56-58 Benson Road Birchwood
Warrington
Cheshire
WA3 7PQ
Director Name | Mrs Nicola Joan Barr |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | English |
Status | Current |
Appointed | 06 October 2016(40 years after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Spectrum 56-58 Benson Road Birchwood Warrington Cheshire WA3 7PQ |
Director Name | Mr Mark Warren Stebbings |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | English |
Status | Current |
Appointed | 06 October 2016(40 years after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Spectrum 56-58 Benson Road Birchwood Warrington Cheshire WA3 7PQ |
Secretary Name | Mr Steven Longden |
---|---|
Status | Current |
Appointed | 02 December 2020(44 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Correspondence Address | The Spectrum 56-58 Benson Road Birchwood Warrington Cheshire WA3 7PQ |
Director Name | Anne Done |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(14 years, 9 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 22 April 2009) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Ladyhill House Old Hall Lane Worsley Manchester Lancashire M28 |
Director Name | Mr Peter Eric Done |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(14 years, 9 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 24 March 2006) |
Role | Bookmaker |
Country of Residence | England |
Correspondence Address | M28 |
Director Name | Mrs Maureen Done |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(14 years, 9 months after company formation) |
Appointment Duration | 27 years (resigned 07 July 2018) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The Spectrum 56-58 Benson Road Birchwood Warrington Cheshire WA3 7PQ |
Secretary Name | Mr Peter Eric Done |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(14 years, 9 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 24 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | M28 |
Director Name | Mr John Kenneth Haddock |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 May 2003(26 years, 7 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 06 October 2016) |
Role | Bookmaker |
Country of Residence | England |
Correspondence Address | The Spectrum 56-58 Benson Road Birchwood Warrington Cheshire WA3 7PQ |
Secretary Name | Michael Rodney Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(29 years, 6 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 02 December 2020) |
Role | Accountant |
Correspondence Address | The Spectrum 56-58 Benson Road Birchwood Warrington Cheshire WA3 7PQ |
Director Name | Mr Barry Nightingale |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2009(32 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 December 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 56 Benson Road Birchwood Warrington Cheshire WA3 7PQ |
Director Name | Mr Mike Ellis |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2009(32 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 13 March 2010) |
Role | IT Director |
Country of Residence | United Kingdom |
Correspondence Address | Gill Garth North Cliffe York E Yorks YO43 4XD |
Website | betfred.com |
---|---|
Email address | [email protected] |
Telephone | 01925 828000 |
Telephone region | Warrington |
Registered Address | The Spectrum 56-58 Benson Road Birchwood Warrington Cheshire WA3 7PQ |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
Address Matches | 9 other UK companies use this postal address |
75k at £0.1 | Lightcatch LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £417,111,000 |
Gross Profit | £335,041,000 |
Net Worth | £108,429,000 |
Cash | £35,006,000 |
Current Liabilities | £164,065,000 |
Latest Accounts | 25 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 29 May 2023 (11 months ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 2 weeks from now) |
2 November 1995 | Delivered 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 1992 | Delivered 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 1982 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1984 | Delivered 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 2011 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 1979 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 1979 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 1979 | Delivered 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 2022 | Delivered 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 2016 | Delivered 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 2014 | Delivered 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 2013 | Delivered 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 2012 | Delivered 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 |
