Company NameEmery Farm Estates Limited
Company StatusActive
Company Number00710137
CategoryPrivate Limited Company
Incorporation Date8 December 1961(62 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameDr Josephine Angela Emery
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 1991(29 years, 8 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHibbert Court Birtles Hall
Birtles Lane
Macclesfield
Cheshire
SK10 4RU
Director NameMs Louise Gail Emery
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1995(33 years, 3 months after company formation)
Appointment Duration29 years, 1 month
RoleConstruction Director
Country of ResidenceWales
Correspondence AddressSummer Place
Marine Drive West Shore
Llandudno
LL30 2QZ
Wales
Secretary NameDr Josephine Angela Emery
NationalityBritish
StatusCurrent
Appointed15 March 1995(33 years, 3 months after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHibbert Court Birtles Hall
Birtles Lane
Macclesfield
Cheshire
SK10 4RU
Director NameMr Craig Nicholas Jones
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2019(57 years, 3 months after company formation)
Appointment Duration5 years, 1 month
RolePolice Officer
Country of ResidenceWales
Correspondence AddressQueens House Queens Road
Chester
CH1 3BQ
Wales
Director NameGordon Haigh Emery
Date of BirthNovember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(29 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 March 1995)
RoleCompany Director
Correspondence AddressSpring Place
Willowmead Park Road
Prestbury
Cheshire
SK10 4BU
Director NameJohn Brierley Turner
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(29 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 April 1996)
RoleSolicitor
Correspondence Address40 Parsonage Road
Heaton Moor
Stockport
Cheshire
SK4 4JR
Secretary NameGordon Haigh Emery
NationalityBritish
StatusResigned
Appointed27 August 1991(29 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 March 1995)
RoleCompany Director
Correspondence AddressSpring Place
Willowmead Park Road
Prestbury
Cheshire
SK10 4BU
Director NameStephen John McCann
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1995(33 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 23 October 1995)
RoleSolicitor
Correspondence Address42 Alderley Road
Wilmslow
Cheshire
SK9 1NY
Director NameMr David Ian Wadsworth
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1996(34 years, 6 months after company formation)
Appointment Duration14 years, 4 months (resigned 15 October 2010)
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence AddressChelwood House
Malpas Road
Tilston
Cheshire
SY14 7HH
Wales
Director NameMr Malcolm James Geoffrey King
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2010(48 years, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 08 September 2020)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressQueens House Queens Road
Chester
CH1 3BQ
Wales

Contact

Telephone01244 674893
Telephone regionChester

Location

Registered AddressQueens House
Queens Road
Chester
CH1 3BQ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

56.1k at £1Life Interest Trust & Dr J.a. Emery
32.92%
Ordinary B
44.9k at £1G. Emery Settlement 1966
26.35%
Ordinary A
41.2k at £1Dr Josephine Angela Emery
24.15%
Ordinary B
4.5k at £1Stip Trustees & Dr J.a. Emery/evans
2.67%
Ordinary C
23.7k at £1G. Emery Settlement 1972
13.91%
Ordinary A

Financials

Year2014
Net Worth£1,963,010
Cash£167,554
Current Liabilities£690,059

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 April 2023 (1 year ago)
Next Return Due5 May 2024 (6 days from now)

Charges

16 September 1998Delivered on: 1 October 1998
Satisfied on: 17 September 2001
Persons entitled: N M Rothschild & Sons Limited

Classification: Legal charge (as defined)
Secured details: All monies due or to become due from the company to the chargee under the terms of the two facility letters dated 10TH and 11TH december 1997 (as defined) and this charge.
Particulars: F/Hold land/blds known as vector house (formerly known as facilities house and burford house) battersea rd,stockport,gt.manchester with all buildings/fixtures,plant and machinery thereon; the proceeds of sale thereof and all deeds/documents and insurance monies; see form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 April 1985Delivered on: 2 May 1985
Satisfied on: 10 October 2012
Persons entitled: Williams & Glyns 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/Hold land and buildings on the west side of heaton moor road heaton stockport greater manchester title no gm 314480 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
5 April 1978Delivered on: 11 April 1978
Satisfied on: 17 September 2001
Persons entitled: William & Glyn's Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the f/h + l/h property of the co. With all fixtures & fittings fixed plant & machinery fixed charge on all the goodwill + uncalled capital & all other f/h + l/h property & floating charge on the undertaking & all other property and assets of the co.
Fully Satisfied
19 December 1975Delivered on: 6 January 1976
Satisfied on: 23 March 2007
Persons entitled: William & Glyn's Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Deeds of receivable rents amounting to £57,900 arising out of 13 properties no'D. 24-48 inclusive (even nos. Only) station road, heaton mersey, stockport, cheshire.
Fully Satisfied
17 April 1972Delivered on: 19 April 1972
Satisfied on: 23 March 2007
Persons entitled: William & Glyn's Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Deeds of first receivable rents of £8,966 arising out of 13 plots of leasehold land on industrial estate, heaton mersey lancaster.
Fully Satisfied
17 August 1967Delivered on: 21 August 1967
Satisfied on: 23 March 2007
Persons entitled: Williams Deacon's Bank

