Company NameSeymour Properties (Winsford) Limited
DirectorsRoland Finney and Gillian Margaret Stitt
Company StatusActive
Company Number00753157
CategoryPrivate Limited Company
Incorporation Date12 March 1963(61 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Roland Finney
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(27 years, 10 months after company formation)
Appointment Duration33 years, 4 months
RoleBuilding Manager
Country of ResidenceEngland
Correspondence Address148 Wistaston Road
Willaston
Nantwich
Cheshire
CW5 6QT
Director NameMrs Gillian Margaret Stitt
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2022(59 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Grange Lane
Winsford
Cheshire
CW7 2BP
Director NameMr David Finney
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(27 years, 10 months after company formation)
Appointment Duration13 years, 2 months (resigned 16 March 2004)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoxwist Barn Cinder Hill
Whitegate
Northwich
Cheshire
CW8 2BH
Director NameMarjorie Finney
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(27 years, 10 months after company formation)
Appointment Duration17 years, 5 months (resigned 04 June 2008)
RoleCompany Director
Correspondence AddressApartment 40 Bowling Green Court
Brook Street
Chester
Cheshire
CH1 3DP
Wales
Director NameLeonard Seymour Finney
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(27 years, 10 months after company formation)
Appointment Duration30 years, 11 months (resigned 01 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 40 Bowling Green Court
Brook Street
Chester
Cheshire
CH1 3DP
Wales
Director NameMr Martyn Finney
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(27 years, 10 months after company formation)
Appointment Duration32 years, 7 months (resigned 05 August 2023)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressCanty Lye
Cinder Hill Whitegate
Northwich
Cheshire
CW8 2BH
Secretary NameMarjorie Finney
NationalityBritish
StatusResigned
Appointed31 December 1990(27 years, 10 months after company formation)
Appointment Duration17 years, 5 months (resigned 04 June 2008)
RoleCompany Director
Correspondence AddressApartment 40 Bowling Green Court
Brook Street
Chester
Cheshire
CH1 3DP
Wales
Secretary NameMr Martyn Finney
NationalityBritish
StatusResigned
Appointed04 June 2008(45 years, 3 months after company formation)
Appointment Duration15 years, 2 months (resigned 05 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCanty Lye
Cinder Hill Whitegate
Northwich
Cheshire
CW8 2BH

Location

Registered Address15 Grange Lane
Winsford
Cheshire
CW7 2BP
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWinsford
WardWinsford Over and Verdin
Built Up AreaWinsford (Cheshire West and Chester)
Address Matches3 other UK companies use this postal address

Shareholders

1.3k at £1Martyn Finney
33.33%
Ordinary
1.3k at £1Mr Roland Finney
33.33%
Ordinary
1.3k at £1Mrs Gillian M. Stitt
33.33%
Ordinary

Financials

Year2014
Net Worth£221,304
Cash£1,123
Current Liabilities£193,071

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

6 December 1999Delivered on: 15 December 1999
Satisfied on: 16 November 2010
Persons entitled: Cheshire Building Society

Classification: Deed of charge over building contract
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in respect of or in connection with a development finance loan facility agreement and a building contract dated 7 october 1999 (as defined).
Particulars: All rights,title and interest in and to the construction contract and all sums from time to time payable by joseph finney PLC and all plant machinery fixtures/fittings over land at the north east side of and lying to east of smithdown lane,liverpool,merseyside; t/nos MS375684 and MS375680. See the mortgage charge document for full details.
Fully Satisfied
6 December 1999Delivered on: 15 December 1999
Satisfied on: 16 November 2010
Persons entitled: Cheshire Building Society

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 known as grinfield st,liverpool; t/nos MS375684 and MS375680; the benefit of any covenant agreement or undertaking and all rights,goodwill of business and any other agreement thereon. See the mortgage charge document for full details.
Fully Satisfied
29 March 1996Delivered on: 16 April 1996
Satisfied on: 16 November 2010
Persons entitled: Cheshire Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Bank house high street winsford cheshire and all buildings and fixtures.
Fully Satisfied
25 March 1996Delivered on: 11 April 1996
Satisfied on: 16 November 2010
Persons entitled: Cheshire Building Society

