Company NameBurns' Garages,Limited
DirectorsRobert Edward Burns and Robert Ian Burns
Company StatusActive
Company Number00494479
CategoryPrivate Limited Company
Incorporation Date19 April 1951(73 years ago)

Business Activity

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

Directors

Director NameMr Robert Edward Burns
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1997(45 years, 10 months after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBower House Smithy Lane
Hulme Walfield
Congleton
Cheshire
CW12 2JG
Director NameMr Robert Ian Burns
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1998(47 years, 1 month after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMellor Knowle Farm
Wincle
Macclesfield
Cheshire
SK11 0QE
Director NameMr Robert Ian Burns
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(40 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 02 January 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMellor Knowle Farm
Wincle
Macclesfield
Cheshire
SK11 0QE
Director NameMrs Edna Robertshaw
Date of BirthOctober 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(40 years, 5 months after company formation)
Appointment Duration26 years (resigned 28 September 2017)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address9 Blackshaw Close
Congleton
Cheshire
CW12 3TB
Secretary NameMrs Edna Robertshaw
NationalityBritish
StatusResigned
Appointed11 September 1991(40 years, 5 months after company formation)
Appointment Duration26 years (resigned 28 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Blackshaw Close
Congleton
Cheshire
CW12 3TB
Director NameAngela Burns
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(45 years, 8 months after company formation)
Appointment Duration2 months (resigned 03 March 1997)
RoleCompany Director
Correspondence AddressMellor Knowl Farm
Wincle
Macclesfield
Cheshire
SK11 0QE
Director NameVivien Burns
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1997(45 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 June 2001)
RoleCompany Director
Correspondence Address7 Lune Close
Congleton
Cheshire
CW12 3RY
Director NameMr Allan Poole
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(47 years, 1 month after company formation)
Appointment Duration5 years (resigned 18 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Springfields
Mickle Trafford
Chester
Cheshire
CH2 4EG
Wales

Contact

Websiteburnsgarages.co.uk
Telephone01260 273553
Telephone regionCongleton

Location

Registered AddressCanal Street
Congleton
CW12 3AA
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton

Shareholders

3.2k at £1Robert I. Burns
57.71%
Ordinary
250 at £1Vivien Burns
4.53%
Ordinary
1.2k at £1John Stuart Burns
22.35%
Ordinary
850 at £1R.e. Burns
15.41%
Ordinary

Financials

Year2014
Turnover£14,962,277
Gross Profit£1,336,349
Net Worth£2,686,845
Cash£709,825
Current Liabilities£1,571,974

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 September 2023 (7 months, 1 week ago)
Next Return Due26 September 2024 (5 months, 1 week from now)

Charges

4 August 1992Delivered on: 10 August 1992
Satisfied on: 20 March 2009
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: Land on the west side of canal street, congleton, cheshire. T/n ch 330304 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 August 1992Delivered on: 10 August 1992
Satisfied on: 20 March 2009
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: Land lying to the south west of canal street, congleton, cheshire. T/n ch 326877 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 April 1992Delivered on: 4 April 1992
Satisfied on: 10 March 2004
Persons entitled: Ford Credit PLC

