Birchwood
Warrington
WA3 7PQ
Director Name | Mrs Nicola Joan Barr |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | English |
Status | Current |
Appointed | 06 October 2016(51 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Spectrum 56-58 Benson Road Birchwood Warrington WA3 7PQ |
Secretary Name | Mr Steven Longden |
---|---|
Status | Current |
Appointed | 02 December 2020(55 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Correspondence Address | The Spectrum 56-58 Benson Road Birchwood Warrington WA3 7PQ |
Director Name | Mrs Joanne Louise Whittaker |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2023(58 years, 3 months after company formation) |
Appointment Duration | 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Spectrum 56-58 Benson Road Birchwood Warrington WA3 7PQ |
Director Name | Mr David Hasler |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2023(58 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Spectrum 56-58 Benson Road Birchwood Warrington WA3 7PQ |
Director Name | Mr Joseph Toner |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1990(25 years, 6 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 28 September 2005) |
Role | Company Director |
Correspondence Address | 86 Woodcote Valley Road Purley Surrey Cr8 |
Director Name | Mr Joseph Matthias Scanlon |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1990(25 years, 6 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 14 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quarry Bank Copperas Lane Haigh Wigan Lancashire WN2 1PA |
Director Name | Mr Brian Michael McDonnell |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1990(25 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 October 1996) |
Role | Company Director |
Correspondence Address | April Cottage 16 Oatlands Close Weybridge Surrey KT13 9ED |
Director Name | Mr David Simon Hiller |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1990(25 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 1992) |
Role | Company Director |
Correspondence Address | 28 Devonport Gardens Ilford Essex IG1 3QQ |
Director Name | Mr Roy H John Aldhous |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1990(25 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 07 June 1996) |
Role | Company Director |
Correspondence Address | 115 Neil Armstrong Way Eastwood Leigh On Sea Essex SS9 5UE |
Secretary Name | William John Heaton |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1990(25 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 10 June 1997) |
Role | Company Director |
Correspondence Address | 38a Putney Hill London SW15 6AQ |
Director Name | Thomas John Phillips |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1993(27 years, 7 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 01 January 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Yew Cottage Station Road Eynsford Kent DA4 0ER |
Director Name | Ms Joanna Mary Gardner |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British,Australian |
Status | Resigned |
Appointed | 10 June 1997(32 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 January 2000) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bulmer Mews London W11 3NZ |
Secretary Name | Ms Joanna Mary Gardner |
---|---|
Nationality | British,Australian |
Status | Resigned |
Appointed | 10 June 1997(32 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 January 2000) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bulmer Mews London W11 3NZ |
Director Name | James Gray |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1999(34 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 03 October 2005) |
Role | C/M Ops |
Correspondence Address | Hillcrest 3 Park Close Parbold Wigan Lancashire WN8 7HP |
Secretary Name | William John Heaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2000(34 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 25 April 2000) |
Role | Company Director |
Correspondence Address | 38a Putney Hill London SW15 6AQ |
Director Name | Mr Nigel Mark Roddis |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2000(34 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 January 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Brockham Street London SE1 4HX |
Secretary Name | Nigel Mark Roddis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2000(34 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 01 May 2004) |
Role | Solicitor |
Correspondence Address | 19 Whittlesey Street London SE1 8SZ |
Director Name | Joseph McNally |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(36 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 June 2004) |
Role | Commercial Dir |
Correspondence Address | 17 Frederick Banting Close Netherton Liverpool L30 5SL |
Secretary Name | Steven Ashley Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(38 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 12 May 2005) |
