Company NameDeanbank Investments Limited
Company StatusActive
Company Number01572029
CategoryPrivate Limited Company
Incorporation Date2 July 1981(42 years, 10 months ago)
Previous NameOtterham Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameAudrey Jones
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1991(10 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameMr Mark Emerson Jones
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1991(10 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameMr Peter Emerson Jones
Date of BirthMarch 1935 (Born 89 years ago)
NationalityEnglish
StatusCurrent
Appointed28 December 1991(10 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameMr Anthony Emerson Jones
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1992(11 years after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Secretary NameMr Varun Maharaj
StatusCurrent
Appointed26 July 2018(37 years, 1 month after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Secretary NameJames Peter Newman
NationalityBritish
StatusResigned
Appointed28 December 1991(10 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 25 May 2001)
RoleCompany Director
Correspondence Address19 Kingsley Close
Denton
Manchester
Lancashire
M34 2DY
Director NameJames Peter Newman
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(15 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 25 May 2001)
RoleChartered Accountant
Correspondence Address19 Kingsley Close
Denton
Manchester
Lancashire
M34 2DY
Secretary NameGordon Brooke
NationalityBritish
StatusResigned
Appointed25 May 2001(19 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 20 May 2004)
RoleCompany Director
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameMr John Paul Burgess
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(20 years, 6 months after company formation)
Appointment Duration15 years, 5 months (resigned 02 June 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Secretary NameMs Anne Catherine Weatherby
NationalityBritish
StatusResigned
Appointed20 May 2004(22 years, 10 months after company formation)
Appointment Duration14 years, 2 months (resigned 26 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameMr Jonathan Rodney Claber
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2020(39 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF

Contact

Websitejones-contracts.co.uk

Location

Registered AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishAlderley Edge
WardAlderley Edge
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Pe Jones (Properties) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,735,453
Gross Profit£3,231,773
Net Worth£18,992,382
Cash£8,902,663
Current Liabilities£23,821,391

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return21 November 2023 (5 months ago)
Next Return Due5 December 2024 (7 months, 1 week from now)

Charges

30 April 1996Delivered on: 15 May 1996
Satisfied on: 17 October 2006
Persons entitled: Cheshire Building Society

Classification: Third party mortgage deed
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the charge.
Particulars: 12 manchester road wilmslow cheshire all buildings & fixtures t/no CH220366.
Fully Satisfied
25 August 1995Delivered on: 13 September 1995
Satisfied on: 19 July 2017
Persons entitled:
Sidney Friedland
Bernard Casseldiven Chartiable Trustin Their Capacity as the Trustees of the Mark Ra

Classification: Legal charge
Secured details: £875,000 due or to become due from the company to the chargees.
Particulars: Land at kingsway rochdale t/n GM676066.
Fully Satisfied
14 September 1994Delivered on: 23 September 1994
Satisfied on: 25 September 1999
Persons entitled: N M Rothschild & Sons Limited

Classification: Legal charge
Secured details: £4,900,000 due from the company to the chargee under the terms of a facility letter dated 2 november 1992 as amended by a further letter dated 1 july 1994 and/or this charge and all other liabilities on any account whatsoever.
Particulars: Land situate at deanway trading estate phase ii wilmslow road handforth cheshire t/n-CH339983. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
29 April 1991Delivered on: 15 May 1994
Satisfied on: 25 October 1994
Persons entitled: Chartered Trust 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 on the south east side of wilmslow road handforth.
Fully Satisfied
23 December 1992Delivered on: 11 January 1993
Satisfied on: 19 July 2017
Persons entitled: N.M Rothschild & Son's Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a facility letter dated 2 november 1992 and this charge.
Particulars: 1) cobden house,12-16 mosley street,manchester and all buildings and structures fixtures (including trade fixtures fixed plant and machinery) now or hereafter to be erected thereon or form part of thereof. Allthe income and rights relating thereto in relation to the property and the proceeds of any sale lease orother disposition and all deeds and documents insurance and compensation monies. Further advances. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 October 1991Delivered on: 5 November 1991
Satisfied on: 24 July 1999
Persons entitled: Chartered Trust PLC