2 December 2020 | Termination of appointment of Michael Rodney Hamilton as a secretary on 2 December 2020 (1 page) |
---|---|
2 December 2020 | Appointment of Mr Steven Longden as a secretary on 2 December 2020 (2 pages) |
16 September 2020 | Full accounts made up to 29 September 2019 (31 pages) |
2 June 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
10 June 2019 | Full accounts made up to 30 September 2018 (30 pages) |
29 May 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
11 April 2019 | Satisfaction of charge 012777030038 in full (4 pages) |
11 April 2019 | Satisfaction of charge 012777030037 in full (4 pages) |
11 April 2019 | Satisfaction of charge 012777030039 in full (4 pages) |
2 August 2018 | Termination of appointment of Maureen Done as a director on 7 July 2018 (1 page) |
20 June 2018 | Full accounts made up to 24 September 2017 (30 pages) |
15 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
6 January 2017 | Full accounts made up to 25 September 2016 (31 pages) |
6 January 2017 | Full accounts made up to 25 September 2016 (31 pages) |
21 October 2016 | Registration of charge 012777030039, created on 17 October 2016 (80 pages) |
21 October 2016 | Registration of charge 012777030039, created on 17 October 2016 (80 pages) |
6 October 2016 | Appointment of Mrs Nicola Joan Barr as a director on 6 October 2016 (2 pages) |
6 October 2016 | Appointment of Mr Mark Warren Stebbings as a director on 6 October 2016 (2 pages) |
6 October 2016 | Appointment of Mrs Nicola Joan Barr as a director on 6 October 2016 (2 pages) |
6 October 2016 | Appointment of Mr Mark Warren Stebbings as a director on 6 October 2016 (2 pages) |
6 October 2016 | Termination of appointment of John Kenneth Haddock as a director on 6 October 2016 (1 page) |
6 October 2016 | Termination of appointment of John Kenneth Haddock as a director on 6 October 2016 (1 page) |
22 September 2016 | Satisfaction of charge 36 in full (1 page) |
22 September 2016 | Satisfaction of charge 36 in full (1 page) |
21 September 2016 | Satisfaction of charge 11 in full (1 page) |
21 September 2016 | Satisfaction of charge 10 in full (1 page) |
21 September 2016 | Satisfaction of charge 10 in full (1 page) |
21 September 2016 | Satisfaction of charge 11 in full (1 page) |
15 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
15 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
25 June 2016 | Full accounts made up to 27 September 2015 (25 pages) |
25 June 2016 | Full accounts made up to 27 September 2015 (25 pages) |
2 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
30 June 2015 | Full accounts made up to 28 September 2014 (25 pages) |
30 June 2015 | Full accounts made up to 28 September 2014 (25 pages) |
31 December 2014 | Termination of appointment of Barry Nightingale as a director on 31 December 2014 (1 page) |
31 December 2014 | Termination of appointment of Barry Nightingale as a director on 31 December 2014 (1 page) |
21 August 2014 | Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
21 August 2014 | Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
2 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
28 March 2014 | Director's details changed for Mr Fred Done on 28 March 2014 (2 pages) |
28 March 2014 | Director's details changed for Mrs Maureen Done on 28 March 2014 (2 pages) |
28 March 2014 | Secretary's details changed for Michael Rodney Hamilton on 28 March 2014 (1 page) |
28 March 2014 | Secretary's details changed for Michael Rodney Hamilton on 28 March 2014 (1 page) |
28 March 2014 | Director's details changed for Mrs Maureen Done on 28 March 2014 (2 pages) |
28 March 2014 | Director's details changed for Mr John Kenneth Haddock on 28 March 2014 (2 pages) |
28 March 2014 | Director's details changed for Mr Fred Done on 28 March 2014 (2 pages) |
28 March 2014 | Director's details changed for Mr John Kenneth Haddock on 28 March 2014 (2 pages) |
8 February 2014 | Registration of charge 012777030038 (33 pages) |
