165 |
Gross Profit | £567,012 |
Net Worth | £8,182,502 |
Cash | £96,671 |
Current Liabilities | £261,323 |
Latest Accounts | 31 December 2022 (9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (12 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 17 September 2022 (1 year ago) |
---|---|
Next Return Due | 1 October 2023 (overdue) |
18 January 1938 | Delivered 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 1937 | Delivered 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 1937 | Delivered 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 1937 | Delivered 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 1937 | Delivered 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 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: 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 2001 | Delivered 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 1947 | Delivered 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 1947 | Delivered 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 1946 | Delivered 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 1945 | Delivered 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 1944 | Delivered 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 1944 | Delivered 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 1933 | Delivered 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 1944 | Delivered 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 1944 | Delivered 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 1944 | Delivered 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 1944 | Delivered 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 1944 | Delivered 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 1944 | Delivered 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 1933 | Delivered 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 1933 | Delivered 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 1933 | Delivered 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 1933 | Delivered 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 1933 | Delivered 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 1933 | Delivered 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 1933 | Delivered 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 1933 | Delivered 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 1944 | Delivered 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 1943 | Delivered 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 1943 | Delivered 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 1943 | Delivered 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 1943 | Delivered 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 1942 | Delivered 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 1942 | Delivered 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 1934 | Delivered 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 1942 | Delivered 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 1942 | Delivered 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 1942 | Delivered 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 1942 | Delivered 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 1939 | Delivered 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 1938 | Delivered 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 1938 | Delivered 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 1938 | Delivered 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 1938 | Delivered 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 1938 | Delivered 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 1933 | Delivered 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 2023 | Delivered 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 2019 | Delivered on: 2 October 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Double top bramcote lane chilwell beeston nottingham. Outstanding |
10 March 2017 | Delivered 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 2016 | Delivered on: 18 March 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 108 and 110 normoss road blackpool. Outstanding |
5 November 2013 | Delivered 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 2012 | Delivered 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 2011 | Delivered 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 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: 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 |
17 September 2020 | Confirmation statement made on 17 September 2020 with updates (5 pages) |
---|---|
24 August 2020 | Full accounts made up to 31 December 2019 (16 pages) |
3 January 2020 | Appointment of Michael Quentin Smye as a director on 1 January 2020 (2 pages) |
3 January 2020 | Termination of appointment of Peter James Hitchcock as a director on 31 December 2019 (1 page) |
2 October 2019 | Registration of charge 001966320054, created on 27 September 2019 (18 pages) |
19 September 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
14 June 2019 | Full accounts made up to 31 December 2018 (17 pages) |
17 September 2018 | Confirmation statement made on 17 September 2018 with no updates (3 pages) |
24 May 2018 | Full accounts made up to 31 December 2017 (16 pages) |
30 April 2018 | Resolutions
|
18 September 2017 | Confirmation statement made on 17 September 2017 with updates (5 pages) |
18 September 2017 | Confirmation statement made on 17 September 2017 with updates (5 pages) |
8 May 2017 | Full accounts made up to 31 December 2016 (16 pages) |
