Brereton
Cheshire
CW11 2ST
Director Name | Jonathan William Budd |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 1996(60 years, 8 months after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lindisfarne Smethwick Lane Brereton Sandbach Cheshire CW11 2ST |
Secretary Name | Jonathan William Budd |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 June 1996(60 years, 11 months after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lindisfarne Smethwick Lane Brereton Sandbach Cheshire CW11 2ST |
Director Name | Nigel Dudley Langhorne Brough |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(56 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 April 1996) |
Role | Managing Director |
Correspondence Address | 1 Airdale Grove Stone Staffordshire ST15 8JL |
Director Name | Bramwell Buckley |
---|---|
Date of Birth | August 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(56 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 25 July 1996) |
Role | Company Director |
Correspondence Address | The Cottage 6 Queensgate Northwich Cheshire CW8 1DX |
Director Name | Mr Anthony Frederick Burgess |
---|---|
Date of Birth | November 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(56 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 September 1995) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Ellerton Hall Ellerton Newport Salop TF10 8AW |
Director Name | Hubert Frederick Burgess |
---|---|
Date of Birth | October 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(56 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 July 1994) |
Role | Chartered Accountant |
Correspondence Address | Westover Lichfield Road Stone Staffordshire ST15 8PP |
Director Name | William Donald Burgess |
---|---|
Date of Birth | November 1912 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(56 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 May 1996) |
Role | Agricultural Engineer |
Correspondence Address | Creswell Manor Stafford ST16 1PF |
Director Name | William Donald Burgess Jnr |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(56 years after company formation) |
Appointment Duration | 16 years, 5 months (resigned 08 January 2008) |
Role | Company Director |
Correspondence Address | Chatwell Lodge Great Chatwell Newport Salop TF10 9BJ |
Director Name | Richard Kenneth Hamilton |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(56 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 25 June 1998) |
Role | Chartered Accountant |
Correspondence Address | Packwood Forge Vicarage Road Packwood Solihull West Midlands B94 6PS |
Director Name | David Richard McHale |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(56 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 March 1995) |
Role | General Manager |
Correspondence Address | Hazlewood Elm Lane Catthorpe Lutterworth Leicestershire LE17 6DD |
Director Name | Lilian Mary Turner |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(56 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 25 July 1996) |
Role | Company Director |
Correspondence Address | Outlook Cottage Stafford Road Gnosall Nr Stafford ST20 0ES |
Director Name | Mr John Ward |
---|---|
Date of Birth | January 1934 (Born 89 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 August 1991(56 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 24 June 1996) |
Role | Group Chief Accountant |
Correspondence Address | 30 Dartmouth Avenue Newcastle Staffordshire ST5 3NY |
Secretary Name | John Pinney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(56 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 25 June 1996) |
Role | Company Director |
Correspondence Address | 14 Redhills Eccleshall Staffordshire ST21 6JW |
Director Name | Anthony Frederick Burgess |
---|---|
Date of Birth | November 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1996(60 years, 11 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 10 December 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ellerton Hall Ellerton Newport Salop TF10 8AW |
Director Name | Mr Alan Grahame Knox |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(63 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 05 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Hogback Wood Road Beaconsfield Buckinghamshire HP9 1JT |
Website | burgessae.co.uk |
---|
Registered Address | Lindisfarne Smethwick Lane Brereton Sandbach Cheshire CW11 2ST |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Brereton |
Ward | Brereton Rural |
Address Matches | 2 other UK companies use this postal address |
2.3m at £0.2 | Gregory Duce 50.00% Ordinary |
---|---|
2.3m at £0.2 | Jonathan Budd 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £32 |
Cash | £32 |
Latest Accounts | 30 June 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 9 June 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (8 months, 3 weeks from now) |
1 August 2005 | Delivered 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 2005 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 1991 | Delivered 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 1980 | Delivered 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 1978 | Delivered 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 1974 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 1972 | Delivered 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 2008 | Delivered 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 |
