Company NameRowleys Of Northwich Limited
DirectorsPaul Anthony Rowley and Richard Rowley
Company StatusActive
Company Number01588217
CategoryPrivate Limited Company
Incorporation Date29 September 1981(42 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7121Rent other land transport equipment
SIC 77120Renting and leasing of trucks and other heavy vehicles

Directors

Director NameMr Paul Anthony Rowley
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(9 years, 3 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRowleys Of Northwich Limited Wincham Lane
Wincham
Northwich
Cheshire
CW9 6DE
Director NameMr Richard Rowley
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1996(14 years, 3 months after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRowleys Of Northwich Limited Wincham Lane
Wincham
Northwich
Cheshire
CW9 6DE
Secretary NameMr Richard Rowley
NationalityBritish
StatusCurrent
Appointed01 January 1996(14 years, 3 months after company formation)
Appointment Duration28 years, 3 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressRowleys Of Northwich Limited Wincham Lane
Wincham
Northwich
Cheshire
CW9 6DE
Director NameMr John Wilton Hewitt
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(9 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 1994)
RoleWorks Manager
Correspondence Address7 Keats Lane
Wincham
Northwich
Cheshire
CW9 6PP
Secretary NameSusan Mary Rowley
NationalityBritish
StatusResigned
Appointed31 December 1990(9 years, 3 months after company formation)
Appointment Duration5 years (resigned 01 January 1996)
RoleCompany Director
Correspondence AddressCleeve Common Lane
Lach Dennis
Northwich
Cheshire
CW9 7TB
Director NameAndrew James Matheson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1996(14 years, 6 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 December 2006)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 School Road North
Broken Cross
Northwich
Cheshire
CW9 7TX

Contact

Websiterowleycontracts.co.uk
Email address[email protected]
Telephone01606 43947
Telephone regionNorthwich

Location

Registered AddressWincham Lane
Wincham
Northwich
Cheshire
CW9 6DE
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWincham
WardMarbury
Built Up AreaNorthwich

Financials

Year2013
Net Worth£4,569,066
Cash£1,031,907
Current Liabilities£2,641,186

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Charges

1 September 1994Delivered on: 5 September 1994
Satisfied on: 24 March 1997
Persons entitled: Forward Trust Limited- as Agent for Itself and"the Finance Company" as Defined.

Classification: Master agreement and charge.
Secured details: All moneys due or to become due from the company to forward trust limited- as agent for itself and "the finance company" as defined, under the terms of the charge.
Particulars: All the company's right title and interest in and under the the lease purchase, hire purchase , conditional sale or bailment agreement, and the rights and choses in action both presesnt and future created thereby. Please see doc for further details.
Fully Satisfied
9 July 1993Delivered on: 26 July 1993
Satisfied on: 24 March 1997
Persons entitled: Barclays Bank PLC,

Classification: Legal charge.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot of land situate on the easterly side of and having a frontage to wincham lane,. Wincham, near cheshire.
Fully Satisfied
8 July 1993Delivered on: 10 July 1993
Satisfied on: 24 March 1997
Persons entitled: Royscot Trust PLC

Classification: Supplemental charge
Secured details: All monies due or to become due from the company to the chargee supplemental to a master charge dated 10/11/92.
Particulars: All the companys right title and interest under the sub-hire agreements as described on form 395 ref M222 together with the benefit of all ancillary contracts relating thereto.
Fully Satisfied
10 November 1992Delivered on: 25 November 1992
Satisfied on: 24 March 1997
Persons entitled:
Royscot Trust PLC.,
Royscot Industrial Leasing LTD,

