Company NameRalawise Limited
Company StatusActive
Company Number01362849
CategoryPrivate Limited Company
Incorporation Date13 April 1978(46 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMrs Edna Violet Batson
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(13 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressUnit 112 Tenth Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2UA
Wales
Director NameMr Jeffrey Paul Batson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(13 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 112 Tenth Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2UA
Wales
Director NameMr Jonathon Peter Batson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(13 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 112 Tenth Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2UA
Wales
Secretary NameMrs Edna Violet Batson
NationalityBritish
StatusCurrent
Appointed31 December 1991(13 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 112 Tenth Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2UA
Wales
Director NameMr Alistair Malcolm McPherson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(38 years, 1 month after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 112 Tenth Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2UA
Wales
Director NameMr Stuart Paul Banks
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(41 years after company formation)
Appointment Duration5 years
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 112 Tenth Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2UA
Wales
Director NameGilbert Herbert Rhodes Batson
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 December 1996)
RoleCompany Director
Correspondence AddressPaddock Chase Eaton Lane
Cotebrook
Tarporley
Cheshire
CW6 9DP

Contact

Websitewww.ralawise.com

Location

Registered AddressUnit 112 Tenth Avenue Zone 3
Deeside Industrial Park
Deeside
Flintshire
CH5 2UA
Wales
ConstituencyAlyn and Deeside
ParishSealand
WardSealand
Built Up AreaBuckley

Financials

Year2012
Turnover£63,579,565
Gross Profit£18,868,544
Net Worth£19,321,123
Cash£465,245
Current Liabilities£6,905,724

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 March 2024 (1 month ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Charges

25 February 2015Delivered on: 6 March 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
12 February 2014Delivered on: 14 February 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
28 February 2008Delivered on: 29 February 2008
Persons entitled: Virtual It Limited

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 a seperate designated interest bearing deposit account including interest and other accruals.
Outstanding
6 June 2007Delivered on: 9 June 2007
Persons entitled: Virtual It Limited

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: The companys interest in the interest bearing deposit account and all money from time to time withdrawn from the account.
Outstanding
3 March 2005Delivered on: 11 March 2005
Persons entitled: Virtual It Limited

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 seperate designated interest bearing deposit account which the deposit is paid pursuant to the rent deposit deed and all monies.
Outstanding
1 February 2002Delivered on: 8 February 2002
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
26 August 2015Delivered on: 26 August 2015
Persons entitled:
Hsbc Asset Finance (UK) LTD
Hsbc Equipment Finance (UK) LTD

Classification: A registered charge
Particulars: Assignment.
Outstanding
11 May 2015Delivered on: 11 May 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
11 May 2015Delivered on: 11 May 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
26 March 2015Delivered on: 26 March 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
11 June 2002Delivered on: 20 June 2002
Satisfied on: 27 March 2008
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 property known as unit 1 cornbrook park road stretford trafford greater manchester t/no: GM169853. 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
13 September 1999Delivered on: 21 September 1999
Satisfied on: 20 June 2002
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or premier clothing limited to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
18 November 1994Delivered on: 8 December 1994
Satisfied on: 27 March 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 1 cornbrook park road manchester greater manchester t/n GM169583.
Fully Satisfied

