Company NameCapital Bank Leasing 5 Limited
DirectorsNicholas Andrew Williams and Paul Lawrence Hyne
Company StatusActive
Company Number00626561
CategoryPrivate Limited Company
Incorporation Date23 April 1959(65 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Nicholas Andrew Williams
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2022(63 years, 7 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeathside Park Cheadle Heath
Stockport
Cheshire
SK3 0RB
Director NameMr Paul Lawrence Hyne
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2024(64 years, 9 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Secretary NameMr Paul Gittins
StatusCurrent
Appointed12 January 2024(64 years, 9 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Correspondence AddressCawley House Chester Business Park
Chester
CH4 9FB
Wales
Director NameMichael Richard Perry
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(33 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 July 1999)
RoleCompany Director
Correspondence Address10 The Paddock
Willaston
Nantwich
Cheshire
CW5 7HJ
Director NameMr Anthony Joseph John Bochenski
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(33 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 November 2000)
RoleCompany Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGreenacres
Bryn Offa Lane
Mold
Flintshire
CH7 6RQ
Wales
Director NameJohn Sydney Brown
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(33 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 May 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Newick Avenue
Little Aston
Sutton Coldfield
West Midlands
B74 3DA
Director NameClaude Harry Bush
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(33 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 1994)
RoleCompany Director
Correspondence Address51 Church Croft
Dodleston
Chester
Cheshire
CH4 9NT
Wales
Director NameJohn Alexander Mercer
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(33 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 June 2000)
RoleManaging Director
Correspondence AddressLlwyn-Y-Cyll
Lixwm
Holywell
Clwyd
CH8 8LY
Wales
Director NameRoy Littler
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(33 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 June 2000)
RoleDeputy Managing Director
Correspondence Address3 The Paddock
Curzon Park
Chester
Cheshire
CH4 8AE
Wales
Director NameTrevor John Skinner
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(33 years, 9 months after company formation)
Appointment Duration9 years, 8 months (resigned 30 September 2002)
RoleAssistant General Manager
Correspondence Address2 Tudor Court
Henly In Arden
Warwickshire
B95 4AP
Director NameJohn Sidney Hammond
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(33 years, 9 months after company formation)
Appointment Duration7 years (resigned 03 February 2000)
RoleAssistant General Manager
Correspondence Address65 Poulton Road
Spital
Bebington
Merseyside
L63 9LD
Secretary NameRaymond Nixon
NationalityBritish
StatusResigned
Appointed01 February 1993(33 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 May 2000)
RoleCompany Director
Correspondence AddressHolly House The Steadings
Wicker Lane, Guilden Sutton
Chester
Cheshire
CH3 7EL
Wales
Secretary NameMr Paul Gittins
NationalityBritish
StatusResigned
Appointed01 June 2000(41 years, 1 month after company formation)
Appointment Duration16 years, 8 months (resigned 25 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower House
Charterhall Drive
Chester
CH88 3AN
Wales
Director NameMr Robert Brown Hare
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2000(41 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 07 March 2005)
RoleCompany Director
Correspondence Address13 Balgreen Avenue
Edinburgh
Lothian
EH12 5SX
Scotland
Director NameMr William Gordon Barclay
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2000(41 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2002)
RoleCompany Director
Correspondence AddressThe Coulin
122 Stanstead Road
Caterham
Surrey
CR3 6AE
Director NameMr Philip James Han
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(43 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 12 November 2003)
RoleA Director
Country of ResidenceEngland
Correspondence Address124 Mather Avenue
Liverpool
Merseyside
L18 7HB
Director NameMrs Carol Ann Ritchie
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(43 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 2004)
RoleChief Accountant
Country of ResidenceEngland
Correspondence Address34 Hob Hey Lane
Culcheth
Warrington
Cheshire
WA3 4NW
Director NameMr Lindsay John Town
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2004(44 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 07 April 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Ferndale
