Wilmslow
Cheshire
SK9 5NW
Director Name | Mrs Joanne Iddon |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2018(43 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Morland House Altrincham Road Wilmslow Cheshire SK9 5NW |
Secretary Name | Mrs Joanne Iddon |
---|---|
Status | Current |
Appointed | 01 January 2018(43 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Correspondence Address | Morland House Altrincham Road Wilmslow Cheshire SK9 5NW |
Director Name | Mr Martin Paul Edmunds |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2020(46 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Morland House Altrincham Road Wilmslow Cheshire SK9 5NW |
Director Name | Mrs Wendy Gillie Ellis |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2022(48 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Morland House Altrincham Road Wilmslow Cheshire SK9 5NW |
Director Name | Mrs Cindy Ann Cade |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2024(50 years after company formation) |
Appointment Duration | 2 months, 4 weeks |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Morland House Altrincham Road Wilmslow Cheshire SK9 5NW |
Director Name | Mrs Pamela Susan Brown |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(18 years, 6 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 07 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Walshaw Hall Farm Bradshaw Road Tottington Bury Lancashire BL8 3PW |
Director Name | Mr Stephen Nicholas Brown |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(18 years, 6 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 07 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Walshaw Hall Farm Bradshaw Road Tottington Bury Lancashire BL8 3PW |
Director Name | David Clarke |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(18 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | High Gables Claybank Drive Tottington Bury Lancashire BL8 4BU |
Secretary Name | Mr Stephen Nicholas Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(18 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 16 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Walshaw Hall Farm Bradshaw Road Tottington Bury Lancashire BL8 3PW |
Secretary Name | Lynn McIntyre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1999(25 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 07 November 2006) |
Role | Accountant |
Correspondence Address | 18 Beauly Close Ramsbottom Bury BL0 9WB |
Director Name | Geoffrey Waller |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(28 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 07 November 2006) |
Role | Builder |
Correspondence Address | 70 Lawnswood Rochdale Lancashire OL11 3HB |
Director Name | Mr Peter David Kendall |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2006(32 years, 9 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 01 January 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Morland House Altrincham Road Wilmslow Cheshire SK9 5NW |
Director Name | Mr Iain Duncan Hamish Hamilton |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2006(32 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 27 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Tormore Close Heapey Chorley Lancashire PR6 9BP |
Secretary Name | Mr Iain Duncan Hamish Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2006(32 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 27 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Tormore Close Heapey Chorley Lancashire PR6 9BP |
Secretary Name | Mr Peter David Kendall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2007(33 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Morland House Altrincham Road Wilmslow Cheshire SK9 5NW |
Director Name | Mr Mathew Gareth Vaughan |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2021(47 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 September 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Morland House Altrincham Road Wilmslow Cheshire SK9 5NW |
Website | morrishomes.co.uk |
---|
Registered Address | Morland House Altrincham Road Wilmslow Cheshire SK9 5NW |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
2k at £1 | Badger Construction (Bury) Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
