Company NameCharter Estates Limited
Company StatusActive
Company Number01551478
CategoryPrivate Limited Company
Incorporation Date18 March 1981(43 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Glennis Catherine Williams
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1991(10 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
Secretary NameMrs Glennis Catherine Williams
NationalityBritish
StatusCurrent
Appointed14 December 1991(10 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
Director NameMr Alistair Peter Richard Johnson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2000(19 years, 4 months after company formation)
Appointment Duration23 years, 9 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
Director NameDavid John Hough Williams
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2000(19 years, 4 months after company formation)
Appointment Duration23 years, 9 months
RoleSolicitor
Country of ResidenceIreland
Correspondence Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
Director NameMrs Helen Louise Cornwell-Lee
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2011(30 years after company formation)
Appointment Duration13 years, 1 month
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
Director NameMrs Heather Margaret Jewsbury
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2011(30 years after company formation)
Appointment Duration13 years, 1 month
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
Director NameJohn Hubert Dougal Williams
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(10 years, 9 months after company formation)
Appointment Duration19 years, 2 months (resigned 27 February 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWarrenbank
21 Broadmead
Wirral
Merseyside
CH60 1XH
Wales
Director NameMrs Margaret Lily Johnson
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(10 years, 9 months after company formation)
Appointment Duration31 years, 12 months (resigned 04 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
Director NameMr Peter Johnson
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(10 years, 9 months after company formation)
Appointment Duration32 years, 1 month (resigned 13 January 2024)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
Secretary NameMrs Margaret Lily Johnson
NationalityBritish
StatusResigned
Appointed14 December 1991(10 years, 9 months after company formation)
Appointment Duration31 years, 12 months (resigned 04 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales

Contact

Websitewww.kitchen-appliances-direct.co.uk

Location

Registered Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10 at £1Alistair Peter Richard Johnson
8.33%
Ordinary
10 at £1David John Hough Williams
8.33%
Ordinary
10 at £1Heather Margaret Jewsbury
8.33%
Ordinary
10 at £1Helen Louise Cornwell-lee
8.33%
Ordinary
40 at £1Glennis Catherine Williams
33.33%
Ordinary
20 at £1Mr Peter Johnson
16.67%
Ordinary
20 at £1Mrs Margaret Lily Johnson
16.67%
Ordinary

Financials

Year2014
Net Worth£2,985,483
Cash£95,697
Current Liabilities£82,766

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 December 2023 (4 months, 2 weeks ago)
Next Return Due28 December 2024 (8 months from now)

