Company NameWindsors (Wallasey) Limited
Company StatusActive
Company Number00301435
CategoryPrivate Limited Company
Incorporation Date1 June 1935(88 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 45112Sale of used cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr David Martin Tuomey
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(57 years, 7 months after company formation)
Appointment Duration31 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Close
Croft Drive East Caldy
Wirral
Merseyside
L48 1LS
Secretary NamePhilip John McCormick
NationalityBritish
StatusCurrent
Appointed31 May 2001(66 years after company formation)
Appointment Duration22 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Thornton Crescent
Gayton
Merseyside
CH60 3RR
Wales
Director NamePhilip John McCormick
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2003(67 years, 9 months after company formation)
Appointment Duration21 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHarrison Drive
Wallasey
Merseyside
CH45 3HP
Wales
Director NameMrs Karen Tuomey
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2004(69 years, 4 months after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Croft Drive East
Caldy
Merseyside
CH48 1LS
Wales
Director NameMr Adam Tuomey
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(86 years, 9 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarrison Drive
Wallasey
Merseyside
CH45 3HP
Wales
Director NameMr Mathew Tuomey
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(86 years, 9 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarrison Drive
Wallasey
Merseyside
CH45 3HP
Wales
Director NamePaul Kennedy Griffies
NationalityBritish
StatusResigned
Appointed31 December 1992(57 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 May 2001)
RoleFinancial Director
Correspondence Address51 Pipers Lane
Heswall
Wirral
Cheshire
CH60 9HY
Wales
Director NameGerald Hillhouse
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(57 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 08 December 1993)
RoleDirector Of This Company
Correspondence Address1 The Leas
Wallasey
Merseyside
L45 3HZ
Director NameJohn Neville Windsor
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(57 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 September 1994)
RoleMotor Engineer
Correspondence AddressThe Flayes
Garden Hey Road
Saughall Massie
Wirral
L46 5NF
Director NameLeslie Cromar Windsor
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(57 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 September 1994)
RoleMotor Engineer
Correspondence AddressBirch Trees 75 Irby Road
Heswall
Wirral
Merseyside
L61 6UY
Director NameWilliam Herbert Windsor
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(57 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 16 September 2002)
RoleChairman
Correspondence Address5 Links Close
Wallasey
Merseyside
CH45 0NH
Wales
Secretary NameLeslie Cromar Windsor
NationalityBritish
StatusResigned
Appointed31 December 1992(57 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 September 1994)
RoleCompany Director
Correspondence AddressBirch Trees 75 Irby Road
Heswall
Wirral
Merseyside
L61 6UY
Secretary NamePaul Kennedy Griffies
NationalityBritish
StatusResigned
Appointed01 January 1995(59 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 May 2001)
RoleFinancial Director
Correspondence Address51 Pipers Lane
Heswall
Wirral
Cheshire
CH60 9HY
Wales
Director NameMr George David Windsor
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2000(64 years, 9 months after company formation)
Appointment Duration9 months (resigned 28 November 2000)
RoleMicrobiologist
Country of ResidenceEngland
Correspondence AddressPinehurst Stychens Lane
Bletchingley
Redhill
Surrey
RH1 4LL
Director NameMr John Michael Stockdale
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(68 years after company formation)
Appointment Duration11 years, 10 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApril Cottage
6 Gayton Road
Heswall
Merseyside
CH60 8PE
Wales

Contact

Websitewww.windsors.uk.com
Telephone07 162984063
Telephone regionMobile

Location

Registered AddressHarrison Drive
Wallasey
Merseyside
CH45 3HP
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardWallasey
Built Up AreaBirkenhead

Financials

Year2013
Turnover£25,031,067
Net Worth£5,347,076
Cash£607,506
Current Liabilities£2,485,252

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryMedium
Accounts Year End31 May

Returns

Latest Return27 March 2023 (1 year ago)
Next Return Due10 April 2024 (1 week, 4 days from now)