25 October 1985 | Delivered 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 1984 | Delivered 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 1982 | Delivered 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 1980 | Delivered 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 1979 | Delivered 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 1979 | Delivered 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 2011 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 1978 | Delivered 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 2003 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1994 | Delivered 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 1976 | Delivered 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 1994 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1991 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1986 | Delivered 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 1974 | Delivered 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 |
5 January 2021 | Accounts for a dormant company made up to 30 April 2020 (6 pages) |
---|---|
17 December 2020 | Appointment of Mr Martin Paul Edmunds as a director on 11 December 2020 (2 pages) |
29 July 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
31 January 2020 | Accounts for a dormant company made up to 30 April 2019 (6 pages) |
29 July 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
4 February 2019 | Accounts for a dormant company made up to 30 April 2018 (6 pages) |
2 August 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
5 April 2018 | Current accounting period extended from 31 March 2018 to 30 April 2018 (1 page) |
11 January 2018 | Termination of appointment of Peter David Kendall as a director on 1 January 2018 (1 page) |
11 January 2018 | Appointment of Mrs Joanne Iddon as a secretary on 1 January 2018 (2 pages) |
11 January 2018 | Termination of appointment of Peter David Kendall as a secretary on 1 January 2018 (1 page) |
11 January 2018 | Appointment of Mrs Joanne Iddon as a director on 1 January 2018 (2 pages) |
9 October 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
9 October 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
1 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
6 January 2017 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
6 January 2017 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
4 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
7 January 2016 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
7 January 2016 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
29 July 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
6 January 2015 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
6 January 2015 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
1 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
30 July 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
3 July 2013 | Satisfaction of charge 34 in full (4 pages) |
3 July 2013 | Satisfaction of charge 37 in full (4 pages) |
3 July 2013 | Satisfaction of charge 34 in full (4 pages) |
3 July 2013 | Satisfaction of charge 35 in full (4 pages) |
3 July 2013 | Satisfaction of charge 35 in full (4 pages) |
3 July 2013 | Satisfaction of charge 36 in full (4 pages) |
3 July 2013 | Satisfaction of charge 36 in full (4 pages) |
3 July 2013 | Satisfaction of charge 37 in full (4 pages) |
28 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
28 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
6 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (4 pages) |
22 September 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
22 September 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
16 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (3 pages) |
16 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (3 pages) |
8 April 2011 | Resolutions
|
8 April 2011 | Resolutions
|
7 April 2011 | Particulars of a mortgage or charge / charge no: 37 (11 pages) |
7 April 2011 | Particulars of a mortgage or charge / charge no: 37 (11 pages) |
8 March 2011 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
8 March 2011 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
11 August 2010 | Director's details changed for Mr Michael John Gaskell on 29 July 2010 (2 pages) |
11 August 2010 | Secretary's details changed for Mr Peter David Kendall on 29 July 2010 (1 page) |
11 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (3 pages) |
11 August 2010 | Secretary's details changed for Mr Peter David Kendall on 29 July 2010 (1 page) |
11 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (3 pages) |
11 August 2010 | Director's details changed for Mr Peter David Kendall on 29 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Peter David Kendall on 29 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Michael John Gaskell on 29 July 2010 (2 pages) |
25 November 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
25 November 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
21 August 2009 | Return made up to 29/07/09; full list of members (3 pages) |
21 August 2009 | Return made up to 29/07/09; full list of members (3 pages) |
3 February 2009 | Full accounts made up to 31 March 2008 (13 pages) |