8 February 2014 | Registration of charge 012777030038 (33 pages) |
3 January 2014 | Satisfaction of charge 35 in full (4 pages) |
3 January 2014 | Satisfaction of charge 35 in full (4 pages) |
24 December 2013 | Full accounts made up to 31 March 2013 (26 pages) |
24 December 2013 | Full accounts made up to 31 March 2013 (26 pages) |
23 December 2013 | Registration of charge 012777030037 (160 pages) |
23 December 2013 | Registration of charge 012777030037 (160 pages) |
23 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (7 pages) |
23 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (7 pages) |
13 December 2012 | Particulars of a mortgage or charge / charge no: 36 (5 pages) |
13 December 2012 | Particulars of a mortgage or charge / charge no: 36 (5 pages) |
21 November 2012 | Full accounts made up to 25 March 2012 (27 pages) |
21 November 2012 | Full accounts made up to 25 March 2012 (27 pages) |
30 October 2012 | Section 519 statement (2 pages) |
30 October 2012 | Section 519 statement (2 pages) |
26 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (7 pages) |
26 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (7 pages) |
9 December 2011 | Full accounts made up to 27 March 2011 (34 pages) |
9 December 2011 | Full accounts made up to 27 March 2011 (34 pages) |
3 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
3 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
3 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
3 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
3 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
3 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
3 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
3 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
3 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
3 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 August 2011 | Particulars of a mortgage or charge / charge no: 35 (26 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
2 August 2011 | Particulars of a mortgage or charge / charge no: 35 (26 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
28 July 2011 | Resolutions
|
28 July 2011 | Resolutions
|
15 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (8 pages) |
15 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (8 pages) |
24 June 2011 | Resolutions
|
24 June 2011 | Resolutions
|
4 January 2011 | Full accounts made up to 28 March 2010 (37 pages) |
4 January 2011 | Full accounts made up to 28 March 2010 (37 pages) |
1 October 2010 | Termination of appointment of Mike Ellis as a director (1 page) |
1 October 2010 | Termination of appointment of Mike Ellis as a director (1 page) |
6 July 2010 | Director's details changed for Barry Nightingale on 30 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Barry Nightingale on 30 June 2010 (2 pages) |
6 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (9 pages) |
6 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (9 pages) |
6 July 2010 | Director's details changed for Mike Ellis on 30 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Mike Ellis on 30 June 2010 (2 pages) |
16 January 2010 | Full accounts made up to 29 March 2009 (33 pages) |
16 January 2010 | Full accounts made up to 29 March 2009 (33 pages) |
11 July 2009 | Director appointed mike ellis (2 pages) |
11 July 2009 | Director appointed mike ellis (2 pages) |
30 June 2009 | Return made up to 30/06/09; full list of members (7 pages) |
30 June 2009 | Return made up to 30/06/09; full list of members (7 pages) |
11 May 2009 | Appointment terminated director anne done (1 page) |
11 May 2009 | Appointment terminated director anne done (1 page) |
30 January 2009 | Director appointed barry nightingale (2 pages) |
30 January 2009 | Director appointed barry nightingale (2 pages) |
9 January 2009 | Full accounts made up to 30 March 2008 (33 pages) |
9 January 2009 | Full accounts made up to 30 March 2008 (33 pages) |
4 July 2008 | Return made up to 30/06/08; full list of members (7 pages) |
4 July 2008 | Return made up to 30/06/08; full list of members (7 pages) |
22 April 2008 | Return made up to 30/06/07; full list of members (7 pages) |
22 April 2008 | Return made up to 30/06/07; full list of members (7 pages) |
10 January 2008 | Full accounts made up to 1 April 2007 (33 pages) |
10 January 2008 | Full accounts made up to 1 April 2007 (33 pages) |
