Company NamePortgrade Limited
DirectorsYvonne May Monaghan and Timothy James Morris
Company StatusActive
Company Number01066830
CategoryPrivate Limited Company
Incorporation Date21 August 1972(51 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Yvonne May Monaghan
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2016(43 years, 8 months after company formation)
Appointment Duration7 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJohnson House Abbots Park
Monks Way
Preston Brook
Cheshire
WA7 3GH
Director NameMr Timothy James Morris
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2019(47 years, 4 months after company formation)
Appointment Duration4 years, 3 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressJohnson House Abbots Park
Monks Way
Preston Brook
Cheshire
WA7 3GH
Director NameMr David Vernon Richards
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(18 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 29 July 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Ryder Crescent
Hillside
Southport
Merseyside
PR8 3AE
Director NameJohn Bentley Woolfenden
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(18 years, 6 months after company formation)
Appointment Duration5 years (resigned 03 April 1996)
RoleCompany Director
Correspondence AddressPriors Wood Hall
Dalton
Parbold
Lancashire
WN8 7RD
Director NameMr Derek Strafford Johnson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(18 years, 6 months after company formation)
Appointment Duration23 years, 8 months (resigned 04 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Ryder Crescent
Hillside
Southport
Merseyside
PR8 3AE
Director NameMr Michael Paul Woolfenden
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(18 years, 6 months after company formation)
Appointment Duration25 years, 1 month (resigned 28 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCae Mawr
4 Buckley Court, Willaston
Neston
Cheshire
CH64 2XN
Wales
Secretary NameMr Derek Strafford Johnson
NationalityBritish
StatusResigned
Appointed07 March 1991(18 years, 6 months after company formation)
Appointment Duration23 years, 8 months (resigned 04 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Ryder Crescent
Hillside
Southport
Merseyside
PR8 3AE
Director NameJames George Crisp
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(18 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 1992)
RoleConsultant
Correspondence AddressSouth Wooton Cottage
Burleigh Wootton
Glastonbury
Somerset
BA6 8TZ
Director NameMr Mark James Paul Woolfenden
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(42 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAfonwen
Pwllheli
Gwynedd
LL53 6NQ
Wales
Secretary NameSebastian Aaran Bryan Phillips
StatusResigned
Appointed17 November 2014(42 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 December 2019)
RoleCompany Director
Correspondence AddressAfonwen
Pwllheli
Gwynedd
LL53 6NQ
Wales
Director NameMr Christopher Sander
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2016(43 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAfonwen
Pwllheli
Gwynedd
LL53 6NQ
Wales

Contact

Websiteafonwenlaundry.com
Email address[email protected]

Location

Registered AddressJohnson House Abbots Park
Monks Way
Preston Brook
Cheshire
WA7 3GH
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2.5k at £1Miss Sarah Jane Woolfenden
9.26%
Ordinary
9.4k at £1Michael Paul Woolfenden
35.19%
Ordinary
8.2k at £1Derek Strafford Johnson
30.84%
Ordinary
5.5k at £1Mark James Paul Woolfenden
20.59%
Ordinary
500 at £1Elena Woolfenden
1.87%
Ordinary
300 at £1Charlotte Jayne Johnson
1.12%
Ordinary
300 at £1Gemma Elizabeth Johnson
1.12%
Ordinary

Financials

Year2014
Turnover£38,351,578
Gross Profit£17,087,007
Net Worth£6,708,290
Cash£110
Current Liabilities£14,128,350

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (10 months, 4 weeks from now)

Charges

13 February 1981Delivered 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 1979Delivered 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 1978Delivered 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 1977Delivered 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 1976Delivered 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 1976Delivered 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 1976Delivered 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 1976Delivered 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 2006Delivered 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 2004Delivered 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 2002Delivered 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 1990Delivered 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 1989Delivered 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 1987Delivered 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 1981Delivered 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 1976Delivered 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 2016Delivered 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 2011Delivered 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

