Company NameOsborne And Co (Warrington) Limited
DirectorsMichael Arthur Osborne and James Osborne
Company StatusActive
Company Number00229905
CategoryPrivate Limited Company
Incorporation Date23 April 1928(96 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr Michael Arthur Osborne
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 1991(63 years, 1 month after company formation)
Appointment Duration32 years, 11 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Edge Firs Lane
Appleton
Warrington
WA4 5LD
Secretary NameMr Michael Arthur Osborne
NationalityBritish
StatusCurrent
Appointed16 June 2003(75 years, 2 months after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Edge Firs Lane
Appleton
Warrington
WA4 5LD
Director NameMr James Osborne
Date of BirthJune 1975 (Born 48 years ago)
NationalityEnglish
StatusCurrent
Appointed20 May 2008(80 years, 1 month after company formation)
Appointment Duration15 years, 11 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressThelwall New Rd
Grappenhall
Warrington
WA4 2LS
Director NameArthur Osborne
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(63 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 10 March 1993)
RoleBuilder
Correspondence Address41 Broad Lane
Grappenhall
Warrington
Cheshire
WA4 3ER
Director NamePamela Adelaide Osborne
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(63 years, 1 month after company formation)
Appointment Duration16 years, 12 months (resigned 20 May 2008)
RoleCompany Director
Correspondence Address3 Brockton Court
Field Lane, Appleton
Warrington
Cheshire
WA4 5JR
Secretary NameDenis Roy Bramhall
NationalityBritish
StatusResigned
Appointed30 May 1991(63 years, 1 month after company formation)
Appointment Duration12 years (resigned 16 June 2003)
RoleCompany Director
Correspondence Address1 Ascot Close
Grappenhall
Warrington
Cheshire
WA4 2QT

Contact

Websitewarringtonontheweb.com

Location

Registered AddressThelwall New Rd
Grappenhall
Warrington
WA4 2LS
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishStockton Heath
WardGrappenhall
Built Up AreaWarrington

Shareholders

500 at £1Executors Of William Donald Hargreaves
5.00%
Ordinary
500 at £1Executors Of William Donald Hargreaves & N.j. Williams
5.00%
Ordinary
3.7k at £1Michael Arthur Osborne
37.00%
Ordinary
3k at £1Trustees Of Discretionary Trust Created 14 November 2001
29.50%
Ordinary
2.2k at £1Michael Arthur Osborne & Pamela Adelaide Osborne & William Donald Hargreaves
21.50%
Ordinary
200 at £1Michael Sutton
2.00%
Ordinary

Financials

Year2014
Net Worth£2,663,400
Cash£52,275
Current Liabilities£422,671

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return23 May 2023 (11 months ago)
Next Return Due6 June 2024 (1 month, 2 weeks from now)

Charges

22 June 1992Delivered on: 26 June 1992
Satisfied on: 25 March 2015
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on north of green lane appleton warrington cheshire tog: with fixtures and fittings benefit of all rights, licences and goodwill of the business.
Fully Satisfied
4 June 1992Delivered on: 10 June 1992
Satisfied on: 29 April 2015
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 goodwill, book debts and patents. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
4 June 1992Delivered on: 8 June 1992
Satisfied on: 25 March 2015
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property to south west of norton lane norton cross halton cheshire tog: with fixtures and fittings benefit of all liceces and the goodwill of the business.
Fully Satisfied
27 October 1977Delivered on: 1 November 1977
Satisfied on: 25 March 2015
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
29 November 1976Delivered on: 3 December 1976
Satisfied on: 29 April 2015
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land situate in bank house lane, helsby, cheshire. Together with all fixtures whatsoever.
Fully Satisfied
29 November 1976Delivered on: 3 December 1976
Satisfied on: 23 June 2015
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land forming part of pear tree farm, wincham, nr. Northwich,cheshire together with all fixtures whatsoever.
Fully Satisfied
2 December 2013Delivered on: 9 December 2013
Satisfied on: 16 July 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
29 November 1976Delivered on: 3 December 1976
Satisfied on: 29 April 2015
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land situate at hallastone road, helsby, cheshire together with all fixtures whatsoever.
Fully Satisfied
4 October 2012Delivered on: 13 October 2012
Satisfied on: 2 May 2015
Persons entitled: Bridging Finance Limited

