Company NameAlfred Jones (Warrington) Limited
Company StatusActive
Company Number00397840
CategoryPrivate Limited Company
Incorporation Date17 August 1945(78 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Jonathan Alfred Jones
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 1991(46 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleChairman
Country of ResidenceEngland
Correspondence AddressReedgate Farm Reedgate Lane
Crowley
Northwich
Cheshire
CW9 6NT
Director NameMr William Stanley Jones
Date of BirthAugust 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2017(71 years, 6 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressReedgate Farm Reedgate Lane
Crowley
Northwich
Cheshire
CW9 6NT
Director NameMiss Victoria Ella Jones
Date of BirthAugust 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2017(71 years, 6 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressReedgate Farm Reedgate Lane
Crowley
Northwich
Cheshire
CW9 6NT
Director NameMrs Lisa Jones
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2017(71 years, 6 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressReedgate Farm Reedgate Lane
Crowley
Northwich
Cheshire
CW9 6NT
Director NameGeoffrey Stanley Carr
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1991(46 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 22 December 1998)
RoleDirector/Investment Analyst
Correspondence AddressLye House Lye Lane
Bricket Wood
St Albans
Hertfordshire
AL2 3TF
Director NameNorman Foster
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1991(46 years, 3 months after company formation)
Appointment Duration6 years (resigned 30 November 1997)
RoleDirector/Chief Executive
Correspondence Address5 Broad Lane
Grappenhall
Warrington
Cheshire
WA4 3ER
Secretary NameElizabeth Olive Jones
NationalityBritish
StatusResigned
Appointed11 November 1991(46 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 February 1994)
RoleCompany Director
Correspondence AddressCherry Trees Hilltop Road
Grappenhall
Warrington
Cheshire
Secretary NameCatherine Anne Foster
NationalityBritish
StatusResigned
Appointed01 March 1994(48 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 13 December 1997)
RoleConsultant
Correspondence Address5 Broad Lane
Grappenhall
Warrington
Cheshire
WA4 3ER
Director NameCatherine Anne Foster
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1995(49 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 December 1998)
RoleSecretary
Correspondence Address5 Broad Lane
Grappenhall
Warrington
Cheshire
WA4 3ER
Director NameCharlotte Louise Noble
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1995(49 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 14 July 2002)
RoleNon Executive
Correspondence Address17 Ashton Road
Glasgow
G12 8SP
Scotland
Director NamePeter Lovat Clarke
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(50 years, 9 months after company formation)
Appointment Duration7 years (resigned 05 May 2003)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook House
Cann Lane South Appleton
Warrington
Cheshire
WA4 5NJ
Secretary NameSusan Judith Scott Carr
NationalityBritish
StatusResigned
Appointed13 December 1997(52 years, 4 months after company formation)
Appointment Duration1 year (resigned 22 December 1998)
RoleCompany Director
Correspondence AddressLye House, Lye Lane
Bricket Wood
St Albans
Hertfordshire
AL2 3TF
Director NameMr Tom Calderbank
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1998(53 years, 4 months after company formation)
Appointment Duration17 years, 2 months (resigned 14 March 2016)
RoleManaging
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables 2 Mill Lane
Willaston
South Wirral
Merseyside
L64 1RL
Secretary NameEdward David Harlow
NationalityBritish
StatusResigned
Appointed22 December 1998(53 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 27 April 2007)
RoleCompany Director
Correspondence Address44 Grassholme Drive
Stockport
Cheshire
SK2 5UN
Director NameEdward David Harlow
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1999(54 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 27 April 2007)
RoleProperty
Correspondence Address44 Grassholme Drive
Stockport
Cheshire
SK2 5UN
Director NameRodney Arthur Paul Tindall
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1999(54 years, 4 months after company formation)
Appointment Duration10 years, 2 months (resigned 26 February 2010)
RoleTrading
Country of ResidenceUnited Kingdom
Correspondence Address26 Tennyson Road
Lutterworth
Leicestershire
LE17 4XA
Director NameMr Kenneth Hasling Gallant
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1999(54 years, 4 months after company formation)
Appointment Duration16 years, 3 months (resigned 14 March 2016)
RoleRetail
Country of ResidenceEngland
Correspondence Address5 The Elms
Lowton
Warrington
Cheshire
WA3 1DP
Director NameJohn Mark Turner
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2002(57 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 26 November 2004)
RoleOperations
Correspondence Address62 Coventry Road
Coleshill
Warwickshire
B46 3EE
Director NameJonathan Guy Franks
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2008(63 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 23 April 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Oaktree Court
Willington Corner Willington
Tarporley
Cheshire
CW6 0NE
Secretary NameJonathan Guy Franks
NationalityBritish
StatusResigned
Appointed11 September 2008(63 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 23 April 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Oaktree Court
Willington Corner Willington
Tarporley
Cheshire
CW6 0NE

Contact

Websitealfredjones.co.uk

Location

Registered AddressReedgate Farm Reedgate Lane
Crowley
Northwich
Cheshire
CW9 6NT
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishAntrobus
WardMarbury
Address Matches4 other UK companies use this postal address

Shareholders

111.7k at £1J.a. Jones
100.00%
Ordinary

Financials

Year2014
Turnover£67,603,000
Gross Profit£11,667,000
Net Worth£1,002,000
Cash£144,000
Current Liabilities£4,207,000

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 July 2023 (9 months ago)
Next Return Due17 July 2024 (3 months, 2 weeks from now)

Charges

31 May 2019Delivered on: 4 June 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The property known as 144 ellesmere road, warrington and registered at land registry under title number CH397673.
