Company NameDone Brothers (Cash Betting) Limited
Company StatusActive
Company Number01277703
CategoryPrivate Limited Company
Incorporation Date17 September 1976(47 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameMr Fred Done
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(14 years, 9 months after company formation)
Appointment Duration32 years, 10 months
RoleBookmaker
Country of ResidenceEngland
Correspondence AddressThe Spectrum
56-58 Benson Road Birchwood
Warrington
Cheshire
WA3 7PQ
Director NameMrs Nicola Joan Barr
Date of BirthMay 1977 (Born 47 years ago)
NationalityEnglish
StatusCurrent
Appointed06 October 2016(40 years after company formation)
Appointment Duration7 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Spectrum
56-58 Benson Road Birchwood
Warrington
Cheshire
WA3 7PQ
Director NameMr Mark Warren Stebbings
Date of BirthApril 1970 (Born 54 years ago)
NationalityEnglish
StatusCurrent
Appointed06 October 2016(40 years after company formation)
Appointment Duration7 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Spectrum
56-58 Benson Road Birchwood
Warrington
Cheshire
WA3 7PQ
Secretary NameMr Steven Longden
StatusCurrent
Appointed02 December 2020(44 years, 2 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence AddressThe Spectrum
56-58 Benson Road Birchwood
Warrington
Cheshire
WA3 7PQ
Director NameAnne Done
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(14 years, 9 months after company formation)
Appointment Duration17 years, 10 months (resigned 22 April 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressLadyhill House
Old Hall Lane Worsley
Manchester
Lancashire
M28
Director NameMr Peter Eric Done
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(14 years, 9 months after company formation)
Appointment Duration14 years, 9 months (resigned 24 March 2006)
RoleBookmaker
Country of ResidenceEngland
Correspondence AddressM28
Director NameMrs Maureen Done
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(14 years, 9 months after company formation)
Appointment Duration27 years (resigned 07 July 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Spectrum
56-58 Benson Road Birchwood
Warrington
Cheshire
WA3 7PQ
Secretary NameMr Peter Eric Done
NationalityBritish
StatusResigned
Appointed30 June 1991(14 years, 9 months after company formation)
Appointment Duration14 years, 9 months (resigned 24 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressM28
Director NameMr John Kenneth Haddock
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed01 May 2003(26 years, 7 months after company formation)
Appointment Duration13 years, 5 months (resigned 06 October 2016)
RoleBookmaker
Country of ResidenceEngland
Correspondence AddressThe Spectrum
56-58 Benson Road Birchwood
Warrington
Cheshire
WA3 7PQ
Secretary NameMichael Rodney Hamilton
NationalityBritish
StatusResigned
Appointed24 March 2006(29 years, 6 months after company formation)
Appointment Duration14 years, 8 months (resigned 02 December 2020)
RoleAccountant
Correspondence AddressThe Spectrum
56-58 Benson Road Birchwood
Warrington
Cheshire
WA3 7PQ
Director NameMr Barry Nightingale
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2009(32 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address56 Benson Road
Birchwood
Warrington
Cheshire
WA3 7PQ
Director NameMr Mike Ellis
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2009(32 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 13 March 2010)
RoleIT Director
Country of ResidenceUnited Kingdom
Correspondence AddressGill Garth
North Cliffe
York
E Yorks
YO43 4XD

Contact

Websitebetfred.com
Email address[email protected]
Telephone01925 828000
Telephone regionWarrington

Location

Registered AddressThe Spectrum
56-58 Benson Road Birchwood
Warrington
Cheshire
WA3 7PQ
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington
Address Matches9 other UK companies use this postal address

Shareholders

75k at £0.1Lightcatch LTD
100.00%
Ordinary

Financials

Year2014
Turnover£417,111,000
Gross Profit£335,041,000
Net Worth£108,429,000
Cash£35,006,000
Current Liabilities£164,065,000

