Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director Name | Mr Peter Emerson Jones |
---|---|
Date of Birth | March 1935 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 December 1990(31 years, 8 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Director Name | Mr Anthony Emerson Jones |
---|---|
Date of Birth | November 1967 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 1997(37 years, 11 months after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Director Name | Mr Mark Emerson Jones |
---|---|
Date of Birth | December 1964 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 1997(37 years, 11 months after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Director Name | Mr Jonathan Rodney Claber |
---|---|
Date of Birth | October 1982 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2009(50 years, 2 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Secretary Name | Mr Varun Maharaj |
---|---|
Status | Current |
Appointed | 26 July 2018(59 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Director Name | Mr Alexander John Bedson |
---|---|
Date of Birth | December 1982 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2020(60 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Construction Director |
Country of Residence | England |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Director Name | Gordon Thorniley |
---|---|
Date of Birth | June 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(31 years, 8 months after company formation) |
Appointment Duration | 25 years, 4 months (resigned 02 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Director Name | Susanne Lesley Bradbury |
---|---|
Date of Birth | September 1946 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(31 years, 8 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 18 May 2007) |
Role | Company Director |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Director Name | Neil Stuart Burns |
---|---|
Date of Birth | November 1946 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(31 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 1992) |
Role | Company Director |
Correspondence Address | 6 Ascot Close Congleton Cheshire CW12 1LL |
Director Name | James Peter Newman |
---|---|
Date of Birth | October 1948 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(31 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 25 May 2001) |
Role | Company Director |
Correspondence Address | 19 Kingsley Close Denton Manchester Lancashire M34 2DY |
Director Name | Martin Alexander Schuler |
---|---|
Date of Birth | February 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(31 years, 8 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 28 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maubern Hall Adlington Cheshire SK10 4LE |
Director Name | Jack Smith |
---|---|
Date of Birth | November 1934 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(31 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 29 November 1996) |
Role | Company Director |
Correspondence Address | 26 Downesway Alderley Edge Cheshire SK9 7XB |
Director Name | Alan Jeffrey White |
---|---|
Date of Birth | January 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(31 years, 8 months after company formation) |
Appointment Duration | 26 years, 6 months (resigned 01 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Secretary Name | James Peter Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(31 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 25 May 2001) |
Role | Company Director |
Correspondence Address | 19 Kingsley Close Denton Manchester Lancashire M34 2DY |
Director Name | Joseph Thomas Savage |
---|---|
Date of Birth | May 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(33 years after company formation) |
Appointment Duration | 23 years, 7 months (resigned 18 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Director Name | Neil Kynaston |
---|---|
Date of Birth | January 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1995(36 years, 2 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 01 April 2011) |
Role | Development Director |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Director Name | Nigel John Galleymore |
---|---|
Date of Birth | April 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1999(40 years, 4 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 30 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Director Name | John Roger Humber |
---|---|
Date of Birth | May 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(40 years, 5 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 16 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Secretary Name | Gordon Brooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2001(42 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 20 May 2004) |
Role | Company Director |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Secretary Name | Ms Anne Catherine Weatherby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2004(45 years, 1 month after company formation) |
Appointment Duration | 14 years, 2 months (resigned 26 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Director Name | Mr Gary John Hardy |
---|---|
Date of Birth | September 1959 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2007(48 years, 1 month after company formation) |
Appointment Duration | 12 years, 3 months (resigned 03 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Director Name | Denise Elsie Caldwell |