Outstanding
31 May 2019Delivered on: 4 June 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The property known as 239 thelwall new road, grappenhall, warrington and registered at land registry under title number CH387844.
Outstanding
31 May 2019Delivered on: 4 June 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The property known as co-operative store, elton head road, st helens and registered at land registry under title number LA346424.
Outstanding
31 May 2019Delivered on: 4 June 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The leasehold property known as 149 councillor lane, cheadle, manchester and registered at land registry under title number GM292074.
Outstanding
31 May 2019Delivered on: 4 June 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Outstanding
24 May 2018Delivered on: 24 May 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The premises at violet street, widnes, WA87SB. Title no: CH351338.
Outstanding
9 August 2017Delivered on: 17 August 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
7 December 2016Delivered on: 8 December 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in 239 thelwall new road grappenhall warrington WA4 2XT. Land registry title number CH387844.
Outstanding
29 September 2016Delivered on: 30 September 2016
Persons entitled: National Wesminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in co-op foodstore elton head road st helens WA9 5AU. Land registry title number LA346424.
Outstanding
10 December 2015Delivered on: 14 December 2015
Persons entitled: Foss Mount Limited

Classification: A registered charge
Particulars: Caldo forecourts, elton head road, st helens WA9 5AU registered with title number LA346424.
Outstanding
29 April 2014Delivered on: 13 May 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Land at farrell street, warrington t/no CH277189, CH283449, LA384206.
Outstanding
29 April 2014Delivered on: 13 May 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 55 briarfield road, timperley t/no GM372965.
Outstanding
29 April 2014Delivered on: 13 May 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Unit 1, violet street, widness t/no CH351338.
Outstanding
29 April 2014Delivered on: 13 May 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 144 ellesmere road, walton, warrington t/no CH397673.
Outstanding
29 April 2014Delivered on: 13 May 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 239 thelwall new road, grappenhall, warrington t/no CH387844.
Outstanding
29 April 2014Delivered on: 13 May 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 149 councillor lane, cheadle t/no GM292074.
Outstanding
29 April 2014Delivered on: 13 May 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Holmewood service station, chesterfield road, holmewood, chesterfield t/no DY302923.
Outstanding
29 April 2014Delivered on: 13 May 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Elton head road service station, heath, st. Helens t/no LA346424.
Outstanding
29 April 2014Delivered on: 13 May 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: First floor flat above 115A reeds lane, moreton, merseyside being part of the land comprised in t/no MS169331.
Outstanding
29 April 2014Delivered on: 13 May 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
8 May 2018Delivered on: 9 May 2018
Satisfied on: 29 May 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Premises at violet street widnes WA8 7SB title no. CH351338.
Fully Satisfied
24 June 2010Delivered on: 30 June 2010
Satisfied on: 15 January 2015
Persons entitled: The Co-Operative Bank 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: L/H 149 councillor lane cheadle stockport t/no GM292074; all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate.
Fully Satisfied
24 June 2010Delivered on: 30 June 2010
Satisfied on: 15 January 2015
Persons entitled: The Co-Operative Bank 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 land on the west side of 10 gainsborough road warrington t/no CH543754; all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate.
Fully Satisfied
24 June 2010Delivered on: 30 June 2010
Satisfied on: 15 January 2015
Persons entitled: The Co-Operative Bank 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 115 and 117 reeds lane moreton wirral merseyside t/nos MS169331 and MS455145; all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate.
Fully Satisfied
24 June 2010Delivered on: 30 June 2010
Satisfied on: 15 January 2015
Persons entitled: The Co-Operative Bank 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: L/H farrell street and holmsfield road warrington t/nos LA384206 (absolute), CH277189 (good l/h) and CH283449 (absolute); all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate.
Fully Satisfied
24 June 2010Delivered on: 30 June 2010
Satisfied on: 15 January 2015
Persons entitled: The Co-Operative Bank 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 land on the north side of elton head road st helens t/no LA346424; all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate.
