Company NameJames Lynch & Sons (Transport) Limited
Company StatusActive
Company Number00535138
CategoryPrivate Limited Company
Incorporation Date30 June 1954(69 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr John Stanley Lynch
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(37 years, 9 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJames Lynch & Sons (Transport) Ltd Moss Lane Indus
Norton Way
Sandbach
Cheshire
CW11 3YT
Director NameMr Phillip Lewis Lynch
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2012(57 years, 10 months after company formation)
Appointment Duration11 years, 11 months
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence AddressNorton Way Moss Lane Industrial Estate
Sandbach
Cheshire
CW11 3YT
Director NameMrs Rebecca Edwards
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2020(65 years, 11 months after company formation)
Appointment Duration3 years, 11 months
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressNorton Way Moss Lane Industrial Estate
Sandbach
Cheshire
CW11 3YT
Secretary NameMrs Rebecca Edwards
StatusCurrent
Appointed20 May 2020(65 years, 11 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Correspondence AddressNorton Way Moss Lane Industrial Estate
Sandbach
Cheshire
CW11 3YT
Director NameMr Mark Dean Owen
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2022(68 years after company formation)
Appointment Duration1 year, 10 months
RoleFleet Engineer
Country of ResidenceEngland
Correspondence AddressNorton Way Moss Lane Industrial Estate
Sandbach
Cheshire
CW11 3YT
Director NameMr Peter Lynch
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(37 years, 9 months after company formation)
Appointment Duration15 years, 10 months (resigned 29 January 2008)
RoleCompany Director/Haulage Contr
Correspondence AddressThe Struan
Winnington Lane
Northwich
Cheshire
Cw8
Secretary NameMr John Stanley Lynch
NationalityBritish
StatusResigned
Appointed31 March 1992(37 years, 9 months after company formation)
Appointment Duration15 years, 10 months (resigned 14 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Cottage Smithy Lane
Cuddington
Northwich
Cheshire
CW8 2SJ
Director NameMandy Baker
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2008(53 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 January 2011)
RoleTransport Manager
Country of ResidenceEngland
Correspondence Address23 Britannia Drive
Rudheath
Northwich
Cheshire
CW9 7XW
Secretary NameMr Paul Broadhurst
NationalityBritish
StatusResigned
Appointed14 February 2008(53 years, 8 months after company formation)
Appointment Duration12 years, 3 months (resigned 13 May 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressJames Lynch & Sons (Transport) Limited Moss Lane I
Norton Way
Sandbach
Cheshire
CW11 3YT
Director NameMr Paul Broadhurst
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2009(55 years, 6 months after company formation)
Appointment Duration10 years, 4 months (resigned 13 May 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNorton Way Moss Lane Industrial Estate
Sandbach
Cheshire
CW11 3YT
Director NameMr Michael David Denny
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2011(56 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 29 November 2019)
RoleTransport Manager
Country of ResidenceEngland
Correspondence AddressNorton Way Moss Lane Industrial Estate
Sandbach
Cheshire
CW11 3YT
Director NameMr Darren Paul Bailey
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2020(65 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorton Way Moss Lane Industrial Estate
Sandbach
Cheshire
CW11 3YT

Contact

Websitelynchtankers.co.uk
Email address[email protected]
Telephone01270 529200
Telephone regionCrewe

Location

Registered AddressNorton Way
Moss Lane Industrial Estate
Sandbach
Cheshire
CW11 3YT
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishSandbach
WardSandbach Elworth
Built Up AreaSandbach
Address Matches2 other UK companies use this postal address

Shareholders

1.8k at £1Mr John Stanley Lynch
41.51%
Ordinary
1.7k at £1Trustees Of Peter Lynch Discretionary Settlement
40.71%
Ordinary
107 at £1Trustees Of Peter Lynch Discretionary Settlement & Mr John Stanley Lynch
2.51%
Ordinary
570 at £1Mr John Stanley Lynch
13.38%
Preference
80 at £1Trustees Of Peter Lynch Discretionary Settlement
1.88%
Preference

Financials

Year2014
Net Worth£1,235,390
Cash£207,491
Current Liabilities£1,285,203

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return17 August 2023 (8 months, 1 week ago)
Next Return Due31 August 2024 (4 months from now)

Charges

27 July 2004Delivered on: 10 August 2004
Satisfied on: 1 June 2007
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: 3 & 4 norton way, moss lane industrial estate, sandbach, cheshire. 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
5 September 1977Delivered on: 20 September 1977
Satisfied on: 1 June 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
24 June 2003Delivered on: 27 June 2003
Satisfied on: 27 March 2009
Persons entitled: Close Invocie Finance Limited