Filing History

25 September 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
20 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
2 September 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
14 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
8 October 2021Termination of appointment of Mark James Paul Woolfenden as a director on 30 September 2021 (1 page)
6 September 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
10 March 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
15 September 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
23 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
31 December 2019Termination of appointment of Sebastian Aaran Bryan Phillips as a secretary on 31 December 2019 (1 page)
31 December 2019Appointment of Mr Timothy James Morris as a director on 31 December 2019 (2 pages)
31 December 2019Registered 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 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
8 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
25 January 2019Termination of appointment of Christopher Sander as a director on 3 January 2019 (1 page)
8 May 2018Full accounts made up to 31 December 2017 (21 pages)
1 May 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
16 May 2017Full accounts made up to 31 December 2016 (23 pages)
16 May 2017Full accounts made up to 31 December 2016 (23 pages)
20 April 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
13 June 2016Registration of charge 010668300018, created on 7 June 2016 (23 pages)
13 June 2016Registration of charge 010668300018, created on 7 June 2016 (23 pages)
20 May 2016Statement of company's objects (2 pages)
20 May 2016Auditor's resignation (1 page)
20 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
20 May 2016Statement of company's objects (2 pages)
20 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
20 May 2016Auditor's resignation (1 page)
20 May 2016Auditor's resignation (1 page)
20 May 2016Auditor's resignation (1 page)
16 May 2016Second filing of AR01 previously delivered to Companies House made up to 7 March 2010 (22 pages)
16 May 2016Second filing of AR01 previously delivered to Companies House made up to 7 March 2013 (22 pages)
16 May 2016Second filing of AR01 previously delivered to Companies House made up to 7 March 2013 (22 pages)
16 May 2016Second filing of AR01 previously delivered to Companies House made up to 7 March 2011 (22 pages)
16 May 2016Second filing of AR01 previously delivered to Companies House made up to 7 March 2012 (22 pages)
16 May 2016Second filing of AR01 previously delivered to Companies House made up to 7 March 2012 (22 pages)
16 May 2016Second filing of AR01 previously delivered to Companies House made up to 7 March 2015 (22 pages)
16 May 2016Second filing of AR01 previously delivered to Companies House made up to 7 March 2015 (22 pages)
16 May 2016Second filing of AR01 previously delivered to Companies House made up to 7 March 2010 (22 pages)
16 May 2016Second filing of AR01 previously delivered to Companies House made up to 7 March 2014 (22 pages)
16 May 2016Second filing of AR01 previously delivered to Companies House made up to 7 March 2014 (22 pages)
16 May 2016Second filing of AR01 previously delivered to Companies House made up to 7 March 2011 (22 pages)
13 May 2016Termination of appointment of Michael Paul Woolfenden as a director on 28 April 2016 (1 page)
13 May 2016Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
13 May 2016Appointment of Mr Christopher Sander as a director on 28 April 2016 (2 pages)
13 May 2016Appointment of Mr Christopher Sander as a director on 28 April 2016 (2 pages)
13 May 2016Termination of appointment of Michael Paul Woolfenden as a director on 28 April 2016 (1 page)
13 May 2016Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
13 May 2016Appointment of Mrs Yvonne May Monaghan as a director on 28 April 2016 (2 pages)
13 May 2016Appointment of Mrs Yvonne May Monaghan as a director on 28 April 2016 (2 pages)
11 May 2016Satisfaction of charge 17 in full (1 page)
11 May 2016Satisfaction of charge 17 in full (1 page)
29 April 2016Cancellation of shares. Statement of capital on 4 November 2014
  • GBP 27,114
(4 pages)
29 April 2016Cancellation of shares. Statement of capital on 4 November 2015
  • GBP 25,257
(4 pages)
29 April 2016Cancellation of shares. Statement of capital on 4 November 2014
  • GBP 27,114
(4 pages)
29 April 2016Cancellation of shares. Statement of capital on 5 May 2015
  • GBP 25,835