Tunbridge Wells
Kent
TN2 3PB
Director NameGeorge Gibson Reid
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2004(44 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 January 2006)
RoleAccountant
Correspondence Address46/1 Morningside Park
Edinburgh
Lothian
EH10 5HA
Scotland
Director NameMr Martin Kenneth Staples
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2006(46 years, 8 months after company formation)
Appointment Duration10 months (resigned 31 October 2006)
RoleAccountant
Country of ResidenceScotland
Correspondence Address1 Douglas Drive
Crossford
Dunfermline
Fife
KY12 8PB
Scotland
Director NameStuart James Ballingall
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2007(47 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 2009)
RoleChartered Accountant
Correspondence Address39 Craigleith Drive
Edinburgh
Midlothian
EH4 3JU
Scotland
Director NameAdrian Thomas Grace
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2008(48 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 16 January 2009)
RoleManaging Director
Correspondence AddressCharterhall House Charterhall Drive
Chester
Cheshire
CH88 3AN
Wales
Director NameMr Gordon Ferguson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(50 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 May 2013)
RoleHead Of Operations
Country of ResidenceScotland
Correspondence Address110 St Vincent Street
Glasgow
G2 5ER
Scotland
Director NameMr Timothy Mark Blackwell
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(50 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt William House Tresillian Terrace
Cardiff
CF10 5BH
Wales
Director NameMr John Michael Morrissey
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(50 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTower House
Charterhall Drive
Chester
CH88 3AN
Wales
Director NameSteven David Russell Chessman
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2010(51 years, 4 months after company formation)
Appointment Duration6 months (resigned 28 February 2011)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressTower House Charterhall Drive
Chester
CH88 3AN
Wales
Director NameMr Michael John David Griffiths
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2011(52 years after company formation)
Appointment Duration3 years, 8 months (resigned 23 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower House
Charterhall Drive
Chester
CH88 3AN
Wales
Director NameMr Christopher Sutton
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2012(53 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 December 2014)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressFinance House Orchard Brae
Edinburgh
EH4 1PF
Scotland
Director NameJames Owen Trace
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(54 years after company formation)
Appointment Duration1 year, 7 months (resigned 23 December 2014)
RoleSenior Manager
Country of ResidenceEngland
Correspondence AddressTower House
Charterhall Drive
Chester
CH88 3AN
Wales
Director NameMr Jayson Edwards
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(54 years after company formation)
Appointment Duration7 months, 1 week (resigned 04 December 2013)
RoleAccountant
Country of ResidenceWales
Correspondence AddressSt William House Tresillian Terrace
Cardiff
CF10 5BH
Wales
Director NameMr Paul Gerard Christopher McGill
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2014(55 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt William House Tresillian Terrace
Cardiff
CF10 5BH
Wales
Director NameMr Jonathan Stewart Roberts
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2014(55 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Old Broad Street
London
EC2N 1HZ
Director NameMr John Paul Moore
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2014(55 years, 8 months after company formation)
Appointment Duration3 years (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Old Broad Street
London
EC2N 1HZ
Director NameMr Richard Andrew Jones
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2016(57 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 28 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEttrick House 37 South Gyle Crescent
Edinburgh
EH12 9DS
Scotland
Secretary NameMr David Dermot Hennessey
StatusResigned
Appointed25 January 2017(57 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 08 January 2024)
RoleCompany Director
Correspondence AddressCawley House Chester Business Park
Chester
CH4 9FB
Wales
Director NameMr Christopher Michael Adams
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2018(58 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 04 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt William House Tresillian Terrace
Cardiff
CF10 5BH
Wales