Charges

9 July 1984Delivered on: 10 July 1984
Satisfied on: 28 January 1993
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 91 alexandra road great crosby t/n ms 189775.
Fully Satisfied
9 July 1984Delivered on: 10 July 1984
Satisfied on: 28 January 1993
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 28 kings road, great crosby t/n ms 189776.
Fully Satisfied
9 July 1984Delivered on: 10 July 1984
Satisfied on: 24 March 2007
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 31 & 35 claremont road great crosby t/n ms 189772.
Fully Satisfied
9 July 1984Delivered on: 10 July 1984
Satisfied on: 15 February 1993
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 47 claremont road great crosby t/n ms 189773.
Fully Satisfied
25 June 1984Delivered on: 29 June 1984
Satisfied on: 20 February 2007
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and property situate at and known as 28, 40, 42, 48, 142 & 148 argyle street south birkenhead merseyside.
Fully Satisfied
18 November 1994Delivered on: 23 November 1994
Satisfied on: 20 February 2007
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property 658,660,662 prescot rd,old swan,liverpool with all fixtures/fittings; the benefits of all rights,licences and the goodwill of business.
Fully Satisfied
21 July 1994Delivered on: 26 July 1994
Satisfied on: 20 February 2007
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold--99/99A arrow rd,greasby,wirral,merseyside with all fixtures/fittings; the benefits of all rights,licences and goodwill of business.
Fully Satisfied
30 September 1988Delivered on: 10 October 1988
Satisfied on: 20 February 2007
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 353 and 353A woodchurch road preston birkenhead merseyside.
Fully Satisfied
20 November 1987Delivered on: 23 November 1987
Satisfied on: 20 February 2007
Persons entitled: Midland 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: 393 woodchurch road, preston, birkenhead, merseyside t/n ch 65071.
Fully Satisfied
20 October 1987Delivered on: 28 October 1987
Satisfied on: 28 January 1993
Persons entitled: Midland 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: 64 mill street birkenhead merseyside.
Fully Satisfied
23 September 1986Delivered on: 26 September 1986
Satisfied on: 20 February 2007
Persons entitled: Midland 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, 98, 98A, 100, 102, 104, 110, 112 and 114 teehey lane, belington.
Fully Satisfied
8 April 1986Delivered on: 10 April 1986
Satisfied on: 16 January 1996
Persons entitled: Lloyds 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: 12 blisworth street, litherland, merseyside.
Fully Satisfied
31 March 1986Delivered on: 8 April 1986
Satisfied on: 28 January 1993
Persons entitled: Midland 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: 559, old chester road, rock ferry, birkenhead, merseyside.
Fully Satisfied
10 March 1986Delivered on: 14 March 1986
Satisfied on: 4 February 1993
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 10 & 12 beckenham road, new brighton wallasey merseyside.
Fully Satisfied
21 June 1984Delivered on: 22 June 1984
Satisfied on: 20 February 2007
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & property situate & known as 16 saville road t/n ms 71385 & f/h 20 saville road liverpool merseyside.
Fully Satisfied
24 April 1985Delivered on: 30 April 1985
Satisfied on: 26 September 1997
Persons entitled: Midland 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: 2, 4, 6 & 8 st. Mary street, woolton, liverpool.
Fully Satisfied
9 July 1984Delivered on: 12 July 1984
Satisfied on: 28 January 1993
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H dwelling house known as 21 balls road, birkenhead, merseyside t/n ms 134230.
Fully Satisfied
9 July 1984Delivered on: 12 July 1984
Satisfied on: 20 February 2007
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H dwellinghouse known as 141-153 hoylake road, moreton merseyside t/n ms 175545.
Fully Satisfied
9 July 1984Delivered on: 12 July 1984
Satisfied on: 20 February 2007
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H dwelling houses known as 11, 15 to 23 (odd) rochester road, birkenhead, merseyside t/n ms 145957.
Fully Satisfied
9 July 1984Delivered on: 10 July 1984
Satisfied on: 28 January 1993
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 43 lunt road, bootle merseyside t/n ms 189779.
Fully Satisfied
9 July 1984Delivered on: 10 July 1984
Satisfied on: 28 January 1993
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 22 claughton firs oxton birkenhead, merseyside t/n ms 190110.
Fully Satisfied
9 July 1984Delivered on: 10 July 1984
Satisfied on: 19 December 2000
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 16 lunt road bootle merseyside t/n ms 189780.
Fully Satisfied
9 July 1984Delivered on: 10 July 1984
Satisfied on: 20 February 2007
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 204 litherland road, bootle merseyside t/n ms 189777.
Fully Satisfied
5 December 1984Delivered on: 6 December 1984
Satisfied on: 20 February 2007
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & property sitaute at known as 27, rector road, liverpool.
Fully Satisfied
28 June 1984Delivered on: 29 June 1984
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book & other debts uncalled capital.
Outstanding
21 June 1984Delivered on: 22 June 1984
Persons entitled: Midland 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: 20 waltham road liverpool merseyside t/n la 269360.
Outstanding
3 February 1986Delivered on: 4 February 1986
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 28, 30 and 42 lucerne road, wallasey, merseyside.
Outstanding
12 July 1984Delivered on: 17 July 1984
Persons entitled: Charge Details Have Been Removed. Back Captured onto Incorrect Company Record in Error.

Classification: Charge details have been removed. Back captured onto incorrect company record in error.
Secured details: Charge details have been removed. Back captured onto incorrect company record in error.
Particulars: Charge details have been removed. Back captured onto incorrect company record in error.
Outstanding
9 July 1984Delivered on: 10 July 1986
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 54, 56, 73 & 83 beaconsfield road, bebington wirral t/n ms 136654.
Part Satisfied
9 July 1984Delivered on: 10 July 1984
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 190 & 196 litherland road bootle, merseyside t/n ms 189778.
Part Satisfied