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
4 October 2012Delivered on: 13 October 2012
Satisfied on: 2 May 2015
Persons entitled: Bridging Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north side of slater street and latchford road and 304 to 320 (even numbers) knutsford road t/no CH305038, LA124472 and CH305039; 169A ditchfiled road, widnes t/no CH368787; and land and buildings on the south side of thelwall new road, thelwall, warrington, cheshire t/no CH227666 see image for full details.
Fully Satisfied
30 April 2012Delivered on: 4 May 2012
Satisfied on: 25 March 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 63 high street tarvin chester by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Fully Satisfied
22 December 2011Delivered on: 5 January 2012
Satisfied on: 2 May 2015
Persons entitled: Bridging Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 169A ditchfield road widnes t/no CH368787 by way of separate charges all the goodwill and uncalled capital, all plant, machinery, see image for full details.
Fully Satisfied
22 December 2011Delivered on: 5 January 2012
Satisfied on: 2 May 2015
Persons entitled: Bridging Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south side of thelwall new road thelwall warrington cheshire t/no CH227666 by way of separate charges all the goodwill and uncalled capital, all plant, machinery, see image for full details.
Fully Satisfied
22 December 2011Delivered on: 5 January 2012
Satisfied on: 2 May 2015
Persons entitled: Bridging Finance Limited

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
27 May 2011Delivered on: 8 June 2011
Satisfied on: 25 March 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 384 washway road sale cheshire t/no:GM237838 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
26 October 2010Delivered on: 27 October 2010
Satisfied on: 23 June 2015
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 50 london road alderley edge t/no CH477371 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
26 July 2010Delivered on: 28 July 2010
Satisfied on: 27 October 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 50 london road, alderley edge t/no CH477371 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
28 October 2008Delivered on: 29 October 2008
Satisfied on: 25 March 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings being dudlow green shopping parade dudlow green road appleton warrington cheshire by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
29 November 1976Delivered on: 3 December 1976
Satisfied on: 29 April 2015
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land situate at pear tree farm, wincham, cheshire, together with all fixtures whatsoever.
Fully Satisfied
8 March 2008Delivered on: 18 March 2008
Satisfied on: 25 March 2015
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H riverside court chester road latchford warrington t/no CH443386; with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
21 December 2006Delivered on: 23 December 2006
Satisfied on: 25 March 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 15 45 & 47 high street stanford-le-hope essex. 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
21 July 2006Delivered on: 21 July 2006
Satisfied on: 25 March 2015
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at 50-54 buttermarket street warrington. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
8 March 2005Delivered on: 12 March 2005
Satisfied on: 25 March 2015
Persons entitled: Scottish Courage Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: By way of legal mortgage the l/h land and buildings k/a bar 101, 101 london road stockton heath t/n CH420838 by way of assignment the goodwill of the business the benefit of all justices licences and any public entertainment licences by way of fixed charge all proceeds of insurance all goods and moveable fittings by way of floating charge the whole of the undertaking and all its property and assets whatsoever and wheresoever present and future.
Fully Satisfied
18 March 2002Delivered on: 19 March 2002
Satisfied on: 25 March 2015
Persons entitled: Hsbc Bank PLC

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
26 February 2002Delivered on: 14 March 2002
Satisfied on: 25 March 2015
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south east side of lyncastle way, appleton, warrington, cheshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
10 July 1997Delivered on: 15 July 1997
Satisfied on: 25 March 2015
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a land and buildings on the north side of slater street latchford warrington. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
3 June 1997Delivered on: 10 June 1997
Satisfied on: 25 March 2015
Persons entitled: Oliver Johnson and Rita Ann Johnson

Classification: Legal charge
Secured details: £332,000.000 due or to become due from the company to the chargee.
Particulars: Property k/a "brow hyrst" longwood road appleton warrington cheshire together with the land forming the site thereof.
Fully Satisfied
24 October 1938Delivered on: 2 November 1938
Satisfied on: 25 March 2015
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys etc.
Particulars: Two leasehold houses in chester road and middlehurst road, grappenhall, chester with power trade machinery and fixture at any time affixed thereto and all other machinery utensils and chattels about the land or buildings.
Fully Satisfied
8 September 2022Delivered on: 8 September 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Parcels of land at lowfield lane st helens registered under title numbers MS578371, MS578282 and MS578281.
Outstanding
17 September 2021Delivered on: 24 September 2021
Persons entitled: Wren Properties Limited