Charges

8 March 1988Delivered on: 16 March 1988
Satisfied on: 29 March 2000
Persons entitled: Barclays 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 the westside of harrison drive & lying to the west of harrison drive wallasey, merseyside t/n ms 221877.
Fully Satisfied
8 March 1988Delivered on: 16 March 1988
Satisfied on: 29 March 2000
Persons entitled: Barclays 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 the west side of harrison drive wallasey, merseyside.
Fully Satisfied
8 March 1988Delivered on: 16 March 1988
Satisfied on: 29 March 2000
Persons entitled: Barclays 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 & building on the eastside of harrison drive wallasey, merseyside.
Fully Satisfied
8 March 1988Delivered on: 16 March 1988
Satisfied on: 29 March 2000
Persons entitled: Barclays 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 & premises situate in harrison drive wallasey, merseyside.
Fully Satisfied
3 April 1987Delivered on: 18 April 1987
Satisfied on: 29 March 2000
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: All that piece or parcel of land situate off harrison drive wallasey merseyside containing in the whole 800 square yards or thereabouts together with premises erected thereon.
Fully Satisfied
26 February 1985Delivered on: 13 March 1985
Satisfied on: 30 March 1989
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 at grove road wallasey wirral merseyside.
Fully Satisfied
5 March 1985Delivered on: 12 March 1985
Satisfied on: 30 March 1989
Persons entitled: Midland Bank PLC

Classification: Charge
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 undertaking and all property and assets present and future including book & all other debts uncalled capital.
Fully Satisfied
18 September 2000Delivered on: 30 September 2000
Satisfied on: 30 March 2004
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: The property being land on the west side of harrison drive t/n MS221877 and land lying to the west of harrison drive wallasey 7 grove road wallasey t/n MS249081 land situated in harrison drive wallasey shown edged red on the plan in a conveyance. 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
25 August 2000Delivered on: 26 August 2000
Satisfied on: 12 July 2013
Persons entitled: Fiat Auto Financial Services Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Garage premises at 8 milner rd,heswall,merseyside CH60 5RZ with all buildings fixtures/fittings plant machinery thereon.
Fully Satisfied
7 April 1967Delivered on: 7 April 1967
Satisfied on: 29 March 2000
Persons entitled: Mercantile Credit Co Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1643 sq yards f/h land on east side of harrison drive wallasey with all fixtures.
Fully Satisfied
10 July 1998Delivered on: 16 July 1998
Satisfied on: 29 March 2000
Persons entitled: Rover Financial Services (GB) Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's present and future stock of used motor vehicles of whatsoever nature and all the right title and interest in them.. See the mortgage charge document for full details.
Fully Satisfied
7 April 1967Delivered on: 20 April 1967
Satisfied on: 29 March 2000
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies etc.
Particulars: 1643 sq. Yds f/h land on east side of harrison drive wallasey with all fixtures etc.
Fully Satisfied
3 October 1994Delivered on: 4 October 1994
Satisfied on: 7 October 2000
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/Hold property known as 7 grove rd,wallasey,merseyside. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
3 October 1994Delivered on: 4 October 1994
Satisfied on: 30 March 2004
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/Hold land in harrison drive wallasey wirral merseyside. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
3 October 1994Delivered on: 4 October 1994
Satisfied on: 7 October 2000
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/Hold land on the east side of harrison drive wallasey wirral merseyside. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
3 October 1994Delivered on: 4 October 1994
Satisfied on: 7 October 2000
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/Hold property known as land on the west side of harrison drive wallasey merseyside; t/no.ms 221877. together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
3 October 1994Delivered on: 4 October 1994
Satisfied on: 7 October 2000
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/Hold land on the west side of harrison drive wallasey wirral merseyside with all fixtures/fittings; the benefits of all rights,licences and goodwill of business.
Fully Satisfied
29 July 1994Delivered on: 4 August 1994
Satisfied on: 30 March 2004
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 undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied
3 January 1990Delivered on: 12 January 1990
Satisfied on: 22 February 1995
Persons entitled: Barclays 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
30 June 1989Delivered on: 19 July 1989
Satisfied on: 29 March 2000
Persons entitled: Lombard North Central 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 having a frontage to mille road heswall wirral merseyside together with all fixtures attached to the property as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
24 February 1989Delivered on: 1 March 1989
Satisfied on: 29 March 2000
Persons entitled: Lombard North Central PLC

