Company NamePenmarric Limited
DirectorsJoseph Claude Dwek and Linda Rosalind Dwek
Company StatusActive
Company Number01451139
CategoryPrivate Limited Company
Incorporation Date27 September 1979(44 years, 7 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Joseph Claude Dwek
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 1991(11 years, 11 months after company formation)
Appointment Duration32 years, 7 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coppins 16 Hill Top
Hale
Altrincham
Cheshire
WA15 0NJ
Director NameMrs Linda Rosalind Dwek
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2015(35 years, 9 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite One Courthill House
66 Water Lane
Wilmslow
Cheshire
SK9 5AP
Director NameMr Jonathan Victor Dwek
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(11 years, 11 months after company formation)
Appointment Duration18 years, 11 months (resigned 25 August 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address21 Park Lane
Hale
Altrincham
Cheshire
WA15 9JS
Director NameProf Raymond Dwek
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(11 years, 11 months after company formation)
Appointment Duration18 years, 11 months (resigned 09 August 2010)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence AddressUniversity Offices
Wellington Square
Oxford
Oxfordshire
OX1 2JD
Director NameMrs Linda Rosalind Dwek
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(11 years, 11 months after company formation)
Appointment Duration23 years, 8 months (resigned 03 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coppins
Hill Top
Hale
Cheshire
WA15 0NJ
Secretary NameMr Jonathan Victor Dwek
NationalityBritish
StatusResigned
Appointed17 September 1991(11 years, 11 months after company formation)
Appointment Duration18 years, 11 months (resigned 25 August 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address21 Park Lane
Hale
Altrincham
Cheshire
WA15 9JS
Secretary NameLinda Rosalind Dwek
NationalityBritish
StatusResigned
Appointed23 August 2010(30 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 03 June 2015)
RoleCompany Director
Correspondence AddressThe Coppins Hill Top
Hale
Altrincham
Cheshire
WA15 0NJ
Director NameMr Stewart Alan Lewis
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2012(33 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite One Courthill House 66 Water Lane
Wilmslow
Cheshire
SK9 5AP
Director NameMr Roy Malcolm Kenny
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2015(36 years after company formation)
Appointment Duration1 year, 4 months (resigned 02 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite One Courthill House
66 Water Lane
Wilmslow
Cheshire
SK9 5AP

Contact

Telephone01625 549081
Telephone regionMacclesfield

Location

Registered AddressSuite One Courthill House
66 Water Lane
Wilmslow
Cheshire
SK9 5AP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

12.5k at £1Amanda Dwek
25.00%
Ordinary
12.5k at £1Joseph Claude Dwek
25.00%
Ordinary
12.5k at £1Linda Rosalind Dwek
25.00%
Ordinary
6.3k at £1Candice Regina Dwek
12.50%
Ordinary
6.3k at £1Jonathan Victor Dwek
12.50%
Ordinary

Financials

Year2014
Turnover£164,459
Gross Profit£164,459
Net Worth-£9,629,292
Current Liabilities£23,243,731

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return1 September 2023 (7 months, 3 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks from now)

Charges

4 September 2014Delivered on: 25 September 2014
Persons entitled: William Doyle and Beverley Ann Doyle

Classification: A registered charge
Particulars: Firstly the property situate and known as 226/228 wilderspool causeway, warrington, WA4 6QF and registered at hm land registry with absolute title under title number CH328521, CH276782, CH101592 and LA318354 and. Secondly the property situate and known as 806 to 810 manchester road, castleton OL11 3AW and registered at hm land registry with good leasehold title under title number GM457383.
Outstanding
9 August 2013Delivered on: 12 August 2013
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: L/H apertment 9, the courtyard, colne lane, colne and parking space t/no LAN103340. Notification of addition to or amendment of charge.
Outstanding
6 November 2010Delivered on: 10 November 2010
Persons entitled: Joseph Claude Dwek and Linda Rosalind Dwek

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 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.
Outstanding
17 August 2010Delivered on: 3 September 2010
Persons entitled: Joseph Claude Dwek & Linda Roslind Dwek