Classification: A registered charge
Particulars: Freehold land being padgate business centre, green lane, padgate, warrington (WA1 4JN) registered at hm land registry with title absolute under title number CH447047 including all buildings, fixtures and fittings, benefits of covenants on title and all rights including in insurance policies and all contracts relating thereto.
Outstanding
6 November 2020Delivered on: 11 November 2020
Persons entitled: Wren Properties Limited

Classification: A registered charge
Particulars: Freehold property being land on the north-east side of chester road, kelsall, tarporley registered at hm land registry with title number CH679613 and all rights in insurance policies contracts and warranties.
Outstanding
6 November 2020Delivered on: 11 November 2020
Persons entitled: Wren Properties Limited

Classification: A registered charge
Particulars: Part of the leasehold and all of the freehold land and buildings on the north side of slater street, latchford and all of the freehold land being 304 to 320 (even numbers) knutsford road shown edged blue on the plan including insurance policies and all other contracts and warranties.
Outstanding
3 March 2020Delivered on: 10 March 2020
Persons entitled: Wren Properties Limited

Classification: A registered charge
Particulars: All land and buildings and fixtures and fittings that are situated on, or form part of the registered freehold land on the north-east side of chester road, kelsall, tarporley registered at hm land registry with title absolute under title number CH679613 at any time including the benefit of any covenants for title and all rights under any licence or agreement relating to it.
Outstanding
19 February 2020Delivered on: 21 February 2020
Persons entitled: Wren Properties Limited (Crn) 01060671

Classification: A registered charge
Particulars: All land and buildings and fixtures and fittings and the benefit of any covenants rights and licences on the north-east side of chester road, kelsall, tarporley registered at hm land registry with title absolute under title number CH679613.
Outstanding
18 September 2019Delivered on: 23 September 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land on the north east side of chester road, kelsall, tarporley - title number CH679613.
Outstanding
21 December 2018Delivered on: 7 January 2019
Persons entitled: Mark Cresswell

Classification: A registered charge
Particulars: The leasehold property known as land and buildings on the north side of slater street latchford registered at the land registry with title number CH305038.
Outstanding
4 April 2018Delivered on: 9 April 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Padgate business centre green lane padgate warrington WA1 4JN (land registry title number CH447047).
Outstanding
26 September 2016Delivered on: 4 October 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Chapel brow farm liverpool road great sankey warrington WA5 1RE registered at hm land registry under title number CH520425 and land and buildings forming part of chapel brow farm liverpool road great sankey warrington being part of the land registered at hm land registry under title number CH511864.
Outstanding
11 January 2016Delivered on: 16 January 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Top farm and land on the north side of top farm, high street, tarvin, chester t/no's CH236957, CH258080 and CH605747.
Outstanding
4 January 2016Delivered on: 14 January 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land at lowfield lane st helens title numbers MS578371, MS578282, MS66635, MS305444 and MS578281.
Outstanding
4 November 2015Delivered on: 12 November 2015
Persons entitled: Bridging Finance Limited

Classification: A registered charge
Particulars: 280 knutsford road warrington and 381A liverpool road great sankey warrington and units 1 & 2 osborne court thelwall new road grappenhall warrington and land adjacent to the firs fog lane milton green tattenhall chester.
Outstanding
11 August 2015Delivered on: 20 August 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The freehold land being 384 washway road, sale, M33 4JH (land registry title no. GM237838).
Outstanding
11 August 2015Delivered on: 19 August 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The freehold land being dudlow green shopping parade, dudlow green road, appleton, warrington, WA4 5EQ (land registry title no. CH485840).
Outstanding
15 December 2014Delivered on: 30 December 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 50 london road alderley edge t/no CH477371.
Outstanding
24 October 2007Delivered on: 30 October 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 31 walton road stockton heath warrington cheshire by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Outstanding
26 February 2002Delivered on: 13 March 2002
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 101 london road, stockton heath, warrington, cheshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

