Appleton
Warrington
WA4 5LD
Secretary Name | Mr Michael Arthur Osborne |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 June 2003(75 years, 2 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Edge Firs Lane Appleton Warrington WA4 5LD |
Director Name | Mr James Osborne |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | English |
Status | Current |
Appointed | 20 May 2008(80 years, 1 month after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Thelwall New Rd Grappenhall Warrington WA4 2LS |
Director Name | Arthur Osborne |
---|---|
Date of Birth | September 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(63 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 March 1993) |
Role | Builder |
Correspondence Address | 41 Broad Lane Grappenhall Warrington Cheshire WA4 3ER |
Director Name | Pamela Adelaide Osborne |
---|---|
Date of Birth | March 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(63 years, 1 month after company formation) |
Appointment Duration | 16 years, 12 months (resigned 20 May 2008) |
Role | Company Director |
Correspondence Address | 3 Brockton Court Field Lane, Appleton Warrington Cheshire WA4 5JR |
Secretary Name | Denis Roy Bramhall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(63 years, 1 month after company formation) |
Appointment Duration | 12 years (resigned 16 June 2003) |
Role | Company Director |
Correspondence Address | 1 Ascot Close Grappenhall Warrington Cheshire WA4 2QT |
Website | warringtonontheweb.com |
---|
Registered Address | Thelwall New Rd Grappenhall Warrington WA4 2LS |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Stockton Heath |
Ward | Grappenhall |
Built Up Area | Warrington |
500 at £1 | Executors Of William Donald Hargreaves 5.00% Ordinary |
---|---|
500 at £1 | Executors Of William Donald Hargreaves & N.j. Williams 5.00% Ordinary |
3.7k at £1 | Michael Arthur Osborne 37.00% Ordinary |
3k at £1 | Trustees Of Discretionary Trust Created 14 November 2001 29.50% Ordinary |
2.2k at £1 | Michael Arthur Osborne & Pamela Adelaide Osborne & William Donald Hargreaves 21.50% Ordinary |
200 at £1 | Michael Sutton 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,663,400 |
Cash | £52,275 |
Current Liabilities | £422,671 |
Latest Accounts | 31 October 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 July 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 23 May 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 6 June 2024 (6 months from now) |
22 June 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1977 | Delivered 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 1976 | Delivered 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 1976 | Delivered 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 2013 | Delivered 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 1976 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2008 | Delivered 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 1976 | Delivered 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 2008 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1938 | Delivered 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 2022 | Delivered 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 2021 | Delivered 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 2020 | Delivered 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 2020 | Delivered 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 2020 | Delivered 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 2020 | Delivered 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 2019 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2014 | Delivered 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 2007 | Delivered 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 2002 | Delivered 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 |
11 November 2020 | Registration of charge 002299050043, created on 6 November 2020 (56 pages) |
---|---|
11 November 2020 | Registration of charge 002299050044, created on 6 November 2020 (55 pages) |
20 October 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
14 September 2020 | Satisfaction of charge 002299050040 in full (1 page) |
22 July 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
10 March 2020 | Registration of charge 002299050042, created on 3 March 2020 (31 pages) |
21 February 2020 | Registration of charge 002299050041, created on 19 February 2020 (30 pages) |
3 February 2020 | Director's details changed for Mr Michael Arthur Osborne on 3 February 2020 (2 pages) |
3 February 2020 | Change of details for Mr Michael Arthur Osborne as a person with significant control on 3 February 2020 (2 pages) |
3 February 2020 | Secretary's details changed for Mr Michael Arthur Osborne on 3 February 2020 (1 page) |
23 September 2019 | Registration of charge 002299050040, created on 18 September 2019 (8 pages) |
1 August 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
29 July 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
14 May 2019 | Satisfaction of charge 002299050037 in full (1 page) |
7 January 2019 | Registration of charge 002299050039, created on 21 December 2018 (10 pages) |
31 October 2018 | Satisfaction of charge 12 in full (2 pages) |
