Company NameT Lethbridge Limited
Company StatusActive
Company Number01086344
CategoryPrivate Limited Company
Incorporation Date12 December 1972(51 years, 4 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher Phillip Sheppard
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2007(34 years, 11 months after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSirius House Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
Director NameMr Neil Andrew Stinson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2011(38 years, 9 months after company formation)
Appointment Duration12 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSirius House Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
Secretary NameChristopher John Tinsley
StatusCurrent
Appointed15 September 2011(38 years, 9 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Correspondence AddressSirius House Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
Director NameMr Robin Sheppard
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2014(41 years, 11 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSirius House Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
Director NameJacqueline Bridie Bleasdale
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(18 years, 9 months after company formation)
Appointment Duration11 years, 8 months (resigned 13 June 2003)
RoleCompany Director
Correspondence AddressC/O Greenbank Works
Gorse Street
Blackburn
Lancashire
BB1 3EU
Director NameAnne Lethbridge
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(18 years, 9 months after company formation)
Appointment Duration11 years, 8 months (resigned 13 June 2003)
RoleCompany Director
Correspondence AddressC/O Greenbank Works
Gorse Street
Blackburn
Lancashire
BB1 3EU
Director NameTed Lethbridge
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(18 years, 9 months after company formation)
Appointment Duration11 years, 8 months (resigned 13 June 2003)
RoleCompany Director
Correspondence AddressC/O Greenbank Works
Gorse Street
Blackburn
Lancashire
BB1 3EU
Secretary NameAnne Lethbridge
NationalityBritish
StatusResigned
Appointed26 September 1991(18 years, 9 months after company formation)
Appointment Duration11 years, 8 months (resigned 13 June 2003)
RoleCompany Director
Correspondence AddressC/O Greenbank Works
Gorse Street
Blackburn
Lancashire
BB1 3EU
Director NameGraham Edward John Chadwick
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1994(21 years after company formation)
Appointment Duration4 years, 8 months (resigned 07 September 1998)
RoleManaging Director
Correspondence AddressAshtree 9 Nabs Head Lane
Samlesbury
Preston
Lancashire
PR5 0UQ
Director NameAlan Watson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1994(21 years after company formation)
Appointment Duration1 year, 2 months (resigned 06 March 1995)
RoleSales Purchases Director
Correspondence Address251 Wigan Road
Euxton
Chorley
Lancashire
PR7 6HZ
Director NameColin David Iles
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2003(30 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 20 November 2007)
RoleCompany Director
Correspondence Address75 1 Myrtle Ave
Edgewater
New Jersey 07020
United States
Director NameMr Phillip Robert Sheppard
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2003(30 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 22 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSirius House Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
Secretary NameMr Peter Thomas Armer
NationalityBritish
StatusResigned
Appointed18 July 2003(30 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Heysham Avenue
Heysham
Morecambe
Lancashire
LA3 2DH
Secretary NameMichael John Maher
NationalityBritish
StatusResigned
Appointed01 May 2005(32 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 October 2005)
RoleSecretary
Correspondence Address7 Cae Eithin
Lixwm
Holywell
Clwyd
CH8 8NB
Wales
Secretary NameMichael Blake Hughes
NationalityBritish
StatusResigned
Appointed24 October 2005(32 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 June 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address209 Newcastle Road
Stone
Staffordshire
ST15 8LF
Secretary NameNeil Andrew Stinson
NationalityBritish
StatusResigned
Appointed02 June 2008(35 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 September 2011)
RoleCompany Director
Correspondence AddressSirius House Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS

Contact

Websiteemrltd.com
Email address[email protected]
Telephone01925 715400
Telephone regionWarrington

Location

Registered AddressSirius House Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBurtonwood and Westbrook
WardWestbrook
Built Up AreaWarrington
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1European Metal Recycling (Dormant) LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Charges