Classification: A bulk deposit mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies deposited from time to time by the company with the chargee pursuant to the terms of a sale or return agreement dated 1ST november 1991.
Fully Satisfied
14 February 1992Delivered on: 27 February 1992
Satisfied on: 18 March 1992
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
8 March 1988Delivered on: 24 March 1988
Satisfied on: 21 February 2004
Persons entitled: Mobil Oil Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of this charge.
Particulars: F/H premises k/a 15 and 27 canal street congleton cheshire title nos:- ch 279004 and ch 213833 and all fixtures and fittings.
Fully Satisfied
1 April 2004Delivered on: 3 April 2004
Satisfied on: 9 May 2009
Persons entitled: Capital 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. See the mortgage charge document for full details.
Fully Satisfied
29 October 1999Delivered on: 30 October 1999
Satisfied on: 1 April 2004
Persons entitled: United Dominions Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that freehold property being land on the west side of canal street, congleton, cheshire. T/no. Ch 266066.
Fully Satisfied
29 October 1999Delivered on: 30 October 1999
Satisfied on: 1 April 2004
Persons entitled: United Dominions Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that freehold property being land on the west side of canal street, congleton, cheshire. T/no. Ch 326877.
Fully Satisfied
29 October 1999Delivered on: 30 October 1999
Satisfied on: 1 April 2004
Persons entitled: United Dominions Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that freehold property being land on the west side of canal street, congleton, cheshire. T/no. Ch 330304.
Fully Satisfied
21 June 1979Delivered on: 29 June 1979
Satisfied on: 10 November 1992
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 known as land and buildings situated in canal street,congleton, cheshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 October 1999Delivered on: 30 October 1999
Satisfied on: 1 April 2004
Persons entitled: United Dominions Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that freehold property being land on the west side of canal street, congleton, cheshire. T/no. Ch 334962.
Fully Satisfied
29 October 1999Delivered on: 30 October 1999
Satisfied on: 1 April 2004
Persons entitled: United Dominions Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that freehold property being land on the west side of canal street, congleton, cheshire. T/no. Ch 334965.
Fully Satisfied
23 March 1999Delivered on: 31 March 1999
Satisfied on: 1 April 2004
Persons entitled: United Dominions Trust Limited

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
17 April 1998Delivered on: 24 April 1998
Satisfied on: 21 February 2004
Persons entitled:
Bp Oil UK Limited
Mobil Oil Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargees and including all sums owing on account current or stated for goods supplied or otherwise.
Particulars: 15 and 27 canal street,congleton,cheshire together with all fixtures and fittings (not being personal chattels within the meaning of the bills of sale act) all rental income,all rights and claims of the company against any lessee,sub lessees,licensees or occupiers of the property,the goodwill of the business carried on at the property.. See the mortgage charge document for full details.
Fully Satisfied
25 November 1996Delivered on: 3 December 1996
Satisfied on: 3 June 2009
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
13 October 1993Delivered on: 14 October 1993
Satisfied on: 10 March 2004
Persons entitled: Ford Credit Europe PLC

Classification: Bulk deposit mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies deposited from time to time by the company with ford credit europe pursuant to the sale or return agreement dated 1 september 1992.
Fully Satisfied
29 July 1993Delivered on: 30 July 1993
Satisfied on: 25 October 2011
Persons entitled: Ford Credit Europe PLC

Classification: Charge on vehicle stocks
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All used motor vehicles. See the mortgage charge document for full details.
Fully Satisfied
4 August 1992Delivered on: 10 August 1992
Satisfied on: 20 March 2009
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: Land and buildings on the west side of canal street congleton cheshire t/n ch 334962 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 August 1992Delivered on: 10 August 1992
Satisfied on: 20 March 2009
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: Land on west side of canal street congleton cheshire t/n ch 334965 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 August 1992Delivered on: 10 August 1992
Satisfied on: 20 March 2009
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: Land and buildings lying to the south west of canal street congleton cheshire t/n ch 266066 and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 April 1992Delivered on: 23 April 1992
Persons entitled: Ford Credit PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1. all f/h and l/h property 2. all stocks shares and securities 3. all book and other debts 4. all undertaking and other assets including goodwill and uncalled capital 5. the property referred to in the schedule to the debenture.
Outstanding
1 April 1992Delivered on: 4 April 1992
Persons entitled: Ford Credit PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (1) all new motor vehicles (2) all proceeds of sale or other disposition of any of the motor vehicles (3) all insurances monies receivable (please see doc for full details).
Outstanding
19 December 1975Delivered on: 30 December 1975
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: Land at back lane congleton (see doc 35). floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