Fully Satisfied
24 June 2010Delivered on: 30 June 2010
Satisfied on: 15 January 2015
Persons entitled: The Co-Operative Bank 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 land and buildings on the west side of violet street widnes halton t/no CH351338; all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate.
Fully Satisfied
24 June 2010Delivered on: 30 June 2010
Satisfied on: 15 January 2015
Persons entitled: The Co-Operative Bank 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 land on the south side of thelwall new road grappenhall warrington t/no CH387844; all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate.
Fully Satisfied
24 June 2010Delivered on: 30 June 2010
Satisfied on: 15 January 2015
Persons entitled: The Co-Operative Bank 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 144 ellesmere road walton warrington t/no CH397673; all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate.
Fully Satisfied
24 June 2010Delivered on: 30 June 2010
Satisfied on: 15 January 2015
Persons entitled: The Co-Operative Bank 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 graingers service station chesterfield road holmewood t/no DY302923; all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate.
Fully Satisfied
24 June 2010Delivered on: 30 June 2010
Satisfied on: 15 January 2015
Persons entitled: The Co-Operative Bank P.L.C.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Fully Satisfied
31 October 2008Delivered on: 17 November 2008
Satisfied on: 31 July 2012
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: Grainger service station chesterfield road holmewood chesterfield t/no. DY302923 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
9 February 2007Delivered on: 21 February 2007
Satisfied on: 31 July 2012
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: 149 councillor lane cheadle. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
9 February 2007Delivered on: 21 February 2007
Satisfied on: 31 July 2012
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: Land on the south side of thelwall new road grappenhall. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
9 February 2007Delivered on: 21 February 2007
Satisfied on: 31 July 2012
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: 144 ellesmere road walton warrington. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
3 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
3 November 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
4 August 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
1 October 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
20 July 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
6 January 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
15 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
3 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
21 June 2019Satisfaction of charge 003978400038 in full (1 page)
21 June 2019Satisfaction of charge 003978400039 in full (1 page)
21 June 2019Satisfaction of charge 003978400037 in full (1 page)
21 June 2019Satisfaction of charge 003978400041 in full (1 page)
4 June 2019Registration of charge 003978400046, created on 31 May 2019 (19 pages)
4 June 2019Registration of charge 003978400043, created on 31 May 2019 (19 pages)
4 June 2019Registration of charge 003978400042, created on 31 May 2019 (21 pages)
4 June 2019Registration of charge 003978400044, created on 31 May 2019 (19 pages)
4 June 2019Registration of charge 003978400045, created on 31 May 2019 (19 pages)
7 January 2019Total exemption full accounts made up to 31 March 2018 (18 pages)
21 October 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
29 May 2018Satisfaction of charge 003978400040 in full (1 page)
24 May 2018Registration of charge 003978400041, created on 24 May 2018 (8 pages)
11 May 2018Full accounts made up to 31 March 2017 (32 pages)
9 May 2018Registration of charge 003978400040, created on 8 May 2018 (7 pages)
17 August 2017Registration of charge 003978400039, created on 9 August 2017 (7 pages)
17 August 2017Registration of charge 003978400039, created on 9 August 2017 (7 pages)
4 July 2017Confirmation statement made on 3 July 2017 with updates (3 pages)
4 July 2017Confirmation statement made on 3 July 2017 with updates (3 pages)
9 April 2017Previous accounting period shortened from 29 April 2017 to 31 March 2017 (1 page)
9 April 2017Previous accounting period shortened from 29 April 2017 to 31 March 2017 (1 page)
22 February 2017Appointment of Mrs Lisa Jones as a director on 22 February 2017 (2 pages)
22 February 2017Appointment of Mr William Stanley Jones as a director on 22 February 2017 (2 pages)
22 February 2017Appointment of Mrs Lisa Jones as a director on 22 February 2017 (2 pages)
22 February 2017Appointment of Mr William Stanley Jones as a director on 22 February 2017 (2 pages)
22 February 2017Appointment of Miss Victoria Ella Jones as a director on 22 February 2017 (2 pages)
22 February 2017Appointment of Miss Victoria Ella Jones as a director on 22 February 2017 (2 pages)
18 January 2017Full accounts made up to 24 April 2016 (39 pages)
18 January 2017Full accounts made up to 24 April 2016 (39 pages)
8 December 2016Registration of charge 003978400038, created on 7 December 2016 (7 pages)
8 December 2016Registration of charge 003978400038, created on 7 December 2016 (7 pages)
18 November 2016Registered office address changed from Stanley House Honiton Way Warrington Cheshire WA5 2EY to C/O Jon Jones Reedgate Farm Reedgate Lane Crowley Northwich Cheshire CW9 6NT on 18 November 2016 (1 page)