25 July 1997Delivered 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 1993Delivered 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 1992Delivered 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 1991Delivered 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 1989Delivered 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 1988Delivered 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 1987Delivered 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 1979Delivered 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 2010Delivered 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 2009Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1976Delivered 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

Filing History

1 December 2023Confirmation statement made on 1 December 2023 with no updates (3 pages)
16 August 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
9 November 2022Confirmation statement made on 9 November 2022 with no updates (3 pages)
26 September 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
30 November 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
14 July 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
17 December 2020Confirmation statement made on 17 December 2020 with no updates (3 pages)
2 October 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
18 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
10 October 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
8 January 2019Confirmation statement made on 8 January 2019 with updates (4 pages)
1 October 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
23 January 2018Confirmation statement made on 23 January 2018 with updates (4 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
6 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
8 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,000
(5 pages)
8 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,000
(5 pages)
17 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
17 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
13 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,000
(5 pages)
13 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,000
(5 pages)
1 December 2014Appointment of Mr Robin Sheppard as a director on 14 November 2014 (3 pages)
1 December 2014Appointment of Mr Robin Sheppard as a director on 14 November 2014 (3 pages)
26 November 2014Satisfaction of charge 17 in full (4 pages)
26 November 2014Satisfaction of charge 17 in full (4 pages)
23 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
23 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
10 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,000
(4 pages)
10 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,000
(4 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
28 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
23 July 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
23 July 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
29 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
15 September 2011Termination of appointment of Neil Stinson as a secretary (1 page)
15 September 2011Appointment of Christopher John Tinsley as a secretary (1 page)
15 September 2011Appointment of Neil Andrew Stinson as a director (2 pages)
15 September 2011Appointment of Neil Andrew Stinson as a director (2 pages)
15 September 2011Termination of appointment of Neil Stinson as a secretary (1 page)
15 September 2011Appointment of Christopher John Tinsley as a secretary (1 page)
31 August 2011Termination of appointment of Phillip Sheppard as a director (2 pages)
31 August 2011Termination of appointment of Phillip Sheppard as a director (2 pages)
29 June 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
29 June 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
10 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
11 November 2010Resolutions
  • RES13 ‐ Co enter into legal charge re facilities agreement, intercreditor agreement, transaction documents 03/11/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
11 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
11 November 2010Resolutions
  • RES13 ‐ Co enter into legal charge re facilities agreement, intercreditor agreement, transaction documents 03/11/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
11 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
10 November 2010Particulars of a mortgage or charge / charge no: 17 (14 pages)
10 November 2010Particulars of a mortgage or charge / charge no: 17 (14 pages)
1 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
1 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
25 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for Mr Phillip Robert Sheppard on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Mr Phillip Robert Sheppard on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Mr Phillip Robert Sheppard on 1 October 2009 (2 pages)
30 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