16 September 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (12 pages) |
9 April 2018 | Registration of charge 002299050038, created on 4 April 2018 (8 pages) |
14 March 2018 | Satisfaction of charge 002299050031 in full (1 page) |
23 October 2017 | Notification of Michael Arthur Osborne as a person with significant control on 24 May 2016 (2 pages) |
23 October 2017 | Confirmation statement made on 23 May 2017 with no updates (3 pages) |
23 October 2017 | Notification of Michael Arthur Osborne as a person with significant control on 24 May 2016 (2 pages) |
23 October 2017 | Confirmation statement made on 23 May 2017 with no updates (3 pages) |
5 September 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
5 September 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
4 October 2016 | Registration of charge 002299050037, created on 26 September 2016
|
4 October 2016 | Registration of charge 002299050037, created on 26 September 2016
|
14 September 2016 | Satisfaction of charge 002299050034 in full (1 page) |
14 September 2016 | Satisfaction of charge 002299050034 in full (1 page) |
1 August 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
1 August 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
23 May 2016 | Satisfaction of charge 002299050033 in full (1 page) |
23 May 2016 | Satisfaction of charge 002299050033 in full (1 page) |
16 January 2016 | Registration of charge 002299050036, created on 11 January 2016 (9 pages) |
16 January 2016 | Registration of charge 002299050036, created on 11 January 2016 (9 pages) |
14 January 2016 | Registration of charge 002299050035, created on 4 January 2016 (10 pages) |
14 January 2016 | Registration of charge 002299050035, created on 4 January 2016 (10 pages) |
12 November 2015 | Registration of charge 002299050034, created on 4 November 2015 (8 pages) |
12 November 2015 | Registration of charge 002299050034, created on 4 November 2015 (8 pages) |
12 November 2015 | Registration of charge 002299050034, created on 4 November 2015 (8 pages) |
24 August 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Director's details changed for James Osborne on 1 July 2014 (2 pages) |
24 August 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Director's details changed for James Osborne on 1 July 2014 (2 pages) |
24 August 2015 | Director's details changed for James Osborne on 1 July 2014 (2 pages) |
20 August 2015 | Registration of charge 002299050033, created on 11 August 2015 (8 pages) |
20 August 2015 | Registration of charge 002299050033, created on 11 August 2015 (8 pages) |
19 August 2015 | Registration of charge 002299050032, created on 11 August 2015 (8 pages) |
19 August 2015 | Registration of charge 002299050032, created on 11 August 2015 (8 pages) |
5 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
5 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
16 July 2015 | Satisfaction of charge 002299050030 in full (4 pages) |
16 July 2015 | Satisfaction of charge 002299050030 in full (4 pages) |
23 June 2015 | Satisfaction of charge 22 in full (4 pages) |
23 June 2015 | Satisfaction of charge 22 in full (4 pages) |
23 June 2015 | Satisfaction of charge 4 in full (4 pages) |
23 June 2015 | Satisfaction of charge 4 in full (4 pages) |
2 May 2015 | Satisfaction of charge 26 in full (4 pages) |
2 May 2015 | Satisfaction of charge 28 in full (4 pages) |
2 May 2015 | Satisfaction of charge 26 in full (4 pages) |
2 May 2015 | Satisfaction of charge 29 in full (4 pages) |
2 May 2015 | Satisfaction of charge 25 in full (4 pages) |
2 May 2015 | Satisfaction of charge 24 in full (4 pages) |
2 May 2015 | Satisfaction of charge 24 in full (4 pages) |
2 May 2015 | Satisfaction of charge 28 in full (4 pages) |
2 May 2015 | Satisfaction of charge 29 in full (4 pages) |
2 May 2015 | Satisfaction of charge 25 in full (4 pages) |
29 April 2015 | Satisfaction of charge 2 in full (4 pages) |
29 April 2015 | Satisfaction of charge 8 in full (4 pages) |
29 April 2015 | Satisfaction of charge 5 in full (4 pages) |
29 April 2015 | Satisfaction of charge 3 in full (4 pages) |
29 April 2015 | Satisfaction of charge 8 in full (4 pages) |
29 April 2015 | Satisfaction of charge 2 in full (4 pages) |
29 April 2015 | Satisfaction of charge 5 in full (4 pages) |
29 April 2015 | Satisfaction of charge 3 in full (4 pages) |
25 March 2015 | Satisfaction of charge 19 in full (4 pages) |
25 March 2015 | Satisfaction of charge 16 in full (4 pages) |
25 March 2015 | Satisfaction of charge 13 in full (4 pages) |
25 March 2015 | Satisfaction of charge 11 in full (4 pages) |
25 March 2015 | Satisfaction of charge 1 in full (4 pages) |
25 March 2015 | Satisfaction of charge 13 in full (4 pages) |
25 March 2015 | Satisfaction of charge 27 in full (4 pages) |
25 March 2015 | Satisfaction of charge 7 in full (4 pages) |
25 March 2015 | Satisfaction of charge 10 in full (4 pages) |
25 March 2015 | Satisfaction of charge 20 in full (4 pages) |
25 March 2015 | Satisfaction of charge 16 in full (4 pages) |
25 March 2015 | Satisfaction of charge 19 in full (4 pages) |
25 March 2015 | Satisfaction of charge 7 in full (4 pages) |
25 March 2015 | Satisfaction of charge 15 in full (4 pages) |
25 March 2015 | Satisfaction of charge 10 in full (4 pages) |
25 March 2015 | Satisfaction of charge 17 in full (4 pages) |