Classification: Assignment of rents
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the terms of the offer/facility, this assignment or any related security documents or on any account whatsoever.
Particulars: A) the company's right title and interest in and to the rents and b) the rights and remedies of the company arising out of or in connection with any failure by the tenants to pay the rents (including the right to forefiet the leases). See the mortgage charge document for full details.
Fully Satisfied
29 March 1996Delivered on: 11 April 1996
Satisfied on: 16 November 2010
Persons entitled: Cheshire Building Society

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 March 1993Delivered on: 16 March 1993
Satisfied on: 16 November 2010
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: The old post office whitegate northwich cheshire t/n ch 250867.
Fully Satisfied
17 December 1990Delivered on: 27 December 1990
Satisfied on: 16 November 2010
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: Whitegate post office and all those pieces or parcels of land situate in the township of whitegate near northwich containing 9.172 acres or thereabouts, adjoining, cheshire.
Fully Satisfied
25 March 1990Delivered on: 12 April 1990
Satisfied on: 16 November 2010
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: Red house farm, binder hall, whitegate, northwich, cheshire title no ch 320160.
Fully Satisfied
8 February 2007Delivered on: 12 February 2007
Satisfied on: 18 April 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Bank house high street winsford cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
23 December 2002Delivered on: 7 January 2003
Satisfied on: 16 November 2010
Persons entitled: Cheshire Building Society

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Apartment 16, the blundellsands classic, 19 blundellsands road west blundellsands L23 6BA.
Fully Satisfied
23 October 2001Delivered on: 1 November 2001
Satisfied on: 16 November 2010
Persons entitled: Cheshire Building Society

Classification: Commercial loan mortgage deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Leasehold property k/a land adjoining blundellsands hotel blundellsands sefton merseyside t/n MS310792.
Fully Satisfied
6 December 1999Delivered on: 15 December 1999
Satisfied on: 16 November 2010
Persons entitled: Cheshire Building Society

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 known as red house farm,cinderhill,whitegate,cheshire; t/no CH320160; the benefit of any covenant agreement or undertaking and any other agreement,rights,goodwill of business thereon. See the mortgage charge document for full details.
Fully Satisfied
6 December 1999Delivered on: 15 December 1999
Satisfied on: 16 November 2010
Persons entitled: Cheshire Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
27 June 1963Delivered on: 9 July 1963
Satisfied on: 29 November 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: Site of the bank house winsford cheshire over 8 and 16 lower high street and weaver villa, 94 weaver street winsford cheshire.
Fully Satisfied
2 December 2022Delivered on: 20 December 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Bank house,high street, winsford, CW7 2EB.
Outstanding
2 December 2022Delivered on: 9 December 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Bank house, bank house high street, winsford, CW7 2EB.
Outstanding
2 May 2012Delivered on: 3 May 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: £588,000.00 due or to become due from the company to the chargee.
Particulars: F/H property k/a bank house high street winsford t/no CH559495 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 March 2012Delivered on: 29 March 2012
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.
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
29 June 2006Delivered on: 1 July 2006
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: 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.
Outstanding