30 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
26 October 2009Director's details changed for Christopher Phillip Sheppard on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Christopher Phillip Sheppard on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Christopher Phillip Sheppard on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Neil Andrew Stinson on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Neil Andrew Stinson on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Neil Andrew Stinson on 1 October 2009 (1 page)
19 February 2009Return made up to 18/02/09; full list of members (3 pages)
19 February 2009Return made up to 18/02/09; full list of members (3 pages)
20 January 2009Particulars of a mortgage or charge / charge no: 16 (11 pages)
20 January 2009Particulars of a mortgage or charge / charge no: 16 (11 pages)
16 January 2009Resolutions
  • RES13 ‐ Approving the entering into of finance documents 09/01/2009
(2 pages)
16 January 2009Resolutions
  • RES13 ‐ Approving the entering into of finance documents 09/01/2009
(2 pages)
30 June 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
30 June 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
9 June 2008Secretary appointed neil stinson (2 pages)
9 June 2008Secretary appointed neil stinson (2 pages)
2 June 2008Appointment terminated secretary michael hughes (1 page)
2 June 2008Appointment terminated secretary michael hughes (1 page)
19 February 2008Return made up to 18/02/08; full list of members (2 pages)
19 February 2008Return made up to 18/02/08; full list of members (2 pages)
2 December 2007Director resigned (1 page)
2 December 2007Director resigned (1 page)
2 December 2007New director appointed (2 pages)
2 December 2007New director appointed (2 pages)
12 November 2007Director's particulars changed (1 page)
12 November 2007Director's particulars changed (1 page)
19 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
19 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
28 April 2007Director's particulars changed (1 page)
28 April 2007Director's particulars changed (1 page)
23 February 2007Return made up to 18/02/07; full list of members (2 pages)
23 February 2007Return made up to 18/02/07; full list of members (2 pages)
1 December 2006Full accounts made up to 31 December 2005 (11 pages)
1 December 2006Full accounts made up to 31 December 2005 (11 pages)
23 February 2006Return made up to 18/02/06; full list of members (2 pages)
23 February 2006Return made up to 18/02/06; full list of members (2 pages)
3 November 2005Full accounts made up to 31 December 2004 (16 pages)
3 November 2005Full accounts made up to 31 December 2004 (16 pages)
25 October 2005Secretary resigned (1 page)
25 October 2005New secretary appointed (1 page)
25 October 2005New secretary appointed (1 page)
25 October 2005Secretary resigned (1 page)
11 May 2005Secretary resigned (1 page)
11 May 2005New secretary appointed (1 page)
11 May 2005Secretary resigned (1 page)
11 May 2005New secretary appointed (1 page)
1 March 2005Return made up to 18/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
1 March 2005Return made up to 18/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
29 October 2004Full accounts made up to 31 December 2003 (18 pages)
29 October 2004Full accounts made up to 31 December 2003 (18 pages)
30 July 2004Declaration of satisfaction of mortgage/charge (1 page)
30 July 2004Declaration of satisfaction of mortgage/charge (1 page)
30 July 2004Declaration of satisfaction of mortgage/charge (1 page)
30 July 2004Declaration of satisfaction of mortgage/charge (1 page)
25 May 2004Director's particulars changed (1 page)
25 May 2004Director's particulars changed (1 page)
2 March 2004Return made up to 18/02/04; no change of members (4 pages)
2 March 2004Return made up to 18/02/04; no change of members (4 pages)
5 February 2004Return made up to 11/09/03; full list of members (5 pages)
5 February 2004Return made up to 11/09/03; full list of members (5 pages)
16 December 2003Secretary resigned (1 page)
16 December 2003Secretary resigned (1 page)
11 November 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
11 November 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
28 October 2003New director appointed (2 pages)
28 October 2003Director resigned (1 page)
28 October 2003Director resigned (1 page)
28 October 2003New director appointed (2 pages)
28 October 2003New director appointed (3 pages)
28 October 2003Director resigned (1 page)
28 October 2003Director resigned (1 page)
28 October 2003Director resigned (1 page)
28 October 2003Director resigned (1 page)
28 October 2003New director appointed (3 pages)
20 October 2003Accounts for a medium company made up to 31 March 2003 (19 pages)
20 October 2003Accounts for a medium company made up to 31 March 2003 (19 pages)
23 September 2003Secretary resigned (1 page)
23 September 2003New secretary appointed (1 page)
23 September 2003Secretary resigned (1 page)
23 September 2003New secretary appointed (1 page)