Classification: Legal charge
Secured details: All monies due or to become due from the co.to the chargee on any account whatsoever.
Particulars: An agreement for lease dated 8/7/91 between deanbank investments LTD. And (1) tsb bank PLC, (2) and the full benefit thereof.
Fully Satisfied
29 April 1991Delivered on: 15 May 1991
Satisfied on: 24 July 1999
Persons entitled: Chartered Trust 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, 14 and 16 mosley street manchester.
Fully Satisfied
19 November 1987Delivered on: 23 November 1987
Satisfied on: 19 July 2017
Persons entitled: Co-Operative Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 101 king street knutsford cheshire t/n-CH263630 all moveable plant machinery equipment materials and articles from time to time.
Fully Satisfied
29 May 1998Delivered on: 5 June 1998
Satisfied on: 19 July 2017
Persons entitled: The Royal Bank of Scotland 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 k/a land on the northwest and south east sides of moss lane rochdale greater manchester t/n GM730216 the present and future goodwill of any business and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
30 April 1996Delivered on: 15 May 1996
Satisfied on: 17 October 2006
Persons entitled: Cheshire Building Society

Classification: Third party assignment of rents subject to a right of re-assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The company's right title and interest in and to the rents and the rights and remedies of the company. See the mortgage charge document for full details.
Fully Satisfied
30 April 1996Delivered on: 15 May 1996
Satisfied on: 17 October 2006
Persons entitled: Cheshire Building Society

Classification: Third party mortgage deed
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the charge.
Particulars: Premises at warham street wilmslow cheshire and all buildings & fixtures t/nos CH341968 & CH369663. See the mortgage charge document for full details.
Fully Satisfied
30 April 1996Delivered on: 15 May 1996
Satisfied on: 17 October 2006
Persons entitled: Cheshire Building Society

Classification: Third party assignment of rents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The company's right title and interest in and to the rents and the rights and remedies of the company.
Fully Satisfied
4 August 2017Delivered on: 8 August 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: That part of the property known as wilmslow garage, station road, wilmslow shown edged blue on the plan annexed to the charge and registered at land registry under title number CH392868.
Outstanding
4 August 2017Delivered on: 8 August 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property known as 19 and 21 grove street, wilmslow and registered at land registry under title number CH447092.
Outstanding
4 August 2017Delivered on: 8 August 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property known as 2 park avenue, sale M33 6HZ known as marshall house and registered at land registry under title number GM322008.
Outstanding
4 August 2017Delivered on: 8 August 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property known as 139 to 173 (odd numbers) washway road and 264 and 266 marsland road, sale known as stafford court, sale and registered at land registry under title number GM501402.
Outstanding
4 August 2017Delivered on: 8 August 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property known as 35 and 37 grove street and 1,2,3,4 and parts of 5 and 6 grove arcade, grove street, wilmslow and leasehold land at the back of 35 and 37 grove street, wilmslow and registered at land registry under title number CH447096 and CH447097.
Outstanding
4 August 2017Delivered on: 8 August 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property known as barrington house, heyes lane, alderley edge and land and buildings on the north side of trafford road, alderley edge and registered at land registry under title number CH586407.
Outstanding
4 August 2017Delivered on: 8 August 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property known as grosvenor house, st thomas place, stockport SK1 3TZ and registered at land registry under title number GM168781.
Outstanding
4 August 2017Delivered on: 8 August 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property known as 101 king street, knutsford known as preference house WA16 6EQ and registered at land registry under title number CH263630.
Outstanding
4 August 2017Delivered on: 8 August 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property known as mansion house, 173 to 191 odd numbers, wellington road south, hunting house thomas street, land formerly the site of 30 thomas street, land on the south side of brentnall street and south west side of walton street, stockport registered at the land registry under title numbers GM629349, GM629350, GM629420 and GM928397.
Outstanding
4 August 2017Delivered on: 8 August 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property known as 18, 20 and 22 mosley street, manchester M2 3AG and registered at land registry under title number GM85627.
Outstanding
4 August 2017Delivered on: 8 August 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property known as 2 and 4 burtinshaw place, 1,3,5,7 and 9 st thomas's place and 131 to 143 (odd) wellington road south, stockport known as wellington house stockport and registered at land registry under title number GM126082.
Outstanding
24 May 2016Delivered on: 26 May 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold land being wilmslow house, grove way, water lane, wilmslow SK9 5AG registered at land registry under title number CH479308.
Outstanding
24 May 2016Delivered on: 26 May 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold land being the paddock shopping centre, wilmslow road, handforth registered at land registry under title number CH236963.
Outstanding
24 May 2016Delivered on: 26 May 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold land being 12 manchester road, wilmslow SK9 1BG registered at land registry under title number CH220366.
Outstanding
24 May 2016Delivered on: 26 May 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold land being merlin house, 8 grove avenue, wilmslow SK9 5EG, land and buildings at the rear of 8 grove avenue, wilmslow and land lying to the south of hawthorn lane, wilmslow registered at land registry under title number CH234510,CH239166 and CH465181.
Outstanding
24 May 2016Delivered on: 26 May 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold land and buildings at wareham street, wilmslow and land on the west side of wareham street, wilmslow registered at land registry under title number CH341968 and CH369663.
Outstanding
24 May 2016Delivered on: 26 May 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold land being cobden house, 12-16 mosley street, manchester M2 3AQ registered at land registry under title number LA102487 and LA175653.
Outstanding
19 December 2011Delivered on: 21 December 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at 17 and 17(a) grove street wilmslow cheshire t/no CH258534 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding
19 December 2011Delivered on: 21 December 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at 1-3 grove street wilmslow cheshire t/no CH393469 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding
19 December 2011Delivered on: 21 December 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at 11 station road wilmslow cheshire t/no CH580455 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding
24 May 2011Delivered on: 26 May 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
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: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re deanbank investments limited and numbered 00779910 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Outstanding
30 March 2011Delivered on: 6 April 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a units a and b the beacons warrington road warrington t/nos. CH599464 and CH599466 by way of fixed charge all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
11 December 2009Delivered on: 19 December 2009
Persons entitled: Alliance & Leicester PLC