18 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
18 November 2016Registered office address changed from Stanley House Honiton Way Warrington Cheshire WA5 2EY to C/O Jon Jones Reedgate Farm Reedgate Lane Crowley Northwich Cheshire CW9 6NT on 18 November 2016 (1 page)
30 September 2016Registration of charge 003978400037, created on 29 September 2016 (7 pages)
30 September 2016Registration of charge 003978400037, created on 29 September 2016 (7 pages)
24 August 2016Satisfaction of charge 003978400036 in full (1 page)
24 August 2016Satisfaction of charge 003978400036 in full (1 page)
17 August 2016Satisfaction of charge 003978400027 in full (1 page)
17 August 2016Satisfaction of charge 003978400030 in full (1 page)
17 August 2016Satisfaction of charge 003978400027 in full (1 page)
17 August 2016Satisfaction of charge 003978400028 in full (1 page)
17 August 2016Satisfaction of charge 003978400031 in full (1 page)
17 August 2016Satisfaction of charge 003978400033 in full (1 page)
17 August 2016Satisfaction of charge 003978400026 in full (1 page)
17 August 2016Satisfaction of charge 003978400029 in full (1 page)
17 August 2016Satisfaction of charge 003978400033 in full (1 page)
17 August 2016Satisfaction of charge 003978400035 in full (1 page)
17 August 2016Satisfaction of charge 003978400029 in full (1 page)
17 August 2016Satisfaction of charge 003978400028 in full (1 page)
17 August 2016Satisfaction of charge 003978400034 in full (1 page)
17 August 2016Satisfaction of charge 003978400034 in full (1 page)
17 August 2016Satisfaction of charge 003978400030 in full (1 page)
17 August 2016Satisfaction of charge 003978400032 in full (1 page)
17 August 2016Satisfaction of charge 003978400026 in full (1 page)
17 August 2016Satisfaction of charge 003978400031 in full (1 page)
17 August 2016Satisfaction of charge 003978400035 in full (1 page)
17 August 2016Satisfaction of charge 003978400032 in full (1 page)
25 May 2016Termination of appointment of Tom Calderbank as a director on 14 March 2016 (1 page)
25 May 2016Termination of appointment of Kenneth Hasling Gallant as a director on 14 March 2016 (1 page)
25 May 2016Termination of appointment of Kenneth Hasling Gallant as a director on 14 March 2016 (1 page)
25 May 2016Termination of appointment of Tom Calderbank as a director on 14 March 2016 (1 page)
8 May 2016Full accounts made up to 26 April 2015 (38 pages)
8 May 2016Full accounts made up to 26 April 2015 (38 pages)
26 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
26 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
12 April 2016Particulars of variation of rights attached to shares (3 pages)
12 April 2016Particulars of variation of rights attached to shares (3 pages)
12 April 2016Change of share class name or designation (2 pages)
12 April 2016Change of share class name or designation (2 pages)
14 December 2015Registration of charge 003978400036, created on 10 December 2015 (17 pages)
14 December 2015Registration of charge 003978400036, created on 10 December 2015 (17 pages)
26 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 111,700
(5 pages)
26 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 111,700
(5 pages)
13 February 2015Full accounts made up to 27 April 2014 (40 pages)
13 February 2015Full accounts made up to 27 April 2014 (40 pages)
15 January 2015Satisfaction of charge 25 in full (4 pages)
15 January 2015Satisfaction of charge 21 in full (4 pages)
15 January 2015Satisfaction of charge 23 in full (4 pages)
15 January 2015Satisfaction of charge 22 in full (4 pages)
15 January 2015Satisfaction of charge 17 in full (4 pages)
15 January 2015Satisfaction of charge 23 in full (4 pages)
15 January 2015Satisfaction of charge 20 in full (4 pages)
15 January 2015Satisfaction of charge 19 in full (4 pages)
15 January 2015Satisfaction of charge 24 in full (4 pages)
15 January 2015Satisfaction of charge 16 in full (4 pages)
15 January 2015Satisfaction of charge 25 in full (4 pages)
15 January 2015Satisfaction of charge 18 in full (4 pages)
15 January 2015Satisfaction of charge 20 in full (4 pages)
15 January 2015Satisfaction of charge 17 in full (4 pages)
15 January 2015Satisfaction of charge 18 in full (4 pages)
15 January 2015Satisfaction of charge 16 in full (4 pages)
15 January 2015Satisfaction of charge 19 in full (4 pages)
15 January 2015Satisfaction of charge 22 in full (4 pages)
15 January 2015Satisfaction of charge 21 in full (4 pages)
15 January 2015Satisfaction of charge 24 in full (4 pages)
2 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 111,700
(5 pages)
2 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 111,700
(5 pages)
13 May 2014Registration of charge 003978400027 (13 pages)
13 May 2014Registration of charge 003978400035 (13 pages)
13 May 2014Registration of charge 003978400033 (13 pages)
13 May 2014Registration of charge 003978400026 (20 pages)
13 May 2014Registration of charge 003978400033 (13 pages)
13 May 2014Registration of charge 003978400034 (13 pages)
13 May 2014Registration of charge 003978400027 (13 pages)
13 May 2014Registration of charge 003978400031 (13 pages)
13 May 2014Registration of charge 003978400031 (13 pages)
13 May 2014Registration of charge 003978400032 (13 pages)
13 May 2014Registration of charge 003978400030 (13 pages)
13 May 2014Registration of charge 003978400026 (20 pages)
13 May 2014Registration of charge 003978400028 (13 pages)
13 May 2014Registration of charge 003978400034 (13 pages)
