Company NameBuywell Super Discount Centre Limited
DirectorsRuth Yvonne Goodman and Steven Jonathan Goodman
Company StatusActive
Company Number00987362
CategoryPrivate Limited Company
Incorporation Date19 August 1970(53 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Ruth Yvonne Goodman
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1991(21 years, 1 month after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNursery House 57 Poppythorn Lane
Prestwich
Manchester
Lancashire
M25 3BX
Director NameMr Steven Jonathan Goodman
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1991(21 years, 1 month after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Poppythorn Lane
Prestwich
Manchester
M25 3BX
Secretary NameMr Steven Jonathan Goodman
NationalityBritish
StatusCurrent
Appointed20 September 1991(21 years, 1 month after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Poppythorn Lane
Prestwich
Manchester
M25 3BX

Contact

Telephone01753 620445
Telephone regionSlough

Location

Registered AddressTrinity Chambers
8 Suez Street
Warrington
Cheshire
WA1 1EG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2.6k at £0.01Ruth Yvonne Goodman
25.00%
Ordinary A
2.6k at £0.01Steven Jonathan Goodman
25.00%
Ordinary A
1.4k at £0.01Trustees Of R Y Goodman Discretionary Settlement
13.26%
Ordinary B
1.4k at £0.01Trustees Of S J Goodman Discretionary Settlement
13.26%
Ordinary B
1.2k at £0.01Ruth Yvonne Goodman
11.74%
Ordinary B
1.2k at £0.01Steven Jonathan Goodman
11.74%
Ordinary B

Financials

Year2014
Net Worth£2,384,302
Cash£68,902
Current Liabilities£354,988

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 March

Returns

Latest Return3 September 2023 (7 months, 3 weeks ago)
Next Return Due17 September 2024 (4 months, 3 weeks from now)