Filing History

8 April 2024Termination of appointment of Peter Johnson as a director on 13 January 2024 (1 page)
22 December 2023Change of details for Mrs Margaret Lily Johnson as a person with significant control on 4 December 2023 (2 pages)
21 December 2023Confirmation statement made on 14 December 2023 with updates (4 pages)
21 December 2023Termination of appointment of Margaret Lily Johnson as a director on 4 December 2023 (1 page)
21 December 2023Termination of appointment of Margaret Lily Johnson as a secretary on 4 December 2023 (1 page)
19 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
14 December 2022Confirmation statement made on 14 December 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
5 January 2022Confirmation statement made on 14 December 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
4 January 2021Confirmation statement made on 14 December 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
16 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
17 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
8 January 2018Confirmation statement made on 14 December 2017 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 December 2016Confirmation statement made on 14 December 2016 with updates (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 December 2016Confirmation statement made on 14 December 2016 with updates (7 pages)
18 November 2016Registered office address changed from 99 Greenfield Business Centre Holywell CH8 7GR to 46 Hamilton Square Birkenhead Merseyside CH41 5AR on 18 November 2016 (1 page)
18 November 2016Registered office address changed from 99 Greenfield Business Centre Holywell CH8 7GR to 46 Hamilton Square Birkenhead Merseyside CH41 5AR on 18 November 2016 (1 page)
5 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 120
(8 pages)
5 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 120
(8 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2014Registered office address changed from 94 Greenfield Business Centre Holywell CH8 7GR to 99 Greenfield Business Centre Holywell CH8 7GR on 23 December 2014 (1 page)
23 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 120
(8 pages)
23 December 2014Registered office address changed from 94 Greenfield Business Centre Holywell CH8 7GR to 99 Greenfield Business Centre Holywell CH8 7GR on 23 December 2014 (1 page)
23 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 120
(8 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 March 2014Secretary's details changed for Mrs Margaret Lily Johnson on 17 December 2013 (1 page)
12 March 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 120
(8 pages)
12 March 2014Director's details changed for David John Hough Williams on 17 December 2013 (2 pages)
12 March 2014Director's details changed for Mrs Glennis Catherine Williams on 17 December 2013 (2 pages)
12 March 2014Director's details changed for Mr Alistair Peter Richard Johnson on 17 December 2013 (2 pages)
12 March 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 120
(8 pages)
12 March 2014Secretary's details changed for Mrs Glennis Catherine Williams on 17 December 2013 (1 page)
12 March 2014Director's details changed for Mr Peter Johnson on 17 December 2013 (2 pages)
12 March 2014Director's details changed for Mr Peter Johnson on 17 December 2013 (2 pages)
12 March 2014Director's details changed for David John Hough Williams on 17 December 2013 (2 pages)
12 March 2014Director's details changed for Mrs Margaret Lily Johnson on 17 December 2013 (2 pages)
12 March 2014Secretary's details changed for Mrs Margaret Lily Johnson on 17 December 2013 (1 page)
12 March 2014Director's details changed for Mr Alistair Peter Richard Johnson on 17 December 2013 (2 pages)
12 March 2014Director's details changed for Mrs Margaret Lily Johnson on 17 December 2013 (2 pages)
12 March 2014Secretary's details changed for Mrs Glennis Catherine Williams on 17 December 2013 (1 page)
12 March 2014Director's details changed for Mrs Glennis Catherine Williams on 17 December 2013 (2 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 January 2013Registered office address changed from 94 Greenfield Road Greenfield Holywell CH8 7GR United Kingdom on 3 January 2013 (1 page)
3 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (10 pages)
3 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (10 pages)
3 January 2013Registered office address changed from 94 Greenfield Road Greenfield Holywell CH8 7GR United Kingdom on 3 January 2013 (1 page)
3 January 2013Registered office address changed from 94 Greenfield Road Greenfield Holywell CH8 7GR United Kingdom on 3 January 2013 (1 page)
2 January 2013Director's details changed for Ms Heather Margaret Jewsbury on 14 December 2012 (2 pages)
2 January 2013Director's details changed for Ms Heather Margaret Jewsbury on 14 December 2012 (2 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 March 2012Registered office address changed from 9 Abbey Square Chester CH1 2HU England on 27 March 2012 (1 page)
27 March 2012Registered office address changed from 9 Abbey Square Chester CH1 2HU England on 27 March 2012 (1 page)