Classification: Assignment of rental income
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Present and future right title and interest in and to the rents see image for full details.
Outstanding
11 December 2009Delivered on: 19 December 2009
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units E1 to E6 and E9 to E11 countess avenue stanley green industrial estate wilmslow t/n CH483615, units E7 and E8 countess avenue and unit 2/5 epsom avenue stanley green industrial estate wilmslow t/n CH483611 and land lying west of spath lane t/n CH483614.
Outstanding
11 August 2009Delivered on: 19 August 2009
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Barrington house heyes lane alderley edge cheshire t/no CH586407 the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate.
Outstanding
6 September 2007Delivered on: 11 September 2007
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: L/H land on the north side of thomas street stockport t/no GM203742. 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.
Outstanding
18 December 2006Delivered on: 21 December 2006
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 12 manchester road wilmslow t/no CH220366. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
18 December 2006Delivered on: 21 December 2006
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Wilmslow green warehall street wilmslow t/nos CH369663 and CH341968. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
15 April 2005Delivered on: 23 April 2005
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Wellington house, wellington road south, stockport t/no GM126082.
Outstanding
19 December 2003Delivered on: 15 May 2004
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: £1,630,000 due or to become due from the company to the chargee.
Particulars: Grosvenor house wellington road south stockport t/n's GM629420 GM629349 GM928397 and GM629350, assignment of the goodwill benefit of licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate.
Outstanding
19 December 2003Delivered on: 15 May 2004
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: £1,630,000 due or to become due from the company to the chargee.
Particulars: Mansion house wellington road south stockport t/n's GM629420 GM629349 GM928397 and GM629350, assignment of the goodwill benefit of licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Outstanding
24 March 2004Delivered on: 30 March 2004
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a or being 39-51 grove street (including grove arcade and 36 green lane).
Outstanding
24 March 2004Delivered on: 30 March 2004
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a or being 18-22 mosley street manchester t/n GM85627.
Outstanding
6 January 2003Delivered on: 14 January 2003
Persons entitled: The Co-Operative Bank PLC

