Company NameBadger Construction (Bury) Limited
Company StatusActive
Company Number01157715
CategoryPrivate Limited Company
Incorporation Date21 January 1974(50 years, 3 months ago)
Previous NameB. & N.B. Developments Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Michael John Gaskell
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2006(32 years, 9 months after company formation)
Appointment Duration17 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMorland House Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Director NameMrs Joanne Iddon
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(43 years, 11 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMorland House Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Secretary NameMrs Joanne Iddon
StatusCurrent
Appointed01 January 2018(43 years, 11 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence AddressMorland House Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Director NameMr Martin Paul Edmunds
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2020(46 years, 11 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMorland House Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Director NameMrs Wendy Gillie Ellis
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2022(48 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMorland House Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Director NameMrs Cindy Ann Cade
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2024(50 years after company formation)
Appointment Duration2 months, 4 weeks
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMorland House Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Director NameMrs Pamela Susan Brown
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(18 years, 6 months after company formation)
Appointment Duration14 years, 3 months (resigned 07 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWalshaw Hall Farm Bradshaw Road
Tottington
Bury
Lancashire
BL8 3PW
Director NameMr Stephen Nicholas Brown
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(18 years, 6 months after company formation)
Appointment Duration14 years, 3 months (resigned 07 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWalshaw Hall Farm Bradshaw Road
Tottington
Bury
Lancashire
BL8 3PW
Director NameDavid Clarke
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(18 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 March 1999)
RoleCompany Director
Correspondence AddressHigh Gables Claybank Drive
Tottington
Bury
Lancashire
BL8 4BU
Secretary NameMr Stephen Nicholas Brown
NationalityBritish
StatusResigned
Appointed10 August 1992(18 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 16 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWalshaw Hall Farm Bradshaw Road
Tottington
Bury
Lancashire
BL8 3PW
Secretary NameLynn McIntyre
NationalityBritish
StatusResigned
Appointed16 April 1999(25 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 07 November 2006)
RoleAccountant
Correspondence Address18 Beauly Close
Ramsbottom
Bury
BL0 9WB
Director NameGeoffrey Waller
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(28 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 07 November 2006)
RoleBuilder
Correspondence Address70 Lawnswood
Rochdale
Lancashire
OL11 3HB
Director NameMr Peter David Kendall
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2006(32 years, 9 months after company formation)
Appointment Duration11 years, 1 month (resigned 01 January 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMorland House Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Director NameMr Iain Duncan Hamish Hamilton
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2006(32 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 27 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Tormore Close
Heapey
Chorley
Lancashire
PR6 9BP
Secretary NameMr Iain Duncan Hamish Hamilton
NationalityBritish
StatusResigned
Appointed07 November 2006(32 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 27 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Tormore Close
Heapey
Chorley
Lancashire
PR6 9BP
Secretary NameMr Peter David Kendall
NationalityBritish
StatusResigned
Appointed27 June 2007(33 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMorland House Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Director NameMr Mathew Gareth Vaughan
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2021(47 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 September 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMorland House Altrincham Road
Wilmslow
Cheshire
SK9 5NW

Contact

Websitemorrishomes.co.uk

Location

Registered AddressMorland House
Altrincham Road
Wilmslow
Cheshire
SK9 5NW
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2k at £1Badger Construction (Bury) Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Charges

25 October 1985Delivered on: 13 November 1985
Satisfied on: 9 November 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land forming part of teddyacre, off turton road, tottington, nr bury.
Fully Satisfied
30 January 1984Delivered on: 20 August 1984
Satisfied on: 9 November 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at bamford, rochdale k/a "bamford mill", greater manchester.
Fully Satisfied
14 December 1982Delivered on: 20 December 1982
Satisfied on: 9 November 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land to the south east of old vicarage, west houghton, greater manchester. T.N. gm 270501.
Fully Satisfied
12 February 1980Delivered on: 20 February 1980
Satisfied on: 9 November 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H S.W. side of sandhole lane, barmford, rochdale greater manchester. T.no: gm 193947.