Filing History

16 February 2024Memorandum and Articles of Association (12 pages)
9 November 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
2 November 2023Registration of charge 013628490014, created on 31 October 2023 (17 pages)
13 October 2023Satisfaction of charge 013628490013 in full (1 page)
4 October 2023Full accounts made up to 31 December 2022 (34 pages)
4 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
28 September 2022Group of companies' accounts made up to 31 December 2021 (48 pages)
25 April 2022Confirmation statement made on 31 March 2022 with updates (7 pages)
17 January 2022Cessation of Jeoffrey Paul Batson as a person with significant control on 5 January 2022 (1 page)
17 January 2022Cessation of Edna Violet Batson as a person with significant control on 5 January 2022 (1 page)
17 January 2022Notification of Ralawise Group Holdings Limited as a person with significant control on 5 January 2022 (2 pages)
17 January 2022Cessation of Jonathan Peter Batson as a person with significant control on 5 January 2022 (1 page)
5 October 2021Group of companies' accounts made up to 31 December 2020 (42 pages)
26 May 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 May 2021Statement of capital following an allotment of shares on 6 January 2021
  • GBP 6,081,673
(3 pages)
8 April 2021Confirmation statement made on 31 March 2021 with updates (6 pages)
10 November 2020Confirmation statement made on 10 November 2020 with no updates (3 pages)
22 June 2020Group of companies' accounts made up to 31 December 2019 (45 pages)
2 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
5 October 2019Group of companies' accounts made up to 31 December 2018 (38 pages)
24 May 2019Satisfaction of charge 7 in full (1 page)
24 May 2019Satisfaction of charge 5 in full (1 page)
24 May 2019Satisfaction of charge 6 in full (1 page)
15 May 2019Appointment of Mr Stuart Paul Banks as a director on 1 May 2019 (2 pages)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
2 October 2018Group of companies' accounts made up to 31 December 2017 (38 pages)
14 January 2018Confirmation statement made on 31 December 2017 with updates (6 pages)
14 January 2018Confirmation statement made on 31 December 2017 with updates (6 pages)
10 January 2018Statement of capital following an allotment of shares on 13 December 2017
  • GBP 5,875,000
(8 pages)
10 January 2018Statement of capital following an allotment of shares on 13 December 2017
  • GBP 5,875,000
(8 pages)
9 January 2018Change of share class name or designation (2 pages)
9 January 2018Change of share class name or designation (2 pages)
8 January 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
8 January 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
18 October 2017Statement of capital following an allotment of shares on 30 September 2017
  • GBP 2,260,000
(8 pages)
18 October 2017Statement of capital following an allotment of shares on 30 September 2017
  • GBP 2,260,000
(8 pages)
17 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
17 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
21 August 2017Group of companies' accounts made up to 31 December 2016 (37 pages)
21 August 2017Group of companies' accounts made up to 31 December 2016 (37 pages)
26 July 2017Satisfaction of charge 3 in full (4 pages)
26 July 2017Satisfaction of charge 3 in full (4 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
21 September 2016Group of companies' accounts made up to 31 December 2015 (43 pages)
21 September 2016Group of companies' accounts made up to 31 December 2015 (43 pages)
2 June 2016Director's details changed (2 pages)
2 June 2016Director's details changed (2 pages)
1 June 2016Appointment of Mr Alistair Malcolm Mcpherson as a director on 1 June 2016 (2 pages)
1 June 2016Appointment of Mr Alistair Malcolm Mcpherson as a director on 1 June 2016 (2 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1,950,000
(8 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1,950,000
(8 pages)
27 August 2015Group of companies' accounts made up to 31 December 2014 (29 pages)
27 August 2015Group of companies' accounts made up to 31 December 2014 (29 pages)
26 August 2015Registration of charge 013628490013, created on 26 August 2015 (14 pages)
26 August 2015Registration of charge 013628490013, created on 26 August 2015 (14 pages)
11 May 2015Registration of charge 013628490012, created on 11 May 2015 (13 pages)
11 May 2015Registration of charge 013628490011, created on 11 May 2015 (13 pages)
11 May 2015Registration of charge 013628490012, created on 11 May 2015 (13 pages)
11 May 2015Registration of charge 013628490011, created on 11 May 2015 (13 pages)
26 March 2015Registration of charge 013628490010, created on 26 March 2015 (24 pages)
26 March 2015Registration of charge 013628490010, created on 26 March 2015 (24 pages)
6 March 2015Registration of charge 013628490009, created on 25 February 2015 (13 pages)
6 March 2015Registration of charge 013628490009, created on 25 February 2015 (13 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,950,000
(8 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,950,000
(8 pages)
21 August 2014Group of companies' accounts made up to 31 December 2013 (27 pages)
21 August 2014Group of companies' accounts made up to 31 December 2013 (27 pages)
14 February 2014Registration of charge 013628490008 (26 pages)
14 February 2014Registration of charge 013628490008 (26 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1,950,000
(8 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1,950,000