13 May 2014Registration of charge 003978400028 (13 pages)
13 May 2014Registration of charge 003978400029 (13 pages)
13 May 2014Registration of charge 003978400032 (13 pages)
13 May 2014Registration of charge 003978400029 (13 pages)
13 May 2014Registration of charge 003978400035 (13 pages)
13 May 2014Registration of charge 003978400030 (13 pages)
30 January 2014Full accounts made up to 28 April 2013 (34 pages)
30 January 2014Full accounts made up to 28 April 2013 (34 pages)
20 December 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 111,700
(5 pages)
20 December 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 111,700
(5 pages)
15 July 2013Full accounts made up to 29 April 2012 (33 pages)
15 July 2013Full accounts made up to 29 April 2012 (33 pages)
28 January 2013Previous accounting period shortened from 30 April 2012 to 29 April 2012 (1 page)
28 January 2013Previous accounting period shortened from 30 April 2012 to 29 April 2012 (1 page)
20 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (5 pages)
20 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (5 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
18 January 2012Full accounts made up to 1 May 2011 (34 pages)
18 January 2012Full accounts made up to 1 May 2011 (34 pages)
18 January 2012Full accounts made up to 1 May 2011 (34 pages)
15 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (6 pages)
15 November 2011Director's details changed for Jonathan Jones on 1 October 2010 (2 pages)
15 November 2011Director's details changed for Jonathan Jones on 1 October 2010 (2 pages)
15 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (6 pages)
15 November 2011Director's details changed for Jonathan Jones on 1 October 2010 (2 pages)
25 November 2010Director's details changed for Jonathan Jones on 1 October 2009 (2 pages)
25 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (6 pages)
25 November 2010Director's details changed for Jonathan Jones on 1 October 2009 (2 pages)
25 November 2010Director's details changed for Jonathan Jones on 1 October 2009 (2 pages)
25 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (6 pages)
22 November 2010Full accounts made up to 2 May 2010 (32 pages)
22 November 2010Full accounts made up to 2 May 2010 (32 pages)
22 November 2010Full accounts made up to 2 May 2010 (32 pages)
15 July 2010Section 519 (2 pages)
15 July 2010Section 519 (2 pages)
30 June 2010Particulars of a mortgage or charge / charge no: 19 (9 pages)
30 June 2010Particulars of a mortgage or charge / charge no: 25 (7 pages)
30 June 2010Particulars of a mortgage or charge / charge no: 18 (9 pages)
30 June 2010Particulars of a mortgage or charge / charge no: 18 (9 pages)
30 June 2010Particulars of a mortgage or charge / charge no: 23 (7 pages)
30 June 2010Particulars of a mortgage or charge / charge no: 20 (7 pages)
30 June 2010Particulars of a mortgage or charge / charge no: 24 (7 pages)
30 June 2010Particulars of a mortgage or charge / charge no: 21 (7 pages)
30 June 2010Particulars of a mortgage or charge / charge no: 20 (7 pages)
30 June 2010Particulars of a mortgage or charge / charge no: 17 (7 pages)
30 June 2010Particulars of a mortgage or charge / charge no: 16 (8 pages)
30 June 2010Particulars of a mortgage or charge / charge no: 23 (7 pages)
30 June 2010Particulars of a mortgage or charge / charge no: 22 (8 pages)
30 June 2010Particulars of a mortgage or charge / charge no: 24 (7 pages)
30 June 2010Particulars of a mortgage or charge / charge no: 21 (7 pages)
30 June 2010Particulars of a mortgage or charge / charge no: 22 (8 pages)
30 June 2010Particulars of a mortgage or charge / charge no: 19 (9 pages)
30 June 2010Particulars of a mortgage or charge / charge no: 16 (8 pages)
30 June 2010Particulars of a mortgage or charge / charge no: 17 (7 pages)
30 June 2010Particulars of a mortgage or charge / charge no: 25 (7 pages)
24 May 2010Memorandum and Articles of Association (15 pages)
24 May 2010Resolutions
  • RES13 ‐ Rules to hold an agm 10/05/2010
(2 pages)
24 May 2010Memorandum and Articles of Association (15 pages)
24 May 2010Resolutions
  • RES13 ‐ Rules to hold an agm 10/05/2010
(2 pages)
6 May 2010Termination of appointment of Jonathan Franks as a director (2 pages)
6 May 2010Termination of appointment of Jonathan Franks as a secretary (2 pages)
6 May 2010Termination of appointment of Jonathan Franks as a director (2 pages)
6 May 2010Termination of appointment of Jonathan Franks as a secretary (2 pages)
23 April 2010Termination of appointment of Jonathan Franks as a secretary (1 page)
23 April 2010Termination of appointment of Jonathan Franks as a director (1 page)
23 April 2010Termination of appointment of Jonathan Franks as a secretary (1 page)
23 April 2010Termination of appointment of Jonathan Franks as a director (1 page)
27 February 2010Termination of appointment of Rodney Tindall as a director (1 page)
27 February 2010Termination of appointment of Rodney Tindall as a director (1 page)
12 November 2009Director's details changed for Jonathan Guy Franks on 5 October 2009 (2 pages)
12 November 2009Director's details changed for Jonathan Jones on 5 October 2009 (2 pages)
12 November 2009Director's details changed for Kenneth Hasling Gallant on 5 October 2009 (2 pages)
12 November 2009Director's details changed for Rodney Arthur Paul Tindall on 5 October 2009 (2 pages)
12 November 2009Director's details changed for Rodney Arthur Paul Tindall on 5 October 2009 (2 pages)