Fully Satisfied
10 September 1979Delivered on: 19 September 1979
Satisfied on: 9 November 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land on S.W. side of sandhole lane, bamford rochdale, greater manchester title no la 294269.
Fully Satisfied
12 January 1979Delivered on: 1 February 1979
Satisfied on: 9 November 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at and on the east side of beryl avenue, tottington, bury, greater manchester. T.no. Gm 163537.
Fully Satisfied
31 March 2011Delivered on: 7 April 2011
Satisfied on: 3 July 2013
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: Composite debenture
Secured details: All monies due or to become due from each obligor to the chargee and the secured parties and to any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See image for full details.
Fully Satisfied
1 August 2007Delivered on: 3 August 2007
Satisfied on: 3 July 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: An assignment by way of security
Secured details: All monies due or to become due from each obligor to the chargee and the secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The agreement and all money due pursuant to the agreement and all the interest in all contracts for the sale or lease of the property and all money pursuant to such contracts. See the mortgage charge document for full details.
Fully Satisfied
19 December 2006Delivered on: 23 December 2006
Satisfied on: 3 July 2013
Persons entitled: The Royal Bank of Scotland PLC (As Agent and Security Trustee for Itself and Each of Thesecured Parties)

Classification: Supplemental mortgage
Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that f/h land k/a land to the east of harrison roal fulwood preston. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
7 November 2006Delivered on: 14 November 2006
Satisfied on: 3 July 2013
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: Composite debenture
Secured details: All monies due or to become due from each obligor to the security trustee and the secured parties and to any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the 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. See the mortgage charge document for full details.
Fully Satisfied
5 April 2006Delivered on: 7 April 2006
Satisfied on: 9 November 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land on the north side of moss lane, lymm, cheshire t/n GM929484.
Fully Satisfied
28 March 2003Delivered on: 3 April 2003
Satisfied on: 9 November 2006
Persons entitled: Barclays Bank PLC

Classification: Charge and assignment of building contract by way of security in respect of walton site 10C central lancashire
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The building contract. See the mortgage charge document for full details.
Fully Satisfied
13 February 2003Delivered on: 27 February 2003
Satisfied on: 9 November 2006
Persons entitled: Barclays Bank PLC

Classification: Charge and assignment of building contract by way of security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights,titles,benefits and interests of the company under or arising out of the building contract dated 14/6/2002 and the company's estate and interest in every conveyance,transfer or lease thereunder; the full benefit of all collateral instruments thereon. See the mortgage charge document for full details.
Fully Satisfied
5 February 2003Delivered on: 11 February 2003
Satisfied on: 9 November 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land at 40 brooklands road, sale, greater manchester t/n GM887278.
Fully Satisfied
27 July 1978Delivered on: 7 August 1978
Satisfied on: 9 November 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at beryl avenue, tottington, greater manchester title no gm 148374.
Fully Satisfied
20 January 2003Delivered on: 30 January 2003
Satisfied on: 9 November 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as land lying to the east of harrison road fulwood preston.
Fully Satisfied
21 September 2001Delivered on: 24 September 2001
Satisfied on: 9 November 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land on the south east side of mill lane rainford merseyside.
Fully Satisfied
16 June 2000Delivered on: 20 June 2000
Satisfied on: 9 November 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the blue anchor and 1-4 anchor cottages towngate eccleston chorley lancashire.
Fully Satisfied
9 March 2000Delivered on: 24 March 2000
Satisfied on: 9 November 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land lying to north of sandymoor lane runcorn cheshire.
Fully Satisfied
12 March 1999Delivered on: 18 March 1999
Satisfied on: 9 November 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the north of manchester road rochdale greater manchester.
Fully Satisfied
9 March 1999Delivered on: 17 March 1999
Satisfied on: 9 November 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Eaves lane hospital eaves lane chorley lancashire t/n LA724516.