11 November 2020Registration of charge 002299050043, created on 6 November 2020 (56 pages)
11 November 2020Registration of charge 002299050044, created on 6 November 2020 (55 pages)
20 October 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
14 September 2020Satisfaction of charge 002299050040 in full (1 page)
22 July 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
10 March 2020Registration of charge 002299050042, created on 3 March 2020 (31 pages)
21 February 2020Registration of charge 002299050041, created on 19 February 2020 (30 pages)
3 February 2020Director's details changed for Mr Michael Arthur Osborne on 3 February 2020 (2 pages)
3 February 2020Change of details for Mr Michael Arthur Osborne as a person with significant control on 3 February 2020 (2 pages)
3 February 2020Secretary's details changed for Mr Michael Arthur Osborne on 3 February 2020 (1 page)
23 September 2019Registration of charge 002299050040, created on 18 September 2019 (8 pages)
1 August 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
29 July 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
14 May 2019Satisfaction of charge 002299050037 in full (1 page)
7 January 2019Registration of charge 002299050039, created on 21 December 2018 (10 pages)
31 October 2018Satisfaction of charge 12 in full (2 pages)
16 September 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
9 April 2018Registration of charge 002299050038, created on 4 April 2018 (8 pages)
14 March 2018Satisfaction of charge 002299050031 in full (1 page)
23 October 2017Notification of Michael Arthur Osborne as a person with significant control on 24 May 2016 (2 pages)
23 October 2017Confirmation statement made on 23 May 2017 with no updates (3 pages)
23 October 2017Notification of Michael Arthur Osborne as a person with significant control on 24 May 2016 (2 pages)
23 October 2017Confirmation statement made on 23 May 2017 with no updates (3 pages)
5 September 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
5 September 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
2 November 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
2 November 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
4 October 2016Registration of charge 002299050037, created on 26 September 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(13 pages)
4 October 2016Registration of charge 002299050037, created on 26 September 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(13 pages)
14 September 2016Satisfaction of charge 002299050034 in full (1 page)
14 September 2016Satisfaction of charge 002299050034 in full (1 page)
1 August 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 10,000
(6 pages)
1 August 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 10,000
(6 pages)
23 May 2016Satisfaction of charge 002299050033 in full (1 page)
23 May 2016Satisfaction of charge 002299050033 in full (1 page)
16 January 2016Registration of charge 002299050036, created on 11 January 2016 (9 pages)
16 January 2016Registration of charge 002299050036, created on 11 January 2016 (9 pages)
14 January 2016Registration of charge 002299050035, created on 4 January 2016 (10 pages)
14 January 2016Registration of charge 002299050035, created on 4 January 2016 (10 pages)
12 November 2015Registration of charge 002299050034, created on 4 November 2015 (8 pages)
12 November 2015Registration of charge 002299050034, created on 4 November 2015 (8 pages)
12 November 2015Registration of charge 002299050034, created on 4 November 2015 (8 pages)
24 August 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 10,000
(5 pages)
24 August 2015Director's details changed for James Osborne on 1 July 2014 (2 pages)
24 August 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 10,000
(5 pages)
24 August 2015Director's details changed for James Osborne on 1 July 2014 (2 pages)
24 August 2015Director's details changed for James Osborne on 1 July 2014 (2 pages)
20 August 2015Registration of charge 002299050033, created on 11 August 2015 (8 pages)
20 August 2015Registration of charge 002299050033, created on 11 August 2015 (8 pages)
19 August 2015Registration of charge 002299050032, created on 11 August 2015 (8 pages)
19 August 2015Registration of charge 002299050032, created on 11 August 2015 (8 pages)
5 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
5 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
16 July 2015Satisfaction of charge 002299050030 in full (4 pages)
16 July 2015Satisfaction of charge 002299050030 in full (4 pages)
