Company NameNorthern Venture Capital Limited
Company StatusDissolved
Company Number00551271
CategoryPrivate Limited Company
Incorporation Date29 June 1955(68 years, 10 months ago)
Dissolution Date31 October 2017 (6 years, 5 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr William Ainscough
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed07 February 1992(36 years, 7 months after company formation)
Appointment Duration25 years, 9 months (closed 31 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExchange House Kelburn Court
Birchwood
Warrington
WA3 6UT
Secretary NameMr Roger James Treweek
NationalityBritish
StatusClosed
Appointed27 August 2002(47 years, 2 months after company formation)
Appointment Duration15 years, 2 months (closed 31 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExchange House Kelburn Court
Birchwood
Warrington
WA3 6UT
Director NameMr William Francis Ainscough
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2016(60 years, 8 months after company formation)
Appointment Duration1 year, 7 months (closed 31 October 2017)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address38 Arthog Road
Hale
Altrincham
Cheshire
WA15 0LU
Director NameMrs Eileen Rebecca Ainscough
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(36 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 03 April 1998)
RoleCompany Director
Correspondence AddressHarrock Hall
Wrightington
Wigan
Lancashire
WN6 9QA
Director NameSir Peter Moores
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(36 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 10 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParbold Hall
Parbold
Wigan
Lancashire
WN8 7TG
Secretary NameJohn Frederick Rigby
NationalityBritish
StatusResigned
Appointed07 February 1992(36 years, 7 months after company formation)
Appointment Duration10 years, 6 months (resigned 27 August 2002)
RoleCompany Director
Correspondence AddressRobinholme 13 Spinney Close
New Longton
Preston
PR4 4JF
Director NameMr John Cassidy
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1992(36 years, 10 months after company formation)
Appointment Duration14 years, 6 months (resigned 30 November 2006)
RoleChartered Accountant
Correspondence Address5 Oakwood Drive
Prestbury
Macclesfield
Cheshire
SK10 4HG
Director NameMr Stephen John Owen
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2001(46 years, 3 months after company formation)
Appointment Duration14 years, 5 months (resigned 09 March 2016)
RoleAca
Country of ResidenceUnited Kingdom
Correspondence AddressExchange House Kelburn Court
Birchwood
Warrington
WA3 6UT
Director NameBrian Fraser
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2001(46 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 05 August 2002)
RoleBanker
Correspondence Address39 Kennedy Crescent
Tranent
Lothian
EH33 1DN
Scotland
Director NameDavid Hunter Taylor
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2001(46 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 05 August 2002)
RoleBank Executive
Correspondence AddressPrimrose Villa
19 Glenbrook
Balerno
Midlothian
EH14 7JE
Scotland
Director NameMrs Karen Margaret Bothwell
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2002(47 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 16 December 2002)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address68 Ravelston Dykes
Edinburgh
Midlothian
EH12 6HF
Scotland
Director NamePauline Anne Bradley
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2002(47 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 16 December 2002)
RoleSolicitor
Correspondence AddressSpruce Tree House
By Gleneagles
Auchterarder
Perthshire
PH4 1RG
Scotland

Contact

Websitewmv.co.uk
Telephone01539 446551
Telephone regionKendal

Location

Registered AddressExchange House Kelburn Court
Birchwood
Warrington
WA3 6UT
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington
Address Matches5 other UK companies use this postal address

Shareholders

150k at £1Wain Group
7.50%
Ordinary A
1.000k at £1Limeglade LTD
50.00%
Ordinary A
850k at £1Wain Group
42.50%
Ordinary B

Financials

Year2014
Net Worth£3,480,000
Current Liabilities£108,000

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

16 July 1992Delivered on: 21 July 1992
Satisfied on: 25 June 2012
Persons entitled: Midland 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 28 sandes avenue kendal together with all fixtures and fittings.
Fully Satisfied
10 July 1992Delivered on: 14 July 1992
Satisfied on: 25 June 2012
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all goodwill and uncalled capital and all patents.
Fully Satisfied
20 November 1991Delivered on: 5 December 1991
Satisfied on: 25 June 2012
Persons entitled: Cb Realisations Limited

