Company NameRock Merchanting Limited
Company StatusActive
Company Number00644831
CategoryPrivate Limited Company
Incorporation Date17 December 1959(64 years, 3 months ago)
Previous NamesIrving White Limited and V.F.-Denver Limited

Business Activity

Section CManufacturing
SIC 3640Manufacture of sports goods
SIC 32300Manufacture of sports goods
Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameMr Christopher Paul Johnson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2001(41 years, 10 months after company formation)
Appointment Duration22 years, 5 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPulse Fitness Radnor Park
Greenfield Road
Congleton
Cheshire
CW12 4TW
Director NameMr David Mark Johnson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2001(41 years, 10 months after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPulse Fitness Radnor Park
Greenfield Road
Congleton
Cheshire
CW12 4TW
Director NameMr Mohammed Ishaq Chaudry
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityPakistani
StatusCurrent
Appointed08 March 2018(58 years, 3 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQueens Gardens Business Centre 31 Ironmarket
Newcastle Under Lyme
Staffordshire
ST5 1RP
Director NameDavid Stephen Dannhauser
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(31 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 February 1994)
RoleChartered Accountant
Correspondence Address28 Carrington Square
Harrow
Middlesex
HA3 6TF
Director NameAndrew Harrison
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(31 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 October 1992)
RoleChartered Accountant
Correspondence Address33 Highcroft Villas
Brighton
East Sussex
BN1 5PS
Secretary NameAndrew Harrison
NationalityBritish
StatusResigned
Appointed29 May 1991(31 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 December 1992)
RoleCompany Director
Correspondence Address33 Highcroft Villas
Brighton
East Sussex
BN1 5PS
Director NameArild Nerdrum
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityNorwegian
StatusResigned
Appointed16 October 1992(32 years, 10 months after company formation)
Appointment Duration9 years (resigned 25 October 2001)
RoleCompany Director
Correspondence Address30 Carlton Hill
London
NW8 0JY
Secretary NameDavid Stephen Dannhauser
NationalityBritish
StatusResigned
Appointed30 December 1992(33 years after company formation)
Appointment Duration1 year, 1 month (resigned 04 February 1994)
RoleCompany Director
Correspondence Address28 Carrington Square
Harrow
Middlesex
HA3 6TF
Director NameGraham Gordon Lintott
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1994(34 years, 1 month after company formation)
Appointment Duration3 years (resigned 04 March 1997)
RoleCompany Director
Correspondence AddressHatch House Thorndon Park
Herongate
Brentwood
Essex
CM13 3SA
Secretary NameGraham Gordon Lintott
NationalityBritish
StatusResigned
Appointed04 February 1994(34 years, 1 month after company formation)
Appointment Duration3 years (resigned 04 March 1997)
RoleCompany Director
Correspondence AddressHatch House Thorndon Park
Herongate
Brentwood
Essex
CM13 3SA
Director NameMr Martin Edward Ellison
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1996(36 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 25 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Longcroft Avenue
Harpenden
Hertfordshire
AL5 2QY
Secretary NameMr Martin Edward Ellison
NationalityBritish
StatusResigned
Appointed04 March 1997(37 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 25 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Longcroft Avenue
Harpenden
Hertfordshire
AL5 2QY
Director NameGiles Edward Charles Andrews
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(38 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 September 2001)
RoleCompany Director
Correspondence AddressFlat 36 50 Narrow Street
London
E14 8BP
Secretary NameMr John Hodd
NationalityBritish
StatusResigned
Appointed25 October 2001(41 years, 10 months after company formation)
Appointment Duration14 years, 3 months (resigned 20 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPulse Fitness Radnor Park
Greenfield Road
Congleton
Cheshire
CW12 4TW

Location

Registered AddressPulse Fitness Radnor Park
Greenfield Road
Congleton
Cheshire
CW12 4TW
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton

Financials

Year2012
Turnover£2,273,286
Gross Profit£662,602
Net Worth£1,705,567
Cash£9,883
Current Liabilities£966,921

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return29 May 2023 (10 months ago)
Next Return Due12 June 2024 (2 months, 2 weeks from now)

Charges

12 July 2000Delivered on: 14 July 2000
Satisfied on: 15 August 2003
Persons entitled: Michael Gerson (Leasing) Limited

Classification: Legal charge
Secured details: All monies from time to time falling due to rock merchanting limited (trading as pulse fitness) in or arising out of their rental agreement no. 402 with rugby borough council together with all interest thereon.
Particulars: All the rights, title and interest and all sums from time to time falling due to rock merchanting limited(trading as pulse fitness) in or arising ut of their rental agreement no. 402 with rugby borough council together with all interest thereon and together with benefit of any guaranteees indemnities negotiable instruments and securities taken by rock merchanting limited in connection with the rental agreement.
Fully Satisfied
25 July 1999Delivered on: 4 August 1999
Satisfied on: 30 July 2002
Persons entitled: Barclays Mercantile Business Finance Limited

Classification: Assignment of hire agreement
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All rights title and interest of the company in a hire agreement between the company and stirling council together with the benefit of all guarantees indemnities negotiable instuments and securities and insurances taken by the company in connection with the agreement.
Fully Satisfied
30 July 1999Delivered on: 4 August 1999
Satisfied on: 16 August 2002
Persons entitled: Barclays Mercantile Business Finance Limited

Classification: Mortgage
Secured details: £254,682.43 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Shoulder press x 85KG - 22354. leg extension x 100KG - 22340. chest press x 100KG - 22316 (see form 395 for full details of the charge).. See the mortgage charge document for full details.
Fully Satisfied
4 January 1999Delivered on: 16 January 1999
Satisfied on: 30 July 2002
Persons entitled: Barclays Mercantile Business Finance Limited