Classification: Supplementary schedule.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal assignment all the company's right title and interest in the sub hire agreements described in the schedule to form 395, please see doc for full details,.
Fully Satisfied
1 June 2007Delivered on: 6 June 2007
Satisfied on: 9 July 2011
Persons entitled: Clydesdale Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sub-agreements dated 14.02.07, 6.12.06, 6.11.06, 24.11.06, 8.11.06, between the company and its customers,. See the mortgage charge document for full details.
Fully Satisfied
23 February 2006Delivered on: 25 February 2006
Satisfied on: 9 July 2011
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Charge and assignment of sub-agreements
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sub-agreements being, 03/06/05 contract hire nsg UK LTD mercedes benz atego 18.33 ref no:WDB95072L005405. 22/06/05 contract hire p d logistics LTD daf 45' 4X2 multimaterial collection vehicle with 'twelve stillages' ref no:XLRAE45BFOL237182KL02KOA. 16/02/05 contract hire p d logistics LTD mercedes benze atego 15-18 ref no:FX54 hbj. For details of further sub agreements charged please refer to form 395. together with the full benefit and advantage of, and all monies payable. See the mortgage charge document for full details.
Fully Satisfied
10 November 1992Delivered on: 14 November 1992
Satisfied on: 9 July 2011
Persons entitled: Royscot (As Defined)

Classification: Master agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All rights title interest in and to the sub-hire agreements.see form 395 for full details.
Fully Satisfied
24 February 2006Delivered on: 28 February 2006
Satisfied on: 9 July 2011
Persons entitled: Bank of Ireland Business Finance Limited

Classification: Supplementary schedule
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights title and interest in the sub-hire agreements relating to those goods and includes any hire purchase contracts and all related contracts. See the mortgage charge document for full details.
Fully Satisfied
9 March 2005Delivered on: 11 March 2005
Satisfied on: 9 July 2011
Persons entitled: Scania Finance Great Britain Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: (A)the sub hire agreements and the full benefit and advantage thereof (b)all monies now or hereafter payable under the sub hire agreements (c)the benefit of all guarantees indemnities and other securities taken by the company in connection with the sub hire agreement(s) (d)the benefit of all insurance effected in respect of the goods pursuant to the terms of the sub hire agreement(s).
Fully Satisfied
11 October 2004Delivered on: 22 October 2004
Satisfied on: 9 July 2011
Persons entitled: Yorkshire Bank

Classification: Charge and assignment of sub-agreements
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company charges to the bank the sub-agreements being the equipment and goods subject to fixed charge, agreement type: hire agreement, chargors customer: now group PLC, equipment: volvo globetrotter sleepercab, ref no: po 53 adz, date: 01/09/03, agreement type: hire agreement, chargors customer: allsport retail limited, equipment: daf 4X2 box van, ref no: dg 52 hzr, date: 03/02/03, agreement type: hire agreement, chargors customer: alsports retail limited, daf 4X2 box van, ref no: dk 03 oyp, date:03/02/03 for further details of the equipment charged please refer to the form 395. see the mortgage charge document for full details.
Fully Satisfied
20 September 2004Delivered on: 21 September 2004
Satisfied on: 9 July 2011
Persons entitled: Julian Hodge Bank Limited, Carlyle Finance Limited and Carlyle Asset Finance Limited

Classification: Charge over sub-hiring agreements
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All of the sub-hiring agreements and all monies payable under same, benefit of all guarantees, indemnities, negotiable instruments and securities.
Fully Satisfied
8 July 2004Delivered on: 10 July 2004
Satisfied on: 9 July 2011
Persons entitled: Bank of Ireland Business Finance Limited

Classification: Supplementary schedule
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All of the companys rights title and interest in the sub-hire agreements. See the mortgage charge document for full details.
Fully Satisfied
8 July 2004Delivered on: 10 July 2004
Satisfied on: 9 July 2011
Persons entitled: Bank of Ireland Business Finance Limited

Classification: Supplementary schedule
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All of the companys rights title and interest in the sub-hire agreements. See the mortgage charge document for full details.
Fully Satisfied
29 December 2003Delivered on: 30 December 2003
Satisfied on: 9 July 2011
Persons entitled: Bank of Ireland Business Finance Limited

Classification: Supplementary schedule
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the companys rights title and interest in the sub-hire agreements and all related rights. See the mortgage charge document for full details.
Fully Satisfied
25 November 2003Delivered on: 27 November 2003
Satisfied on: 19 July 2011
Persons entitled: Bank of Ireland Business Finance Limited

Classification: Supplementary schedule
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sub-hire agreements as defined in the asset sub-hire agreement.
Fully Satisfied
20 February 2003Delivered on: 22 February 2003
Satisfied on: 9 July 2011
Persons entitled: Bank of Ireland Business Finance Limited