---|---|
Date of Birth | August 1962 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(48 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 22 January 2016) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire Sk9 7lf. |
Director Name | Mr Peter Bryan George |
---|---|
Date of Birth | October 1972 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2015(56 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 17 March 2016) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire Sk9 7lf. |
Director Name | Mr Alan Thompson |
---|---|
Date of Birth | September 1969 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2016(57 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 05 January 2017) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire Sk9 7lf. |
Director Name | Mr Lee Sale |
---|---|
Date of Birth | January 1973 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2017(57 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 March 2019) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Director Name | Mr John James Hardy |
---|---|
Date of Birth | March 1986 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2020(60 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 26 October 2020) |
Role | Land Director |
Country of Residence | England |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Website | yourpropertyclub.com |
---|---|
Telephone | 024 10740710 |
Telephone region | Coventry |
Registered Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Alderley Edge |
Ward | Alderley Edge |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
240k at £1 | Emerson Developments (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £33,173,725 |
Gross Profit | £7,846,930 |
Net Worth | £48,302,463 |
Cash | £9,772,081 |
Current Liabilities | £12,885,757 |
Latest Accounts | 30 April 2021 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2023 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 28 December 2021 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 11 January 2023 (7 months, 2 weeks from now) |
19 May 2003 | Delivered on: 22 May 2003 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company, jones homes (northern) limited & jones homes (southern) limited to the chargee on any account whatsoever. Particulars: Land at bradshaw hall cheadle. See the mortgage charge document for full details. Outstanding |
---|---|
7 May 2003 | Delivered on: 12 May 2003 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at finneys lane middlewich cheshire. Outstanding |
15 January 2002 | Delivered on: 17 January 2002 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: The freehold property known as land and buildings on the east side of st mary's road, moston t/no: GM675678 and the freehold land lying to the south west of woodstock road, moston t/no: GM692376. 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. Outstanding |
3 February 2022 | Delivered on: 16 February 2022 Persons entitled: Alderley Park Limited Classification: A registered charge Particulars: Land at alderley park, macclesfield, cheshire which is part of the land registered with title absolute at the land registry under title number CH359005. Outstanding |
28 March 2019 | Delivered on: 29 March 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Land at moss farm, moss lane, eaton, congleton, cheshire.. Registered at the land registry with title number CH676142. Outstanding |
30 April 2018 | Delivered on: 1 May 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Title number CH579078 being land lying to the north of moss farm, moss lane, eaton, congleton CW12 2NA. Outstanding |
26 January 2018 | Delivered on: 1 February 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as the freehold land at carmelite monastery, green lane, eccleston, st helens, WA10 5HH (registered at land registry with title no: MS487746). Outstanding |
10 February 2017 | Delivered on: 13 February 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Land on the south west side of knutsford road, chelford, registered at the land registry under title number CH255735, land on the south west side of knutsford road, chelford, macclesfield (SK11 9AU) registered at the land registry under title number CH448443, land on the south west side of knutsford road, chelford, macclesfield registered at the land registry under title number CH595815, land on the south west side of knutsford road, chelford, macclesfield registered at the land registry under title number CH654096. Outstanding |
29 September 2016 | Delivered on: 4 October 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Land on the north side of dunnocksfold road, alsager, stoke-on-trent registered at the land registry under title number CH601667. Outstanding |
30 June 2016 | Delivered on: 4 July 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Bolton sports village (the meadows), chorley new road, bolton registered at the land registry with title numbers GM782986, GM948242 and GM824001. Land on the south west side of chorley new road (the meadows), bolton registered at the land registry with title number MAN87365. Beech lawn and wood ride, brook lane, alderley edge registered at the land registry withtitle number CH443187. Netherton and hazelthorpe and land on the west side of heyes lane, heywood registered at the land registry with title numbers GM145537, GM145176 and MAN102986. Outstanding |