Classification: Assignment and charge of sub-leasing agreements
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All the company's right title and interest in and to the sub-leases the subject of the assignment. See the mortgage charge document for full details.
Fully Satisfied
15 October 1998Delivered on: 17 October 1998
Satisfied on: 21 February 2003
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
8 September 2008Delivered on: 19 September 2008
Satisfied on: 23 July 2015
Persons entitled: Co-Operative Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: "Freedom" tft cardiovascular equipment 2 x 220-st pulse pace stepper,3 240-st pulse pursuit cycle,250ST pulse perform recumbent cycles (ifi compliant) see image for full details.
Fully Satisfied
1 August 2008Delivered on: 12 August 2008
Satisfied on: 23 July 2015
Persons entitled: Co-Operative Bank PLC

Classification: Chattel mortgage certificate
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The chattels being 2 x 220F-st pulse pace stepper,3 x 240F-st pulse pursuit cycle, 2 x 250F-st pulse perform recumbent cycle (ifi compliant) (for further details of chattels charged please refer to form 395) see image for full details.
Fully Satisfied
1 August 2008Delivered on: 12 August 2008
Satisfied on: 23 July 2015
Persons entitled: Co-Operative Bank PLC

Classification: Chattel mortgage certificate
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The chattels being 4 x 220F-st pulse pace stepper,7 x 240F-st pulse pursuit cycle,6 x 250F-st pulse perform recumbent cycle (ifi compliant) (for further details of chattels charged please refer to from 395) see image for full details.
Fully Satisfied
26 February 1985Delivered on: 28 February 1985
Satisfied on: 8 September 1989
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
3 November 2003Delivered on: 7 November 2003
Satisfied on: 27 February 2007
Persons entitled: Davenham Trust PLC

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of a fixed charge all of the equipment the subject of an income share agreement dated 29TH january 2001; all of its right, title, benefit and interest, present and future whether proprietory, contractual or otherwise. See the mortgage charge document for full details.
Fully Satisfied
3 November 2003Delivered on: 7 November 2003
Satisfied on: 27 February 2007
Persons entitled: Davenham Trust PLC

Classification: Account assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies due from time to time credtied to, and for the time being standing to the credit of, the account in the name of the company with cooperative bank PLC numbered 70627219, sort code 08 90 00 together with all interest from time to time accrued thereon.
Fully Satisfied
14 October 2003Delivered on: 15 October 2003
Satisfied on: 23 July 2015
Persons entitled: The Co-Operative Bank PLC

Classification: Chattels mortgage certificate
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The income share receivable together with all other rights and benefits of the company under the terms of the income share agreement the equipment being system no. 260F description pulse ascent elevated treadmill (programmable) quantity 7, system no. 290 description first degree fluid rower quantity 6 and system no. 280F description pulse extreme elliptical trainer quantity 4. see the mortgage charge document for full details.
Fully Satisfied
30 May 2003Delivered on: 3 June 2003
Satisfied on: 23 July 2015
Persons entitled: The Co-Operative Bank PLC

Classification: Chattels mortgage certificate
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The equipment being, system no: 300 bench press x 75KG quantity: 1, system: 325 upper body x 100KG quantity: 1, system no: 365 arm curl x 85KG quantity: 1 (refer to form 395 for further details). See the mortgage charge document for full details.
Fully Satisfied
8 April 2003Delivered on: 10 April 2003
Satisfied on: 23 July 2015
Persons entitled: The Co-Operative Bank PLC

Classification: Chattels mortgage certificate
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The "income share" receivable together with all other rights and benefits of the company. The "equipment" which is located at premises known as newtonabbey borough council:- 304 shoulder press x 85KG x 1, 325 upper body x 100KG x 1, 365 arm curl x 85KG x 1. for further details of chattels charged please refer to form 395. see the mortgage charge document for full details.
Fully Satisfied
22 April 1983Delivered on: 13 May 1983
Satisfied on: 14 December 1998
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Specific equitable charge over all f/h & l/h properties and/or the proceeds of the sale thereof. Fixed & floating charge over. Undertaking and all property and assets present and future including goodwill & book debts uncalled capital. (See doc M50). & legal mortgage over f/h property k/a truro works, matilda street, sheffield. Title no. YWE47843 and/or the proceeds of sale thereof.
Fully Satisfied
3 February 2003Delivered on: 18 February 2003
Satisfied on: 27 February 2007
Persons entitled: Davenham Trust PLC

Classification: Account assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its right title and interest in and to the following (I) all monies due form time to time credited to and for the time being standing to the credit of the account in the name of the company trading as "pulse csd" with the cooperative bank PLC numbered 70627219, sort code 08 90 00 together with all interest from time to time accrued thereon. See the mortgage charge document for full details.
Fully Satisfied
3 February 2003Delivered on: 7 February 2003
Satisfied on: 21 December 2017
Persons entitled: The Co-Operative Bank PLC

Classification: Chattels mortgage certificate
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The 'income share' receivable together with all other rights and benefits of the company, the equipment. See the mortgage charge document for full details.
Fully Satisfied
6 January 2003Delivered on: 7 January 2003
Satisfied on: 27 February 2007
Persons entitled: European Leasing PLC

Classification: Equipment mortgage
Secured details: £65,000.00 due from the company to the chargee.
Particulars: Various gymnasium equipment. See the mortgage charge document for full details.
Fully Satisfied
20 June 2002Delivered on: 21 June 2002
Satisfied on: 21 December 2017
Persons entitled: The Co-Operative Bank P.L.C.