3 February 2009 | Full accounts made up to 31 March 2008 (13 pages) |
31 July 2008 | Return made up to 29/07/08; full list of members (3 pages) |
31 July 2008 | Location of register of members (1 page) |
31 July 2008 | Location of debenture register (1 page) |
31 July 2008 | Registered office changed on 31/07/2008 from morland house altrincham road wilmslow cheshire SK9 5NW (1 page) |
31 July 2008 | Registered office changed on 31/07/2008 from morland house altrincham road wilmslow cheshire SK9 5NW (1 page) |
31 July 2008 | Return made up to 29/07/08; full list of members (3 pages) |
31 July 2008 | Location of debenture register (1 page) |
31 July 2008 | Location of register of members (1 page) |
22 January 2008 | Registered office changed on 22/01/08 from: morland house altrincham road wilmslow WA12 0JQ (1 page) |
22 January 2008 | Registered office changed on 22/01/08 from: morland house altrincham road wilmslow WA12 0JQ (1 page) |
28 November 2007 | Full accounts made up to 31 March 2007 (16 pages) |
28 November 2007 | Full accounts made up to 31 March 2007 (16 pages) |
3 October 2007 | Return made up to 29/07/07; no change of members
|
3 October 2007 | Return made up to 29/07/07; no change of members
|
23 August 2007 | Secretary resigned (1 page) |
23 August 2007 | Secretary resigned (1 page) |
21 August 2007 | New secretary appointed (2 pages) |
21 August 2007 | New secretary appointed (2 pages) |
3 August 2007 | Particulars of mortgage/charge (7 pages) |
3 August 2007 | Particulars of mortgage/charge (7 pages) |
23 December 2006 | Particulars of mortgage/charge (5 pages) |
23 December 2006 | Particulars of mortgage/charge (5 pages) |
1 December 2006 | Resolutions
|
1 December 2006 | Resolutions
|
24 November 2006 | New director appointed (3 pages) |
24 November 2006 | Director resigned (1 page) |
24 November 2006 | Director resigned (1 page) |
24 November 2006 | Director resigned (1 page) |
24 November 2006 | Director resigned (1 page) |
24 November 2006 | Secretary resigned (1 page) |
24 November 2006 | Director resigned (1 page) |
24 November 2006 | New director appointed (3 pages) |
24 November 2006 | New director appointed (3 pages) |
24 November 2006 | New secretary appointed;new director appointed (2 pages) |
24 November 2006 | New secretary appointed;new director appointed (2 pages) |
24 November 2006 | Director resigned (1 page) |
24 November 2006 | New director appointed (3 pages) |
24 November 2006 | Secretary resigned (1 page) |
16 November 2006 | Declaration of assistance for shares acquisition (12 pages) |
16 November 2006 | Declaration of assistance for shares acquisition (12 pages) |
16 November 2006 | Declaration of assistance for shares acquisition (12 pages) |
16 November 2006 | Declaration of assistance for shares acquisition (12 pages) |
15 November 2006 | Registered office changed on 15/11/06 from: millett house millett street bury lancashire BL9 0JA (1 page) |
15 November 2006 | Registered office changed on 15/11/06 from: millett house millett street bury lancashire BL9 0JA (1 page) |
15 November 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
15 November 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
14 November 2006 | Particulars of mortgage/charge (8 pages) |
14 November 2006 | Particulars of mortgage/charge (8 pages) |
9 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2006 | Declaration of satisfaction of mortgage/charge (4 pages) |
9 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2006 | Declaration of satisfaction of mortgage/charge (4 pages) |
9 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2006 | Accounts for a medium company made up to 31 December 2005 (19 pages) |
3 November 2006 | Accounts for a medium company made up to 31 December 2005 (19 pages) |
10 October 2006 | Return made up to 29/07/06; full list of members (4 pages) |
10 October 2006 | Return made up to 29/07/06; full list of members (4 pages) |
7 April 2006 | Particulars of mortgage/charge (3 pages) |
7 April 2006 | Particulars of mortgage/charge (3 pages) |
19 October 2005 | Accounts for a medium company made up to 31 December 2004 (18 pages) |
19 October 2005 | Accounts for a medium company made up to 31 December 2004 (18 pages) |
28 July 2005 | Return made up to 29/07/05; full list of members (7 pages) |
28 July 2005 | Return made up to 29/07/05; full list of members (7 pages) |
31 October 2004 | Accounts for a medium company made up to 31 December 2003 (18 pages) |
31 October 2004 | Accounts for a medium company made up to 31 December 2003 (18 pages) |
5 August 2004 | Return made up to 29/07/04; full list of members (7 pages) |
5 August 2004 | Return made up to 29/07/04; full list of members (7 pages) |
25 September 2003 | Accounts for a medium company made up to 31 December 2002 (19 pages) |