Classification: Deposit of deeds w/o instrument
Secured details: All monies due, etc.
Particulars: First receivable rents of £11966 out of 11 plots of l/h land on the industrial est. At heaton mersey lancs.
Fully Satisfied
24 March 2006Delivered on: 1 April 2006
Satisfied on: 2 September 2010
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 and buildings on the west side of saville road westwood peterborough t/no CB122332. 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
6 November 1998Delivered on: 18 November 1998
Satisfied on: 10 October 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party charge of debt
Secured details: All monies due or to become due from business homes B1 limited to the chargee on any account whatsoever.
Particulars: The sum of £1,100,000 due from business homes B1 limited to the company including all interest accrued and all increases in the amount of the debt.
Fully Satisfied
6 November 1998Delivered on: 18 November 1998
Satisfied on: 10 October 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party charge of deposit
Secured details: All monies due or to become due from business homes B1 limited to the chargee on any account whatsoever.
Particulars: The deposit initially of £360,000 credited to account designation 20197541 with the bank and any addition to that deposit.
Fully Satisfied
4 May 1962Delivered on: 8 May 1962
Satisfied on: 23 March 2007
Persons entitled: Williams Deacon's Bank

Classification: Deposit of deeds without written instrument.
Secured details: All monies due, etc.
Particulars: Grundy hill farm and underbank farm with smaller plots of land adjoining in heaton mersey, stockport.
Fully Satisfied
16 September 1998Delivered on: 1 October 1998
Persons entitled: N M Rothschild & Sons Limited

Classification: Legal charge (as defined)
Secured details: All monies due or to become due from the company to the chargee under the terms of the two facility letters dated 10TH and 11TH december 1997 (as defined) and this charge.
Particulars: L/Hold property - land on north side of fog lane,didsbury,gt.manchester (181,183,191,193 and 195 fog lane);land on north side of fog lane,didsbury; t/nos: LA51684,LA187099,LA29161,LA303049,LA298130,LA301457,GM449771,LA12391 and LA336705; all rights,title and interest thereon and proceeds of sale thereof; see form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
19 December 1997Delivered on: 7 January 1998
Persons entitled: N M Rothschild & Sons Limited

Classification: Legal charge
Secured details: All indebtedness,monies,obligations and liabilities due or to become due from the company to the chargee and/or any transferee as defined in clause 16.1 of this charge under the terms of the facility letter and/or in connection with the facility thereby granted and/or under this charge together with all other indebtedness on any account.
Particulars: F/H land and buildings being part of a dismantled railway lying between didsbury road and vale road and land and buildings on the west side of vale road,heaton mersey,stockport,greater manchester.t/nos.CH79743 and CH68030 and any part or parts thereof and all buildings,structures and fixtures (including trade fixtures,fixed plant and machinery) now or hereafter to be erected thereon or form part thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
23 September 2014Delivered on: 26 September 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
29 August 2014Delivered on: 13 September 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Vale house grove house lyme house and land on the north-west side of station road heaton mersey stockport t/no MAN212084 MAN223159.
Outstanding
29 August 2014Delivered on: 6 September 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F vale house station road heaton mersey stockport.
Outstanding
3 April 2012Delivered on: 12 April 2012
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 and buildings lying to the west of station road, heaton mersey stockport, t/no: GM624314.
Outstanding
28 February 2012Delivered on: 1 March 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land and buildings at station road, heaton mersey with title numbers CH68030 and CH79743 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
27 May 2011Delivered on: 1 June 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
19 July 2002Delivered on: 3 August 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 3 & 4 beam street nantwhich cheshire t/no part CH271135. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
11 October 2000Delivered on: 21 October 2000
Persons entitled: N M Rothschild and Sons Limited