12 November 2009Director's details changed for Jonathan Guy Franks on 5 October 2009 (2 pages)
12 November 2009Director's details changed for Rodney Arthur Paul Tindall on 5 October 2009 (2 pages)
12 November 2009Director's details changed for Kenneth Hasling Gallant on 5 October 2009 (2 pages)
12 November 2009Director's details changed for Kenneth Hasling Gallant on 5 October 2009 (2 pages)
12 November 2009Director's details changed for Jonathan Jones on 5 October 2009 (2 pages)
12 November 2009Director's details changed for Jonathan Jones on 5 October 2009 (2 pages)
12 November 2009Director's details changed for Jonathan Guy Franks on 5 October 2009 (2 pages)
12 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (7 pages)
12 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (7 pages)
5 November 2009Full accounts made up to 26 April 2009 (32 pages)
5 November 2009Full accounts made up to 26 April 2009 (32 pages)
17 November 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
17 November 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
12 November 2008Location of register of members (1 page)
12 November 2008Return made up to 11/11/08; full list of members (6 pages)
12 November 2008Registered office changed on 12/11/2008 from stanley house honiton way, penketh warrington cheshire WA5 2EY (1 page)
12 November 2008Location of register of members (1 page)
12 November 2008Registered office changed on 12/11/2008 from stanley house honiton way, penketh warrington cheshire WA5 2EY (1 page)
12 November 2008Return made up to 11/11/08; full list of members (6 pages)
23 September 2008Full accounts made up to 27 April 2008 (31 pages)
23 September 2008Full accounts made up to 27 April 2008 (31 pages)
19 September 2008Director and secretary appointed jonathan guy franks (2 pages)
19 September 2008Director and secretary appointed jonathan guy franks (2 pages)
4 February 2008Full accounts made up to 29 April 2007 (33 pages)
4 February 2008Full accounts made up to 29 April 2007 (33 pages)
14 November 2007Return made up to 11/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 November 2007Return made up to 11/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 May 2007Secretary resigned;director resigned (1 page)
11 May 2007Secretary resigned;director resigned (1 page)
28 February 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
28 February 2007Declaration of assistance for shares acquisition (6 pages)
28 February 2007Declaration of assistance for shares acquisition (7 pages)
28 February 2007Declaration of assistance for shares acquisition (7 pages)
28 February 2007Declaration of assistance for shares acquisition (6 pages)
28 February 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
21 February 2007Particulars of mortgage/charge (3 pages)
21 February 2007Particulars of mortgage/charge (3 pages)
21 February 2007Particulars of mortgage/charge (3 pages)
21 February 2007Particulars of mortgage/charge (3 pages)
21 February 2007Particulars of mortgage/charge (3 pages)
21 February 2007Particulars of mortgage/charge (3 pages)
11 January 2007£ sr 82169@1 08/11/06 (1 page)
11 January 2007£ sr 82169@1 08/11/06 (1 page)
11 January 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 January 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 December 2006Return made up to 11/11/06; full list of members (8 pages)
20 December 2006Return made up to 11/11/06; full list of members (8 pages)
23 November 2006Full accounts made up to 30 April 2006 (32 pages)
23 November 2006Full accounts made up to 30 April 2006 (32 pages)
9 June 2006Particulars of mortgage/charge (3 pages)
9 June 2006Particulars of mortgage/charge (3 pages)
28 November 2005Return made up to 11/11/05; full list of members (8 pages)
28 November 2005Return made up to 11/11/05; full list of members (8 pages)
31 October 2005Full accounts made up to 1 May 2005 (30 pages)
31 October 2005Full accounts made up to 1 May 2005 (30 pages)
31 October 2005Full accounts made up to 1 May 2005 (30 pages)
6 October 2005Auditor's resignation (1 page)
6 October 2005Auditor's resignation (1 page)
11 August 2005Particulars of mortgage/charge (3 pages)
11 August 2005Particulars of mortgage/charge (3 pages)
2 August 2005Particulars of mortgage/charge (3 pages)
2 August 2005Particulars of mortgage/charge (3 pages)
23 November 2004Return made up to 11/11/04; full list of members (9 pages)
23 November 2004Director resigned (1 page)
23 November 2004Director resigned (1 page)
23 November 2004Return made up to 11/11/04; full list of members (9 pages)
2 November 2004Full accounts made up to 2 May 2004 (30 pages)
2 November 2004Full accounts made up to 2 May 2004 (30 pages)
2 November 2004Full accounts made up to 2 May 2004 (30 pages)
3 September 2004Particulars of mortgage/charge (3 pages)
3 September 2004Particulars of mortgage/charge (3 pages)
5 March 2004Full accounts made up to 4 May 2003 (27 pages)
5 March 2004Full accounts made up to 4 May 2003 (27 pages)
5 March 2004Full accounts made up to 4 May 2003 (27 pages)
1 December 2003Return made up to 11/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 December 2003Return made up to 11/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 April 2003Director resigned (1 page)
29 April 2003Director resigned (1 page)
27 March 2003Particulars of mortgage/charge (3 pages)
27 March 2003Particulars of mortgage/charge (3 pages)
15 January 2003Director's particulars changed (1 page)
15 January 2003Director's particulars changed (1 page)