Classification: Supplementary schedule
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights,title and interest in the sub-hire agreements relating to goods and includes any hire purchase contract or contract for sale. See the mortgage charge document for full details.
Fully Satisfied
28 August 1990Delivered on: 5 September 1990
Satisfied on: 24 March 1997
Persons entitled: Security Pacific Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of any hire purchase and/or hire agreements.
Particulars: All sub-hiring agreements and all monies payable thereunder relating to vehicles and or plant and or equipment (see form 395 for full details).
Fully Satisfied
17 February 2003Delivered on: 20 February 2003
Satisfied on: 9 July 2011
Persons entitled: Yorkshire Bank PLC

Classification: Charge and assignment of sub-agreements
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sub-agreements (see form 395) and all monies payable under the sub-agreements and all guarantees indemnities insurances and securities thereunder. See the mortgage charge document for full details.
Fully Satisfied
4 July 2002Delivered on: 13 July 2002
Satisfied on: 9 July 2011
Persons entitled: Bank of Ireland Business Finance Limited

Classification: Asset sub-hire agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights,title and interest in sub-hire agreements relating to goods and any hire purchase contract for sale and related contracts. See the mortgage charge document for full details.
Fully Satisfied
15 May 2002Delivered on: 16 May 2002
Satisfied on: 24 October 2006
Persons entitled: Lloyds Udt Limited

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A first fixed charge over the goods listed in the schedule as 1 x scania 4-srs d class P94 db 4X2 box van chassis number 4382731, 1 x scania 4-srs d class P94 db 4X2 box van chassis number 4382476, 1 x scania 4-srs d class P94 db 4X2 box van chassis number 4382471 (for full details of all property charged see form 395). see the mortgage charge document for full details.
Fully Satisfied
26 November 2001Delivered on: 28 November 2001
Satisfied on: 9 July 2011
Persons entitled: Lloyds Udt Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All sub-hiring agreements which may be entered into at any time by the company with its customers relating to goods now or in the future owned by the ch argee but let by the chargee to the company under hire - purchase agreements entered into at any time between the chargee and the company. See the mortgage charge document for full details.
Fully Satisfied
22 November 2001Delivered on: 24 November 2001
Satisfied on: 24 October 2006
Persons entitled: Lloyds Udt Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of hire purchase and/or conditional sale agreements between the chargee and company in respect of the goods therein and all other monies payable by the company to the chargee under or in respect of all other hire purchase and conditional sale agreements at any time between the chargee and the company.
Particulars: All the company's right title benefit and interest in and to sub-hire agreement as follows dated 24TH september 2001 with sub-hirer heritage bathrooms distribution limited over mercedes-benz atego 815 sleeper with reg no.DK51 lud and all related rights under the agreement. See the mortgage charge document for full details.
Fully Satisfied
19 October 2001Delivered on: 20 October 2001
Satisfied on: 24 October 2006
Persons entitled: Lloyds Udt Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of hire purchase and/or conditional sale agreements.
Particulars: The sub hiring agreements being make/model nissan navara DB1 cab, reg no. MU51 hke, date-07.09.01 Ref no.-MU51 hke (for further details charged see form 395) and the full benefit and advantage of the said sub-hiring agreements.. See the mortgage charge document for full details.
Fully Satisfied
30 July 2001Delivered on: 31 July 2001
Satisfied on: 9 July 2011
Persons entitled: Lloyds Udt Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of hire purchase agreement and/or conditional sale agreements.
Particulars: The sub-hiring agreements made by the company in respect of the goods and any further sub-hiring agreements made by the company at any future time in respect of the goods (the sub-hiring agreements) and the full benefit and advantage of the sub-hiring agreements..all monies now or hereafter payable under the said sub-hiring agreements..the benefit of all guarantees indemnities and other securities and the benefit of all insurances.
Fully Satisfied
11 July 2001Delivered on: 12 July 2001
Satisfied on: 24 October 2006
Persons entitled: Yorkshire Bank PLC