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee 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.
Outstanding
30 June 2016Delivered on: 14 July 2016
Persons entitled: Bridging Finance Solutions Group Limited

Classification: A registered charge
Particulars: 2 balls road, birkenhead, wirral, merseyside, CH43 5RE (land registry title number MS1000);. And 4-8 (evens) balls road, birkenhead, wirral, merseyside, CH43 5RE (land registry title number MS381064); and 10 balls road, birkenhead, wirral, merseyside, CH43 5RE (land registry title number CH70687).
Outstanding
12 August 2015Delivered on: 19 August 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All that property known as:. The leasehold property at 9 the courtyard, colne, BB8 0DY (title number LAN103340). The leasehold property at apartment 38, 188 lord street, southport, PR9 0QG (title number MS547744). The leasehold property at apartment 52, 188 lord street, southport, PR9 0QG (title number MS547695). The leasehold property at apartment 57, 188 lord street, southport, PR9 0QG (title number MS547713). The leasehold property at apartment 33, 188 lord street, southport, PR9 0QG (title number MS547733). The leasehold property at apartment 55, 188 lord street, southport, PR9 0QG (title number MS547747). The leasehold property at apartment 59, 188 lord street, southport, PR9 0QG (title number MS549526).
Outstanding
12 August 2015Delivered on: 19 August 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
17 August 2012Delivered on: 21 August 2012
Satisfied on: 13 May 2015
Persons entitled: Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 6 the courtyard colne lane colne t/no LAN95137 see image for full details.
Fully Satisfied
17 August 2012Delivered on: 21 August 2012
Satisfied on: 13 May 2015
Persons entitled: Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 9 the courtyard colne lane colne and parking space t/no LAN103340 see image for full details.
Fully Satisfied
15 June 2012Delivered on: 20 June 2012
Satisfied on: 7 March 2013
Persons entitled: Oakbridge Financial Services Limited

Classification: Legal charge
Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever.
Particulars: L/H 9 th courtyard colne lane colne and parking space t/no LAN103340 see image for full details.
Fully Satisfied
15 June 2012Delivered on: 20 June 2012
Satisfied on: 7 March 2013
Persons entitled: Oakbridge Financial Services Limited

Classification: Legal charge
Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a 6 the courtyard colne lane colne and parking space t/no LAN95137 fixed charge all rents arising under any leases all benefits in respect of the insurances see image for full details.
Fully Satisfied
12 August 2015Delivered on: 20 August 2015
Satisfied on: 25 August 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All that property known as:. The leasehold property at 9 the courtyard, colne, BB8 0DY (title number LAN103340). The leasehold property at apartment 38, 188 lord street, southport, PR9 (title number MS547744). The leasehold property at apartment 52, 188 lord street, southport, PR9 (title number MS547695). The leasehold property at apartment 57, 188 lord street, southport, PR9 (title number MS547713). The leasehold property at apartment 33, 188 lord street, southport, PR9 (title number MS547733). The leasehold property at apartment 55, 188 lord street, southport, PR9 (title number MS547747). The leasehold property at apartment 59, 188 lord street, southport, PR9 (title number MS549526).
Fully Satisfied
15 September 1998Delivered on: 22 September 1998
Satisfied on: 13 May 2015
Persons entitled: Worthington Group PLC

Classification: Charge over deposit
Secured details: All monies due or to become due from the company to the chargee in connection with a counter indemnity of even date given by the company in favour of the chargee relating to certain liabilities of the chargee under an underwriting agreement of even date and made between the chargee and the company.
Particulars: The deposit sum of £6,253,883 standing to the credit of an account of the company with midland bank PLC which is designated "11704753".
Fully Satisfied