Classification: Chattels mortgage certificate
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All items as listed in the schedule. See the mortgage charge document for full details.
Fully Satisfied
3 May 2002Delivered on: 3 May 2002
Satisfied on: 21 December 2017
Persons entitled: The Co-Operative Bank PLC

Classification: Chattels mortgage certificate
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The "income share", the "equipment", chest press X100KG, pec deck x 85KG, belt column X70KG. (For further chattels charged refer to form 395). see the mortgage charge document for full details.
Fully Satisfied
25 April 2002Delivered on: 1 May 2002
Satisfied on: 27 February 2007
Persons entitled: Davenham Trust PLC

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge all the equipment. See the mortgage charge document for full details.
Fully Satisfied
25 April 2002Delivered on: 1 May 2002
Satisfied on: 15 August 2003
Persons entitled: Davenham Trust PLC

Classification: Account assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assigns all of its right title and interest in and to all monies credited to the account in the name of the company t/a pulse csd with lloyds tsb bank PLC no. 02808998 sort code 30-94-28. see the mortgage charge document for full details.
Fully Satisfied
27 March 2002Delivered on: 5 April 2002
Satisfied on: 21 December 2017
Persons entitled: Davenham Trust PLC

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge over all equipment the subject of the relevant isa's (as defined in the assignment) with all right,title,benefit and interest thereon and all claims for damages and other rights and remedies; all monies due to the company with the full benefit of any guarantees,indemnities,debentures,mortgages,charges and other securities whatsoever; see form 395 for details.
Fully Satisfied
27 March 2002Delivered on: 5 April 2002
Satisfied on: 15 August 2003
Persons entitled: Davenham Trust PLC

Classification: Account assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right,title and interest in and to all monies from time to time credited to the account with lloyds bank PLC and numbered 02808998 with all interest thereon. See the mortgage charge document for full details.
Fully Satisfied
27 March 2002Delivered on: 3 April 2002
Satisfied on: 27 February 2007
Persons entitled: Davenham Trust PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed equitable charge all estate or interest in any f/h or l/h property..fixed charge its uncalled capital, goodwill and book debts etc..floating charge all other undertaking and assets of the company.
Fully Satisfied
28 November 1980Delivered on: 10 December 1980
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property being truro works, matilda street, sheffield south yorkshire title no ywe 47843.
Fully Satisfied
18 June 2001Delivered on: 27 June 2001
Satisfied on: 27 February 2007
Persons entitled: The Co-Operative Bank PLC

Classification: Chattels mortgage certificate
Secured details: All monies due or to become due from the company to the chargee under the terms of the master chattels mortgage deed dated 21 december 2000.
Particulars: The chattels as defined in the schedule to the form 395.
Fully Satisfied
19 March 2001Delivered on: 26 March 2001
Satisfied on: 27 February 2007
Persons entitled: Ing Lease (UK) Limited

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee under or by virtue of a master agreement dated 23/02/01 (the master agreement).
Particulars: By way of fixed charge the equipment.
Fully Satisfied
22 December 2000Delivered on: 4 January 2001
Satisfied on: 16 August 2022
Persons entitled: The Co-Operative Bank PLC

Classification: Chattels mortgage certificate
Secured details: All monies due or to become due from the company to the chargee arising under guarantees given by the company to the chargee.
Particulars: The chattels:- 260 pulse ascent elevated treadmill, 220 pulse pace stepper, 250 pulse perform recumbent cycle (for further details of the property charged please refer to the form 395).
Fully Satisfied
22 December 2000Delivered on: 4 January 2001
Satisfied on: 27 February 2007
Persons entitled: The Co-Operative Bank PLC

Classification: Chattels mortgage certificate
Secured details: All monies due or to become due from the company to the chargee arising under guarantees given by the company to the chargee.
Particulars: The chattels:- 260 pulse ascent elevated treadmill, 220 pulse pace stepper, 250 pulse perform recumbent cycle (for further details of the property charged please refer to the form 395). see the mortgage charge document for full details.
Fully Satisfied
22 December 2000Delivered on: 4 January 2001
Satisfied on: 27 February 2007
Persons entitled: The Co-Operative Bank PLC

Classification: Chattels mortgage certificate
Secured details: All monies due or to become due from the company to the chargee arising under guarantees given by the company to the chargee.
Particulars: The chattels:- 260 pulse ascent elevated treadmill, 220 pulse pace stepper, 250 pulse perform recumbent cycle (for further details of the property charged please refer to the form 395). see the mortgage charge document for full details.
Fully Satisfied
21 December 2000Delivered on: 4 January 2001
Satisfied on: 16 August 2022
Persons entitled: The Co-Operative Bank PLC

Classification: Master chattels mortgage deed
Secured details: All monies due or to become due from the company to the chargee arising under guarantees given by the company to the chargee.
Particulars: The chattels described in a chattels mortgage certificate pursuant to and incorporating the terms of this master chattels mortgage deed.
Fully Satisfied
22 November 2000Delivered on: 1 December 2000
Satisfied on: 2 February 2002
Persons entitled: Barclays Bank PLC

Classification: Composite guarantee and debenture deed (the "debenture") dated 22ND november 2000 and made between the companies listed in schedule 1 to the debenture and the bank
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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
22 November 2000Delivered on: 1 December 2000
Satisfied on: 2 February 2002
Persons entitled: Actionleisure PLC (The Parent)

Classification: Composite guarantee and debenture deed (the "debenture") dated 22ND november 2000 and made between the companies listed in schedule 1 to the debenture and the bank
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: A floating charge over the. Undertaking and all property and assets. See the mortgage charge document for full details.
Fully Satisfied
22 November 2000Delivered on: 30 November 2000
Satisfied on: 2 February 2002
Persons entitled: Actionleisure PLC

Classification: Composite guarantee and debenture deed (the "debenture") dated 22ND november 2000 and made between the companies listed in schedule 1 to the debenture and the bank
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 under the terms of this deed.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
22 November 2000Delivered on: 30 November 2000
Satisfied on: 21 February 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Composite guarantee and debenture deed (the "debenture") dated 22ND november 2000 and made between the companies listed in schedule 1 to the debenture (and listed in rider 3 to this form 395) and the bank
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 under the terms of this deed.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
29 July 1980Delivered on: 7 August 1980
Persons entitled: Barclays Bank PLC