19 November 2002Return made up to 11/11/02; full list of members (9 pages)
19 November 2002Return made up to 11/11/02; full list of members (9 pages)
6 October 2002Full accounts made up to 5 May 2002 (27 pages)
6 October 2002Full accounts made up to 5 May 2002 (27 pages)
6 October 2002Full accounts made up to 5 May 2002 (27 pages)
18 September 2002New director appointed (2 pages)
18 September 2002New director appointed (2 pages)
2 August 2002Director resigned (1 page)
2 August 2002Director resigned (1 page)
26 November 2001Return made up to 11/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 November 2001Return made up to 11/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 October 2001Full accounts made up to 6 May 2001 (22 pages)
30 October 2001Full accounts made up to 6 May 2001 (22 pages)
30 October 2001Full accounts made up to 6 May 2001 (22 pages)
28 June 2001Director's particulars changed (1 page)
28 June 2001Director's particulars changed (1 page)
22 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2000Full accounts made up to 7 May 2000 (22 pages)
6 December 2000Full accounts made up to 7 May 2000 (22 pages)
6 December 2000Full accounts made up to 7 May 2000 (22 pages)
17 November 2000Return made up to 11/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 November 2000Return made up to 11/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 September 2000Particulars of mortgage/charge (3 pages)
21 September 2000Particulars of mortgage/charge (3 pages)
5 March 2000Full accounts made up to 2 May 1999 (23 pages)
5 March 2000Full accounts made up to 2 May 1999 (23 pages)
5 March 2000Full accounts made up to 2 May 1999 (23 pages)
16 December 1999New director appointed (2 pages)
16 December 1999New director appointed (2 pages)
10 December 1999New director appointed (2 pages)
10 December 1999New director appointed (2 pages)
10 December 1999New director appointed (2 pages)
10 December 1999New director appointed (2 pages)
17 November 1999Return made up to 11/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
17 November 1999Return made up to 11/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
23 September 1999Registered office changed on 23/09/99 from: farrell st, warrington WA1 2EF (1 page)
23 September 1999Registered office changed on 23/09/99 from: farrell st, warrington WA1 2EF (1 page)
11 February 1999Full accounts made up to 30 April 1998 (20 pages)
11 February 1999Full accounts made up to 30 April 1998 (20 pages)
26 January 1999£ ic 446000/193869 22/12/98 £ sr 252131@1=252131 (1 page)
26 January 1999£ ic 446000/193869 22/12/98 £ sr 252131@1=252131 (1 page)
22 January 1999Director resigned (1 page)
22 January 1999Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(5 pages)
22 January 1999Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(5 pages)
22 January 1999Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(5 pages)
22 January 1999Secretary resigned (1 page)
22 January 1999Secretary resigned (1 page)
22 January 1999Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(5 pages)
22 January 1999Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(5 pages)
22 January 1999Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(5 pages)
22 January 1999Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(5 pages)
22 January 1999Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(5 pages)
22 January 1999Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(5 pages)
22 January 1999Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(5 pages)
22 January 1999Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(5 pages)
22 January 1999Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(5 pages)
22 January 1999Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(5 pages)
22 January 1999Director resigned (1 page)
22 January 1999Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(5 pages)
22 January 1999Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(5 pages)
22 January 1999Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(5 pages)
22 January 1999Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(5 pages)
22 January 1999Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(8 pages)
22 January 1999Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(5 pages)
22 January 1999New secretary appointed (2 pages)
22 January 1999Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(5 pages)
22 January 1999Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(5 pages)
22 January 1999New director appointed (2 pages)
22 January 1999Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(5 pages)
22 January 1999Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(5 pages)
22 January 1999Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(5 pages)
22 January 1999New secretary appointed (2 pages)
22 January 1999Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(5 pages)
22 January 1999Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(5 pages)
22 January 1999Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(5 pages)
22 January 1999Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(5 pages)
22 January 1999Director resigned (1 page)
22 January 1999Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(5 pages)
22 January 1999Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(5 pages)
22 January 1999Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(5 pages)
22 January 1999New director appointed (2 pages)
22 January 1999Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(5 pages)