Role | Solicitor |
Correspondence Address | 79 High Street Berkhamsted Hertfordshire HP4 2DE |
Secretary Name | Andrew James Lindley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2005(39 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 13 July 2011) |
Role | Solicitor |
Correspondence Address | Chestnut House Station Road Middleton On The Wolds East Riding Of Yorkshire YO25 9UQ |
Director Name | Carol Thompson |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2005(40 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 January 2008) |
Role | Accountant |
Correspondence Address | 57a Higher Lane Rainford Merseyside WA11 7DG |
Director Name | Mr Trevor Kenneth Beaumont |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2005(40 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 12 July 2012) |
Role | Bookmaker |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fulwood Avenue Tarleton Preston PR4 6RP |
Director Name | Philip Ernest Whitehead |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2008(42 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 July 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Nutfields Ightham Sevenoaks Kent TN15 9EA |
Director Name | Mr Peter Gerard Burke |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2009(43 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Trent Drive Worsley Manchester M28 0TS |
Director Name | Mr Barry Graham Kirk Nightingale |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2011(46 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Spectrum 56-58 Benson Road Birchwood Warrington WA3 7PQ |
Secretary Name | Mr Michael Rodney Hamilton |
---|---|
Status | Resigned |
Appointed | 13 July 2011(46 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 02 December 2020) |
Role | Company Director |
Correspondence Address | The Spectrum 56-58 Benson Road Birchwood Warrington WA3 7PQ |
Director Name | Mr John Kenneth Haddock |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 December 2014(49 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 October 2016) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | The Spectrum 56-58 Benson Road Birchwood Warrington WA3 7PQ |
Director Name | Mr Mark Warren Stebbings |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 October 2016(51 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 25 September 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Spectrum 56-58 Benson Road Birchwood Warrington WA3 7PQ |
Registered Address | The Spectrum 56-58 Benson Road Birchwood Warrington WA3 7PQ |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £2,147,483,647 |
Gross Profit | £110,300,000 |
Net Worth | £33,642,000 |
Cash | £3,820,000 |
Current Liabilities | £24,827,000 |
Latest Accounts | 25 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 3 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 17 December 2024 (7 months, 3 weeks from now) |
29 August 1991 | Delivered on: 7 September 1991 Satisfied on: 19 July 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1) by way of legal mortgage:- all that l/h property known as 102, serpentine court, bletchley, milton keynes 2) fixed charge over all movable plant machinery implements utensils furniture and equipment fixtures and fittings. Fully Satisfied |
---|---|
29 August 1991 | Delivered on: 7 September 1991 Satisfied on: 26 November 1998 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: 1) by way of legal mortgage:- all that l/h property known as shop premises at 36, lower villiers street wolverhampton 2) fixed charge over all movable plant machinery implements utensils furniture and equipment fixtures & fittings. Fully Satisfied |
29 August 1991 | Delivered on: 7 September 1991 Satisfied on: 26 November 1998 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: 1) by way of legal mortgage:- all that l/h property known as shop premises at 95, high street, bedford. 2) fixtures & fittings. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 August 1991 | Delivered on: 7 September 1991 Satisfied on: 26 November 1998 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: 1) by way of legal mortgage:- all that l/h property known as shop and basement premises at 18, victoria street and warehouse and premises to the rear of 17/17A, victoria street wolverhampton 2) fixed charge over all movable plant machinery implements utensils furniture and equipment fixtures & fittings. Fully Satisfied |
29 August 1991 | Delivered on: 7 September 1991 Satisfied on: 26 November 1998 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: 1) by way of legal mortgage:- all that the l/h property known 480, stafford road, oxley, wolverhampton 2) fixed charge over all movable plant machinery implements utensils furniture and equipment. Fixtures * fittings. Fully Satisfied |