25 March 2015 | Satisfaction of charge 17 in full (4 pages) |
25 March 2015 | Satisfaction of charge 11 in full (4 pages) |
25 March 2015 | Satisfaction of charge 23 in full (4 pages) |
25 March 2015 | Satisfaction of charge 15 in full (4 pages) |
25 March 2015 | Satisfaction of charge 9 in full (4 pages) |
25 March 2015 | Satisfaction of charge 23 in full (4 pages) |
25 March 2015 | Satisfaction of charge 14 in full (4 pages) |
25 March 2015 | Satisfaction of charge 1 in full (4 pages) |
25 March 2015 | Satisfaction of charge 20 in full (4 pages) |
25 March 2015 | Satisfaction of charge 6 in full (4 pages) |
25 March 2015 | Satisfaction of charge 9 in full (4 pages) |
25 March 2015 | Satisfaction of charge 27 in full (4 pages) |
25 March 2015 | Satisfaction of charge 6 in full (4 pages) |
25 March 2015 | Satisfaction of charge 14 in full (4 pages) |
30 December 2014 | Registration of charge 002299050031, created on 15 December 2014 (19 pages) |
30 December 2014 | Registration of charge 002299050031, created on 15 December 2014 (19 pages) |
10 September 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
14 August 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
14 August 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
9 December 2013 | Registration of charge 002299050030 (5 pages) |
9 December 2013 | Registration of charge 002299050030 (5 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
18 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2013 | Annual return made up to 23 May 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 23 May 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
13 October 2012 | Particulars of a mortgage or charge / charge no: 29 (6 pages) |
13 October 2012 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
13 October 2012 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
13 October 2012 | Particulars of a mortgage or charge / charge no: 29 (6 pages) |
6 September 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (6 pages) |
6 September 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (6 pages) |
1 August 2012 | Accounts for a small company made up to 31 October 2011 (8 pages) |
1 August 2012 | Accounts for a small company made up to 31 October 2011 (8 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
5 January 2012 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
5 January 2012 | Particulars of a mortgage or charge / charge no: 24 (6 pages) |
5 January 2012 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
5 January 2012 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
5 January 2012 | Particulars of a mortgage or charge / charge no: 24 (6 pages) |
5 January 2012 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
1 December 2011 | Accounts for a small company made up to 31 October 2010 (8 pages) |
1 December 2011 | Accounts for a small company made up to 31 October 2010 (8 pages) |
18 August 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (6 pages) |
18 August 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (6 pages) |
8 June 2011 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
8 June 2011 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2010 | Accounts for a small company made up to 31 October 2009 (8 pages) |
28 October 2010 | Accounts for a small company made up to 31 October 2009 (8 pages) |
27 October 2010 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
27 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
27 October 2010 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
27 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
28 July 2010 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
28 July 2010 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
8 July 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (8 pages) |
8 July 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (8 pages) |
7 July 2010 | Director's details changed for James Osborne on 23 May 2010 (2 pages) |
7 July 2010 | Director's details changed for James Osborne on 23 May 2010 (2 pages) |
8 October 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
8 October 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
3 July 2009 | Return made up to 23/05/09; full list of members (7 pages) |
3 July 2009 | Return made up to 23/05/09; full list of members (7 pages) |
15 January 2009 | Return made up to 23/05/08; full list of members (7 pages) |
15 January 2009 | Return made up to 23/05/08; full list of members (7 pages) |
29 October 2008 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
29 October 2008 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
8 July 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
8 July 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
16 June 2008 | Director appointed james osborne (2 pages) |
16 June 2008 | Director appointed james osborne (2 pages) |
16 June 2008 | Appointment terminated director pamela osborne (1 page) |
16 June 2008 | Appointment terminated director pamela osborne (1 page) |
18 March 2008 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
18 March 2008 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
30 October 2007 | Particulars of mortgage/charge (3 pages) |
30 October 2007 | Particulars of mortgage/charge (3 pages) |