14 March 2024Total exemption full accounts made up to 31 December 2023 (9 pages)
7 March 2024Appointment of Mrs Rosemary Burns as a secretary on 1 March 2024 (2 pages)
13 September 2023Confirmation statement made on 12 September 2023 with no updates (3 pages)
3 April 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
15 September 2022Confirmation statement made on 12 September 2022 with no updates (3 pages)
10 August 2022Satisfaction of charge 7 in full (1 page)
10 August 2022Satisfaction of charge 5 in full (1 page)
21 March 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
27 September 2021Accounts for a small company made up to 31 December 2020 (9 pages)
15 September 2021Confirmation statement made on 12 September 2021 with updates (4 pages)
18 January 2021Resolutions
  • RES13 ‐ Authorised to accept off market purchase of all of the issued share capital of the company for an issue of share in capital of burns' garages (holdings) LTD 31/12/2020
(1 page)
14 October 2020Accounts for a small company made up to 31 December 2019 (9 pages)
17 September 2020Confirmation statement made on 12 September 2020 with updates (4 pages)
13 September 2019Confirmation statement made on 12 September 2019 with updates (4 pages)
26 April 2019Accounts for a small company made up to 31 December 2018 (10 pages)
12 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
15 June 2018Accounts for a small company made up to 31 December 2017 (10 pages)
25 January 2018Termination of appointment of Edna Robertshaw as a director on 28 September 2017 (1 page)
25 January 2018Termination of appointment of Edna Robertshaw as a secretary on 28 September 2017 (1 page)
6 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
17 June 2017Full accounts made up to 31 December 2016 (23 pages)
17 June 2017Full accounts made up to 31 December 2016 (23 pages)
16 March 2017Satisfaction of charge 1 in full (1 page)
16 March 2017Satisfaction of charge 1 in full (1 page)
26 September 2016Confirmation statement made on 25 September 2016 with updates (8 pages)
26 September 2016Confirmation statement made on 25 September 2016 with updates (8 pages)
8 July 2016Accounts for a medium company made up to 31 December 2015 (23 pages)
8 July 2016Accounts for a medium company made up to 31 December 2015 (23 pages)
14 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(15 pages)
14 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(15 pages)
14 March 2016Change of share class name or designation (2 pages)
14 March 2016Change of share class name or designation (2 pages)
16 December 2015Cancellation of shares. Statement of capital on 17 November 2015
  • GBP 5,267
(4 pages)
16 December 2015Purchase of own shares. (3 pages)
16 December 2015Cancellation of shares. Statement of capital on 17 November 2015
  • GBP 5,267
(4 pages)
16 December 2015Purchase of own shares. (3 pages)
23 October 2015Full accounts made up to 31 December 2014 (26 pages)
23 October 2015Full accounts made up to 31 December 2014 (26 pages)
28 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 5,517
(6 pages)
28 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 5,517
(6 pages)
9 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 5,517
(6 pages)
9 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 5,517
(6 pages)
18 September 2014Accounts for a medium company made up to 31 December 2013 (22 pages)
18 September 2014Accounts for a medium company made up to 31 December 2013 (22 pages)
22 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-22
  • GBP 5,517
(6 pages)
22 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-22
  • GBP 5,517
(6 pages)
14 August 2013Accounts for a medium company made up to 31 December 2012 (19 pages)
14 August 2013Accounts for a medium company made up to 31 December 2012 (19 pages)
13 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
13 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
2 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (6 pages)
2 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (6 pages)
18 July 2012Accounts for a medium company made up to 31 December 2011 (19 pages)
18 July 2012Accounts for a medium company made up to 31 December 2011 (19 pages)
31 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
31 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
19 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (7 pages)
19 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (7 pages)
22 July 2011Cancellation of shares. Statement of capital on 22 July 2011
  • GBP 5,517
(4 pages)
22 July 2011Cancellation of shares. Statement of capital on 22 July 2011
  • GBP 5,517
(4 pages)
5 July 2011Purchase of own shares. (3 pages)
5 July 2011Purchase of own shares. (3 pages)
23 June 2011Accounts for a medium company made up to 31 December 2010 (17 pages)
23 June 2011Accounts for a medium company made up to 31 December 2010 (17 pages)
25 May 2011Cancellation of shares. Statement of capital on 25 May 2011