(4 pages)
29 April 2016Cancellation of shares. Statement of capital on 5 November 2015
  • GBP 25,057
(4 pages)
29 April 2016Cancellation of shares. Statement of capital on 5 November 2015
  • GBP 25,057
(4 pages)
29 April 2016Cancellation of shares. Statement of capital on 5 November 2014
  • GBP 26,714
(4 pages)
29 April 2016Cancellation of shares. Statement of capital on 5 November 2014
  • GBP 26,714
(4 pages)
29 April 2016Cancellation of shares. Statement of capital on 4 November 2015
  • GBP 25,257
(4 pages)
29 April 2016Cancellation of shares. Statement of capital on 5 May 2015
  • GBP 25,835
(4 pages)
16 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 25,057
(6 pages)
16 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 25,057
(6 pages)
21 January 2016Group of companies' accounts made up to 31 August 2015 (30 pages)
21 January 2016Group of companies' accounts made up to 31 August 2015 (30 pages)
5 January 2016Purchase of own shares. (3 pages)
5 January 2016Purchase of own shares. (3 pages)
5 January 2016Purchase of own shares. (3 pages)
5 January 2016Purchase of own shares. (3 pages)
26 November 2015Director's details changed for Mark James Paul Woolfenden on 19 October 2015 (2 pages)
26 November 2015Director's details changed for Mark James Paul Woolfenden on 19 October 2015 (2 pages)
21 July 2015Purchase of own shares. (3 pages)
21 July 2015Purchase of own shares. (3 pages)
21 July 2015Purchase of own shares. (3 pages)
21 July 2015Purchase of own shares. (3 pages)
17 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 26,714
(6 pages)
17 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 26,714
  • ANNOTATION Clarification a second filed AR01 was registered on 16/05/2016
(7 pages)
17 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 26,714
  • ANNOTATION Clarification a second filed AR01 was registered on 16/05/2016
(7 pages)
13 January 2015Group of companies' accounts made up to 31 August 2014 (29 pages)
13 January 2015Group of companies' accounts made up to 31 August 2014 (29 pages)
24 December 2014Appointment of Sebastian Aaran Bryan Phillips as a secretary on 17 November 2014 (2 pages)
24 December 2014Appointment of Sebastian Aaran Bryan Phillips as a secretary on 17 November 2014 (2 pages)
24 December 2014Appointment of Mark James Paul Woolfenden as a director on 17 November 2014 (2 pages)
24 December 2014Appointment of Mark James Paul Woolfenden as a director on 17 November 2014 (2 pages)
23 December 2014Purchase of own shares. (4 pages)
23 December 2014Purchase of own shares. (4 pages)
9 December 2014Purchase of own shares. (4 pages)
9 December 2014Purchase of own shares. (4 pages)
2 December 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
2 December 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
28 November 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)
28 November 2014Termination of appointment of Derek Strafford Johnson as a secretary on 4 November 2014 (2 pages)
28 November 2014Termination of appointment of Derek Strafford Johnson as a director on 4 November 2014 (2 pages)
28 November 2014Termination of appointment of Derek Strafford Johnson as a director on 4 November 2014 (2 pages)
28 November 2014Termination of appointment of Derek Strafford Johnson as a secretary on 4 November 2014 (2 pages)
28 November 2014Termination of appointment of Derek Strafford Johnson as a director on 4 November 2014 (2 pages)
28 November 2014Termination of appointment of Derek Strafford Johnson as a secretary on 4 November 2014 (2 pages)
28 November 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)
10 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 27,500
  • ANNOTATION Clarification a second filed AR01 was registered on 16/05/2016
(7 pages)
10 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 27,500
(6 pages)
10 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 27,500
  • ANNOTATION Clarification a second filed AR01 was registered on 16/05/2016
(7 pages)
23 December 2013Group of companies' accounts made up to 31 August 2013 (28 pages)
23 December 2013Group of companies' accounts made up to 31 August 2013 (28 pages)
11 March 2013Annual return made up to 7 March 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 16/05/2016
(7 pages)
11 March 2013Annual return made up to 7 March 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 16/05/2016
(7 pages)
11 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
11 January 2013Group of companies' accounts made up to 31 August 2012 (27 pages)