Fully Satisfied
4 March 1999Delivered on: 12 March 1999
Satisfied on: 9 November 2006
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
22 October 1998Delivered on: 29 October 1998
Satisfied on: 9 November 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Wood end grange road bromley cross bolton greater manchester-GM739022.
Fully Satisfied
15 October 1998Delivered on: 22 October 1998
Satisfied on: 9 November 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Beechwood gardens manchester road rochdale (formerly convent & school) greater manchester t/no;-GM752285.
Fully Satisfied
19 December 1994Delivered on: 30 December 1994
Satisfied on: 12 December 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26 clarksfield street oldham and land adjoining and clarksfield house oldham and land lying between 76 and 78 clarksfield road oldham greater manchester.
Fully Satisfied
15 April 1976Delivered on: 4 May 1976
Satisfied on: 9 November 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land situate in holcombe road, greenmount, tottington, bury, greater manchester.
Fully Satisfied
19 October 1994Delivered on: 25 October 1994
Satisfied on: 12 December 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at huddersfield road stalybridge greater manchester.
Fully Satisfied
21 July 1993Delivered on: 29 July 1993
Satisfied on: 9 November 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjoining holhouse lane and greenmount drive,greenmount,bury greater manchester.
Fully Satisfied
30 June 1993Delivered on: 12 July 1993
Satisfied on: 12 December 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjoining sharp street,walkden,manchester,greater manchester.
Fully Satisfied
14 March 1991Delivered on: 28 March 1991
Satisfied on: 9 November 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land rear of hollins lane unsworth bury greater manchester.
Fully Satisfied
17 November 1989Delivered on: 20 November 1989
Satisfied on: 9 November 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjoining ringley road west, radcliffe.
Fully Satisfied
9 October 1989Delivered on: 11 October 1989
Satisfied on: 9 November 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjoining melcel crescent, helmshore rossendale, lancashire.
Fully Satisfied
28 November 1988Delivered on: 10 December 1988
Satisfied on: 9 November 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjoining darlington close, woolfold, bury formerly k/as brittania mills, woolfold and land & buildings lying to the east of tottington road, bury.
Fully Satisfied
14 June 1988Delivered on: 15 June 1988
Satisfied on: 9 November 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings lying to the south of shawclough road, shawclough, rochdale, lancashire comprised in t/n gm 441743.
Fully Satisfied
14 April 1988Delivered on: 15 April 1988
Satisfied on: 9 November 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south east side of hindley road west houghton bolton and 42 properties numbered 141/145, 149/151, 155/157, 161/163 and 167/171 hindley road and 1/59 kealsley street west houghton bolton.
Fully Satisfied
7 March 1986Delivered on: 14 March 1986
Satisfied on: 9 November 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Holcombe brook mills, bolton road west, ramsbottom, bury in the county of gt. Manchester. T.N. gm 247694.
Fully Satisfied
9 April 1974Delivered on: 17 April 1974
Satisfied on: 9 November 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north east side of crossen street, bolton lancashire.
