Westbrook
Warrington
Cheshire
WA5 7NS
Director Name | Mr Neil Andrew Stinson |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2011(38 years, 9 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Sirius House Delta Crescent Westbrook Warrington Cheshire WA5 7NS |
Secretary Name | Christopher John Tinsley |
---|---|
Status | Current |
Appointed | 15 September 2011(38 years, 9 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Correspondence Address | Sirius House Delta Crescent Westbrook Warrington Cheshire WA5 7NS |
Director Name | Mr Robin Sheppard |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2014(41 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sirius House Delta Crescent Westbrook Warrington Cheshire WA5 7NS |
Director Name | Jacqueline Bridie Bleasdale |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(18 years, 9 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 13 June 2003) |
Role | Company Director |
Correspondence Address | C/O Greenbank Works Gorse Street Blackburn Lancashire BB1 3EU |
Director Name | Anne Lethbridge |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(18 years, 9 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 13 June 2003) |
Role | Company Director |
Correspondence Address | C/O Greenbank Works Gorse Street Blackburn Lancashire BB1 3EU |
Director Name | Ted Lethbridge |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(18 years, 9 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 13 June 2003) |
Role | Company Director |
Correspondence Address | C/O Greenbank Works Gorse Street Blackburn Lancashire BB1 3EU |
Secretary Name | Anne Lethbridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(18 years, 9 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 13 June 2003) |
Role | Company Director |
Correspondence Address | C/O Greenbank Works Gorse Street Blackburn Lancashire BB1 3EU |
Director Name | Graham Edward John Chadwick |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1994(21 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 07 September 1998) |
Role | Managing Director |
Correspondence Address | Ashtree 9 Nabs Head Lane Samlesbury Preston Lancashire PR5 0UQ |
Director Name | Alan Watson |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1994(21 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 March 1995) |
Role | Sales Purchases Director |
Correspondence Address | 251 Wigan Road Euxton Chorley Lancashire PR7 6HZ |
Director Name | Colin David Iles |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2003(30 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 November 2007) |
Role | Company Director |
Correspondence Address | 75 1 Myrtle Ave Edgewater New Jersey 07020 United States |
Director Name | Mr Phillip Robert Sheppard |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2003(30 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 22 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sirius House Delta Crescent Westbrook Warrington Cheshire WA5 7NS |
Secretary Name | Mr Peter Thomas Armer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(30 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Heysham Avenue Heysham Morecambe Lancashire LA3 2DH |
Secretary Name | Michael John Maher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(32 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 October 2005) |
Role | Secretary |
Correspondence Address | 7 Cae Eithin Lixwm Holywell Clwyd CH8 8NB Wales |
Secretary Name | Michael Blake Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2005(32 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 June 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 209 Newcastle Road Stone Staffordshire ST15 8LF |
Secretary Name | Neil Andrew Stinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(35 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 September 2011) |
Role | Company Director |
Correspondence Address | Sirius House Delta Crescent Westbrook Warrington Cheshire WA5 7NS |
Website | emrltd.com |
---|---|
Email address | [email protected] |
Telephone | 01925 715400 |
Telephone region | Warrington |
Registered Address | Sirius House Delta Crescent Westbrook Warrington Cheshire WA5 7NS |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Burtonwood and Westbrook |
Ward | Westbrook |
Built Up Area | Warrington |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | European Metal Recycling (Dormant) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 3 weeks from now) |
25 July 1997 | Delivered on: 30 July 1997 Satisfied on: 11 December 2000 Persons entitled: Yorkshire 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: All that l/h land situate at widow hill road burnley lancashire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
---|---|
3 June 1993 | Delivered on: 11 June 1993 Satisfied on: 11 December 2000 Persons entitled: Yorkshire 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 lying to the south west of queen victoria street, blackburn, lancashire and all fixtures fittings plant and machinery thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 July 1992 | Delivered on: 29 July 1992 Satisfied on: 6 June 2003 Persons entitled: Lloyds Bowmaker Limited Classification: Fixed charge Secured details: £32,500 all monies due or to become due from the company to the chargee. Particulars: Tgs 57LB baling press serial no 267. Fully Satisfied |