11 January 2013Group of companies' accounts made up to 31 August 2012 (27 pages)
17 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
17 April 2012Annual return made up to 7 March 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 16/05/2016
(7 pages)
17 April 2012Annual return made up to 7 March 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 16/05/2016
(7 pages)
3 February 2012Group of companies' accounts made up to 31 August 2011 (28 pages)
3 February 2012Group of companies' accounts made up to 31 August 2011 (28 pages)
29 March 2011Annual return made up to 7 March 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 16/05/2016
(7 pages)
29 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
29 March 2011Annual return made up to 7 March 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 16/05/2016
(7 pages)
4 March 2011Group of companies' accounts made up to 31 August 2010 (28 pages)
4 March 2011Group of companies' accounts made up to 31 August 2010 (28 pages)
1 March 2011Particulars of a mortgage or charge / charge no: 17 (5 pages)
1 March 2011Particulars of a mortgage or charge / charge no: 17 (5 pages)
1 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
1 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (6 pages)
1 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
1 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (6 pages)
1 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (6 pages)
1 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (6 pages)
22 March 2010Director's details changed for Mr Michael Paul Woolfenden on 7 March 2010 (2 pages)
22 March 2010Director's details changed for Mr Michael Paul Woolfenden on 7 March 2010 (2 pages)
22 March 2010Director's details changed for Mr Michael Paul Woolfenden on 7 March 2010 (2 pages)
22 March 2010Annual return made up to 7 March 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 16/05/2016
(8 pages)
22 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (7 pages)
22 March 2010Director's details changed for Mr Derek Strafford Johnson on 7 March 2010 (2 pages)
22 March 2010Director's details changed for Mr Derek Strafford Johnson on 7 March 2010 (2 pages)
22 March 2010Annual return made up to 7 March 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 16/05/2016
(8 pages)
22 March 2010Director's details changed for Mr Derek Strafford Johnson on 7 March 2010 (2 pages)
5 January 2010Group of companies' accounts made up to 31 August 2009 (28 pages)
5 January 2010Group of companies' accounts made up to 31 August 2009 (28 pages)
9 June 2009Full accounts made up to 31 August 2008 (21 pages)
9 June 2009Full accounts made up to 31 August 2008 (21 pages)
1 May 2009Location of debenture register (1 page)
1 May 2009Location of debenture register (1 page)
1 May 2009Return made up to 07/03/09; full list of members (5 pages)
1 May 2009Return made up to 07/03/09; full list of members (5 pages)
14 May 2008Return made up to 07/03/08; full list of members (5 pages)
14 May 2008Return made up to 07/03/08; full list of members (5 pages)
18 March 2008Full accounts made up to 31 August 2007 (22 pages)
18 March 2008Full accounts made up to 31 August 2007 (22 pages)
16 April 2007Full accounts made up to 31 August 2006 (22 pages)
16 April 2007Full accounts made up to 31 August 2006 (22 pages)
4 April 2007Director's particulars changed (1 page)
4 April 2007Return made up to 07/03/07; full list of members (4 pages)
4 April 2007Return made up to 07/03/07; full list of members (4 pages)
4 April 2007Director's particulars changed (1 page)
1 September 2006Particulars of mortgage/charge (6 pages)
1 September 2006Particulars of mortgage/charge (6 pages)
13 April 2006Return made up to 07/03/06; full list of members (4 pages)
13 April 2006Return made up to 07/03/06; full list of members (4 pages)
8 February 2006Registered office changed on 08/02/06 from: 3RD floor 5 temple square temple street liverpool merseyside L2 5RH (1 page)
8 February 2006Registered office changed on 08/02/06 from: 3RD floor 5 temple square, temple street, liverpool, merseyside L2 5RH (1 page)
31 January 2006Full accounts made up to 31 August 2005 (19 pages)
31 January 2006Full accounts made up to 31 August 2005 (19 pages)
14 April 2005Return made up to 07/03/05; full list of members
  • 363(287) ‐ Registered office changed on 14/04/05
  • 363(353) ‐ Location of register of members address changed
(4 pages)
14 April 2005Return made up to 07/03/05; full list of members