Classification: Further guarantee & debenture
Secured details: All monies due or to become due from the company to the chargee and/or all or any of the other companies named therein on any account whatsoever.
Particulars: Charged by the principal deed & further deed. Undertaking and all property and assets.
Fully Satisfied
23 September 2020Delivered on: 24 September 2020
Persons entitled: Close Leasing LTD

Classification: A registered charge
Outstanding
9 February 2018Delivered on: 20 February 2018
Persons entitled: M Investment Group Limited

Classification: A registered charge
Outstanding
9 February 2018Delivered on: 13 February 2018
Persons entitled: Christopher Paul Johnson and David Mark Johnson

Classification: A registered charge
Outstanding
31 July 2015Delivered on: 6 August 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
20 July 2015Delivered on: 21 July 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
31 July 2013Delivered on: 20 August 2013
Persons entitled: The Co-Operative Bank PLC

Classification: A registered charge
Outstanding
19 December 2011Delivered on: 3 January 2012
Persons entitled: The Co-Operative Bank PLC

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The right title and interest in the equipment relating to agreement dated 20 august 2010 between rock merchanting limited and waveney district council, all future title benefit and interest, all monies due or to become due from the company, all proceeds of sale see image for full details.
Outstanding
23 December 2011Delivered on: 3 January 2012
Persons entitled: The Co-Operative Bank PLC

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The right title and interest in the agreements dated 10/06/2005, 7/4/2006, 25/01,2008 + 15/12/2011 between rock merchanting limited and tameside sports trust, all future title benefit and interest, all monies due or to become due from the company, all proceeds of sale see image for full details.
Outstanding
25 November 2011Delivered on: 13 December 2011
Persons entitled: The Co-Operative Bank PLC (Bnk)

Classification: Chattels mortgage certificate
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fusion step series 2 s/no:220G5099. Fusion step series 2 s/no:220G5086. Fusion step series 2 s/no:220G5100. For further details of chattels charged please refer to form MG01.
Outstanding
14 March 2011Delivered on: 18 March 2011
Persons entitled: The Co-Operative Bank PLC

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company.
Particulars: Right title and interest in the equipment relating to the agreement dated 20TH august 2010 (as amended by a letter of variation dated 8TH march 2011) between rock merchanting limited and waveney district council, all future title, benefit and interest, all monies, all proceeds, all insurance.
Outstanding
2 December 2010Delivered on: 16 December 2010
Persons entitled: The Co-Operative Bank PLC

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The company's right title and interest in the equipment relating to the agreement dated 4TH august 2008 see image for full details.
Outstanding
2 December 2010Delivered on: 16 December 2010
Persons entitled: The Co-Operative Bank PLC

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The company's right title and interest in the equipment relating to the agreement dated 24TH june 2009 see image for full details.
Outstanding
4 January 2010Delivered on: 16 January 2010
Persons entitled: The Co-Operative Bank PLC

Classification: Chattels mortgage certificate
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The chattels/fitness suite see image for full details.
Outstanding
12 August 2009Delivered on: 18 August 2009
Persons entitled: The Co-Operative Bank PLC

Classification: A chattel mortgage certificate
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The chattels listed and the proceeds of all policies of insurance see image for full details.
Outstanding
23 July 2008Delivered on: 1 August 2008
Persons entitled: Co-Operative Bank PLC

Classification: Chattels mortgage certificate
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Right title and interest in the equipment, all future title benefit and interest, all proceeds of sale or other disposition of the charged equipment, all insurance monies received see image for full details.
Outstanding
9 November 2006Delivered on: 10 November 2006
Persons entitled: The Co-Operative Bank PLC

Classification: Chattels mortgage certificate
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 220FST pulse pace stepper s/nos 220FST1383, 220FST1388, 220FST1441 and 220FST1444; 227F/5000 pro trainer cycle with hr monitor, s/nos 227F3791, 227F3781, 227F3792 and 240FST pulse pursuit cycle s/nos 240FST1880, 240FST1876, 240FST1874, 240FST1875, 240FST1991 and 240FST1968 (for details of further equipment charged please refer to form 395).
Outstanding
7 June 2006Delivered on: 9 June 2006
Persons entitled: The Co-Operative Bank PLC

Classification: Chattels mortgage certificate
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that plant and machinery listed on the schedule to the form 395. see the mortgage charge document for full details.
Outstanding
16 June 2005Delivered on: 21 June 2005
Persons entitled: The Co-Operative Bank PLC

Classification: Chattels mortgage certificate
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The income share the equipment and cardio vascular equipment for details of further chattels charged please refer to form 395. see the mortgage charge document for full details.
Outstanding
5 March 2003Delivered on: 7 March 2003
Persons entitled: The Co-Operative Bank PLC

Classification: Chattel mortgage certificate
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The income share and the equipment being 1 system no. Shoulder press x 85KG, 1 system no. 310 chest press x 100G, 1 system no. 314£ pec dec x 85G, for details of further equipment charged please refer to the form 395. see the mortgage charge document for full details.
Outstanding