8 May 2017 | Full accounts made up to 31 December 2016 (16 pages) |
14 March 2017 | Registration of charge 001966320053, created on 10 March 2017 (17 pages) |
14 March 2017 | Registration of charge 001966320053, created on 10 March 2017 (17 pages) |
23 September 2016 | Confirmation statement made on 17 September 2016 with updates (7 pages) |
23 September 2016 | Confirmation statement made on 17 September 2016 with updates (7 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) |
31 May 2016 | Full accounts made up to 31 December 2015 (16 pages) |
31 May 2016 | Full accounts made up to 31 December 2015 (16 pages) |
18 March 2016 | Registration of charge 001966320052, created on 18 March 2016 (16 pages) |
18 March 2016 | Registration of charge 001966320052, created on 18 March 2016 (16 pages) |
21 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
3 June 2015 | Full accounts made up to 31 December 2014 (16 pages) |
3 June 2015 | Full accounts made up to 31 December 2014 (16 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) |
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) |
18 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
27 May 2014 | Full accounts made up to 31 December 2013 (16 pages) |
27 May 2014 | Full accounts made up to 31 December 2013 (16 pages) |
16 November 2013 | Registration of charge 001966320051 (11 pages) |
16 November 2013 | Registration of charge 001966320051 (11 pages) |
18 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
23 May 2013 | Full accounts made up to 31 December 2012 (16 pages) |
23 May 2013 | Full accounts made up to 31 December 2012 (16 pages) |
21 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (6 pages) |
21 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (6 pages) |
13 July 2012 | Particulars of a mortgage or charge / charge no: 50 (5 pages) |
13 July 2012 | Particulars of a mortgage or charge / charge no: 50 (5 pages) |
1 May 2012 | Full accounts made up to 31 December 2011 (16 pages) |
1 May 2012 | Full accounts made up to 31 December 2011 (16 pages) |
19 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (6 pages) |
19 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (6 pages) |
7 June 2011 | Full accounts made up to 31 December 2010 (16 pages) |
7 June 2011 | Full accounts made up to 31 December 2010 (16 pages) |
12 March 2011 | Particulars of a mortgage or charge / charge no: 49 (5 pages) |
12 March 2011 | Particulars of a mortgage or charge / charge no: 49 (5 pages) |
10 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (6 pages) |
10 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (6 pages) |
10 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages) |
10 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages) |
9 March 2011 | Particulars of a mortgage or charge / charge no: 48 (7 pages) |
9 March 2011 | Particulars of a mortgage or charge / charge no: 48 (7 pages) |
17 September 2010 | Director's details changed for Mr James Donald Nicholas on 1 October 2009 (2 pages) |
17 September 2010 | Director's details changed for Mr Peter James Hitchcock on 1 October 2009 (2 pages) |
17 September 2010 | Director's details changed for Alan Gordon Bennett on 1 October 2009 (2 pages) |
17 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (6 pages) |
17 September 2010 | Director's details changed for Mr Peter James Hitchcock on 1 October 2009 (2 pages) |
17 September 2010 | Director's details changed for Mr James Donald Nicholas on 1 October 2009 (2 pages) |
17 September 2010 | Director's details changed for Mr Peter James Hitchcock on 1 October 2009 (2 pages) |
17 September 2010 | Director's details changed for Mr Mark Guy Williams on 1 October 2009 (2 pages) |
17 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (6 pages) |
17 September 2010 | Secretary's details changed for Alan Gordon Bennett on 1 October 2009 (1 page) |
17 September 2010 | Director's details changed for Mr Mark Guy Williams on 1 October 2009 (2 pages) |
17 September 2010 | Director's details changed for Nigel John Anderton on 1 October 2009 (2 pages) |
17 September 2010 | Director's details changed for Nigel John Anderton on 1 October 2009 (2 pages) |
17 September 2010 | Director's details changed for Mr James Donald Nicholas on 1 October 2009 (2 pages) |
17 September 2010 | Director's details changed for Nigel John Anderton on 1 October 2009 (2 pages) |
17 September 2010 | Secretary's details changed for Alan Gordon Bennett on 1 October 2009 (1 page) |
17 September 2010 | Director's details changed for Mr Mark Guy Williams on 1 October 2009 (2 pages) |
17 September 2010 | Director's details changed for Alan Gordon Bennett on 1 October 2009 (2 pages) |
17 September 2010 | Secretary's details changed for Alan Gordon Bennett on 1 October 2009 (1 page) |
17 September 2010 | Director's details changed for Alan Gordon Bennett on 1 October 2009 (2 pages) |
21 May 2010 | Full accounts made up to 31 December 2009 (16 pages) |
21 May 2010 | Full accounts made up to 31 December 2009 (16 pages) |
17 September 2009 | Return made up to 17/09/09; full list of members (10 pages) |
17 September 2009 | Return made up to 17/09/09; full list of members (10 pages) |
29 May 2009 | Full accounts made up to 31 December 2008 (17 pages) |
29 May 2009 | Full accounts made up to 31 December 2008 (17 pages) |
19 February 2009 | Particulars of a mortgage or charge / charge no: 47 (7 pages) |
19 February 2009 | Particulars of a mortgage or charge / charge no: 47 (7 pages) |
1 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