Filing History

7 February 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
27 December 2023Previous accounting period shortened from 1 April 2023 to 31 March 2023 (1 page)
24 October 2023Termination of appointment of Martyn Finney as a secretary on 5 August 2023 (1 page)
24 October 2023Cessation of Martyn Finney as a person with significant control on 5 August 2023 (1 page)
24 October 2023Termination of appointment of Martyn Finney as a director on 5 August 2023 (1 page)
27 March 2023Total exemption full accounts made up to 5 April 2022 (10 pages)
6 February 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
5 January 2023Satisfaction of charge 16 in full (1 page)
30 December 2022Satisfaction of charge 17 in full (2 pages)
27 December 2022Previous accounting period shortened from 2 April 2022 to 1 April 2022 (1 page)
20 December 2022Registration of charge 007531570019, created on 2 December 2022 (14 pages)
9 December 2022Registration of charge 007531570018, created on 2 December 2022 (12 pages)
16 November 2022Change of details for Mrs Gillian Margaret Stitt as a person with significant control on 16 November 2022 (2 pages)
16 November 2022Change of details for Mr Roland Finney as a person with significant control on 16 November 2022 (2 pages)
16 November 2022Change of details for Mr Martyn Finney as a person with significant control on 16 November 2022 (2 pages)
6 September 2022Appointment of Mrs Gillian Margaret Stitt as a director on 5 September 2022 (2 pages)
22 March 2022Total exemption full accounts made up to 5 April 2021 (10 pages)
12 February 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
22 December 2021Previous accounting period shortened from 3 April 2021 to 2 April 2021 (1 page)
6 December 2021Termination of appointment of Leonard Seymour Finney as a director on 1 December 2021 (1 page)
29 March 2021Total exemption full accounts made up to 5 April 2020 (10 pages)
31 December 2020Confirmation statement made on 31 December 2020 with no updates (3 pages)
28 March 2020Total exemption full accounts made up to 5 April 2019 (10 pages)
5 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
28 December 2019Previous accounting period shortened from 4 April 2019 to 3 April 2019 (1 page)
26 March 2019Total exemption full accounts made up to 5 April 2018 (10 pages)
4 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
3 January 2019Previous accounting period shortened from 5 April 2018 to 4 April 2018 (1 page)
3 December 2018Registered office address changed from Darland House 44 Winnington Hill Northwich Cheshire CW8 1AU to 15 Grange Lane Winsford Cheshire CW7 2BP on 3 December 2018 (1 page)
6 April 2018Total exemption full accounts made up to 5 April 2017 (8 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
24 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
24 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
3 January 2017Total exemption small company accounts made up to 5 April 2016 (8 pages)
3 January 2017Total exemption small company accounts made up to 5 April 2016 (8 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 3,750
(6 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 3,750
(6 pages)
18 December 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
18 December 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
9 January 2015Total exemption small company accounts made up to 5 April 2014 (7 pages)
9 January 2015Total exemption small company accounts made up to 5 April 2014 (7 pages)
9 January 2015Total exemption small company accounts made up to 5 April 2014 (7 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 3,750
(6 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 3,750
(6 pages)
27 January 2014Registered office address changed from Grange House Grange Lane Winsford Cheshire CW7 2BP on 27 January 2014 (1 page)
27 January 2014Registered office address changed from Grange House Grange Lane Winsford Cheshire CW7 2BP on 27 January 2014 (1 page)
25 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 3,750
(6 pages)
25 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 3,750
(6 pages)
27 December 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
27 December 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
27 December 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
18 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
18 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
20 December 2012Statement of capital on 20 December 2012
  • GBP 3,750
(4 pages)
20 December 2012Statement of capital on 20 December 2012
  • GBP 3,750
(4 pages)
20 December 2012Statement by directors (1 page)
20 December 2012Statement by directors (1 page)
20 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 December 2012Solvency statement dated 13/12/12 (1 page)
20 December 2012Solvency statement dated 13/12/12 (1 page)
20 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 December 2012Total exemption small company accounts made up to 5 April 2012 (7 pages)
19 December 2012Total exemption small company accounts made up to 5 April 2012 (7 pages)
19 December 2012Total exemption small company accounts made up to 5 April 2012 (7 pages)
3 May 2012Particulars of a mortgage or charge / charge no: 17 (10 pages)
3 May 2012Particulars of a mortgage or charge / charge no: 17 (10 pages)
20 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
20 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
29 March 2012Particulars of a mortgage or charge / charge no: 16 (11 pages)