Charges

31 March 1989Delivered on: 14 April 1989
Satisfied on: 16 March 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 164 & 166 paris wood, rd, withington, gt. Manchester t/n gm 473879. proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 March 1989Delivered on: 29 March 1989
Satisfied on: 15 October 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 430 wilbraham road chorlton cum hardy, greater manchester. T/n gm 342044 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 November 1988Delivered on: 2 December 1988
Satisfied on: 15 October 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 420 wilmslow road withington greater manchester t/no gm 469354 and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 October 1988Delivered on: 1 November 1988
Satisfied on: 16 March 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 212, mauldeth road, burnage t/n la 176443. the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 June 1982Delivered on: 9 June 1982
Satisfied on: 16 March 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property known as 16/18 market street atherton greater manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 June 2009Delivered on: 18 June 2009
Satisfied on: 18 November 2014
Persons entitled: The Cooperative 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: L/H apartment 3 church mews chester street prestwich and parking space t/no MAN106770.
Fully Satisfied
10 June 2009Delivered on: 18 June 2009
Satisfied on: 18 November 2014
Persons entitled: The Cooperative 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: L/H 152 crab lane manchester and garage t/no GM395313.
Fully Satisfied
10 June 2009Delivered on: 18 June 2009
Satisfied on: 18 November 2014
Persons entitled: The Cooperative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 19 butt hill avenue prestwich t/no MAN115514.
Fully Satisfied
10 June 2009Delivered on: 18 June 2009
Satisfied on: 18 November 2014
Persons entitled: The Cooperative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 4 redcot court whitefield t/no GM146972.
Fully Satisfied
10 June 2009Delivered on: 18 June 2009
Satisfied on: 18 November 2014
Persons entitled: The Cooperative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 3 polefield grove prestwich t/no GM267790.
Fully Satisfied
20 April 2005Delivered on: 22 April 2005
Satisfied on: 23 October 2013
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 74 lower hillgate, stockport, cheshire, t/no CH10073. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
20 April 2005Delivered on: 22 April 2005
Satisfied on: 23 October 2013
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 70 lower hillgate, stockport, cheshire, t/no GM744493. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
20 April 2005Delivered on: 22 April 2005
Satisfied on: 23 October 2013
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 68 lower hillgate, stockport, cheshire, t/no GM744491. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
3 July 1980Delivered on: 9 July 1980
Satisfied on: 16 March 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 hart road rusholme manchester title no. La 29522. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 April 2005Delivered on: 22 April 2005
Satisfied on: 23 October 2013
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 72 lower hillgate, stockport, cheshire, t/no GM599684. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
20 April 2005Delivered on: 22 April 2005
Satisfied on: 23 October 2013
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 674 rochdale road, harpurhey, manchester, t/no LA77240. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
20 April 2005Delivered on: 22 April 2005
Satisfied on: 23 October 2013
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 676 rochdale road, harpurhey, manchester, t/no GM363414. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
11 August 2004Delivered on: 20 August 2004
Satisfied on: 23 October 2013
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 436A wilbraham road, chorlton-cum-hardy, manchester t/n GM919170. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
28 December 2002Delivered on: 11 January 2003
Satisfied on: 23 October 2013
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 461 barlow moor rd,chorlton cum hardy manchester gt.manchester; t/no la 14926. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
8 April 2002Delivered on: 22 April 2002
Satisfied on: 24 October 2013
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land and buildings on the south side of range road whalley range manchester t/n GM869367. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
2 April 2002Delivered on: 18 April 2002
Satisfied on: 14 February 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 461 barlow moor road chorlton-cum-hardy manchester t/no LA14926.
Fully Satisfied
1 September 2000Delivered on: 15 September 2000
Satisfied on: 23 October 2013
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 432 a wilbraham rd,chorlton. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
3 March 1999Delivered on: 5 March 1999
Satisfied on: 23 October 2013
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 385 bury new road prestwich bury. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
2 June 1998Delivered on: 5 June 1998
Satisfied on: 23 June 2003
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: Legal charge
Secured details: £40,250.00 due or to become due from the company to the chargee.
Particulars: 1 delauneys road crumpsall lane manchester, a specific charge on all the uncalled capital and other f/h and l/h property with a floating charge the with the goodwill of the business. Undertaking and all property and assets.
Fully Satisfied
3 July 1980Delivered on: 9 July 1980
Satisfied on: 16 March 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 187 mauldeth road withington manchester title no la 126720. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 April 1998Delivered on: 4 April 1998
Satisfied on: 14 June 2008
Persons entitled: Lancashire Mortgage Corporation LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to the charge.
Particulars: 385 bury new road prestwich manchester and uncalled capital with a floating charge the undertaking and goodwill of any business. See the mortgage charge document for full details.
Fully Satisfied
15 January 1998Delivered on: 17 January 1998
Satisfied on: 18 November 2014
Persons entitled: Midland 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. See the mortgage charge document for full details.
Fully Satisfied
26 March 1997Delivered on: 8 April 1997
Satisfied on: 14 June 2008
Persons entitled: Factfocus Limited

Classification: Legal charge incorporating debenture
Secured details: £40,250.00 and all other monies due or to become due from the company to the chargee under the terms of the legal charge and debenture.
Particulars: 1323 and 1339 ashton old road higher openshaw greater manchester together with the uncalled capital and all other freehold and leasehold property and a floating charge over all the undertaking and goodwill and all its property assets and rights both present and future. See the mortgage charge document for full details.
Fully Satisfied
7 March 1996Delivered on: 18 March 1996
Satisfied on: 14 June 2008
Persons entitled: Jerrold Mortgage Corporation Limited

Classification: Legal charge
Secured details: £45,417.00 and all other monies due or to become due from the company to the chargee.
Particulars: 1 catherine road crumpsall manchester. 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
21 December 1994Delivered on: 24 December 1994
Satisfied on: 14 June 2008
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: F/H land & buildings k/a 1 kersal vale court moor lane salford greater manchester t/no LA330865 with the goodwill of the business & A. by way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
14 December 1994Delivered on: 20 December 1994
Satisfied on: 13 November 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
21 September 1994Delivered on: 29 September 1994
Satisfied on: 7 March 1995
Persons entitled: Factfocus Limited