30 April 2015 | Delivered on: 8 May 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Land on the north side of adlington road, wilmslow, cheshire (registered at the land registry with title numbers CH227871 and CH611797). Outstanding |
30 April 2015 | Delivered on: 6 May 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Land on the east side of handforth hall, hall road, handforth, wilmslow (registered at the land registry with title number CH629439). Outstanding |
9 February 2012 | Delivered on: 17 February 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) 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 former pilkington manufacturing site millfields eccleston st helens title no. LA260074 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Outstanding |
1 July 2011 | Delivered on: 9 July 2011 Persons entitled: Hsbc Bank PLC Classification: Legal charge 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: F/H land on the northeast side of norlands lane, widnes t/no CH602770 and CH588165 see image for full details. Outstanding |
31 May 2011 | Delivered on: 2 June 2011 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land shown edged with red on the plan attached to the charge being land on the north east side of village way wilmslow t/no. CH441190 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
31 May 2011 | Delivered on: 2 June 2011 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land shown edged with red on the plan attached to the charge being land on the south-west side of chorley new road horwich bolton t/no. MAN87365 and l/h land shown edged red on the plan attached to the charge being land lying to the south-west of chorley new road horwich bolton t/no. GM824001 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
31 May 2011 | Delivered on: 2 June 2011 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land shown edged with red on the plan attached to the charge being land on the south-east side of aspinall street horwich t/no. GM948242 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
31 May 2011 | Delivered on: 2 June 2011 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land shown edged with red on the plan attached to the charge being land on the north east side of mansell way horwich t/no. GM782986 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
24 June 2008 | Delivered on: 26 June 2008 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: F/H netherton hazelthorpe and land on the west side of heys lane heywood t/nos GM145537 GM145176 and MAN102986 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
10 August 2006 | Delivered on: 11 August 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the south west side of greenhalls avenue warrington t/no ch 524108. 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. Outstanding |
25 November 2004 | Delivered on: 27 November 2004 Persons entitled: Yorkshire Bnak Classification: Legal mortgage Secured details: All monies due or to become due from the customer to the chargee on any account whatsoever. Particulars: F/H premises on the south side of bradshaw hall lane cheadle hulme stockport greater manchester t/no GM955161. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
27 February 2004 | Delivered on: 3 March 2004 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: F/H land and buildings lying to the south-east of shirebrook drive glossop derbyshire t/n DY367337. 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. Outstanding |
19 November 2002 | Delivered on: 22 November 2002 Satisfied on: 15 March 2011 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: All that f/h land containing 2.410 hectares or thereabouts at ravenscar crescent and carsdale road woodhouse. 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 |
12 August 2002 | Delivered on: 13 August 2002 Satisfied on: 24 June 2009 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: 77 london road alderley edge t/no: CH404264. 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 |
1 March 2002 | Delivered on: 14 March 2002 Satisfied on: 6 October 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north side of medlock road failsworth greater manchester t/n GM878915. 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 |
1 March 2002 | Delivered on: 5 March 2002 Satisfied on: 15 October 2004 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: By way of legal mortgage land at mill lane denton greater manchester t/n gm 810120. 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 |
1 March 2002 | Delivered on: 5 March 2002 Satisfied on: 20 July 2011 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: By way of legal mortgage land at colshaw walk handforth wilmslow t/n CH457462. 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 |
27 August 2009 | Delivered on: 2 September 2009 Satisfied on: 2 June 2011 Persons entitled: The Royal Bank of Scotland 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 chorley new road horwich bolton t/nos man 87365 and gm 824001 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
22 September 2004 | Delivered on: 6 October 2004 Satisfied on: 15 March 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the north of cricketers way west houghton bolton greater manchester. 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 |