Filing History

2 October 2020Accounts for a small company made up to 31 December 2019 (11 pages)
28 September 2020Part of the property or undertaking has been released from charge 006448310054 (2 pages)
28 September 2020Part of the property or undertaking has been released from charge 006448310052 (2 pages)
28 September 2020Part of the property or undertaking has been released from charge 006448310055 (2 pages)
24 September 2020Registration of charge 006448310056, created on 23 September 2020 (26 pages)
10 July 2020Satisfaction of charge 50 in full (2 pages)
4 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
9 October 2019Accounts for a small company made up to 31 December 2018 (10 pages)
10 June 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
30 September 2018Full accounts made up to 31 December 2017 (24 pages)
7 September 2018Satisfaction of charge 006448310051 in full (5 pages)
27 July 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
27 March 2018Appointment of Mohammed Ishaq Chaudry as a director on 8 March 2018 (3 pages)
20 February 2018Registration of charge 006448310055, created on 9 February 2018 (15 pages)
13 February 2018Registration of charge 006448310054, created on 9 February 2018 (14 pages)
21 December 2017Satisfaction of charge 37 in full (1 page)
21 December 2017Satisfaction of charge 49 in full (2 pages)
21 December 2017Satisfaction of charge 43 in full (1 page)
21 December 2017Satisfaction of charge 30 in full (1 page)
21 December 2017Satisfaction of charge 22 in full (2 pages)
21 December 2017Satisfaction of charge 36 in full (1 page)
21 December 2017Satisfaction of charge 39 in full (1 page)
21 December 2017Satisfaction of charge 37 in full (1 page)
21 December 2017Satisfaction of charge 47 in full (2 pages)
21 December 2017Satisfaction of charge 22 in full (2 pages)
21 December 2017Satisfaction of charge 44 in full (1 page)
21 December 2017Satisfaction of charge 43 in full (1 page)
21 December 2017Satisfaction of charge 39 in full (1 page)
21 December 2017Satisfaction of charge 38 in full (2 pages)
21 December 2017Satisfaction of charge 38 in full (2 pages)
21 December 2017Satisfaction of charge 48 in full (1 page)
21 December 2017Satisfaction of charge 47 in full (2 pages)
21 December 2017Satisfaction of charge 30 in full (1 page)
21 December 2017Satisfaction of charge 48 in full (1 page)
21 December 2017Satisfaction of charge 44 in full (1 page)
21 December 2017Satisfaction of charge 25 in full (1 page)
21 December 2017Satisfaction of charge 36 in full (1 page)
21 December 2017Satisfaction of charge 28 in full (1 page)
21 December 2017Satisfaction of charge 49 in full (2 pages)
21 December 2017Satisfaction of charge 28 in full (1 page)
21 December 2017Satisfaction of charge 26 in full (1 page)
21 December 2017Satisfaction of charge 25 in full (1 page)
21 December 2017Satisfaction of charge 26 in full (1 page)
9 October 2017Full accounts made up to 31 December 2016 (25 pages)
9 October 2017Full accounts made up to 31 December 2016 (25 pages)
12 June 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
13 October 2016Full accounts made up to 31 December 2015 (23 pages)
13 October 2016Full accounts made up to 31 December 2015 (23 pages)
28 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 126,500
(5 pages)
28 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 126,500
(5 pages)
8 March 2016Termination of appointment of John Hodd as a secretary on 20 January 2016 (2 pages)
8 March 2016Termination of appointment of John Hodd as a secretary on 20 January 2016 (2 pages)
21 September 2015Full accounts made up to 31 December 2014 (20 pages)
21 September 2015Full accounts made up to 31 December 2014 (20 pages)
6 August 2015Registration of charge 006448310053, created on 31 July 2015 (9 pages)
6 August 2015Registration of charge 006448310053, created on 31 July 2015 (9 pages)
23 July 2015Satisfaction of charge 32 in full (1 page)
23 July 2015Satisfaction of charge 31 in full (2 pages)
23 July 2015Satisfaction of charge 32 in full (1 page)
23 July 2015Satisfaction of charge 40 in full (1 page)
23 July 2015Satisfaction of charge 41 in full (1 page)
23 July 2015Satisfaction of charge 42 in full (1 page)
23 July 2015Satisfaction of charge 33 in full (2 pages)
23 July 2015Satisfaction of charge 41 in full (1 page)
23 July 2015Satisfaction of charge 42 in full (1 page)
23 July 2015Satisfaction of charge 31 in full (2 pages)
23 July 2015Satisfaction of charge 33 in full (2 pages)
23 July 2015Satisfaction of charge 40 in full (1 page)
21 July 2015Registration of charge 006448310052, created on 20 July 2015 (23 pages)
21 July 2015Registration of charge 006448310052, created on 20 July 2015 (23 pages)
26 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 126,500
(5 pages)
26 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 126,500
(5 pages)
7 October 2014Full accounts made up to 31 December 2013 (22 pages)
7 October 2014Full accounts made up to 31 December 2013 (22 pages)
30 May 2014Secretary's details changed for Mr John Hodd on 12 August 2013 (1 page)
30 May 2014Registered office address changed from Pulse Fitness Radnor Park Industrial Estate Back Lane Congleton Cheshire CW12 4YA England on 30 May 2014 (1 page)
30 May 2014Director's details changed for David Mark Johnson on 12 August 2013 (2 pages)
30 May 2014Director's details changed for David Mark Johnson on 12 August 2013 (2 pages)
30 May 2014Secretary's details changed for Mr John Hodd on 12 August 2013 (1 page)
30 May 2014Registered office address changed from Pulse Fitness Radnor Park Industrial Estate Back Lane Congleton Cheshire CW12 4YA England on 30 May 2014 (1 page)
30 May 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 126,500
(5 pages)
30 May 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 126,500
(5 pages)
3 October 2013Full accounts made up to 31 December 2012 (21 pages)
3 October 2013Full accounts made up to 31 December 2012 (21 pages)