Classification: Legal charge
Secured details: £100,000.
Particulars: Fh land nos. 123 to 135 (odd) cleveleys avenue, cleveleys, wyre, lancaster t/NOLA503822.
Fully Satisfied
31 May 1989Delivered on: 2 June 1989
Satisfied on: 26 September 1992
Persons entitled: Midland 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 land in sandes avenue, kendal.
Fully Satisfied
1 June 1988Delivered on: 3 June 1988
Satisfied on: 25 June 2012
Persons entitled: Midland 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 land and hereditaments situate and k/a hammarbank rayrigg road windermere cumbria.
Fully Satisfied
21 April 1987Delivered on: 23 April 1987
Satisfied on: 13 June 1989
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and premises known as fountain house (formerly known as winchester house) fountain street, manchester.
Fully Satisfied
23 April 1986Delivered on: 14 May 1986
Satisfied on: 11 December 1987
Persons entitled: Midland 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 & buildings at high street and cross street, standish near wigan, greater manchester.
Fully Satisfied
11 December 2003Delivered on: 17 December 2003
Satisfied on: 10 August 2012
Persons entitled: The Governor and Company of the Bank of Scotland

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
23 July 2002Delivered on: 6 August 2002
Satisfied on: 25 June 2012
Persons entitled: Astley Homes Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Charge over assets of the company.
Fully Satisfied
9 January 2002Delivered on: 19 January 2002
Satisfied on: 25 June 2012
Persons entitled: Mr Roderick Clive Bond

Classification: Legal mortgage
Secured details: £225,000.00 due or to become due from the company to the chargee.
Particulars: Land at britannia road, sale, cheshire part of t/nos GM69556 and GM69557.
Fully Satisfied
19 March 1999Delivered on: 2 April 1999
Satisfied on: 25 June 2012
Persons entitled: Midland 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 off mayfield drive lowton wigan lancs. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
30 August 1996Delivered on: 11 September 1996
Satisfied on: 30 July 1998
Persons entitled: Midland 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: Property adjacent to 22 wigan road shevington wigan. See the mortgage charge document for full details.
Fully Satisfied
7 November 1995Delivered on: 14 November 1995
Satisfied on: 17 May 1996
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the north of dunmail close, astley wigan greater manchester. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
16 August 1994Delivered on: 2 September 1994
Satisfied on: 25 June 2012
Persons entitled: British Telecommunciations PLC,

Classification: Works deposit deed.
Secured details: All moneys due or to become due from the company to british telecommunications PLC supplemental to the terms of a transfer, and deed of grant ,both of even date and/or this deed.
Particulars: The amount from time to time standing to the credit of an interest earning deposit account opened in the joint names of lawrence graham of 190 strand, london, WC2R 1JN and addleshaw sons & latham of dennis house, marsden street, manchester , at the royal bank of scotland PLC, ( child & co branch) 1 fleet street, london. EC4Y 1BD.
Fully Satisfied
25 August 1994Delivered on: 26 August 1994
Satisfied on: 25 June 2012
Persons entitled: Midland 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 at southport road lydiate t/no. MS175334. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
25 August 1994Delivered on: 26 August 1994
Satisfied on: 4 September 1996
Persons entitled: Midland 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: St denys childrens home pimlico road clitheroe t/no.LA739380. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
16 August 1994Delivered on: 17 August 1994
Satisfied on: 30 July 1998
Persons entitled: Midland 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 at preston road grimsargh preston t/no.LA386184. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
25 May 1994Delivered on: 14 June 1994
Satisfied on: 4 September 1996
Persons entitled: Casilton Homes Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a joint venture agreement dated 25 may 1994.
Particulars: Park mount farm congleton road macclesfield cheshire t/no.CH281002.
Fully Satisfied
1 July 1993Delivered on: 6 July 1993
Satisfied on: 10 December 1997
Persons entitled: Midland 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: All that land to be known as plots 1 and 2 the spinney preston road standish t/no.GM571449. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
28 January 1993Delivered on: 12 February 1993
Satisfied on: 25 June 2012
Persons entitled: Silkavon Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under a joint venture agreement.
Particulars: Land at phoenix hotel phoenix street sandycroft deeside clwyd.
Fully Satisfied
10 July 1992Delivered on: 21 July 1992
Satisfied on: 25 June 2012
Persons entitled: Midland 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 land on the south side of the sedgwick to kendal road sedgwick together with all fixtures and fittings.
Fully Satisfied
16 July 1992Delivered on: 21 July 1992
Satisfied on: 11 August 1998
Persons entitled: Midland 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 land on the south side of brandreth delph parbold together with all fixtures and fittitngs.
Fully Satisfied
16 July 1992Delivered on: 21 July 1992
Satisfied on: 25 June 2012
Persons entitled: Midland 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 land and buildings to the north side of sandes avenue kendal together with all fixtures and fittings.
Fully Satisfied
20 January 1987Delivered on: 21 January 1981
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from william ainscough developments limited to chargee.
Particulars: F/H- 1) land in stoney lane parbold lancashire 2) land at brandreth house brandreth delph, parbold lancashire 3) land at brandreth park lancaster lane, parbold lancashire.
Fully Satisfied
16 July 2012Delivered on: 21 July 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Outstanding