23 March 2004 | Delivered on: 24 March 2004 Satisfied on: 2 June 2011 Persons entitled: The Royal Bank of Scotland 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 east side of aspinall street bolton greater manchester t/n GM948242. 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 |
22 September 2003 | Delivered on: 1 October 2003 Satisfied on: 17 January 2004 Persons entitled: George Wimpey North Yorkshire Limited Classification: Legal charge Secured details: £3,619,799.00 due or to become due from the company to the chargee. Particulars: Land at shirebrook drive glossop derbyshire. Fully Satisfied |
31 July 2003 | Delivered on: 4 August 2003 Satisfied on: 6 October 2006 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: Westray horseshoe lane alderley edge cheshire : macclesfield t/no CH129422. 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 |
11 January 2022 | Satisfaction of charge 006266250122 in full (1 page) |
---|---|
5 January 2022 | Confirmation statement made on 28 December 2021 with no updates (3 pages) |
11 November 2021 | Full accounts made up to 30 April 2021 (24 pages) |
11 February 2021 | Full accounts made up to 30 April 2020 (23 pages) |
7 January 2021 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
20 November 2020 | Termination of appointment of Nigel John Galleymore as a director on 30 October 2020 (1 page) |
20 November 2020 | Termination of appointment of John James Hardy as a director on 26 October 2020 (1 page) |
20 March 2020 | Appointment of Mr Alexander John Bedson as a director on 18 March 2020 (2 pages) |
20 March 2020 | Appointment of Mr John James Hardy as a director on 18 March 2020 (2 pages) |
3 January 2020 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
16 December 2019 | Full accounts made up to 30 April 2019 (22 pages) |
16 September 2019 | Termination of appointment of Gary John Hardy as a director on 3 September 2019 (1 page) |
27 August 2019 | Satisfaction of charge 112 in full (2 pages) |
27 August 2019 | Satisfaction of charge 113 in full (2 pages) |
27 August 2019 | Satisfaction of charge 33 in full (1 page) |
27 August 2019 | Satisfaction of charge 111 in full (2 pages) |
27 August 2019 | Satisfaction of charge 43 in full (1 page) |
27 August 2019 | Satisfaction of charge 110 in full (2 pages) |
29 March 2019 | Registration of charge 006266250123, created on 28 March 2019 (33 pages) |
27 March 2019 | Termination of appointment of Lee Sale as a director on 14 March 2019 (1 page) |
7 January 2019 | Full accounts made up to 30 April 2018 (22 pages) |
4 January 2019 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
31 July 2018 | Appointment of Mr Varun Maharaj as a secretary on 26 July 2018 (2 pages) |
31 July 2018 | Termination of appointment of Anne Catherine Weatherby as a secretary on 26 July 2018 (1 page) |
1 May 2018 | Registration of charge 006266250122, created on 30 April 2018 (27 pages) |
1 February 2018 | Registration of charge 006266250121, created on 26 January 2018 (16 pages) |
10 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
5 January 2018 | Full accounts made up to 30 April 2017 (20 pages) |
5 January 2018 | Full accounts made up to 30 April 2017 (20 pages) |
5 July 2017 | Termination of appointment of Alan Jeffrey White as a director on 1 July 2017 (1 page) |
5 July 2017 | Termination of appointment of Alan Jeffrey White as a director on 1 July 2017 (1 page) |
14 June 2017 | Appointment of Mr Lee Sale as a director on 3 April 2017 (2 pages) |
14 June 2017 | Appointment of Mr Lee Sale as a director on 3 April 2017 (2 pages) |
13 February 2017 | Registration of charge 006266250120, created on 10 February 2017 (27 pages) |
13 January 2017 | Full accounts made up to 30 April 2016 (21 pages) |
13 January 2017 | Full accounts made up to 30 April 2016 (21 pages) |
11 January 2017 | Termination of appointment of Alan Thompson as a director on 5 January 2017 (1 page) |
11 January 2017 | Termination of appointment of Alan Thompson as a director on 5 January 2017 (1 page) |
10 January 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
4 October 2016 | Registration of charge 006266250119, created on 29 September 2016 (26 pages) |
4 October 2016 | Registration of charge 006266250119, created on 29 September 2016 (26 pages) |
6 July 2016 | Appointment of Mr Alan Thompson as a director on 1 May 2016 (2 pages) |
6 July 2016 | Appointment of Mr Alan Thompson as a director on 1 May 2016 (2 pages) |
4 July 2016 | Registration of charge 006266250118, created on 30 June 2016 (37 pages) |
4 July 2016 | Registration of charge 006266250118, created on 30 June 2016 (37 pages) |
27 June 2016 | Termination of appointment of Gordon Thorniley as a director on 2 May 2016 (1 page) |
27 June 2016 | Termination of appointment of Gordon Thorniley as a director on 2 May 2016 (1 page) |
18 March 2016 | Termination of appointment of Peter George as a director on 17 March 2016 (1 page) |
18 March 2016 | Appointment of Mr Peter George as a director on 30 November 2015 (2 pages) |
18 March 2016 | Termination of appointment of Joseph Thomas Savage as a director on 18 December 2015 (1 page) |
18 March 2016 | Termination of appointment of Peter George as a director on 17 March 2016 (1 page) |
18 March 2016 | Appointment of Mr Peter George as a director on 30 November 2015 (2 pages) |
18 March 2016 | Termination of appointment of Joseph Thomas Savage as a director on 18 December 2015 (1 page) |