29 August 1991 | Delivered on: 7 September 1991 Satisfied on: 26 November 1998 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: By way of legal mortgage:- all that l/h propery known as ground floor and basement of part of 183/185 wellingborough road, northampton 2) fixed charge over all movable plant machinery implements utensils furniture and equipment fixtures & fittings. Fully Satisfied |
29 August 1991 | Delivered on: 7 September 1991 Satisfied on: 26 November 1998 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: 1) by way of legal mortgage:- all that l/h property known as ground floor shop, 22 alexandra terrace, kings thorpe northampton 2) fixed charge over all movable plant machinery implements utensils furniture. And equipment fixtures & fitting. Fully Satisfied |
20 July 2011 | Delivered on: 2 August 2011 Satisfied on: 3 January 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Accession deed Secured details: All monies due or to become due from any member of the group (present or future) and by each debtor to any secured party 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 see image for full details. Fully Satisfied |
29 August 1991 | Delivered on: 7 September 1991 Satisfied on: 26 November 1998 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: 1) by way of legal mortgage:- all that l/h property known as ground floor shop 2A albert street, bletchley 2) fixed charge over all movable plant machinery implements utensils furniture and equipment fixtures and fitting. Fully Satisfied |
22 July 2002 | Delivered on: 5 August 2002 Satisfied on: 19 July 2011 Persons entitled: Lombard Network Services Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the undertaking and all property assets and rights of the company present and future. Fully Satisfied |
28 June 2002 | Delivered on: 3 July 2002 Satisfied on: 19 July 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge all the undertaking and all property assets and rights of the company present and future. Fully Satisfied |
30 January 1998 | Delivered on: 3 February 1998 Satisfied on: 19 July 2011 Persons entitled: Lloyds Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee under a guarantee of even date with the floating charge executed by the company in favour of the bank in respect of the liabilities of the horserace totalisator board to the bank. Particulars: The undertaking and all property and assets of the company both present and future including heritable property and all other property and assets in scotland by way of floating charge. Fully Satisfied |
30 July 1992 | Delivered on: 5 August 1992 Satisfied on: 26 November 1998 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: L/H proprty known as part of 3, cornmarket street, oxford. Fixed charge over all plant machinery implements utensils furniture equipment fixtures and fittings. Fully Satisfied |
6 December 1991 | Delivered on: 11 December 1991 Satisfied on: 28 January 1998 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: By way of legal mortgage all that leasehold property known as 102,serpentine court,bletchley,milton keynes. By way of fixed charge the benefit of all covenants and rights affecting or concerning the property described above and the plant and machinery fixtures and fittings,furniture,equipment ,implements and utensils now and in the future at the property. Fully Satisfied |
29 August 1991 | Delivered on: 7 September 1991 Satisfied on: 19 July 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1) by way of legal mortgage:- all that l/h property known as 1, lesetts square lichfield 2) fixed charge over all movable plant machinery implements utensils furniture and equipment fixtues & fittings. Fully Satisfied |
29 August 1991 | Delivered on: 7 September 1991 Satisfied on: 26 November 1998 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: 1) by way of legal mortgage:- all that l/h property known as ground floor 180, gainsborough road, corby 2) fixed charge over all movable plant machinery implements utensils furniture and equipment fixtures + fittings. Fully Satisfied |
29 August 1991 | Delivered on: 7 September 1991 Satisfied on: 26 November 1998 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: 1) by way of legal mortgage:- all that l/h property known as shop premises at 114, st leonards road northampton 2) fixed charge over all movable plant machinery implements utensils furniture and equipment fixtures + fittings. Fully Satisfied |
29 August 1991 | Delivered on: 7 September 1991 Satisfied on: 26 November 1998 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: 1) by way of legal mortgage:- all that l/h property known as ground floor and basement, 2/4 sheep street, northampton 2) fixed charge over all movable plant machinery implements utensils furniture and equipment fixtures & fittings. Fully Satisfied |