10 January 2008 | Full accounts made up to 1 April 2007 (33 pages) |
14 September 2007 | Particulars of mortgage/charge (3 pages) |
14 September 2007 | Particulars of mortgage/charge (3 pages) |
23 January 2007 | Full accounts made up to 26 March 2006 (30 pages) |
23 January 2007 | Full accounts made up to 26 March 2006 (30 pages) |
11 October 2006 | Return made up to 30/06/06; full list of members (5 pages) |
11 October 2006 | Return made up to 30/06/06; full list of members (5 pages) |
30 May 2006 | Secretary resigned;director resigned (1 page) |
30 May 2006 | New secretary appointed (2 pages) |
30 May 2006 | New secretary appointed (2 pages) |
30 May 2006 | Secretary resigned;director resigned (1 page) |
16 March 2006 | Particulars of mortgage/charge (3 pages) |
16 March 2006 | Particulars of mortgage/charge (3 pages) |
16 March 2006 | Particulars of mortgage/charge (3 pages) |
16 March 2006 | Particulars of mortgage/charge (3 pages) |
16 March 2006 | Particulars of mortgage/charge (3 pages) |
16 March 2006 | Particulars of mortgage/charge (3 pages) |
16 March 2006 | Particulars of mortgage/charge (3 pages) |
16 March 2006 | Particulars of mortgage/charge (3 pages) |
16 March 2006 | Particulars of mortgage/charge (4 pages) |
16 March 2006 | Particulars of mortgage/charge (3 pages) |
16 March 2006 | Particulars of mortgage/charge (3 pages) |
16 March 2006 | Particulars of mortgage/charge (3 pages) |
16 March 2006 | Particulars of mortgage/charge (3 pages) |
16 March 2006 | Particulars of mortgage/charge (3 pages) |
16 March 2006 | Particulars of mortgage/charge (3 pages) |
16 March 2006 | Particulars of mortgage/charge (3 pages) |
16 March 2006 | Particulars of mortgage/charge (3 pages) |
16 March 2006 | Particulars of mortgage/charge (4 pages) |
16 March 2006 | Particulars of mortgage/charge (3 pages) |
16 March 2006 | Particulars of mortgage/charge (3 pages) |
16 March 2006 | Particulars of mortgage/charge (3 pages) |
16 March 2006 | Particulars of mortgage/charge (3 pages) |
16 March 2006 | Particulars of mortgage/charge (3 pages) |
16 March 2006 | Particulars of mortgage/charge (3 pages) |
16 March 2006 | Particulars of mortgage/charge (3 pages) |
16 March 2006 | Particulars of mortgage/charge (3 pages) |
16 March 2006 | Particulars of mortgage/charge (3 pages) |
16 March 2006 | Particulars of mortgage/charge (3 pages) |
16 March 2006 | Particulars of mortgage/charge (3 pages) |
16 March 2006 | Particulars of mortgage/charge (3 pages) |
16 March 2006 | Particulars of mortgage/charge (3 pages) |
16 March 2006 | Particulars of mortgage/charge (3 pages) |
16 March 2006 | Particulars of mortgage/charge (3 pages) |
16 March 2006 | Particulars of mortgage/charge (3 pages) |
14 March 2006 | Particulars of mortgage/charge (3 pages) |
14 March 2006 | Particulars of mortgage/charge (3 pages) |
14 March 2006 | Particulars of mortgage/charge (3 pages) |
14 March 2006 | Particulars of mortgage/charge (3 pages) |
14 March 2006 | Particulars of mortgage/charge (3 pages) |
14 March 2006 | Particulars of mortgage/charge (3 pages) |
14 March 2006 | Particulars of mortgage/charge (3 pages) |
14 March 2006 | Particulars of mortgage/charge (3 pages) |
14 March 2006 | Particulars of mortgage/charge (3 pages) |
14 March 2006 | Particulars of mortgage/charge (3 pages) |
13 January 2006 | Full accounts made up to 27 March 2005 (33 pages) |
13 January 2006 | Full accounts made up to 27 March 2005 (33 pages) |
5 January 2006 | Particulars of mortgage/charge (3 pages) |
5 January 2006 | Particulars of mortgage/charge (3 pages) |
18 July 2005 | Return made up to 30/06/05; full list of members (11 pages) |
18 July 2005 | Return made up to 30/06/05; full list of members (11 pages) |
18 February 2005 | Particulars of mortgage/charge (3 pages) |
18 February 2005 | Particulars of mortgage/charge (3 pages) |
14 October 2004 | Full accounts made up to 31 March 2004 (33 pages) |
14 October 2004 | Full accounts made up to 31 March 2004 (33 pages) |
17 August 2004 | Return made up to 30/06/04; full list of members (11 pages) |
17 August 2004 | Return made up to 30/06/04; full list of members (11 pages) |
8 January 2004 | Registered office changed on 08/01/04 from: the mill house, mill brow, 6 worseley road, worseley, manchester M28 4NL (1 page) |
8 January 2004 | Registered office changed on 08/01/04 from: the mill house, mill brow, 6 worseley road, worseley, manchester M28 4NL (1 page) |