4 February 2016 | Full accounts made up to 30 April 2015 (18 pages) |
4 February 2016 | Full accounts made up to 30 April 2015 (18 pages) |
2 February 2016 | Termination of appointment of Denise Elsie Caldwell as a director on 22 January 2016 (1 page) |
2 February 2016 | Termination of appointment of Denise Elsie Caldwell as a director on 22 January 2016 (1 page) |
25 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
8 May 2015 | Registration of charge 006266250117, created on 30 April 2015 (31 pages) |
8 May 2015 | Registration of charge 006266250117, created on 30 April 2015 (31 pages) |
6 May 2015 | Registration of charge 006266250116, created on 30 April 2015 (29 pages) |
6 May 2015 | Registration of charge 006266250116, created on 30 April 2015 (29 pages) |
1 May 2015 | Company name changed P.E.jones(contractors)LIMITED\certificate issued on 01/05/15
|
1 May 2015 | Company name changed P.E.jones(contractors)LIMITED\certificate issued on 01/05/15
|
8 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
6 November 2014 | Full accounts made up to 30 April 2014 (17 pages) |
6 November 2014 | Full accounts made up to 30 April 2014 (17 pages) |
6 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
3 January 2014 | Director's details changed for Nigel John Galleymore on 2 January 2014 (2 pages) |
3 January 2014 | Director's details changed for Nigel John Galleymore on 2 January 2014 (2 pages) |
3 January 2014 | Director's details changed for Nigel John Galleymore on 2 January 2014 (2 pages) |
19 December 2013 | Termination of appointment of John Humber as a director (2 pages) |
19 December 2013 | Termination of appointment of John Humber as a director (2 pages) |
25 October 2013 | Full accounts made up to 30 April 2013 (15 pages) |
25 October 2013 | Full accounts made up to 30 April 2013 (15 pages) |
21 May 2013 | Auditor's resignation (2 pages) |
21 May 2013 | Auditor's resignation (2 pages) |
17 May 2013 | Auditor's resignation (2 pages) |
17 May 2013 | Auditor's resignation (2 pages) |
9 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (14 pages) |
9 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (14 pages) |
9 November 2012 | Full accounts made up to 30 April 2012 (15 pages) |
9 November 2012 | Full accounts made up to 30 April 2012 (15 pages) |
17 February 2012 | Particulars of a mortgage or charge / charge no: 115 (5 pages) |
17 February 2012 | Particulars of a mortgage or charge / charge no: 115 (5 pages) |
10 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (14 pages) |
10 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (14 pages) |
9 January 2012 | Director's details changed for Joseph Thomas Savage on 28 December 2011 (2 pages) |
9 January 2012 | Director's details changed for Joseph Thomas Savage on 28 December 2011 (2 pages) |
22 December 2011 | Director's details changed for Anthony Emerson Jones on 14 December 2011 (3 pages) |
22 December 2011 | Director's details changed for Anthony Emerson Jones on 14 December 2011 (3 pages) |
11 November 2011 | Full accounts made up to 30 April 2011 (15 pages) |
11 November 2011 | Full accounts made up to 30 April 2011 (15 pages) |
25 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 93 (3 pages) |
25 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 93 (3 pages) |
22 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 88 (3 pages) |
22 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 83 (3 pages) |
22 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 88 (3 pages) |
22 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 83 (3 pages) |
9 July 2011 | Particulars of a mortgage or charge / charge no: 114 (9 pages) |
9 July 2011 | Particulars of a mortgage or charge / charge no: 114 (9 pages) |
6 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 85 (3 pages) |
6 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 109 (3 pages) |
6 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 103 (3 pages) |
6 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 80 (3 pages) |
6 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 85 (3 pages) |
6 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 109 (3 pages) |
6 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 103 (3 pages) |
6 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 80 (3 pages) |
2 June 2011 | Particulars of a mortgage or charge / charge no: 113 (7 pages) |
2 June 2011 | Particulars of a mortgage or charge / charge no: 110 (7 pages) |
2 June 2011 | Particulars of a mortgage or charge / charge no: 111 (7 pages) |
2 June 2011 | Particulars of a mortgage or charge / charge no: 112 (7 pages) |
2 June 2011 | Particulars of a mortgage or charge / charge no: 112 (7 pages) |
2 June 2011 | Particulars of a mortgage or charge / charge no: 110 (7 pages) |
2 June 2011 | Particulars of a mortgage or charge / charge no: 111 (7 pages) |
2 June 2011 | Particulars of a mortgage or charge / charge no: 113 (7 pages) |
6 April 2011 | Termination of appointment of Neil Kynaston as a director (2 pages) |
6 April 2011 | Termination of appointment of Neil Kynaston as a director (2 pages) |
18 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
18 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages) |
18 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 105 (3 pages) |
18 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages) |
18 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 97 (3 pages) |