28 August 1991 | Delivered on: 10 September 1991 Satisfied on: 11 December 2000 Persons entitled: Yorkshire 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: Property k/a: land and buildings in gorse street blackburn, lancashire t/no. La 494137 including fixtures & fittings.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 March 1989 | Delivered on: 31 March 1989 Satisfied on: 10 June 1993 Persons entitled: Yorkshire 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 and buildings in gorse street blackburn lancashire floating charge over all movable plant machinery equipment and fixtures. Fully Satisfied |
29 March 1988 | Delivered on: 7 April 1988 Satisfied on: 11 December 2000 Persons entitled: Yorkshire Bank Public Limited Company Classification: Deed supplemental to the debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the debenture dated 2ND july 1976 and this charge. 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 |
18 December 1987 | Delivered on: 21 December 1987 Satisfied on: 10 June 1993 Persons entitled: Yorkshire 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: All that piece of land situate at gorse street, blackburn, lancashire & all fixtures & fittings floating charge over all movable plant machinery and equipment fixtures & fittings. Fully Satisfied |
4 December 1979 | Delivered on: 6 December 1979 Satisfied on: 10 June 1993 Persons entitled: Yorkshire Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: Land & buildings in eanam old road, blackburn, lancashire. Title nos la 432079, la 426087, la 429737. Fully Satisfied |
5 November 2010 | Delivered on: 10 November 2010 Satisfied on: 26 November 2014 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (the "Security Agent") Classification: Third party legal charge Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land on the north east side of gorse street blackburn t/no LA683523 fixed charge all proceeds of sale see image for full details. Fully Satisfied |
14 January 2009 | Delivered on: 20 January 2009 Satisfied on: 10 November 2010 Persons entitled: Hsbc Bank PLC (Security Agent) Classification: Third party legal charge Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land on the north east side of gorse street, blackburn t/no LA683523 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
17 September 1999 | Delivered on: 27 September 1999 Satisfied on: 30 July 2004 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: Property k/a land and buildings at greenbank works gorse street blackburn lancs t/n LA683523. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
14 September 1999 | Delivered on: 22 September 1999 Satisfied on: 6 June 2003 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: F/H land lying to the south west of queen victoria street blackburn (LA417945 and land on the south west side of queen victoria street blackburn (LA287001). And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
14 September 1999 | Delivered on: 22 September 1999 Satisfied on: 6 June 2003 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: F/H land and buildings at bright street/harwood street blackburn lancashire-LA680151. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
14 September 1999 | Delivered on: 22 September 1999 Satisfied on: 30 July 2004 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: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
7 April 1999 | Delivered on: 8 April 1999 Satisfied on: 11 December 2000 Persons entitled: Yorkshire 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 k/a 2-28 (even) bright street and land and buildings on the north east side of harwood street blackburn lancashire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
7 April 1999 | Delivered on: 8 April 1999 Satisfied on: 11 December 2000 Persons entitled: Yorkshire 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 k/a bog height brickworks bog height road darwen lancashire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
2 July 1976 | Delivered on: 9 July 1976 Satisfied on: 11 December 2000 Persons entitled: Yorkshire Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold & leasehold property undertaking and all property and assets present and future including goodwill & uncalled capital. Together with fixed plant machinery & all fixtures by way of a floating charge (see doc M12 for further detail). Fully Satisfied |
1 December 2023 | Confirmation statement made on 1 December 2023 with no updates (3 pages) |
---|---|
16 August 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
9 November 2022 | Confirmation statement made on 9 November 2022 with no updates (3 pages) |
26 September 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
30 November 2021 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
14 July 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
17 December 2020 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
2 October 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
18 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
10 October 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
8 January 2019 | Confirmation statement made on 8 January 2019 with updates (4 pages) |
1 October 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
23 January 2018 | Confirmation statement made on 23 January 2018 with updates (4 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
6 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
19 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
19 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
8 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
17 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
17 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