Classification: Deed of legal charge
Secured details: £700,000 due or to become due from the company to the chargee.
Particulars: Marshall house park avenue sale cheshire t/n GM322008.
Outstanding
18 June 2002Delivered on: 29 June 2002
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Stafford court washway road sale t/n's GM125832, GM317927, GM501402, GM179376 and the goodwill and the benefit of licence or certificate. See the mortgage charge document for full details.
Outstanding
28 March 2002Delivered on: 5 April 2002
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The property at 19/21 grove street and 18 green lane wilmslow t/n CH447092 and the goodwill of the business,the benefit of the licence or certificate,the right to recover and receive any compensation payable in respect of the licence or certificate.
Outstanding
28 March 2002Delivered on: 5 April 2002
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The property at 35/37 grove street and grove arcade wilmslow t/n CH447096 and CH447097 and the goodwill of the business,the benefit of the licence or certificate,the right to recover and receive any compensation payable in respect of the licence or certificate.
Outstanding
13 November 2001Delivered on: 28 November 2001
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Wilmslow house grove way water lane wilmslow cheshire t/no: CH342003. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
20 April 2001Delivered on: 1 May 2001
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 grove avenue and land at the rear of 8 grove avenue wilmslow cheshire and land lying to the south of hawthorn lane wilmslow cheshire t/n CH234510, CH239166 and CH464349. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
24 June 1999Delivered on: 8 July 1999
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as the paddock precinct wilmslow road handforth cheshire SK9 3HG. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
23 February 1999Delivered on: 4 March 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H deanway trading estate phase 2 handforth cheshire-CH385581. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
29 May 1998Delivered on: 5 June 1998
Persons entitled: The Royal Bank of Scotland 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 k/a land and buildings on the east side of kingsway rochdale greater manchester t/n GM676044 the present and future goodwill of any business and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
13 June 1996Delivered on: 26 June 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a orbit house albert street eccles greater manchester t/no GM96431 and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
5 April 1983Delivered on: 7 April 1983
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the east side of wilmslow road wilmslow cheshire and/or the proceeds of sale thereof t/n-CH176843 and CH149953. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