  • GBP 5,950
(4 pages)
25 May 2011Cancellation of shares. Statement of capital on 25 May 2011
  • GBP 5,950
(4 pages)
25 March 2011Purchase of own shares. (3 pages)
25 March 2011Purchase of own shares. (3 pages)
16 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (7 pages)
16 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (7 pages)
15 September 2010Director's details changed for Edna Robertshaw on 11 September 2010 (2 pages)
15 September 2010Director's details changed for Robert Edward Burns on 11 September 2010 (2 pages)
15 September 2010Director's details changed for Mr Robert Ian Burns on 11 September 2010 (2 pages)
15 September 2010Director's details changed for Mr Robert Ian Burns on 11 September 2010 (2 pages)
15 September 2010Director's details changed for Robert Edward Burns on 11 September 2010 (2 pages)
15 September 2010Director's details changed for Edna Robertshaw on 11 September 2010 (2 pages)
26 July 2010Accounts for a medium company made up to 31 December 2009 (18 pages)
26 July 2010Accounts for a medium company made up to 31 December 2009 (18 pages)
6 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (5 pages)
6 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (5 pages)
3 July 2009Accounts for a medium company made up to 31 December 2008 (18 pages)
3 July 2009Accounts for a medium company made up to 31 December 2008 (18 pages)
4 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
4 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
11 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (2 pages)
11 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (2 pages)
24 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
24 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
24 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
24 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
24 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
24 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
24 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
24 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
24 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
24 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
20 January 2009Director's change of particulars / robert burns / 20/01/2009 (1 page)
20 January 2009Return made up to 11/09/08; full list of members (5 pages)
20 January 2009Return made up to 11/09/08; full list of members (5 pages)
20 January 2009Director's change of particulars / robert burns / 20/01/2009 (1 page)
4 September 2008Accounts for a medium company made up to 31 December 2007 (18 pages)
4 September 2008Accounts for a medium company made up to 31 December 2007 (18 pages)
17 September 2007Return made up to 11/09/07; full list of members (3 pages)
17 September 2007Return made up to 11/09/07; full list of members (3 pages)
29 May 2007Accounts for a medium company made up to 31 December 2006 (18 pages)
29 May 2007Accounts for a medium company made up to 31 December 2006 (18 pages)
21 September 2006Return made up to 11/09/06; full list of members (3 pages)
21 September 2006Return made up to 11/09/06; full list of members (3 pages)
5 July 2006Accounts for a medium company made up to 31 December 2005 (19 pages)
5 July 2006Accounts for a medium company made up to 31 December 2005 (19 pages)
20 September 2005Return made up to 11/09/05; full list of members (4 pages)
20 September 2005Return made up to 11/09/05; full list of members (4 pages)
14 July 2005Accounts for a medium company made up to 31 December 2004 (18 pages)
14 July 2005Accounts for a medium company made up to 31 December 2004 (18 pages)
23 September 2004Return made up to 11/09/04; full list of members (8 pages)
23 September 2004Return made up to 11/09/04; full list of members (8 pages)
24 August 2004Accounts for a medium company made up to 31 December 2003 (19 pages)
24 August 2004Accounts for a medium company made up to 31 December 2003 (19 pages)
3 April 2004Particulars of mortgage/charge (11 pages)
3 April 2004Particulars of mortgage/charge (11 pages)
1 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 March 2004Declaration of satisfaction of mortgage/charge (1 page)
10 March 2004Declaration of satisfaction of mortgage/charge (1 page)
10 March 2004Declaration of satisfaction of mortgage/charge (1 page)
10 March 2004Declaration of satisfaction of mortgage/charge (1 page)
21 February 2004Declaration of satisfaction of mortgage/charge (1 page)
21 February 2004Declaration of satisfaction of mortgage/charge (1 page)
21 February 2004Declaration of satisfaction of mortgage/charge (1 page)
21 February 2004Declaration of satisfaction of mortgage/charge (1 page)
2 September 2003Accounts for a medium company made up to 31 December 2002 (19 pages)
2 September 2003Accounts for a medium company made up to 31 December 2002 (19 pages)
29 August 2003Return made up to 11/09/03; full list of members (8 pages)