Fully Satisfied

Filing History

5 January 2021Accounts for a dormant company made up to 30 April 2020 (6 pages)
17 December 2020Appointment of Mr Martin Paul Edmunds as a director on 11 December 2020 (2 pages)
29 July 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
31 January 2020Accounts for a dormant company made up to 30 April 2019 (6 pages)
29 July 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
4 February 2019Accounts for a dormant company made up to 30 April 2018 (6 pages)
2 August 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
5 April 2018Current accounting period extended from 31 March 2018 to 30 April 2018 (1 page)
11 January 2018Termination of appointment of Peter David Kendall as a director on 1 January 2018 (1 page)
11 January 2018Appointment of Mrs Joanne Iddon as a secretary on 1 January 2018 (2 pages)
11 January 2018Termination of appointment of Peter David Kendall as a secretary on 1 January 2018 (1 page)
11 January 2018Appointment of Mrs Joanne Iddon as a director on 1 January 2018 (2 pages)
9 October 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
9 October 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
1 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
6 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
6 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
4 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
7 January 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
7 January 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
29 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2,000
(4 pages)
29 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2,000
(4 pages)
6 January 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
6 January 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
1 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2,000
(4 pages)
1 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2,000
(4 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
30 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
30 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
3 July 2013Satisfaction of charge 34 in full (4 pages)
3 July 2013Satisfaction of charge 37 in full (4 pages)
3 July 2013Satisfaction of charge 34 in full (4 pages)
3 July 2013Satisfaction of charge 35 in full (4 pages)
3 July 2013Satisfaction of charge 35 in full (4 pages)
3 July 2013Satisfaction of charge 36 in full (4 pages)
3 July 2013Satisfaction of charge 36 in full (4 pages)
3 July 2013Satisfaction of charge 37 in full (4 pages)
28 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
28 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
6 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
22 September 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
22 September 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
16 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (3 pages)
16 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (3 pages)
8 April 2011Resolutions
  • RES13 ‐ Re section 175 conflict of interest/co documents 30/03/2011
(3 pages)
8 April 2011Resolutions
  • RES13 ‐ Re section 175 conflict of interest/co documents 30/03/2011
(3 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 37 (11 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 37 (11 pages)
8 March 2011Accounts for a dormant company made up to 31 March 2010 (6 pages)
8 March 2011Accounts for a dormant company made up to 31 March 2010 (6 pages)
11 August 2010Director's details changed for Mr Michael John Gaskell on 29 July 2010 (2 pages)
11 August 2010Secretary's details changed for Mr Peter David Kendall on 29 July 2010 (1 page)
11 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (3 pages)
11 August 2010Secretary's details changed for Mr Peter David Kendall on 29 July 2010 (1 page)
11 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (3 pages)
11 August 2010Director's details changed for Mr Peter David Kendall on 29 July 2010 (2 pages)
11 August 2010Director's details changed for Mr Peter David Kendall on 29 July 2010 (2 pages)
11 August 2010Director's details changed for Mr Michael John Gaskell on 29 July 2010 (2 pages)
25 November 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
25 November 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
21 August 2009Return made up to 29/07/09; full list of members (3 pages)
21 August 2009Return made up to 29/07/09; full list of members (3 pages)
3 February 2009Full accounts made up to 31 March 2008 (13 pages)