Accounts

Latest Accounts25 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return29 May 2023 (11 months ago)
Next Return Due12 June 2024 (1 month, 2 weeks from now)

Charges

2 November 1995Delivered on: 7 November 1995
Satisfied on: 29 July 2011
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
23 April 1992Delivered on: 1 May 1992
Satisfied on: 29 July 2011
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: 5 bold street bolton greater manchester and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 January 1982Delivered on: 3 February 1992
Satisfied on: 29 July 2011
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: 5 newport street and 6 bold street greater manchester t/n LA80225 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 August 1991Delivered on: 22 August 1991
Satisfied on: 29 July 2011
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: 82 plungington road and 92 villers st, preston greater manchester title no la 113577 and la 113578 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 August 1991Delivered on: 22 August 1991
Satisfied on: 29 July 2011
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: 135 chapman street, gorton, manchester, title number GM116090 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 May 1984Delivered on: 11 May 1984
Satisfied on: 27 February 1990
Persons entitled: G G Millar (Book-Makers) Limited

Classification: Mortgage
Secured details: £40,000.00.
Particulars: Book-debts, goodwill & benefit of the betting office licence in the business of licensed bookmakers carried on by the company at 278 liverpool road, patricroft, eccles, greater manchester.
Fully Satisfied
20 July 2011Delivered on: 2 August 2011
Satisfied on: 3 January 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Accession deed
Secured details: All monies due or to become due from any member of the group (present or future) and by each debtor to any secured party 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
12 September 2007Delivered on: 14 September 2007
Satisfied on: 29 July 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 200 whitham road sheffield t/no SYK122963. 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
3 March 2006Delivered on: 16 March 2006
Satisfied on: 29 July 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 57 newport street bolton t/n LA80225. 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
3 March 2006Delivered on: 16 March 2006
Satisfied on: 29 July 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 market place newark upon trent nottinghamshire t/no NT343957. 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
3 March 2006Delivered on: 16 March 2006
Satisfied on: 29 July 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 lloyd street llandudno t/no WA820510. 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
3 March 2006Delivered on: 16 March 2006
Satisfied on: 29 July 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Exchange buildings 22-24 market street holyhead t/no WA689867. 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
12 March 1979Delivered on: 15 March 1979
Satisfied on: 29 July 2011
Persons entitled: National Westminster Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 220, chapel street, salford, greater manchester. T no la 3040080. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 March 2006Delivered on: 16 March 2006
Satisfied on: 29 July 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 487 wilmslow road withington manchester t/no GM185985. 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
3 March 2006Delivered on: 16 March 2006
Satisfied on: 29 July 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 87 and 89 falsgrove road scarborough t/no NYK244953. 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
3 March 2006Delivered on: 16 March 2006
Satisfied on: 29 July 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 215 and 217A elliot street tyldesley t/nos GM362278 and GM393423. 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
3 March 2006Delivered on: 16 March 2006
Satisfied on: 29 July 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 276 liverpool road patricroft eccles t/no GM55499. 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
3 March 2006Delivered on: 16 March 2006
Satisfied on: 29 July 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 508 hessle road kingston upon hull t/no HS201782. 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
3 March 2006Delivered on: 16 March 2006
Satisfied on: 29 July 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The portland arms 2 high street mansfield woodhouse nottinghamshire t/no NT399455. 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
3 March 2006Delivered on: 16 March 2006
Satisfied on: 29 July 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 silverdale parade hillview road hucclecote t/no GR101866. 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
3 March 2006Delivered on: 16 March 2006
Satisfied on: 29 July 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 53 new chester road bebington wirral t/no MS91711. 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
3 March 2006Delivered on: 16 March 2006
Satisfied on: 29 July 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 290 grovehill road beverley east riding t/n YEA5115. 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
3 March 2006Delivered on: 16 March 2006
Satisfied on: 29 July 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 96 to 102 (even) high street east wallsend tyne & wear t/no TY230668. 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
30 January 1979Delivered on: 7 February 1979
Satisfied on: 29 July 2011
Persons entitled: National Westminster Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H known as 10 woodcock st. Wigan lancashire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 March 2006Delivered on: 16 March 2006
Satisfied on: 29 July 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 90,92 and 94 west road fenham newcastle t/no's TY360865 and TY146831. 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
3 March 2006Delivered on: 16 March 2006
Satisfied on: 29 July 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 54 to 56 london road stockton heath warrington t/no CH401064. 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
3 March 2006Delivered on: 14 March 2006
Satisfied on: 29 July 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 39 and 41 market street newton-le-willows t/no MS278227 and MS53639. 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
3 March 2006Delivered on: 14 March 2006
Satisfied on: 29 July 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 and 7 st augustine's gate, hedon, east riding t/no HS228518. 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
3 March 2006Delivered on: 14 March 2006
Satisfied on: 29 July 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 82 plungington road, preston t/no LA113577 and 92 villiers street, preston t/no LA113578. 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
3 March 2006Delivered on: 14 March 2006
Satisfied on: 29 July 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 and 8 king street, leigh t/no's GM602067 and GM381197. 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
3 March 2006Delivered on: 14 March 2006
Satisfied on: 29 July 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 65 princes avenue, kingston upon hull t/no HS23410. 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
3 March 2006Delivered on: 16 March 2006
Satisfied on: 29 July 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 373 and 375 hoylake road, moreton, wirral t/no MS457289. 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
22 December 2005Delivered on: 5 January 2006
Satisfied on: 21 September 2016
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £13,200.00.
Fully Satisfied
14 February 2005Delivered on: 18 February 2005
Satisfied on: 21 September 2016
Persons entitled: Sun Life Pensions Management Limited

