Company NameS. Cooper Holdings Limited
DirectorsRichard James Howarth and Kate Jane Howarth
Company StatusActive
Company Number00344767
CategoryPrivate Limited Company
Incorporation Date29 September 1938(85 years, 7 months ago)
Previous NameS. Cooper & Sons Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Richard James Howarth
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1993(54 years, 8 months after company formation)
Appointment Duration30 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLymford Farm
Tunstall Road Bosley
Macclesfield
Cheshire
SK11 0PB
Director NameKate Jane Howarth
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2007(68 years, 4 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLymford Farm
Tunstall Road Bosley
Macc
Cheshire
SK11 0PB
Secretary NameMr Matthew Thomas Johnson
StatusCurrent
Appointed03 March 2016(77 years, 5 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Correspondence AddressNat Lane
Winsford
Cheshire
CW7 3BS
Director NameMrs Hazel Howarth
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(52 years, 8 months after company formation)
Appointment Duration11 years, 7 months (resigned 25 December 2002)
RoleCompany Director
Correspondence AddressRidgegate North Rode
Congleton
Cheshire
CW12 2PD
Director NameMr Jeremy Richard Howarth
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(52 years, 8 months after company formation)
Appointment Duration32 years, 4 months (resigned 29 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRidgegate North Rode
Congleton
Cheshire
CW12 2PD
Secretary NameMrs Hazel Howarth
NationalityBritish
StatusResigned
Appointed14 May 1991(52 years, 8 months after company formation)
Appointment Duration11 years, 7 months (resigned 25 December 2002)
RoleCompany Director
Correspondence AddressRidgegate North Rode
Congleton
Cheshire
CW12 2PD
Director NameGeoffrey Robinson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(54 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMirfield
Under Rainow Road
Congleton
Cheshire
CW12 3PN
Secretary NameJudith Sutherland Evans
NationalityBritish
StatusResigned
Appointed25 December 2002(64 years, 3 months after company formation)
Appointment Duration10 years, 2 months (resigned 01 March 2013)
RoleCompany Director
Correspondence Address57 Thirlmere
Macclesfield
Cheshire
SK11 7XY
Secretary NameMr Matthew Thomas Johnson
StatusResigned
Appointed01 March 2013(74 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 September 2014)
RoleCompany Director
Correspondence AddressNat Lane
Winsford
Cheshire
CW7 3BS
Secretary NameKate Helen Buckwell
StatusResigned
Appointed11 September 2014(76 years after company formation)
Appointment Duration1 year, 5 months (resigned 25 February 2016)
RoleCompany Director
Correspondence AddressCornercroft Moss Lane
Alderley Edge
Cheshire
SK9 7HW

Contact

Websiteminsteronline.co.uk
Telephone01622 715897
Telephone regionMaidstone

Location

Registered AddressNat Lane
Winsford
Cheshire
CW7 3BS
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWinsford
WardWinsford Wharton
Built Up AreaWinsford (Cheshire West and Chester)
Address Matches3 other UK companies use this postal address

Shareholders

1000 at £1Kathryn Jane Howarth
9.09%
Ordinary
4.4k at £1Richard James Howarth
39.91%
Ordinary
3k at £1Jeremy Richard Howarth
27.27%
Ordinary
300 at £1Jeremy Richard Howarth
2.73%
Ordinary B
289 at £1Richard James Howarth
2.63%
Ordinary E
1.6k at £1Kate Helen Buckwell
14.64%
Ordinary
161 at £1Kate Helen Buckwell
1.46%
Ordinary C
100 at £1Kathryn Jane Howarth
0.91%
Ordinary D
75 at £1Richard James Howarth
0.68%
Ordinary A
75 at £1Thomas James Howarth
0.68%
Ordinary A

Financials

Year2014
Turnover£11,658,140
Gross Profit£2,481,973
Net Worth£1,905,606
Cash£8,206
Current Liabilities£2,720,154

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return28 May 2023 (11 months ago)
Next Return Due11 June 2024 (1 month, 2 weeks from now)

Charges

14 October 1997Delivered on: 4 November 1997
Persons entitled: National Westminster 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 f/h property k/a land and buildings at nat lane winsford cheshire part title number CH174200. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
6 October 1997Delivered on: 15 October 1997
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.
Outstanding
23 November 1993Delivered on: 24 November 1993
Persons entitled: Forward Trust Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: One new leyland daf FA65.210,chassis no: E402040 fitted with curtainsider body serial no: 714 see form 395 for other chattels. See the mortgage charge document for full details.
Outstanding
26 September 2012Delivered on: 3 October 2012
Persons entitled: Richard James Howarth and Kathryn Jane Howarth Lindley Trustees Limited

