Company NameFHB Holdings Limited
DirectorsGregory Ian Duce and Jonathan William Budd
Company StatusActive
Company Number00303448
CategoryPrivate Limited Company
Incorporation Date26 July 1935(88 years, 8 months ago)
Previous NameFredk. H. Burgess P.L.C.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Gregory Ian Duce
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 1996(60 years, 7 months after company formation)
Appointment Duration28 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLindisfarne Smethwick Lane
Brereton
Cheshire
CW11 2ST
Director NameJonathan William Budd
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 1996(60 years, 8 months after company formation)
Appointment Duration28 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3, Woodside Farm Parkgate Road
Saughall
Chester
CH1 6JS
Wales
Secretary NameJonathan William Budd
NationalityBritish
StatusCurrent
Appointed25 June 1996(60 years, 11 months after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3, Woodside Farm Parkgate Road
Saughall
Chester
CH1 6JS
Wales
Director NameNigel Dudley Langhorne Brough
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(56 years after company formation)
Appointment Duration4 years, 8 months (resigned 30 April 1996)
RoleManaging Director
Correspondence Address1 Airdale Grove
Stone
Staffordshire
ST15 8JL
Director NameBramwell Buckley
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(56 years after company formation)
Appointment Duration4 years, 11 months (resigned 25 July 1996)
RoleCompany Director
Correspondence AddressThe Cottage 6 Queensgate
Northwich
Cheshire
CW8 1DX
Director NameMr Anthony Frederick Burgess
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(56 years after company formation)
Appointment Duration4 years, 1 month (resigned 08 September 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressEllerton Hall
Ellerton
Newport
Salop
TF10 8AW
Director NameHubert Frederick Burgess
Date of BirthOctober 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(56 years after company formation)
Appointment Duration2 years, 11 months (resigned 21 July 1994)
RoleChartered Accountant
Correspondence AddressWestover
Lichfield Road
Stone
Staffordshire
ST15 8PP
Director NameWilliam Donald Burgess
Date of BirthNovember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(56 years after company formation)
Appointment Duration4 years, 9 months (resigned 18 May 1996)
RoleAgricultural Engineer
Correspondence AddressCreswell Manor
Stafford
ST16 1PF
Director NameWilliam Donald Burgess Jnr
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(56 years after company formation)
Appointment Duration16 years, 5 months (resigned 08 January 2008)
RoleCompany Director
Correspondence AddressChatwell Lodge
Great Chatwell
Newport
Salop
TF10 9BJ
Director NameRichard Kenneth Hamilton
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(56 years after company formation)
Appointment Duration6 years, 10 months (resigned 25 June 1998)
RoleChartered Accountant
Correspondence AddressPackwood Forge
Vicarage Road Packwood
Solihull
West Midlands
B94 6PS
Director NameDavid Richard McHale
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(56 years after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 1995)
RoleGeneral Manager
Correspondence AddressHazlewood Elm Lane
Catthorpe
Lutterworth
Leicestershire
LE17 6DD
Director NameLilian Mary Turner
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(56 years after company formation)
Appointment Duration4 years, 11 months (resigned 25 July 1996)
RoleCompany Director
Correspondence AddressOutlook Cottage
Stafford Road
Gnosall
Nr Stafford
ST20 0ES
Director NameMr John Ward
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityEnglish
StatusResigned
Appointed10 August 1991(56 years after company formation)
Appointment Duration4 years, 10 months (resigned 24 June 1996)
RoleGroup Chief Accountant
Correspondence Address30 Dartmouth Avenue
Newcastle
Staffordshire
ST5 3NY
Secretary NameJohn Pinney
NationalityBritish
StatusResigned
Appointed10 August 1991(56 years after company formation)
Appointment Duration4 years, 10 months (resigned 25 June 1996)
RoleCompany Director
Correspondence Address14 Redhills
Eccleshall
Staffordshire
ST21 6JW
Director NameAnthony Frederick Burgess
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1996(60 years, 11 months after company formation)
Appointment Duration11 years, 5 months (resigned 10 December 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressEllerton Hall
Ellerton
Newport
Salop
TF10 8AW
Director NameMr Alan Grahame Knox
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1999(63 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 05 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Hogback Wood Road
Beaconsfield
Buckinghamshire
HP9 1JT