Classification: Deed of deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All interest from time to time standing to the credit of an interest bearing account wherein is held the deposit balance. See the mortgage charge document for full details.
Fully Satisfied
25 January 1979Delivered on: 30 January 1979
Satisfied on: 29 July 2011
Persons entitled: National Westminster Bank Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
18 October 2022Delivered on: 25 October 2022
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: A registered charge
Particulars: Trademark number: 3007707 classes: 28 & 41. for full details of all the charges, please refer to the charging instrument directly.
Outstanding
17 October 2016Delivered on: 21 October 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The intellectual property registered as trademarks with the numbers 3007707, 3000111, 3000116. for more details of the intellectual property charged please refer to the debenture.
Outstanding
7 February 2014Delivered on: 8 February 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
20 December 2013Delivered on: 23 December 2013
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: Trade mark number: 3007707 mark text: you'll love a bit of betfred. Trade mark number: 3000111 mark text: games g lore games g lore. Trade mark number: 3000116 mark text: playfred please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.. Notification of addition to or amendment of charge.
Outstanding
22 November 2012Delivered on: 13 December 2012
Persons entitled: The Mayor and Burgesses of the London Borough of Hounslow

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the sums standing to the credit of the interest earning account being £5,000.00.
Outstanding

Filing History

2 December 2020Termination of appointment of Michael Rodney Hamilton as a secretary on 2 December 2020 (1 page)
2 December 2020Appointment of Mr Steven Longden as a secretary on 2 December 2020 (2 pages)
16 September 2020Full accounts made up to 29 September 2019 (31 pages)
2 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
10 June 2019Full accounts made up to 30 September 2018 (30 pages)
29 May 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
11 April 2019Satisfaction of charge 012777030038 in full (4 pages)
11 April 2019Satisfaction of charge 012777030037 in full (4 pages)
11 April 2019Satisfaction of charge 012777030039 in full (4 pages)
2 August 2018Termination of appointment of Maureen Done as a director on 7 July 2018 (1 page)
20 June 2018Full accounts made up to 24 September 2017 (30 pages)
15 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
14 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
6 January 2017Full accounts made up to 25 September 2016 (31 pages)
6 January 2017Full accounts made up to 25 September 2016 (31 pages)
21 October 2016Registration of charge 012777030039, created on 17 October 2016 (80 pages)
21 October 2016Registration of charge 012777030039, created on 17 October 2016 (80 pages)
6 October 2016Appointment of Mrs Nicola Joan Barr as a director on 6 October 2016 (2 pages)
6 October 2016Appointment of Mr Mark Warren Stebbings as a director on 6 October 2016 (2 pages)
6 October 2016Appointment of Mrs Nicola Joan Barr as a director on 6 October 2016 (2 pages)
6 October 2016Appointment of Mr Mark Warren Stebbings as a director on 6 October 2016 (2 pages)
6 October 2016Termination of appointment of John Kenneth Haddock as a director on 6 October 2016 (1 page)
6 October 2016Termination of appointment of John Kenneth Haddock as a director on 6 October 2016 (1 page)
22 September 2016Satisfaction of charge 36 in full (1 page)
22 September 2016Satisfaction of charge 36 in full (1 page)