Filing History

31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
4 August 2017Application to strike the company off the register (3 pages)
4 August 2017Application to strike the company off the register (3 pages)
31 July 2017Solvency Statement dated 30/05/17 (1 page)
31 July 2017Statement by Directors (1 page)
31 July 2017Resolutions
  • RES13 ‐ Share premium a/c cancelled 31/05/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
31 July 2017Statement by Directors (1 page)
31 July 2017Solvency Statement dated 30/05/17 (1 page)
31 July 2017Statement of capital on 31 July 2017
  • GBP 2
(3 pages)
31 July 2017Resolutions
  • RES13 ‐ Share premium a/c cancelled 31/05/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
31 July 2017Statement of capital on 31 July 2017
  • GBP 2
(3 pages)
20 July 2017Satisfaction of charge 26 in full (4 pages)
20 July 2017Satisfaction of charge 26 in full (4 pages)
1 February 2017Full accounts made up to 30 June 2016 (14 pages)
1 February 2017Full accounts made up to 30 June 2016 (14 pages)
2 November 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
10 March 2016Termination of appointment of Stephen John Owen as a director on 9 March 2016 (1 page)
10 March 2016Appointment of Mr William Francis Ainscough as a director on 9 March 2016 (2 pages)
10 March 2016Appointment of Mr William Francis Ainscough as a director on 9 March 2016 (2 pages)
10 March 2016Termination of appointment of Stephen John Owen as a director on 9 March 2016 (1 page)
20 January 2016Full accounts made up to 30 June 2015 (13 pages)
20 January 2016Full accounts made up to 30 June 2015 (13 pages)
19 January 2016Registered office address changed from Cedarwood 2 Kelvin Close Birchwood Warrington Cheshire WA3 7PB to Exchange House Kelburn Court Birchwood Warrington WA3 6UT on 19 January 2016 (1 page)
19 January 2016Registered office address changed from Cedarwood 2 Kelvin Close Birchwood Warrington Cheshire WA3 7PB to Exchange House Kelburn Court Birchwood Warrington WA3 6UT on 19 January 2016 (1 page)
2 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2,000,000
(5 pages)
2 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2,000,000
(5 pages)
27 March 2015Full accounts made up to 30 June 2014 (13 pages)
27 March 2015Full accounts made up to 30 June 2014 (13 pages)
6 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2,000,000
(5 pages)
6 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2,000,000
(5 pages)
10 March 2014Full accounts made up to 30 June 2013 (13 pages)
10 March 2014Full accounts made up to 30 June 2013 (13 pages)
12 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2,000,000
(5 pages)
12 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2,000,000
(5 pages)
1 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
1 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
5 October 2012Full accounts made up to 30 June 2012 (13 pages)
5 October 2012Full accounts made up to 30 June 2012 (13 pages)
16 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
16 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
31 July 2012Resolutions
  • RES13 ‐ Company business 05/07/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 July 2012Resolutions
  • RES13 ‐ Company business 05/07/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 July 2012Particulars of a mortgage or charge / charge no: 26 (10 pages)
21 July 2012Particulars of a mortgage or charge / charge no: 26 (10 pages)
29 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
29 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
29 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
29 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
29 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
29 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
29 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
29 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
29 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
29 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
29 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
29 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
29 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
29 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
29 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
29 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
29 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
29 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
29 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