Filing History

2 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
9 February 2023Total exemption full accounts made up to 31 October 2022 (6 pages)
12 September 2022Confirmation statement made on 1 September 2022 with updates (4 pages)
30 March 2022Total exemption full accounts made up to 31 October 2021 (6 pages)
1 October 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
1 October 2021Termination of appointment of Linda Rosalind Dwek as a director on 13 September 2021 (1 page)
18 March 2021Total exemption full accounts made up to 31 October 2020 (6 pages)
9 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
17 April 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
5 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
6 June 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
15 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
18 April 2018Amended total exemption full accounts made up to 31 October 2017 (6 pages)
10 April 2018Total exemption full accounts made up to 31 October 2017
  • ANNOTATION Part Admin Removed Pages containing unnecessary material at the back of the annual accounts were administratively removed on 04/05/2018.
(7 pages)
14 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
6 June 2017Total exemption full accounts made up to 31 October 2016 (13 pages)
6 June 2017Total exemption full accounts made up to 31 October 2016 (13 pages)
15 February 2017Termination of appointment of Roy Malcolm Kenny as a director on 2 February 2017 (1 page)
15 February 2017Termination of appointment of Roy Malcolm Kenny as a director on 2 February 2017 (1 page)
1 December 2016Satisfaction of charge 014511390008 in full (1 page)
1 December 2016Satisfaction of charge 014511390010 in full (1 page)
1 December 2016Satisfaction of charge 014511390011 in full (1 page)
1 December 2016Satisfaction of charge 014511390008 in full (1 page)
1 December 2016Satisfaction of charge 014511390010 in full (1 page)
1 December 2016Satisfaction of charge 014511390011 in full (1 page)
7 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
14 July 2016Registration of charge 014511390013, created on 30 June 2016 (13 pages)
14 July 2016Registration of charge 014511390013, created on 30 June 2016 (13 pages)
7 June 2016Total exemption full accounts made up to 31 October 2015 (13 pages)
7 June 2016Total exemption full accounts made up to 31 October 2015 (13 pages)
8 October 2015Appointment of Mr Roy Malcolm Kenny as a director on 28 September 2015 (2 pages)
8 October 2015Appointment of Mr Roy Malcolm Kenny as a director on 28 September 2015 (2 pages)
13 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-13
  • GBP 50,000
(5 pages)
13 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-13
  • GBP 50,000
(5 pages)
13 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-13
  • GBP 50,000
(5 pages)
1 September 2015Total exemption full accounts made up to 31 October 2014 (12 pages)
1 September 2015Total exemption full accounts made up to 31 October 2014 (12 pages)
25 August 2015Satisfaction of charge 014511390012 in full (1 page)
25 August 2015Satisfaction of charge 014511390012 in full (1 page)
20 August 2015Registration of charge 014511390012, created on 12 August 2015 (27 pages)
20 August 2015Registration of charge 014511390012, created on 12 August 2015 (27 pages)
19 August 2015Registration of charge 014511390010, created on 12 August 2015 (28 pages)
19 August 2015Termination of appointment of Roy Malcolm Kenny as a director on 18 August 2015 (1 page)
19 August 2015Registration of charge 014511390011, created on 12 August 2015 (27 pages)
19 August 2015Termination of appointment of Roy Malcolm Kenny as a director on 18 August 2015 (1 page)
19 August 2015Registration of charge 014511390011, created on 12 August 2015 (27 pages)
19 August 2015Registration of charge 014511390010, created on 12 August 2015 (28 pages)
21 July 2015Appointment of Mr Roy Malcolm Kenny as a director on 16 July 2015 (2 pages)
21 July 2015Appointment of Mr Roy Malcolm Kenny as a director on 16 July 2015 (2 pages)
10 July 2015Appointment of Mrs Linda Rosalind Dwek as a director on 10 July 2015 (2 pages)
10 July 2015Appointment of Mrs Linda Rosalind Dwek as a director on 10 July 2015 (2 pages)
12 June 2015Termination of appointment of Linda Rosalind Dwek as a director on 3 June 2015 (1 page)
12 June 2015Termination of appointment of Linda Rosalind Dwek as a director on 3 June 2015 (1 page)
12 June 2015Termination of appointment of Linda Rosalind Dwek as a secretary on 3 June 2015 (1 page)