23 June 2015Satisfaction of charge 22 in full (4 pages)
23 June 2015Satisfaction of charge 22 in full (4 pages)
23 June 2015Satisfaction of charge 4 in full (4 pages)
23 June 2015Satisfaction of charge 4 in full (4 pages)
2 May 2015Satisfaction of charge 26 in full (4 pages)
2 May 2015Satisfaction of charge 28 in full (4 pages)
2 May 2015Satisfaction of charge 26 in full (4 pages)
2 May 2015Satisfaction of charge 29 in full (4 pages)
2 May 2015Satisfaction of charge 25 in full (4 pages)
2 May 2015Satisfaction of charge 24 in full (4 pages)
2 May 2015Satisfaction of charge 24 in full (4 pages)
2 May 2015Satisfaction of charge 28 in full (4 pages)
2 May 2015Satisfaction of charge 29 in full (4 pages)
2 May 2015Satisfaction of charge 25 in full (4 pages)
29 April 2015Satisfaction of charge 2 in full (4 pages)
29 April 2015Satisfaction of charge 8 in full (4 pages)
29 April 2015Satisfaction of charge 5 in full (4 pages)
29 April 2015Satisfaction of charge 3 in full (4 pages)
29 April 2015Satisfaction of charge 8 in full (4 pages)
29 April 2015Satisfaction of charge 2 in full (4 pages)
29 April 2015Satisfaction of charge 5 in full (4 pages)
29 April 2015Satisfaction of charge 3 in full (4 pages)
25 March 2015Satisfaction of charge 19 in full (4 pages)
25 March 2015Satisfaction of charge 16 in full (4 pages)
25 March 2015Satisfaction of charge 13 in full (4 pages)
25 March 2015Satisfaction of charge 11 in full (4 pages)
25 March 2015Satisfaction of charge 1 in full (4 pages)
25 March 2015Satisfaction of charge 13 in full (4 pages)
25 March 2015Satisfaction of charge 27 in full (4 pages)
25 March 2015Satisfaction of charge 7 in full (4 pages)
25 March 2015Satisfaction of charge 10 in full (4 pages)
25 March 2015Satisfaction of charge 20 in full (4 pages)
25 March 2015Satisfaction of charge 16 in full (4 pages)
25 March 2015Satisfaction of charge 19 in full (4 pages)
25 March 2015Satisfaction of charge 7 in full (4 pages)
25 March 2015Satisfaction of charge 15 in full (4 pages)
25 March 2015Satisfaction of charge 10 in full (4 pages)
25 March 2015Satisfaction of charge 17 in full (4 pages)
25 March 2015Satisfaction of charge 17 in full (4 pages)
25 March 2015Satisfaction of charge 11 in full (4 pages)
25 March 2015Satisfaction of charge 23 in full (4 pages)
25 March 2015Satisfaction of charge 15 in full (4 pages)
25 March 2015Satisfaction of charge 9 in full (4 pages)
25 March 2015Satisfaction of charge 23 in full (4 pages)
25 March 2015Satisfaction of charge 14 in full (4 pages)
25 March 2015Satisfaction of charge 1 in full (4 pages)
25 March 2015Satisfaction of charge 20 in full (4 pages)
25 March 2015Satisfaction of charge 6 in full (4 pages)
25 March 2015Satisfaction of charge 9 in full (4 pages)
25 March 2015Satisfaction of charge 27 in full (4 pages)
25 March 2015Satisfaction of charge 6 in full (4 pages)
25 March 2015Satisfaction of charge 14 in full (4 pages)
30 December 2014Registration of charge 002299050031, created on 15 December 2014 (19 pages)
30 December 2014Registration of charge 002299050031, created on 15 December 2014 (19 pages)
10 September 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 10,000
(6 pages)
10 September 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 10,000
(6 pages)
14 August 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
14 August 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
9 December 2013Registration of charge 002299050030 (5 pages)
9 December 2013Registration of charge 002299050030 (5 pages)
30 September 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
30 September 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
18 September 2013Compulsory strike-off action has been discontinued (1 page)
18 September 2013Compulsory strike-off action has been discontinued (1 page)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
16 September 2013Annual return made up to 23 May 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 10,000
(6 pages)
16 September 2013Annual return made up to 23 May 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 10,000
(6 pages)
13 October 2012Particulars of a mortgage or charge / charge no: 29 (6 pages)
13 October 2012Particulars of a mortgage or charge / charge no: 28 (5 pages)
13 October 2012Particulars of a mortgage or charge / charge no: 28 (5 pages)
13 October 2012Particulars of a mortgage or charge / charge no: 29 (6 pages)
6 September 2012Annual return made up to 23 May 2012 with a full list of shareholders (6 pages)