28 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (10 pages)
28 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (10 pages)
7 November 2011Accounts for a small company made up to 31 March 2011 (6 pages)
7 November 2011Accounts for a small company made up to 31 March 2011 (6 pages)
30 March 2011Termination of appointment of John Williams as a director (1 page)
30 March 2011Appointment of Mrs Heather Margaret Jewsbury as a director (2 pages)
30 March 2011Appointment of Mrs Helen Louise Cornwell-Lee as a director (2 pages)
30 March 2011Appointment of Mrs Helen Louise Cornwell-Lee as a director (2 pages)
30 March 2011Termination of appointment of John Williams as a director (1 page)
30 March 2011Appointment of Mrs Heather Margaret Jewsbury as a director (2 pages)
30 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (10 pages)
30 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (10 pages)
29 December 2010Director's details changed for David John Hough Williams on 14 December 2010 (2 pages)
29 December 2010Director's details changed for David John Hough Williams on 14 December 2010 (2 pages)
7 October 2010Accounts for a small company made up to 31 March 2010 (6 pages)
7 October 2010Accounts for a small company made up to 31 March 2010 (6 pages)
21 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (9 pages)
21 December 2009Registered office address changed from Copplestones, 9 Abbey Square Chester Cheshire CH1 2HU on 21 December 2009 (1 page)
21 December 2009Director's details changed for Mr Peter Johnson on 14 December 2009 (2 pages)
21 December 2009Director's details changed for Alistair Peter Richard Johnson on 14 December 2009 (2 pages)
21 December 2009Director's details changed for Alistair Peter Richard Johnson on 14 December 2009 (2 pages)
21 December 2009Director's details changed for Mrs Glennis Catherine Williams on 14 December 2009 (2 pages)
21 December 2009Director's details changed for Mrs Margaret Lily Johnson on 14 December 2009 (2 pages)
21 December 2009Director's details changed for Mrs Margaret Lily Johnson on 14 December 2009 (2 pages)
21 December 2009Director's details changed for Mrs Glennis Catherine Williams on 14 December 2009 (2 pages)
21 December 2009Registered office address changed from Copplestones, 9 Abbey Square Chester Cheshire CH1 2HU on 21 December 2009 (1 page)
21 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (9 pages)
21 December 2009Director's details changed for Mr Peter Johnson on 14 December 2009 (2 pages)
18 November 2009Accounts for a small company made up to 31 March 2009 (6 pages)
18 November 2009Accounts for a small company made up to 31 March 2009 (6 pages)
23 December 2008Return made up to 14/12/08; full list of members (7 pages)
23 December 2008Return made up to 14/12/08; full list of members (7 pages)
17 December 2008Accounts for a small company made up to 31 March 2008 (6 pages)
17 December 2008Accounts for a small company made up to 31 March 2008 (6 pages)
9 January 2008Director's particulars changed (1 page)
9 January 2008Director's particulars changed (1 page)
9 January 2008Return made up to 14/12/07; full list of members (5 pages)
9 January 2008Return made up to 14/12/07; full list of members (5 pages)
6 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
6 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
24 March 2007Declaration of satisfaction of mortgage/charge (1 page)
24 March 2007Declaration of satisfaction of mortgage/charge (1 page)
20 February 2007Declaration of satisfaction of mortgage/charge (1 page)
20 February 2007Declaration of satisfaction of mortgage/charge (1 page)
20 February 2007Declaration of satisfaction of mortgage/charge (1 page)
20 February 2007Declaration of satisfaction of mortgage/charge (1 page)
20 February 2007Declaration of satisfaction of mortgage/charge (1 page)
20 February 2007Declaration of satisfaction of mortgage/charge (1 page)
20 February 2007Declaration of satisfaction of mortgage/charge (1 page)
20 February 2007Declaration of satisfaction of mortgage/charge (1 page)
20 February 2007Declaration of satisfaction of mortgage/charge (1 page)
20 February 2007Declaration of satisfaction of mortgage/charge (1 page)
20 February 2007Declaration of satisfaction of mortgage/charge (1 page)
20 February 2007Declaration of satisfaction of mortgage/charge (1 page)
20 February 2007Declaration of satisfaction of mortgage/charge (1 page)
20 February 2007Declaration of satisfaction of mortgage/charge (1 page)
20 February 2007Declaration of satisfaction of mortgage/charge (1 page)
20 February 2007Declaration of satisfaction of mortgage/charge (1 page)
20 February 2007Declaration of satisfaction of mortgage/charge (1 page)
20 February 2007Declaration of satisfaction of mortgage/charge (1 page)
20 February 2007Declaration of satisfaction of mortgage/charge (1 page)
20 February 2007Declaration of satisfaction of mortgage/charge (1 page)
20 February 2007Declaration of satisfaction of mortgage/charge (1 page)
20 February 2007Declaration of satisfaction of mortgage/charge (1 page)