19 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
---|---|
6 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
15 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
7 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
15 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
15 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
16 June 2017 | Confirmation statement made on 9 June 2017 with updates (6 pages) |
16 June 2017 | Confirmation statement made on 9 June 2017 with updates (6 pages) |
19 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
19 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
24 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
3 December 2015 | Satisfaction of charge 10 in full (2 pages) |
3 December 2015 | Satisfaction of charge 9 in full (2 pages) |
3 December 2015 | Satisfaction of charge 11 in full (2 pages) |
3 December 2015 | Satisfaction of charge 8 in full (1 page) |
3 December 2015 | Satisfaction of charge 13 in full (2 pages) |
3 December 2015 | Satisfaction of charge 11 in full (2 pages) |
3 December 2015 | Satisfaction of charge 13 in full (2 pages) |
3 December 2015 | Satisfaction of charge 10 in full (2 pages) |
3 December 2015 | Satisfaction of charge 9 in full (2 pages) |
3 December 2015 | Satisfaction of charge 8 in full (1 page) |
12 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
6 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
6 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
2 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
28 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
30 August 2013 | Secretary's details changed for Jonathan William Budd on 1 August 2013 (1 page) |
30 August 2013 | Director's details changed for Jonathan William Budd on 1 August 2013 (2 pages) |
30 August 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
30 August 2013 | Director's details changed for Jonathan William Budd on 1 August 2013 (2 pages) |
30 August 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
30 August 2013 | Secretary's details changed for Jonathan William Budd on 1 August 2013 (1 page) |
30 August 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
30 August 2013 | Registered office address changed from Burgess Drive Sealand Chester CH1 6BT United Kingdom on 30 August 2013 (1 page) |
30 August 2013 | Secretary's details changed for Jonathan William Budd on 1 August 2013 (1 page) |
30 August 2013 | Director's details changed for Jonathan William Budd on 1 August 2013 (2 pages) |
30 August 2013 | Registered office address changed from Burgess Drive Sealand Chester CH1 6BT United Kingdom on 30 August 2013 (1 page) |
24 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
24 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
4 September 2012 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
4 September 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Annual return made up to 9 June 2010 with a full list of shareholders (12 pages) |
4 September 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Annual return made up to 9 June 2010 with a full list of shareholders (12 pages) |
4 September 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
4 September 2012 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
4 September 2012 | Annual return made up to 9 June 2010 with a full list of shareholders (12 pages) |
13 February 2012 | Registered 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 2012 | Registered 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 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
9 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
17 November 2011 | Notice of completion of voluntary arrangement (7 pages) |
17 November 2011 | Notice of completion of voluntary arrangement (7 pages) |
26 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
26 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
29 March 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 February 2011 (7 pages) |
29 March 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 February 2011 (7 pages) |
29 March 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 February 2011 (7 pages) |
9 June 2010 | Current accounting period extended from 31 December 2009 to 30 June 2010 (1 page) |
9 June 2010 | Current accounting period extended from 31 December 2009 to 30 June 2010 (1 page) |
18 February 2010 | Notice to Registrar of companies voluntary arrangement taking effect (10 pages) |
18 February 2010 | Notice to Registrar of companies voluntary arrangement taking effect (10 pages) |
20 January 2010 | Registered office address changed from Somerford House Business Court Holmes Chapel Road Somerford Congleton Cheshire CW12 4SN on 20 January 2010 (1 page) |
20 January 2010 | Registered office address changed from Somerford House Business Court Holmes Chapel Road Somerford Congleton Cheshire CW12 4SN on 20 January 2010 (1 page) |
3 July 2009 | Return made up to 09/06/09; full list of members (37 pages) |
3 July 2009 | Return made up to 09/06/09; full list of members (37 pages) |
13 May 2009 | Full accounts made up to 31 December 2008 (28 pages) |
13 May 2009 | Full accounts made up to 31 December 2008 (28 pages) |
14 July 2008 | Return made up to 09/06/08; full list of members
|
14 July 2008 | Return made up to 09/06/08; full list of members
|
26 June 2008 | Group of companies' accounts made up to 31 December 2007 (31 pages) |