6 September 2012Annual return made up to 23 May 2012 with a full list of shareholders (6 pages)
1 August 2012Accounts for a small company made up to 31 October 2011 (8 pages)
1 August 2012Accounts for a small company made up to 31 October 2011 (8 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 27 (5 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 27 (5 pages)
5 January 2012Particulars of a mortgage or charge / charge no: 26 (5 pages)
5 January 2012Particulars of a mortgage or charge / charge no: 24 (6 pages)
5 January 2012Particulars of a mortgage or charge / charge no: 26 (5 pages)
5 January 2012Particulars of a mortgage or charge / charge no: 25 (5 pages)
5 January 2012Particulars of a mortgage or charge / charge no: 24 (6 pages)
5 January 2012Particulars of a mortgage or charge / charge no: 25 (5 pages)
1 December 2011Accounts for a small company made up to 31 October 2010 (8 pages)
1 December 2011Accounts for a small company made up to 31 October 2010 (8 pages)
18 August 2011Annual return made up to 23 May 2011 with a full list of shareholders (6 pages)
18 August 2011Annual return made up to 23 May 2011 with a full list of shareholders (6 pages)
8 June 2011Particulars of a mortgage or charge / charge no: 23 (5 pages)
8 June 2011Particulars of a mortgage or charge / charge no: 23 (5 pages)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
30 October 2010Compulsory strike-off action has been discontinued (1 page)
30 October 2010Compulsory strike-off action has been discontinued (1 page)
28 October 2010Accounts for a small company made up to 31 October 2009 (8 pages)
28 October 2010Accounts for a small company made up to 31 October 2009 (8 pages)
27 October 2010Particulars of a mortgage or charge / charge no: 22 (5 pages)
27 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
27 October 2010Particulars of a mortgage or charge / charge no: 22 (5 pages)
27 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
28 July 2010Particulars of a mortgage or charge / charge no: 21 (5 pages)
28 July 2010Particulars of a mortgage or charge / charge no: 21 (5 pages)
8 July 2010Annual return made up to 23 May 2010 with a full list of shareholders (8 pages)
8 July 2010Annual return made up to 23 May 2010 with a full list of shareholders (8 pages)
7 July 2010Director's details changed for James Osborne on 23 May 2010 (2 pages)
7 July 2010Director's details changed for James Osborne on 23 May 2010 (2 pages)
8 October 2009Accounts for a small company made up to 31 October 2008 (7 pages)
8 October 2009Accounts for a small company made up to 31 October 2008 (7 pages)
3 July 2009Return made up to 23/05/09; full list of members (7 pages)
3 July 2009Return made up to 23/05/09; full list of members (7 pages)
15 January 2009Return made up to 23/05/08; full list of members (7 pages)
15 January 2009Return made up to 23/05/08; full list of members (7 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 20 (3 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 20 (3 pages)
8 July 2008Accounts for a small company made up to 31 October 2007 (6 pages)
8 July 2008Accounts for a small company made up to 31 October 2007 (6 pages)
16 June 2008Director appointed james osborne (2 pages)
16 June 2008Director appointed james osborne (2 pages)
16 June 2008Appointment terminated director pamela osborne (1 page)
16 June 2008Appointment terminated director pamela osborne (1 page)
18 March 2008Particulars of a mortgage or charge / charge no: 19 (3 pages)
18 March 2008Particulars of a mortgage or charge / charge no: 19 (3 pages)
30 October 2007Particulars of mortgage/charge (3 pages)
30 October 2007Particulars of mortgage/charge (3 pages)
19 July 2007Accounts for a small company made up to 31 October 2006 (6 pages)
19 July 2007Accounts for a small company made up to 31 October 2006 (6 pages)
6 July 2007Return made up to 23/05/07; no change of members (7 pages)
6 July 2007Return made up to 23/05/07; no change of members (7 pages)
23 December 2006Particulars of mortgage/charge (3 pages)
23 December 2006Particulars of mortgage/charge (3 pages)
9 August 2006Accounts for a small company made up to 31 October 2005 (6 pages)
9 August 2006Accounts for a small company made up to 31 October 2005 (6 pages)
21 July 2006Particulars of mortgage/charge (3 pages)
21 July 2006Particulars of mortgage/charge (3 pages)
5 June 2006Return made up to 23/05/06; full list of members (10 pages)
5 June 2006Return made up to 23/05/06; full list of members (10 pages)