15 December 2003 | Full accounts made up to 31 March 2003 (30 pages) |
15 December 2003 | Full accounts made up to 31 March 2003 (30 pages) |
24 July 2003 | Return made up to 30/06/03; full list of members (11 pages) |
24 July 2003 | Return made up to 30/06/03; full list of members (11 pages) |
17 May 2003 | New director appointed (2 pages) |
17 May 2003 | New director appointed (2 pages) |
11 February 2003 | Return made up to 30/06/02; full list of members; amend (12 pages) |
11 February 2003 | Return made up to 30/06/02; full list of members; amend (12 pages) |
24 January 2003 | Full accounts made up to 31 March 2002 (30 pages) |
24 January 2003 | Full accounts made up to 31 March 2002 (30 pages) |
14 July 2002 | Return made up to 30/06/02; full list of members (10 pages) |
14 July 2002 | Return made up to 30/06/02; full list of members (10 pages) |
30 January 2002 | Full accounts made up to 31 March 2001 (27 pages) |
30 January 2002 | Full accounts made up to 31 March 2001 (27 pages) |
11 July 2001 | Return made up to 30/06/01; full list of members (9 pages) |
11 July 2001 | Return made up to 30/06/01; full list of members (9 pages) |
15 December 2000 | Full group accounts made up to 31 March 2000 (32 pages) |
15 December 2000 | Full group accounts made up to 31 March 2000 (32 pages) |
6 July 2000 | Return made up to 30/06/00; full list of members (9 pages) |
6 July 2000 | Return made up to 30/06/00; full list of members (9 pages) |
8 December 1999 | Full group accounts made up to 31 March 1999 (34 pages) |
8 December 1999 | Full group accounts made up to 31 March 1999 (34 pages) |
4 August 1999 | Return made up to 30/06/99; full list of members (6 pages) |
4 August 1999 | Return made up to 30/06/99; full list of members (6 pages) |
16 February 1999 | Full group accounts made up to 31 March 1998 (34 pages) |
16 February 1999 | Full group accounts made up to 31 March 1998 (34 pages) |
18 September 1998 | Return made up to 30/06/98; no change of members (4 pages) |
18 September 1998 | Return made up to 30/06/98; no change of members (4 pages) |
19 December 1997 | Full group accounts made up to 31 March 1997 (30 pages) |
19 December 1997 | Full group accounts made up to 31 March 1997 (30 pages) |
11 September 1997 | Return made up to 30/06/97; no change of members (4 pages) |
11 September 1997 | Return made up to 30/06/97; no change of members (4 pages) |
19 December 1996 | Full group accounts made up to 31 March 1996 (27 pages) |
19 December 1996 | Full group accounts made up to 31 March 1996 (27 pages) |
21 August 1996 | Return made up to 30/06/96; full list of members (6 pages) |
21 August 1996 | Return made up to 30/06/96; full list of members (6 pages) |
24 January 1996 | Full group accounts made up to 31 March 1995 (26 pages) |
24 January 1996 | Full group accounts made up to 31 March 1995 (26 pages) |
7 November 1995 | Particulars of mortgage/charge (4 pages) |
7 November 1995 | Particulars of mortgage/charge (4 pages) |
29 August 1995 | Return made up to 30/06/95; no change of members (4 pages) |
29 August 1995 | Return made up to 30/06/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
21 November 1994 | Director's particulars changed (2 pages) |
21 November 1994 | Director's particulars changed (2 pages) |
27 July 1994 | Full group accounts made up to 31 March 1994 (27 pages) |
27 July 1994 | Return made up to 30/06/94; full list of members (5 pages) |
27 July 1994 | Full group accounts made up to 31 March 1994 (27 pages) |
27 July 1994 | Return made up to 30/06/94; full list of members (5 pages) |
25 August 1993 | Return made up to 30/06/93; no change of members
|
25 August 1993 | Return made up to 30/06/93; no change of members
|
14 July 1993 | Full group accounts made up to 31 March 1993 (26 pages) |
14 July 1993 | Full group accounts made up to 31 March 1993 (26 pages) |
15 July 1992 | Full group accounts made up to 31 March 1992 (24 pages) |
15 July 1992 | Full group accounts made up to 31 March 1992 (24 pages) |
15 July 1992 | Return made up to 30/06/92; no change of members (5 pages) |
15 July 1992 | Return made up to 30/06/92; no change of members (5 pages) |
1 May 1992 | Particulars of mortgage/charge (3 pages) |
1 May 1992 | Particulars of mortgage/charge (3 pages) |
3 February 1992 | Particulars of mortgage/charge (3 pages) |