Classification: Charge and assignment of sub-agreements
Secured details: All monies due or to become due from the company to the chargee under any hire purchase agreement between the chargee and the company.
Particulars: All the company's right title benefit and interest in and to the sub-agreements both dated 18TH january 2001 1). between the company and heritage bathrooms distribution limited relating to renault midlum sleeper ref no.X702FFA and 2). between the company and ambassador packaging limited relating to daf reference no.X496 ctu all monies payable thereunder and all guarantees indemnities insurances and securities.
Fully Satisfied
8 June 2001Delivered on: 12 June 2001
Satisfied on: 24 October 2006
Persons entitled: Lloyds Udt Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of hire purchase and/or conditional sale agreements in respect of the goods and all monies due or to become due from the company to the chargee under or in respect of all other hire purchase and conditional sale agreements.
Particulars: The sub-hiring agreement in respect of one volvo fhr reg.no;-Y198 xck dated 10TH april 2001 agreement schedule Y198XCK and the full benefit and advantage thereof all monies payable the benefit of all guarantees indemnities and other securities and benefit of all insurances in respect of the goods. See the mortgage charge document for full details.
Fully Satisfied
12 January 2001Delivered on: 13 January 2001
Satisfied on: 24 October 2006
Persons entitled: Lloyds Udt Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of hire purchase and/or conditional sale agreements in respect of goods described in the schedule.
Particulars: The sub-hiring agreements in respect of the goods as described in the schedule with the full benefit thereon and all monies payable thereunder; the benefit of all guarantees,indemnities and other securities and all insurances. See the mortgage charge document for full details.
Fully Satisfied
13 January 1989Delivered on: 17 January 1989
Satisfied on: 24 March 1997
Persons entitled: Forward Trust Limited

Classification: Master agreement and charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the agreements (as defined and/or this deed).
Particulars: All sub hiring agreements both present & future letting goods owned by the chargee and all associated choses in action rights and securities. The charge includes a restriction of any further charge.
Fully Satisfied
17 May 2000Delivered on: 20 May 2000
Satisfied on: 24 October 2006
Persons entitled: Lloyds Udt Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under or in respect of all other hire purchase and conditional sale agreements.
Particulars: The sub-hiring agreements made by the company in respect of the goods and briefly described in the schedule hereto and the full benefit and advantage of the said sub-hiring agreements volvo FM7-290 serial W304ABV date of sub-hire agreement 1.3.2000 company ref.no. Of sub-hire W304ABV. See the mortgage charge document for full details.
Fully Satisfied
24 January 2000Delivered on: 25 January 2000
Satisfied on: 24 October 2006
Persons entitled: Royscot Trust PLC

Classification: Supplementary schedule (executed pursuant to a master agreement dated 10TH november 1992)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's rights title and interest in the sub-hire agreements together with the benefit of ancillary contracts relating thereto and all rights to acquire title in the goods. See the mortgage charge document for full details.
Fully Satisfied
24 January 2000Delivered on: 25 January 2000
Satisfied on: 24 October 2006
Persons entitled: Lloyds Udt Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of hire purchase and/or conditional sale agreements in respect of goods and all monies due or to become due from the company to the chargee under or in respect of all other hire purchase and conditional sale agreements.
Particulars: The sub-hiring agreements in respect of the goods described in the schedule to the form 395 and the full benefit and advantage thereof, all monies payable the benefit of all guarantees indemnities and other securities and benefit of all insurances in respect of the goods. See the mortgage charge document for full details.
Fully Satisfied
20 January 2000Delivered on: 21 January 2000
Satisfied on: 24 October 2006
Persons entitled: Royscot Trust PLC

Classification: Supplementary schedule executed pursuant to a master agreement dated 10TH november 1992
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's rights title and interest in the sub-hire agreements described in the schedule. See the mortgage charge document for full details.
Fully Satisfied
21 October 1999Delivered on: 23 October 1999
Satisfied on: 24 October 2006
Persons entitled: Lloyds Udt Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee in respect 0F goods ("the goods") as defined.
Particulars: Goods being:- mercedes-benz atego 18-23 chassis with 28FT body registration no: V758 efa, date of sub-hire agreement 14/05/99, sub-hirer renray david baker limited. See the mortgage charge document for full details.
Fully Satisfied
6 July 1999Delivered on: 14 July 1999
Satisfied on: 24 October 2006
Persons entitled: Yorkshire Bank PLC