Contact

Websitebankofscotland.co.uk
Telephone0113 2798302
Telephone regionLeeds

Location

Registered AddressCawley House
Chester Business Park
Chester
CH4 9FB
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address Matches8 other UK companies use this postal address

Shareholders

50k at £1Bank Of Scotland PLC
100.00%
Ordinary

Financials

Year2014
Turnover£326,000
Gross Profit£326,000
Net Worth£6,510,000
Cash£4,777,000
Current Liabilities£1,148,000

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return1 February 2024 (2 months, 2 weeks ago)
Next Return Due15 February 2025 (10 months from now)

Charges

19 June 1996Delivered on: 10 July 1996
Satisfied on: 24 May 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All monies standing to the credit of any account or accounts in the banks books.
Fully Satisfied
20 February 1995Delivered on: 22 February 1995
Satisfied on: 9 August 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of charge
Secured details: All monies due or to become due from all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: All monies now or at any time hereafter standing to the credit of any account or accounts of the company in the bank's books.
Fully Satisfied
13 December 1994Delivered on: 23 December 1994
Satisfied on: 22 February 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of charge
Secured details: All monies due or to become due from all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: All monies standing to the credit of any account(s) of the company in the bank's books.
Fully Satisfied
12 August 1993Delivered on: 20 August 1993
Satisfied on: 23 December 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of charge
Secured details: All monies due or to become due from all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: All monies now or at any time hereafter standing to the credit of any account or accounts of the company in the bank's books.
Fully Satisfied
4 July 1990Delivered on: 13 July 1990
Satisfied on: 5 June 1995
Persons entitled: The Governor and Company of the Bank of Scotland.

Classification: Deed of covenant.
Secured details: £5,560,000 and all other monies due or to become due from the company to the chargee. Under the terms of a financial agreement dated 31/5/90 and this deed of covenant.
Particulars: All the company's rights title, interest & benefit present & future in and under a) M.V. "st faith" registered at the part of london under official no 718794 b) the earnings & insurances of the vessel and any compensation payable in respect at requistion for title or any other compulsory acquisition of the vessel.
Fully Satisfied
4 July 1990Delivered on: 13 July 1990
Satisfied on: 5 June 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Statutory mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current as regulated by a financial agreement dated 31/5/90.
Particulars: 64/64TH shares of and in M.V. "st. Faith" registered in the name of the company at the part of london under official no: 718794.
Fully Satisfied
31 May 1990Delivered on: 1 June 1990
Satisfied on: 5 June 1995
Persons entitled: Secretary of State for Trade & Industry

Classification: Financial agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the shipowners agreement.
Particulars: Any moneys which may be payable by the company in accordance with terms of a financial agreement dated 31/5/90 (see form 395 for full details).
Fully Satisfied
31 May 1990Delivered on: 1 June 1990
Satisfied on: 5 June 1995
Persons entitled: The Governor and Company of the Bank of Scotland.

Classification: Financial agreement
Secured details: £5,560,000 and all other monies due or to become due from the company to the chargee. Under the terms of this financial agreement.
Particulars: All the company's beneficial interest and all its benefits, rights & titles in and under the contract including the vessel. (See form 395 for full details).
Fully Satisfied
23 December 1982Delivered on: 20 April 1983
Persons entitled: Shell Chemicals U.K. Limited.

Classification: Standard security
Secured details: Nil at present.
Particulars: Three areas of ground at mossmoran & braefoot bay in the county of fife (see doc M73 for details).
Outstanding