21 September 2016Satisfaction of charge 11 in full (1 page)
21 September 2016Satisfaction of charge 10 in full (1 page)
21 September 2016Satisfaction of charge 10 in full (1 page)
21 September 2016Satisfaction of charge 11 in full (1 page)
15 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
25 June 2016Full accounts made up to 27 September 2015 (25 pages)
25 June 2016Full accounts made up to 27 September 2015 (25 pages)
2 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 7,500
(4 pages)
2 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 7,500
(4 pages)
30 June 2015Full accounts made up to 28 September 2014 (25 pages)
30 June 2015Full accounts made up to 28 September 2014 (25 pages)
31 December 2014Termination of appointment of Barry Nightingale as a director on 31 December 2014 (1 page)
31 December 2014Termination of appointment of Barry Nightingale as a director on 31 December 2014 (1 page)
21 August 2014Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
21 August 2014Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
2 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 7,500
(5 pages)
2 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 7,500
(5 pages)
28 March 2014Director's details changed for Mr Fred Done on 28 March 2014 (2 pages)
28 March 2014Director's details changed for Mrs Maureen Done on 28 March 2014 (2 pages)
28 March 2014Secretary's details changed for Michael Rodney Hamilton on 28 March 2014 (1 page)
28 March 2014Secretary's details changed for Michael Rodney Hamilton on 28 March 2014 (1 page)
28 March 2014Director's details changed for Mrs Maureen Done on 28 March 2014 (2 pages)
28 March 2014Director's details changed for Mr John Kenneth Haddock on 28 March 2014 (2 pages)
28 March 2014Director's details changed for Mr Fred Done on 28 March 2014 (2 pages)
28 March 2014Director's details changed for Mr John Kenneth Haddock on 28 March 2014 (2 pages)
8 February 2014Registration of charge 012777030038 (33 pages)
8 February 2014Registration of charge 012777030038 (33 pages)
3 January 2014Satisfaction of charge 35 in full (4 pages)
3 January 2014Satisfaction of charge 35 in full (4 pages)
24 December 2013Full accounts made up to 31 March 2013 (26 pages)
24 December 2013Full accounts made up to 31 March 2013 (26 pages)
23 December 2013Registration of charge 012777030037 (160 pages)
23 December 2013Registration of charge 012777030037 (160 pages)
23 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (7 pages)
23 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (7 pages)
13 December 2012Particulars of a mortgage or charge / charge no: 36 (5 pages)
13 December 2012Particulars of a mortgage or charge / charge no: 36 (5 pages)
21 November 2012Full accounts made up to 25 March 2012 (27 pages)
21 November 2012Full accounts made up to 25 March 2012 (27 pages)
30 October 2012Section 519 statement (2 pages)
30 October 2012Section 519 statement (2 pages)
26 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
26 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
9 December 2011Full accounts made up to 27 March 2011 (34 pages)
9 December 2011Full accounts made up to 27 March 2011 (34 pages)
3 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
3 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
3 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
3 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
3 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
3 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
3 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
3 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
3 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