29 August 1991 | Delivered on: 7 September 1991 Satisfied on: 26 November 1998 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: 1) by way of legal mortgage:- all that l/h property known as ground floor shop, 394 alfreton road nottingham 2) fixed charge over all movable plant machinery implements utensils furniture and equipment fixtures & fittings. Fully Satisfied |
29 August 1991 | Delivered on: 7 September 1991 Satisfied on: 26 November 1998 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: 1) by way of legal mortgage:- all that l/h property known as 1, levetts square lichfield 2) fixed charge over all movable plant machinery implements utensils furniture and equipment fixtures & fittings. Fully Satisfied |
18 October 2022 | Delivered on: 25 October 2022 Persons entitled: National Westminster Bank PLC as Security Agent Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
17 October 2016 | Delivered on: 21 October 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: None. Outstanding |
20 December 2013 | Delivered on: 23 December 2013 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
11 December 2020 | Confirmation statement made on 3 December 2020 with no updates (3 pages) |
---|---|
2 December 2020 | Appointment of Mr Steven Longden as a secretary on 2 December 2020 (2 pages) |
2 December 2020 | Termination of appointment of Michael Rodney Hamilton as a secretary on 2 December 2020 (1 page) |
16 September 2020 | Full accounts made up to 29 September 2019 (28 pages) |
19 December 2019 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
7 June 2019 | Full accounts made up to 30 September 2018 (28 pages) |
11 April 2019 | Satisfaction of charge 008520400021 in full (4 pages) |
11 April 2019 | Satisfaction of charge 008520400022 in full (4 pages) |
10 December 2018 | Confirmation statement made on 3 December 2018 with no updates (3 pages) |
20 June 2018 | Full accounts made up to 24 September 2017 (28 pages) |
15 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
15 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
6 January 2017 | Full accounts made up to 25 September 2016 (31 pages) |
6 January 2017 | Full accounts made up to 25 September 2016 (31 pages) |
16 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
16 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
21 October 2016 | Registration of charge 008520400022, created on 17 October 2016 (80 pages) |
21 October 2016 | Registration of charge 008520400022, created on 17 October 2016 (80 pages) |
6 October 2016 | Appointment of Mrs Nicola Joan Barr as a director on 6 October 2016 (2 pages) |
6 October 2016 | Termination of appointment of John Kenneth Haddock as a director on 6 October 2016 (1 page) |
6 October 2016 | Appointment of Mrs Nicola Joan Barr as a director on 6 October 2016 (2 pages) |
6 October 2016 | Termination of appointment of John Kenneth Haddock as a director on 6 October 2016 (1 page) |
6 October 2016 | Appointment of Mr Mark Warren Stebbings as a director on 6 October 2016 (2 pages) |
6 October 2016 | Appointment of Mr Mark Warren Stebbings as a director on 6 October 2016 (2 pages) |
25 June 2016 | Full accounts made up to 27 September 2015 (24 pages) |
25 June 2016 | Full accounts made up to 27 September 2015 (24 pages) |
3 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
30 June 2015 | Full accounts made up to 28 September 2014 (24 pages) |
30 June 2015 | Full accounts made up to 28 September 2014 (24 pages) |
31 December 2014 | Termination of appointment of Barry Graham Kirk Nightingale as a director on 31 December 2014 (1 page) |
31 December 2014 | Termination of appointment of Barry Graham Kirk Nightingale as a director on 31 December 2014 (1 page) |
24 December 2014 | Appointment of Mr John Kenneth Haddock as a director on 24 December 2014 (2 pages) |
24 December 2014 | Appointment of Mr John Kenneth Haddock as a director on 24 December 2014 (2 pages) |
12 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
21 August 2014 | Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
21 August 2014 | Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
3 January 2014 | Satisfaction of charge 20 in full (4 pages) |
3 January 2014 | Satisfaction of charge 20 in full (4 pages) |
24 December 2013 | Full accounts made up to 31 March 2013 (25 pages) |
24 December 2013 | Full accounts made up to 31 March 2013 (25 pages) |
23 December 2013 | Registration of charge 008520400021 (159 pages) |
23 December 2013 | Registration of charge 008520400021 (159 pages) |
12 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
4 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
4 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
4 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
8 November 2012 | Full accounts made up to 25 March 2012 (25 pages) |
8 November 2012 | Full accounts made up to 25 March 2012 (25 pages) |
23 July 2012 | Termination of appointment of Trevor Beaumont as a director (1 page) |
23 July 2012 | Termination of appointment of Trevor Beaumont as a director (1 page) |
4 January 2012 | Full accounts made up to 31 March 2011 (19 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (19 pages) |
20 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Director's details changed for Mr Barry Graham Kirk Nightingale on 1 December 2011 (2 pages) |
20 December 2011 | Registered office address changed from the Spectrum 56-58 Benson Road Birchwood Warrington WA3 7PQ United Kingdom on 20 December 2011 (1 page) |
20 December 2011 | Director's details changed for Mr Barry Graham Kirk Nightingale on 1 December 2011 (2 pages) |
20 December 2011 | Registered office address changed from Douglas House Tote Park Chapel Lane Wigan Lancashire WN3 4HS on 20 December 2011 (1 page) |
20 December 2011 | Director's details changed for Mr Barry Graham Kirk Nightingale on 1 December 2011 (2 pages) |
20 December 2011 | Registered office address changed from the Spectrum 56-58 Benson Road Birchwood Warrington WA3 7PQ United Kingdom on 20 December 2011 (1 page) |
20 December 2011 | Registered office address changed from the Spectrum 56-58 Benson Road Birchwood Warrington WA3 7PQ United Kingdom on 20 December 2011 (1 page) |
20 December 2011 | Registered office address changed from Douglas House Tote Park Chapel Lane Wigan Lancashire WN3 4HS on 20 December 2011 (1 page) |
20 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Registered office address changed from the Spectrum 56-58 Benson Road Birchwood Warrington WA3 7PQ United Kingdom on 20 December 2011 (1 page) |
19 December 2011 | Director's details changed for Mr Barry Graham Kirk Nightingale on 1 December 2011 (2 pages) |
19 December 2011 | Director's details changed for Mr Barry Graham Kirk Nightingale on 1 December 2011 (2 pages) |
19 December 2011 | Director's details changed for Mr Barry Graham Kirk Nightingale on 1 December 2011 (2 pages) |
16 August 2011 | Termination of appointment of Philip Whitehead as a director (1 page) |
16 August 2011 | Termination of appointment of Philip Whitehead as a director (1 page) |
8 August 2011 | Appointment of Mr Fred Done as a director (2 pages) |
8 August 2011 | Appointment of Mr Michael Rodney Hamilton as a secretary (1 page) |
8 August 2011 | Appointment of Mr Barry Graham Kirk Nightingale as a director (2 pages) |
8 August 2011 | Termination of appointment of Peter Burke as a director (1 page) |
8 August 2011 | Termination of appointment of Peter Burke as a director (1 page) |
8 August 2011 | Termination of appointment of Andrew Lindley as a secretary (1 page) |
8 August 2011 | Appointment of Mr Michael Rodney Hamilton as a secretary (1 page) |
8 August 2011 | Appointment of Mr Fred Done as a director (2 pages) |
8 August 2011 | Appointment of Mr Barry Graham Kirk Nightingale as a director (2 pages) |
8 August 2011 | Termination of appointment of Andrew Lindley as a secretary (1 page) |
2 August 2011 | Particulars of a mortgage or charge / charge no: 20 (21 pages) |
2 August 2011 | Particulars of a mortgage or charge / charge no: 20 (21 pages) |
28 July 2011 | Resolutions
|
28 July 2011 | Resolutions
|
22 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
22 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
22 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
22 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
22 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
22 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
22 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
22 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
22 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
22 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (18 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (18 pages) |
16 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (6 pages) |
16 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (6 pages) |
16 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (6 pages) |
18 January 2010 | Full accounts made up to 31 March 2009 (18 pages) |
18 January 2010 | Full accounts made up to 31 March 2009 (18 pages) |
22 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Director's details changed for Mr Peter Gerard Burke on 3 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Director's details changed for Mr Peter Gerard Burke on 3 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Mr Peter Gerard Burke on 3 December 2009 (2 pages) |
2 April 2009 | Secretary's change of particulars / andrew lindley / 10/03/2009 (1 page) |
2 April 2009 | Secretary's change of particulars / andrew lindley / 10/03/2009 (1 page) |
30 January 2009 | Full accounts made up to 31 March 2008 (20 pages) |
30 January 2009 | Full accounts made up to 31 March 2008 (20 pages) |
26 January 2009 | Appointment terminated director joseph scanlon (1 page) |
26 January 2009 | Appointment terminated director joseph scanlon (1 page) |
15 January 2009 | Director appointed mr peter gerard burke (1 page) |
15 January 2009 | Director appointed mr peter gerard burke (1 page) |
18 December 2008 | Return made up to 03/12/08; full list of members (4 pages) |
18 December 2008 | Return made up to 03/12/08; full list of members (4 pages) |
25 April 2008 | Return made up to 03/12/07; full list of members (4 pages) |
25 April 2008 | Return made up to 03/12/07; full list of members (4 pages) |
22 April 2008 | Director appointed philip ernest whitehead (2 pages) |
22 April 2008 | Director appointed philip ernest whitehead (2 pages) |
21 April 2008 | Appointment terminated director carol thompson (1 page) |
21 April 2008 | Appointment terminated director carol thompson (1 page) |
3 February 2008 | Full accounts made up to 31 March 2007 (20 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (20 pages) |
2 November 2007 | Director's particulars changed (1 page) |
2 November 2007 | Director's particulars changed (1 page) |
6 September 2007 | Secretary's particulars changed (1 page) |
6 September 2007 | Director's particulars changed (1 page) |
6 September 2007 | Director's particulars changed (1 page) |
6 September 2007 | Director's particulars changed (1 page) |
6 September 2007 | Secretary's particulars changed (1 page) |
6 September 2007 | Director's particulars changed (1 page) |
9 March 2007 | Full accounts made up to 31 March 2006 (21 pages) |
9 March 2007 | Full accounts made up to 31 March 2006 (21 pages) |
15 December 2006 | Return made up to 03/12/06; full list of members (7 pages) |
15 December 2006 | Return made up to 03/12/06; full list of members (7 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (17 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (17 pages) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
16 January 2006 | Return made up to 03/12/05; full list of members
|
16 January 2006 | Return made up to 03/12/05; full list of members
|
11 January 2006 | Director resigned (1 page) |
11 January 2006 | New director appointed (2 pages) |
11 January 2006 | New director appointed (2 pages) |
11 January 2006 | New director appointed (1 page) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | New director appointed (1 page) |
5 December 2005 | New director appointed (2 pages) |
5 December 2005 | New director appointed (2 pages) |
13 July 2005 | Registered office changed on 13/07/05 from: tote house 74 upper richmond road putney london SW15 2SU (1 page) |
13 July 2005 | Registered office changed on 13/07/05 from: tote house 74 upper richmond road putney london SW15 2SU (1 page) |
18 May 2005 | Secretary resigned (1 page) |
18 May 2005 | New secretary appointed (2 pages) |
18 May 2005 | New secretary appointed (2 pages) |
18 May 2005 | Secretary resigned (1 page) |
1 February 2005 | Full accounts made up to 31 March 2004 (17 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (17 pages) |
13 December 2004 | Return made up to 03/12/04; full list of members (8 pages) |
13 December 2004 | Return made up to 03/12/04; full list of members (8 pages) |
28 June 2004 | Director resigned (1 page) |
28 June 2004 | Director resigned (1 page) |
14 June 2004 | Secretary resigned (1 page) |
14 June 2004 | New secretary appointed (1 page) |
14 June 2004 | New secretary appointed (1 page) |
14 June 2004 | Secretary resigned (1 page) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | Director resigned (1 page) |
4 February 2004 | Full accounts made up to 31 March 2003 (17 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (17 pages) |
30 December 2003 | Return made up to 03/12/03; full list of members (9 pages) |
30 December 2003 | Return made up to 03/12/03; full list of members (9 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (15 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (15 pages) |
30 December 2002 | Return made up to 03/12/02; full list of members (9 pages) |
30 December 2002 | Return made up to 03/12/02; full list of members (9 pages) |
5 August 2002 | Particulars of mortgage/charge (3 pages) |
5 August 2002 | Particulars of mortgage/charge (3 pages) |
3 July 2002 | Particulars of mortgage/charge (3 pages) |
3 July 2002 | Particulars of mortgage/charge (3 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
23 January 2002 | New director appointed (2 pages) |
23 January 2002 | New director appointed (2 pages) |
24 December 2001 | Return made up to 03/12/01; full list of members (8 pages) |
24 December 2001 | Return made up to 03/12/01; full list of members (8 pages) |
14 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
14 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
2 February 2001 | Full accounts made up to 31 March 2000 (15 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (15 pages) |
18 December 2000 | Return made up to 03/12/00; full list of members (8 pages) |
18 December 2000 | Return made up to 03/12/00; full list of members (8 pages) |
1 December 2000 | Auditor's resignation (1 page) |
1 December 2000 | Auditor's resignation (1 page) |
5 June 2000 | Secretary resigned (1 page) |
5 June 2000 | Secretary resigned (1 page) |
1 June 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
1 June 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
26 May 2000 | New secretary appointed (2 pages) |
26 May 2000 | New secretary appointed;new director appointed (2 pages) |
26 May 2000 | New secretary appointed;new director appointed (2 pages) |
26 May 2000 | New secretary appointed (2 pages) |
26 May 2000 | Secretary resigned;director resigned (1 page) |
26 May 2000 | Secretary resigned;director resigned (1 page) |
2 February 2000 | Full accounts made up to 31 March 1999 (17 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (17 pages) |
15 December 1999 | Return made up to 03/12/99; full list of members
|
15 December 1999 | Return made up to 03/12/99; full list of members
|
11 November 1999 | New director appointed (2 pages) |
11 November 1999 | New director appointed (2 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (17 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (17 pages) |
13 January 1999 | Return made up to 11/12/98; full list of members
|
13 January 1999 | Return made up to 11/12/98; full list of members
|
26 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 1998 | Resolutions
|
6 February 1998 | Resolutions
|
3 February 1998 | Particulars of mortgage/charge (7 pages) |
3 February 1998 | Particulars of mortgage/charge (7 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (16 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (16 pages) |
28 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 December 1997 | Return made up to 11/12/97; no change of members (6 pages) |
29 December 1997 | Return made up to 11/12/97; no change of members (6 pages) |
17 June 1997 | New secretary appointed;new director appointed (3 pages) |
17 June 1997 | Secretary resigned (1 page) |
17 June 1997 | New secretary appointed;new director appointed (3 pages) |
17 June 1997 | Secretary resigned (1 page) |
3 February 1997 | Full accounts made up to 31 March 1996 (15 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (15 pages) |
30 December 1996 | Return made up to 11/12/96; full list of members (6 pages) |
30 December 1996 | Return made up to 11/12/96; full list of members (6 pages) |
25 November 1996 | Director resigned (1 page) |
25 November 1996 | Director resigned (1 page) |
18 July 1996 | Director resigned (1 page) |
18 July 1996 | Director resigned (1 page) |
19 December 1995 | Return made up to 11/12/95; no change of members (6 pages) |
19 December 1995 | Return made up to 11/12/95; no change of members (6 pages) |
11 December 1995 | Full accounts made up to 31 March 1995 (17 pages) |
11 December 1995 | Full accounts made up to 31 March 1995 (17 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (45 pages) |
18 November 1994 | Full accounts made up to 31 March 1994 (17 pages) |
18 November 1994 | Full accounts made up to 31 March 1994 (17 pages) |
9 February 1994 | Full accounts made up to 31 March 1993 (16 pages) |
9 February 1994 | Full accounts made up to 31 March 1993 (16 pages) |
3 February 1993 | Full accounts made up to 31 March 1992 (13 pages) |
3 February 1993 | Full accounts made up to 31 March 1992 (13 pages) |
19 January 1993 | New director appointed (2 pages) |
19 January 1993 | New director appointed (2 pages) |
5 August 1992 | Particulars of mortgage/charge (3 pages) |
5 August 1992 | Particulars of mortgage/charge (3 pages) |
4 February 1992 | Full accounts made up to 31 March 1991 (11 pages) |
4 February 1992 | Full accounts made up to 31 March 1991 (11 pages) |
11 December 1991 | Particulars of mortgage/charge (3 pages) |
11 December 1991 | Particulars of mortgage/charge (3 pages) |
7 September 1991 | Particulars of mortgage/charge (2 pages) |
7 September 1991 | Particulars of mortgage/charge (2 pages) |
6 February 1991 | Full accounts made up to 31 March 1990 (13 pages) |
6 February 1991 | Full accounts made up to 31 March 1990 (13 pages) |
21 January 1990 | Full accounts made up to 31 March 1989 (12 pages) |
21 January 1990 | Full accounts made up to 31 March 1989 (12 pages) |
14 December 1988 | Full accounts made up to 31 March 1988 (12 pages) |
14 December 1988 | Full accounts made up to 31 March 1988 (12 pages) |
13 February 1988 | Full accounts made up to 31 March 1987 (11 pages) |
13 February 1988 | Full accounts made up to 31 March 1987 (11 pages) |
25 February 1987 | Full accounts made up to 31 March 1986 (12 pages) |
25 February 1987 | Full accounts made up to 31 March 1986 (12 pages) |
8 March 1974 | Memorandum and Articles of Association (11 pages) |
8 March 1974 | Memorandum and Articles of Association (11 pages) |
18 June 1965 | Incorporation (13 pages) |
18 June 1965 | Incorporation (13 pages) |