Classification: Legal charge
Secured details: All monies due or to become due from the borrower to the lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings on the south west side of nat lane winsford t/no. CH435286 and all buildings and fixtures (including tenant's and trade fixtures) from time to time on any such property all plant machinery vehicles computers and office and other equipment from time to time on any such property see image for full details.
Outstanding
2 December 2005Delivered on: 17 December 2005
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: Property k/a land on the south west side of nat lane winsford cheshire t/no CH174200. 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
6 September 1991Delivered on: 16 September 1991
Satisfied on: 11 February 1998
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: (See form 395 for full details). 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
15 October 1987Delivered on: 27 October 1987
Satisfied on: 13 March 1999
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 lying to the south of grimshaw lane, bollington, macclesfield in the county of cheshire.
Fully Satisfied
15 October 1987Delivered on: 27 October 1987
Satisfied on: 13 March 1999
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 lying to the south of grimshaw lane, bollington, macclesfield in the county of cheshire.
Fully Satisfied
15 October 1987Delivered on: 27 October 1987
Satisfied on: 13 March 1999
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 lying to the south of grimshaw lane, bollington macclesfield in the county of cheshire.
Fully Satisfied
15 October 1987Delivered on: 27 October 1987
Satisfied on: 13 March 1999
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 lying to the south of grimshaw lane, bollington macclesfield in the county of cheshire.
Fully Satisfied
12 March 1982Delivered on: 22 March 1982
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: L/H land and premises at grimshaw lane, bollington macclesfield cheshire.
Fully Satisfied

