Monks Way
Preston Brook
Cheshire
WA7 3GH
Director Name | Mr Timothy James Morris |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2019(47 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Johnson House Abbots Park Monks Way Preston Brook Cheshire WA7 3GH |
Director Name | Mr David Vernon Richards |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(18 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 July 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Ryder Crescent Hillside Southport Merseyside PR8 3AE |
Director Name | John Bentley Woolfenden |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(18 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 03 April 1996) |
Role | Company Director |
Correspondence Address | Priors Wood Hall Dalton Parbold Lancashire WN8 7RD |
Director Name | Mr Derek Strafford Johnson |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(18 years, 6 months after company formation) |
Appointment Duration | 23 years, 8 months (resigned 04 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Ryder Crescent Hillside Southport Merseyside PR8 3AE |
Director Name | Mr Michael Paul Woolfenden |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(18 years, 6 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 28 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cae Mawr 4 Buckley Court, Willaston Neston Cheshire CH64 2XN Wales |
Secretary Name | Mr Derek Strafford Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(18 years, 6 months after company formation) |
Appointment Duration | 23 years, 8 months (resigned 04 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Ryder Crescent Hillside Southport Merseyside PR8 3AE |
Director Name | James George Crisp |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 November 1992) |
Role | Consultant |
Correspondence Address | South Wooton Cottage Burleigh Wootton Glastonbury Somerset BA6 8TZ |
Director Name | Mr Mark James Paul Woolfenden |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2014(42 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Afonwen Pwllheli Gwynedd LL53 6NQ Wales |
Secretary Name | Sebastian Aaran Bryan Phillips |
---|---|
Status | Resigned |
Appointed | 17 November 2014(42 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 December 2019) |
Role | Company Director |
Correspondence Address | Afonwen Pwllheli Gwynedd LL53 6NQ Wales |
Director Name | Mr Christopher Sander |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2016(43 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Afonwen Pwllheli Gwynedd LL53 6NQ Wales |
Website | afonwenlaundry.com |
---|---|
Email address | [email protected] |
Registered Address | Johnson House Abbots Park Monks Way Preston Brook Cheshire WA7 3GH |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Preston Brook |
Ward | Daresbury |
Built Up Area | Runcorn |
Address Matches | Over 40 other UK companies use this postal address |
2.5k at £1 | Miss Sarah Jane Woolfenden 9.26% Ordinary |
---|---|
9.4k at £1 | Michael Paul Woolfenden 35.19% Ordinary |
8.2k at £1 | Derek Strafford Johnson 30.84% Ordinary |
5.5k at £1 | Mark James Paul Woolfenden 20.59% Ordinary |
500 at £1 | Elena Woolfenden 1.87% Ordinary |
300 at £1 | Charlotte Jayne Johnson 1.12% Ordinary |
300 at £1 | Gemma Elizabeth Johnson 1.12% Ordinary |
Year | 2014 |
---|---|
Turnover | £38,351,578 |
Gross Profit | £17,087,007 |
Net Worth | £6,708,290 |
Cash | £110 |
Current Liabilities | £14,128,350 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 7 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 4 weeks from now) |
13 February 1981 | Delivered on: 19 February 1981 Satisfied on: 23 June 1992 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and premises in akenside street, bootle, merseyside title no ms 126476. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
19 March 1979 | Delivered on: 22 March 1979 Satisfied on: 23 June 1992 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: Freehold property the laundry afonwen chwilog gwynedd described in a conveyance dated 2 august 1978 floating chargeover all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 June 1978 | Delivered on: 6 July 1978 Satisfied on: 23 June 1992 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including goodwill and all book and other debts. Fixed and floating charge. (Please see doc. M24 for full details). Fully Satisfied |