24 June 2005Return made up to 23/05/05; full list of members (10 pages)
24 June 2005Return made up to 23/05/05; full list of members (10 pages)
23 May 2005Accounts for a small company made up to 31 October 2004 (6 pages)
23 May 2005Accounts for a small company made up to 31 October 2004 (6 pages)
12 March 2005Particulars of mortgage/charge (4 pages)
12 March 2005Particulars of mortgage/charge (4 pages)
16 June 2004Return made up to 23/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
16 June 2004Return made up to 23/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
24 March 2004Accounts for a small company made up to 31 October 2003 (5 pages)
24 March 2004Accounts for a small company made up to 31 October 2003 (5 pages)
21 July 2003Accounts for a small company made up to 31 October 2002 (5 pages)
21 July 2003Accounts for a small company made up to 31 October 2002 (5 pages)
28 June 2003Secretary resigned (1 page)
28 June 2003New secretary appointed (2 pages)
28 June 2003New secretary appointed (2 pages)
28 June 2003Return made up to 23/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
28 June 2003Return made up to 23/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
28 June 2003Secretary resigned (1 page)
12 June 2003Resolutions
  • RES13 ‐ Sec 378 and sec 381A 25/04/03
(1 page)
12 June 2003Resolutions
  • RES13 ‐ Sec 378 and sec 381A 25/04/03
(1 page)
13 March 2003Return made up to 23/05/02; full list of members (9 pages)
13 March 2003Return made up to 23/05/02; full list of members (9 pages)
16 July 2002Accounts for a small company made up to 31 October 2001 (5 pages)
16 July 2002Accounts for a small company made up to 31 October 2001 (5 pages)
19 March 2002Particulars of mortgage/charge (3 pages)
19 March 2002Particulars of mortgage/charge (3 pages)
30 August 2001Company name changed garantown LIMITED\certificate issued on 30/08/01 (2 pages)
30 August 2001Company name changed garantown LIMITED\certificate issued on 30/08/01 (2 pages)
29 August 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
29 August 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
16 August 2001Accounts for a small company made up to 31 October 1999 (6 pages)
16 August 2001Accounts for a small company made up to 31 October 1999 (6 pages)
25 June 2001Return made up to 23/05/01; full list of members (8 pages)
25 June 2001Return made up to 23/05/01; full list of members (8 pages)
14 November 2000Return made up to 23/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 November 2000Return made up to 23/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 November 1999Full accounts made up to 31 October 1998 (15 pages)
12 November 1999Full accounts made up to 31 October 1998 (15 pages)
18 August 1999Return made up to 23/05/99; no change of members (4 pages)
18 August 1999Return made up to 23/05/99; no change of members (4 pages)
14 April 1999Company name changed\certificate issued on 14/04/99 (2 pages)
14 April 1999Company name changed\certificate issued on 14/04/99 (2 pages)
12 August 1998Full accounts made up to 31 October 1997 (15 pages)
12 August 1998Full accounts made up to 31 October 1997 (15 pages)
2 September 1997Full accounts made up to 31 October 1996 (15 pages)
2 September 1997Full accounts made up to 31 October 1996 (15 pages)
15 July 1997Particulars of mortgage/charge (3 pages)
15 July 1997Particulars of mortgage/charge (3 pages)
24 June 1997Return made up to 23/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 June 1997Return made up to 23/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 June 1997Particulars of mortgage/charge (3 pages)
10 June 1997Particulars of mortgage/charge (3 pages)
26 June 1996Full accounts made up to 31 October 1995 (15 pages)
26 June 1996Full accounts made up to 31 October 1995 (15 pages)
1 June 1996Return made up to 23/05/96; no change of members (4 pages)
1 June 1996Return made up to 23/05/96; no change of members (4 pages)
20 June 1995Return made up to 30/05/95; no change of members (4 pages)
20 June 1995Return made up to 30/05/95; no change of members (4 pages)
30 March 1995Full accounts made up to 31 October 1994 (15 pages)
30 March 1995Full accounts made up to 31 October 1994 (15 pages)
30 June 1993Return made up to 30/05/93; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
30 June 1993Return made up to 30/05/93; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
9 November 1987Return made up to 30/03/87; full list of members (4 pages)
23 April 1928Incorporation (22 pages)
23 April 1928Incorporation (22 pages)