Contact

Websiteburgessae.co.uk

Location

Registered AddressUnit 3, Woodside Farm Parkgate Road
Saughall
Chester
CH1 6JS
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishSaughall and Shotwick Park
WardSaughall and Mollington

Shareholders

2.3m at £0.2Gregory Duce
50.00%
Ordinary
2.3m at £0.2Jonathan Budd
50.00%
Ordinary

Financials

Year2014
Net Worth£32
Cash£32

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return9 June 2023 (9 months, 3 weeks ago)
Next Return Due23 June 2024 (2 months, 3 weeks from now)

Charges

1 August 2005Delivered on: 3 August 2005
Satisfied on: 3 December 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: The property k/a shropshire county bowling centre sundorne shrewsbury t/n SL75576. 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
12 July 2005Delivered on: 16 July 2005
Satisfied on: 3 December 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 September 2002Delivered on: 4 October 2002
Satisfied on: 8 January 2008
Persons entitled: Aib Group (UK) P.L.C.

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 k/a land on the east side of weddell way brackmills t/no: NN192292LAND on the south side of stafford street drayton; land at the rear of corbet arms hotel high street market drayton (for details of further properties charged P. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. See the mortgage charge document for full details.
Fully Satisfied
26 September 2002Delivered on: 4 October 2002
Satisfied on: 28 January 2006
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land on the east side of weddell way brackmills t/no: NN192292 land on the south side of stafford street drayton; land at the rear of corbet arms hotel high street market drayton (for details of further properties charged please refer to form 395). fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
29 November 1991Delivered on: 3 December 1991
Satisfied on: 29 January 2003
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
15 January 1980Delivered on: 17 January 1980
Satisfied on: 10 May 1996
Persons entitled: Guardian Royal Exchange

Classification: Deed of release and substitution.
Secured details: For securing £ 750,000 9 3/4% first mortgage debenture stock of the company secured by a trust deed dated 15 august 1972 and a supplemental trust deed dated 29TH january 1974.
Particulars: Freehold land and buildings to south east of gorsebrook road, dunstall hill, wolverhampton, t/n wm 113124.
Fully Satisfied
7 August 1978Delivered on: 15 August 1978
Satisfied on: 10 May 1996
Persons entitled: Guardian Royal Exchange Assurance LTD

Classification: Deed of substitution and release
Secured details: The sum of £110,417 is released and substituted by property described in the deed, secured by a charge dated 15 / 8/72 and supplemental trust deed dated 29/1/74.
Particulars: F/H land on the south west side of gonerby road, grantham lincoln having an area of 2.89 acres or thereabout and being part of O.s no 60 and O.s no 102 together with the buildings thereon.
Fully Satisfied
29 January 1974Delivered on: 11 February 1974
Satisfied on: 24 September 1991
Persons entitled: Guardian Royal Exchange Assurance LTD

Classification: Supplemental trust deed
Secured details: For further securing debenture stock of the company amounting to £750,000 secured by a trust deed dated 15/8/72.
Particulars: Short particulars of the property mortgaged are contained in the schedule annexed to the principal deed.
Fully Satisfied
8 January 2008Delivered on: 19 January 2008
Satisfied on: 3 December 2015
Persons entitled: Ellerton Security Trustee Limited, as Security Trustee for the Security Beneficiaries

Classification: Legal charge
Secured details: All monies due or to become due from allostock investments limited to any or all of the security beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land being: land on the south east side of sunnyhills road, leek t/no SF283603; burgess (agricultural engineers) LTD, mile oak industrial estate, maesbury road, oswestry t/no SL149446; land on the north side of bridge street, llangefni t/no CYM97930, for details of further properties charged please refer to form 395, including all buildings on the land and all fixtures and fittings for the time being annexed to and forming part of the buildings. See the mortgage charge document for full details.
Fully Satisfied
8 January 2008Delivered on: 9 January 2008
Satisfied on: 3 December 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 maesbury road oswestry t/n SC149446. 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 January 2008Delivered on: 9 January 2008
Satisfied on: 3 December 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 burgess engineering bridge street llangefni anglesey t/n CYM97930. 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
15 August 1972Delivered on: 31 August 1972
Satisfied on: 24 September 1991
Persons entitled: Guardian Royal Exchange Assurance LTD