Filing History

5 February 2024Confirmation statement made on 1 February 2024 with no updates (3 pages)
15 January 2024Appointment of Mr Paul Gittins as a secretary on 12 January 2024 (2 pages)
11 January 2024Appointment of Mr Paul Lawrence Hyne as a director on 10 January 2024 (2 pages)
11 January 2024Termination of appointment of Christopher Michael Adams as a director on 4 January 2024 (1 page)
9 January 2024Termination of appointment of David Dermot Hennessey as a secretary on 8 January 2024 (1 page)
14 November 2023Accounts for a dormant company made up to 31 May 2023 (4 pages)
21 February 2023Director's details changed for Nicholas Andrew Williams on 21 December 2022 (2 pages)
1 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
10 November 2022Appointment of Nicholas Andrew Williams as a director on 10 November 2022 (2 pages)
2 November 2022Termination of appointment of Richard Andrew Jones as a director on 28 October 2022 (1 page)
13 September 2022Accounts for a dormant company made up to 31 May 2022 (4 pages)
4 February 2022Director's details changed for Mr Christopher Michael Adams on 12 November 2021 (2 pages)
1 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
23 July 2021Accounts for a dormant company made up to 31 May 2021 (4 pages)
2 February 2021Confirmation statement made on 1 February 2021 with updates (3 pages)
20 October 2020Accounts for a dormant company made up to 31 May 2020 (5 pages)
12 March 2020Registered office address changed from Charterhall House Charterhall Drive Chester Cheshire CH88 3AN to Cawley House Chester Business Park Chester CH4 9FB on 12 March 2020 (1 page)
20 February 2020Full accounts made up to 31 May 2019 (15 pages)
4 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
5 November 2019Secretary's details changed for Mr David Dermot Hennessey on 4 November 2019 (1 page)
6 February 2019Confirmation statement made on 1 February 2019 with updates (3 pages)
29 January 2019Full accounts made up to 31 May 2018 (18 pages)
25 January 2019Director's details changed for Mr Richard Andrew Jones on 25 January 2019 (2 pages)
28 February 2018Full accounts made up to 31 May 2017 (20 pages)
5 February 2018Confirmation statement made on 1 February 2018 with updates (4 pages)
25 January 2018Appointment of Mr Christopher Michael Adams as a director on 25 January 2018 (2 pages)
2 January 2018Termination of appointment of John Paul Moore as a director on 31 December 2017 (1 page)
7 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
26 January 2017Termination of appointment of Paul Gittins as a secretary on 25 January 2017 (1 page)
26 January 2017Termination of appointment of Paul Gittins as a secretary on 25 January 2017 (1 page)
26 January 2017Appointment of Mr David Dermot Hennessey as a secretary on 25 January 2017 (2 pages)
26 January 2017Appointment of Mr David Dermot Hennessey as a secretary on 25 January 2017 (2 pages)
16 January 2017Full accounts made up to 31 May 2016 (24 pages)
16 January 2017Full accounts made up to 31 May 2016 (24 pages)
31 May 2016Termination of appointment of Paul Gerard Christopher Mcgill as a director on 27 May 2016 (1 page)
31 May 2016Termination of appointment of Jonathan Stewart Roberts as a director on 27 May 2016 (1 page)
31 May 2016Termination of appointment of Jonathan Stewart Roberts as a director on 27 May 2016 (1 page)
31 May 2016Termination of appointment of Paul Gerard Christopher Mcgill as a director on 27 May 2016 (1 page)
31 May 2016Appointment of Mr Richard Andrew Jones as a director on 27 May 2016 (2 pages)
31 May 2016Appointment of Mr Richard Andrew Jones as a director on 27 May 2016 (2 pages)
5 February 2016Full accounts made up to 31 May 2015 (24 pages)
5 February 2016Full accounts made up to 31 May 2015 (24 pages)
1 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 50,000
(6 pages)
1 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 50,000
(6 pages)
4 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 50,000
(6 pages)
4 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 50,000
(6 pages)
4 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 50,000
(6 pages)
23 December 2014Appointment of Mr Jonathan Stewart Roberts as a director on 23 December 2014 (2 pages)