Classification: Legal charge
Secured details: £25,187 due from the company to the chargee.
Particulars: 1 kersal vale court moor lane salford & uncalled capital f/h & l/h property with a floating charge on the goodwill & undertaking.
Fully Satisfied
8 August 1994Delivered on: 26 August 1994
Satisfied on: 14 June 2008
Persons entitled: Factfocus Limited

Classification: Legal charge
Secured details: £44,187 and all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 1 catherine road, crumpsall manchester. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
28 June 1994Delivered on: 1 July 1994
Satisfied on: 7 March 1995
Persons entitled: Factfocus Limited,

Classification: Legal charge.
Secured details: £50,000 and all other monies due or to become due from the company to factfocus limited under the terms of the charge,.
Particulars: 465 chorley road, swinton , manchester,together with all other freehold and leasehold property now or at any time belonging to the company , please see doc for further details .. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 February 1994Delivered on: 2 March 1994
Satisfied on: 14 June 2008
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 f/h land and buildings k/a 422 wilmslow road, withington , manchester, greater manchester t/no. LA52343 and the goodwill of the business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
3 July 1980Delivered on: 9 July 1980
Satisfied on: 16 March 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 86 commercial road hazel grove stockport greater manchester title no gm 22372. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 March 1993Delivered on: 4 March 1993
Satisfied on: 18 November 2014
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 land k/a 434 wilbraham road, chorlton-cum-hardy, manchester, greater manchester t/no: gm 513852. fixed charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 August 1992Delivered on: 2 September 1992
Satisfied on: 7 March 1995
Persons entitled: Factfocus LTD

Classification: Legal charge
Secured details: £45,562 and all monies due or to become due from the company to the chargee.
Particulars: Legal mortgage over 97/107 (odd nos) rochdale rd bury manchester specific charge on all uncalled capital and f/h and l/h property floating charge over undertaking and goodwill of the company and assets and rights.
Fully Satisfied
29 May 1992Delivered on: 30 May 1992
Satisfied on: 21 December 1992
Persons entitled: Harpmanor Limited

Classification: Legal charge
Secured details: £25337 and all other monies due or to become due from the company to the chargee under the legal charge.
Particulars: Legal mortgage over 1/3 heath street,golborne,wigan see doc ref M248C for full details. 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
26 March 1991Delivered on: 4 April 1991
Satisfied on: 14 June 2008
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: F/H land and buildings k/a 212 and 214 london road hazel grove-cum-bramhall stockport manchester title no: GM73365 fixed charge the plant machinery fixtures fittings furniture equipment implements and utensils.
Fully Satisfied
26 March 1991Delivered on: 4 April 1991
Satisfied on: 14 June 2008
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: F/H land and buildings k/a 585 and 587 cheetham hill road cheetham manchester greater manchester title no: gm 352666. fixed charge the plant machinery fixtures fittngs furniture equipment implements and utensils.
Fully Satisfied
26 March 1991Delivered on: 4 April 1991
Satisfied on: 14 June 2008
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: F/H land and buildings k/a 420 wilmslow road and 1 davenport avenue withington manchester greater manchester title no: gm 469354 fixed charge the plant machinery fixtures fittings furniture equipment implements utensils.
Fully Satisfied
19 April 1990Delivered on: 24 April 1990
Satisfied on: 16 March 1993
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: 689 ormskirk road pemberton wigan.
Fully Satisfied
22 August 1989Delivered on: 1 September 1989
Satisfied on: 19 January 1994
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: 422 wilmslow rd. Withington manchester greater manchester t/n la 52343.
Fully Satisfied
10 April 1989Delivered on: 24 April 1989
Satisfied on: 15 October 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 585/587 cheetham hill road cheetham greater manchester t/n gm 352666. and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 March 1989Delivered on: 14 April 1989
Satisfied on: 15 October 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 212/214, london road, hazel grove, gt. Manchester t/n GM73365. Re proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 June 1980Delivered on: 30 June 1980
Satisfied on: 16 March 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26-38 (even) station road, wigan, greater manchester, title no. GM210860. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 June 2019Delivered on: 10 June 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Squirrel inn, 146 manchester road, ince WN2 2EA (title number GM797528), apartment 3, church mews, chester street, prestwich and parking space M25 3HD (title number MAN106770) and 152 crab lane, manchester and garage M9 8WD (title number GM395313).
Outstanding
11 April 2014Delivered on: 17 April 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 68 lower hillgate stockport t/no CM744491. 70 lower hillgate stockport t/no GM744493. 72 lower hillgate stockport t/no GM599684. Please see image for details of further property charged.
Outstanding
16 March 2011Delivered on: 26 March 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a the hare & hounds public house 13 market street radcliffe manchester t/no GM859117 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
16 March 2011Delivered on: 26 March 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a victoria and albert and 116 to 120 (even) lee lane horwich t/no GM781734 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
16 March 2011Delivered on: 26 March 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a 8 manchester road and land and buildings on the west side of manchester road k/a oddfellows public house t/no GM314429 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
16 March 2011Delivered on: 26 March 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a wellington inn 95 ripponden road oldham t/no GM662434 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
16 March 2011Delivered on: 26 March 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a black horse hotel 252 pall mall chorley t/no LA890306 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
16 March 2011Delivered on: 26 March 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 14 higher hillgate stockport t/no GM628104 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