Classification: Charge over land
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the facility letter and/or in connection with the facility thereby granted and/or under this charge (as defined).
Particulars: Property 30 princess street kuntsford cheshire t/n CH213200 all buildings structures and fixtures (including trade fixtures fixed plant and merchinery) hereafter to be thereon. See the mortgage charge document for full details.
Outstanding
16 September 1998Delivered on: 1 October 1998
Persons entitled: N M Rothschild & Sons Limited

Classification: Legal charge (as defined)
Secured details: All monies due or to become due from the company to the chargee under the terms of the two facility letters dated 10TH december 1997 and 11TH december 1997 (as defined) and this charge.
Particulars: F/Hold land/blds known as mersey house,battersea rd,stockport,gt.manchester with all buildings,fixtures,plant/machinery thereon; all income and rights thereto and proceeds of sale thereof; see form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

9 September 2020Termination of appointment of Malcolm James Geoffrey King as a director on 8 September 2020 (1 page)
25 May 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
22 May 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
6 March 2019Appointment of Mr Craig Nicholas Jones as a director on 6 March 2019 (2 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
9 May 2018Confirmation statement made on 21 April 2018 with updates (4 pages)
23 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
10 May 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
10 May 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 June 2016Registered office address changed from Chester Railway Station 1st Floor West Wing Offices Station Road Chester Cheshire to Queens House Queens Road Chester CH1 3BQ on 29 June 2016 (1 page)
29 June 2016Registered office address changed from Chester Railway Station 1st Floor West Wing Offices Station Road Chester Cheshire to Queens House Queens Road Chester CH1 3BQ on 29 June 2016 (1 page)
25 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 170,420
(7 pages)
25 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 170,420
(7 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 June 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 170,420
(7 pages)
9 June 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 170,420
(7 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 September 2014Registration of charge 007101370021, created on 23 September 2014 (33 pages)
26 September 2014Registration of charge 007101370021, created on 23 September 2014 (33 pages)
13 September 2014Registration of charge 007101370020, created on 29 August 2014 (32 pages)
13 September 2014Registration of charge 007101370020, created on 29 August 2014 (32 pages)
6 September 2014Registration of charge 007101370019, created on 29 August 2014 (32 pages)
6 September 2014Registration of charge 007101370019, created on 29 August 2014 (32 pages)
21 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 170,420
(7 pages)
21 May 2014Termination of appointment of Malcolm King as a director (1 page)
21 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 170,420
(7 pages)
21 May 2014Termination of appointment of Malcolm King as a director (1 page)
13 March 2014Registered office address changed from Norroy House Nuns Road Chester Cheshire CH1 2LJ on 13 March 2014 (1 page)
13 March 2014Registered office address changed from Norroy House Nuns Road Chester Cheshire CH1 2LJ on 13 March 2014 (1 page)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (7 pages)
16 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (7 pages)
15 May 2013Director's details changed for Mr Malcolm James Geoffrey King on 6 June 2012 (2 pages)
15 May 2013Director's details changed for Mr Malcolm James Geoffrey King on 6 June 2012 (2 pages)
15 May 2013Director's details changed for Mr Malcolm James Geoffrey King on 6 June 2012 (2 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
16 August 2012Registered office address changed from Unit 5 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP on 16 August 2012 (2 pages)
16 August 2012Registered office address changed from Unit 5 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP on 16 August 2012 (2 pages)
14 June 2012Annual return made up to 21 April 2012 with a full list of shareholders (8 pages)
14 June 2012Annual return made up to 21 April 2012 with a full list of shareholders (8 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 18 (5 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 18 (5 pages)
1 March 2012Particulars of a mortgage or charge / charge no: 17 (10 pages)
1 March 2012Particulars of a mortgage or charge / charge no: 17 (10 pages)
10 January 2012Auditor's resignation (1 page)
10 January 2012Auditor's resignation (1 page)
5 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
5 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
28 December 2011Auditor's resignation (1 page)
28 December 2011Auditor's resignation (1 page)
1 June 2011Particulars of a mortgage or charge / charge no: 16 (12 pages)
1 June 2011Particulars of a mortgage or charge / charge no: 16 (12 pages)