13 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
1 December 2014 | Appointment of Mr Robin Sheppard as a director on 14 November 2014 (3 pages) |
1 December 2014 | Appointment of Mr Robin Sheppard as a director on 14 November 2014 (3 pages) |
26 November 2014 | Satisfaction of charge 17 in full (4 pages) |
26 November 2014 | Satisfaction of charge 17 in full (4 pages) |
23 June 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
23 June 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
10 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
17 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
17 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
28 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
23 July 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
23 July 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
29 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
15 September 2011 | Termination of appointment of Neil Stinson as a secretary (1 page) |
15 September 2011 | Appointment of Christopher John Tinsley as a secretary (1 page) |
15 September 2011 | Appointment of Neil Andrew Stinson as a director (2 pages) |
15 September 2011 | Appointment of Neil Andrew Stinson as a director (2 pages) |
15 September 2011 | Termination of appointment of Neil Stinson as a secretary (1 page) |
15 September 2011 | Appointment of Christopher John Tinsley as a secretary (1 page) |
31 August 2011 | Termination of appointment of Phillip Sheppard as a director (2 pages) |
31 August 2011 | Termination of appointment of Phillip Sheppard as a director (2 pages) |
29 June 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
29 June 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
10 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
11 November 2010 | Resolutions
|
11 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
11 November 2010 | Resolutions
|
11 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
10 November 2010 | Particulars of a mortgage or charge / charge no: 17 (14 pages) |
10 November 2010 | Particulars of a mortgage or charge / charge no: 17 (14 pages) |
1 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
1 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
25 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
23 November 2009 | Director's details changed for Mr Phillip Robert Sheppard on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Phillip Robert Sheppard on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Phillip Robert Sheppard on 1 October 2009 (2 pages) |
30 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
30 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
26 October 2009 | Director's details changed for Christopher Phillip Sheppard on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Christopher Phillip Sheppard on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Christopher Phillip Sheppard on 1 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Neil Andrew Stinson on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Neil Andrew Stinson on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Neil Andrew Stinson on 1 October 2009 (1 page) |
19 February 2009 | Return made up to 18/02/09; full list of members (3 pages) |
19 February 2009 | Return made up to 18/02/09; full list of members (3 pages) |
20 January 2009 | Particulars of a mortgage or charge / charge no: 16 (11 pages) |
20 January 2009 | Particulars of a mortgage or charge / charge no: 16 (11 pages) |
16 January 2009 | Resolutions
|
16 January 2009 | Resolutions
|
30 June 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
30 June 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
9 June 2008 | Secretary appointed neil stinson (2 pages) |
9 June 2008 | Secretary appointed neil stinson (2 pages) |
2 June 2008 | Appointment terminated secretary michael hughes (1 page) |
2 June 2008 | Appointment terminated secretary michael hughes (1 page) |
19 February 2008 | Return made up to 18/02/08; full list of members (2 pages) |
19 February 2008 | Return made up to 18/02/08; full list of members (2 pages) |
2 December 2007 | Director resigned (1 page) |
2 December 2007 | Director resigned (1 page) |
2 December 2007 | New director appointed (2 pages) |
2 December 2007 | New director appointed (2 pages) |
12 November 2007 | Director's particulars changed (1 page) |
12 November 2007 | Director's particulars changed (1 page) |
19 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
19 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
28 April 2007 | Director's particulars changed (1 page) |
28 April 2007 | Director's particulars changed (1 page) |
23 February 2007 | Return made up to 18/02/07; full list of members (2 pages) |
23 February 2007 | Return made up to 18/02/07; full list of members (2 pages) |
1 December 2006 | Full accounts made up to 31 December 2005 (11 pages) |
1 December 2006 | Full accounts made up to 31 December 2005 (11 pages) |
23 February 2006 | Return made up to 18/02/06; full list of members (2 pages) |
23 February 2006 | Return made up to 18/02/06; full list of members (2 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
25 October 2005 | Secretary resigned (1 page) |
25 October 2005 | New secretary appointed (1 page) |
25 October 2005 | New secretary appointed (1 page) |
25 October 2005 | Secretary resigned (1 page) |
11 May 2005 | Secretary resigned (1 page) |
11 May 2005 | New secretary appointed (1 page) |
11 May 2005 | Secretary resigned (1 page) |
11 May 2005 | New secretary appointed (1 page) |