18 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
18 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages) |
18 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages) |
18 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 97 (3 pages) |
18 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 105 (3 pages) |
10 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (15 pages) |
10 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (15 pages) |
1 November 2010 | Full accounts made up to 30 April 2010 (14 pages) |
1 November 2010 | Full accounts made up to 30 April 2010 (14 pages) |
14 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (10 pages) |
14 January 2010 | Director's details changed for Nigel John Galleymore on 13 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Gordon Thorniley on 13 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Denise Elsie Caldwell on 13 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (10 pages) |
14 January 2010 | Director's details changed for Nigel John Galleymore on 13 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Gordon Thorniley on 13 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Denise Elsie Caldwell on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Denise Elsie Caldwell on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Denise Elsie Caldwell on 13 January 2010 (2 pages) |
11 December 2009 | Director's details changed for Denise Elsie Caldwell on 2 December 2009 (3 pages) |
11 December 2009 | Director's details changed for Jonathan Rodney Claber on 2 December 2009 (3 pages) |
11 December 2009 | Director's details changed for Denise Elsie Caldwell on 2 December 2009 (3 pages) |
11 December 2009 | Director's details changed for Jonathan Rodney Claber on 2 December 2009 (3 pages) |
11 December 2009 | Director's details changed for Denise Elsie Caldwell on 2 December 2009 (3 pages) |
11 December 2009 | Director's details changed for Jonathan Rodney Claber on 2 December 2009 (3 pages) |
20 November 2009 | Full accounts made up to 30 April 2009 (14 pages) |
20 November 2009 | Full accounts made up to 30 April 2009 (14 pages) |
2 September 2009 | Particulars of a mortgage or charge / charge no: 109 (3 pages) |
2 September 2009 | Particulars of a mortgage or charge / charge no: 109 (3 pages) |
27 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 96 (1 page) |
27 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 96 (1 page) |
16 June 2009 | Director appointed jonathan rodney claber (3 pages) |
16 June 2009 | Director appointed jonathan rodney claber (3 pages) |
6 February 2009 | Return made up to 28/12/08; full list of members (7 pages) |
6 February 2009 | Return made up to 28/12/08; full list of members (7 pages) |
3 November 2008 | Full accounts made up to 30 April 2008 (15 pages) |
3 November 2008 | Full accounts made up to 30 April 2008 (15 pages) |
26 June 2008 | Particulars of a mortgage or charge / charge no: 108 (3 pages) |
26 June 2008 | Particulars of a mortgage or charge / charge no: 108 (3 pages) |
21 January 2008 | Return made up to 28/12/07; full list of members (4 pages) |
21 January 2008 | Return made up to 28/12/07; full list of members (4 pages) |
7 November 2007 | Full accounts made up to 30 April 2007 (15 pages) |
7 November 2007 | Full accounts made up to 30 April 2007 (15 pages) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | New director appointed (2 pages) |
11 June 2007 | New director appointed (3 pages) |
11 June 2007 | New director appointed (3 pages) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
9 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2007 | Full accounts made up to 30 April 2006 (15 pages) |
27 January 2007 | Full accounts made up to 30 April 2006 (15 pages) |
16 January 2007 | Return made up to 28/12/06; full list of members (4 pages) |
16 January 2007 | Return made up to 28/12/06; full list of members (4 pages) |
6 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2006 | Particulars of mortgage/charge (3 pages) |
11 August 2006 | Particulars of mortgage/charge (3 pages) |
9 January 2006 | Return made up to 28/12/05; full list of members (4 pages) |
9 January 2006 | Return made up to 28/12/05; full list of members (4 pages) |
1 December 2005 | Full accounts made up to 30 April 2005 (14 pages) |
1 December 2005 | Full accounts made up to 30 April 2005 (14 pages) |
18 March 2005 | Resolutions
|
18 March 2005 | Resolutions
|
27 January 2005 | Return made up to 28/12/04; full list of members
|
27 January 2005 | Return made up to 28/12/04; full list of members
|
27 November 2004 | Particulars of mortgage/charge (3 pages) |
27 November 2004 | Particulars of mortgage/charge (3 pages) |
11 November 2004 | Full accounts made up to 30 April 2004 (14 pages) |
11 November 2004 | Full accounts made up to 30 April 2004 (14 pages) |
15 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 2004 | Particulars of mortgage/charge (3 pages) |
6 October 2004 | Particulars of mortgage/charge (3 pages) |
10 June 2004 | New secretary appointed (2 pages) |
10 June 2004 | New secretary appointed (2 pages) |
8 June 2004 | Secretary resigned (1 page) |
8 June 2004 | Secretary resigned (1 page) |
12 May 2004 | Director's particulars changed (1 page) |
12 May 2004 | Director's particulars changed (1 page) |
22 April 2004 | Return made up to 28/12/03; full list of members
|
22 April 2004 | Return made up to 28/12/03; full list of members