24 June 2003Registered office changed on 24/06/03 from: greenbank works gorse st blackburn BB1 3EU (1 page)
24 June 2003Registered office changed on 24/06/03 from: greenbank works gorse st blackburn BB1 3EU (1 page)
6 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 February 2003Accounts for a medium company made up to 31 March 2002 (19 pages)
6 February 2003Accounts for a medium company made up to 31 March 2002 (19 pages)
9 October 2002Return made up to 11/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 October 2002Return made up to 11/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 January 2002Accounts for a medium company made up to 31 March 2001 (18 pages)
14 January 2002Accounts for a medium company made up to 31 March 2001 (18 pages)
25 September 2001Return made up to 11/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 September 2001Return made up to 11/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 December 2000Declaration of satisfaction of mortgage/charge (1 page)
11 December 2000Declaration of satisfaction of mortgage/charge (1 page)
11 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 December 2000Declaration of satisfaction of mortgage/charge (1 page)
11 December 2000Declaration of satisfaction of mortgage/charge (1 page)
11 December 2000Declaration of satisfaction of mortgage/charge (1 page)
11 December 2000Declaration of satisfaction of mortgage/charge (1 page)
11 December 2000Declaration of satisfaction of mortgage/charge (1 page)
11 December 2000Declaration of satisfaction of mortgage/charge (1 page)
11 December 2000Declaration of satisfaction of mortgage/charge (1 page)
11 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 December 2000Declaration of satisfaction of mortgage/charge (1 page)
11 December 2000Declaration of satisfaction of mortgage/charge (1 page)
11 December 2000Declaration of satisfaction of mortgage/charge (1 page)
3 October 2000Return made up to 11/09/00; full list of members (7 pages)
3 October 2000Return made up to 11/09/00; full list of members (7 pages)
19 June 2000Accounts for a medium company made up to 31 March 2000 (19 pages)
19 June 2000Accounts for a medium company made up to 31 March 2000 (19 pages)
19 December 1999Accounts for a medium company made up to 31 March 1999 (19 pages)
19 December 1999Accounts for a medium company made up to 31 March 1999 (19 pages)
27 September 1999Particulars of mortgage/charge (3 pages)
27 September 1999Particulars of mortgage/charge (3 pages)
22 September 1999Particulars of mortgage/charge (3 pages)
22 September 1999Particulars of mortgage/charge (3 pages)
22 September 1999Particulars of mortgage/charge (3 pages)
22 September 1999Particulars of mortgage/charge (3 pages)
22 September 1999Particulars of mortgage/charge (3 pages)
22 September 1999Particulars of mortgage/charge (3 pages)
17 September 1999Return made up to 11/09/99; full list of members (6 pages)
17 September 1999Return made up to 11/09/99; full list of members (6 pages)
8 April 1999Particulars of mortgage/charge (3 pages)
8 April 1999Particulars of mortgage/charge (3 pages)
8 April 1999Particulars of mortgage/charge (3 pages)
8 April 1999Particulars of mortgage/charge (3 pages)
16 October 1998Return made up to 11/09/98; no change of members (4 pages)
16 October 1998Return made up to 11/09/98; no change of members (4 pages)
14 September 1998Director resigned (1 page)
14 September 1998Director resigned (1 page)
21 June 1998Full accounts made up to 31 March 1998 (20 pages)
21 June 1998Full accounts made up to 31 March 1998 (20 pages)
7 October 1997Return made up to 11/09/97; no change of members (4 pages)
7 October 1997Return made up to 11/09/97; no change of members (4 pages)
30 July 1997Particulars of mortgage/charge (3 pages)
30 July 1997Particulars of mortgage/charge (3 pages)
23 June 1997Full accounts made up to 31 March 1997 (19 pages)
23 June 1997Full accounts made up to 31 March 1997 (19 pages)
7 October 1996Return made up to 11/09/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 October 1996Return made up to 11/09/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 June 1996Full accounts made up to 31 March 1996 (20 pages)
21 June 1996Full accounts made up to 31 March 1996 (20 pages)
20 September 1995Return made up to 11/09/95; full list of members (6 pages)
20 September 1995Return made up to 11/09/95; full list of members (6 pages)
16 May 1995Full accounts made up to 31 March 1995 (23 pages)
16 May 1995Full accounts made up to 31 March 1995 (23 pages)
17 June 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 June 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 December 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 December 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 March 1973Company name changed\certificate issued on 05/03/73 (2 pages)
5 March 1973Company name changed\certificate issued on 05/03/73 (2 pages)
12 December 1972Certificate of incorporation (1 page)
12 December 1972Certificate of incorporation (1 page)