9 January 2007Location of debenture register (1 page)
9 January 2007Location of register of members (1 page)
9 January 2007Location of register of members (1 page)
9 January 2007Location of debenture register (1 page)
9 January 2007Return made up to 14/12/06; full list of members (5 pages)
9 January 2007Registered office changed on 09/01/07 from: c/o copplestones 9 abbey square chester cheshire CH1 2HU (1 page)
9 January 2007Return made up to 14/12/06; full list of members (5 pages)
9 January 2007Registered office changed on 09/01/07 from: c/o copplestones 9 abbey square chester cheshire CH1 2HU (1 page)
9 August 2006Accounts for a small company made up to 31 March 2006 (7 pages)
9 August 2006Accounts for a small company made up to 31 March 2006 (7 pages)
13 January 2006Return made up to 14/12/05; full list of members (5 pages)
13 January 2006Return made up to 14/12/05; full list of members (5 pages)
14 October 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
14 October 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
25 January 2005Return made up to 14/12/04; full list of members (11 pages)
25 January 2005Return made up to 14/12/04; full list of members (11 pages)
22 September 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
22 September 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
18 December 2003Return made up to 14/12/03; full list of members (11 pages)
18 December 2003Return made up to 14/12/03; full list of members (11 pages)
5 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
5 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
24 December 2002Return made up to 14/12/02; full list of members (11 pages)
24 December 2002Return made up to 14/12/02; full list of members (11 pages)
7 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
7 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
21 December 2001Return made up to 14/12/01; full list of members (10 pages)
21 December 2001Return made up to 14/12/01; full list of members (10 pages)
23 August 2001Accounts for a small company made up to 31 March 2001 (7 pages)
23 August 2001Accounts for a small company made up to 31 March 2001 (7 pages)
25 June 2001Registered office changed on 25/06/01 from: 19 hamilton square birkenhead merseyside L41 6AY (1 page)
25 June 2001Registered office changed on 25/06/01 from: 19 hamilton square birkenhead merseyside L41 6AY (1 page)
3 January 2001Return made up to 14/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
3 January 2001Return made up to 14/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
19 December 2000Declaration of satisfaction of mortgage/charge (1 page)
19 December 2000Declaration of satisfaction of mortgage/charge (1 page)
19 September 2000New director appointed (2 pages)
19 September 2000New director appointed (2 pages)
14 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
14 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
1 August 2000New director appointed (2 pages)
1 August 2000New director appointed (2 pages)
24 December 1999Return made up to 14/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
24 December 1999Return made up to 14/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
24 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
24 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
4 January 1999Return made up to 14/12/98; full list of members (8 pages)
4 January 1999Return made up to 14/12/98; full list of members (8 pages)
22 September 1998Accounts for a small company made up to 31 March 1998 (8 pages)
22 September 1998Accounts for a small company made up to 31 March 1998 (8 pages)
5 December 1997Return made up to 14/12/97; no change of members (6 pages)
5 December 1997Return made up to 14/12/97; no change of members (6 pages)
13 November 1997Accounts for a small company made up to 31 March 1997 (8 pages)
13 November 1997Accounts for a small company made up to 31 March 1997 (8 pages)
26 September 1997Declaration of satisfaction of mortgage/charge (1 page)
26 September 1997Declaration of satisfaction of mortgage/charge (1 page)
5 August 1997Declaration of satisfaction of mortgage/charge (1 page)
5 August 1997Declaration of satisfaction of mortgage/charge (1 page)
23 December 1996Return made up to 14/12/96; no change of members (6 pages)
23 December 1996Return made up to 14/12/96; no change of members (6 pages)
12 December 1996Declaration of satisfaction of mortgage/charge (1 page)
12 December 1996Declaration of satisfaction of mortgage/charge (1 page)
28 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
28 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
16 January 1996Declaration of satisfaction of mortgage/charge (1 page)
16 January 1996Declaration of satisfaction of mortgage/charge (1 page)
20 December 1995Return made up to 14/12/95; full list of members (8 pages)
20 December 1995Return made up to 14/12/95; full list of members (8 pages)
22 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
22 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (110 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
18 March 1981Incorporation (20 pages)