29 August 2003Return made up to 11/09/03; full list of members (8 pages)
30 June 2003Director resigned (1 page)
30 June 2003Director resigned (1 page)
16 September 2002Return made up to 11/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 September 2002Return made up to 11/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 July 2002Accounts for a medium company made up to 31 December 2001 (16 pages)
22 July 2002Accounts for a medium company made up to 31 December 2001 (16 pages)
28 September 2001Return made up to 11/09/01; full list of members (8 pages)
28 September 2001Return made up to 11/09/01; full list of members (8 pages)
6 June 2001Director resigned (1 page)
6 June 2001Director resigned (1 page)
15 May 2001Accounts for a medium company made up to 31 December 2000 (16 pages)
15 May 2001Accounts for a medium company made up to 31 December 2000 (16 pages)
2 February 2001Accounts for a medium company made up to 31 December 1999 (17 pages)
2 February 2001Accounts for a medium company made up to 31 December 1999 (17 pages)
11 October 2000Return made up to 11/09/00; full list of members (8 pages)
11 October 2000Return made up to 11/09/00; full list of members (8 pages)
30 October 1999Particulars of mortgage/charge (3 pages)
30 October 1999Particulars of mortgage/charge (3 pages)
30 October 1999Particulars of mortgage/charge (3 pages)
30 October 1999Particulars of mortgage/charge (3 pages)
30 October 1999Particulars of mortgage/charge (3 pages)
30 October 1999Particulars of mortgage/charge (3 pages)
30 October 1999Particulars of mortgage/charge (3 pages)
30 October 1999Particulars of mortgage/charge (3 pages)
30 October 1999Particulars of mortgage/charge (3 pages)
30 October 1999Particulars of mortgage/charge (3 pages)
20 October 1999Accounts for a medium company made up to 31 December 1998 (18 pages)
20 October 1999Accounts for a medium company made up to 31 December 1998 (18 pages)
7 September 1999Return made up to 11/09/99; no change of members (6 pages)
7 September 1999Return made up to 11/09/99; no change of members (6 pages)
31 March 1999Particulars of mortgage/charge (3 pages)
31 March 1999Particulars of mortgage/charge (3 pages)
11 September 1998Return made up to 11/09/98; full list of members (8 pages)
11 September 1998Return made up to 11/09/98; full list of members (8 pages)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
24 April 1998Particulars of mortgage/charge (3 pages)
24 April 1998Particulars of mortgage/charge (3 pages)
15 April 1998Full accounts made up to 31 December 1997 (18 pages)
15 April 1998Full accounts made up to 31 December 1997 (18 pages)
30 October 1997Full accounts made up to 31 December 1996 (17 pages)
30 October 1997Full accounts made up to 31 December 1996 (17 pages)
15 October 1997Return made up to 11/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 October 1997Return made up to 11/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 March 1997Director resigned (1 page)
11 March 1997New director appointed (2 pages)
11 March 1997New director appointed (2 pages)
11 March 1997New director appointed (2 pages)
11 March 1997Director resigned (1 page)
11 March 1997New director appointed (2 pages)
16 January 1997New director appointed (2 pages)
16 January 1997New director appointed (2 pages)
9 January 1997Director resigned (1 page)
9 January 1997Director resigned (1 page)
3 December 1996Particulars of mortgage/charge (3 pages)
3 December 1996Particulars of mortgage/charge (3 pages)
20 November 1996Return made up to 11/09/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 November 1996Return made up to 11/09/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 May 1996Full accounts made up to 31 December 1995 (17 pages)
13 May 1996Full accounts made up to 31 December 1995 (17 pages)
14 September 1995Return made up to 11/09/95; no change of members (4 pages)
14 September 1995Return made up to 11/09/95; no change of members (4 pages)
1 August 1995Accounts for a small company made up to 31 December 1994 (12 pages)
1 August 1995Accounts for a small company made up to 31 December 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
27 December 1986Return made up to 23/05/86; full list of members (4 pages)
27 December 1986Return made up to 23/05/86; full list of members (4 pages)
7 December 1983Accounts made up to 30 November 1982 (11 pages)
7 December 1983Accounts made up to 30 November 1982 (11 pages)
1 December 1976Annual return made up to 24/12/75 (4 pages)
1 December 1976Annual return made up to 24/12/75 (4 pages)
30 December 1975Particulars of mortgage/charge (3 pages)
30 December 1975Particulars of mortgage/charge (3 pages)
30 December 1975Particulars of property mortgage/charge (3 pages)
30 December 1975Particulars of property mortgage/charge (3 pages)
19 April 1951Incorporation (15 pages)
19 April 1951Incorporation (15 pages)
13 April 1951Increase in nominal capital (2 pages)
13 April 1951Increase in nominal capital (2 pages)