Classification: Floating charge over stock
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All new and used motor vehicles owned by the company from time to time.
Fully Satisfied
31 August 1988Delivered on: 7 September 1988
Satisfied on: 29 March 2000
Persons entitled: Barclays 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: 7 grove road wallsey, merseyside t/n ms 249081.
Fully Satisfied
10 August 1964Delivered on: 18 August 1964
Satisfied on: 29 March 2000
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies etc.
Particulars: Land in harrison drive, wallasey with all fixtures now or hereafter thereon.
Fully Satisfied
5 April 2006Delivered on: 22 April 2006
Persons entitled: Fiat Auto Financial Services (Wholesale) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 8 milner road heswall merseyside together with all buildings fixtures plant machinery fittings and apparatus whatsoever now or at any time hereafter affixed or attached to the mortgaged property.
Outstanding
11 December 2003Delivered on: 19 December 2003
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: The property known as land and buildings at harrison drive wallasey merseyside t/n MS378771 MS435520 MS254516 MS435521 MS368689. 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.
Outstanding
11 December 2003Delivered on: 19 December 2003
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: Various land and buildings at harrison drive, wallasey, merseyside, t/n's MS378771, MS435520, MS254516, MS435521 and MS368689. 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.
Outstanding
15 October 2003Delivered on: 22 October 2003
Persons entitled: National Westminster 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.
Outstanding
27 September 2001Delivered on: 2 October 2001
Persons entitled: Mobil Oil Company 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 being part of 8 milner rd,heswall,wirral CM60 5RZ with all fixtures,fittings and all rental income thereon; the proceeds of sale thereof,rights and claims and goodwill of business; the benefit of all contracts and fixed charge over all book and other debts.
Outstanding
25 August 2000Delivered on: 26 August 2000
Persons entitled: Fiat Auto (U.K.) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Garage premises at 8 milner rd,heswall,merseyside CH60 5RZ with all buildings fixtures plant machinery fittings thereon.
Outstanding