Classification: Fixed charge over book debts
Secured details: All monies due or to become due from the company to the chargee.
Particulars: By way of fixed charge all book debts and other debts and by way of floating charge all the book debts and other debts of the company which are not charged hereunder by way of fixed charge.
Fully Satisfied
24 June 2003Delivered on: 27 June 2003
Satisfied on: 28 August 2013
Persons entitled: Close Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee.
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
3 July 2002Delivered on: 19 July 2002
Satisfied on: 1 June 2007
Persons entitled: The Co-Operative Bank PLC

Classification: Deed of 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 lying to the west of salem street, bryngwran, anglesey t/no. WA476705. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Fully Satisfied
3 July 2002Delivered on: 9 July 2002
Satisfied on: 24 February 2007
Persons entitled: The Co-Operative 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
3 April 1995Delivered on: 19 April 1995
Satisfied on: 20 December 2001
Persons entitled: Tige Properties Limited

Classification: Charge
Secured details: £145,000.00 due or to become due from the company to the chargee pursuant to the terms of the charge.
Particulars: Land situate and fronting to griffiths road lostock cheshire.
Fully Satisfied
3 April 1995Delivered on: 19 April 1995
Satisfied on: 20 December 2001
Persons entitled: Tige Properties Limited

Classification: Charge
Secured details: £30,000.00 due or to become due from the company to the chargee pursuant to the terms of the charge.
Particulars: Land at leicester street northwich.
Fully Satisfied
30 March 2005Delivered on: 1 April 2005
Satisfied on: 11 January 2008
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: £150,000.00 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Volvo tanker 2-axle + artic L238 hre YV2A4B3A5RA222281, volvo 2-axle + artic tractor L262 uem YV2A4B3A9RA228309 and volvo FH12 std 4X2A s L263 uem YV2A4B3A5RA228310 for details of further goods charged please refer to form 395 together with all accessories and component parts. See the mortgage charge document for full details.
Fully Satisfied
30 July 1993Delivered on: 5 August 1993
Satisfied on: 1 June 2007
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 being or k/a land at leicester street northwich cheshireand the proceeds of sale thereof with the assigns the goodwill of the business and the full benefit of all licences and by way of A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 October 2013Delivered on: 1 November 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
28 November 2007Delivered on: 29 November 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a mere house weaverham northwich cheshire.
Outstanding
18 November 2005Delivered on: 25 November 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a units 3 & 4 moss lane industrial estate sandbach cheshire t/no CH313915.
Outstanding