3 February 2009Full accounts made up to 31 March 2008 (13 pages)
31 July 2008Return made up to 29/07/08; full list of members (3 pages)
31 July 2008Location of register of members (1 page)
31 July 2008Location of debenture register (1 page)
31 July 2008Registered office changed on 31/07/2008 from morland house altrincham road wilmslow cheshire SK9 5NW (1 page)
31 July 2008Registered office changed on 31/07/2008 from morland house altrincham road wilmslow cheshire SK9 5NW (1 page)
31 July 2008Return made up to 29/07/08; full list of members (3 pages)
31 July 2008Location of debenture register (1 page)
31 July 2008Location of register of members (1 page)
22 January 2008Registered office changed on 22/01/08 from: morland house altrincham road wilmslow WA12 0JQ (1 page)
22 January 2008Registered office changed on 22/01/08 from: morland house altrincham road wilmslow WA12 0JQ (1 page)
28 November 2007Full accounts made up to 31 March 2007 (16 pages)
28 November 2007Full accounts made up to 31 March 2007 (16 pages)
3 October 2007Return made up to 29/07/07; no change of members
  • 363(288) ‐ Director resigned
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 03/10/07
(7 pages)
3 October 2007Return made up to 29/07/07; no change of members
  • 363(288) ‐ Director resigned
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 03/10/07
(7 pages)
23 August 2007Secretary resigned (1 page)
23 August 2007Secretary resigned (1 page)
21 August 2007New secretary appointed (2 pages)
21 August 2007New secretary appointed (2 pages)
3 August 2007Particulars of mortgage/charge (7 pages)
3 August 2007Particulars of mortgage/charge (7 pages)
23 December 2006Particulars of mortgage/charge (5 pages)
23 December 2006Particulars of mortgage/charge (5 pages)
1 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
1 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
24 November 2006New director appointed (3 pages)
24 November 2006Director resigned (1 page)
24 November 2006Director resigned (1 page)
24 November 2006Director resigned (1 page)
24 November 2006Director resigned (1 page)
24 November 2006Secretary resigned (1 page)
24 November 2006Director resigned (1 page)
24 November 2006New director appointed (3 pages)
24 November 2006New director appointed (3 pages)
24 November 2006New secretary appointed;new director appointed (2 pages)
24 November 2006New secretary appointed;new director appointed (2 pages)
24 November 2006Director resigned (1 page)
24 November 2006New director appointed (3 pages)
24 November 2006Secretary resigned (1 page)
16 November 2006Declaration of assistance for shares acquisition (12 pages)
16 November 2006Declaration of assistance for shares acquisition (12 pages)
16 November 2006Declaration of assistance for shares acquisition (12 pages)
16 November 2006Declaration of assistance for shares acquisition (12 pages)
15 November 2006Registered office changed on 15/11/06 from: millett house millett street bury lancashire BL9 0JA (1 page)
15 November 2006Registered office changed on 15/11/06 from: millett house millett street bury lancashire BL9 0JA (1 page)
15 November 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
15 November 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
14 November 2006Particulars of mortgage/charge (8 pages)
14 November 2006Particulars of mortgage/charge (8 pages)
9 November 2006Declaration of satisfaction of mortgage/charge (1 page)
9 November 2006Declaration of satisfaction of mortgage/charge (1 page)
9 November 2006Declaration of satisfaction of mortgage/charge (1 page)
9 November 2006Declaration of satisfaction of mortgage/charge (1 page)
9 November 2006Declaration of satisfaction of mortgage/charge (1 page)
9 November 2006Declaration of satisfaction of mortgage/charge (1 page)
9 November 2006Declaration of satisfaction of mortgage/charge (1 page)
9 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 November 2006Declaration of satisfaction of mortgage/charge (1 page)
9 November 2006Declaration of satisfaction of mortgage/charge (1 page)
9 November 2006Declaration of satisfaction of mortgage/charge (1 page)
9 November 2006Declaration of satisfaction of mortgage/charge (1 page)
9 November 2006Declaration of satisfaction of mortgage/charge (1 page)
9 November 2006Declaration of satisfaction of mortgage/charge (1 page)
9 November 2006Declaration of satisfaction of mortgage/charge (1 page)
9 November 2006Declaration of satisfaction of mortgage/charge (1 page)
9 November 2006Declaration of satisfaction of mortgage/charge (1 page)