12 June 2015Termination of appointment of Linda Rosalind Dwek as a director on 3 June 2015 (1 page)
12 June 2015Termination of appointment of Roy Malcolm Kenny as a director on 3 June 2015 (1 page)
12 June 2015Termination of appointment of Linda Rosalind Dwek as a secretary on 3 June 2015 (1 page)
12 June 2015Termination of appointment of Roy Malcolm Kenny as a director on 3 June 2015 (1 page)
12 June 2015Termination of appointment of Roy Malcolm Kenny as a director on 3 June 2015 (1 page)
12 June 2015Termination of appointment of Linda Rosalind Dwek as a secretary on 3 June 2015 (1 page)
13 May 2015Satisfaction of charge 6 in full (1 page)
13 May 2015Satisfaction of charge 7 in full (1 page)
13 May 2015Satisfaction of charge 6 in full (1 page)
13 May 2015Satisfaction of charge 1 in full (1 page)
13 May 2015Satisfaction of charge 7 in full (1 page)
13 May 2015Satisfaction of charge 1 in full (1 page)
23 October 2014Appointment of Mr Roy Malcolm Kenny as a director on 8 October 2014 (2 pages)
23 October 2014Appointment of Mr Roy Malcolm Kenny as a director on 8 October 2014 (2 pages)
23 October 2014Appointment of Mr Roy Malcolm Kenny as a director on 8 October 2014 (2 pages)
1 October 2014Termination of appointment of Stewart Alan Lewis as a director on 1 September 2014 (1 page)
1 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 50,000
(6 pages)
1 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 50,000
(6 pages)
1 October 2014Termination of appointment of Stewart Alan Lewis as a director on 1 September 2014 (1 page)
1 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 50,000
(6 pages)
1 October 2014Termination of appointment of Stewart Alan Lewis as a director on 1 September 2014 (1 page)
25 September 2014Registration of charge 014511390009, created on 4 September 2014 (45 pages)
25 September 2014Registration of charge 014511390009, created on 4 September 2014 (45 pages)
25 September 2014Registration of charge 014511390009, created on 4 September 2014 (45 pages)
10 July 2014Total exemption full accounts made up to 31 October 2013 (14 pages)
10 July 2014Total exemption full accounts made up to 31 October 2013 (14 pages)
4 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 50,000
(7 pages)
4 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 50,000
(7 pages)
4 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 50,000
(7 pages)
12 August 2013Registration of charge 014511390008 (28 pages)
12 August 2013Registration of charge 014511390008 (28 pages)
7 June 2013Total exemption full accounts made up to 31 October 2012 (12 pages)
7 June 2013Total exemption full accounts made up to 31 October 2012 (12 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 December 2012Appointment of Stewart Alan Lewis as a director (4 pages)
6 December 2012Appointment of Stewart Alan Lewis as a director (4 pages)
7 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
7 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
7 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
21 August 2012Particulars of a mortgage or charge / charge no: 7 (7 pages)
21 August 2012Particulars of a mortgage or charge / charge no: 6 (8 pages)
21 August 2012Particulars of a mortgage or charge / charge no: 6 (8 pages)
21 August 2012Particulars of a mortgage or charge / charge no: 7 (7 pages)
20 July 2012Group of companies' accounts made up to 31 October 2011 (22 pages)
20 July 2012Group of companies' accounts made up to 31 October 2011 (22 pages)
20 June 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
20 June 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
20 June 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
20 June 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
16 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
16 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
16 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
26 July 2011Group of companies' accounts made up to 31 October 2010 (21 pages)
26 July 2011Group of companies' accounts made up to 31 October 2010 (21 pages)
20 January 2011Re-registration from a public company to a private limited company (1 page)
20 January 2011Re-registration of Memorandum and Articles (18 pages)
20 January 2011Re-registration from a public company to a private limited company (1 page)
20 January 2011Re-registration of Memorandum and Articles (18 pages)
20 January 2011Certificate of re-registration from Public Limited Company to Private (1 page)
20 January 2011Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