14 April 1977 | Delivered on: 22 April 1977 Satisfied on: 23 June 1992 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 at akenside st, bootle. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 May 1976 | Delivered on: 17 May 1976 Satisfied on: 23 June 1992 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: 114 earle road, liverpool. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 May 1976 | Delivered on: 17 May 1976 Satisfied on: 23 June 1992 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: 340 scotland road, liverpool. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 May 1976 | Delivered on: 14 May 1976 Satisfied on: 23 June 1992 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property in akenside street, bootle - assignment dated 1/5/75. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 May 1976 | Delivered on: 14 May 1976 Satisfied on: 23 June 1992 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 - 97 moses street, liverpool & 429 mill street, liverpool. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 August 2006 | Delivered on: 1 September 2006 Satisfied on: 25 February 2011 Persons entitled: The Governor and Company of the Bank of Scotland 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 May 2004 | Delivered on: 22 May 2004 Satisfied on: 25 February 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. Particulars: The f/h property known as or being 25 dickson street liverpool t/no LA314494. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
17 June 2002 | Delivered on: 20 June 2002 Satisfied on: 25 February 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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 |
16 March 1990 | Delivered on: 22 March 1990 Satisfied on: 20 November 2002 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: Firstly freehold land & buildings on the south side of longworth street, bolton, greater manchester t/no. Gm 260490 secondly all other leasehold land situate at belvoid street bolton gtr. Manchester fixed charge over the plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 July 1989 | Delivered on: 28 July 1989 Satisfied on: 20 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: Stocks shares other securities all intellectual property rights. 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 |
13 January 1987 | Delivered on: 21 January 1987 Satisfied on: 23 June 1992 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: Land fronting cotton street regent road and dickson street, liverpool merseyside T.N. la 314494 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 February 1981 | Delivered on: 19 February 1981 Satisfied on: 23 June 1992 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 48 whispering sands estate, rhosneigr llanfaelog, community, gwynedd angelsey t/n wa 35101 floating charge over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 May 1976 | Delivered on: 14 May 1976 Satisfied on: 23 June 1992 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 - 26 hemans street, bootle merseyside. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 June 2016 | Delivered on: 13 June 2016 Persons entitled: Lloyds Bank PLC (As Security Agent) Classification: A registered charge Particulars: Accession to a debenture dated 21 february 2014 (as supplemented and amended by deeds of accession or otherwise from time to time) and entered into between johnson service group PLC, each of the companies named in the debenture as chargors, and lloyds bank PLC as agent and trustee for the secured creditors (as defined therein). Outstanding |
21 February 2011 | Delivered on: 1 March 2011 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
25 September 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
---|---|
20 March 2023 | Confirmation statement made on 7 March 2023 with no updates (3 pages) |
2 September 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
14 March 2022 | Confirmation statement made on 7 March 2022 with no updates (3 pages) |
8 October 2021 | Termination of appointment of Mark James Paul Woolfenden as a director on 30 September 2021 (1 page) |
6 September 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
10 March 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
15 September 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
23 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
31 December 2019 | Termination of appointment of Sebastian Aaran Bryan Phillips as a secretary on 31 December 2019 (1 page) |
31 December 2019 | Appointment of Mr Timothy James Morris as a director on 31 December 2019 (2 pages) |
31 December 2019 | Registered office address changed from Afonwen Pwllheli Gwynedd LL53 6NQ to Johnson House Abbots Park Monks Way Preston Brook Cheshire WA7 3GH on 31 December 2019 (1 page) |
23 August 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
8 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
25 January 2019 | Termination of appointment of Christopher Sander as a director on 3 January 2019 (1 page) |
8 May 2018 | Full accounts made up to 31 December 2017 (21 pages) |
1 May 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
16 May 2017 | Full accounts made up to 31 December 2016 (23 pages) |
16 May 2017 | Full accounts made up to 31 December 2016 (23 pages) |
20 April 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