Filing History

24 June 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
13 November 2019Full accounts made up to 31 March 2019 (26 pages)
27 June 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
12 July 2018Accounts for a small company made up to 31 March 2018 (11 pages)
14 June 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
26 July 2017Satisfaction of charge 7 in full (1 page)
26 July 2017Satisfaction of charge 7 in full (1 page)
20 July 2017Accounts for a small company made up to 31 March 2017 (11 pages)
20 July 2017Accounts for a small company made up to 31 March 2017 (11 pages)
21 June 2017Confirmation statement made on 28 May 2017 with updates (8 pages)
21 June 2017Confirmation statement made on 28 May 2017 with updates (8 pages)
19 July 2016Group of companies' accounts made up to 31 March 2016 (31 pages)
19 July 2016Group of companies' accounts made up to 31 March 2016 (31 pages)
15 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 11,000
(8 pages)
15 June 2016Director's details changed for Richard James Howarth on 14 June 2016 (2 pages)
15 June 2016Director's details changed for Richard James Howarth on 14 June 2016 (2 pages)
15 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 11,000
(8 pages)
4 March 2016Appointment of Mr Matthew Thomas Johnson as a secretary on 3 March 2016 (2 pages)
4 March 2016Appointment of Mr Matthew Thomas Johnson as a secretary on 3 March 2016 (2 pages)
26 February 2016Termination of appointment of Kate Helen Buckwell as a secretary on 25 February 2016 (1 page)
26 February 2016Termination of appointment of Kate Helen Buckwell as a secretary on 25 February 2016 (1 page)
17 June 2015Group of companies' accounts made up to 31 March 2015 (26 pages)
17 June 2015Group of companies' accounts made up to 31 March 2015 (26 pages)
3 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 11,000
(8 pages)
3 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 11,000
(8 pages)
11 September 2014Appointment of Kate Helen Buckwell as a secretary on 11 September 2014 (2 pages)
11 September 2014Termination of appointment of Matthew Thomas Johnson as a secretary on 11 September 2014 (1 page)
11 September 2014Appointment of Kate Helen Buckwell as a secretary on 11 September 2014 (2 pages)
11 September 2014Termination of appointment of Matthew Thomas Johnson as a secretary on 11 September 2014 (1 page)
31 July 2014Group of companies' accounts made up to 31 March 2014 (26 pages)
31 July 2014Group of companies' accounts made up to 31 March 2014 (26 pages)
19 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 11,000
(8 pages)
19 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 11,000
(8 pages)
25 September 2013Group of companies' accounts made up to 31 March 2013 (28 pages)
25 September 2013Group of companies' accounts made up to 31 March 2013 (28 pages)
6 September 2013Auditor's resignation (1 page)
6 September 2013Auditor's resignation (1 page)
13 June 2013Appointment of Mr Matthew Thomas Johnson as a secretary (1 page)
13 June 2013Termination of appointment of Judith Evans as a secretary (1 page)
13 June 2013Appointment of Mr Matthew Thomas Johnson as a secretary (1 page)
13 June 2013Termination of appointment of Judith Evans as a secretary (1 page)
13 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (8 pages)
13 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (8 pages)
3 December 2012Group of companies' accounts made up to 31 March 2012 (28 pages)
3 December 2012Group of companies' accounts made up to 31 March 2012 (28 pages)
3 October 2012Particulars of a mortgage or charge / charge no: 11 (6 pages)
3 October 2012Particulars of a mortgage or charge / charge no: 11 (6 pages)
22 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (8 pages)
22 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (8 pages)
19 October 2011Group of companies' accounts made up to 31 March 2011 (25 pages)
19 October 2011Group of companies' accounts made up to 31 March 2011 (25 pages)
20 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (8 pages)
20 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (8 pages)
4 January 2011Accounts for a medium company made up to 31 March 2010 (23 pages)
4 January 2011Accounts for a medium company made up to 31 March 2010 (23 pages)
18 June 2010Register inspection address has been changed (1 page)
18 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (10 pages)
18 June 2010Register inspection address has been changed (1 page)
18 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (10 pages)
6 August 2009Accounts for a medium company made up to 31 March 2009 (17 pages)
6 August 2009Accounts for a medium company made up to 31 March 2009 (17 pages)
18 June 2009Return made up to 28/05/09; full list of members (6 pages)
18 June 2009Return made up to 28/05/09; full list of members (6 pages)
22 April 2009Resolutions
  • RES13 ‐ Re dividend in form of land transfer 30/03/2009
(4 pages)
22 April 2009Resolutions
  • RES13 ‐ Re dividend in form of land transfer 30/03/2009
(4 pages)
15 September 2008Accounts for a medium company made up to 31 March 2008 (17 pages)
15 September 2008Accounts for a medium company made up to 31 March 2008 (17 pages)
11 July 2008Location of register of members (1 page)
11 July 2008Location of debenture register (1 page)
11 July 2008Return made up to 28/05/08; full list of members (9 pages)
11 July 2008Return made up to 28/05/08; full list of members (9 pages)
11 July 2008Location of register of members (1 page)
11 July 2008Location of debenture register (1 page)
20 September 2007Return made up to 28/05/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