1 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
18 September 2008 | Return made up to 17/09/08; full list of members (10 pages) |
18 September 2008 | Return made up to 17/09/08; full list of members (10 pages) |
4 October 2007 | Return made up to 17/09/07; full list of members (6 pages) |
4 October 2007 | Director's particulars changed (1 page) |
4 October 2007 | Director's particulars changed (1 page) |
4 October 2007 | Return made up to 17/09/07; full list of members (6 pages) |
30 May 2007 | Full accounts made up to 31 December 2006 (18 pages) |
30 May 2007 | Full accounts made up to 31 December 2006 (18 pages) |
26 September 2006 | Full accounts made up to 31 December 2005 (17 pages) |
26 September 2006 | Full accounts made up to 31 December 2005 (17 pages) |
19 September 2006 | Return made up to 17/09/06; full list of members (6 pages) |
19 September 2006 | Return made up to 17/09/06; full list of members (6 pages) |
19 September 2006 | Director's particulars changed (1 page) |
19 September 2006 | Director's particulars changed (1 page) |
19 September 2006 | Director's particulars changed (1 page) |
19 September 2006 | Director's particulars changed (1 page) |
19 October 2005 | Return made up to 17/09/05; full list of members (14 pages) |
19 October 2005 | Return made up to 17/09/05; full list of members (14 pages) |
19 October 2005 | Full accounts made up to 31 December 2004 (16 pages) |
19 October 2005 | Full accounts made up to 31 December 2004 (16 pages) |
9 September 2005 | New director appointed (3 pages) |
9 September 2005 | New director appointed (3 pages) |
23 September 2004 | Full accounts made up to 31 December 2003 (17 pages) |
23 September 2004 | Full accounts made up to 31 December 2003 (17 pages) |
23 September 2004 | Return made up to 17/09/04; change of members (9 pages) |
23 September 2004 | Return made up to 17/09/04; change of members (9 pages) |
28 September 2003 | Full accounts made up to 31 December 2002 (17 pages) |
28 September 2003 | Return made up to 17/09/03; full list of members (12 pages) |
28 September 2003 | Full accounts made up to 31 December 2002 (17 pages) |
28 September 2003 | Return made up to 17/09/03; full list of members (12 pages) |
27 September 2002 | Return made up to 17/09/02; full list of members (12 pages) |
27 September 2002 | Return made up to 17/09/02; full list of members (12 pages) |
23 September 2002 | Full accounts made up to 31 December 2001 (16 pages) |
23 September 2002 | Full accounts made up to 31 December 2001 (16 pages) |
2 June 2002 | Auditor's resignation (1 page) |
2 June 2002 | Auditor's resignation (1 page) |
6 November 2001 | Particulars of mortgage/charge (5 pages) |
6 November 2001 | Particulars of mortgage/charge (5 pages) |
20 September 2001 | Return made up to 17/09/01; full list of members (11 pages) |
20 September 2001 | Full accounts made up to 31 December 2000 (17 pages) |
20 September 2001 | Full accounts made up to 31 December 2000 (17 pages) |
20 September 2001 | Return made up to 17/09/01; full list of members (11 pages) |
6 February 2001 | Registered office changed on 06/02/01 from: equity & law 47 castle street liverpool L2 9TQ (1 page) |
6 February 2001 | Registered office changed on 06/02/01 from: equity & law 47 castle street liverpool L2 9TQ (1 page) |
12 December 2000 | Director resigned (1 page) |
12 December 2000 | Director resigned (1 page) |
20 September 2000 | Full accounts made up to 31 December 1999 (16 pages) |
20 September 2000 | Return made up to 17/09/00; full list of members (11 pages) |
20 September 2000 | Return made up to 17/09/00; full list of members (11 pages) |
20 September 2000 | Full accounts made up to 31 December 1999 (16 pages) |
23 September 1999 | Return made up to 17/09/99; full list of members (13 pages) |
23 September 1999 | Return made up to 17/09/99; full list of members (13 pages) |
23 September 1999 | Full accounts made up to 31 December 1998 (16 pages) |
23 September 1999 | Full accounts made up to 31 December 1998 (16 pages) |
9 November 1998 | New director appointed (2 pages) |
9 November 1998 | New director appointed (2 pages) |
23 September 1998 | Return made up to 17/09/98; no change of members (8 pages) |
23 September 1998 | Full accounts made up to 31 December 1997 (15 pages) |
23 September 1998 | Return made up to 17/09/98; no change of members (8 pages) |
23 September 1998 | Full accounts made up to 31 December 1997 (15 pages) |
16 July 1998 | New director appointed (2 pages) |
16 July 1998 | New director appointed (2 pages) |
30 September 1997 | Return made up to 17/09/97; no change of members (7 pages) |
30 September 1997 | Return made up to 17/09/97; no change of members (7 pages) |
29 September 1997 | Full accounts made up to 31 December 1996 (14 pages) |
29 September 1997 | Full accounts made up to 31 December 1996 (14 pages) |
23 September 1996 | Return made up to 17/09/96; full list of members
|
23 September 1996 | Full accounts made up to 31 December 1995 (13 pages) |
23 September 1996 | Full accounts made up to 31 December 1995 (13 pages) |
23 September 1996 | Return made up to 17/09/96; full list of members
|
2 October 1995 | Return made up to 26/09/95; full list of members
|
2 October 1995 | Return made up to 26/09/95; full list of members
|
2 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |
2 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |
12 July 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
12 July 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |