Company NamePaintwell Limited
Company StatusActive
Company Number00867825
CategoryPrivate Limited Company
Incorporation Date31 December 1965(58 years, 4 months ago)
Previous NamesBromborough Paint & Building Supplies Limited and Bromborough Paints Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMr John William Ferrington
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2012(46 years, 11 months after company formation)
Appointment Duration11 years, 4 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address38 Bromborough Village Road
Bromborough, Wirral
Merseyside
CH62 7ET
Wales
Director NameMs Fiona Perrin
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(55 years, 3 months after company formation)
Appointment Duration3 years, 1 month
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address38 Bromborough Village Road
Bromborough, Wirral
Merseyside
CH62 7ET
Wales
Director NameMr Keith Michael Reville
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2023(57 years, 4 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Bromborough Village Road
Bromborough, Wirral
Merseyside
CH62 7ET
Wales
Director NameMr Jignesh Patel
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2023(57 years, 4 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Bromborough Village Road
Bromborough, Wirral
Merseyside
CH62 7ET
Wales
Director NameMr Oleksii Kustovskyi
Date of BirthMay 1997 (Born 27 years ago)
NationalityUkrainian
StatusCurrent
Appointed25 August 2023(57 years, 8 months after company formation)
Appointment Duration8 months, 1 week
RoleInvestment Associate
Country of ResidenceScotland
Correspondence Address110 George Street
Edinburgh
EH2 4LH
Scotland
Director NameMr Geoffrey Craythorne
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2024(58 years, 1 month after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Country of ResidenceScotland
Correspondence Address38 Bromborough Village Road
Bromborough, Wirral
Merseyside
CH62 7ET
Wales
Director NameMr Joshua Mark Chilton
Date of BirthMay 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2024(58 years, 1 month after company formation)
Appointment Duration3 months, 1 week
RoleInvestor/Non-Executive Director
Country of ResidenceEngland
Correspondence Address165 Hammersmith Grove
Flat 6
London
W6 0NJ
Director NameMr Neville Wellings
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(25 years, 3 months after company formation)
Appointment Duration29 years, 11 months (resigned 18 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Bromborough Village Road
Bromborough, Wirral
Merseyside
CH62 7ET
Wales
Director NameFrederick Wellings
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(25 years, 3 months after company formation)
Appointment Duration15 years, 10 months (resigned 06 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address137 Copers Cope Road
Beckenham
Kent
BR3 1NZ
Director NameMr Norman Richard Halsall
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(25 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 March 1993)
RoleCompany Director
Correspondence AddressRosemead
Irbyside Road Frankby
Wirral
Cheshire
Secretary NameMr Emrys Parry Jones
NationalityBritish
StatusResigned
Appointed05 April 1991(25 years, 3 months after company formation)
Appointment Duration6 years (resigned 30 April 1997)
RoleCompany Director
Correspondence Address40 Long Meadow
Gayton
Wirral
Merseyside
L60 8QQ
Director NameHarry Wellings
Date of BirthMarch 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1993(27 years, 3 months after company formation)
Appointment Duration14 years, 1 month (resigned 15 May 2007)
RoleCompany Director
Correspondence Address28 Greenfields Avenue
Wirral
Merseyside
CH62 6DD
Wales
Secretary NameKenneth Ian Taylor
NationalityBritish
StatusResigned
Appointed01 January 1998(32 years after company formation)
Appointment Duration7 years (resigned 31 December 2004)
RoleAccountant
Correspondence Address23 Oxford Drive
Wirral
Merseyside
CH63 1JG
Wales
Secretary NameMr Neville Wellings
NationalityBritish
StatusResigned
Appointed01 January 2005(39 years after company formation)
Appointment Duration1 year, 6 months (resigned 14 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPine Wood
Mudhouse Lane, Burton
Neston
Cheshire
CH64 5TS
Wales
Secretary NameKaren Ann Jones
NationalityBritish
StatusResigned
Appointed07 July 2006(40 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 December 2009)
RoleCompany Director
Correspondence Address132 Church Road
Bebington
Wirral
Merseyside
CH63 3EF
Wales
Director NamePhilip Morris Samuel McCulloch
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(41 years, 1 month after company formation)
Appointment Duration14 years, 3 months (resigned 04 May 2021)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address38 Bromborough Village Road
Bromborough, Wirral
Merseyside
CH62 7ET
Wales
Director NameMr Paul Jonathan Every
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(41 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 23 December 2008)
RoleDepot Manager
Country of ResidenceEngland
Correspondence Address41 Tabley Close
Prenton
Merseyside
CH43 2LB
Wales
Director NameDavid Hywel Williams
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(41 years, 1 month after company formation)
Appointment Duration12 years, 2 months (resigned 15 April 2019)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address38 Bromborough Village Road
Bromborough, Wirral
Merseyside
CH62 7ET
Wales
Director NameMichael Guthrie Cattell
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2007(41 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 July 2011)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressSilverwood Townfield Lane
Chester
Cheshire
CH1 6LB
Wales
Secretary NameMr Giuseppe Alfonso
StatusResigned
Appointed21 December 2009(44 years after company formation)
Appointment Duration11 years, 12 months (resigned 17 December 2021)
RoleCompany Director
Correspondence Address38 Bromborough Village Road
Bromborough, Wirral
Merseyside
CH62 7ET
Wales
Director NameMr Giuseppe Giulio Alfonso
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2012(46 years, 11 months after company formation)
Appointment Duration9 years (resigned 17 December 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Bromborough Village Road
Bromborough, Wirral
Merseyside
CH62 7ET
Wales
Director NameMs Donna Marie Smith
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2020(54 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 04 May 2021)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address38 Bromborough Village Road
Bromborough, Wirral
Merseyside
CH62 7ET
Wales
Director NameMr Daniel Wallace Peacock
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2020(54 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 September 2023)
RoleSales Director
Country of ResidenceEngland
Correspondence Address38 Bromborough Village Road
Bromborough, Wirral
Merseyside
CH62 7ET
Wales
Director NameMr Joshua Mark Chilton
Date of BirthMay 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2021(55 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Bromborough Village Road
Bromborough, Wirral
Merseyside
CH62 7ET
Wales
Director NameMr Jonathan Edward Gatfield
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2021(55 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Bromborough Village Road
Bromborough, Wirral
Merseyside
CH62 7ET
Wales
Director NameMr John Michael Naylor-Leyland
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2021(55 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Bromborough Village Road
Bromborough, Wirral
Merseyside
CH62 7ET
Wales
Director NameMr Stuart Slocombe
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2021(55 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address38 Bromborough Village Road
Bromborough, Wirral
Merseyside
CH62 7ET
Wales
Director NameMr Wayne Fisher
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2022(56 years, 1 month after company formation)
Appointment Duration9 months, 4 weeks (resigned 02 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Bromborough Village Road
Bromborough, Wirral
Merseyside
CH62 7ET
Wales

Contact

Websitewww.bromboroughpaints.co.uk/
Telephone0151 3341237
Telephone regionLiverpool

Location

Registered Address38 Bromborough Village Road
Bromborough, Wirral
Merseyside
CH62 7ET
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address Matches4 other UK companies use this postal address

Shareholders

23.5k at £1Mr Neville Wellings
78.33%
Ordinary
6.5k at £1Fred Wellings
21.67%
Ordinary

Financials

Year2014
Turnover£11,298,973
Gross Profit£4,195,643
Net Worth£6,757,735
Cash£1,166,896
Current Liabilities£1,387,433

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (2 days from now)

Charges

21 October 2022Delivered on: 26 October 2022
Persons entitled: Arbuthnot Commercial Asset Based Lending Limited

Classification: A registered charge
Outstanding
18 March 2021Delivered on: 19 March 2021
Persons entitled: Arbuthnot Commercial Asset Based Lending Limited

Classification: A registered charge
Outstanding
26 October 2010Delivered on: 27 October 2010
Persons entitled: Maple Grove Developments Limited

Classification: Legal charge
Secured details: £275,000.00 due or to become due from the company to the chargee.
Particulars: F/H and l/h land and buildings known as padiham working mens club morley street padiham t/nos LA681045 and LA681046 see image for full details.
Outstanding
20 November 2008Delivered on: 2 December 2008
Persons entitled: Cooper Parry Ssas Trustees Limited and Neville Wellings and Pamela Wellings

Classification: Legal charge
Secured details: £300,000.00 due or to become due from the company to the chargee.
Particulars: F/H land and buildings lying to the north side of high street abergele t/no. WA639191.
Outstanding
15 June 1966Delivered on: 28 June 1966
Persons entitled: Midland Bank LTD

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on the:-. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

4 January 2024Termination of appointment of John Michael Naylor-Leyland as a director on 4 January 2024 (1 page)
30 December 2023Full accounts made up to 31 December 2022 (30 pages)
8 November 2023Termination of appointment of Daniel Wallace Peacock as a director on 21 September 2023 (1 page)
25 August 2023Termination of appointment of Joshua Mark Chilton as a director on 25 August 2023 (1 page)
25 August 2023Appointment of Mr Oleksii Kustovskyi as a director on 25 August 2023 (2 pages)
20 June 2023Full accounts made up to 31 December 2021 (32 pages)
9 June 2023Change of details for Bromborough Paints Holdings Limited as a person with significant control on 24 September 2021 (2 pages)
9 June 2023Confirmation statement made on 18 April 2023 with no updates (3 pages)
1 May 2023Appointment of Mr Jignesh Patel as a director on 28 April 2023 (2 pages)
1 May 2023Appointment of Mr Keith Michael Reville as a director on 28 April 2023 (2 pages)
9 January 2023Termination of appointment of Stuart Slocombe as a director on 31 December 2022 (1 page)
9 January 2023Termination of appointment of Jonathan Edward Gatfield as a director on 13 December 2022 (1 page)
20 December 2022Termination of appointment of Wayne Fisher as a director on 2 December 2022 (1 page)
26 October 2022Registration of charge 008678250006, created on 21 October 2022 (56 pages)
20 May 2022Confirmation statement made on 18 April 2022 with updates (4 pages)
23 February 2022Appointment of Mr Wayne Fisher as a director on 7 February 2022 (2 pages)
26 January 2022Change of share class name or designation (2 pages)
20 December 2021Termination of appointment of Giuseppe Alfonso as a secretary on 17 December 2021 (1 page)
20 December 2021Termination of appointment of Giuseppe Giulio Alfonso as a director on 17 December 2021 (1 page)
24 September 2021Company name changed bromborough paints LIMITED\certificate issued on 24/09/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-15
(3 pages)
23 September 2021Full accounts made up to 31 December 2020 (31 pages)
29 July 2021Appointment of Ms Fiona Perrin as a director on 31 March 2021 (2 pages)
29 July 2021Appointment of Mr Stuart Slocombe as a director on 14 June 2021 (2 pages)
12 May 2021Resolutions
  • RES13 ‐ Change of name 18/03/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
4 May 2021Confirmation statement made on 18 April 2021 with no updates (3 pages)
4 May 2021Termination of appointment of Philip Morris Samuel Mcculloch as a director on 4 May 2021 (1 page)
4 May 2021Termination of appointment of Donna Marie Smith as a director on 4 May 2021 (1 page)
13 April 2021Notification of Bromborough Paints Holdings Limited as a person with significant control on 17 March 2021 (2 pages)
9 April 2021Memorandum and Articles of Association (9 pages)
30 March 2021Cessation of Mudhouse Properties Limited as a person with significant control on 17 March 2021 (3 pages)
26 March 2021Statement of company's objects (2 pages)
24 March 2021Notification of Mudhouse Properties Limited as a person with significant control on 12 March 2021 (4 pages)
24 March 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-18
(3 pages)
24 March 2021Cessation of Neville Wellings as a person with significant control on 12 March 2021 (3 pages)
22 March 2021Appointment of Mr John Michael Naylor-Leyland as a director on 18 March 2021 (2 pages)
22 March 2021Appointment of Mr Jonathan Edward Gatfield as a director on 18 March 2021 (2 pages)
22 March 2021Termination of appointment of Neville Wellings as a director on 18 March 2021 (1 page)
22 March 2021Appointment of Mr Joshua Mark Chilton as a director on 18 March 2021 (2 pages)
20 March 2021Resolutions
  • RES13 ‐ Company business 12/03/2021
(2 pages)
19 March 2021Registration of charge 008678250005, created on 18 March 2021 (39 pages)
22 December 2020Full accounts made up to 31 December 2019 (28 pages)
21 October 2020Appointment of Ms Donna Marie Smith as a director on 20 October 2020 (2 pages)