Filing History

7 September 2020Confirmation statement made on 3 September 2020 with updates (5 pages)
19 August 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
26 September 2019Confirmation statement made on 3 September 2019 with updates (6 pages)
15 July 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 July 2019Change of share class name or designation (2 pages)
11 July 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
10 June 2019Registration of charge 009873620055, created on 7 June 2019 (10 pages)
7 March 2019Satisfaction of charge 50 in full (2 pages)
7 March 2019Satisfaction of charge 52 in full (2 pages)
7 March 2019Satisfaction of charge 51 in full (2 pages)
7 March 2019Satisfaction of charge 49 in full (2 pages)
6 March 2019Satisfaction of charge 48 in full (2 pages)
6 March 2019Satisfaction of charge 53 in full (2 pages)
18 September 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
3 September 2018Confirmation statement made on 3 September 2018 with updates (6 pages)
19 February 2018Change of share class name or designation (2 pages)
15 February 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
4 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
17 May 2017Change of share class name or designation (2 pages)
17 May 2017Change of share class name or designation (2 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 September 2016Confirmation statement made on 3 September 2016 with updates (6 pages)
5 September 2016Confirmation statement made on 3 September 2016 with updates (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-06
  • GBP 102
(6 pages)
6 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-06
  • GBP 102
(6 pages)
6 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-06
  • GBP 102
(6 pages)
10 March 2015Registered office address changed from 3-5 Wilson Patten Street Warrington WA1 1PG to Trinity Chambers 8 Suez Street Warrington Cheshire WA1 1EG on 10 March 2015 (1 page)
10 March 2015Registered office address changed from 3-5 Wilson Patten Street Warrington WA1 1PG to Trinity Chambers 8 Suez Street Warrington Cheshire WA1 1EG on 10 March 2015 (1 page)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 November 2014Satisfaction of charge 19 in full (4 pages)
18 November 2014Satisfaction of charge 46 in full (4 pages)
18 November 2014Satisfaction of charge 45 in full (4 pages)
18 November 2014Satisfaction of charge 28 in full (4 pages)
18 November 2014Satisfaction of charge 45 in full (4 pages)
18 November 2014Satisfaction of charge 46 in full (4 pages)
18 November 2014Satisfaction of charge 47 in full (4 pages)
18 November 2014Satisfaction of charge 47 in full (4 pages)
18 November 2014Satisfaction of charge 43 in full (4 pages)
18 November 2014Satisfaction of charge 28 in full (4 pages)
18 November 2014Satisfaction of charge 44 in full (4 pages)
18 November 2014Satisfaction of charge 44 in full (4 pages)
18 November 2014Satisfaction of charge 19 in full (4 pages)
18 November 2014Satisfaction of charge 43 in full (4 pages)
17 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 102
(6 pages)
17 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 102
(6 pages)
17 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 102
(6 pages)
17 September 2014Registered office address changed from Moors Andrew Mcclusky & Co Halton View Villas 3-5 Wilson Patten Street Warrington WA1 1PG to 3-5 Wilson Patten Street Warrington WA1 1PG on 17 September 2014 (1 page)
17 September 2014Registered office address changed from Moors Andrew Mcclusky & Co Halton View Villas 3-5 Wilson Patten Street Warrington WA1 1PG to 3-5 Wilson Patten Street Warrington WA1 1PG on 17 September 2014 (1 page)
17 April 2014Registration of charge 009873620054 (17 pages)
17 April 2014Registration of charge 009873620054 (17 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 October 2013Satisfaction of charge 34 in full (4 pages)
24 October 2013Satisfaction of charge 34 in full (4 pages)
23 October 2013Satisfaction of charge 40 in full (4 pages)
23 October 2013Satisfaction of charge 35 in full (4 pages)
23 October 2013Satisfaction of charge 38 in full (4 pages)
23 October 2013Satisfaction of charge 38 in full (4 pages)
23 October 2013Satisfaction of charge 41 in full (4 pages)
23 October 2013Satisfaction of charge 37 in full (4 pages)
23 October 2013Satisfaction of charge 39 in full (4 pages)
23 October 2013Satisfaction of charge 32 in full (4 pages)
23 October 2013Satisfaction of charge 41 in full (4 pages)