29 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
29 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
29 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
29 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
29 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
12 March 2012Full accounts made up to 30 June 2011 (13 pages)
12 March 2012Full accounts made up to 30 June 2011 (13 pages)
12 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
4 March 2011Full accounts made up to 30 June 2010 (13 pages)
4 March 2011Full accounts made up to 30 June 2010 (13 pages)
15 October 2010Secretary's details changed for Mr Roger James Treweek on 1 September 2010 (1 page)
15 October 2010Director's details changed for Stephen John Owen on 1 September 2010 (2 pages)
15 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
15 October 2010Secretary's details changed for Mr Roger James Treweek on 1 September 2010 (1 page)
15 October 2010Director's details changed for Mr William Ainscough on 1 September 2010 (2 pages)
15 October 2010Director's details changed for Stephen John Owen on 1 September 2010 (2 pages)
15 October 2010Director's details changed for Stephen John Owen on 1 September 2010 (2 pages)
15 October 2010Director's details changed for Mr William Ainscough on 1 September 2010 (2 pages)
15 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
15 October 2010Secretary's details changed for Mr Roger James Treweek on 1 September 2010 (1 page)
15 October 2010Director's details changed for Mr William Ainscough on 1 September 2010 (2 pages)
3 March 2010Full accounts made up to 30 June 2009 (13 pages)
3 March 2010Full accounts made up to 30 June 2009 (13 pages)
3 December 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
3 December 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
21 April 2009Registered office changed on 21/04/2009 from, cedarwood 2 kelvin close, birchwood, warrington, WA3 7PB (1 page)
21 April 2009Registered office changed on 21/04/2009 from, cedarwood 2 kelvin close, birchwood, warrington, WA3 7PB (1 page)
17 April 2009Registered office changed on 17/04/2009 from, unit 6 harvard court, winwick quay, warrington, cheshire, WA2 8LT (1 page)
17 April 2009Registered office changed on 17/04/2009 from, unit 6 harvard court, winwick quay, warrington, cheshire, WA2 8LT (1 page)
10 November 2008Return made up to 30/09/08; full list of members (4 pages)
10 November 2008Return made up to 30/09/08; full list of members (4 pages)
6 November 2008Full accounts made up to 30 June 2008 (13 pages)
6 November 2008Full accounts made up to 30 June 2008 (13 pages)
30 November 2007Full accounts made up to 30 June 2007 (13 pages)
30 November 2007Full accounts made up to 30 June 2007 (13 pages)
23 November 2007Return made up to 30/09/07; full list of members (3 pages)
23 November 2007Return made up to 30/09/07; full list of members (3 pages)
23 January 2007Return made up to 30/09/06; full list of members (7 pages)
23 January 2007Return made up to 30/09/06; full list of members (7 pages)
12 January 2007Director resigned (1 page)
12 January 2007Director resigned (1 page)
7 November 2006Full accounts made up to 30 June 2006 (13 pages)
7 November 2006Full accounts made up to 30 June 2006 (13 pages)
1 November 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
1 November 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
1 November 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
1 November 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
13 October 2005Return made up to 30/09/05; full list of members (7 pages)
13 October 2005Return made up to 30/09/05; full list of members (7 pages)
21 September 2005Full accounts made up to 30 June 2005 (22 pages)
21 September 2005Full accounts made up to 30 June 2005 (22 pages)
6 September 2005Declaration of assistance for shares acquisition (8 pages)
6 September 2005Declaration of assistance for shares acquisition (8 pages)
6 September 2005Declaration of assistance for shares acquisition (8 pages)
6 September 2005Declaration of assistance for shares acquisition (8 pages)
18 October 2004Full accounts made up to 30 June 2004 (12 pages)
18 October 2004Full accounts made up to 30 June 2004 (12 pages)
28 September 2004Return made up to 30/09/04; full list of members (7 pages)
28 September 2004Return made up to 30/09/04; full list of members (7 pages)
4 June 2004Registered office changed on 04/06/04 from: unit 7 harvard court, quay business centre, winwick quay warrington, cheshire WA2 8LT (1 page)