3 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 August 2011Particulars of a mortgage or charge / charge no: 35 (26 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
2 August 2011Particulars of a mortgage or charge / charge no: 35 (26 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
28 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
28 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
15 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (8 pages)
15 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (8 pages)
24 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
24 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
4 January 2011Full accounts made up to 28 March 2010 (37 pages)
4 January 2011Full accounts made up to 28 March 2010 (37 pages)
1 October 2010Termination of appointment of Mike Ellis as a director (1 page)
1 October 2010Termination of appointment of Mike Ellis as a director (1 page)
6 July 2010Director's details changed for Barry Nightingale on 30 June 2010 (2 pages)
6 July 2010Director's details changed for Barry Nightingale on 30 June 2010 (2 pages)
6 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (9 pages)
6 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (9 pages)
6 July 2010Director's details changed for Mike Ellis on 30 June 2010 (2 pages)
6 July 2010Director's details changed for Mike Ellis on 30 June 2010 (2 pages)
16 January 2010Full accounts made up to 29 March 2009 (33 pages)
16 January 2010Full accounts made up to 29 March 2009 (33 pages)
11 July 2009Director appointed mike ellis (2 pages)
11 July 2009Director appointed mike ellis (2 pages)
30 June 2009Return made up to 30/06/09; full list of members (7 pages)
30 June 2009Return made up to 30/06/09; full list of members (7 pages)
11 May 2009Appointment terminated director anne done (1 page)
11 May 2009Appointment terminated director anne done (1 page)
30 January 2009Director appointed barry nightingale (2 pages)
30 January 2009Director appointed barry nightingale (2 pages)
9 January 2009Full accounts made up to 30 March 2008 (33 pages)
9 January 2009Full accounts made up to 30 March 2008 (33 pages)
4 July 2008Return made up to 30/06/08; full list of members (7 pages)
4 July 2008Return made up to 30/06/08; full list of members (7 pages)
22 April 2008Return made up to 30/06/07; full list of members (7 pages)
22 April 2008Return made up to 30/06/07; full list of members (7 pages)
10 January 2008Full accounts made up to 1 April 2007 (33 pages)
10 January 2008Full accounts made up to 1 April 2007 (33 pages)
10 January 2008Full accounts made up to 1 April 2007 (33 pages)
14 September 2007Particulars of mortgage/charge (3 pages)
14 September 2007Particulars of mortgage/charge (3 pages)
23 January 2007Full accounts made up to 26 March 2006 (30 pages)
23 January 2007Full accounts made up to 26 March 2006 (30 pages)
11 October 2006Return made up to 30/06/06; full list of members (5 pages)
11 October 2006Return made up to 30/06/06; full list of members (5 pages)
30 May 2006Secretary resigned;director resigned (1 page)
30 May 2006New secretary appointed (2 pages)
30 May 2006New secretary appointed (2 pages)
30 May 2006Secretary resigned;director resigned (1 page)
16 March 2006Particulars of mortgage/charge (3 pages)
16 March 2006Particulars of mortgage/charge (3 pages)
16 March 2006Particulars of mortgage/charge (3 pages)
16 March 2006Particulars of mortgage/charge (3 pages)
16 March 2006Particulars of mortgage/charge (3 pages)
16 March 2006Particulars of mortgage/charge (3 pages)
16 March 2006Particulars of mortgage/charge (3 pages)
16 March 2006Particulars of mortgage/charge (3 pages)
16 March 2006Particulars of mortgage/charge (4 pages)
16 March 2006Particulars of mortgage/charge (3 pages)