20 September 2007Return made up to 28/05/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
25 June 2007Accounts for a medium company made up to 31 March 2007 (17 pages)
25 June 2007Accounts for a medium company made up to 31 March 2007 (17 pages)
17 April 2007New director appointed (2 pages)
17 April 2007New director appointed (2 pages)
16 October 2006Accounts for a medium company made up to 31 March 2006 (16 pages)
16 October 2006Accounts for a medium company made up to 31 March 2006 (16 pages)
7 June 2006Return made up to 28/05/06; full list of members (11 pages)
7 June 2006Return made up to 28/05/06; full list of members (11 pages)
17 December 2005Particulars of mortgage/charge (3 pages)
17 December 2005Particulars of mortgage/charge (3 pages)
26 August 2005Accounts for a small company made up to 31 March 2005 (8 pages)
26 August 2005Accounts for a small company made up to 31 March 2005 (8 pages)
7 July 2005Return made up to 28/05/05; full list of members (11 pages)
7 July 2005Return made up to 28/05/05; full list of members (11 pages)
3 December 2004Accounts for a small company made up to 31 March 2004 (8 pages)
3 December 2004Accounts for a small company made up to 31 March 2004 (8 pages)
26 July 2004Return made up to 28/05/04; full list of members (11 pages)
26 July 2004Return made up to 28/05/04; full list of members (11 pages)
3 October 2003Accounts for a medium company made up to 31 March 2003 (18 pages)
3 October 2003Accounts for a medium company made up to 31 March 2003 (18 pages)
27 August 2003Return made up to 28/05/03; full list of members (7 pages)
27 August 2003Return made up to 28/05/03; full list of members (7 pages)
16 August 2003Ad 03/06/02--------- £ si 100@1=100 £ ic 10450/10550 (2 pages)
16 August 2003Ad 03/06/02--------- £ si 100@1=100 £ ic 10450/10550 (2 pages)
16 August 2003Ad 03/06/02--------- £ si 300@1=300 £ ic 10150/10450 (2 pages)
16 August 2003New secretary appointed (2 pages)
16 August 2003Ad 03/06/02--------- £ si 300@1=300 £ ic 10150/10450 (2 pages)
16 August 2003Director resigned (1 page)
16 August 2003Ad 03/06/02--------- £ si 150@1=150 £ ic 10000/10150 (2 pages)
16 August 2003New secretary appointed (2 pages)
16 August 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 August 2003Ad 03/06/02--------- £ si 289@1=289 £ ic 10550/10839 (2 pages)
16 August 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 August 2003Secretary resigned (1 page)
16 August 2003Ad 03/06/02--------- £ si 161@1=161 £ ic 10839/11000 (2 pages)
16 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
16 August 2003Ad 03/06/02--------- £ si 150@1=150 £ ic 10000/10150 (2 pages)
16 August 2003Director resigned (1 page)
16 August 2003Ad 03/06/02--------- £ si 161@1=161 £ ic 10839/11000 (2 pages)
16 August 2003Secretary resigned (1 page)
16 August 2003Ad 03/06/02--------- £ si 289@1=289 £ ic 10550/10839 (2 pages)
16 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
31 December 2002Accounts for a medium company made up to 31 March 2002 (16 pages)
31 December 2002Accounts for a medium company made up to 31 March 2002 (16 pages)
12 June 2002Return made up to 28/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 June 2002Return made up to 28/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 December 2001Accounts for a medium company made up to 31 March 2001 (18 pages)
18 December 2001Accounts for a medium company made up to 31 March 2001 (18 pages)
5 June 2001Return made up to 28/05/01; full list of members (9 pages)
5 June 2001Return made up to 28/05/01; full list of members (9 pages)
22 August 2000Accounts for a medium company made up to 31 March 2000 (19 pages)
22 August 2000Accounts for a medium company made up to 31 March 2000 (19 pages)
14 July 2000Return made up to 28/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
14 July 2000Return made up to 28/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
12 January 2000Accounts for a medium company made up to 31 March 1999 (16 pages)
12 January 2000Accounts for a medium company made up to 31 March 1999 (16 pages)
16 August 1999Auditor's resignation (1 page)
16 August 1999Auditor's resignation (1 page)
3 August 1999Return made up to 28/05/99; no change of members (4 pages)
3 August 1999Return made up to 28/05/99; no change of members (4 pages)
28 April 1999Company name changed S. cooper & sons LIMITED\certificate issued on 28/04/99 (2 pages)
28 April 1999Company name changed S. cooper & sons LIMITED\certificate issued on 28/04/99 (2 pages)
13 March 1999Declaration of satisfaction of mortgage/charge (1 page)
13 March 1999Declaration of satisfaction of mortgage/charge (1 page)
13 March 1999Declaration of satisfaction of mortgage/charge (1 page)
13 March 1999Declaration of satisfaction of mortgage/charge (1 page)
13 March 1999Declaration of satisfaction of mortgage/charge (1 page)
13 March 1999Declaration of satisfaction of mortgage/charge (1 page)
13 March 1999Declaration of satisfaction of mortgage/charge (1 page)
13 March 1999Declaration of satisfaction of mortgage/charge (1 page)
14 January 1999Accounts for a medium company made up to 31 March 1998 (16 pages)
14 January 1999Accounts for a medium company made up to 31 March 1998 (16 pages)
27 August 1998Return made up to 28/05/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 August 1998Return made up to 28/05/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 March 1998Registered office changed on 23/03/98 from: eigth floor peter house st peters square manchester M1 5BH (1 page)
23 March 1998Registered office changed on 23/03/98 from: eigth floor peter house st peters square manchester M1 5BH (1 page)