Classification: Trust deed
Secured details: For securing debenture stock of the company amounting to £750,000.
Particulars: Short particulars of the mortgaged property are contained in the schedule annexed hereto, together with the buildings fixed plant & machinery and fixtures thereon.
Fully Satisfied
8 January 2008Delivered on: 9 January 2008
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 sunnyhills road leek t/n SF283603. 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

19 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
6 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
15 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
7 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
15 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
15 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
16 June 2017Confirmation statement made on 9 June 2017 with updates (6 pages)
16 June 2017Confirmation statement made on 9 June 2017 with updates (6 pages)
19 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
19 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
24 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1,161,120.038468
(4 pages)
24 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1,161,120.038468
(4 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
3 December 2015Satisfaction of charge 10 in full (2 pages)
3 December 2015Satisfaction of charge 9 in full (2 pages)
3 December 2015Satisfaction of charge 11 in full (2 pages)
3 December 2015Satisfaction of charge 8 in full (1 page)
3 December 2015Satisfaction of charge 13 in full (2 pages)
3 December 2015Satisfaction of charge 11 in full (2 pages)
3 December 2015Satisfaction of charge 13 in full (2 pages)
3 December 2015Satisfaction of charge 10 in full (2 pages)
3 December 2015Satisfaction of charge 9 in full (2 pages)
3 December 2015Satisfaction of charge 8 in full (1 page)
12 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1,161,120.038468
(4 pages)
12 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1,161,120.038468
(4 pages)
12 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1,161,120.038468
(4 pages)
6 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
6 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
2 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1,161,120.038468
(4 pages)
2 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1,161,120.038468
(4 pages)
2 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1,161,120.038468
(4 pages)
28 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
30 August 2013Secretary's details changed for Jonathan William Budd on 1 August 2013 (1 page)
30 August 2013Director's details changed for Jonathan William Budd on 1 August 2013 (2 pages)
30 August 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
30 August 2013Director's details changed for Jonathan William Budd on 1 August 2013 (2 pages)
30 August 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
30 August 2013Secretary's details changed for Jonathan William Budd on 1 August 2013 (1 page)
30 August 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
30 August 2013Registered office address changed from Burgess Drive Sealand Chester CH1 6BT United Kingdom on 30 August 2013 (1 page)
30 August 2013Secretary's details changed for Jonathan William Budd on 1 August 2013 (1 page)
30 August 2013Director's details changed for Jonathan William Budd on 1 August 2013 (2 pages)
30 August 2013Registered office address changed from Burgess Drive Sealand Chester CH1 6BT United Kingdom on 30 August 2013 (1 page)
24 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
24 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
4 September 2012Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 9 June 2010 with a full list of shareholders (12 pages)
4 September 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 9 June 2010 with a full list of shareholders (12 pages)
4 September 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 9 June 2010 with a full list of shareholders (12 pages)
13 February 2012Registered office address changed from C/O C/O Mazars Llp the Lexicon Mount Street Manchester M2 5NT England on 13 February 2012 (1 page)
13 February 2012Registered office address changed from C/O C/O Mazars Llp the Lexicon Mount Street Manchester M2 5NT England on 13 February 2012 (1 page)
9 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
9 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