16 March 2006Particulars of mortgage/charge (3 pages)
16 March 2006Particulars of mortgage/charge (3 pages)
16 March 2006Particulars of mortgage/charge (3 pages)
16 March 2006Particulars of mortgage/charge (3 pages)
16 March 2006Particulars of mortgage/charge (3 pages)
16 March 2006Particulars of mortgage/charge (3 pages)
16 March 2006Particulars of mortgage/charge (3 pages)
16 March 2006Particulars of mortgage/charge (4 pages)
16 March 2006Particulars of mortgage/charge (3 pages)
16 March 2006Particulars of mortgage/charge (3 pages)
16 March 2006Particulars of mortgage/charge (3 pages)
16 March 2006Particulars of mortgage/charge (3 pages)
16 March 2006Particulars of mortgage/charge (3 pages)
16 March 2006Particulars of mortgage/charge (3 pages)
16 March 2006Particulars of mortgage/charge (3 pages)
16 March 2006Particulars of mortgage/charge (3 pages)
16 March 2006Particulars of mortgage/charge (3 pages)
16 March 2006Particulars of mortgage/charge (3 pages)
16 March 2006Particulars of mortgage/charge (3 pages)
16 March 2006Particulars of mortgage/charge (3 pages)
16 March 2006Particulars of mortgage/charge (3 pages)
16 March 2006Particulars of mortgage/charge (3 pages)
16 March 2006Particulars of mortgage/charge (3 pages)
16 March 2006Particulars of mortgage/charge (3 pages)
14 March 2006Particulars of mortgage/charge (3 pages)
14 March 2006Particulars of mortgage/charge (3 pages)
14 March 2006Particulars of mortgage/charge (3 pages)
14 March 2006Particulars of mortgage/charge (3 pages)
14 March 2006Particulars of mortgage/charge (3 pages)
14 March 2006Particulars of mortgage/charge (3 pages)
14 March 2006Particulars of mortgage/charge (3 pages)
14 March 2006Particulars of mortgage/charge (3 pages)
14 March 2006Particulars of mortgage/charge (3 pages)
14 March 2006Particulars of mortgage/charge (3 pages)
13 January 2006Full accounts made up to 27 March 2005 (33 pages)
13 January 2006Full accounts made up to 27 March 2005 (33 pages)
5 January 2006Particulars of mortgage/charge (3 pages)
5 January 2006Particulars of mortgage/charge (3 pages)
18 July 2005Return made up to 30/06/05; full list of members (11 pages)
18 July 2005Return made up to 30/06/05; full list of members (11 pages)
18 February 2005Particulars of mortgage/charge (3 pages)
18 February 2005Particulars of mortgage/charge (3 pages)
14 October 2004Full accounts made up to 31 March 2004 (33 pages)
14 October 2004Full accounts made up to 31 March 2004 (33 pages)
17 August 2004Return made up to 30/06/04; full list of members (11 pages)
17 August 2004Return made up to 30/06/04; full list of members (11 pages)
8 January 2004Registered office changed on 08/01/04 from: the mill house, mill brow, 6 worseley road, worseley, manchester M28 4NL (1 page)
8 January 2004Registered office changed on 08/01/04 from: the mill house, mill brow, 6 worseley road, worseley, manchester M28 4NL (1 page)
15 December 2003Full accounts made up to 31 March 2003 (30 pages)
15 December 2003Full accounts made up to 31 March 2003 (30 pages)
24 July 2003Return made up to 30/06/03; full list of members (11 pages)
24 July 2003Return made up to 30/06/03; full list of members (11 pages)
17 May 2003New director appointed (2 pages)
17 May 2003New director appointed (2 pages)
11 February 2003Return made up to 30/06/02; full list of members; amend (12 pages)
11 February 2003Return made up to 30/06/02; full list of members; amend (12 pages)
24 January 2003Full accounts made up to 31 March 2002 (30 pages)
24 January 2003Full accounts made up to 31 March 2002 (30 pages)
14 July 2002Return made up to 30/06/02; full list of members (10 pages)
14 July 2002Return made up to 30/06/02; full list of members (10 pages)
30 January 2002Full accounts made up to 31 March 2001 (27 pages)