21 November 2023Confirmation statement made on 21 November 2023 with no updates (3 pages)
27 June 2023Auditor's resignation (2 pages)
17 January 2023Full accounts made up to 30 April 2022 (24 pages)
12 December 2022Termination of appointment of Jonathan Rodney Claber as a director on 30 November 2022 (1 page)
21 November 2022Confirmation statement made on 21 November 2022 with no updates (3 pages)
3 December 2021Full accounts made up to 30 April 2021 (24 pages)
24 November 2021Satisfaction of charge 34 in full (1 page)
22 November 2021Satisfaction of charge 33 in full (1 page)
22 November 2021Confirmation statement made on 21 November 2021 with no updates (3 pages)
24 February 2021Appointment of Mr Jonathan Rodney Claber as a director on 16 December 2020 (2 pages)
11 February 2021Full accounts made up to 30 April 2020 (24 pages)
24 November 2020Confirmation statement made on 21 November 2020 with no updates (3 pages)
19 December 2019Full accounts made up to 30 April 2019 (23 pages)
22 November 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
28 December 2018Full accounts made up to 30 April 2018 (23 pages)
21 November 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
31 July 2018Termination of appointment of Anne Catherine Weatherby as a secretary on 26 July 2018 (1 page)
31 July 2018Appointment of Mr Varun Maharaj as a secretary on 26 July 2018 (2 pages)
22 February 2018Satisfaction of charge 25 in full (1 page)
5 January 2018Full accounts made up to 30 April 2017 (22 pages)
21 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
8 August 2017Registration of charge 015720290049, created on 4 August 2017 (16 pages)
8 August 2017Registration of charge 015720290052, created on 4 August 2017 (17 pages)
8 August 2017Registration of charge 015720290056, created on 4 August 2017 (18 pages)
8 August 2017Registration of charge 015720290046, created on 4 August 2017 (17 pages)
8 August 2017Registration of charge 015720290054, created on 4 August 2017 (16 pages)
8 August 2017Registration of charge 015720290051, created on 4 August 2017 (17 pages)
8 August 2017Registration of charge 015720290047, created on 4 August 2017 (16 pages)
8 August 2017Registration of charge 015720290050, created on 4 August 2017 (16 pages)
8 August 2017Registration of charge 015720290054, created on 4 August 2017 (16 pages)
8 August 2017Registration of charge 015720290056, created on 4 August 2017 (18 pages)
8 August 2017Registration of charge 015720290051, created on 4 August 2017 (17 pages)
8 August 2017Registration of charge 015720290048, created on 4 August 2017 (17 pages)
8 August 2017Registration of charge 015720290053, created on 4 August 2017 (17 pages)
8 August 2017Registration of charge 015720290052, created on 4 August 2017 (17 pages)
8 August 2017Registration of charge 015720290055, created on 4 August 2017 (16 pages)
8 August 2017Registration of charge 015720290049, created on 4 August 2017 (16 pages)
8 August 2017Registration of charge 015720290048, created on 4 August 2017 (17 pages)
8 August 2017Registration of charge 015720290050, created on 4 August 2017 (16 pages)
19 July 2017Satisfaction of charge 24 in full (1 page)
19 July 2017Satisfaction of charge 22 in full (1 page)
19 July 2017Satisfaction of charge 15 in full (2 pages)
19 July 2017Satisfaction of charge 23 in full (1 page)
19 July 2017Satisfaction of charge 30 in full (2 pages)
19 July 2017Satisfaction of charge 32 in full (1 page)
19 July 2017Satisfaction of charge 32 in full (1 page)
19 July 2017Satisfaction of charge 14 in full (2 pages)
19 July 2017Satisfaction of charge 20 in full (1 page)
19 July 2017Satisfaction of charge 22 in full (1 page)
19 July 2017Satisfaction of charge 5 in full (2 pages)
19 July 2017Satisfaction of charge 28 in full (1 page)
19 July 2017Satisfaction of charge 2 in full (1 page)
19 July 2017Satisfaction of charge 26 in full (1 page)
19 July 2017Satisfaction of charge 2 in full (1 page)
19 July 2017Satisfaction of charge 24 in full (1 page)
19 July 2017Satisfaction of charge 5 in full (2 pages)
19 July 2017Satisfaction of charge 28 in full (1 page)
19 July 2017Satisfaction of charge 8 in full (1 page)
19 July 2017Satisfaction of charge 27 in full (1 page)
19 July 2017Satisfaction of charge 14 in full (2 pages)
19 July 2017Satisfaction of charge 19 in full (2 pages)
19 July 2017Satisfaction of charge 15 in full (2 pages)
19 July 2017Satisfaction of charge 27 in full (1 page)
19 July 2017Satisfaction of charge 26 in full (1 page)
19 July 2017Satisfaction of charge 20 in full (1 page)
19 July 2017Satisfaction of charge 36 in full (2 pages)
19 July 2017Satisfaction of charge 8 in full (1 page)
19 July 2017Satisfaction of charge 19 in full (2 pages)
19 July 2017Satisfaction of charge 36 in full (2 pages)
19 July 2017Satisfaction of charge 21 in full (1 page)
19 July 2017Satisfaction of charge 21 in full (1 page)
19 July 2017Satisfaction of charge 30 in full (2 pages)