3 February 1992 | Particulars of mortgage/charge (3 pages) |
22 August 1991 | Particulars of mortgage/charge (3 pages) |
22 August 1991 | Particulars of mortgage/charge (3 pages) |
22 August 1991 | Particulars of mortgage/charge (3 pages) |
22 August 1991 | Particulars of mortgage/charge (3 pages) |
25 July 1991 | Return made up to 30/06/91; full list of members (7 pages) |
25 July 1991 | Return made up to 30/06/91; full list of members (7 pages) |
5 July 1991 | Full group accounts made up to 31 March 1991 (21 pages) |
5 July 1991 | Registered office changed on 05/07/91 from: 2ND floor, bexley chambers, 220 chapel street, salford M3 5LE (1 page) |
5 July 1991 | Registered office changed on 05/07/91 from: 2ND floor, bexley chambers, 220 chapel street, salford M3 5LE (1 page) |
5 July 1991 | Full group accounts made up to 31 March 1991 (21 pages) |
19 December 1990 | Full accounts made up to 31 March 1990 (17 pages) |
19 December 1990 | Full accounts made up to 31 March 1990 (17 pages) |
3 September 1990 | Return made up to 13/08/90; full list of members (4 pages) |
3 September 1990 | Return made up to 13/08/90; full list of members (4 pages) |
16 March 1990 | Return made up to 31/12/89; full list of members (4 pages) |
16 March 1990 | Return made up to 31/12/89; full list of members (4 pages) |
16 March 1990 | Full group accounts made up to 31 March 1989 (16 pages) |
16 March 1990 | Full group accounts made up to 31 March 1989 (16 pages) |
27 February 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 1989 | Particulars of contract relating to shares (3 pages) |
22 August 1989 | Particulars of contract relating to shares (3 pages) |
30 June 1989 | Wd 26/06/89 ad 23/05/89--------- £ si [email protected]=1500 £ ic 6000/7500 (2 pages) |
30 June 1989 | Wd 26/06/89 ad 23/05/89--------- £ si [email protected]=1500 £ ic 6000/7500 (2 pages) |
9 June 1989 | Resolutions
|
9 June 1989 | S-div (1 page) |
9 June 1989 | Wd 31/05/89 ad 23/05/89--------- £ si 5970@1=5970 £ ic 30/6000 (2 pages) |
9 June 1989 | S-div (1 page) |
9 June 1989 | Resolutions
|
9 June 1989 | Wd 31/05/89 ad 23/05/89--------- £ si 5970@1=5970 £ ic 30/6000 (2 pages) |
16 May 1989 | Full accounts made up to 31 March 1988 (16 pages) |
16 May 1989 | Full accounts made up to 31 March 1988 (16 pages) |
30 January 1989 | Return made up to 23/12/88; no change of members (4 pages) |
30 January 1989 | Return made up to 23/12/88; no change of members (4 pages) |
24 May 1988 | Full group accounts made up to 31 March 1987 (16 pages) |
24 May 1988 | Full group accounts made up to 31 March 1987 (16 pages) |
19 January 1988 | Return made up to 11/11/87; no change of members (4 pages) |
19 January 1988 | Return made up to 11/11/87; no change of members (4 pages) |
17 September 1986 | Group of companies' accounts made up to 31 March 1986 (13 pages) |
17 September 1986 | Group of companies' accounts made up to 31 March 1986 (13 pages) |
15 July 1986 | Return made up to 20/05/86; full list of members (4 pages) |
15 July 1986 | Return made up to 20/05/86; full list of members (4 pages) |
28 March 1985 | Accounts made up to 31 March 1984 (11 pages) |
28 March 1985 | Accounts made up to 31 March 1984 (11 pages) |
20 June 1984 | Accounts made up to 31 March 1983 (9 pages) |
20 June 1984 | Accounts made up to 31 March 1983 (9 pages) |
19 June 1984 | Accounts made up to 31 March 1982 (9 pages) |
19 June 1984 | Accounts made up to 31 March 1982 (9 pages) |
24 February 1982 | Accounts made up to 31 March 1981 (7 pages) |
24 February 1982 | Accounts made up to 31 March 1981 (7 pages) |
12 December 1980 | Accounts made up to 31 March 1980 (5 pages) |
12 December 1980 | Accounts made up to 31 March 1980 (5 pages) |
15 November 1979 | Annual return made up to 09/10/79 (4 pages) |
15 November 1979 | Annual return made up to 09/10/79 (4 pages) |
15 November 1979 | Accounts made up to 31 March 1979 (5 pages) |
15 November 1979 | Accounts made up to 31 March 1979 (5 pages) |
1 October 1976 | Allotment of shares (2 pages) |
1 October 1976 | Allotment of shares (2 pages) |
23 September 1976 | New secretary appointed (1 page) |
23 September 1976 | New secretary appointed (1 page) |
19 September 1976 | Incorporation (15 pages) |
19 September 1976 | Incorporation (15 pages) |
17 September 1976 | Certificate of incorporation (1 page) |
17 September 1976 | Certificate of incorporation (1 page) |