Filing History

1 March 2021Satisfaction of charge 12 in full (1 page)
8 December 2020Total exemption full accounts made up to 30 June 2020 (11 pages)
29 May 2020Appointment of Mr Darren Paul Bailey as a director on 20 May 2020 (2 pages)
29 May 2020Appointment of Mrs Rebecca Edwards as a secretary on 20 May 2020 (2 pages)
29 May 2020Appointment of Mrs Rebecca Edwards as a director on 20 May 2020 (2 pages)
29 May 2020Termination of appointment of Paul Broadhurst as a director on 13 May 2020 (1 page)
29 May 2020Termination of appointment of Paul Broadhurst as a secretary on 13 May 2020 (1 page)
13 May 2020Director's details changed for Mr Paul Broadhurst on 5 September 2019 (2 pages)
13 May 2020Director's details changed for Mr John Stanley Lynch on 21 July 2017 (2 pages)
13 May 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
13 May 2020Change of details for Mr John Stanley Lynch as a person with significant control on 21 July 2017 (2 pages)
13 May 2020Secretary's details changed for Mr Paul Broadhurst on 5 September 2019 (1 page)
20 January 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
10 December 2019Termination of appointment of Michael David Denny as a director on 29 November 2019 (1 page)
3 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
6 April 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
3 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
18 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
13 March 2017Accounts for a medium company made up to 30 June 2016 (24 pages)
13 March 2017Accounts for a medium company made up to 30 June 2016 (24 pages)
25 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 4,259
(7 pages)
25 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 4,259
(7 pages)
10 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
10 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
22 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 4,259
(7 pages)
22 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 4,259
(7 pages)
7 April 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
7 April 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
11 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 4,259
(7 pages)
11 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 4,259
(7 pages)
27 February 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
27 February 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
1 November 2013Registration of charge 005351380013 (18 pages)
1 November 2013Registration of charge 005351380013 (18 pages)
28 August 2013Satisfaction of charge 6 in full (1 page)
28 August 2013Satisfaction of charge 6 in full (1 page)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
30 October 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
30 October 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
9 May 2012Appointment of Mr Phillip Lewis Lynch as a director (2 pages)
9 May 2012Appointment of Mr Phillip Lewis Lynch as a director (2 pages)
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
16 December 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
16 December 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
16 May 2011Appointment of Mr Michael David Denny as a director (2 pages)
16 May 2011Appointment of Mr Michael David Denny as a director (2 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
25 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
25 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
15 January 2011Termination of appointment of Mandy Baker as a director (1 page)
15 January 2011Termination of appointment of Mandy Baker as a director (1 page)
15 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
15 April 2010Director's details changed for Mandy Baker on 31 March 2010 (2 pages)
15 April 2010Director's details changed for Mr John Stanley Lynch on 31 March 2010 (2 pages)
15 April 2010Director's details changed for Mr John Stanley Lynch on 31 March 2010 (2 pages)
15 April 2010Director's details changed for Mandy Baker on 31 March 2010 (2 pages)
15 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
25 March 2010Accounts for a small company made up to 30 June 2009 (7 pages)
25 March 2010Accounts for a small company made up to 30 June 2009 (7 pages)
17 December 2009Appointment of Mr Paul Broadhurst as a director (2 pages)
17 December 2009Appointment of Mr Paul Broadhurst as a director (2 pages)
29 May 2009Return made up to 31/03/09; full list of members (5 pages)
29 May 2009Return made up to 31/03/09; full list of members (5 pages)
28 May 2009Director's change of particulars / john lynch / 26/05/2009 (1 page)
28 May 2009Director's change of particulars / john lynch / 26/05/2009 (1 page)
6 May 2009Full accounts made up to 30 June 2008 (15 pages)
6 May 2009Full accounts made up to 30 June 2008 (15 pages)
1 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
1 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
11 June 2008Registered office changed on 11/06/2008 from floor 6 5 temple square temple street liverpool L2 5RH (1 page)
11 June 2008Registered office changed on 11/06/2008 from floor 6 5 temple square temple street liverpool L2 5RH (1 page)
29 April 2008Return made up to 31/03/08; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
29 April 2008Return made up to 31/03/08; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
15 April 2008Full accounts made up to 30 June 2007 (7 pages)
15 April 2008Full accounts made up to 30 June 2007 (7 pages)
26 February 2008Appointment terminated secretary john lynch (1 page)
26 February 2008Secretary appointed paul broadhurst (1 page)
26 February 2008Director appointed mandy baker (1 page)
26 February 2008Appointment terminated secretary john lynch (1 page)
26 February 2008Secretary appointed paul broadhurst (1 page)
26 February 2008Director appointed mandy baker (1 page)
11 January 2008Declaration of satisfaction of mortgage/charge (1 page)
11 January 2008Declaration of satisfaction of mortgage/charge (1 page)
29 November 2007Particulars of mortgage/charge (3 pages)
29 November 2007Particulars of mortgage/charge (3 pages)
1 June 2007Declaration of satisfaction of mortgage/charge (1 page)
1 June 2007Declaration of satisfaction of mortgage/charge (1 page)
1 June 2007Declaration of satisfaction of mortgage/charge (1 page)
1 June 2007Declaration of satisfaction of mortgage/charge (1 page)
1 June 2007Declaration of satisfaction of mortgage/charge (1 page)
1 June 2007Declaration of satisfaction of mortgage/charge (1 page)