20 January 2011Certificate of re-registration from Public Limited Company to Private (1 page)
20 January 2011Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
10 November 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
10 November 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
28 September 2010Termination of appointment of a director (2 pages)
28 September 2010Appointment of Linda Rosalind Dwek as a secretary (3 pages)
28 September 2010Termination of appointment of a director (2 pages)
28 September 2010Termination of appointment of a secretary (2 pages)
28 September 2010Appointment of Linda Rosalind Dwek as a secretary (3 pages)
28 September 2010Termination of appointment of a secretary (2 pages)
20 September 2010Termination of appointment of Raymond Dwek as a director (2 pages)
20 September 2010Termination of appointment of Raymond Dwek as a director (2 pages)
14 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
14 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
14 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
13 September 2010Termination of appointment of Jonathan Dwek as a secretary (2 pages)
13 September 2010Termination of appointment of Jonathan Dwek as a secretary (2 pages)
13 September 2010Director's details changed for Mrs Linda Rosalind Dwek on 1 September 2010 (2 pages)
13 September 2010Director's details changed for Mrs Linda Rosalind Dwek on 1 September 2010 (2 pages)
13 September 2010Director's details changed for Mrs Linda Rosalind Dwek on 1 September 2010 (2 pages)
13 September 2010Termination of appointment of Jonathan Dwek as a director (2 pages)
13 September 2010Termination of appointment of Jonathan Dwek as a director (2 pages)
3 September 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
3 September 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
19 April 2010Group of companies' accounts made up to 31 October 2009 (21 pages)
19 April 2010Group of companies' accounts made up to 31 October 2009 (21 pages)
9 November 2009Annual return made up to 1 September 2009 with a full list of shareholders (5 pages)
9 November 2009Annual return made up to 1 September 2009 with a full list of shareholders (5 pages)
9 November 2009Annual return made up to 1 September 2009 with a full list of shareholders (5 pages)
23 March 2009Group of companies' accounts made up to 31 October 2008 (19 pages)
23 March 2009Group of companies' accounts made up to 31 October 2008 (19 pages)
6 October 2008Return made up to 01/09/08; full list of members (5 pages)
6 October 2008Return made up to 01/09/08; full list of members (5 pages)
18 March 2008Group of companies' accounts made up to 31 October 2007 (20 pages)
18 March 2008Group of companies' accounts made up to 31 October 2007 (20 pages)
21 September 2007Return made up to 01/09/07; full list of members (4 pages)
21 September 2007Return made up to 01/09/07; full list of members (4 pages)
9 March 2007Group of companies' accounts made up to 31 October 2006 (20 pages)
9 March 2007Group of companies' accounts made up to 31 October 2006 (20 pages)
28 September 2006Location of register of members (1 page)
28 September 2006Return made up to 01/09/06; full list of members (4 pages)
28 September 2006Return made up to 01/09/06; full list of members (4 pages)
28 September 2006Location of register of members (1 page)
3 March 2006Group of companies' accounts made up to 31 October 2005 (20 pages)
3 March 2006Group of companies' accounts made up to 31 October 2005 (20 pages)
6 September 2005Return made up to 01/09/05; full list of members (4 pages)
6 September 2005Return made up to 01/09/05; full list of members (4 pages)
4 March 2005Group of companies' accounts made up to 31 October 2004 (21 pages)
4 March 2005Group of companies' accounts made up to 31 October 2004 (21 pages)
3 March 2005Director's particulars changed (1 page)
3 March 2005Director's particulars changed (1 page)
23 September 2004Return made up to 01/09/04; full list of members (9 pages)
23 September 2004Return made up to 01/09/04; full list of members (9 pages)
8 March 2004Group of companies' accounts made up to 31 October 2003 (23 pages)
8 March 2004Group of companies' accounts made up to 31 October 2003 (23 pages)
27 September 2003Return made up to 01/09/03; full list of members (9 pages)
27 September 2003Return made up to 01/09/03; full list of members (9 pages)
13 April 2003Group of companies' accounts made up to 31 October 2002 (21 pages)
13 April 2003Group of companies' accounts made up to 31 October 2002 (21 pages)