4 June 2004Registered office changed on 04/06/04 from: unit 7 harvard court, quay business centre, winwick quay warrington, cheshire WA2 8LT (1 page)
19 April 2004Full accounts made up to 30 June 2003 (14 pages)
19 April 2004Full accounts made up to 30 June 2003 (14 pages)
12 January 2004Return made up to 30/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 January 2004Return made up to 30/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 December 2003Particulars of mortgage/charge (5 pages)
17 December 2003Particulars of mortgage/charge (5 pages)
24 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
24 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
5 February 2003Accounting reference date extended from 31/03/03 to 30/06/03 (1 page)
5 February 2003Accounting reference date extended from 31/03/03 to 30/06/03 (1 page)
2 January 2003Director resigned (1 page)
2 January 2003Director resigned (1 page)
2 January 2003Director resigned (1 page)
2 January 2003Director resigned (1 page)
21 November 2002Director's particulars changed (1 page)
21 November 2002Director's particulars changed (1 page)
30 September 2002Return made up to 30/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
30 September 2002Full accounts made up to 31 March 2002 (14 pages)
30 September 2002Return made up to 30/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
30 September 2002Full accounts made up to 31 March 2002 (14 pages)
5 September 2002New secretary appointed (2 pages)
5 September 2002Secretary resigned (1 page)
5 September 2002Secretary resigned (1 page)
5 September 2002New secretary appointed (2 pages)
19 August 2002Director resigned (1 page)
19 August 2002New director appointed (3 pages)
19 August 2002Director resigned (1 page)
19 August 2002New director appointed (3 pages)
19 August 2002New director appointed (4 pages)
19 August 2002New director appointed (4 pages)
19 August 2002Director resigned (1 page)
19 August 2002Director resigned (1 page)
6 August 2002Particulars of mortgage/charge (3 pages)
6 August 2002Particulars of mortgage/charge (3 pages)
27 January 2002Memorandum and Articles of Association (19 pages)
27 January 2002Memorandum and Articles of Association (19 pages)
25 January 2002Registered office changed on 25/01/02 from: harrock hall, high moor lane, wrightington, wigan, lancashire WN6 9QA (1 page)
25 January 2002Registered office changed on 25/01/02 from: harrock hall, high moor lane, wrightington, wigan, lancashire WN6 9QA (1 page)
19 January 2002Particulars of mortgage/charge (3 pages)
19 January 2002Particulars of mortgage/charge (3 pages)
16 January 2002£ nc 1011000/2000000 19/12/01 (1 page)
16 January 2002Ad 19/12/01--------- £ si 1000000@1=1000000 £ ic 1000000/2000000 (2 pages)
16 January 2002New director appointed (2 pages)
16 January 2002£ nc 1011000/2000000 19/12/01 (1 page)
16 January 2002Ad 19/12/01--------- £ si 1000000@1=1000000 £ ic 1000000/2000000 (2 pages)
16 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 January 2002New director appointed (2 pages)
16 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 January 2002Ad 19/12/01--------- £ si 125702@1=125702 £ ic 874298/1000000 (2 pages)
9 January 2002Ad 19/12/01--------- £ si 125702@1=125702 £ ic 874298/1000000 (2 pages)
9 January 2002New director appointed (2 pages)
9 January 2002New director appointed (2 pages)
2 November 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
2 November 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
2 November 2001New director appointed (2 pages)
2 November 2001New director appointed (2 pages)
27 July 2001Full accounts made up to 31 March 2001 (12 pages)
27 July 2001Full accounts made up to 31 March 2001 (12 pages)
5 October 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 October 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 August 2000Registered office changed on 30/08/00 from: windermere marina village, the marina, bowness on, windermere, windermere, cumbria LA23 3JQ (1 page)
30 August 2000Registered office changed on 30/08/00 from: windermere marina village, the marina, bowness on, windermere, windermere, cumbria LA23 3JQ (1 page)
29 August 2000Full accounts made up to 31 March 2000 (12 pages)
29 August 2000Full accounts made up to 31 March 2000 (12 pages)
27 September 1999Full accounts made up to 31 March 1999 (14 pages)
27 September 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 27/09/99
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 September 1999Full accounts made up to 31 March 1999 (14 pages)