20 April 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
13 June 2016 | Registration of charge 010668300018, created on 7 June 2016 (23 pages) |
13 June 2016 | Registration of charge 010668300018, created on 7 June 2016 (23 pages) |
20 May 2016 | Statement of company's objects (2 pages) |
20 May 2016 | Auditor's resignation (1 page) |
20 May 2016 | Resolutions
|
20 May 2016 | Statement of company's objects (2 pages) |
20 May 2016 | Resolutions
|
20 May 2016 | Auditor's resignation (1 page) |
20 May 2016 | Auditor's resignation (1 page) |
20 May 2016 | Auditor's resignation (1 page) |
16 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 7 March 2010 (22 pages) |
16 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 7 March 2013 (22 pages) |
16 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 7 March 2013 (22 pages) |
16 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 7 March 2011 (22 pages) |
16 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 7 March 2012 (22 pages) |
16 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 7 March 2012 (22 pages) |
16 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 7 March 2015 (22 pages) |
16 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 7 March 2015 (22 pages) |
16 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 7 March 2010 (22 pages) |
16 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 7 March 2014 (22 pages) |
16 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 7 March 2014 (22 pages) |
16 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 7 March 2011 (22 pages) |
13 May 2016 | Termination of appointment of Michael Paul Woolfenden as a director on 28 April 2016 (1 page) |
13 May 2016 | Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page) |
13 May 2016 | Appointment of Mr Christopher Sander as a director on 28 April 2016 (2 pages) |
13 May 2016 | Appointment of Mr Christopher Sander as a director on 28 April 2016 (2 pages) |
13 May 2016 | Termination of appointment of Michael Paul Woolfenden as a director on 28 April 2016 (1 page) |
13 May 2016 | Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page) |
13 May 2016 | Appointment of Mrs Yvonne May Monaghan as a director on 28 April 2016 (2 pages) |
13 May 2016 | Appointment of Mrs Yvonne May Monaghan as a director on 28 April 2016 (2 pages) |
11 May 2016 | Satisfaction of charge 17 in full (1 page) |
11 May 2016 | Satisfaction of charge 17 in full (1 page) |
29 April 2016 | Cancellation of shares. Statement of capital on 4 November 2014
|
29 April 2016 | Cancellation of shares. Statement of capital on 4 November 2015
|
29 April 2016 | Cancellation of shares. Statement of capital on 4 November 2014
|
29 April 2016 | Cancellation of shares. Statement of capital on 5 May 2015
|
29 April 2016 | Cancellation of shares. Statement of capital on 5 November 2015
|
29 April 2016 | Cancellation of shares. Statement of capital on 5 November 2015
|
29 April 2016 | Cancellation of shares. Statement of capital on 5 November 2014
|
29 April 2016 | Cancellation of shares. Statement of capital on 5 November 2014
|
29 April 2016 | Cancellation of shares. Statement of capital on 4 November 2015
|
29 April 2016 | Cancellation of shares. Statement of capital on 5 May 2015
|
16 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
21 January 2016 | Group of companies' accounts made up to 31 August 2015 (30 pages) |
21 January 2016 | Group of companies' accounts made up to 31 August 2015 (30 pages) |
5 January 2016 | Purchase of own shares. (3 pages) |
5 January 2016 | Purchase of own shares. (3 pages) |
5 January 2016 | Purchase of own shares. (3 pages) |
5 January 2016 | Purchase of own shares. (3 pages) |
26 November 2015 | Director's details changed for Mark James Paul Woolfenden on 19 October 2015 (2 pages) |
26 November 2015 | Director's details changed for Mark James Paul Woolfenden on 19 October 2015 (2 pages) |
21 July 2015 | Purchase of own shares. (3 pages) |
21 July 2015 | Purchase of own shares. (3 pages) |
21 July 2015 | Purchase of own shares. (3 pages) |
21 July 2015 | Purchase of own shares. (3 pages) |
17 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
13 January 2015 | Group of companies' accounts made up to 31 August 2014 (29 pages) |
13 January 2015 | Group of companies' accounts made up to 31 August 2014 (29 pages) |
24 December 2014 | Appointment of Sebastian Aaran Bryan Phillips as a secretary on 17 November 2014 (2 pages) |
24 December 2014 | Appointment of Sebastian Aaran Bryan Phillips as a secretary on 17 November 2014 (2 pages) |
24 December 2014 | Appointment of Mark James Paul Woolfenden as a director on 17 November 2014 (2 pages) |
24 December 2014 | Appointment of Mark James Paul Woolfenden as a director on 17 November 2014 (2 pages) |
23 December 2014 | Purchase of own shares. (4 pages) |
23 December 2014 | Purchase of own shares. (4 pages) |