23 October 2013Satisfaction of charge 42 in full (4 pages)
23 October 2013Satisfaction of charge 42 in full (4 pages)
23 October 2013Satisfaction of charge 40 in full (4 pages)
23 October 2013Satisfaction of charge 36 in full (4 pages)
23 October 2013Satisfaction of charge 35 in full (4 pages)
23 October 2013Satisfaction of charge 36 in full (4 pages)
23 October 2013Satisfaction of charge 37 in full (4 pages)
23 October 2013Satisfaction of charge 39 in full (4 pages)
23 October 2013Satisfaction of charge 31 in full (4 pages)
23 October 2013Satisfaction of charge 32 in full (4 pages)
23 October 2013Satisfaction of charge 31 in full (4 pages)
13 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 102
(6 pages)
13 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 102
(6 pages)
13 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 102
(6 pages)
19 February 2013Second filing of AR01 previously delivered to Companies House made up to 3 September 2012 (16 pages)
19 February 2013Second filing of AR01 previously delivered to Companies House made up to 3 September 2012 (16 pages)
19 February 2013Second filing of AR01 previously delivered to Companies House made up to 3 September 2012 (16 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 September 2012Annual return made up to 3 September 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 19/02/2013
(7 pages)
12 September 2012Annual return made up to 3 September 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 19/02/2013
(7 pages)
12 September 2012Annual return made up to 3 September 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 19/02/2013
(7 pages)
11 April 2012Particulars of variation of rights attached to shares (2 pages)
11 April 2012Sub-division of shares on 29 March 2012 (5 pages)
11 April 2012Particulars of variation of rights attached to shares (2 pages)
11 April 2012Resolutions
  • RES13 ‐ Subdivision of shares £1 ord shares of £1 each into 10200 ord shares of £0.01 each 29/03/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(34 pages)
11 April 2012Resolutions
  • RES13 ‐ Subdivision of shares £1 ord shares of £1 each into 10200 ord shares of £0.01 each 29/03/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(34 pages)
11 April 2012Sub-division of shares on 29 March 2012 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
15 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
15 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
26 March 2011Particulars of a mortgage or charge / charge no: 51 (10 pages)
26 March 2011Particulars of a mortgage or charge / charge no: 53 (10 pages)
26 March 2011Particulars of a mortgage or charge / charge no: 50 (10 pages)
26 March 2011Particulars of a mortgage or charge / charge no: 49 (10 pages)
26 March 2011Particulars of a mortgage or charge / charge no: 49 (10 pages)
26 March 2011Particulars of a mortgage or charge / charge no: 53 (10 pages)
26 March 2011Particulars of a mortgage or charge / charge no: 48 (10 pages)
26 March 2011Particulars of a mortgage or charge / charge no: 48 (10 pages)
26 March 2011Particulars of a mortgage or charge / charge no: 52 (10 pages)
26 March 2011Particulars of a mortgage or charge / charge no: 51 (10 pages)
26 March 2011Particulars of a mortgage or charge / charge no: 52 (10 pages)
26 March 2011Particulars of a mortgage or charge / charge no: 50 (10 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
7 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
7 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
18 September 2009Return made up to 03/09/09; full list of members (4 pages)
18 September 2009Return made up to 03/09/09; full list of members (4 pages)
17 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 June 2009Particulars of a mortgage or charge / charge no: 45 (3 pages)
18 June 2009Particulars of a mortgage or charge / charge no: 46 (3 pages)
18 June 2009Particulars of a mortgage or charge / charge no: 45 (3 pages)
18 June 2009Particulars of a mortgage or charge / charge no: 46 (3 pages)
18 June 2009Particulars of a mortgage or charge / charge no: 47 (3 pages)
18 June 2009Particulars of a mortgage or charge / charge no: 44 (3 pages)
18 June 2009Particulars of a mortgage or charge / charge no: 47 (3 pages)
18 June 2009Particulars of a mortgage or charge / charge no: 43 (3 pages)
18 June 2009Particulars of a mortgage or charge / charge no: 44 (3 pages)
18 June 2009Particulars of a mortgage or charge / charge no: 43 (3 pages)