27 September 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 27/09/99
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 April 1999Particulars of mortgage/charge (3 pages)
2 April 1999Particulars of mortgage/charge (3 pages)
30 October 1998Full accounts made up to 31 March 1998 (15 pages)
30 October 1998Full accounts made up to 31 March 1998 (15 pages)
11 August 1998Declaration of satisfaction of mortgage/charge (1 page)
11 August 1998Declaration of satisfaction of mortgage/charge (1 page)
30 July 1998Declaration of satisfaction of mortgage/charge (1 page)
30 July 1998Declaration of satisfaction of mortgage/charge (1 page)
30 July 1998Declaration of satisfaction of mortgage/charge (1 page)
30 July 1998Declaration of satisfaction of mortgage/charge (1 page)
28 May 1998Registered office changed on 28/05/98 from: langtree house, millfield business park, millfield lane haydock, st helens WA11 9UT (1 page)
28 May 1998Registered office changed on 28/05/98 from: langtree house, millfield business park, millfield lane haydock, st helens WA11 9UT (1 page)
27 April 1998Director resigned (1 page)
27 April 1998Director resigned (1 page)
14 April 1998Registered office changed on 14/04/98 from: the estate office, harrock hall, wrightington, nr. Wigan, lanchashire. WN6 9QA (1 page)
14 April 1998Registered office changed on 14/04/98 from: the estate office, harrock hall, wrightington, nr. Wigan, lanchashire. WN6 9QA (1 page)
10 December 1997Declaration of satisfaction of mortgage/charge (1 page)
10 December 1997Declaration of satisfaction of mortgage/charge (1 page)
13 November 1997Full accounts made up to 31 March 1997 (16 pages)
13 November 1997Full accounts made up to 31 March 1997 (16 pages)
28 October 1997Return made up to 30/09/97; no change of members (8 pages)
28 October 1997Return made up to 30/09/97; no change of members (8 pages)
11 October 1996Return made up to 30/09/96; full list of members (10 pages)
11 October 1996Full accounts made up to 31 March 1996 (16 pages)
11 October 1996Full accounts made up to 31 March 1996 (16 pages)
11 October 1996Return made up to 30/09/96; full list of members (10 pages)
11 September 1996Particulars of mortgage/charge (3 pages)
11 September 1996Particulars of mortgage/charge (3 pages)
4 September 1996Declaration of satisfaction of mortgage/charge (2 pages)
4 September 1996Declaration of satisfaction of mortgage/charge (2 pages)
4 September 1996Declaration of satisfaction of mortgage/charge (2 pages)
4 September 1996Declaration of satisfaction of mortgage/charge (2 pages)
14 November 1995Particulars of mortgage/charge (4 pages)
14 November 1995Particulars of mortgage/charge (4 pages)
3 October 1995Full accounts made up to 31 March 1995 (16 pages)
3 October 1995Full accounts made up to 31 March 1995 (16 pages)
3 October 1995Return made up to 30/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
3 October 1995Return made up to 30/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
2 September 1994Particulars of mortgage/charge (3 pages)
2 September 1994Particulars of mortgage/charge (3 pages)
26 August 1994Particulars of mortgage/charge (3 pages)
26 August 1994Particulars of mortgage/charge (3 pages)
12 February 1993Particulars of mortgage/charge (3 pages)
12 February 1993Particulars of mortgage/charge (3 pages)
21 July 1992Particulars of mortgage/charge (3 pages)
21 July 1992Particulars of mortgage/charge (3 pages)
14 July 1992Particulars of mortgage/charge (3 pages)
14 July 1992Particulars of mortgage/charge (3 pages)
5 December 1991Particulars of mortgage/charge (3 pages)
5 December 1991Particulars of mortgage/charge (3 pages)
10 January 1991Company name changed wain developments LIMITED\certificate issued on 11/01/91 (2 pages)
10 January 1991Company name changed wain developments LIMITED\certificate issued on 11/01/91 (2 pages)
3 June 1988Particulars of mortgage/charge (3 pages)
3 June 1988Particulars of mortgage/charge (3 pages)
10 February 1987Company name changed bradley property company LIMITED\certificate issued on 10/02/87 (2 pages)
10 February 1987Company name changed bradley property company LIMITED\certificate issued on 10/02/87 (2 pages)
27 May 1986Company name changed edward property co LIMITED\certificate issued on 27/05/86 (2 pages)
27 May 1986Company name changed edward property co LIMITED\certificate issued on 27/05/86 (2 pages)
18 October 1982Accounts made up to 31 October 1981 (11 pages)
18 October 1982Accounts made up to 31 October 1981 (11 pages)
29 June 1955Certificate of incorporation (1 page)
29 June 1955Certificate of incorporation (1 page)