23 December 2014Termination of appointment of James Owen Trace as a director on 23 December 2014 (1 page)
23 December 2014Appointment of Mr Paul Gerard Christopher Mcgill as a director on 23 December 2014 (2 pages)
23 December 2014Termination of appointment of Christopher Sutton as a director on 23 December 2014 (1 page)
23 December 2014Termination of appointment of James Owen Trace as a director on 23 December 2014 (1 page)
23 December 2014Appointment of Mr John Paul Moore as a director on 23 December 2014 (2 pages)
23 December 2014Termination of appointment of Michael John David Griffiths as a director on 23 December 2014 (1 page)
23 December 2014Appointment of Mr John Paul Moore as a director on 23 December 2014 (2 pages)
23 December 2014Termination of appointment of Michael John David Griffiths as a director on 23 December 2014 (1 page)
23 December 2014Appointment of Mr Paul Gerard Christopher Mcgill as a director on 23 December 2014 (2 pages)
23 December 2014Termination of appointment of Christopher Sutton as a director on 23 December 2014 (1 page)
23 December 2014Appointment of Mr Jonathan Stewart Roberts as a director on 23 December 2014 (2 pages)
15 December 2014Full accounts made up to 31 May 2014 (23 pages)
15 December 2014Full accounts made up to 31 May 2014 (23 pages)
3 March 2014Director's details changed for Mr Christopher Sutton on 28 February 2014 (2 pages)
3 March 2014Director's details changed for Mr Christopher Sutton on 28 February 2014 (2 pages)
11 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 50,000
(6 pages)
11 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 50,000
(6 pages)
11 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 50,000
(6 pages)
18 December 2013Full accounts made up to 31 May 2013 (23 pages)
18 December 2013Full accounts made up to 31 May 2013 (23 pages)
10 December 2013Termination of appointment of Jayson Edwards as a director (1 page)
10 December 2013Termination of appointment of Jayson Edwards as a director (1 page)
3 May 2013Termination of appointment of Gordon Ferguson as a director (1 page)
3 May 2013Appointment of Mr Jayson Edwards as a director (2 pages)
3 May 2013Appointment of James Owen Trace as a director (2 pages)
3 May 2013Termination of appointment of Gordon Ferguson as a director (1 page)
3 May 2013Appointment of Mr Jayson Edwards as a director (2 pages)
3 May 2013Appointment of James Owen Trace as a director (2 pages)
11 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
11 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
11 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
22 January 2013Director's details changed for Mr Gordon Ferguson on 21 January 2013 (2 pages)
22 January 2013Director's details changed for Mr Gordon Ferguson on 21 January 2013 (2 pages)
19 December 2012Full accounts made up to 31 May 2012 (23 pages)
19 December 2012Full accounts made up to 31 May 2012 (23 pages)
27 September 2012Appointment of Mr Christopher Sutton as a director (2 pages)
27 September 2012Appointment of Mr Christopher Sutton as a director (2 pages)
6 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
29 December 2011Full accounts made up to 31 May 2011 (22 pages)
29 December 2011Full accounts made up to 31 May 2011 (22 pages)
29 September 2011Statement of company's objects (2 pages)
29 September 2011Statement of company's objects (2 pages)
21 September 2011Termination of appointment of Timothy Blackwell as a director (1 page)
21 September 2011Termination of appointment of Timothy Blackwell as a director (1 page)
19 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
19 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
3 May 2011Appointment of Mr. Michael John David Griffiths as a director (2 pages)
3 May 2011Appointment of Mr. Michael John David Griffiths as a director (2 pages)
2 March 2011Full accounts made up to 31 May 2010 (32 pages)
2 March 2011Full accounts made up to 31 May 2010 (32 pages)
1 March 2011Termination of appointment of Steven Chessman as a director (1 page)
1 March 2011Termination of appointment of Steven Chessman as a director (1 page)
1 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
1 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
1 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