19 July 2017Satisfaction of charge 23 in full (1 page)
14 June 2017Termination of appointment of John Paul Burgess as a director on 2 June 2017 (1 page)
14 June 2017Termination of appointment of John Paul Burgess as a director on 2 June 2017 (1 page)
13 January 2017Full accounts made up to 30 April 2016 (22 pages)
13 January 2017Full accounts made up to 30 April 2016 (22 pages)
10 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
26 May 2016Registration of charge 015720290042, created on 24 May 2016 (27 pages)
26 May 2016Registration of charge 015720290045, created on 24 May 2016 (27 pages)
26 May 2016Registration of charge 015720290045, created on 24 May 2016 (27 pages)
26 May 2016Registration of charge 015720290044, created on 24 May 2016 (27 pages)
26 May 2016Registration of charge 015720290040, created on 24 May 2016 (27 pages)
26 May 2016Registration of charge 015720290042, created on 24 May 2016 (27 pages)
26 May 2016Registration of charge 015720290043, created on 24 May 2016 (27 pages)
26 May 2016Registration of charge 015720290041, created on 24 May 2016 (27 pages)
26 May 2016Registration of charge 015720290044, created on 24 May 2016 (27 pages)
26 May 2016Registration of charge 015720290041, created on 24 May 2016 (27 pages)
26 May 2016Registration of charge 015720290043, created on 24 May 2016 (27 pages)
26 May 2016Registration of charge 015720290040, created on 24 May 2016 (27 pages)
17 May 2016Satisfaction of charge 17 in full (2 pages)
17 May 2016Satisfaction of charge 29 in full (2 pages)
17 May 2016Satisfaction of charge 29 in full (2 pages)
17 May 2016Satisfaction of charge 17 in full (2 pages)
17 May 2016Satisfaction of charge 18 in full (2 pages)
17 May 2016Satisfaction of charge 18 in full (2 pages)
3 February 2016Full accounts made up to 30 April 2015 (18 pages)
3 February 2016Full accounts made up to 30 April 2015 (18 pages)
25 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,000
(8 pages)
25 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,000
(8 pages)
22 January 2015Full accounts made up to 30 April 2014 (18 pages)
22 January 2015Full accounts made up to 30 April 2014 (18 pages)
7 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,000
(8 pages)
7 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,000
(8 pages)
6 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
(8 pages)
6 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
(8 pages)
24 October 2013Director's details changed for John Paul Burgess on 16 October 2013 (3 pages)
24 October 2013Director's details changed for John Paul Burgess on 16 October 2013 (3 pages)
17 October 2013Full accounts made up to 30 April 2013 (17 pages)
17 October 2013Full accounts made up to 30 April 2013 (17 pages)
9 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (8 pages)
9 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (8 pages)
21 December 2012Full accounts made up to 30 April 2012 (17 pages)
21 December 2012Full accounts made up to 30 April 2012 (17 pages)
6 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (8 pages)
6 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (8 pages)
22 December 2011Director's details changed for Anthony Emerson Jones on 14 December 2011 (3 pages)
22 December 2011Director's details changed for Anthony Emerson Jones on 14 December 2011 (3 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 38 (6 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 38 (6 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 39 (6 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 37 (6 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 39 (6 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 37 (6 pages)
23 November 2011Full accounts made up to 30 April 2011 (17 pages)
23 November 2011Full accounts made up to 30 April 2011 (17 pages)
26 May 2011Particulars of a mortgage or charge / charge no: 36 (7 pages)
26 May 2011Particulars of a mortgage or charge / charge no: 36 (7 pages)
6 April 2011Particulars of a mortgage or charge / charge no: 35 (5 pages)
6 April 2011Particulars of a mortgage or charge / charge no: 35 (5 pages)
7 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (8 pages)
7 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (8 pages)
10 November 2010Full accounts made up to 30 April 2010 (15 pages)
10 November 2010Full accounts made up to 30 April 2010 (15 pages)
12 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (6 pages)
12 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (6 pages)
19 December 2009Particulars of a mortgage or charge / charge no: 33 (6 pages)
19 December 2009Particulars of a mortgage or charge / charge no: 34 (6 pages)
19 December 2009Particulars of a mortgage or charge / charge no: 33 (6 pages)
19 December 2009Particulars of a mortgage or charge / charge no: 34 (6 pages)
13 December 2009Full accounts made up to 30 April 2009 (15 pages)
13 December 2009Full accounts made up to 30 April 2009 (15 pages)