  • 363(287) ‐ Registered office changed on 14/04/05
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 April 2005Registered office changed on 01/04/05 from: chavasse court, 24 lord street, liverpool L2 1TA (1 page)
1 April 2005Registered office changed on 01/04/05 from: chavasse court 24 lord street liverpool L2 1TA (1 page)
8 March 2005Full accounts made up to 31 August 2004 (20 pages)
8 March 2005Full accounts made up to 31 August 2004 (20 pages)
22 May 2004Particulars of mortgage/charge (5 pages)
22 May 2004Particulars of mortgage/charge (5 pages)
6 April 2004Return made up to 07/03/04; full list of members (9 pages)
6 April 2004Return made up to 07/03/04; full list of members (9 pages)
10 February 2004Full accounts made up to 31 August 2003 (20 pages)
10 February 2004Full accounts made up to 31 August 2003 (20 pages)
30 April 2003Return made up to 07/03/03; full list of members (9 pages)
30 April 2003Return made up to 07/03/03; full list of members (9 pages)
21 March 2003Group of companies' accounts made up to 31 August 2002 (28 pages)
21 March 2003Group of companies' accounts made up to 31 August 2002 (28 pages)
20 November 2002Declaration of satisfaction of mortgage/charge (1 page)
20 November 2002Declaration of satisfaction of mortgage/charge (1 page)
20 November 2002Declaration of satisfaction of mortgage/charge (1 page)
20 November 2002Declaration of satisfaction of mortgage/charge (1 page)
20 June 2002Particulars of mortgage/charge (7 pages)
20 June 2002Particulars of mortgage/charge (7 pages)
13 May 2002Return made up to 07/03/02; full list of members (8 pages)
13 May 2002Return made up to 07/03/02; full list of members (8 pages)
2 April 2002Group of companies' accounts made up to 31 August 2001 (28 pages)
2 April 2002Group of companies' accounts made up to 31 August 2001 (28 pages)
11 April 2001Return made up to 07/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 April 2001Return made up to 07/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 February 2001Full group accounts made up to 31 August 2000 (21 pages)
13 February 2001Full group accounts made up to 31 August 2000 (21 pages)
23 May 2000Return made up to 07/03/00; full list of members (8 pages)
23 May 2000Return made up to 07/03/00; full list of members (8 pages)
23 January 2000Full group accounts made up to 31 August 1999 (24 pages)
23 January 2000Full group accounts made up to 31 August 1999 (24 pages)
13 May 1999Return made up to 07/03/99; full list of members (6 pages)
13 May 1999Return made up to 07/03/99; full list of members (6 pages)
3 February 1999Full group accounts made up to 31 August 1998 (23 pages)
3 February 1999Full group accounts made up to 31 August 1998 (23 pages)
26 February 1998Full group accounts made up to 31 August 1997 (23 pages)
26 February 1998Full group accounts made up to 31 August 1997 (23 pages)
26 February 1998Full group accounts made up to 31 August 1996 (23 pages)
26 February 1998Full group accounts made up to 31 August 1996 (23 pages)
6 May 1997Return made up to 07/03/97; no change of members (4 pages)
6 May 1997Return made up to 07/03/97; no change of members (4 pages)
8 November 1996Accounting reference date extended from 31/05/96 to 31/08/96 (1 page)
8 November 1996Accounting reference date extended from 31/05/96 to 31/08/96 (1 page)
29 September 1996Full group accounts made up to 28 May 1995 (21 pages)
29 September 1996Full group accounts made up to 28 May 1995 (21 pages)
14 August 1996Director resigned (1 page)
14 August 1996Director resigned (1 page)
14 August 1996Director resigned (1 page)
14 August 1996Director resigned (1 page)
29 May 1996Return made up to 07/03/96; full list of members (6 pages)
29 May 1996Return made up to 07/03/96; full list of members (6 pages)
7 June 1995Full group accounts made up to 28 May 1994 (20 pages)
7 June 1995Full group accounts made up to 28 May 1994 (20 pages)
6 April 1995Return made up to 07/03/95; no change of members (4 pages)
6 April 1995Return made up to 07/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (54 pages)
11 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(15 pages)
11 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(15 pages)
4 December 1987Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 December 1987Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 December 1987Nc inc already adjusted (1 page)
4 December 1987Nc inc already adjusted (1 page)
21 August 1972Incorporation (15 pages)
21 August 1972Incorporation (15 pages)