3 September 2013Registered office address changed from the Bromley Centre Bromley Road Congleton Cheshire CW12 1PT on 3 September 2013 (1 page)
3 September 2013Registered office address changed from the Bromley Centre Bromley Road Congleton Cheshire CW12 1PT on 3 September 2013 (1 page)
3 September 2013Registered office address changed from the Bromley Centre Bromley Road Congleton Cheshire CW12 1PT on 3 September 2013 (1 page)
20 August 2013Registration of charge 006448310051 (10 pages)
20 August 2013Registration of charge 006448310051 (10 pages)
25 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (6 pages)
25 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (6 pages)
26 September 2012Full accounts made up to 31 December 2011 (20 pages)
26 September 2012Full accounts made up to 31 December 2011 (20 pages)
16 July 2012Director's details changed for David Mark Johnson on 3 July 2012 (2 pages)
16 July 2012Director's details changed for David Mark Johnson on 3 July 2012 (2 pages)
16 July 2012Secretary's details changed for Mr John Hodd on 3 July 2012 (2 pages)
16 July 2012Secretary's details changed for Mr John Hodd on 3 July 2012 (2 pages)
16 July 2012Secretary's details changed for Mr John Hodd on 3 July 2012 (2 pages)
27 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (6 pages)
27 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (6 pages)
3 January 2012Particulars of a mortgage or charge / charge no: 50 (5 pages)
3 January 2012Particulars of a mortgage or charge / charge no: 49 (5 pages)
3 January 2012Particulars of a mortgage or charge / charge no: 50 (5 pages)
3 January 2012Particulars of a mortgage or charge / charge no: 49 (5 pages)
13 December 2011Particulars of a mortgage or charge / charge no: 48 (7 pages)
13 December 2011Particulars of a mortgage or charge / charge no: 48 (7 pages)
15 September 2011Full accounts made up to 31 December 2010 (20 pages)
15 September 2011Full accounts made up to 31 December 2010 (20 pages)
20 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (6 pages)
20 June 2011Director's details changed for David Mark Johnson on 20 June 2011 (2 pages)
20 June 2011Director's details changed for David Mark Johnson on 20 June 2011 (2 pages)
20 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (6 pages)
18 March 2011Particulars of a mortgage or charge / charge no: 47 (5 pages)
18 March 2011Particulars of a mortgage or charge / charge no: 47 (5 pages)
15 February 2011Director's details changed for David Mark Johnson on 15 February 2011 (2 pages)
15 February 2011Director's details changed for David Mark Johnson on 15 February 2011 (2 pages)
16 December 2010Particulars of a mortgage or charge / charge no: 45 (3 pages)
16 December 2010Particulars of a mortgage or charge / charge no: 45 (3 pages)
16 December 2010Particulars of a mortgage or charge / charge no: 46 (5 pages)
16 December 2010Particulars of a mortgage or charge / charge no: 46 (5 pages)
25 August 2010Amended full accounts made up to 31 December 2009 (20 pages)
25 August 2010Amended full accounts made up to 31 December 2009 (20 pages)
12 August 2010Annual return made up to 29 May 2010 with a full list of shareholders (6 pages)
12 August 2010Annual return made up to 29 May 2010 with a full list of shareholders (6 pages)
15 June 2010Full accounts made up to 31 December 2009 (21 pages)
15 June 2010Full accounts made up to 31 December 2009 (21 pages)
5 February 2010Director's details changed for David Mark Johnson on 5 February 2010 (2 pages)
5 February 2010Director's details changed for David Mark Johnson on 5 February 2010 (2 pages)
5 February 2010Director's details changed for David Mark Johnson on 5 February 2010 (2 pages)
16 January 2010Particulars of a mortgage or charge / charge no: 44 (9 pages)
16 January 2010Particulars of a mortgage or charge / charge no: 44 (9 pages)
18 August 2009Particulars of a mortgage or charge / charge no: 43 (4 pages)
18 August 2009Particulars of a mortgage or charge / charge no: 43 (4 pages)
2 June 2009Return made up to 29/05/09; full list of members (4 pages)
2 June 2009Return made up to 29/05/09; full list of members (4 pages)
6 May 2009Accounts for a medium company made up to 31 December 2007 (18 pages)
6 May 2009Full accounts made up to 31 December 2008 (20 pages)
6 May 2009Full accounts made up to 31 December 2008 (20 pages)
6 May 2009Accounts for a medium company made up to 31 December 2007 (18 pages)
13 March 2009Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page)
13 March 2009Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page)
2 November 2008Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page)
2 November 2008Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page)
19 September 2008Particulars of a mortgage or charge / charge no: 42 (6 pages)
19 September 2008Particulars of a mortgage or charge / charge no: 42 (6 pages)
12 August 2008Particulars of a mortgage or charge / charge no: 40 (5 pages)
12 August 2008Particulars of a mortgage or charge / charge no: 41 (6 pages)
12 August 2008Particulars of a mortgage or charge / charge no: 41 (6 pages)
12 August 2008Particulars of a mortgage or charge / charge no: 40 (5 pages)
1 August 2008Particulars of a mortgage or charge / charge no: 39 (3 pages)
1 August 2008Particulars of a mortgage or charge / charge no: 39 (3 pages)
2 June 2008Return made up to 29/05/08; full list of members (4 pages)
2 June 2008Return made up to 29/05/08; full list of members (4 pages)
30 October 2007Full accounts made up to 31 December 2006 (18 pages)
30 October 2007Full accounts made up to 31 December 2006 (18 pages)
20 August 2007Return made up to 29/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 August 2007Return made up to 29/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 February 2007Declaration of satisfaction of mortgage/charge (1 page)
27 February 2007Declaration of satisfaction of mortgage/charge (1 page)