9 December 2014 | Purchase of own shares. (4 pages) |
9 December 2014 | Purchase of own shares. (4 pages) |
2 December 2014 | Resolutions
|
2 December 2014 | Resolutions
|
28 November 2014 | Resolutions
|
28 November 2014 | Termination of appointment of Derek Strafford Johnson as a secretary on 4 November 2014 (2 pages) |
28 November 2014 | Termination of appointment of Derek Strafford Johnson as a director on 4 November 2014 (2 pages) |
28 November 2014 | Termination of appointment of Derek Strafford Johnson as a director on 4 November 2014 (2 pages) |
28 November 2014 | Termination of appointment of Derek Strafford Johnson as a secretary on 4 November 2014 (2 pages) |
28 November 2014 | Termination of appointment of Derek Strafford Johnson as a director on 4 November 2014 (2 pages) |
28 November 2014 | Termination of appointment of Derek Strafford Johnson as a secretary on 4 November 2014 (2 pages) |
28 November 2014 | Resolutions
|
10 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
23 December 2013 | Group of companies' accounts made up to 31 August 2013 (28 pages) |
23 December 2013 | Group of companies' accounts made up to 31 August 2013 (28 pages) |
11 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders
|
11 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders
|
11 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
11 January 2013 | Group of companies' accounts made up to 31 August 2012 (27 pages) |
11 January 2013 | Group of companies' accounts made up to 31 August 2012 (27 pages) |
17 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
17 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders
|
17 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders
|
3 February 2012 | Group of companies' accounts made up to 31 August 2011 (28 pages) |
3 February 2012 | Group of companies' accounts made up to 31 August 2011 (28 pages) |
29 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders
|
29 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
29 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders
|
4 March 2011 | Group of companies' accounts made up to 31 August 2010 (28 pages) |
4 March 2011 | Group of companies' accounts made up to 31 August 2010 (28 pages) |
1 March 2011 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
1 March 2011 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
1 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
1 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (6 pages) |
1 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
1 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (6 pages) |
1 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (6 pages) |
1 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (6 pages) |
22 March 2010 | Director's details changed for Mr Michael Paul Woolfenden on 7 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Mr Michael Paul Woolfenden on 7 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Mr Michael Paul Woolfenden on 7 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders
|
22 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (7 pages) |
22 March 2010 | Director's details changed for Mr Derek Strafford Johnson on 7 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Mr Derek Strafford Johnson on 7 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders
|
22 March 2010 | Director's details changed for Mr Derek Strafford Johnson on 7 March 2010 (2 pages) |
5 January 2010 | Group of companies' accounts made up to 31 August 2009 (28 pages) |
5 January 2010 | Group of companies' accounts made up to 31 August 2009 (28 pages) |
9 June 2009 | Full accounts made up to 31 August 2008 (21 pages) |
9 June 2009 | Full accounts made up to 31 August 2008 (21 pages) |
1 May 2009 | Location of debenture register (1 page) |
1 May 2009 | Location of debenture register (1 page) |
1 May 2009 | Return made up to 07/03/09; full list of members (5 pages) |
1 May 2009 | Return made up to 07/03/09; full list of members (5 pages) |
14 May 2008 | Return made up to 07/03/08; full list of members (5 pages) |
14 May 2008 | Return made up to 07/03/08; full list of members (5 pages) |
18 March 2008 | Full accounts made up to 31 August 2007 (22 pages) |
18 March 2008 | Full accounts made up to 31 August 2007 (22 pages) |
16 April 2007 | Full accounts made up to 31 August 2006 (22 pages) |
16 April 2007 | Full accounts made up to 31 August 2006 (22 pages) |
4 April 2007 | Director's particulars changed (1 page) |
4 April 2007 | Return made up to 07/03/07; full list of members (4 pages) |
4 April 2007 | Return made up to 07/03/07; full list of members (4 pages) |
4 April 2007 | Director's particulars changed (1 page) |
1 September 2006 | Particulars of mortgage/charge (6 pages) |
1 September 2006 | Particulars of mortgage/charge (6 pages) |
13 April 2006 | Return made up to 07/03/06; full list of members (4 pages) |