29 March 2012Particulars of a mortgage or charge / charge no: 16 (11 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
24 November 2011Total exemption small company accounts made up to 5 April 2011 (7 pages)
24 November 2011Total exemption small company accounts made up to 5 April 2011 (7 pages)
24 November 2011Total exemption small company accounts made up to 5 April 2011 (7 pages)
11 January 2011Director's details changed for Leonard Seymour Finney on 31 December 2010 (2 pages)
11 January 2011Director's details changed for Leonard Seymour Finney on 31 December 2010 (2 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
17 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
17 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
17 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
17 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
17 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
17 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
17 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
17 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
17 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
17 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
17 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
17 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
17 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
17 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
17 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
17 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
17 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
17 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
17 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
17 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
17 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 October 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
11 October 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
11 October 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
27 January 2010Director's details changed for Mr Roland Finney on 31 December 2009 (2 pages)
27 January 2010Director's details changed for Mr Martyn Finney on 31 December 2009 (2 pages)
27 January 2010Director's details changed for Leonard Seymour Finney on 31 December 2009 (2 pages)
27 January 2010Director's details changed for Mr Martyn Finney on 31 December 2009 (2 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
27 January 2010Director's details changed for Mr Roland Finney on 31 December 2009 (2 pages)
27 January 2010Director's details changed for Leonard Seymour Finney on 31 December 2009 (2 pages)
29 December 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
29 December 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
29 December 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
22 July 2009Registered office changed on 22/07/2009 from front lodge cobblers cross tarporley cheshire CW6 0DH (1 page)
22 July 2009Registered office changed on 22/07/2009 from front lodge cobblers cross tarporley cheshire CW6 0DH (1 page)
19 March 2009Return made up to 31/12/08; full list of members (4 pages)
19 March 2009Secretary appointed mr martyn finney (1 page)
19 March 2009Return made up to 31/12/08; full list of members (4 pages)
19 March 2009Secretary appointed mr martyn finney (1 page)
18 March 2009Appointment terminated director marjorie finney (1 page)
18 March 2009Appointment terminated secretary marjorie finney (1 page)
18 March 2009Appointment terminated secretary marjorie finney (1 page)
18 March 2009Appointment terminated director marjorie finney (1 page)
4 February 2009Total exemption small company accounts made up to 5 April 2008 (7 pages)
4 February 2009Total exemption small company accounts made up to 5 April 2008 (7 pages)
4 February 2009Total exemption small company accounts made up to 5 April 2008 (7 pages)
22 January 2008Total exemption small company accounts made up to 5 April 2007 (7 pages)
22 January 2008Total exemption small company accounts made up to 5 April 2007 (7 pages)
22 January 2008Total exemption small company accounts made up to 5 April 2007 (7 pages)
18 January 2008Director's particulars changed (1 page)
18 January 2008Return made up to 31/12/07; full list of members (3 pages)
18 January 2008Director's particulars changed (1 page)
18 January 2008Return made up to 31/12/07; full list of members (3 pages)
27 February 2007Total exemption small company accounts made up to 5 April 2006 (8 pages)
27 February 2007Total exemption small company accounts made up to 5 April 2006 (8 pages)
27 February 2007Total exemption small company accounts made up to 5 April 2006 (8 pages)
20 February 2007Return made up to 31/12/06; full list of members (3 pages)
20 February 2007Return made up to 31/12/06; full list of members (3 pages)
20 February 2007Director's particulars changed (1 page)
20 February 2007Secretary's particulars changed;director's particulars changed (1 page)
20 February 2007Secretary's particulars changed;director's particulars changed (1 page)
20 February 2007Director's particulars changed (1 page)
12 February 2007Particulars of mortgage/charge (3 pages)
12 February 2007Particulars of mortgage/charge (3 pages)
1 July 2006Particulars of mortgage/charge (3 pages)
1 July 2006Particulars of mortgage/charge (3 pages)
31 March 2006Return made up to 31/12/05; full list of members (3 pages)
31 March 2006Return made up to 31/12/05; full list of members (3 pages)
8 February 2006Total exemption full accounts made up to 5 April 2005 (13 pages)
8 February 2006Total exemption full accounts made up to 5 April 2005 (13 pages)