27 February 2007Declaration of satisfaction of mortgage/charge (1 page)
27 February 2007Declaration of satisfaction of mortgage/charge (1 page)
27 February 2007Declaration of satisfaction of mortgage/charge (1 page)
27 February 2007Declaration of satisfaction of mortgage/charge (1 page)
27 February 2007Declaration of satisfaction of mortgage/charge (1 page)
27 February 2007Declaration of satisfaction of mortgage/charge (1 page)
27 February 2007Declaration of satisfaction of mortgage/charge (1 page)
27 February 2007Declaration of satisfaction of mortgage/charge (1 page)
27 February 2007Declaration of satisfaction of mortgage/charge (1 page)
27 February 2007Declaration of satisfaction of mortgage/charge (1 page)
27 February 2007Declaration of satisfaction of mortgage/charge (1 page)
27 February 2007Declaration of satisfaction of mortgage/charge (1 page)
27 February 2007Declaration of satisfaction of mortgage/charge (1 page)
27 February 2007Declaration of satisfaction of mortgage/charge (1 page)
27 February 2007Declaration of satisfaction of mortgage/charge (1 page)
27 February 2007Declaration of satisfaction of mortgage/charge (1 page)
27 February 2007Declaration of satisfaction of mortgage/charge (1 page)
27 February 2007Declaration of satisfaction of mortgage/charge (1 page)
10 November 2006Particulars of mortgage/charge (5 pages)
10 November 2006Particulars of mortgage/charge (5 pages)
15 September 2006Accounts for a medium company made up to 31 December 2005 (26 pages)
15 September 2006Accounts for a medium company made up to 31 December 2005 (26 pages)
9 June 2006Particulars of mortgage/charge (8 pages)
9 June 2006Return made up to 29/05/06; full list of members (7 pages)
9 June 2006Return made up to 29/05/06; full list of members (7 pages)
9 June 2006Particulars of mortgage/charge (8 pages)
9 November 2005Accounts for a medium company made up to 31 December 2004 (18 pages)
9 November 2005Accounts for a medium company made up to 31 December 2004 (18 pages)
19 August 2005Return made up to 29/05/05; full list of members (7 pages)
19 August 2005Return made up to 29/05/05; full list of members (7 pages)
21 June 2005Particulars of mortgage/charge (5 pages)
21 June 2005Particulars of mortgage/charge (5 pages)
1 February 2005Accounts for a medium company made up to 31 December 2003 (20 pages)
1 February 2005Accounts for a medium company made up to 31 December 2003 (20 pages)
26 August 2004Return made up to 29/05/04; full list of members (7 pages)
26 August 2004Return made up to 29/05/04; full list of members (7 pages)
7 November 2003Particulars of mortgage/charge (3 pages)
7 November 2003Particulars of mortgage/charge (3 pages)
7 November 2003Particulars of mortgage/charge (5 pages)
7 November 2003Particulars of mortgage/charge (5 pages)
15 October 2003Particulars of mortgage/charge (4 pages)
15 October 2003Particulars of mortgage/charge (4 pages)
23 August 2003Return made up to 29/05/03; full list of members (7 pages)
23 August 2003Return made up to 29/05/03; full list of members (7 pages)
15 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 June 2003Particulars of mortgage/charge (5 pages)
3 June 2003Particulars of mortgage/charge (5 pages)
26 April 2003Accounts for a medium company made up to 31 December 2002 (22 pages)
26 April 2003Accounts for a medium company made up to 31 December 2002 (22 pages)
10 April 2003Particulars of mortgage/charge (5 pages)
10 April 2003Particulars of mortgage/charge (5 pages)
7 March 2003Particulars of mortgage/charge (5 pages)
7 March 2003Particulars of mortgage/charge (5 pages)
21 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2003Particulars of mortgage/charge (3 pages)
18 February 2003Particulars of mortgage/charge (3 pages)
7 February 2003Particulars of mortgage/charge (4 pages)
7 February 2003Particulars of mortgage/charge (4 pages)
7 January 2003Particulars of mortgage/charge (4 pages)
7 January 2003Particulars of mortgage/charge (4 pages)
27 September 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
27 September 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
21 August 2002Registered office changed on 21/08/02 from: greenfield farm estate congleton cheshire CW12 4TT (1 page)
21 August 2002Registered office changed on 21/08/02 from: greenfield farm estate congleton cheshire CW12 4TT (1 page)
16 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 July 2002Return made up to 29/05/02; full list of members (7 pages)
15 July 2002Return made up to 29/05/02; full list of members (7 pages)
21 June 2002Particulars of mortgage/charge (5 pages)
21 June 2002Particulars of mortgage/charge (5 pages)
3 May 2002Particulars of mortgage/charge (4 pages)
3 May 2002Particulars of mortgage/charge (4 pages)
1 May 2002Particulars of mortgage/charge (3 pages)
1 May 2002Particulars of mortgage/charge (5 pages)
1 May 2002Particulars of mortgage/charge (5 pages)
1 May 2002Particulars of mortgage/charge (3 pages)
5 April 2002Particulars of mortgage/charge (3 pages)
5 April 2002Particulars of mortgage/charge (4 pages)
5 April 2002Particulars of mortgage/charge (3 pages)
5 April 2002Particulars of mortgage/charge (4 pages)
3 April 2002Particulars of mortgage/charge (3 pages)
3 April 2002Particulars of mortgage/charge (3 pages)
21 March 2002Full accounts made up to 31 October 2001 (22 pages)
21 March 2002Full accounts made up to 31 October 2001 (22 pages)
18 March 2002Full accounts made up to 31 December 2000 (18 pages)
18 March 2002Full accounts made up to 31 December 2000 (18 pages)
2 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 January 2002Registered office changed on 09/01/02 from: c/o actionleisure PLC 57 great north road lemsford welwyn garden city hertfordshire AL8 7TL (1 page)
9 January 2002Registered office changed on 09/01/02 from: c/o actionleisure PLC 57 great north road lemsford welwyn garden city hertfordshire AL8 7TL (1 page)
13 December 2001Accounting reference date shortened from 31/12/01 to 31/10/01 (1 page)