24 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
24 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 September 2008Return made up to 03/09/08; full list of members (4 pages)
22 September 2008Return made up to 03/09/08; full list of members (4 pages)
17 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages)
17 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (2 pages)
17 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (2 pages)
17 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (2 pages)
17 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (2 pages)
17 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
17 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages)
17 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (2 pages)
17 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (2 pages)
17 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages)
17 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
17 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
17 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages)
17 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
17 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (2 pages)
17 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (2 pages)
17 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
17 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
29 October 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
29 October 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
5 September 2007Return made up to 03/09/07; full list of members (2 pages)
5 September 2007Return made up to 03/09/07; full list of members (2 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (14 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (14 pages)
7 September 2006Registered office changed on 07/09/06 from: moors andrew mcclusky & co, halton view villas, 3-5 wilson patten street, warrington WA1 1PG (1 page)
7 September 2006Return made up to 03/09/06; full list of members (2 pages)
7 September 2006Return made up to 03/09/06; full list of members (2 pages)
7 September 2006Registered office changed on 07/09/06 from: moors andrew mcclusky & co, halton view villas, 3-5 wilson patten street, warrington WA1 1PG (1 page)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
14 September 2005Return made up to 03/09/05; full list of members (3 pages)
14 September 2005Return made up to 03/09/05; full list of members (3 pages)
25 August 2005Accounting reference date extended from 31/03/05 to 31/05/05 (1 page)
25 August 2005Accounting reference date extended from 31/03/05 to 31/05/05 (1 page)
22 April 2005Particulars of mortgage/charge (3 pages)
22 April 2005Particulars of mortgage/charge (3 pages)
22 April 2005Particulars of mortgage/charge (3 pages)
22 April 2005Particulars of mortgage/charge (3 pages)
22 April 2005Particulars of mortgage/charge (3 pages)
22 April 2005Particulars of mortgage/charge (3 pages)
22 April 2005Particulars of mortgage/charge (3 pages)
22 April 2005Particulars of mortgage/charge (3 pages)
22 April 2005Particulars of mortgage/charge (3 pages)
22 April 2005Particulars of mortgage/charge (3 pages)
22 April 2005Particulars of mortgage/charge (3 pages)
22 April 2005Particulars of mortgage/charge (3 pages)
21 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 April 2005Nc inc already adjusted 08/03/05 (1 page)
21 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 April 2005Nc inc already adjusted 08/03/05 (1 page)
25 February 2005Registered office changed on 25/02/05 from: 94 wilderspool causeway, warrington, cheshire WA4 6PU (1 page)
25 February 2005Registered office changed on 25/02/05 from: 94 wilderspool causeway, warrington, cheshire WA4 6PU (1 page)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
20 September 2004Return made up to 03/09/04; full list of members (7 pages)
20 September 2004Return made up to 03/09/04; full list of members (7 pages)
20 August 2004Particulars of mortgage/charge (3 pages)
20 August 2004Particulars of mortgage/charge (3 pages)
22 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
22 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
17 September 2003Return made up to 03/09/03; full list of members (7 pages)
17 September 2003Return made up to 03/09/03; full list of members (7 pages)
23 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2003Registered office changed on 15/06/03 from: 94 wilderspool causeway, warrington, cheshire WA4 6PU (1 page)