7 September 2010Termination of appointment of John Morrissey as a director (1 page)
7 September 2010Termination of appointment of John Morrissey as a director (1 page)
7 September 2010Appointment of Steven David Russell Chessman as a director (2 pages)
7 September 2010Appointment of Steven David Russell Chessman as a director (2 pages)
12 July 2010Director's details changed for John Michael Morrissey on 12 July 2010 (2 pages)
12 July 2010Director's details changed for John Michael Morrissey on 12 July 2010 (2 pages)
5 July 2010Secretary's details changed for Mr Paul Gittins on 5 July 2010 (1 page)
5 July 2010Secretary's details changed for Mr Paul Gittins on 5 July 2010 (1 page)
5 July 2010Secretary's details changed for Mr Paul Gittins on 5 July 2010 (1 page)
10 May 2010Secretary's details changed for Mr Paul Gittins on 10 May 2010 (1 page)
10 May 2010Secretary's details changed for Mr Paul Gittins on 10 May 2010 (1 page)
27 April 2010Full accounts made up to 31 May 2009 (31 pages)
27 April 2010Full accounts made up to 31 May 2009 (31 pages)
1 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
25 November 2009Director's details changed for John Michael Morrissey on 24 November 2009 (2 pages)
25 November 2009Director's details changed for John Michael Morrissey on 24 November 2009 (2 pages)
10 November 2009Director's details changed for Gordon Ferguson on 9 November 2009 (2 pages)
10 November 2009Director's details changed for Gordon Ferguson on 9 November 2009 (2 pages)
10 November 2009Secretary's details changed for Mr Paul Gittins on 9 November 2009 (1 page)
10 November 2009Secretary's details changed for Mr Paul Gittins on 9 November 2009 (1 page)
10 November 2009Secretary's details changed for Mr Paul Gittins on 9 November 2009 (1 page)
10 November 2009Director's details changed for Gordon Ferguson on 9 November 2009 (2 pages)
21 October 2009Director's details changed for Timothy Mark Blackwell on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Timothy Mark Blackwell on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Timothy Mark Blackwell on 1 October 2009 (2 pages)
24 August 2009Appointment terminated director stuart ballingall (1 page)
24 August 2009Director appointed timothy mark blackwell (1 page)
24 August 2009Director appointed timothy mark blackwell (1 page)
24 August 2009Appointment terminated director alistair webster (1 page)
24 August 2009Appointment terminated director stuart ballingall (1 page)
24 August 2009Appointment terminated director alistair webster (1 page)
24 August 2009Director appointed gordon ferguson (1 page)
24 August 2009Director appointed gordon ferguson (1 page)
24 August 2009Director appointed john michael morrissey (1 page)
24 August 2009Director appointed john michael morrissey (1 page)
16 July 2009Auditor's resignation (2 pages)
16 July 2009Auditor's resignation (2 pages)
7 July 2009Auditor's resignation (2 pages)
7 July 2009Auditor's resignation (2 pages)
14 April 2009Appointment terminated director lindsay town (1 page)
14 April 2009Appointment terminated director lindsay town (1 page)
2 April 2009Full accounts made up to 31 May 2008 (32 pages)
2 April 2009Full accounts made up to 31 May 2008 (32 pages)
3 February 2009Return made up to 01/02/09; full list of members (4 pages)
3 February 2009Return made up to 01/02/09; full list of members (4 pages)
19 January 2009Appointment terminated director adrian grace (1 page)
19 January 2009Appointment terminated director adrian grace (1 page)
31 March 2008Full accounts made up to 31 May 2007 (26 pages)
31 March 2008Full accounts made up to 31 May 2007 (26 pages)
19 March 2008Director appointed adrian thomas grace (3 pages)
19 March 2008Director appointed adrian thomas grace (3 pages)
7 February 2008Return made up to 01/02/08; full list of members (6 pages)
7 February 2008Return made up to 01/02/08; full list of members (6 pages)
9 March 2007Full accounts made up to 31 May 2006 (32 pages)
9 March 2007Full accounts made up to 31 May 2006 (32 pages)
17 February 2007Return made up to 01/02/07; full list of members (6 pages)
17 February 2007Return made up to 01/02/07; full list of members (6 pages)
13 February 2007New director appointed (2 pages)
13 February 2007New director appointed (2 pages)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