30 January 2002Full accounts made up to 31 March 2001 (27 pages)
11 July 2001Return made up to 30/06/01; full list of members (9 pages)
11 July 2001Return made up to 30/06/01; full list of members (9 pages)
15 December 2000Full group accounts made up to 31 March 2000 (32 pages)
15 December 2000Full group accounts made up to 31 March 2000 (32 pages)
6 July 2000Return made up to 30/06/00; full list of members (9 pages)
6 July 2000Return made up to 30/06/00; full list of members (9 pages)
8 December 1999Full group accounts made up to 31 March 1999 (34 pages)
8 December 1999Full group accounts made up to 31 March 1999 (34 pages)
4 August 1999Return made up to 30/06/99; full list of members (6 pages)
4 August 1999Return made up to 30/06/99; full list of members (6 pages)
16 February 1999Full group accounts made up to 31 March 1998 (34 pages)
16 February 1999Full group accounts made up to 31 March 1998 (34 pages)
18 September 1998Return made up to 30/06/98; no change of members (4 pages)
18 September 1998Return made up to 30/06/98; no change of members (4 pages)
19 December 1997Full group accounts made up to 31 March 1997 (30 pages)
19 December 1997Full group accounts made up to 31 March 1997 (30 pages)
11 September 1997Return made up to 30/06/97; no change of members (4 pages)
11 September 1997Return made up to 30/06/97; no change of members (4 pages)
19 December 1996Full group accounts made up to 31 March 1996 (27 pages)
19 December 1996Full group accounts made up to 31 March 1996 (27 pages)
21 August 1996Return made up to 30/06/96; full list of members (6 pages)
21 August 1996Return made up to 30/06/96; full list of members (6 pages)
24 January 1996Full group accounts made up to 31 March 1995 (26 pages)
24 January 1996Full group accounts made up to 31 March 1995 (26 pages)
7 November 1995Particulars of mortgage/charge (4 pages)
7 November 1995Particulars of mortgage/charge (4 pages)
29 August 1995Return made up to 30/06/95; no change of members (4 pages)
29 August 1995Return made up to 30/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
21 November 1994Director's particulars changed (2 pages)
21 November 1994Director's particulars changed (2 pages)
27 July 1994Full group accounts made up to 31 March 1994 (27 pages)
27 July 1994Return made up to 30/06/94; full list of members (5 pages)
27 July 1994Full group accounts made up to 31 March 1994 (27 pages)
27 July 1994Return made up to 30/06/94; full list of members (5 pages)
25 August 1993Return made up to 30/06/93; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
25 August 1993Return made up to 30/06/93; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
14 July 1993Full group accounts made up to 31 March 1993 (26 pages)
14 July 1993Full group accounts made up to 31 March 1993 (26 pages)
15 July 1992Full group accounts made up to 31 March 1992 (24 pages)
15 July 1992Full group accounts made up to 31 March 1992 (24 pages)
15 July 1992Return made up to 30/06/92; no change of members (5 pages)
15 July 1992Return made up to 30/06/92; no change of members (5 pages)
1 May 1992Particulars of mortgage/charge (3 pages)
1 May 1992Particulars of mortgage/charge (3 pages)
3 February 1992Particulars of mortgage/charge (3 pages)
3 February 1992Particulars of mortgage/charge (3 pages)
22 August 1991Particulars of mortgage/charge (3 pages)
22 August 1991Particulars of mortgage/charge (3 pages)
22 August 1991Particulars of mortgage/charge (3 pages)
22 August 1991Particulars of mortgage/charge (3 pages)
25 July 1991Return made up to 30/06/91; full list of members (7 pages)
25 July 1991Return made up to 30/06/91; full list of members (7 pages)
5 July 1991Full group accounts made up to 31 March 1991 (21 pages)