17 November 2011Notice of completion of voluntary arrangement (7 pages)
17 November 2011Notice of completion of voluntary arrangement (7 pages)
26 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
26 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
29 March 2011Voluntary arrangement supervisor's abstract of receipts and payments to 3 February 2011 (7 pages)
29 March 2011Voluntary arrangement supervisor's abstract of receipts and payments to 3 February 2011 (7 pages)
29 March 2011Voluntary arrangement supervisor's abstract of receipts and payments to 3 February 2011 (7 pages)
9 June 2010Current accounting period extended from 31 December 2009 to 30 June 2010 (1 page)
9 June 2010Current accounting period extended from 31 December 2009 to 30 June 2010 (1 page)
18 February 2010Notice to Registrar of companies voluntary arrangement taking effect (10 pages)
18 February 2010Notice to Registrar of companies voluntary arrangement taking effect (10 pages)
20 January 2010Registered office address changed from Somerford House Business Court Holmes Chapel Road Somerford Congleton Cheshire CW12 4SN on 20 January 2010 (1 page)
20 January 2010Registered office address changed from Somerford House Business Court Holmes Chapel Road Somerford Congleton Cheshire CW12 4SN on 20 January 2010 (1 page)
3 July 2009Return made up to 09/06/09; full list of members (37 pages)
3 July 2009Return made up to 09/06/09; full list of members (37 pages)
13 May 2009Full accounts made up to 31 December 2008 (28 pages)
13 May 2009Full accounts made up to 31 December 2008 (28 pages)
14 July 2008Return made up to 09/06/08; full list of members
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
(10 pages)
14 July 2008Return made up to 09/06/08; full list of members
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
(10 pages)
26 June 2008Group of companies' accounts made up to 31 December 2007 (31 pages)
26 June 2008Group of companies' accounts made up to 31 December 2007 (31 pages)
19 January 2008Particulars of mortgage/charge (3 pages)
19 January 2008Particulars of mortgage/charge (3 pages)
9 January 2008Particulars of mortgage/charge (3 pages)
9 January 2008Particulars of mortgage/charge (3 pages)
9 January 2008Particulars of mortgage/charge (3 pages)
9 January 2008Particulars of mortgage/charge (3 pages)
9 January 2008Particulars of mortgage/charge (3 pages)
9 January 2008Particulars of mortgage/charge (3 pages)
8 January 2008Declaration of satisfaction of mortgage/charge (1 page)
8 January 2008Declaration of satisfaction of mortgage/charge (1 page)
29 December 2007Group of companies' accounts made up to 31 December 2006 (28 pages)
29 December 2007Group of companies' accounts made up to 31 December 2006 (28 pages)
14 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
14 December 2007Declaration of assistance for shares acquisition (7 pages)
14 December 2007Resolutions
  • RES13 ‐ Resolution sanctioned 10/12/07
(1 page)
14 December 2007Declaration of assistance for shares acquisition (7 pages)
14 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
14 December 2007Resolutions
  • RES13 ‐ Resolution sanctioned 10/12/07
(1 page)
13 July 2007Return made up to 09/06/07; no change of members (8 pages)
13 July 2007Return made up to 09/06/07; no change of members (8 pages)
2 November 2006Group of companies' accounts made up to 31 December 2005 (31 pages)
2 November 2006Group of companies' accounts made up to 31 December 2005 (31 pages)
11 July 2006Return made up to 09/06/06; full list of members (11 pages)
11 July 2006Return made up to 09/06/06; full list of members (11 pages)
5 July 2006Director resigned (1 page)
5 July 2006Director resigned (1 page)
28 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2005Group of companies' accounts made up to 31 December 2004 (28 pages)
14 September 2005Group of companies' accounts made up to 31 December 2004 (28 pages)
3 August 2005Particulars of mortgage/charge (3 pages)
3 August 2005Particulars of mortgage/charge (3 pages)
16 July 2005Particulars of mortgage/charge (3 pages)
16 July 2005Particulars of mortgage/charge (3 pages)
28 June 2005Return made up to 09/06/05; full list of members (11 pages)
28 June 2005Return made up to 09/06/05; full list of members (11 pages)
14 October 2004£ ic 1177533/1161199 07/09/04 £ sr [email protected]=16334 (1 page)
14 October 2004£ ic 1177533/1161199 07/09/04 £ sr [email protected]=16334 (1 page)