21 October 2020Appointment of Mr Daniel Wallace Peacock as a director on 20 October 2020 (2 pages)
20 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
2 September 2019Full accounts made up to 31 December 2018 (30 pages)
25 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
18 April 2019Termination of appointment of David Hywel Williams as a director on 15 April 2019 (1 page)
17 August 2018Full accounts made up to 31 December 2017 (32 pages)
26 July 2018Director's details changed for David Hywel Williams on 26 July 2018 (2 pages)
26 July 2018Director's details changed for Mr Neville Wellings on 26 July 2018 (2 pages)
26 July 2018Director's details changed for Philip Morris Samuel Mcculloch on 26 July 2018 (2 pages)
25 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
16 October 2017Group of companies' accounts made up to 31 December 2016 (36 pages)
16 October 2017Group of companies' accounts made up to 31 December 2016 (36 pages)
5 May 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
11 October 2016Satisfaction of charge 4 in full (1 page)
11 October 2016Satisfaction of charge 2 in full (1 page)
11 October 2016Satisfaction of charge 2 in full (1 page)
11 October 2016Satisfaction of charge 4 in full (1 page)
10 October 2016Group of companies' accounts made up to 31 December 2015 (37 pages)
10 October 2016Group of companies' accounts made up to 31 December 2015 (37 pages)
4 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 30,000
(7 pages)
4 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 30,000
(7 pages)
15 June 2015Accounts for a medium company made up to 31 December 2014 (22 pages)
15 June 2015Accounts for a medium company made up to 31 December 2014 (22 pages)
22 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 30,000
(7 pages)
22 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 30,000
(7 pages)
12 June 2014Accounts for a medium company made up to 31 December 2013 (22 pages)
12 June 2014Accounts for a medium company made up to 31 December 2013 (22 pages)
30 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 30,000
(7 pages)
30 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 30,000
(7 pages)
22 May 2013Accounts for a medium company made up to 31 December 2012 (22 pages)
22 May 2013Accounts for a medium company made up to 31 December 2012 (22 pages)
30 April 2013Registered office address changed from 38 Village Road Bromborough Wirral CH62 7ET on 30 April 2013 (1 page)
30 April 2013Registered office address changed from 38 Village Road Bromborough Wirral CH62 7ET on 30 April 2013 (1 page)
30 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (7 pages)
30 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (7 pages)
10 December 2012Appointment of Mr Giuseppe Giulio Alfonso as a director (2 pages)
10 December 2012Appointment of Mr Giuseppe Giulio Alfonso as a director (2 pages)
10 December 2012Appointment of Mr John William Ferrington as a director (2 pages)
10 December 2012Appointment of Mr John William Ferrington as a director (2 pages)
29 August 2012Accounts for a medium company made up to 31 December 2011 (22 pages)
29 August 2012Accounts for a medium company made up to 31 December 2011 (22 pages)
14 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
16 August 2011Accounts for a medium company made up to 31 December 2010 (22 pages)
16 August 2011Accounts for a medium company made up to 31 December 2010 (22 pages)
25 July 2011Termination of appointment of Michael Cattell as a director (1 page)
25 July 2011Termination of appointment of Michael Cattell as a director (1 page)
4 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (6 pages)
4 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (6 pages)
27 October 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
27 October 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
12 August 2010Accounts for a medium company made up to 31 December 2009 (21 pages)