19 August 2009Particulars of a mortgage or charge / charge no: 32 (3 pages)
19 August 2009Particulars of a mortgage or charge / charge no: 32 (3 pages)
15 January 2009Return made up to 28/12/08; full list of members (4 pages)
15 January 2009Return made up to 28/12/08; full list of members (4 pages)
24 December 2008Full accounts made up to 30 April 2008 (15 pages)
24 December 2008Full accounts made up to 30 April 2008 (15 pages)
22 January 2008Return made up to 28/12/07; full list of members (3 pages)
22 January 2008Return made up to 28/12/07; full list of members (3 pages)
7 January 2008Full accounts made up to 30 April 2007 (15 pages)
7 January 2008Full accounts made up to 30 April 2007 (15 pages)
11 September 2007Particulars of mortgage/charge (3 pages)
11 September 2007Particulars of mortgage/charge (3 pages)
5 January 2007Return made up to 28/12/06; full list of members (3 pages)
5 January 2007Return made up to 28/12/06; full list of members (3 pages)
21 December 2006Particulars of mortgage/charge (4 pages)
21 December 2006Particulars of mortgage/charge (3 pages)
21 December 2006Particulars of mortgage/charge (3 pages)
21 December 2006Particulars of mortgage/charge (4 pages)
21 November 2006Full accounts made up to 30 April 2006 (15 pages)
21 November 2006Full accounts made up to 30 April 2006 (15 pages)
17 October 2006Declaration of satisfaction of mortgage/charge (1 page)
17 October 2006Declaration of satisfaction of mortgage/charge (1 page)
17 October 2006Declaration of satisfaction of mortgage/charge (1 page)
17 October 2006Declaration of satisfaction of mortgage/charge (1 page)
17 October 2006Declaration of satisfaction of mortgage/charge (1 page)
17 October 2006Declaration of satisfaction of mortgage/charge (1 page)
17 October 2006Declaration of satisfaction of mortgage/charge (1 page)
17 October 2006Declaration of satisfaction of mortgage/charge (1 page)
12 January 2006Return made up to 28/12/05; full list of members (3 pages)
12 January 2006Return made up to 28/12/05; full list of members (3 pages)
14 November 2005Full accounts made up to 30 April 2005 (15 pages)
14 November 2005Full accounts made up to 30 April 2005 (15 pages)
23 April 2005Particulars of mortgage/charge (3 pages)
23 April 2005Particulars of mortgage/charge (3 pages)
18 March 2005Resolutions
  • RES13 ‐ Re:dirs not ret by rota 01/03/05
(1 page)
18 March 2005Resolutions
  • RES13 ‐ Re:dirs not ret by rota 01/03/05
(1 page)
26 January 2005Return made up to 28/12/04; full list of members (8 pages)
26 January 2005Return made up to 28/12/04; full list of members (8 pages)
11 November 2004Full accounts made up to 30 April 2004 (15 pages)
11 November 2004Full accounts made up to 30 April 2004 (15 pages)
10 June 2004New secretary appointed (2 pages)
10 June 2004New secretary appointed (2 pages)
8 June 2004Secretary resigned (1 page)
8 June 2004Secretary resigned (1 page)
15 May 2004Particulars of mortgage/charge (6 pages)
15 May 2004Particulars of mortgage/charge (6 pages)
15 May 2004Particulars of mortgage/charge (6 pages)
15 May 2004Particulars of mortgage/charge (6 pages)
30 March 2004Particulars of mortgage/charge (4 pages)
30 March 2004Particulars of mortgage/charge (4 pages)
30 March 2004Particulars of mortgage/charge (4 pages)
30 March 2004Particulars of mortgage/charge (4 pages)
25 February 2004Return made up to 28/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 February 2004Return made up to 28/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 February 2004Director's particulars changed (1 page)
11 February 2004Director's particulars changed (1 page)
6 February 2004Director's particulars changed (1 page)
6 February 2004Director's particulars changed (1 page)
30 January 2004Director's particulars changed (1 page)
30 January 2004Director's particulars changed (1 page)
30 January 2004Director's particulars changed (1 page)
30 January 2004Director's particulars changed (1 page)
30 January 2004Secretary's particulars changed (1 page)
30 January 2004Director's particulars changed (1 page)
30 January 2004Secretary's particulars changed (1 page)
30 January 2004Director's particulars changed (1 page)
31 December 2003Full accounts made up to 30 April 2003 (15 pages)
31 December 2003Full accounts made up to 30 April 2003 (15 pages)
14 January 2003Particulars of mortgage/charge (3 pages)
14 January 2003Particulars of mortgage/charge (3 pages)
13 January 2003Return made up to 28/12/02; full list of members (8 pages)
13 January 2003Return made up to 28/12/02; full list of members (8 pages)
21 November 2002Full accounts made up to 30 April 2002 (15 pages)
21 November 2002Full accounts made up to 30 April 2002 (15 pages)
29 June 2002Particulars of mortgage/charge (3 pages)
29 June 2002Particulars of mortgage/charge (3 pages)
16 June 2002Auditor's resignation (2 pages)
16 June 2002Auditor's resignation (2 pages)
5 April 2002Particulars of mortgage/charge (3 pages)