1 March 2005 | Return made up to 18/02/05; full list of members
|
1 March 2005 | Return made up to 18/02/05; full list of members
|
29 October 2004 | Full accounts made up to 31 December 2003 (18 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (18 pages) |
30 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2004 | Director's particulars changed (1 page) |
25 May 2004 | Director's particulars changed (1 page) |
2 March 2004 | Return made up to 18/02/04; no change of members (4 pages) |
2 March 2004 | Return made up to 18/02/04; no change of members (4 pages) |
5 February 2004 | Return made up to 11/09/03; full list of members (5 pages) |
5 February 2004 | Return made up to 11/09/03; full list of members (5 pages) |
16 December 2003 | Secretary resigned (1 page) |
16 December 2003 | Secretary resigned (1 page) |
11 November 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
11 November 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | New director appointed (3 pages) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | New director appointed (3 pages) |
20 October 2003 | Accounts for a medium company made up to 31 March 2003 (19 pages) |
20 October 2003 | Accounts for a medium company made up to 31 March 2003 (19 pages) |
23 September 2003 | Secretary resigned (1 page) |
23 September 2003 | New secretary appointed (1 page) |
23 September 2003 | Secretary resigned (1 page) |
23 September 2003 | New secretary appointed (1 page) |
24 June 2003 | Registered office changed on 24/06/03 from: greenbank works gorse st blackburn BB1 3EU (1 page) |
24 June 2003 | Registered office changed on 24/06/03 from: greenbank works gorse st blackburn BB1 3EU (1 page) |
6 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 February 2003 | Accounts for a medium company made up to 31 March 2002 (19 pages) |
6 February 2003 | Accounts for a medium company made up to 31 March 2002 (19 pages) |
9 October 2002 | Return made up to 11/09/02; full list of members
|
9 October 2002 | Return made up to 11/09/02; full list of members
|
14 January 2002 | Accounts for a medium company made up to 31 March 2001 (18 pages) |
14 January 2002 | Accounts for a medium company made up to 31 March 2001 (18 pages) |
25 September 2001 | Return made up to 11/09/01; full list of members
|
25 September 2001 | Return made up to 11/09/01; full list of members
|
11 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2000 | Return made up to 11/09/00; full list of members (7 pages) |
3 October 2000 | Return made up to 11/09/00; full list of members (7 pages) |
19 June 2000 | Accounts for a medium company made up to 31 March 2000 (19 pages) |
19 June 2000 | Accounts for a medium company made up to 31 March 2000 (19 pages) |
19 December 1999 | Accounts for a medium company made up to 31 March 1999 (19 pages) |
19 December 1999 | Accounts for a medium company made up to 31 March 1999 (19 pages) |
27 September 1999 | Particulars of mortgage/charge (3 pages) |
27 September 1999 | Particulars of mortgage/charge (3 pages) |
22 September 1999 | Particulars of mortgage/charge (3 pages) |
22 September 1999 | Particulars of mortgage/charge (3 pages) |
22 September 1999 | Particulars of mortgage/charge (3 pages) |
22 September 1999 | Particulars of mortgage/charge (3 pages) |
22 September 1999 | Particulars of mortgage/charge (3 pages) |
22 September 1999 | Particulars of mortgage/charge (3 pages) |
17 September 1999 | Return made up to 11/09/99; full list of members (6 pages) |
17 September 1999 | Return made up to 11/09/99; full list of members (6 pages) |
8 April 1999 | Particulars of mortgage/charge (3 pages) |
8 April 1999 | Particulars of mortgage/charge (3 pages) |
8 April 1999 | Particulars of mortgage/charge (3 pages) |
8 April 1999 | Particulars of mortgage/charge (3 pages) |
16 October 1998 | Return made up to 11/09/98; no change of members (4 pages) |
16 October 1998 | Return made up to 11/09/98; no change of members (4 pages) |
14 September 1998 | Director resigned (1 page) |
14 September 1998 | Director resigned (1 page) |
21 June 1998 | Full accounts made up to 31 March 1998 (20 pages) |
21 June 1998 | Full accounts made up to 31 March 1998 (20 pages) |
7 October 1997 | Return made up to 11/09/97; no change of members (4 pages) |
7 October 1997 | Return made up to 11/09/97; no change of members (4 pages) |
30 July 1997 | Particulars of mortgage/charge (3 pages) |
30 July 1997 | Particulars of mortgage/charge (3 pages) |
23 June 1997 | Full accounts made up to 31 March 1997 (19 pages) |
23 June 1997 | Full accounts made up to 31 March 1997 (19 pages) |
7 October 1996 | Return made up to 11/09/96; full list of members
|
7 October 1996 | Return made up to 11/09/96; full list of members
|
21 June 1996 | Full accounts made up to 31 March 1996 (20 pages) |
21 June 1996 | Full accounts made up to 31 March 1996 (20 pages) |
20 September 1995 | Return made up to 11/09/95; full list of members (6 pages) |
20 September 1995 | Return made up to 11/09/95; full list of members (6 pages) |
16 May 1995 | Full accounts made up to 31 March 1995 (23 pages) |
16 May 1995 | Full accounts made up to 31 March 1995 (23 pages) |
17 June 1992 | Resolutions
|
17 June 1992 | Resolutions
|
16 December 1991 | Resolutions
|
16 December 1991 | Resolutions
|
5 March 1973 | Company name changed\certificate issued on 05/03/73 (2 pages) |
5 March 1973 | Company name changed\certificate issued on 05/03/73 (2 pages) |
12 December 1972 | Certificate of incorporation (1 page) |
12 December 1972 | Certificate of incorporation (1 page) |