24 September 2002Return made up to 01/09/02; full list of members (9 pages)
24 September 2002Return made up to 01/09/02; full list of members (9 pages)
18 February 2002Group of companies' accounts made up to 31 October 2001 (24 pages)
18 February 2002Group of companies' accounts made up to 31 October 2001 (24 pages)
21 September 2001Return made up to 01/09/01; full list of members (8 pages)
21 September 2001Return made up to 01/09/01; full list of members (8 pages)
27 February 2001Full group accounts made up to 31 October 2000 (22 pages)
27 February 2001Full group accounts made up to 31 October 2000 (22 pages)
8 September 2000Return made up to 01/09/00; full list of members (8 pages)
8 September 2000Return made up to 01/09/00; full list of members (8 pages)
28 February 2000Full group accounts made up to 31 October 1999 (24 pages)
28 February 2000Full group accounts made up to 31 October 1999 (24 pages)
14 September 1999Return made up to 01/09/99; full list of members (7 pages)
14 September 1999Return made up to 01/09/99; full list of members (7 pages)
3 March 1999Full group accounts made up to 31 October 1998 (21 pages)
3 March 1999Full group accounts made up to 31 October 1998 (21 pages)
30 September 1998Return made up to 01/09/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
30 September 1998Return made up to 01/09/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
22 September 1998Particulars of mortgage/charge (3 pages)
22 September 1998Particulars of mortgage/charge (3 pages)
24 February 1998Full group accounts made up to 31 October 1997 (17 pages)
24 February 1998Full group accounts made up to 31 October 1997 (17 pages)
16 October 1997Return made up to 01/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 October 1997Return made up to 01/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 April 1997Registered office changed on 21/04/97 from: 140 kingsway manchester M19 1BB (1 page)
21 April 1997Registered office changed on 21/04/97 from: 140 kingsway manchester M19 1BB (1 page)
3 March 1997Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
3 March 1997Auditor's report (1 page)
3 March 1997Declaration on reregistration from private to PLC (1 page)
3 March 1997Auditor's statement (1 page)
3 March 1997Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
3 March 1997Balance Sheet (1 page)
3 March 1997Declaration on reregistration from private to PLC (1 page)
3 March 1997Auditor's report (1 page)
3 March 1997Balance Sheet (1 page)
3 March 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
3 March 1997Re-registration of Memorandum and Articles (12 pages)
3 March 1997Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
3 March 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
3 March 1997Application for reregistration from private to PLC (1 page)
3 March 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
3 March 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
3 March 1997Application for reregistration from private to PLC (1 page)
3 March 1997Re-registration of Memorandum and Articles (12 pages)
3 March 1997Auditor's statement (1 page)
3 March 1997Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
2 March 1997£ nc 100/50000 18/02/97 (1 page)
2 March 1997£ nc 100/50000 18/02/97 (1 page)
2 March 1997Ad 18/02/97--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
2 March 1997Ad 18/02/97--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
17 February 1997Full accounts made up to 31 October 1996 (11 pages)
17 February 1997Full accounts made up to 31 October 1996 (11 pages)
13 September 1996Return made up to 01/09/96; full list of members (6 pages)
13 September 1996Return made up to 01/09/96; full list of members (6 pages)
3 September 1996Accounting reference date shortened from 31/12/96 to 31/10/96 (1 page)
3 September 1996Accounting reference date shortened from 31/12/96 to 31/10/96 (1 page)
24 June 1996Full accounts made up to 31 December 1995 (11 pages)
24 June 1996Full accounts made up to 31 December 1995 (11 pages)
24 October 1995Return made up to 01/09/95; no change of members (6 pages)
24 October 1995Return made up to 01/09/95; no change of members (6 pages)
3 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)
3 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)
18 April 1980Company name changed\certificate issued on 18/04/80 (2 pages)
18 April 1980Company name changed\certificate issued on 18/04/80 (2 pages)
27 September 1979Certificate of incorporation (1 page)
27 September 1979Certificate of incorporation (1 page)