|
24 March 2004 | Particulars of mortgage/charge (3 pages) |
24 March 2004 | Particulars of mortgage/charge (3 pages) |
3 March 2004 | Particulars of mortgage/charge (3 pages) |
3 March 2004 | Particulars of mortgage/charge (3 pages) |
23 February 2004 | Director's particulars changed (1 page) |
23 February 2004 | Director's particulars changed (1 page) |
17 February 2004 | Director's particulars changed (1 page) |
17 February 2004 | Director's particulars changed (1 page) |
17 February 2004 | Director's particulars changed (1 page) |
17 February 2004 | Director's particulars changed (1 page) |
16 February 2004 | Director's particulars changed (1 page) |
16 February 2004 | Director's particulars changed (1 page) |
11 February 2004 | Director's particulars changed (1 page) |
11 February 2004 | Director's particulars changed (1 page) |
5 February 2004 | Director's particulars changed (1 page) |
5 February 2004 | Director's particulars changed (1 page) |
3 February 2004 | Director's particulars changed (1 page) |
3 February 2004 | Director's particulars changed (1 page) |
30 January 2004 | Director's particulars changed (1 page) |
30 January 2004 | Director's particulars changed (1 page) |
30 January 2004 | Secretary's particulars changed (1 page) |
30 January 2004 | Director's particulars changed (1 page) |
30 January 2004 | Director's particulars changed (1 page) |
30 January 2004 | Secretary's particulars changed (1 page) |
29 January 2004 | Director's particulars changed (1 page) |
29 January 2004 | Director's particulars changed (1 page) |
17 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 2003 | Full accounts made up to 30 April 2003 (14 pages) |
25 November 2003 | Full accounts made up to 30 April 2003 (14 pages) |
1 October 2003 | Particulars of mortgage/charge (4 pages) |
1 October 2003 | Particulars of mortgage/charge (4 pages) |
4 August 2003 | Particulars of mortgage/charge (3 pages) |
4 August 2003 | Particulars of mortgage/charge (3 pages) |
22 May 2003 | Particulars of mortgage/charge (3 pages) |
22 May 2003 | Particulars of mortgage/charge (3 pages) |
12 May 2003 | Particulars of mortgage/charge (7 pages) |
12 May 2003 | Particulars of mortgage/charge (7 pages) |
7 April 2003 | Director resigned (1 page) |
7 April 2003 | Director resigned (1 page) |
27 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 2003 | Return made up to 28/12/02; full list of members (13 pages) |
13 January 2003 | Return made up to 28/12/02; full list of members (13 pages) |
22 November 2002 | Particulars of mortgage/charge (7 pages) |
22 November 2002 | Particulars of mortgage/charge (7 pages) |
30 October 2002 | Full accounts made up to 30 April 2002 (14 pages) |
30 October 2002 | Full accounts made up to 30 April 2002 (14 pages) |
13 August 2002 | Particulars of mortgage/charge (3 pages) |
13 August 2002 | Particulars of mortgage/charge (3 pages) |
14 March 2002 | Particulars of mortgage/charge (3 pages) |
14 March 2002 | Particulars of mortgage/charge (3 pages) |
5 March 2002 | Particulars of mortgage/charge (3 pages) |
5 March 2002 | Particulars of mortgage/charge (3 pages) |
5 March 2002 | Particulars of mortgage/charge (3 pages) |
5 March 2002 | Particulars of mortgage/charge (3 pages) |
21 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2002 | Return made up to 28/12/01; full list of members
|
26 January 2002 | Return made up to 28/12/01; full list of members
|
17 January 2002 | Particulars of mortgage/charge (3 pages) |
17 January 2002 | New secretary appointed (2 pages) |
17 January 2002 | Particulars of mortgage/charge (3 pages) |
17 January 2002 | New secretary appointed (2 pages) |
17 September 2001 | Full accounts made up to 30 April 2001 (13 pages) |
17 September 2001 | Full accounts made up to 30 April 2001 (13 pages) |
7 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2001 | Particulars of mortgage/charge (3 pages) |
16 August 2001 | Particulars of mortgage/charge (3 pages) |
13 July 2001 | Particulars of mortgage/charge (3 pages) |
13 July 2001 | Particulars of mortgage/charge (3 pages) |
22 June 2001 | Secretary resigned;director resigned (1 page) |
22 June 2001 | Secretary resigned;director resigned (1 page) |
23 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2001 | Return made up to 28/12/00; full list of members (11 pages) |
10 January 2001 | Return made up to 28/12/00; full list of members (11 pages) |
2 November 2000 | Full accounts made up to 30 April 2000 (13 pages) |
2 November 2000 | Full accounts made up to 30 April 2000 (13 pages) |
6 June 2000 | Particulars of mortgage/charge (3 pages) |
6 June 2000 | Particulars of mortgage/charge (3 pages) |
12 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 2000 | Particulars of mortgage/charge (3 pages) |
10 February 2000 | Particulars of mortgage/charge (3 pages) |
9 February 2000 | Particulars of mortgage/charge (3 pages) |
9 February 2000 | Particulars of mortgage/charge (3 pages) |
19 January 2000 | Return made up to 28/12/99; full list of members
|
19 January 2000 | Return made up to 28/12/99; full list of members
|
13 January 2000 | Particulars of mortgage/charge (3 pages) |
13 January 2000 | Particulars of mortgage/charge (3 pages) |
19 November 1999 | Resolutions
|
19 November 1999 | Resolutions
|
22 October 1999 | Full accounts made up to 30 April 1999 (13 pages) |
22 October 1999 | Full accounts made up to 30 April 1999 (13 pages) |