18 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (8 pages)
18 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (8 pages)
18 May 2011Termination of appointment of David Wadsworth as a director (1 page)
18 May 2011Termination of appointment of David Wadsworth as a director (1 page)
4 January 2011Accounts for a small company made up to 31 March 2010 (12 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (12 pages)
29 September 2010Appointment of Mr Malcolm James Geoffrey King as a director (2 pages)
29 September 2010Appointment of Mr Malcolm James Geoffrey King as a director (2 pages)
8 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
8 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
18 August 2010Appointment of Malcolm James Geoffrey King as a director (3 pages)
18 August 2010Appointment of Malcolm James Geoffrey King as a director (3 pages)
25 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (6 pages)
25 May 2010Director's details changed for Louise Gail Emery on 21 April 2010 (2 pages)
25 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (6 pages)
25 May 2010Director's details changed for Louise Gail Emery on 21 April 2010 (2 pages)
22 January 2010Accounts for a small company made up to 31 March 2009 (12 pages)
22 January 2010Accounts for a small company made up to 31 March 2009 (12 pages)
14 May 2009Location of register of members (1 page)
14 May 2009Location of debenture register (1 page)
14 May 2009Registered office changed on 14/05/2009 from unit 5 chester business park hilliards court chester cheshire CH4 9QP (1 page)
14 May 2009Location of debenture register (1 page)
14 May 2009Registered office changed on 14/05/2009 from unit 5 chester business park hilliards court chester cheshire CH4 9QP (1 page)
14 May 2009Return made up to 21/04/09; full list of members (5 pages)
14 May 2009Location of register of members (1 page)
14 May 2009Return made up to 21/04/09; full list of members (5 pages)
31 January 2009Accounts for a small company made up to 31 March 2008 (12 pages)
31 January 2009Registered office changed on 31/01/2009 from the sugar house sugar lane manley cheshire WA6 9HR (1 page)
31 January 2009Accounts for a small company made up to 31 March 2008 (12 pages)
31 January 2009Registered office changed on 31/01/2009 from the sugar house sugar lane manley cheshire WA6 9HR (1 page)
15 May 2008Return made up to 21/04/08; full list of members (5 pages)
15 May 2008Return made up to 21/04/08; full list of members (5 pages)
30 January 2008Accounts for a small company made up to 31 March 2007 (12 pages)
30 January 2008Accounts for a small company made up to 31 March 2007 (12 pages)
9 May 2007Return made up to 21/04/07; full list of members (3 pages)
9 May 2007Return made up to 21/04/07; full list of members (3 pages)
23 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2007Accounts for a small company made up to 31 March 2006 (12 pages)
23 January 2007Accounts for a small company made up to 31 March 2006 (12 pages)
10 May 2006Return made up to 21/04/06; full list of members (3 pages)
10 May 2006Return made up to 21/04/06; full list of members (3 pages)
10 May 2006Location of register of members (1 page)
10 May 2006Location of register of members (1 page)
1 April 2006Particulars of mortgage/charge (3 pages)
1 April 2006Particulars of mortgage/charge (3 pages)
20 December 2005Accounts for a small company made up to 31 March 2005 (10 pages)
20 December 2005Accounts for a small company made up to 31 March 2005 (10 pages)
23 June 2005Auditor's resignation (1 page)
23 June 2005Auditor's resignation (1 page)
6 June 2005Registered office changed on 06/06/05 from: stellar house barbour square high street tattenhall chester CH3 9RF (1 page)
6 June 2005Registered office changed on 06/06/05 from: stellar house barbour square high street tattenhall chester CH3 9RF (1 page)
12 May 2005Return made up to 21/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 May 2005Return made up to 21/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 January 2005Accounts for a small company made up to 31 March 2004 (12 pages)
31 January 2005Accounts for a small company made up to 31 March 2004 (12 pages)
7 October 2004Return made up to 27/08/04; full list of members (7 pages)
7 October 2004Return made up to 27/08/04; full list of members (7 pages)
5 February 2004Accounts for a small company made up to 31 March 2003 (11 pages)
5 February 2004Accounts for a small company made up to 31 March 2003 (11 pages)
24 September 2003Return made up to 27/08/03; full list of members (7 pages)
24 September 2003Return made up to 27/08/03; full list of members (7 pages)
24 April 2003£ sr 1614@1 31/03/02 (1 page)
24 April 2003£ sr 1614@1 31/03/02 (1 page)
28 January 2003Accounts for a small company made up to 31 March 2002 (9 pages)
28 January 2003Accounts for a small company made up to 31 March 2002 (9 pages)
30 September 2002Return made up to 27/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 September 2002Return made up to 27/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 August 2002Particulars of mortgage/charge (4 pages)
3 August 2002Particulars of mortgage/charge (4 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (9 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (9 pages)