Classification: Charge and assignment of sub-agreements
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sub-agreements date - 1.3.99, agreement type - lease, chargor's customer - ici PLC, equipment - vauxhall corsa 1.7D, ref no: - T102 ddm.. See the mortgage charge document for full details.
Fully Satisfied
24 February 1999Delivered on: 11 March 1999
Satisfied on: 24 October 2006
Persons entitled: Yorkshire Bank PLC

Classification: Charge and assignment of sub-agreements
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The sub-agreements (see form 395) and all monies payable under the sub-agreements and all guarantees indemnities insurances and securities thereunder. See the mortgage charge document for full details.
Fully Satisfied
30 July 1998Delivered on: 15 August 1998
Satisfied on: 24 October 2006
Persons entitled: Yorkshire Bank PLC

Classification: Charge and assignment of sub-agreements
Secured details: All monies due or to become due from the company to the chargee under any hire purchase agreement made between the chargee and the company.
Particulars: All the companys right title and interest in and to sub-agreements with concorde express limited dated 09/02/98 with ref no E62 and all related rights thereof. See the mortgage charge document for full details.
Fully Satisfied
10 April 1998Delivered on: 25 April 1998
Satisfied on: 24 October 2006
Persons entitled: Yorkshire Bank PLC

Classification: Charge and assignment of sub agreements
Secured details: All obligations of the company to the chargee under any hire purchase agreement made between the chargee and the company.
Particulars: The company charges the sub agreements (as defined) between the company and its customers whereby the equipment the subject of any hire purchase agreement is let on hire or on hire purchase with full benefit of all monies payable under the sub agreements and all guarantees indemnities insurances. See the mortgage charge document for full details.
Fully Satisfied
12 January 1998Delivered on: 27 January 1998
Satisfied on: 24 October 2006
Persons entitled: Yorkshire Bank PLC

Classification: Charge and assignment of sub-agreements
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sub-agreements listed below:-agreement type-lease, chargor's customer-curbishley construction LTD, equipment-transit lwb diesel tipper, ref no.-N635 cfy, date-25.3.96. Agreement type-lease, chargor's customer-curbishley construction LTD, equipment-transit 190 lwb diesel tipper, ref no.-N636 cfy, date-25.3.96. (For other details of sub agreements see form 395). see the mortgage charge document for full details.
Fully Satisfied
13 April 1988Delivered on: 13 April 1988
Satisfied on: 24 March 1997
Persons entitled: Allied Irish Finance Company Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: By way of equitable mortgage all present & future contracts of lease or hire made by the company in relating to all or any goods acquired or which may hereafter be acquired by the company from the chargee (for full details see form 395 ref: M11).
Fully Satisfied
10 October 1997Delivered on: 24 October 1997
Satisfied on: 9 July 2011
Persons entitled: Yorkshire Bank PLC

Classification: Supplemental charge
Secured details: All monies due or to become due from the company to the chargee under any hire purchase agreement supplemental to a charge and assignment of sub-agreements dated 30 may 1997.
Particulars: The sub-agreements (please see schedule attatched to form 395) and all guarantees indemnities insurances and securities.
Fully Satisfied
30 May 1997Delivered on: 18 June 1997
Satisfied on: 24 October 2006
Persons entitled: Yorkshire Bank PLC

Classification: Charge and asignment of sub-agreements
Secured details: All monies due or to become due from the company to the chargee under any hire purchase agreement made between the chargee and the company.
Particulars: All the company's right title and interest in and to the lease betwen the chargor and ambassador packaging limited dated 10TH march 1997. see the mortgage charge document for full details.
Fully Satisfied
13 March 1997Delivered on: 19 March 1997
Satisfied on: 12 January 2017
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
13 March 1997Delivered on: 19 March 1997
Satisfied on: 12 January 2017
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: The freehold property known as land and buildings on the east side of wincham lane wincham cheshire title number CH364224 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.
Fully Satisfied
30 October 1995Delivered on: 2 November 1995
Satisfied on: 12 July 1999
Persons entitled: Nws Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertakings and assets of the company whatsoever and wheresoever both present and future.
Fully Satisfied
30 October 1995Delivered on: 2 November 1995
Satisfied on: 12 July 1999
Persons entitled: Nws Bank PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of an agreement numbered:01/187/01/521766 and all costs,charges and expenses incurred by the chargee to enforce any of the provisions of the assignment.
Particulars: 1.All monies due or to become due to the company under the sub-hire agreements specified in the schedule to the assignment;and 2.the benefit of all guarantees,indemnities,negotiable instruments and securities taken by the company in connection with the assigned agreements. See the mortgage charge document for full details.
Fully Satisfied
2 June 1995Delivered on: 16 June 1995
Satisfied on: 24 October 2006
Persons entitled: Yorkshire Bank PLC