12 August 2010Accounts for a medium company made up to 31 December 2009 (21 pages)
14 May 2010Director's details changed for Michael Guthrie Cattell on 18 April 2010 (2 pages)
14 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
14 May 2010Director's details changed for Michael Guthrie Cattell on 18 April 2010 (2 pages)
14 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
14 May 2010Director's details changed for Philip Morris Samuel Mcculloch on 18 April 2010 (2 pages)
14 May 2010Director's details changed for David Hywel Williams on 18 April 2010 (2 pages)
14 May 2010Director's details changed for Philip Morris Samuel Mcculloch on 18 April 2010 (2 pages)
14 May 2010Director's details changed for David Hywel Williams on 18 April 2010 (2 pages)
13 May 2010Auditor's resignation (1 page)
13 May 2010Auditor's resignation (1 page)
21 December 2009Termination of appointment of Karen Jones as a secretary (1 page)
21 December 2009Appointment of Mr Giuseppe Alfonso as a secretary (1 page)
21 December 2009Termination of appointment of Karen Jones as a secretary (1 page)
21 December 2009Appointment of Mr Giuseppe Alfonso as a secretary (1 page)
25 June 2009Accounts for a medium company made up to 31 December 2008 (25 pages)
25 June 2009Accounts for a medium company made up to 31 December 2008 (25 pages)
14 May 2009Return made up to 18/04/09; full list of members (4 pages)
14 May 2009Return made up to 18/04/09; full list of members (4 pages)
9 January 2009Appointment terminated director paul every (1 page)
9 January 2009Appointment terminated director paul every (1 page)
2 December 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
2 December 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
15 July 2008Accounts for a medium company made up to 31 December 2007 (21 pages)
15 July 2008Accounts for a medium company made up to 31 December 2007 (21 pages)
16 May 2008Return made up to 18/04/08; full list of members (5 pages)
16 May 2008Return made up to 18/04/08; full list of members (5 pages)
24 October 2007New director appointed (2 pages)
24 October 2007New director appointed (2 pages)
23 September 2007Accounts for a medium company made up to 31 December 2006 (22 pages)
23 September 2007Accounts for a medium company made up to 31 December 2006 (22 pages)
27 June 2007Director resigned (1 page)
27 June 2007Director resigned (1 page)
22 May 2007Return made up to 18/04/07; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
22 May 2007Return made up to 18/04/07; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
19 February 2007Director resigned (1 page)
19 February 2007Director resigned (1 page)
10 February 2007New director appointed (2 pages)
10 February 2007New director appointed (2 pages)
10 February 2007New director appointed (2 pages)
10 February 2007New director appointed (2 pages)
10 February 2007New director appointed (2 pages)
10 February 2007New director appointed (2 pages)
26 October 2006Accounts for a medium company made up to 31 December 2005 (22 pages)
26 October 2006Accounts for a medium company made up to 31 December 2005 (22 pages)
14 July 2006New secretary appointed (2 pages)
14 July 2006New secretary appointed (2 pages)
23 May 2006Return made up to 18/04/06; full list of members (7 pages)
23 May 2006Return made up to 18/04/06; full list of members (7 pages)
5 September 2005Accounts for a medium company made up to 31 December 2004 (20 pages)
5 September 2005Accounts for a medium company made up to 31 December 2004 (20 pages)
31 August 2005Auditor's resignation (1 page)
31 August 2005Auditor's resignation (1 page)
18 May 2005Return made up to 18/04/05; full list of members (7 pages)
18 May 2005Return made up to 18/04/05; full list of members (7 pages)
17 February 2005Secretary resigned (1 page)
17 February 2005New secretary appointed (2 pages)
17 February 2005New secretary appointed (2 pages)
17 February 2005Secretary resigned (1 page)
3 November 2004Accounts for a medium company made up to 31 December 2003 (20 pages)