(8 pages)
7 January 2014Secretary's details changed for Mrs Edna Violet Batson on 30 December 2013 (1 page)
7 January 2014Secretary's details changed for Mrs Edna Violet Batson on 30 December 2013 (1 page)
8 November 2013Statement of capital following an allotment of shares on 22 October 2013
  • GBP 1,950,000
(7 pages)
8 November 2013Statement of capital following an allotment of shares on 22 October 2013
  • GBP 1,950,000
(7 pages)
16 August 2013Group of companies' accounts made up to 31 December 2012 (27 pages)
16 August 2013Group of companies' accounts made up to 31 December 2012 (27 pages)
24 January 2013Director's details changed for Mr Jonathon Peter Batson on 16 January 2013 (2 pages)
24 January 2013Secretary's details changed for Mrs Edna Violet Batson on 15 January 2013 (2 pages)
24 January 2013Director's details changed for Mrs Edna Violet Batson on 16 January 2013 (2 pages)
24 January 2013Director's details changed for Mrs Edna Violet Batson on 16 January 2013 (2 pages)
24 January 2013Secretary's details changed for Mrs Edna Violet Batson on 15 January 2013 (2 pages)
24 January 2013Director's details changed for Mr Jonathon Peter Batson on 16 January 2013 (2 pages)
24 January 2013Director's details changed for Jeffrey Paul Batson on 16 January 2013 (2 pages)
24 January 2013Director's details changed for Jeffrey Paul Batson on 16 January 2013 (2 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
10 August 2012Group of companies' accounts made up to 31 December 2011 (44 pages)
10 August 2012Group of companies' accounts made up to 31 December 2011 (44 pages)
10 July 2012Statement of capital following an allotment of shares on 29 June 2012
  • GBP 1,850,000
(5 pages)
10 July 2012Statement of capital following an allotment of shares on 29 June 2012
  • GBP 1,850,000
(5 pages)
19 March 2012Annual return made up to 31 December 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 26/01/2012 as it was not properly delivered.
(18 pages)
19 March 2012Annual return made up to 31 December 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 26/01/2012 as it was not properly delivered.
(18 pages)
6 March 2012Statement of capital on 31 December 2011
  • GBP 1,750,000
(5 pages)
6 March 2012Statement of capital on 31 December 2011
  • GBP 1,750,000
(5 pages)
6 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
6 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 19/03/2012.
(8 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 19/03/2012.
(8 pages)
6 January 2012Statement of capital following an allotment of shares on 13 December 2011
  • GBP 1,750,002
(4 pages)
6 January 2012Statement of capital following an allotment of shares on 13 December 2011
  • GBP 1,750,002
(4 pages)
6 September 2011Group of companies' accounts made up to 31 December 2010 (26 pages)
6 September 2011Group of companies' accounts made up to 31 December 2010 (26 pages)
31 March 2011Statement of capital following an allotment of shares on 22 March 2011
  • GBP 1,550,002
(5 pages)
31 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Redeemable shares of£1 each 22/03/2011
(14 pages)
31 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Redeemable shares of£1 each 22/03/2011
(14 pages)
31 March 2011Statement of capital following an allotment of shares on 22 March 2011
  • GBP 1,550,002
(5 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
25 September 2010Group of companies' accounts made up to 31 December 2009 (27 pages)
25 September 2010Group of companies' accounts made up to 31 December 2009 (27 pages)
27 April 2010Statement of capital following an allotment of shares on 23 April 2010
  • GBP 1,550,000
(4 pages)
27 April 2010Statement of capital following an allotment of shares on 23 April 2010
  • GBP 1,550,000
(4 pages)
10 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
10 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
10 March 2010Director's details changed for Edna Violet Batson on 2 October 2009 (2 pages)
10 March 2010Secretary's details changed for Edna Violet Batson on 2 October 2009 (1 page)
10 March 2010Director's details changed for Edna Violet Batson on 2 October 2009 (2 pages)
10 March 2010Secretary's details changed for Edna Violet Batson on 2 October 2009 (1 page)
10 March 2010Secretary's details changed for Edna Violet Batson on 2 October 2009 (1 page)
10 March 2010Director's details changed for Edna Violet Batson on 2 October 2009 (2 pages)
16 January 2010Statement of capital following an allotment of shares on 15 December 2009
  • GBP 1,300,000
(5 pages)
16 January 2010Statement of capital following an allotment of shares on 15 December 2009
  • GBP 1,300,000
(5 pages)
9 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(20 pages)
9 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(20 pages)
9 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 August 2009Group of companies' accounts made up to 31 December 2008 (25 pages)
29 August 2009Group of companies' accounts made up to 31 December 2008 (25 pages)
13 January 2009Group of companies' accounts made up to 31 December 2007 (26 pages)
13 January 2009Group of companies' accounts made up to 31 December 2007 (26 pages)
12 January 2009Return made up to 31/12/08; full list of members (4 pages)
12 January 2009Return made up to 31/12/08; full list of members (4 pages)
31 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
31 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
31 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
31 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