5 July 1991Registered office changed on 05/07/91 from: 2ND floor, bexley chambers, 220 chapel street, salford M3 5LE (1 page)
5 July 1991Registered office changed on 05/07/91 from: 2ND floor, bexley chambers, 220 chapel street, salford M3 5LE (1 page)
5 July 1991Full group accounts made up to 31 March 1991 (21 pages)
19 December 1990Full accounts made up to 31 March 1990 (17 pages)
19 December 1990Full accounts made up to 31 March 1990 (17 pages)
3 September 1990Return made up to 13/08/90; full list of members (4 pages)
3 September 1990Return made up to 13/08/90; full list of members (4 pages)
16 March 1990Return made up to 31/12/89; full list of members (4 pages)
16 March 1990Return made up to 31/12/89; full list of members (4 pages)
16 March 1990Full group accounts made up to 31 March 1989 (16 pages)
16 March 1990Full group accounts made up to 31 March 1989 (16 pages)
27 February 1990Declaration of satisfaction of mortgage/charge (1 page)
27 February 1990Declaration of satisfaction of mortgage/charge (1 page)
22 August 1989Particulars of contract relating to shares (3 pages)
22 August 1989Particulars of contract relating to shares (3 pages)
30 June 1989Wd 26/06/89 ad 23/05/89--------- £ si [email protected]=1500 £ ic 6000/7500 (2 pages)
30 June 1989Wd 26/06/89 ad 23/05/89--------- £ si [email protected]=1500 £ ic 6000/7500 (2 pages)
9 June 1989Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
9 June 1989S-div (1 page)
9 June 1989Wd 31/05/89 ad 23/05/89--------- £ si 5970@1=5970 £ ic 30/6000 (2 pages)
9 June 1989S-div (1 page)
9 June 1989Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
9 June 1989Wd 31/05/89 ad 23/05/89--------- £ si 5970@1=5970 £ ic 30/6000 (2 pages)
16 May 1989Full accounts made up to 31 March 1988 (16 pages)
16 May 1989Full accounts made up to 31 March 1988 (16 pages)
30 January 1989Return made up to 23/12/88; no change of members (4 pages)
30 January 1989Return made up to 23/12/88; no change of members (4 pages)
24 May 1988Full group accounts made up to 31 March 1987 (16 pages)
24 May 1988Full group accounts made up to 31 March 1987 (16 pages)
19 January 1988Return made up to 11/11/87; no change of members (4 pages)
19 January 1988Return made up to 11/11/87; no change of members (4 pages)
17 September 1986Group of companies' accounts made up to 31 March 1986 (13 pages)
17 September 1986Group of companies' accounts made up to 31 March 1986 (13 pages)
15 July 1986Return made up to 20/05/86; full list of members (4 pages)
15 July 1986Return made up to 20/05/86; full list of members (4 pages)
28 March 1985Accounts made up to 31 March 1984 (11 pages)
28 March 1985Accounts made up to 31 March 1984 (11 pages)
20 June 1984Accounts made up to 31 March 1983 (9 pages)
20 June 1984Accounts made up to 31 March 1983 (9 pages)
19 June 1984Accounts made up to 31 March 1982 (9 pages)
19 June 1984Accounts made up to 31 March 1982 (9 pages)
24 February 1982Accounts made up to 31 March 1981 (7 pages)
24 February 1982Accounts made up to 31 March 1981 (7 pages)
12 December 1980Accounts made up to 31 March 1980 (5 pages)
12 December 1980Accounts made up to 31 March 1980 (5 pages)
15 November 1979Annual return made up to 09/10/79 (4 pages)
15 November 1979Annual return made up to 09/10/79 (4 pages)
15 November 1979Accounts made up to 31 March 1979 (5 pages)
15 November 1979Accounts made up to 31 March 1979 (5 pages)
1 October 1976Allotment of shares (2 pages)
1 October 1976Allotment of shares (2 pages)
23 September 1976New secretary appointed (1 page)
23 September 1976New secretary appointed (1 page)
19 September 1976Incorporation (15 pages)
19 September 1976Incorporation (15 pages)
17 September 1976Certificate of incorporation (1 page)
17 September 1976Certificate of incorporation (1 page)