Filing History

3 March 2024Accounts for a medium company made up to 31 May 2023 (30 pages)
27 March 2023Confirmation statement made on 27 March 2023 with updates (4 pages)
24 March 2023Second filing of Confirmation Statement dated 16 January 2023 (4 pages)
27 February 2023Full accounts made up to 31 May 2022 (32 pages)
24 February 2023Director's details changed for Mr David Martin Tuomey on 24 February 2023 (2 pages)
24 February 2023Secretary's details changed for Philip John Mccormick on 24 February 2023 (1 page)
24 February 2023Director's details changed for Mrs Karen Tuomey on 24 February 2023 (2 pages)
23 February 2023Director's details changed for Philip John Mccormick on 23 February 2023 (2 pages)
16 January 2023Confirmation statement made on 31 December 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 24/03/2023
(4 pages)
9 September 2022Change of share class name or designation (2 pages)
7 September 2022Particulars of variation of rights attached to shares (2 pages)
1 March 2022Appointment of Mr Adam Tuomey as a director on 1 March 2022 (2 pages)
1 March 2022Appointment of Mr Mathew Tuomey as a director on 1 March 2022 (2 pages)
25 February 2022Full accounts made up to 31 May 2021 (32 pages)
12 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
25 May 2021Full accounts made up to 31 May 2020 (29 pages)
3 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
6 February 2020Full accounts made up to 31 May 2019 (29 pages)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
19 December 2019Satisfaction of charge 25 in full (2 pages)
27 February 2019Full accounts made up to 31 May 2018 (26 pages)
18 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
20 February 2018Full accounts made up to 31 May 2017 (25 pages)
18 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
18 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
13 January 2017Accounts for a medium company made up to 31 May 2016 (29 pages)
13 January 2017Accounts for a medium company made up to 31 May 2016 (29 pages)
12 January 201731/12/16 Statement of Capital gbp 15565 (5 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 15,565
(8 pages)
28 January 2016Register(s) moved to registered office address Harrison Drive Wallasey Merseyside CH45 3HP (1 page)
28 January 2016Register(s) moved to registered office address Harrison Drive Wallasey Merseyside CH45 3HP (1 page)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 15,565
(8 pages)
17 December 2015Accounts for a medium company made up to 31 May 2015 (25 pages)
17 December 2015Accounts for a medium company made up to 31 May 2015 (25 pages)
11 June 2015Statement of capital following an allotment of shares on 26 May 2015
  • GBP 12,265.00
(4 pages)
11 June 2015Statement of capital following an allotment of shares on 26 May 2015
  • GBP 12,265.00
(4 pages)
11 June 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 June 2015Termination of appointment of John Michael Stockdale as a director on 31 March 2015 (1 page)
3 June 2015Termination of appointment of John Michael Stockdale as a director on 31 March 2015 (1 page)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 15,564
(9 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 15,564
(9 pages)
18 December 2014Accounts for a medium company made up to 31 May 2014 (25 pages)
18 December 2014Accounts for a medium company made up to 31 May 2014 (25 pages)
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 15,564
(9 pages)
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 15,564
(9 pages)
2 December 2013Accounts for a medium company made up to 31 May 2013 (24 pages)
2 December 2013Accounts for a medium company made up to 31 May 2013 (24 pages)
12 July 2013Satisfaction of charge 23 in full (4 pages)
12 July 2013Satisfaction of charge 23 in full (4 pages)
18 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
18 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
11 December 2012Accounts for a medium company made up to 31 May 2012 (24 pages)
11 December 2012Accounts for a medium company made up to 31 May 2012 (24 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
25 November 2011Accounts for a medium company made up to 31 May 2011 (24 pages)
25 November 2011Accounts for a medium company made up to 31 May 2011 (24 pages)
31 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
31 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
1 December 2010Accounts for a medium company made up to 31 May 2010 (24 pages)
1 December 2010Accounts for a medium company made up to 31 May 2010 (24 pages)
30 January 2010Register(s) moved to registered inspection location (1 page)
30 January 2010Register(s) moved to registered inspection location (1 page)
30 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
30 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
29 January 2010Director's details changed for John Michael Stockdale on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Philip John Mccormick on 29 January 2010 (2 pages)
29 January 2010Director's details changed for John Michael Stockdale on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Karen Tuomey on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Philip John Mccormick on 29 January 2010 (2 pages)
29 January 2010Register inspection address has been changed (1 page)
29 January 2010Director's details changed for David Martin Tuomey on 29 January 2010 (2 pages)
29 January 2010Register inspection address has been changed (1 page)
29 January 2010Director's details changed for David Martin Tuomey on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Karen Tuomey on 29 January 2010 (2 pages)
22 December 2009Accounts for a medium company made up to 31 May 2009 (23 pages)
22 December 2009Accounts for a medium company made up to 31 May 2009 (23 pages)
20 December 2009Memorandum and Articles of Association (18 pages)
20 December 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 14,786
(4 pages)
20 December 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 14,786
(4 pages)
20 December 2009Memorandum and Articles of Association (18 pages)
20 December 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 14,786
(4 pages)
15 January 2009Return made up to 31/12/08; full list of members (4 pages)
15 January 2009Return made up to 31/12/08; full list of members (4 pages)
27 December 2008Accounts for a medium company made up to 31 May 2008 (24 pages)
27 December 2008Accounts for a medium company made up to 31 May 2008 (24 pages)
1 March 2008Accounts for a medium company made up to 31 May 2007 (23 pages)
1 March 2008Accounts for a medium company made up to 31 May 2007 (23 pages)
3 January 2008Return made up to 31/12/07; full list of members (3 pages)
3 January 2008Return made up to 31/12/07; full list of members (3 pages)
10 March 2007Accounts for a medium company made up to 31 May 2006 (25 pages)
10 March 2007Accounts for a medium company made up to 31 May 2006 (25 pages)