13 December 2001Accounting reference date shortened from 31/12/01 to 31/10/01 (1 page)
29 November 2001New director appointed (2 pages)
29 November 2001New director appointed (2 pages)
6 November 2001Secretary resigned;director resigned (1 page)
6 November 2001Director resigned (1 page)
6 November 2001New director appointed (2 pages)
6 November 2001Secretary resigned;director resigned (1 page)
6 November 2001New secretary appointed (2 pages)
6 November 2001New director appointed (2 pages)
6 November 2001Director resigned (1 page)
6 November 2001New secretary appointed (2 pages)
19 October 2001Director resigned (1 page)
19 October 2001Director resigned (1 page)
18 September 2001Registered office changed on 18/09/01 from: hill house 5 holywell hill st albans hertfordshire AL1 1EU (1 page)
18 September 2001Registered office changed on 18/09/01 from: hill house 5 holywell hill st albans hertfordshire AL1 1EU (1 page)
27 June 2001Particulars of mortgage/charge (5 pages)
27 June 2001Particulars of mortgage/charge (5 pages)
22 June 2001Return made up to 29/05/01; full list of members (7 pages)
22 June 2001Return made up to 29/05/01; full list of members (7 pages)
26 March 2001Particulars of mortgage/charge (4 pages)
26 March 2001Particulars of mortgage/charge (4 pages)
4 January 2001Particulars of mortgage/charge (3 pages)
4 January 2001Particulars of mortgage/charge (4 pages)
4 January 2001Particulars of mortgage/charge (4 pages)
4 January 2001Particulars of mortgage/charge (4 pages)
4 January 2001Particulars of mortgage/charge (4 pages)
4 January 2001Particulars of mortgage/charge (4 pages)
4 January 2001Particulars of mortgage/charge (3 pages)
4 January 2001Particulars of mortgage/charge (4 pages)
1 December 2000Particulars of mortgage/charge (16 pages)
1 December 2000Particulars of mortgage/charge (16 pages)
1 December 2000Particulars of mortgage/charge (4 pages)
1 December 2000Particulars of mortgage/charge (4 pages)
30 November 2000Particulars of mortgage/charge (13 pages)
30 November 2000Particulars of mortgage/charge (13 pages)
30 November 2000Particulars of mortgage/charge (4 pages)
30 November 2000Particulars of mortgage/charge (4 pages)
14 July 2000Particulars of mortgage/charge (3 pages)
14 July 2000Particulars of mortgage/charge (3 pages)
12 June 2000Return made up to 29/05/00; full list of members (7 pages)
12 June 2000Return made up to 29/05/00; full list of members (7 pages)
7 June 2000Full accounts made up to 31 December 1999 (15 pages)
7 June 2000Full accounts made up to 31 December 1999 (15 pages)
4 August 1999Particulars of mortgage/charge (3 pages)
4 August 1999Particulars of mortgage/charge (3 pages)
4 August 1999Particulars of mortgage/charge (4 pages)
4 August 1999Particulars of mortgage/charge (4 pages)
22 July 1999Return made up to 29/05/99; no change of members; amend (6 pages)
22 July 1999Return made up to 29/05/99; no change of members; amend (6 pages)
25 June 1999Return made up to 29/05/99; no change of members (4 pages)
25 June 1999Return made up to 29/05/99; no change of members (4 pages)
25 May 1999Full accounts made up to 31 December 1998 (15 pages)
25 May 1999Full accounts made up to 31 December 1998 (15 pages)
16 January 1999Particulars of mortgage/charge (35 pages)
16 January 1999Particulars of mortgage/charge (35 pages)
14 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
14 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
21 October 1998Registered office changed on 21/10/98 from: redfern house 105 ashley road st albans hertfordshire AL1 5GD (1 page)
21 October 1998Registered office changed on 21/10/98 from: redfern house 105 ashley road st albans hertfordshire AL1 5GD (1 page)
17 October 1998Particulars of mortgage/charge (6 pages)
17 October 1998Particulars of mortgage/charge (6 pages)
11 June 1998New director appointed (2 pages)
11 June 1998New director appointed (2 pages)
10 June 1998Accounts made up to 31 December 1997 (1 page)
10 June 1998Accounts made up to 31 December 1997 (1 page)
25 July 1997Accounts made up to 31 December 1996 (1 page)
25 July 1997Accounts made up to 31 December 1996 (1 page)
25 June 1997Return made up to 29/05/97; no change of members (4 pages)
25 June 1997Return made up to 29/05/97; no change of members (4 pages)
21 March 1997New secretary appointed (2 pages)
21 March 1997Secretary resigned;director resigned (1 page)
21 March 1997Secretary resigned;director resigned (1 page)
21 March 1997New secretary appointed (2 pages)
1 July 1996Return made up to 29/05/96; no change of members (4 pages)
1 July 1996Return made up to 29/05/96; no change of members (4 pages)
28 May 1996Registered office changed on 28/05/96 from: latimer road luton LU1 3BH (1 page)
28 May 1996Registered office changed on 28/05/96 from: latimer road luton LU1 3BH (1 page)
19 February 1996New director appointed (2 pages)
19 February 1996New director appointed (2 pages)
18 February 1996Accounts made up to 31 December 1995 (1 page)
18 February 1996Accounts made up to 31 December 1995 (1 page)
14 August 1995Accounts made up to 31 December 1994 (1 page)
14 August 1995Accounts made up to 31 December 1994 (1 page)
30 June 1995Return made up to 29/05/95; full list of members (6 pages)
30 June 1995Return made up to 29/05/95; full list of members (6 pages)
12 April 1988Company name changed V.F.-denver LIMITED\certificate issued on 13/04/88 (2 pages)
12 April 1988Company name changed V.F.-denver LIMITED\certificate issued on 13/04/88 (2 pages)
5 November 1987Company name changed irving white LIMITED\certificate issued on 06/11/87 (2 pages)
5 November 1987Company name changed irving white LIMITED\certificate issued on 06/11/87 (2 pages)
19 March 1983Alter mem and arts (7 pages)
19 March 1983Alter mem and arts (7 pages)
21 June 1974Memorandum of association (6 pages)
21 June 1974Memorandum of association (6 pages)
17 December 1959Certificate of incorporation (1 page)
17 December 1959Certificate of incorporation (1 page)