9 November 2006Declaration of satisfaction of mortgage/charge (1 page)
9 November 2006Declaration of satisfaction of mortgage/charge (1 page)
9 November 2006Declaration of satisfaction of mortgage/charge (1 page)
9 November 2006Declaration of satisfaction of mortgage/charge (1 page)
9 November 2006Declaration of satisfaction of mortgage/charge (1 page)
9 November 2006Declaration of satisfaction of mortgage/charge (1 page)
9 November 2006Declaration of satisfaction of mortgage/charge (1 page)
9 November 2006Declaration of satisfaction of mortgage/charge (1 page)
9 November 2006Declaration of satisfaction of mortgage/charge (1 page)
9 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 November 2006Declaration of satisfaction of mortgage/charge (1 page)
9 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 November 2006Declaration of satisfaction of mortgage/charge (1 page)
9 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 November 2006Declaration of satisfaction of mortgage/charge (1 page)
9 November 2006Declaration of satisfaction of mortgage/charge (1 page)
9 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 November 2006Declaration of satisfaction of mortgage/charge (1 page)
9 November 2006Declaration of satisfaction of mortgage/charge (1 page)
9 November 2006Declaration of satisfaction of mortgage/charge (1 page)
9 November 2006Declaration of satisfaction of mortgage/charge (1 page)
9 November 2006Declaration of satisfaction of mortgage/charge (1 page)
9 November 2006Declaration of satisfaction of mortgage/charge (4 pages)
9 November 2006Declaration of satisfaction of mortgage/charge (1 page)
9 November 2006Declaration of satisfaction of mortgage/charge (3 pages)
9 November 2006Declaration of satisfaction of mortgage/charge (1 page)
9 November 2006Declaration of satisfaction of mortgage/charge (1 page)
9 November 2006Declaration of satisfaction of mortgage/charge (1 page)
9 November 2006Declaration of satisfaction of mortgage/charge (4 pages)
9 November 2006Declaration of satisfaction of mortgage/charge (1 page)
9 November 2006Declaration of satisfaction of mortgage/charge (1 page)
9 November 2006Declaration of satisfaction of mortgage/charge (1 page)
9 November 2006Declaration of satisfaction of mortgage/charge (1 page)
9 November 2006Declaration of satisfaction of mortgage/charge (3 pages)
9 November 2006Declaration of satisfaction of mortgage/charge (1 page)
9 November 2006Declaration of satisfaction of mortgage/charge (1 page)
9 November 2006Declaration of satisfaction of mortgage/charge (1 page)
9 November 2006Declaration of satisfaction of mortgage/charge (1 page)
9 November 2006Declaration of satisfaction of mortgage/charge (1 page)
9 November 2006Declaration of satisfaction of mortgage/charge (1 page)
3 November 2006Accounts for a medium company made up to 31 December 2005 (19 pages)
3 November 2006Accounts for a medium company made up to 31 December 2005 (19 pages)
10 October 2006Return made up to 29/07/06; full list of members (4 pages)
10 October 2006Return made up to 29/07/06; full list of members (4 pages)
7 April 2006Particulars of mortgage/charge (3 pages)
7 April 2006Particulars of mortgage/charge (3 pages)
19 October 2005Accounts for a medium company made up to 31 December 2004 (18 pages)
19 October 2005Accounts for a medium company made up to 31 December 2004 (18 pages)
28 July 2005Return made up to 29/07/05; full list of members (7 pages)
28 July 2005Return made up to 29/07/05; full list of members (7 pages)
31 October 2004Accounts for a medium company made up to 31 December 2003 (18 pages)
31 October 2004Accounts for a medium company made up to 31 December 2003 (18 pages)
5 August 2004Return made up to 29/07/04; full list of members (7 pages)
5 August 2004Return made up to 29/07/04; full list of members (7 pages)
25 September 2003Accounts for a medium company made up to 31 December 2002 (19 pages)
25 September 2003Accounts for a medium company made up to 31 December 2002 (19 pages)
7 August 2003Return made up to 29/07/03; full list of members (7 pages)
7 August 2003Return made up to 29/07/03; full list of members (7 pages)
14 May 2003New director appointed (1 page)
14 May 2003New director appointed (1 page)
3 April 2003Particulars of mortgage/charge (7 pages)
3 April 2003Particulars of mortgage/charge (7 pages)
27 February 2003Particulars of mortgage/charge (7 pages)
27 February 2003Particulars of mortgage/charge (7 pages)
11 February 2003Particulars of mortgage/charge (3 pages)
11 February 2003Particulars of mortgage/charge (3 pages)