29 February 2008Particulars of a mortgage or charge / charge no: 7 (4 pages)
29 February 2008Particulars of a mortgage or charge / charge no: 7 (4 pages)
3 January 2008Return made up to 31/12/07; full list of members (3 pages)
3 January 2008Return made up to 31/12/07; full list of members (3 pages)
21 October 2007Group of companies' accounts made up to 31 December 2006 (28 pages)
21 October 2007Group of companies' accounts made up to 31 December 2006 (28 pages)
9 June 2007Particulars of mortgage/charge (3 pages)
9 June 2007Particulars of mortgage/charge (3 pages)
9 January 2007Return made up to 31/12/06; full list of members (3 pages)
9 January 2007Return made up to 31/12/06; full list of members (3 pages)
28 September 2006Group of companies' accounts made up to 31 December 2005 (28 pages)
28 September 2006Group of companies' accounts made up to 31 December 2005 (28 pages)
18 April 2006Return made up to 31/12/05; full list of members (3 pages)
18 April 2006Return made up to 31/12/05; full list of members (3 pages)
14 February 2006Group of companies' accounts made up to 31 December 2004 (27 pages)
14 February 2006Group of companies' accounts made up to 31 December 2004 (27 pages)
25 April 2005Group of companies' accounts made up to 31 December 2003 (28 pages)
25 April 2005Group of companies' accounts made up to 31 December 2003 (28 pages)
11 March 2005Particulars of mortgage/charge (3 pages)
11 March 2005Particulars of mortgage/charge (3 pages)
17 January 2005Return made up to 31/12/04; full list of members (7 pages)
17 January 2005Return made up to 31/12/04; full list of members (7 pages)
23 April 2004Group of companies' accounts made up to 31 December 2002 (29 pages)
23 April 2004Group of companies' accounts made up to 31 December 2002 (29 pages)
22 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 October 2003Group of companies' accounts made up to 31 December 2001 (29 pages)
26 October 2003Group of companies' accounts made up to 31 December 2001 (29 pages)
24 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 June 2002Declaration of satisfaction of mortgage/charge (1 page)
20 June 2002Declaration of satisfaction of mortgage/charge (1 page)
20 June 2002Particulars of mortgage/charge (3 pages)
20 June 2002Particulars of mortgage/charge (3 pages)
8 February 2002Particulars of mortgage/charge (3 pages)
8 February 2002Particulars of mortgage/charge (3 pages)
1 February 2002Full accounts made up to 31 December 2000 (21 pages)
1 February 2002Full accounts made up to 31 December 2000 (21 pages)
18 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 2001Registered office changed on 13/03/01 from: ralawise house, brymau 5 estate, river lane saltney, chester CH4 8RJ (1 page)
13 March 2001Registered office changed on 13/03/01 from: ralawise house, brymau 5 estate, river lane saltney, chester CH4 8RJ (1 page)
22 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 October 2000Accounts for a medium company made up to 31 December 1999 (20 pages)
30 October 2000Accounts for a medium company made up to 31 December 1999 (20 pages)
25 January 2000Return made up to 31/12/99; full list of members (7 pages)
25 January 2000Return made up to 31/12/99; full list of members (7 pages)
21 September 1999Particulars of mortgage/charge (3 pages)
21 September 1999Particulars of mortgage/charge (3 pages)
10 June 1999Accounts for a medium company made up to 31 December 1998 (19 pages)
10 June 1999Accounts for a medium company made up to 31 December 1998 (19 pages)
29 January 1999Return made up to 31/12/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
29 January 1999Return made up to 31/12/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
18 June 1998Accounts for a medium company made up to 31 December 1997 (19 pages)
18 June 1998Accounts for a medium company made up to 31 December 1997 (19 pages)
24 February 1998Return made up to 31/12/97; full list of members (6 pages)
24 February 1998Return made up to 31/12/97; full list of members (6 pages)
7 July 1997Full accounts made up to 31 December 1996 (20 pages)
7 July 1997Full accounts made up to 31 December 1996 (20 pages)
23 April 1997Registered office changed on 23/04/97 from: unit 16, brymau 5 estate, river lane, saltney chester CH4 8RJ (1 page)
23 April 1997Registered office changed on 23/04/97 from: unit 16, brymau 5 estate, river lane, saltney chester CH4 8RJ (1 page)
18 February 1997Director resigned (1 page)
18 February 1997Director resigned (1 page)
5 February 1997Return made up to 31/12/96; full list of members
  • 363(287) ‐ Registered office changed on 05/02/97
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
5 February 1997Return made up to 31/12/96; full list of members
  • 363(287) ‐ Registered office changed on 05/02/97
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
5 August 1996Accounts for a medium company made up to 31 December 1995 (21 pages)
5 August 1996Accounts for a medium company made up to 31 December 1995 (21 pages)
11 January 1996Return made up to 31/12/95; no change of members (4 pages)
11 January 1996Return made up to 31/12/95; no change of members (4 pages)
7 September 1995Accounts for a medium company made up to 31 December 1994 (20 pages)
7 September 1995Accounts for a medium company made up to 31 December 1994 (20 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
15 September 1978Memorandum of association (5 pages)
15 September 1978Memorandum of association (5 pages)
13 April 1978Incorporation (14 pages)
13 April 1978Incorporation (14 pages)