14 September 2006Registered office changed on 14/09/06 from: thistle house city road chester CH88 3AN (1 page)
14 September 2006Registered office changed on 14/09/06 from: thistle house city road chester CH88 3AN (1 page)
18 May 2006Director's particulars changed (1 page)
18 May 2006Director's particulars changed (1 page)
9 March 2006Full accounts made up to 31 May 2005 (19 pages)
9 March 2006Full accounts made up to 31 May 2005 (19 pages)
8 February 2006Return made up to 01/02/06; full list of members (6 pages)
8 February 2006Return made up to 01/02/06; full list of members (6 pages)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
23 January 2006Director's particulars changed (1 page)
23 January 2006Director's particulars changed (1 page)
18 March 2005Director resigned (1 page)
18 March 2005Director resigned (1 page)
15 March 2005Full accounts made up to 31 May 2004 (19 pages)
15 March 2005Full accounts made up to 31 May 2004 (19 pages)
15 February 2005Return made up to 01/02/05; full list of members (6 pages)
15 February 2005Return made up to 01/02/05; full list of members (6 pages)
13 May 2004Director resigned (1 page)
13 May 2004Director resigned (1 page)
16 March 2004Full accounts made up to 31 May 2003 (18 pages)
16 March 2004Full accounts made up to 31 May 2003 (18 pages)
24 February 2004Return made up to 01/02/04; full list of members (7 pages)
24 February 2004Return made up to 01/02/04; full list of members (7 pages)
9 February 2004New director appointed (4 pages)
9 February 2004New director appointed (4 pages)
9 February 2004New director appointed (4 pages)
9 February 2004New director appointed (4 pages)
9 February 2004New director appointed (4 pages)
9 February 2004New director appointed (4 pages)
16 January 2004Director resigned (1 page)
16 January 2004Director resigned (1 page)
28 April 2003New director appointed (4 pages)
28 April 2003New director appointed (4 pages)
28 April 2003New director appointed (4 pages)
28 April 2003New director appointed (4 pages)
4 April 2003Full accounts made up to 31 May 2002 (19 pages)
4 April 2003Full accounts made up to 31 May 2002 (19 pages)
20 February 2003Return made up to 01/02/03; full list of members (5 pages)
20 February 2003Return made up to 01/02/03; full list of members (5 pages)
9 February 2003Director's particulars changed (1 page)
9 February 2003Director's particulars changed (1 page)
13 January 2003Director resigned (1 page)
13 January 2003Director resigned (1 page)
11 October 2002Director resigned (1 page)
11 October 2002Director resigned (1 page)
20 June 2002Director's particulars changed (1 page)
20 June 2002Director's particulars changed (1 page)
3 April 2002Full accounts made up to 31 May 2001 (11 pages)
3 April 2002Full accounts made up to 31 May 2001 (11 pages)
12 February 2002Return made up to 01/02/02; full list of members (6 pages)
12 February 2002Return made up to 01/02/02; full list of members (6 pages)
30 October 2001Director's particulars changed (1 page)
30 October 2001Director's particulars changed (1 page)
23 March 2001Full accounts made up to 31 May 2000 (12 pages)
23 March 2001Full accounts made up to 31 May 2000 (12 pages)
14 February 2001Return made up to 01/02/01; full list of members (6 pages)
14 February 2001Return made up to 01/02/01; full list of members (6 pages)
12 January 2001Director resigned (1 page)
12 January 2001Director resigned (1 page)
4 July 2000Director resigned (1 page)
4 July 2000New director appointed (2 pages)
4 July 2000New director appointed (3 pages)
4 July 2000Director resigned (1 page)
4 July 2000New director appointed (2 pages)
4 July 2000Director resigned (1 page)
4 July 2000Director resigned (1 page)
4 July 2000New director appointed (3 pages)
16 June 2000Secretary resigned (1 page)
16 June 2000New secretary appointed (1 page)
16 June 2000New secretary appointed (1 page)
16 June 2000Secretary resigned (1 page)
4 April 2000Full accounts made up to 31 May 1999 (14 pages)
4 April 2000Full accounts made up to 31 May 1999 (14 pages)
11 February 2000Director resigned (1 page)
11 February 2000Director resigned (1 page)
7 February 2000Return made up to 01/02/00; full list of members (8 pages)