26 June 2008 | Group of companies' accounts made up to 31 December 2007 (31 pages) |
19 January 2008 | Particulars of mortgage/charge (3 pages) |
19 January 2008 | Particulars of mortgage/charge (3 pages) |
9 January 2008 | Particulars of mortgage/charge (3 pages) |
9 January 2008 | Particulars of mortgage/charge (3 pages) |
9 January 2008 | Particulars of mortgage/charge (3 pages) |
9 January 2008 | Particulars of mortgage/charge (3 pages) |
9 January 2008 | Particulars of mortgage/charge (3 pages) |
9 January 2008 | Particulars of mortgage/charge (3 pages) |
8 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
29 December 2007 | Group of companies' accounts made up to 31 December 2006 (28 pages) |
29 December 2007 | Group of companies' accounts made up to 31 December 2006 (28 pages) |
14 December 2007 | Resolutions
|
14 December 2007 | Declaration of assistance for shares acquisition (7 pages) |
14 December 2007 | Resolutions
|
14 December 2007 | Declaration of assistance for shares acquisition (7 pages) |
14 December 2007 | Resolutions
|
14 December 2007 | Resolutions
|
13 July 2007 | Return made up to 09/06/07; no change of members (8 pages) |
13 July 2007 | Return made up to 09/06/07; no change of members (8 pages) |
2 November 2006 | Group of companies' accounts made up to 31 December 2005 (31 pages) |
2 November 2006 | Group of companies' accounts made up to 31 December 2005 (31 pages) |
11 July 2006 | Return made up to 09/06/06; full list of members (11 pages) |
11 July 2006 | Return made up to 09/06/06; full list of members (11 pages) |
5 July 2006 | Director resigned (1 page) |
5 July 2006 | Director resigned (1 page) |
28 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2005 | Group of companies' accounts made up to 31 December 2004 (28 pages) |
14 September 2005 | Group of companies' accounts made up to 31 December 2004 (28 pages) |
3 August 2005 | Particulars of mortgage/charge (3 pages) |
3 August 2005 | Particulars of mortgage/charge (3 pages) |
16 July 2005 | Particulars of mortgage/charge (3 pages) |
16 July 2005 | Particulars of mortgage/charge (3 pages) |
28 June 2005 | Return made up to 09/06/05; full list of members (11 pages) |
28 June 2005 | Return 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 2004 | Group of companies' accounts made up to 31 December 2003 (27 pages) |
11 October 2004 | Group of companies' accounts made up to 31 December 2003 (27 pages) |
28 June 2004 | Return made up to 09/06/04; full list of members (11 pages) |
28 June 2004 | Return made up to 09/06/04; full list of members (11 pages) |
27 February 2004 | Auditor's resignation (1 page) |
27 February 2004 | Auditor's resignation (1 page) |
9 September 2003 | Group of companies' accounts made up to 31 December 2002 (27 pages) |
9 September 2003 | Group of companies' accounts made up to 31 December 2002 (27 pages) |
10 July 2003 | Return made up to 09/06/03; full list of members (12 pages) |
10 July 2003 | Return made up to 09/06/03; full list of members (12 pages) |
2 March 2003 | Auditor's resignation (2 pages) |
2 March 2003 | Auditor's resignation (2 pages) |
29 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 October 2002 | Particulars of mortgage/charge (7 pages) |
4 October 2002 | Particulars of mortgage/charge (7 pages) |
4 October 2002 | Particulars of mortgage/charge (7 pages) |
4 October 2002 | Particulars of mortgage/charge (7 pages) |
20 August 2002 | Group of companies' accounts made up to 31 December 2001 (27 pages) |
20 August 2002 | Group 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 2002 | Resolutions
|
24 July 2002 | Resolutions
|
24 July 2002 | Resolutions
|
24 July 2002 | Resolutions
|
20 June 2002 | Return made up to 09/06/02; full list of members (11 pages) |
20 June 2002 | Return made up to 09/06/02; full list of members (11 pages) |
13 March 2002 | Registered office changed on 13/03/02 from: 9B greyfriars business park greyfriars way stafford staffordshire ST16 2RF (1 page) |
13 March 2002 | Registered office changed on 13/03/02 from: 9B greyfriars business park greyfriars way stafford staffordshire ST16 2RF (1 page) |
25 October 2001 | Group of companies' accounts made up to 31 December 2000 (26 pages) |
25 October 2001 | Group of companies' accounts made up to 31 December 2000 (26 pages) |
6 July 2001 | Return made up to 09/06/01; full list of members (34 pages) |
6 July 2001 | Return made up to 09/06/01; full list of members (34 pages) |
6 October 2000 | Full group accounts made up to 31 December 1999 (28 pages) |
6 October 2000 | Full group accounts made up to 31 December 1999 (28 pages) |
8 August 2000 | Return made up to 01/08/00; full list of members
|
8 August 2000 | Return made up to 01/08/00; full list of members
|
16 May 2000 | Registered office changed on 16/05/00 from: the green wolverhampton road stafford ST17 4BL (1 page) |
16 May 2000 | Registered office changed on 16/05/00 from: the green wolverhampton road stafford ST17 4BL (1 page) |
16 September 1999 | Re-registration of Memorandum and Articles (39 pages) |
16 September 1999 | Resolutions
|
16 September 1999 | Application for reregistration from PLC to private (1 page) |
16 September 1999 | Re-registration of Memorandum and Articles (39 pages) |
16 September 1999 | Application for reregistration from PLC to private (1 page) |
16 September 1999 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