8 February 2006Total exemption full accounts made up to 5 April 2005 (13 pages)
2 February 2005Total exemption small company accounts made up to 5 April 2004 (8 pages)
2 February 2005Total exemption small company accounts made up to 5 April 2004 (8 pages)
2 February 2005Total exemption small company accounts made up to 5 April 2004 (8 pages)
27 January 2005Return made up to 31/12/04; full list of members (10 pages)
27 January 2005Return made up to 31/12/04; full list of members (10 pages)
9 June 2004Memorandum and Articles of Association (6 pages)
9 June 2004Memorandum and Articles of Association (6 pages)
9 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
9 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
15 April 2004Director resigned (1 page)
15 April 2004Director resigned (1 page)
6 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
6 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
5 February 2004Accounts for a small company made up to 5 April 2003 (7 pages)
5 February 2004Accounts for a small company made up to 5 April 2003 (7 pages)
5 February 2004Accounts for a small company made up to 5 April 2003 (7 pages)
23 January 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
23 January 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
7 January 2003Particulars of mortgage/charge (3 pages)
7 January 2003Particulars of mortgage/charge (3 pages)
24 October 2002Full accounts made up to 5 April 2002 (12 pages)
24 October 2002Full accounts made up to 5 April 2002 (12 pages)
24 October 2002Full accounts made up to 5 April 2002 (12 pages)
30 January 2002Return made up to 31/12/01; full list of members (8 pages)
30 January 2002Return made up to 31/12/01; full list of members (8 pages)
1 November 2001Particulars of mortgage/charge (3 pages)
1 November 2001Particulars of mortgage/charge (3 pages)
25 July 2001Accounts for a small company made up to 5 April 2001 (7 pages)
25 July 2001Accounts for a small company made up to 5 April 2001 (7 pages)
25 July 2001Accounts for a small company made up to 5 April 2001 (7 pages)
17 January 2001Return made up to 31/12/00; full list of members (8 pages)
17 January 2001Return made up to 31/12/00; full list of members (8 pages)
26 July 2000Accounts for a small company made up to 5 April 2000 (7 pages)
26 July 2000Accounts for a small company made up to 5 April 2000 (7 pages)
26 July 2000Accounts for a small company made up to 5 April 2000 (7 pages)
27 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 December 1999Particulars of mortgage/charge (7 pages)
15 December 1999Particulars of mortgage/charge (7 pages)
15 December 1999Particulars of mortgage/charge (7 pages)
15 December 1999Particulars of mortgage/charge (7 pages)
15 December 1999Particulars of mortgage/charge (7 pages)
15 December 1999Particulars of mortgage/charge (7 pages)
15 December 1999Particulars of mortgage/charge (7 pages)
15 December 1999Particulars of mortgage/charge (7 pages)
12 August 1999Accounts for a small company made up to 5 April 1999 (7 pages)
12 August 1999Accounts for a small company made up to 5 April 1999 (7 pages)
12 August 1999Accounts for a small company made up to 5 April 1999 (7 pages)
29 January 1999Return made up to 31/12/98; no change of members (6 pages)
29 January 1999Return made up to 31/12/98; no change of members (6 pages)
19 October 1998Full accounts made up to 5 April 1998 (14 pages)
19 October 1998Full accounts made up to 5 April 1998 (14 pages)
19 October 1998Full accounts made up to 5 April 1998 (14 pages)
29 January 1998Return made up to 31/12/97; no change of members (6 pages)
29 January 1998Return made up to 31/12/97; no change of members (6 pages)
28 January 1998Full accounts made up to 5 April 1997 (14 pages)
28 January 1998Full accounts made up to 5 April 1997 (14 pages)
28 January 1998Full accounts made up to 5 April 1997 (14 pages)
19 February 1997Return made up to 31/12/96; full list of members (8 pages)
19 February 1997Return made up to 31/12/96; full list of members (8 pages)
9 January 1997Full accounts made up to 5 April 1996 (12 pages)
9 January 1997Full accounts made up to 5 April 1996 (12 pages)
9 January 1997Full accounts made up to 5 April 1996 (12 pages)
16 April 1996Particulars of mortgage/charge (6 pages)
16 April 1996Particulars of mortgage/charge (6 pages)
11 April 1996Particulars of mortgage/charge (3 pages)
11 April 1996Particulars of mortgage/charge (3 pages)
11 April 1996Particulars of mortgage/charge (11 pages)
11 April 1996Particulars of mortgage/charge (11 pages)
22 January 1996Return made up to 31/12/95; no change of members (6 pages)
22 January 1996Return made up to 31/12/95; no change of members (6 pages)
29 November 1995Declaration of satisfaction of mortgage/charge (1 page)
29 November 1995Declaration of satisfaction of mortgage/charge (1 page)
24 October 1995Accounts for a small company made up to 5 April 1995 (12 pages)
24 October 1995Accounts for a small company made up to 5 April 1995 (12 pages)
24 October 1995Accounts for a small company made up to 5 April 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
16 March 1993Particulars of mortgage/charge (3 pages)
16 March 1993Particulars of mortgage/charge (3 pages)
27 December 1990Particulars of mortgage/charge (3 pages)
27 December 1990Particulars of mortgage/charge (3 pages)
12 April 1990Particulars of mortgage/charge (3 pages)
12 April 1990Particulars of mortgage/charge (3 pages)
12 March 1963Certificate of incorporation (1 page)
12 March 1963Certificate of incorporation (1 page)