7 February 2000Return made up to 01/02/00; full list of members (8 pages)
29 November 1999Secretary's particulars changed (1 page)
29 November 1999Secretary's particulars changed (1 page)
8 August 1999Secretary's particulars changed (1 page)
8 August 1999Secretary's particulars changed (1 page)
6 August 1999Director resigned (1 page)
6 August 1999Director resigned (1 page)
23 April 1999Auditor's resignation (1 page)
23 April 1999Auditor's resignation (1 page)
19 March 1999Full accounts made up to 31 May 1998 (11 pages)
19 March 1999Full accounts made up to 31 May 1998 (11 pages)
25 February 1999Return made up to 01/02/99; full list of members (14 pages)
25 February 1999Return made up to 01/02/99; full list of members (14 pages)
22 February 1999Location of debenture register (1 page)
22 February 1999Location of register of members (1 page)
22 February 1999Location of debenture register (1 page)
22 February 1999Location of register of members (1 page)
15 January 1999Registered office changed on 15/01/99 from: capital house city road chester cheshire CH88 3AN (1 page)
15 January 1999Registered office changed on 15/01/99 from: capital house city road chester cheshire CH88 3AN (1 page)
27 March 1998Full accounts made up to 31 May 1997 (11 pages)
27 March 1998Full accounts made up to 31 May 1997 (11 pages)
20 March 1998Return made up to 01/02/98; full list of members (12 pages)
20 March 1998Director's particulars changed (1 page)
20 March 1998Director's particulars changed (1 page)
20 March 1998Return made up to 01/02/98; full list of members (12 pages)
29 August 1997Company name changed nws 5 LIMITED\certificate issued on 01/09/97 (2 pages)
29 August 1997Company name changed nws 5 LIMITED\certificate issued on 01/09/97 (2 pages)
19 August 1997Registered office changed on 19/08/97 from: nws house city road chester x CH99 3AN (1 page)
19 August 1997Registered office changed on 19/08/97 from: nws house city road chester x CH99 3AN (1 page)
24 May 1997Declaration of satisfaction of mortgage/charge (1 page)
24 May 1997Declaration of satisfaction of mortgage/charge (1 page)
1 April 1997Full accounts made up to 31 May 1996 (11 pages)
1 April 1997Full accounts made up to 31 May 1996 (11 pages)
21 February 1997Return made up to 01/02/97; full list of members (23 pages)
21 February 1997Return made up to 01/02/97; full list of members (23 pages)
13 September 1996Director's particulars changed (2 pages)
13 September 1996Director's particulars changed (2 pages)
9 August 1996Declaration of satisfaction of mortgage/charge (1 page)
9 August 1996Declaration of satisfaction of mortgage/charge (1 page)
10 July 1996Particulars of mortgage/charge (5 pages)
10 July 1996Particulars of mortgage/charge (5 pages)
5 June 1996Director resigned (1 page)
5 June 1996Director resigned (1 page)
1 April 1996Full accounts made up to 31 May 1995 (12 pages)
1 April 1996Full accounts made up to 31 May 1995 (12 pages)
21 February 1996Return made up to 01/02/96; full list of members (10 pages)
21 February 1996Return made up to 01/02/96; full list of members (10 pages)
4 April 1995Full accounts made up to 31 May 1994 (11 pages)
4 April 1995Full accounts made up to 31 May 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
10 January 1993Full accounts made up to 31 May 1992 (11 pages)
10 January 1993Full accounts made up to 31 May 1992 (11 pages)
10 September 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 September 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 March 1991Full accounts made up to 31 May 1990 (13 pages)
8 March 1991Full accounts made up to 31 May 1990 (13 pages)
3 April 1989Full accounts made up to 31 May 1988 (11 pages)
3 April 1989Full accounts made up to 31 May 1988 (11 pages)
11 May 1987Full accounts made up to 31 May 1986 (10 pages)
11 May 1987Return made up to 26/03/87; full list of members (10 pages)
11 May 1987Full accounts made up to 31 May 1986 (10 pages)
11 May 1987Return made up to 26/03/87; full list of members (10 pages)
20 April 1983Particulars of mortgage/charge (4 pages)
20 April 1983Particulars of mortgage/charge (4 pages)
26 November 1982Accounts made up to 31 May 1982 (10 pages)
26 November 1982Accounts made up to 31 May 1982 (10 pages)
23 April 1959Incorporation (14 pages)
23 April 1959Incorporation (14 pages)