1 October 1999 | New director appointed (3 pages) |
1 October 1999 | New director appointed (3 pages) |
30 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 1999 | New director appointed (2 pages) |
31 August 1999 | New director appointed (2 pages) |
7 August 1999 | Particulars of mortgage/charge (3 pages) |
7 August 1999 | Particulars of mortgage/charge (3 pages) |
15 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 1999 | Particulars of mortgage/charge (3 pages) |
6 February 1999 | Particulars of mortgage/charge (3 pages) |
28 January 1999 | Return made up to 28/12/98; full list of members
|
28 January 1999 | Return made up to 28/12/98; full list of members
|
21 December 1998 | Particulars of mortgage/charge (3 pages) |
21 December 1998 | Particulars of mortgage/charge (3 pages) |
11 December 1998 | Particulars of mortgage/charge (3 pages) |
11 December 1998 | Particulars of mortgage/charge (3 pages) |
14 October 1998 | Full accounts made up to 30 April 1998 (13 pages) |
14 October 1998 | Full accounts made up to 30 April 1998 (13 pages) |
18 June 1998 | Particulars of mortgage/charge (3 pages) |
18 June 1998 | Particulars of mortgage/charge (3 pages) |
16 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 1998 | Particulars of mortgage/charge (3 pages) |
9 April 1998 | Particulars of mortgage/charge (3 pages) |
9 April 1998 | Particulars of mortgage/charge (3 pages) |
9 April 1998 | Particulars of mortgage/charge (3 pages) |
24 March 1998 | Particulars of mortgage/charge (3 pages) |
24 March 1998 | Particulars of mortgage/charge (3 pages) |
17 March 1998 | Particulars of mortgage/charge (3 pages) |
17 March 1998 | Particulars of mortgage/charge (3 pages) |
14 March 1998 | Particulars of mortgage/charge (8 pages) |
14 March 1998 | Particulars of mortgage/charge (8 pages) |
7 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 1998 | Return made up to 28/12/97; no change of members
|
25 January 1998 | Return made up to 28/12/97; no change of members
|
15 November 1997 | Particulars of mortgage/charge (8 pages) |
15 November 1997 | Particulars of mortgage/charge (8 pages) |
3 November 1997 | Full accounts made up to 30 April 1997 (13 pages) |
3 November 1997 | Full accounts made up to 30 April 1997 (13 pages) |
15 October 1997 | Particulars of mortgage/charge (3 pages) |
15 October 1997 | Particulars of mortgage/charge (3 pages) |
8 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 1997 | New director appointed (3 pages) |
10 April 1997 | New director appointed (3 pages) |
10 April 1997 | New director appointed (3 pages) |
10 April 1997 | New director appointed (3 pages) |
4 April 1997 | Particulars of mortgage/charge (3 pages) |
4 April 1997 | Particulars of mortgage/charge (3 pages) |
17 March 1997 | Particulars of mortgage/charge (3 pages) |
17 March 1997 | Particulars of mortgage/charge (3 pages) |
24 January 1997 | Return made up to 28/12/96; no change of members (15 pages) |
24 January 1997 | Return made up to 28/12/96; no change of members (15 pages) |
4 December 1996 | Director resigned (1 page) |
4 December 1996 | Director resigned (1 page) |
11 October 1996 | Particulars of mortgage/charge (3 pages) |
11 October 1996 | Particulars of mortgage/charge (3 pages) |
9 October 1996 | Full accounts made up to 30 April 1996 (13 pages) |
9 October 1996 | Full accounts made up to 30 April 1996 (13 pages) |
14 June 1996 | Particulars of mortgage/charge (3 pages) |
14 June 1996 | Particulars of mortgage/charge (3 pages) |
17 May 1996 | Particulars of mortgage/charge (3 pages) |
17 May 1996 | Particulars of mortgage/charge (3 pages) |
8 May 1996 | Particulars of mortgage/charge (3 pages) |
8 May 1996 | Particulars of mortgage/charge (3 pages) |
28 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 1996 | Particulars of mortgage/charge (3 pages) |
31 January 1996 | Particulars of mortgage/charge (3 pages) |
19 January 1996 | Return made up to 28/12/95; full list of members (20 pages) |
19 January 1996 | Return made up to 28/12/95; full list of members (20 pages) |
8 November 1995 | Full accounts made up to 30 April 1995 (13 pages) |
8 November 1995 | Full accounts made up to 30 April 1995 (13 pages) |
2 October 1995 | Particulars of mortgage/charge (4 pages) |
2 October 1995 | Particulars of mortgage/charge (4 pages) |
30 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 June 1995 | New director appointed (2 pages) |
20 June 1995 | New director appointed (2 pages) |
30 May 1995 | Particulars of mortgage/charge (4 pages) |
30 May 1995 | Particulars of mortgage/charge (4 pages) |
13 April 1995 | Particulars of mortgage/charge (4 pages) |
13 April 1995 | Particulars of mortgage/charge (4 pages) |
13 April 1995 | Particulars of mortgage/charge (4 pages) |
13 April 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (536 pages) |
4 December 1990 | Full accounts made up to 30 April 1990 (16 pages) |
14 March 1990 | Full accounts made up to 30 April 1989 (14 pages) |
19 May 1989 | Full accounts made up to 30 April 1988 (14 pages) |
23 March 1988 | Full accounts made up to 30 April 1987 (14 pages) |
29 January 1987 | Memorandum and Articles of Association (9 pages) |
29 January 1987 | Memorandum and Articles of Association (9 pages) |
24 April 1959 | Incorporation (18 pages) |
24 April 1959 | Certificate of incorporation (1 page) |
24 April 1959 | Incorporation (18 pages) |
24 April 1959 | Certificate of incorporation (1 page) |