13 April 2006 | Return made up to 07/03/06; full list of members (4 pages) |
8 February 2006 | Registered office changed on 08/02/06 from: 3RD floor 5 temple square temple street liverpool merseyside L2 5RH (1 page) |
8 February 2006 | Registered office changed on 08/02/06 from: 3RD floor 5 temple square, temple street, liverpool, merseyside L2 5RH (1 page) |
31 January 2006 | Full accounts made up to 31 August 2005 (19 pages) |
31 January 2006 | Full accounts made up to 31 August 2005 (19 pages) |
14 April 2005 | Return made up to 07/03/05; full list of members
|
14 April 2005 | Return made up to 07/03/05; full list of members
|
1 April 2005 | Registered office changed on 01/04/05 from: chavasse court, 24 lord street, liverpool L2 1TA (1 page) |
1 April 2005 | Registered office changed on 01/04/05 from: chavasse court 24 lord street liverpool L2 1TA (1 page) |
8 March 2005 | Full accounts made up to 31 August 2004 (20 pages) |
8 March 2005 | Full accounts made up to 31 August 2004 (20 pages) |
22 May 2004 | Particulars of mortgage/charge (5 pages) |
22 May 2004 | Particulars of mortgage/charge (5 pages) |
6 April 2004 | Return made up to 07/03/04; full list of members (9 pages) |
6 April 2004 | Return made up to 07/03/04; full list of members (9 pages) |
10 February 2004 | Full accounts made up to 31 August 2003 (20 pages) |
10 February 2004 | Full accounts made up to 31 August 2003 (20 pages) |
30 April 2003 | Return made up to 07/03/03; full list of members (9 pages) |
30 April 2003 | Return made up to 07/03/03; full list of members (9 pages) |
21 March 2003 | Group of companies' accounts made up to 31 August 2002 (28 pages) |
21 March 2003 | Group of companies' accounts made up to 31 August 2002 (28 pages) |
20 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 2002 | Particulars of mortgage/charge (7 pages) |
20 June 2002 | Particulars of mortgage/charge (7 pages) |
13 May 2002 | Return made up to 07/03/02; full list of members (8 pages) |
13 May 2002 | Return made up to 07/03/02; full list of members (8 pages) |
2 April 2002 | Group of companies' accounts made up to 31 August 2001 (28 pages) |
2 April 2002 | Group of companies' accounts made up to 31 August 2001 (28 pages) |
11 April 2001 | Return made up to 07/03/01; full list of members
|
11 April 2001 | Return made up to 07/03/01; full list of members
|
13 February 2001 | Full group accounts made up to 31 August 2000 (21 pages) |
13 February 2001 | Full group accounts made up to 31 August 2000 (21 pages) |
23 May 2000 | Return made up to 07/03/00; full list of members (8 pages) |
23 May 2000 | Return made up to 07/03/00; full list of members (8 pages) |
23 January 2000 | Full group accounts made up to 31 August 1999 (24 pages) |
23 January 2000 | Full group accounts made up to 31 August 1999 (24 pages) |
13 May 1999 | Return made up to 07/03/99; full list of members (6 pages) |
13 May 1999 | Return made up to 07/03/99; full list of members (6 pages) |
3 February 1999 | Full group accounts made up to 31 August 1998 (23 pages) |
3 February 1999 | Full group accounts made up to 31 August 1998 (23 pages) |
26 February 1998 | Full group accounts made up to 31 August 1997 (23 pages) |
26 February 1998 | Full group accounts made up to 31 August 1997 (23 pages) |
26 February 1998 | Full group accounts made up to 31 August 1996 (23 pages) |
26 February 1998 | Full group accounts made up to 31 August 1996 (23 pages) |
6 May 1997 | Return made up to 07/03/97; no change of members (4 pages) |
6 May 1997 | Return made up to 07/03/97; no change of members (4 pages) |
8 November 1996 | Accounting reference date extended from 31/05/96 to 31/08/96 (1 page) |
8 November 1996 | Accounting reference date extended from 31/05/96 to 31/08/96 (1 page) |
29 September 1996 | Full group accounts made up to 28 May 1995 (21 pages) |
29 September 1996 | Full group accounts made up to 28 May 1995 (21 pages) |
14 August 1996 | Director resigned (1 page) |
14 August 1996 | Director resigned (1 page) |
14 August 1996 | Director resigned (1 page) |
14 August 1996 | Director resigned (1 page) |
29 May 1996 | Return made up to 07/03/96; full list of members (6 pages) |
29 May 1996 | Return made up to 07/03/96; full list of members (6 pages) |
7 June 1995 | Full group accounts made up to 28 May 1994 (20 pages) |
7 June 1995 | Full group accounts made up to 28 May 1994 (20 pages) |
6 April 1995 | Return made up to 07/03/95; no change of members (4 pages) |
6 April 1995 | Return made up to 07/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (54 pages) |
11 August 1989 | Resolutions
|
11 August 1989 | Resolutions
|
4 December 1987 | Resolutions
|
4 December 1987 | Resolutions
|
4 December 1987 | Nc inc already adjusted (1 page) |
4 December 1987 | Nc inc already adjusted (1 page) |
21 August 1972 | Incorporation (15 pages) |
21 August 1972 | Incorporation (15 pages) |