16 September 1999 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
16 September 1999 | Resolutions
|
16 August 1999 | Return made up to 01/08/99; bulk list available separately (7 pages) |
16 August 1999 | Return made up to 01/08/99; bulk list available separately (7 pages) |
3 August 1999 | Full group accounts made up to 31 December 1998 (31 pages) |
3 August 1999 | Full group accounts made up to 31 December 1998 (31 pages) |
5 May 1999 | New director appointed (2 pages) |
5 May 1999 | New director appointed (2 pages) |
10 August 1998 | Return made up to 10/08/98; bulk list available separately (7 pages) |
10 August 1998 | Return made up to 10/08/98; bulk list available separately (7 pages) |
4 August 1998 | Full group accounts made up to 31 December 1997 (31 pages) |
4 August 1998 | Full group accounts made up to 31 December 1997 (31 pages) |
29 August 1997 | Return made up to 10/08/97; bulk list available separately
|
29 August 1997 | Return made up to 10/08/97; bulk list available separately
|
29 July 1997 | Full group accounts made up to 31 December 1996 (33 pages) |
29 July 1997 | Full group accounts made up to 31 December 1996 (33 pages) |
22 July 1997 | Resolutions
|
22 July 1997 | Resolutions
|
4 April 1997 | New secretary appointed (2 pages) |
4 April 1997 | New secretary appointed (2 pages) |
30 August 1996 | Director resigned (1 page) |
30 August 1996 | Director resigned (1 page) |
30 August 1996 | Director resigned (1 page) |
30 August 1996 | Director resigned (1 page) |
30 August 1996 | Return made up to 10/08/96; change of members
|
30 August 1996 | Return made up to 10/08/96; change of members
|
4 August 1996 | New director appointed (2 pages) |
4 August 1996 | New director appointed (2 pages) |
31 July 1996 | Full group accounts made up to 31 December 1995 (25 pages) |
31 July 1996 | Full group accounts made up to 31 December 1995 (25 pages) |
29 July 1996 | Director resigned (1 page) |
29 July 1996 | Director resigned (1 page) |
15 July 1996 | Auditor's resignation (1 page) |
15 July 1996 | Auditor's resignation (1 page) |
4 June 1996 | Director resigned (1 page) |
4 June 1996 | Director resigned (1 page) |
22 May 1996 | Director resigned (1 page) |
22 May 1996 | Director resigned (1 page) |
10 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 1996 | New director appointed (2 pages) |
28 March 1996 | New director appointed (2 pages) |
1 March 1996 | New director appointed (3 pages) |
1 March 1996 | New director appointed (3 pages) |
20 September 1995 | Director resigned (2 pages) |
20 September 1995 | Director resigned (2 pages) |
15 August 1995 | Return made up to 10/08/95; change of members (10 pages) |
15 August 1995 | Return made up to 10/08/95; change of members (10 pages) |
28 July 1995 | Full group accounts made up to 31 December 1994 (20 pages) |
28 July 1995 | Full group accounts made up to 31 December 1994 (20 pages) |
4 April 1995 | Director resigned (2 pages) |
4 April 1995 | Director resigned (2 pages) |
30 August 1994 | Return made up to 10/08/94; bulk list available separately
|
30 August 1994 | Return made up to 10/08/94; bulk list available separately
|
29 August 1993 | Return made up to 10/08/93; change of members (8 pages) |
29 August 1993 | Return made up to 10/08/93; change of members (8 pages) |
7 September 1992 | Return made up to 10/08/92; change of members
|
7 September 1992 | Return made up to 10/08/92; change of members
|
2 September 1991 | Return made up to 10/08/91; full list of members (10 pages) |
2 September 1991 | Return made up to 10/08/91; full list of members (10 pages) |
15 August 1990 | Return made up to 10/08/90; full list of members (28 pages) |
15 August 1990 | Return made up to 10/08/90; full list of members (28 pages) |
12 September 1989 | Return made up to 10/08/89; change of members (17 pages) |
12 September 1989 | Return made up to 10/08/89; change of members (17 pages) |
1 September 1988 | Return made up to 29/07/88; change of members (10 pages) |
1 September 1988 | Return made up to 29/07/88; change of members (10 pages) |
10 September 1987 | Return made up to 31/07/87; full list of members (20 pages) |
10 September 1987 | Return made up to 31/07/87; full list of members (20 pages) |
5 September 1986 | Group of companies' accounts made up to 31 December 1985 (21 pages) |
5 September 1986 | Group of companies' accounts made up to 31 December 1985 (21 pages) |
5 September 1986 | Return made up to 05/04/86; full list of members (7 pages) |
5 September 1986 | Return made up to 05/04/86; full list of members (7 pages) |
5 September 1985 | Annual return made up to 06/08/85 (12 pages) |
5 September 1985 | Annual return made up to 06/08/85 (12 pages) |
5 September 1985 | Accounts made up to 13 December 1984 (23 pages) |
11 November 1981 | Accounts made up to 31 December 1980 (25 pages) |
11 November 1981 | Accounts made up to 31 December 1980 (25 pages) |
5 January 1977 | Accounts made up to 31 December 1975 (20 pages) |
5 January 1977 | Annual return made up to 16/10/76 (4 pages) |
5 January 1977 | Annual return made up to 16/10/76 (4 pages) |
5 January 1977 | Accounts made up to 31 December 1975 (20 pages) |
11 December 1975 | Annual return made up to 11/10/75 (17 pages) |
11 December 1975 | Annual return made up to 11/10/75 (17 pages) |
30 December 1974 | Annual return made up to 12/10/74 (5 pages) |
30 December 1974 | Annual return made up to 12/10/74 (5 pages) |