11 February 1998Declaration of satisfaction of mortgage/charge (1 page)
11 February 1998Declaration of satisfaction of mortgage/charge (1 page)
4 November 1997Particulars of mortgage/charge (3 pages)
4 November 1997Particulars of mortgage/charge (3 pages)
15 October 1997Particulars of mortgage/charge (3 pages)
15 October 1997Particulars of mortgage/charge (3 pages)
12 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
12 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
12 June 1997Return made up to 28/05/97; no change of members (4 pages)
12 June 1997Return made up to 28/05/97; no change of members (4 pages)
4 June 1997Registered office changed on 04/06/97 from: 101 st george's road bolton greater manchester BL1 2BY (1 page)
4 June 1997Registered office changed on 04/06/97 from: 101 st george's road bolton greater manchester BL1 2BY (1 page)
19 November 1996Return made up to 28/05/96; full list of members (6 pages)
19 November 1996Return made up to 28/05/96; full list of members (6 pages)
3 July 1996Accounts for a small company made up to 31 March 1996 (5 pages)
3 July 1996Accounts for a small company made up to 31 March 1996 (5 pages)
19 June 1995Accounts for a small company made up to 31 March 1995 (5 pages)
19 June 1995Accounts for a small company made up to 31 March 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
15 June 1994Ad 27/05/94--------- £ si 8200@1 (2 pages)
15 June 1994Nc inc already adjusted 27/05/94 (1 page)
15 June 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 June 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 June 1994Particulars of contract relating to shares (1 page)
15 June 1994Ad 27/05/94--------- £ si 8200@1 (2 pages)
15 June 1994Nc inc already adjusted 27/05/94 (1 page)
15 June 1994Particulars of contract relating to shares (1 page)
9 June 1994Accounts for a small company made up to 31 March 1994 (5 pages)
9 June 1994Accounts for a small company made up to 31 March 1994 (5 pages)
6 June 1994Return made up to 28/05/94; full list of members (5 pages)
6 June 1994Return made up to 28/05/94; full list of members (5 pages)
24 November 1993Particulars of mortgage/charge (3 pages)
24 November 1993Particulars of mortgage/charge (3 pages)
22 June 1993Accounts for a small company made up to 31 March 1993 (5 pages)
22 June 1993New director appointed (2 pages)
22 June 1993Return made up to 28/05/93; full list of members (5 pages)
22 June 1993New director appointed (2 pages)
22 June 1993Return made up to 28/05/93; full list of members (5 pages)
22 June 1993Accounts for a small company made up to 31 March 1993 (5 pages)
16 October 1992Accounts for a small company made up to 31 March 1992 (5 pages)
16 October 1992Accounts for a small company made up to 31 March 1992 (5 pages)
4 June 1992Return made up to 28/05/92; full list of members
  • 363(287) ‐ Registered office changed on 04/06/92
(5 pages)
4 June 1992Return made up to 28/05/92; full list of members
  • 363(287) ‐ Registered office changed on 04/06/92
(5 pages)
16 September 1991Particulars of mortgage/charge (3 pages)
16 September 1991Particulars of mortgage/charge (3 pages)
18 June 1991Accounts for a small company made up to 31 March 1991 (4 pages)
18 June 1991Return made up to 14/05/91; no change of members (6 pages)
18 June 1991Return made up to 14/05/91; no change of members (6 pages)
18 June 1991Accounts for a small company made up to 31 March 1991 (4 pages)
25 June 1990Accounts for a small company made up to 31 March 1990 (5 pages)
25 June 1990Accounts for a small company made up to 31 March 1990 (5 pages)
15 June 1990Return made up to 28/05/90; full list of members (6 pages)
15 June 1990Return made up to 28/05/90; full list of members (6 pages)
8 June 1989Accounts for a small company made up to 31 March 1989 (4 pages)
8 June 1989Accounts for a small company made up to 31 March 1989 (4 pages)
8 June 1989Registered office changed on 08/06/89 from: 101 st georges road bolton BL1 2BY (1 page)
8 June 1989Registered office changed on 08/06/89 from: 101 st georges road bolton BL1 2BY (1 page)
8 June 1989Return made up to 19/05/89; full list of members (6 pages)
8 June 1989Return made up to 19/05/89; full list of members (6 pages)
20 June 1988Accounts for a small company made up to 31 March 1988 (4 pages)
20 June 1988Accounts for a small company made up to 31 March 1988 (4 pages)
20 June 1988Return made up to 30/05/88; full list of members (4 pages)
20 June 1988Return made up to 30/05/88; full list of members (4 pages)
4 November 1987Declaration of satisfaction of mortgage/charge (1 page)
4 November 1987Declaration of satisfaction of mortgage/charge (1 page)
27 October 1987Particulars of mortgage/charge (3 pages)
27 October 1987Particulars of mortgage/charge (3 pages)
21 July 1987Accounts for a small company made up to 31 March 1987 (4 pages)
21 July 1987Return made up to 25/05/87; full list of members (4 pages)
21 July 1987Accounts for a small company made up to 31 March 1987 (4 pages)
21 July 1987Return made up to 25/05/87; full list of members (4 pages)
16 July 1986Return made up to 05/06/86; full list of members (4 pages)
16 July 1986Return made up to 05/06/86; full list of members (4 pages)
16 July 1986Registered office changed on 16/07/86 from: 9 chorley new road bolton BL1 4QR (1 page)
16 July 1986Registered office changed on 16/07/86 from: 9 chorley new road bolton BL1 4QR (1 page)
16 June 1986Accounts for a small company made up to 31 March 1986 (4 pages)
16 June 1986Accounts for a small company made up to 31 March 1986 (4 pages)
29 September 1938Incorporation (17 pages)
29 September 1938Incorporation (17 pages)