19 July 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
19 July 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
6 July 2007 | Return made up to 23/05/07; no change of members (7 pages) |
6 July 2007 | Return made up to 23/05/07; no change of members (7 pages) |
23 December 2006 | Particulars of mortgage/charge (3 pages) |
23 December 2006 | Particulars of mortgage/charge (3 pages) |
9 August 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
9 August 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
21 July 2006 | Particulars of mortgage/charge (3 pages) |
21 July 2006 | Particulars of mortgage/charge (3 pages) |
5 June 2006 | Return made up to 23/05/06; full list of members (10 pages) |
5 June 2006 | Return made up to 23/05/06; full list of members (10 pages) |
24 June 2005 | Return made up to 23/05/05; full list of members (10 pages) |
24 June 2005 | Return made up to 23/05/05; full list of members (10 pages) |
23 May 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
23 May 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
12 March 2005 | Particulars of mortgage/charge (4 pages) |
12 March 2005 | Particulars of mortgage/charge (4 pages) |
16 June 2004 | Return made up to 23/05/04; full list of members
|
16 June 2004 | Return made up to 23/05/04; full list of members
|
24 March 2004 | Accounts for a small company made up to 31 October 2003 (5 pages) |
24 March 2004 | Accounts for a small company made up to 31 October 2003 (5 pages) |
21 July 2003 | Accounts for a small company made up to 31 October 2002 (5 pages) |
21 July 2003 | Accounts for a small company made up to 31 October 2002 (5 pages) |
28 June 2003 | Secretary resigned (1 page) |
28 June 2003 | New secretary appointed (2 pages) |
28 June 2003 | New secretary appointed (2 pages) |
28 June 2003 | Return made up to 23/05/03; full list of members
|
28 June 2003 | Return made up to 23/05/03; full list of members
|
28 June 2003 | Secretary resigned (1 page) |
12 June 2003 | Resolutions
|
12 June 2003 | Resolutions
|
13 March 2003 | Return made up to 23/05/02; full list of members (9 pages) |
13 March 2003 | Return made up to 23/05/02; full list of members (9 pages) |
16 July 2002 | Accounts for a small company made up to 31 October 2001 (5 pages) |
16 July 2002 | Accounts for a small company made up to 31 October 2001 (5 pages) |
19 March 2002 | Particulars of mortgage/charge (3 pages) |
19 March 2002 | Particulars of mortgage/charge (3 pages) |
30 August 2001 | Company name changed garantown LIMITED\certificate issued on 30/08/01 (2 pages) |
30 August 2001 | Company name changed garantown LIMITED\certificate issued on 30/08/01 (2 pages) |
29 August 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
29 August 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
16 August 2001 | Accounts for a small company made up to 31 October 1999 (6 pages) |
16 August 2001 | Accounts for a small company made up to 31 October 1999 (6 pages) |
25 June 2001 | Return made up to 23/05/01; full list of members (8 pages) |
25 June 2001 | Return made up to 23/05/01; full list of members (8 pages) |
14 November 2000 | Return made up to 23/05/00; full list of members
|
14 November 2000 | Return made up to 23/05/00; full list of members
|
12 November 1999 | Full accounts made up to 31 October 1998 (15 pages) |
12 November 1999 | Full accounts made up to 31 October 1998 (15 pages) |
18 August 1999 | Return made up to 23/05/99; no change of members (4 pages) |
18 August 1999 | Return made up to 23/05/99; no change of members (4 pages) |
14 April 1999 | Company name changed\certificate issued on 14/04/99 (2 pages) |
14 April 1999 | Company name changed\certificate issued on 14/04/99 (2 pages) |
12 August 1998 | Full accounts made up to 31 October 1997 (15 pages) |
12 August 1998 | Full accounts made up to 31 October 1997 (15 pages) |
2 September 1997 | Full accounts made up to 31 October 1996 (15 pages) |
2 September 1997 | Full accounts made up to 31 October 1996 (15 pages) |
15 July 1997 | Particulars of mortgage/charge (3 pages) |
15 July 1997 | Particulars of mortgage/charge (3 pages) |
24 June 1997 | Return made up to 23/05/97; full list of members
|
24 June 1997 | Return made up to 23/05/97; full list of members
|
10 June 1997 | Particulars of mortgage/charge (3 pages) |
10 June 1997 | Particulars of mortgage/charge (3 pages) |
26 June 1996 | Full accounts made up to 31 October 1995 (15 pages) |
26 June 1996 | Full accounts made up to 31 October 1995 (15 pages) |
1 June 1996 | Return made up to 23/05/96; no change of members (4 pages) |
1 June 1996 | Return made up to 23/05/96; no change of members (4 pages) |
20 June 1995 | Return made up to 30/05/95; no change of members (4 pages) |
20 June 1995 | Return made up to 30/05/95; no change of members (4 pages) |
30 March 1995 | Full accounts made up to 31 October 1994 (15 pages) |
30 March 1995 | Full accounts made up to 31 October 1994 (15 pages) |
30 June 1993 | Return made up to 30/05/93; full list of members
|
30 June 1993 | Return made up to 30/05/93; full list of members
|
9 November 1987 | Return made up to 30/03/87; full list of members (4 pages) |
23 April 1928 | Incorporation (22 pages) |
23 April 1928 | Incorporation (22 pages) |