11 October 2004Group of companies' accounts made up to 31 December 2003 (27 pages)
11 October 2004Group of companies' accounts made up to 31 December 2003 (27 pages)
28 June 2004Return made up to 09/06/04; full list of members (11 pages)
28 June 2004Return made up to 09/06/04; full list of members (11 pages)
27 February 2004Auditor's resignation (1 page)
27 February 2004Auditor's resignation (1 page)
9 September 2003Group of companies' accounts made up to 31 December 2002 (27 pages)
9 September 2003Group of companies' accounts made up to 31 December 2002 (27 pages)
10 July 2003Return made up to 09/06/03; full list of members (12 pages)
10 July 2003Return made up to 09/06/03; full list of members (12 pages)
2 March 2003Auditor's resignation (2 pages)
2 March 2003Auditor's resignation (2 pages)
29 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 October 2002Particulars of mortgage/charge (7 pages)
4 October 2002Particulars of mortgage/charge (7 pages)
4 October 2002Particulars of mortgage/charge (7 pages)
4 October 2002Particulars of mortgage/charge (7 pages)
20 August 2002Group of companies' accounts made up to 31 December 2001 (27 pages)
20 August 2002Group of companies' accounts made up to 31 December 2001 (27 pages)
19 August 2002£ ic 4050000/1177534 19/07/02 £ sr [email protected]=2872466 (1 page)
19 August 2002£ ic 4050000/1177534 19/07/02 £ sr [email protected]=2872466 (1 page)
24 July 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
24 July 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
24 July 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
24 July 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
20 June 2002Return made up to 09/06/02; full list of members (11 pages)
20 June 2002Return made up to 09/06/02; full list of members (11 pages)
13 March 2002Registered office changed on 13/03/02 from: 9B greyfriars business park greyfriars way stafford staffordshire ST16 2RF (1 page)
13 March 2002Registered office changed on 13/03/02 from: 9B greyfriars business park greyfriars way stafford staffordshire ST16 2RF (1 page)
25 October 2001Group of companies' accounts made up to 31 December 2000 (26 pages)
25 October 2001Group of companies' accounts made up to 31 December 2000 (26 pages)
6 July 2001Return made up to 09/06/01; full list of members (34 pages)
6 July 2001Return made up to 09/06/01; full list of members (34 pages)
6 October 2000Full group accounts made up to 31 December 1999 (28 pages)
6 October 2000Full group accounts made up to 31 December 1999 (28 pages)
8 August 2000Return made up to 01/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(25 pages)
8 August 2000Return made up to 01/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(25 pages)
16 May 2000Registered office changed on 16/05/00 from: the green wolverhampton road stafford ST17 4BL (1 page)
16 May 2000Registered office changed on 16/05/00 from: the green wolverhampton road stafford ST17 4BL (1 page)
16 September 1999Re-registration of Memorandum and Articles (39 pages)
16 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
16 September 1999Application for reregistration from PLC to private (1 page)
16 September 1999Re-registration of Memorandum and Articles (39 pages)
16 September 1999Application for reregistration from PLC to private (1 page)
16 September 1999Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
16 September 1999Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
16 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
16 August 1999Return made up to 01/08/99; bulk list available separately (7 pages)
16 August 1999Return made up to 01/08/99; bulk list available separately (7 pages)
3 August 1999Full group accounts made up to 31 December 1998 (31 pages)
3 August 1999Full group accounts made up to 31 December 1998 (31 pages)
5 May 1999New director appointed (2 pages)
5 May 1999New director appointed (2 pages)
10 August 1998Return made up to 10/08/98; bulk list available separately (7 pages)
10 August 1998Return made up to 10/08/98; bulk list available separately (7 pages)
4 August 1998Full group accounts made up to 31 December 1997 (31 pages)
4 August 1998Full group accounts made up to 31 December 1997 (31 pages)
29 August 1997Return made up to 10/08/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 August 1997Return made up to 10/08/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 July 1997Full group accounts made up to 31 December 1996 (33 pages)
29 July 1997Full group accounts made up to 31 December 1996 (33 pages)