5 April 2002Particulars of mortgage/charge (3 pages)
5 April 2002Particulars of mortgage/charge (3 pages)
5 April 2002Particulars of mortgage/charge (3 pages)
26 January 2002New director appointed (2 pages)
26 January 2002Return made up to 28/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
26 January 2002New director appointed (2 pages)
26 January 2002Return made up to 28/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
17 January 2002New secretary appointed (2 pages)
17 January 2002New secretary appointed (2 pages)
19 December 2001Full accounts made up to 30 April 2001 (14 pages)
19 December 2001Full accounts made up to 30 April 2001 (14 pages)
28 November 2001Particulars of mortgage/charge (4 pages)
28 November 2001Particulars of mortgage/charge (4 pages)
22 June 2001Secretary resigned;director resigned (1 page)
22 June 2001Secretary resigned;director resigned (1 page)
1 May 2001Particulars of mortgage/charge (4 pages)
1 May 2001Particulars of mortgage/charge (4 pages)
10 January 2001Return made up to 28/12/00; full list of members (7 pages)
10 January 2001Return made up to 28/12/00; full list of members (7 pages)
5 January 2001Full accounts made up to 30 April 2000 (13 pages)
5 January 2001Full accounts made up to 30 April 2000 (13 pages)
7 March 2000Full accounts made up to 30 April 1999 (13 pages)
7 March 2000Full accounts made up to 30 April 1999 (13 pages)
19 January 2000Return made up to 28/12/99; full list of members (7 pages)
19 January 2000Return made up to 28/12/99; full list of members (7 pages)
19 November 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 12/11/99
(1 page)
19 November 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 12/11/99
(1 page)
25 September 1999Declaration of satisfaction of mortgage/charge (1 page)
25 September 1999Declaration of satisfaction of mortgage/charge (1 page)
24 July 1999Declaration of satisfaction of mortgage/charge (1 page)
24 July 1999Declaration of satisfaction of mortgage/charge (1 page)
24 July 1999Declaration of satisfaction of mortgage/charge (1 page)
24 July 1999Declaration of satisfaction of mortgage/charge (1 page)
8 July 1999Particulars of mortgage/charge (3 pages)
8 July 1999Particulars of mortgage/charge (3 pages)
4 March 1999Particulars of mortgage/charge (3 pages)
4 March 1999Particulars of mortgage/charge (3 pages)
28 January 1999Return made up to 28/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 January 1999Return made up to 28/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 December 1998Full accounts made up to 30 April 1998 (13 pages)
10 December 1998Full accounts made up to 30 April 1998 (13 pages)
5 June 1998Particulars of mortgage/charge (6 pages)
5 June 1998Particulars of mortgage/charge (6 pages)
25 January 1998Return made up to 28/12/97; no change of members (7 pages)
25 January 1998Return made up to 28/12/97; no change of members (7 pages)
17 November 1997Full accounts made up to 30 April 1997 (13 pages)
17 November 1997Full accounts made up to 30 April 1997 (13 pages)
24 January 1997Return made up to 28/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
24 January 1997Return made up to 28/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
20 November 1996Full accounts made up to 30 April 1996 (12 pages)
20 November 1996Full accounts made up to 30 April 1996 (12 pages)
4 October 1996New director appointed (3 pages)
4 October 1996New director appointed (3 pages)
26 June 1996Particulars of mortgage/charge (3 pages)
26 June 1996Particulars of mortgage/charge (3 pages)
15 May 1996Particulars of mortgage/charge (6 pages)
15 May 1996Particulars of mortgage/charge (3 pages)
15 May 1996Particulars of mortgage/charge (3 pages)
15 May 1996Particulars of mortgage/charge (3 pages)
15 May 1996Particulars of mortgage/charge (6 pages)
15 May 1996Particulars of mortgage/charge (6 pages)
15 May 1996Particulars of mortgage/charge (6 pages)
15 May 1996Particulars of mortgage/charge (3 pages)
19 January 1996Return made up to 28/12/95; full list of members (11 pages)
19 January 1996Return made up to 28/12/95; full list of members (11 pages)
8 January 1996Auditor's resignation (1 page)
8 January 1996Auditor's resignation (1 page)
7 December 1995Full accounts made up to 30 April 1995 (13 pages)
7 December 1995Full accounts made up to 30 April 1995 (13 pages)
13 September 1995Particulars of mortgage/charge (4 pages)
13 September 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (25 pages)
19 December 1994Full accounts made up to 30 April 1994 (11 pages)
19 December 1994Full accounts made up to 30 April 1994 (11 pages)
3 February 1994Full accounts made up to 30 April 1993 (10 pages)
3 February 1994Full accounts made up to 30 April 1993 (10 pages)
12 January 1993Full accounts made up to 30 April 1992 (10 pages)
12 January 1993Full accounts made up to 30 April 1992 (10 pages)
2 July 1981Incorporation (15 pages)
2 July 1981Incorporation (15 pages)