1 June 2007Declaration of satisfaction of mortgage/charge (1 page)
1 June 2007Declaration of satisfaction of mortgage/charge (1 page)
4 May 2007Return made up to 31/03/07; full list of members (8 pages)
4 May 2007Return made up to 31/03/07; full list of members (8 pages)
4 May 2007Accounts for a small company made up to 30 June 2006 (6 pages)
4 May 2007Accounts for a small company made up to 30 June 2006 (6 pages)
24 February 2007Declaration of satisfaction of mortgage/charge (1 page)
24 February 2007Declaration of satisfaction of mortgage/charge (1 page)
12 April 2006Return made up to 31/03/06; full list of members
  • 363(287) ‐ Registered office changed on 12/04/06
(8 pages)
12 April 2006Return made up to 31/03/06; full list of members
  • 363(287) ‐ Registered office changed on 12/04/06
(8 pages)
15 March 2006Total exemption full accounts made up to 30 June 2005 (13 pages)
15 March 2006Total exemption full accounts made up to 30 June 2005 (13 pages)
14 March 2006Registered office changed on 14/03/06 from: 52 mount pleasant liverpool merseyside L3 5UN (1 page)
14 March 2006Registered office changed on 14/03/06 from: 52 mount pleasant liverpool merseyside L3 5UN (1 page)
25 November 2005Particulars of mortgage/charge (3 pages)
25 November 2005Particulars of mortgage/charge (3 pages)
12 May 2005Total exemption full accounts made up to 30 June 2004 (14 pages)
12 May 2005Total exemption full accounts made up to 30 June 2004 (14 pages)
20 April 2005Return made up to 31/03/05; full list of members (8 pages)
20 April 2005Return made up to 31/03/05; full list of members (8 pages)
1 April 2005Particulars of mortgage/charge (4 pages)
1 April 2005Particulars of mortgage/charge (4 pages)
21 December 2004Auditor's resignation (1 page)
21 December 2004Auditor's resignation (1 page)
10 August 2004Particulars of mortgage/charge (3 pages)
10 August 2004Particulars of mortgage/charge (3 pages)
23 April 2004Full accounts made up to 30 June 2003 (14 pages)
23 April 2004Full accounts made up to 30 June 2003 (14 pages)
22 April 2004Return made up to 31/03/04; full list of members (8 pages)
22 April 2004Return made up to 31/03/04; full list of members (8 pages)
27 June 2003Particulars of mortgage/charge (3 pages)
27 June 2003Particulars of mortgage/charge (3 pages)
27 June 2003Particulars of mortgage/charge (3 pages)
27 June 2003Particulars of mortgage/charge (3 pages)
23 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 February 2003Full accounts made up to 30 June 2002 (15 pages)
18 February 2003Full accounts made up to 30 June 2002 (15 pages)
7 August 2002Registered office changed on 07/08/02 from: heath lane off old warrington road wincham northwich cheshire CW9 6DB (1 page)
7 August 2002Registered office changed on 07/08/02 from: heath lane off old warrington road wincham northwich cheshire CW9 6DB (1 page)
19 July 2002Particulars of mortgage/charge (3 pages)
19 July 2002Particulars of mortgage/charge (3 pages)
9 July 2002Particulars of mortgage/charge (8 pages)
9 July 2002Particulars of mortgage/charge (8 pages)
8 April 2002Return made up to 31/03/02; full list of members (7 pages)
8 April 2002Return made up to 31/03/02; full list of members (7 pages)
19 March 2002Accounts for a small company made up to 30 June 2001 (7 pages)
19 March 2002Accounts for a small company made up to 30 June 2001 (7 pages)
20 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2001Declaration of satisfaction of mortgage/charge (1 page)
20 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2001Declaration of satisfaction of mortgage/charge (1 page)
20 November 2001Ad 22/10/01--------- £ si 2105@1=2105 £ ic 2259/4364 (2 pages)
20 November 2001Ad 22/10/01--------- £ si 2105@1=2105 £ ic 2259/4364 (2 pages)
20 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
20 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
10 April 2001Return made up to 31/03/01; full list of members (7 pages)
10 April 2001Return made up to 31/03/01; full list of members (7 pages)
6 April 2000Return made up to 31/03/00; full list of members (7 pages)
6 April 2000Return made up to 31/03/00; full list of members (7 pages)
5 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
5 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
1 November 1999Accounts for a small company made up to 30 June 1998 (6 pages)
1 November 1999Accounts for a small company made up to 30 June 1998 (6 pages)
6 July 1999Registered office changed on 06/07/99 from: griffiths road lostock gralam northwich cheshire CW9 7NU (1 page)
6 July 1999Registered office changed on 06/07/99 from: griffiths road lostock gralam northwich cheshire CW9 7NU (1 page)
21 April 1999Return made up to 31/03/99; full list of members (6 pages)
21 April 1999Return made up to 31/03/99; full list of members (6 pages)
16 November 1998Auditor's resignation (1 page)
16 November 1998Auditor's resignation (1 page)
28 July 1998Accounts for a small company made up to 30 June 1997 (7 pages)
28 July 1998Accounts for a small company made up to 30 June 1997 (7 pages)
21 April 1997Return made up to 31/03/97; no change of members
  • 363(287) ‐ Registered office changed on 21/04/97
(4 pages)
21 April 1997Return made up to 31/03/97; no change of members
  • 363(287) ‐ Registered office changed on 21/04/97
(4 pages)
17 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
17 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
26 April 1996Accounts for a small company made up to 30 June 1995 (8 pages)
26 April 1996Accounts for a small company made up to 30 June 1995 (8 pages)
18 April 1996Return made up to 31/03/96; full list of members (6 pages)
18 April 1996Return made up to 31/03/96; full list of members (6 pages)
12 December 1995Registered office changed on 12/12/95 from: 27 leicester street northwich cheshire CW9 5LB (1 page)
12 December 1995Registered office changed on 12/12/95 from: 27 leicester street northwich cheshire CW9 5LB (1 page)
19 April 1995Particulars of mortgage/charge (4 pages)
19 April 1995Particulars of mortgage/charge (4 pages)
19 April 1995Particulars of mortgage/charge (4 pages)
19 April 1995Particulars of mortgage/charge (4 pages)
3 April 1995Accounts for a small company made up to 30 June 1994 (8 pages)
3 April 1995Return made up to 31/03/95; no change of members (4 pages)
3 April 1995Return made up to 31/03/95; no change of members (4 pages)
3 April 1995Accounts for a small company made up to 30 June 1994 (8 pages)
30 June 1954Incorporation (15 pages)
30 June 1954Incorporation (15 pages)