28 January 2002Registered office changed on 28/01/02 from: the boathouse bostock hall bostock road middlewich cheshire CW10 9JN (1 page)
28 January 2002Registered office changed on 28/01/02 from: the boathouse bostock hall bostock road middlewich cheshire CW10 9JN (1 page)
2 October 2001Return made up to 27/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 October 2001Return made up to 27/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 January 2001Accounts for a small company made up to 31 March 2000 (9 pages)
19 January 2001Accounts for a small company made up to 31 March 2000 (9 pages)
21 October 2000Particulars of mortgage/charge (14 pages)
21 October 2000Particulars of mortgage/charge (14 pages)
28 September 2000Return made up to 27/08/00; full list of members
  • 363(287) ‐ Registered office changed on 28/09/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 September 2000Return made up to 27/08/00; full list of members
  • 363(287) ‐ Registered office changed on 28/09/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 September 2000Registered office changed on 26/09/00 from: first floor mersey house battersea road stockport cheshire SK4 3EA (1 page)
26 September 2000Registered office changed on 26/09/00 from: first floor mersey house battersea road stockport cheshire SK4 3EA (1 page)
2 February 2000Accounts for a small company made up to 31 March 1999 (9 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (9 pages)
13 December 1999Director's particulars changed (1 page)
13 December 1999Director's particulars changed (1 page)
13 December 1999Secretary's particulars changed;director's particulars changed (1 page)
13 December 1999Director's particulars changed (1 page)
13 December 1999Secretary's particulars changed;director's particulars changed (1 page)
13 December 1999Director's particulars changed (1 page)
21 September 1999Return made up to 27/08/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
21 September 1999Return made up to 27/08/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
16 August 1999£ ic 178134/172034 19/02/99 £ sr 6100@1=6100 (1 page)
16 August 1999£ ic 178134/172034 19/02/99 £ sr 6100@1=6100 (1 page)
21 July 1999Ad 08/02/99--------- £ si 148445@1=148445 £ ic 29689/178134 (2 pages)
21 July 1999Ad 08/02/99--------- £ si 148445@1=148445 £ ic 29689/178134 (2 pages)
21 July 1999£ nc 29689/178134 08/02/99 (1 page)
21 July 1999£ nc 29689/178134 08/02/99 (1 page)
11 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
11 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
18 November 1998Particulars of mortgage/charge (3 pages)
18 November 1998Particulars of mortgage/charge (3 pages)
18 November 1998Particulars of mortgage/charge (3 pages)
18 November 1998Particulars of mortgage/charge (3 pages)
5 November 1998Return made up to 27/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 November 1998Return made up to 27/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 October 1998Auditor's resignation (1 page)
2 October 1998Auditor's resignation (1 page)
1 October 1998Particulars of mortgage/charge (7 pages)
1 October 1998Particulars of mortgage/charge (7 pages)
1 October 1998Particulars of mortgage/charge (8 pages)
1 October 1998Particulars of mortgage/charge (7 pages)
1 October 1998Particulars of mortgage/charge (8 pages)
1 October 1998Particulars of mortgage/charge (7 pages)
3 February 1998Registered office changed on 03/02/98 from: 184 heaton moor rd stockport cheshire SK4 4DU (1 page)
3 February 1998Registered office changed on 03/02/98 from: 184 heaton moor rd stockport cheshire SK4 4DU (1 page)
25 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
25 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
7 January 1998Particulars of mortgage/charge (7 pages)
7 January 1998Particulars of mortgage/charge (7 pages)
6 October 1997Return made up to 27/08/97; full list of members (10 pages)
6 October 1997Return made up to 27/08/97; full list of members (10 pages)
31 January 1997Full group accounts made up to 31 March 1995 (21 pages)
31 January 1997Full group accounts made up to 31 March 1996 (20 pages)
31 January 1997Full group accounts made up to 31 March 1995 (21 pages)
31 January 1997Full group accounts made up to 31 March 1996 (20 pages)
25 September 1996Return made up to 27/08/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 September 1996Return made up to 27/08/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 June 1996New director appointed (2 pages)
10 June 1996New director appointed (2 pages)
23 April 1996Director resigned (1 page)
23 April 1996Director resigned (1 page)
12 September 1995Return made up to 27/08/95; full list of members (10 pages)
12 September 1995Return made up to 27/08/95; full list of members (10 pages)
7 April 1995Director resigned;new director appointed (2 pages)
7 April 1995Director resigned;new director appointed (2 pages)
7 April 1995Secretary resigned;new secretary appointed (2 pages)
7 April 1995New director appointed (2 pages)
7 April 1995New director appointed (2 pages)
7 April 1995Secretary resigned;new secretary appointed (2 pages)
8 December 1961Incorporation (12 pages)
8 December 1961Incorporation (12 pages)