3 November 2004Accounts for a medium company made up to 31 December 2003 (20 pages)
14 April 2004Return made up to 18/04/04; full list of members (7 pages)
14 April 2004Return made up to 18/04/04; full list of members (7 pages)
30 October 2003Accounts for a medium company made up to 31 December 2002 (21 pages)
30 October 2003Accounts for a medium company made up to 31 December 2002 (21 pages)
11 June 2003Return made up to 18/04/03; full list of members (7 pages)
11 June 2003Return made up to 18/04/03; full list of members (7 pages)
15 August 2002Accounts for a medium company made up to 31 December 2001 (17 pages)
15 August 2002Accounts for a medium company made up to 31 December 2001 (17 pages)
11 April 2002Return made up to 18/04/02; full list of members (7 pages)
11 April 2002Return made up to 18/04/02; full list of members (7 pages)
27 September 2001Accounts for a medium company made up to 31 December 2000 (16 pages)
27 September 2001Accounts for a medium company made up to 31 December 2000 (16 pages)
18 April 2001Return made up to 18/04/01; full list of members (7 pages)
18 April 2001Return made up to 18/04/01; full list of members (7 pages)
12 October 2000Accounts for a medium company made up to 31 December 1999 (16 pages)
12 October 2000Accounts for a medium company made up to 31 December 1999 (16 pages)
27 April 2000Return made up to 18/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 April 2000Return made up to 18/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 September 1999Full accounts made up to 31 December 1998 (17 pages)
14 September 1999Full accounts made up to 31 December 1998 (17 pages)
19 April 1999Return made up to 18/04/99; full list of members
  • 363(287) ‐ Registered office changed on 19/04/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 April 1999Return made up to 18/04/99; full list of members
  • 363(287) ‐ Registered office changed on 19/04/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 October 1998Full accounts made up to 31 December 1997 (16 pages)
23 October 1998Full accounts made up to 31 December 1997 (16 pages)
18 June 1998Return made up to 18/04/98; no change of members (6 pages)
18 June 1998Return made up to 18/04/98; no change of members (6 pages)
23 January 1998Registered office changed on 23/01/98 from: chadwick chartered accountants television house 10/12 mount street manchester M2 5ND (1 page)
23 January 1998Secretary resigned (1 page)
23 January 1998Secretary resigned (1 page)
23 January 1998Registered office changed on 23/01/98 from: chadwick chartered accountants television house 10/12 mount street manchester M2 5ND (1 page)
23 January 1998New secretary appointed (2 pages)
23 January 1998New secretary appointed (2 pages)
26 September 1997Full accounts made up to 31 December 1996 (19 pages)
26 September 1997Full accounts made up to 31 December 1996 (19 pages)
8 May 1997Return made up to 18/04/97; no change of members (4 pages)
8 May 1997Registered office changed on 08/05/97 from: colwyn chambers 19 york street manchester M2 3BA (1 page)
8 May 1997Return made up to 18/04/97; no change of members (4 pages)
8 May 1997Registered office changed on 08/05/97 from: colwyn chambers 19 york street manchester M2 3BA (1 page)
30 October 1996Return made up to 18/04/96; full list of members (6 pages)
30 October 1996Return made up to 18/04/96; full list of members (6 pages)
21 June 1996Full accounts made up to 31 December 1995 (18 pages)
21 June 1996Full accounts made up to 31 December 1995 (18 pages)
8 June 1995Full accounts made up to 31 December 1994 (18 pages)
8 June 1995Full accounts made up to 31 December 1994 (18 pages)
20 April 1995Return made up to 18/04/95; no change of members (4 pages)
20 April 1995Return made up to 18/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
31 December 1965Certificate of incorporation (1 page)
31 December 1965Incorporation (17 pages)
31 December 1965Certificate of incorporation (1 page)