22 January 1999Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(4 pages)
22 January 1999Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(5 pages)
22 January 1999Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(5 pages)
22 January 1999Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(4 pages)
22 January 1999Director resigned (1 page)
22 January 1999Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(5 pages)
22 January 1999Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(8 pages)
19 November 1998Return made up to 11/11/98; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 November 1998Return made up to 11/11/98; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
16 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
16 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
16 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
16 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
16 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
19 August 1998Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(3 pages)
19 August 1998Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(3 pages)
19 August 1998Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(3 pages)
19 August 1998Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(3 pages)
19 August 1998Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(3 pages)
19 August 1998Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(3 pages)
19 August 1998Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(3 pages)
19 August 1998Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(3 pages)
19 August 1998Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(3 pages)
19 August 1998Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(3 pages)
19 August 1998Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(3 pages)
19 August 1998Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(3 pages)
19 August 1998Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(3 pages)
19 August 1998Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(3 pages)
19 August 1998Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(3 pages)
19 August 1998Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(3 pages)
19 August 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
19 August 1998Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(3 pages)
19 August 1998Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(3 pages)
19 August 1998Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(3 pages)
19 August 1998Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(3 pages)
19 August 1998Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(3 pages)
9 March 1998New secretary appointed (2 pages)
9 March 1998Secretary resigned (1 page)
9 March 1998Secretary resigned (1 page)
9 March 1998New secretary appointed (2 pages)
15 January 1998Full accounts made up to 25 April 1997 (19 pages)
15 January 1998Full accounts made up to 25 April 1997 (19 pages)
11 December 1997Return made up to 11/11/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
11 December 1997Return made up to 11/11/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
9 January 1997Full accounts made up to 26 April 1996 (19 pages)
9 January 1997Full accounts made up to 26 April 1996 (19 pages)
13 December 1996Return made up to 11/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 December 1996Return made up to 11/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 June 1996New director appointed (2 pages)
27 June 1996New director appointed (2 pages)
28 February 1996New director appointed (2 pages)
28 February 1996New director appointed (2 pages)
28 February 1996New director appointed (2 pages)
28 February 1996New director appointed (2 pages)
13 February 1996Return made up to 11/11/95; change of members (6 pages)
13 February 1996Return made up to 11/11/95; change of members (6 pages)
5 December 1995Full accounts made up to 28 April 1995 (19 pages)
5 December 1995Full accounts made up to 28 April 1995 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (72 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (31 pages)
23 December 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
23 December 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
12 December 1994Return made up to 11/11/94; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 December 1994Return made up to 11/11/94; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 December 1993Return made up to 11/11/93; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 December 1993Return made up to 11/11/93; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 April 1993Ad 21/11/92--------- £ si 356800@1=356800 £ ic 89200/446000 (2 pages)
6 April 1993Ad 21/11/92--------- £ si 356800@1=356800 £ ic 89200/446000 (2 pages)
30 March 1993Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
8 March 1993Full accounts made up to 1 May 1992 (19 pages)
8 March 1993Full accounts made up to 1 May 1992 (19 pages)
5 December 1991Full accounts made up to 26 April 1991 (16 pages)
5 December 1991Full accounts made up to 26 April 1991 (16 pages)
16 January 1991Full accounts made up to 27 April 1990 (17 pages)
16 January 1991Full accounts made up to 27 April 1990 (17 pages)
24 November 1989Nc inc already adjusted 28/10/89 (1 page)
24 November 1989Nc inc already adjusted 28/10/89 (1 page)
24 November 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 August 1945Incorporation (17 pages)
17 August 1945Incorporation (17 pages)