30 January 2003Particulars of mortgage/charge (3 pages)
30 January 2003Particulars of mortgage/charge (3 pages)
24 October 2002Accounts for a medium company made up to 31 December 2001 (19 pages)
24 October 2002Accounts for a medium company made up to 31 December 2001 (19 pages)
21 August 2002Return made up to 10/08/02; full list of members (7 pages)
21 August 2002Return made up to 10/08/02; full list of members (7 pages)
17 October 2001Accounts for a medium company made up to 31 December 2000 (18 pages)
17 October 2001Accounts for a medium company made up to 31 December 2000 (18 pages)
24 September 2001Particulars of mortgage/charge (3 pages)
24 September 2001Particulars of mortgage/charge (3 pages)
20 August 2001Return made up to 10/08/01; full list of members (6 pages)
20 August 2001Return made up to 10/08/01; full list of members (6 pages)
12 December 2000Declaration of satisfaction of mortgage/charge (1 page)
12 December 2000Declaration of satisfaction of mortgage/charge (1 page)
12 December 2000Declaration of satisfaction of mortgage/charge (1 page)
12 December 2000Declaration of satisfaction of mortgage/charge (1 page)
12 December 2000Declaration of satisfaction of mortgage/charge (1 page)
12 December 2000Declaration of satisfaction of mortgage/charge (1 page)
2 November 2000Accounts for a medium company made up to 31 December 1999 (18 pages)
2 November 2000Accounts for a medium company made up to 31 December 1999 (18 pages)
11 September 2000Return made up to 10/08/00; full list of members (6 pages)
11 September 2000Return made up to 10/08/00; full list of members (6 pages)
20 June 2000Particulars of mortgage/charge (3 pages)
20 June 2000Particulars of mortgage/charge (3 pages)
24 March 2000Particulars of mortgage/charge (3 pages)
24 March 2000Particulars of mortgage/charge (3 pages)
14 October 1999Accounts for a medium company made up to 31 December 1998 (16 pages)
14 October 1999Accounts for a medium company made up to 31 December 1998 (16 pages)
9 September 1999Return made up to 10/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
9 September 1999Return made up to 10/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
16 May 1999£ ic 4000/2000 05/04/99 £ sr 2000@1=2000 (1 page)
16 May 1999£ ic 4000/2000 05/04/99 £ sr 2000@1=2000 (1 page)
8 May 1999Secretary resigned (1 page)
8 May 1999Secretary resigned (1 page)
15 April 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
15 April 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
22 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 March 1999Particulars of mortgage/charge (3 pages)
18 March 1999Particulars of mortgage/charge (3 pages)
17 March 1999Particulars of mortgage/charge (3 pages)
17 March 1999Particulars of mortgage/charge (3 pages)
12 March 1999Particulars of mortgage/charge (4 pages)
12 March 1999Particulars of mortgage/charge (4 pages)
29 October 1998Particulars of mortgage/charge (3 pages)
29 October 1998Particulars of mortgage/charge (3 pages)
26 October 1998Accounts for a medium company made up to 31 December 1997 (17 pages)
26 October 1998Accounts for a medium company made up to 31 December 1997 (17 pages)
22 October 1998Particulars of mortgage/charge (3 pages)
22 October 1998Particulars of mortgage/charge (3 pages)
6 October 1998Return made up to 10/08/98; no change of members (4 pages)
6 October 1998Return made up to 10/08/98; no change of members (4 pages)
5 November 1997Accounts for a medium company made up to 31 December 1996 (18 pages)
5 November 1997Accounts for a medium company made up to 31 December 1996 (18 pages)
11 September 1997Return made up to 10/08/97; full list of members
  • 363(287) ‐ Registered office changed on 11/09/97
(6 pages)
11 September 1997Return made up to 10/08/97; full list of members
  • 363(287) ‐ Registered office changed on 11/09/97
(6 pages)
10 October 1996Full accounts made up to 31 December 1995 (18 pages)
10 October 1996Full accounts made up to 31 December 1995 (18 pages)
11 September 1996Return made up to 10/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 September 1996Return made up to 10/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 November 1995Full accounts made up to 31 December 1994 (18 pages)
27 November 1995Full accounts made up to 31 December 1994 (18 pages)
18 August 1995Return made up to 10/08/95; no change of members (4 pages)
18 August 1995Return made up to 10/08/95; no change of members (4 pages)
21 January 1974Incorporation (12 pages)
21 January 1974Incorporation (12 pages)