15 June 2003Registered office changed on 15/06/03 from: 94 wilderspool causeway, warrington, cheshire WA4 6PU (1 page)
13 April 2003Registered office changed on 13/04/03 from: c/o baker tilly, 2ND floor brazennose house, brazennose street manchester, M2 5BL (1 page)
13 April 2003Registered office changed on 13/04/03 from: c/o baker tilly, 2ND floor brazennose house, brazennose street manchester, M2 5BL (1 page)
14 February 2003Declaration of satisfaction of mortgage/charge (1 page)
14 February 2003Declaration of satisfaction of mortgage/charge (1 page)
22 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
22 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
11 January 2003Particulars of mortgage/charge (3 pages)
11 January 2003Particulars of mortgage/charge (3 pages)
13 November 2002Declaration of satisfaction of mortgage/charge (1 page)
13 November 2002Declaration of satisfaction of mortgage/charge (1 page)
14 October 2002Return made up to 20/09/02; full list of members (7 pages)
14 October 2002Return made up to 20/09/02; full list of members (7 pages)
22 April 2002Particulars of mortgage/charge (4 pages)
22 April 2002Particulars of mortgage/charge (4 pages)
18 April 2002Particulars of mortgage/charge (3 pages)
18 April 2002Particulars of mortgage/charge (3 pages)
22 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
22 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
24 September 2001Return made up to 20/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
24 September 2001Return made up to 20/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
17 October 2000Return made up to 20/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 October 2000Return made up to 20/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
27 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
15 September 2000Particulars of mortgage/charge (3 pages)
15 September 2000Particulars of mortgage/charge (3 pages)
27 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
27 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
28 September 1999Return made up to 20/09/99; full list of members
  • 363(287) ‐ Registered office changed on 28/09/99
(6 pages)
28 September 1999Return made up to 20/09/99; full list of members
  • 363(287) ‐ Registered office changed on 28/09/99
(6 pages)
5 March 1999Particulars of mortgage/charge (3 pages)
5 March 1999Particulars of mortgage/charge (3 pages)
8 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
8 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
6 October 1998Return made up to 20/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 October 1998Return made up to 20/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 June 1998Particulars of mortgage/charge (3 pages)
5 June 1998Particulars of mortgage/charge (3 pages)
4 April 1998Particulars of mortgage/charge (4 pages)
4 April 1998Particulars of mortgage/charge (4 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
17 January 1998Particulars of mortgage/charge (3 pages)
17 January 1998Particulars of mortgage/charge (3 pages)
22 September 1997Return made up to 20/09/97; no change of members (4 pages)
22 September 1997Return made up to 20/09/97; no change of members (4 pages)
8 April 1997Particulars of mortgage/charge (3 pages)
8 April 1997Particulars of mortgage/charge (3 pages)
5 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
5 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
14 October 1996Return made up to 20/09/96; full list of members
  • 363(287) ‐ Registered office changed on 14/10/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 October 1996Return made up to 20/09/96; full list of members
  • 363(287) ‐ Registered office changed on 14/10/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 May 1996Accounting reference date shortened from 31/05 to 31/03 (1 page)
7 May 1996Accounting reference date shortened from 31/05 to 31/03 (1 page)
18 March 1996Particulars of mortgage/charge (3 pages)
18 March 1996Particulars of mortgage/charge (3 pages)
10 January 1996Accounts for a small company made up to 31 May 1995 (6 pages)
10 January 1996Accounts for a small company made up to 31 May 1995 (6 pages)
22 November 1995Return made up to 20/09/95; no change of members (4 pages)
22 November 1995Return made up to 20/09/95; no change of members (4 pages)
19 August 1970Incorporation (17 pages)
19 August 1970Incorporation (16 pages)
19 August 1970Incorporation (17 pages)
19 August 1970Incorporation (16 pages)