23 January 2007Return made up to 31/12/06; no change of members (8 pages)
23 January 2007Return made up to 31/12/06; no change of members (8 pages)
22 April 2006Particulars of mortgage/charge (3 pages)
22 April 2006Particulars of mortgage/charge (3 pages)
29 March 2006Accounts for a medium company made up to 31 May 2005 (25 pages)
29 March 2006Accounts for a medium company made up to 31 May 2005 (25 pages)
10 January 2006Return made up to 31/12/05; no change of members (8 pages)
10 January 2006Return made up to 31/12/05; no change of members (8 pages)
7 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 December 2004Accounts for a medium company made up to 31 May 2004 (23 pages)
6 December 2004Accounts for a medium company made up to 31 May 2004 (23 pages)
17 November 2004New director appointed (1 page)
17 November 2004New director appointed (1 page)
30 March 2004Declaration of satisfaction of mortgage/charge (1 page)
30 March 2004Declaration of satisfaction of mortgage/charge (1 page)
30 March 2004Declaration of satisfaction of mortgage/charge (1 page)
30 March 2004Declaration of satisfaction of mortgage/charge (1 page)
30 March 2004Declaration of satisfaction of mortgage/charge (1 page)
30 March 2004Declaration of satisfaction of mortgage/charge (1 page)
5 February 2004Return made up to 31/12/03; full list of members (7 pages)
5 February 2004Return made up to 31/12/03; full list of members (7 pages)
19 December 2003Particulars of mortgage/charge (3 pages)
19 December 2003Particulars of mortgage/charge (3 pages)
28 November 2003Accounts for a medium company made up to 31 May 2003 (22 pages)
28 November 2003Accounts for a medium company made up to 31 May 2003 (22 pages)
22 October 2003Particulars of mortgage/charge (3 pages)
22 October 2003Particulars of mortgage/charge (3 pages)
13 October 2003Resolutions
  • RES13 ‐ Borrow money/mortgage 06/10/03
(1 page)
13 October 2003Resolutions
  • RES13 ‐ Borrow money/mortgage 06/10/03
(1 page)
26 September 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 September 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 June 2003New director appointed (2 pages)
16 June 2003New director appointed (2 pages)
11 March 2003Accounts for a medium company made up to 31 May 2002 (22 pages)
11 March 2003Accounts for a medium company made up to 31 May 2002 (22 pages)
26 February 2003New director appointed (2 pages)
26 February 2003New director appointed (2 pages)
3 February 2003Return made up to 31/12/02; full list of members (7 pages)
3 February 2003Return made up to 31/12/02; full list of members (7 pages)
27 September 2002Director resigned (1 page)
27 September 2002Director resigned (1 page)
4 January 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 January 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 October 2001Accounts for a medium company made up to 31 May 2001 (24 pages)
28 October 2001Accounts for a medium company made up to 31 May 2001 (24 pages)
2 October 2001Particulars of mortgage/charge (3 pages)
2 October 2001Particulars of mortgage/charge (3 pages)
24 September 2001New secretary appointed (2 pages)
24 September 2001New secretary appointed (2 pages)
13 September 2001Secretary resigned;director resigned (1 page)
13 September 2001Secretary resigned;director resigned (1 page)
12 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
12 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
3 January 2001Director resigned (1 page)
3 January 2001Director resigned (1 page)
15 December 2000Full accounts made up to 31 May 2000 (19 pages)
15 December 2000Full accounts made up to 31 May 2000 (19 pages)
9 November 2000Director's particulars changed (1 page)
9 November 2000Director's particulars changed (1 page)
7 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
30 September 2000Particulars of mortgage/charge (4 pages)
30 September 2000Particulars of mortgage/charge (4 pages)
19 September 2000New director appointed (2 pages)
19 September 2000New director appointed (2 pages)
26 August 2000Particulars of mortgage/charge (3 pages)
26 August 2000Particulars of mortgage/charge (3 pages)
26 August 2000Particulars of mortgage/charge (3 pages)
26 August 2000Particulars of mortgage/charge (3 pages)
21 April 2000Full accounts made up to 31 May 1999 (19 pages)
21 April 2000Full accounts made up to 31 May 1999 (19 pages)
29 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/01/00
(9 pages)
10 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/01/00
(9 pages)
4 January 1999Return made up to 31/12/98; no change of members (4 pages)
4 January 1999Return made up to 31/12/98; no change of members (4 pages)
20 October 1998Full accounts made up to 31 May 1998 (19 pages)
20 October 1998Full accounts made up to 31 May 1998 (19 pages)
16 July 1998Particulars of mortgage/charge (3 pages)
16 July 1998Particulars of mortgage/charge (3 pages)
6 January 1998Return made up to 31/12/97; full list of members (6 pages)
6 January 1998Return made up to 31/12/97; full list of members (6 pages)
21 October 1997Full accounts made up to 31 May 1997 (19 pages)
21 October 1997Full accounts made up to 31 May 1997 (19 pages)
23 December 1996Return made up to 31/12/96; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 December 1996Return made up to 31/12/96; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 October 1996Full accounts made up to 31 May 1996 (17 pages)
23 October 1996Full accounts made up to 31 May 1996 (17 pages)
30 January 1996Return made up to 31/12/95; full list of members
  • 363(287) ‐ Registered office changed on 30/01/96
(6 pages)
30 January 1996Return made up to 31/12/95; full list of members
  • 363(287) ‐ Registered office changed on 30/01/96
(6 pages)
30 November 1995Full accounts made up to 31 May 1995 (18 pages)
30 November 1995Full accounts made up to 31 May 1995 (18 pages)
5 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 March 1995Full accounts made up to 31 May 1994 (17 pages)
23 March 1995Full accounts made up to 31 May 1994 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
24 January 1993Accounts for a medium company made up to 31 May 1992 (15 pages)
24 January 1993Accounts for a medium company made up to 31 May 1992 (15 pages)
18 January 1993Return made up to 31/12/92; full list of members (8 pages)
18 January 1993Return made up to 31/12/92; full list of members (8 pages)
17 January 1992Accounts for a medium company made up to 31 May 1991 (16 pages)
17 January 1992Accounts for a medium company made up to 31 May 1991 (16 pages)
7 February 1991Full accounts made up to 31 May 1990 (16 pages)
7 February 1991Full accounts made up to 31 May 1990 (16 pages)
9 January 1989Full accounts made up to 31 May 1988 (16 pages)
9 January 1989Full accounts made up to 31 May 1988 (16 pages)
14 November 1986Accounts for a medium company made up to 31 May 1986 (14 pages)
14 November 1986Accounts for a medium company made up to 31 May 1986 (14 pages)
1 June 1935Incorporation (19 pages)
1 June 1935Incorporation (19 pages)