25 September 2003 | Accounts for a medium company made up to 31 December 2002 (19 pages) |
7 August 2003 | Return made up to 29/07/03; full list of members (7 pages) |
7 August 2003 | Return made up to 29/07/03; full list of members (7 pages) |
14 May 2003 | New director appointed (1 page) |
14 May 2003 | New director appointed (1 page) |
3 April 2003 | Particulars of mortgage/charge (7 pages) |
3 April 2003 | Particulars of mortgage/charge (7 pages) |
27 February 2003 | Particulars of mortgage/charge (7 pages) |
27 February 2003 | Particulars of mortgage/charge (7 pages) |
11 February 2003 | Particulars of mortgage/charge (3 pages) |
11 February 2003 | Particulars of mortgage/charge (3 pages) |
30 January 2003 | Particulars of mortgage/charge (3 pages) |
30 January 2003 | Particulars of mortgage/charge (3 pages) |
24 October 2002 | Accounts for a medium company made up to 31 December 2001 (19 pages) |
24 October 2002 | Accounts for a medium company made up to 31 December 2001 (19 pages) |
21 August 2002 | Return made up to 10/08/02; full list of members (7 pages) |
21 August 2002 | Return made up to 10/08/02; full list of members (7 pages) |
17 October 2001 | Accounts for a medium company made up to 31 December 2000 (18 pages) |
17 October 2001 | Accounts for a medium company made up to 31 December 2000 (18 pages) |
24 September 2001 | Particulars of mortgage/charge (3 pages) |
24 September 2001 | Particulars of mortgage/charge (3 pages) |
20 August 2001 | Return made up to 10/08/01; full list of members (6 pages) |
20 August 2001 | Return made up to 10/08/01; full list of members (6 pages) |
12 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2000 | Accounts for a medium company made up to 31 December 1999 (18 pages) |
2 November 2000 | Accounts for a medium company made up to 31 December 1999 (18 pages) |
11 September 2000 | Return made up to 10/08/00; full list of members (6 pages) |
11 September 2000 | Return made up to 10/08/00; full list of members (6 pages) |
20 June 2000 | Particulars of mortgage/charge (3 pages) |
20 June 2000 | Particulars of mortgage/charge (3 pages) |
24 March 2000 | Particulars of mortgage/charge (3 pages) |
24 March 2000 | Particulars of mortgage/charge (3 pages) |
14 October 1999 | Accounts for a medium company made up to 31 December 1998 (16 pages) |
14 October 1999 | Accounts for a medium company made up to 31 December 1998 (16 pages) |
9 September 1999 | Return made up to 10/08/99; full list of members
|
9 September 1999 | Return made up to 10/08/99; full list of members
|
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 1999 | Secretary resigned (1 page) |
8 May 1999 | Secretary resigned (1 page) |
15 April 1999 | Resolutions
|
15 April 1999 | Resolutions
|
22 March 1999 | Resolutions
|
22 March 1999 | Resolutions
|
18 March 1999 | Particulars of mortgage/charge (3 pages) |
18 March 1999 | Particulars of mortgage/charge (3 pages) |
17 March 1999 | Particulars of mortgage/charge (3 pages) |
17 March 1999 | Particulars of mortgage/charge (3 pages) |
12 March 1999 | Particulars of mortgage/charge (4 pages) |
12 March 1999 | Particulars of mortgage/charge (4 pages) |
29 October 1998 | Particulars of mortgage/charge (3 pages) |
29 October 1998 | Particulars of mortgage/charge (3 pages) |
26 October 1998 | Accounts for a medium company made up to 31 December 1997 (17 pages) |
26 October 1998 | Accounts for a medium company made up to 31 December 1997 (17 pages) |
22 October 1998 | Particulars of mortgage/charge (3 pages) |
22 October 1998 | Particulars of mortgage/charge (3 pages) |
6 October 1998 | Return made up to 10/08/98; no change of members (4 pages) |
6 October 1998 | Return made up to 10/08/98; no change of members (4 pages) |
5 November 1997 | Accounts for a medium company made up to 31 December 1996 (18 pages) |
5 November 1997 | Accounts for a medium company made up to 31 December 1996 (18 pages) |
11 September 1997 | Return made up to 10/08/97; full list of members
|
11 September 1997 | Return made up to 10/08/97; full list of members
|
10 October 1996 | Full accounts made up to 31 December 1995 (18 pages) |
10 October 1996 | Full accounts made up to 31 December 1995 (18 pages) |
11 September 1996 | Return made up to 10/08/96; no change of members
|
11 September 1996 | Return made up to 10/08/96; no change of members
|
27 November 1995 | Full accounts made up to 31 December 1994 (18 pages) |
27 November 1995 | Full accounts made up to 31 December 1994 (18 pages) |
18 August 1995 | Return made up to 10/08/95; no change of members (4 pages) |
18 August 1995 | Return made up to 10/08/95; no change of members (4 pages) |
21 January 1974 | Incorporation (12 pages) |
21 January 1974 | Incorporation (12 pages) |