22 July 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
22 July 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
4 April 1997New secretary appointed (2 pages)
4 April 1997New secretary appointed (2 pages)
30 August 1996Director resigned (1 page)
30 August 1996Director resigned (1 page)
30 August 1996Director resigned (1 page)
30 August 1996Director resigned (1 page)
30 August 1996Return made up to 10/08/96; change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
30 August 1996Return made up to 10/08/96; change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
4 August 1996New director appointed (2 pages)
4 August 1996New director appointed (2 pages)
31 July 1996Full group accounts made up to 31 December 1995 (25 pages)
31 July 1996Full group accounts made up to 31 December 1995 (25 pages)
29 July 1996Director resigned (1 page)
29 July 1996Director resigned (1 page)
15 July 1996Auditor's resignation (1 page)
15 July 1996Auditor's resignation (1 page)
4 June 1996Director resigned (1 page)
4 June 1996Director resigned (1 page)
22 May 1996Director resigned (1 page)
22 May 1996Director resigned (1 page)
10 May 1996Declaration of satisfaction of mortgage/charge (1 page)
10 May 1996Declaration of satisfaction of mortgage/charge (1 page)
10 May 1996Declaration of satisfaction of mortgage/charge (1 page)
10 May 1996Declaration of satisfaction of mortgage/charge (1 page)
28 March 1996New director appointed (2 pages)
28 March 1996New director appointed (2 pages)
1 March 1996New director appointed (3 pages)
1 March 1996New director appointed (3 pages)
20 September 1995Director resigned (2 pages)
20 September 1995Director resigned (2 pages)
15 August 1995Return made up to 10/08/95; change of members (10 pages)
15 August 1995Return made up to 10/08/95; change of members (10 pages)
28 July 1995Full group accounts made up to 31 December 1994 (20 pages)
28 July 1995Full group accounts made up to 31 December 1994 (20 pages)
4 April 1995Director resigned (2 pages)
4 April 1995Director resigned (2 pages)
30 August 1994Return made up to 10/08/94; bulk list available separately
  • 363(288) ‐ Director resigned
(10 pages)
30 August 1994Return made up to 10/08/94; bulk list available separately
  • 363(288) ‐ Director resigned
(10 pages)
29 August 1993Return made up to 10/08/93; change of members (8 pages)
29 August 1993Return made up to 10/08/93; change of members (8 pages)
7 September 1992Return made up to 10/08/92; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 September 1992Return made up to 10/08/92; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 September 1991Return made up to 10/08/91; full list of members (10 pages)
2 September 1991Return made up to 10/08/91; full list of members (10 pages)
15 August 1990Return made up to 10/08/90; full list of members (28 pages)
15 August 1990Return made up to 10/08/90; full list of members (28 pages)
12 September 1989Return made up to 10/08/89; change of members (17 pages)
12 September 1989Return made up to 10/08/89; change of members (17 pages)
1 September 1988Return made up to 29/07/88; change of members (10 pages)
1 September 1988Return made up to 29/07/88; change of members (10 pages)
10 September 1987Return made up to 31/07/87; full list of members (20 pages)
10 September 1987Return made up to 31/07/87; full list of members (20 pages)
5 September 1986Group of companies' accounts made up to 31 December 1985 (21 pages)
5 September 1986Group of companies' accounts made up to 31 December 1985 (21 pages)
5 September 1986Return made up to 05/04/86; full list of members (7 pages)
5 September 1986Return made up to 05/04/86; full list of members (7 pages)
5 September 1985Annual return made up to 06/08/85 (12 pages)
5 September 1985Annual return made up to 06/08/85 (12 pages)
5 September 1985Accounts made up to 13 December 1984 (23 pages)
11 November 1981Accounts made up to 31 December 1980 (25 pages)
11 November 1981Accounts made up to 31 December 1980 (25 pages)
5 January 1977Accounts made up to 31 December 1975 (20 pages)
5 January 1977Annual return made up to 16/10/76 (4 pages)
5 January 1977Annual return made up to 16/10/76 (4 pages)
5 January 1977Accounts made up to 31 December 1975 (20 pages)
11 December 1975Annual return made up to 11/10/75 (17 pages)
11 December 1975Annual return made up to 11/10/75 (17 pages)
30 December 1974Annual return made up to 12/10/74 (5 pages)
30 December 1974Annual return made up to 12/10/74 (5 pages)