Classification: Charge by way of assignment over sub-agreements
Secured details: All monies due or to become due from the company to the chargee under the agreements (as defined in the deed).
Particulars: The sub-agreements referred to in the schedule. See the mortgage charge document for full details.
Fully Satisfied
12 May 1995Delivered on: 15 May 1995
Satisfied on: 9 July 2011
Persons entitled: Barclays Mercantile Business Finance Limited

Classification: Assignment and charge of sub-leasing agreements
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All the rights, title and interest of the company in sub leases. See the mortgage charge document for full details.
Fully Satisfied
5 April 1995Delivered on: 7 April 1995
Satisfied on: 24 March 1997
Persons entitled: Royscot Trust PLC

Classification: Supplementary schedule pursuant to a master agreement dated 10TH november 1992
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's right title and interet in the sub hire agreements together with the benefit of all ancillary rights of the company to acquire title in the goods forming the subject of such sub hire agreements. Royscot 's finance agreement number ;40453315 mortgagors sub hire agreement number L403 rma , date of sub hire agreement 22.1.94 , name of sub-hirer gandalf PLC , description of goods mercedes benz c class, L403 rma , period of sub hire (in months) 36, please see doc for further details.
Fully Satisfied
7 September 1994Delivered on: 8 September 1994
Satisfied on: 24 March 1997
Persons entitled: Royscot Trust PLC

Classification: Supplementary schedule executed to a master agreement dated 10/11/92
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the charge.
Particulars: All the company's rights title and interest in the sub-hire agreements described in the attached schedule agreement no:- 40453070 date of sub-hire agreement 19/11/93 name of sub-hirer lee roofing services description of goods ford transit 100 L605RDM. See the mortgage charge document for full details.
Fully Satisfied
10 February 1988Delivered on: 19 February 1988
Satisfied on: 17 July 1990
Persons entitled: General Guarantee Corporation Limited

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: The benefit of:- I) all rights in ii) all monies due under iii) all guarantees under iv) all insurances in hire or lease agreements & equipment relating thereto.
Fully Satisfied
23 November 2016Delivered on: 29 November 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
18 February 2015Delivered on: 19 February 2015
Persons entitled: Santander Asset Finance PLC

Classification: A registered charge
Outstanding
29 August 2014Delivered on: 5 September 2014
Persons entitled: Santander Asset Finance PLC

Classification: A registered charge
Outstanding
1 November 2013Delivered on: 2 November 2013
Persons entitled: Satander Asset Finance PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
25 September 2013Delivered on: 1 October 2013
Persons entitled: Santander Asset Finance PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
4 April 2013Delivered on: 19 April 2013
Persons entitled: Clydesdale Bank PLC

Classification: Master security assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Ford transit 350 mwb 2.2TD c/cab agreement no A102000880 reg no CX62ZNY, ford transit 350 mwb 2.2TD c/cab agreement no A102000880 reg no CX62ZNU, daf FALF45.180 12T 4X2 c/cab agreement no A102000880 reg no DA62CZV for details of further sub-hire agreements charged please refer to form MG01 see image for full details.
Outstanding
3 January 2013Delivered on: 4 January 2013
Persons entitled: Santander Asset Finance PLC

Classification: Certificate of assignment pursuant to a master assignment dated 18/10/12
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The full benefit of such sub-hire agreements including the right to receive all monies now and hereafter,the benefits of all guarantees indemnities negotiable instruments and securities taken by the company in connection with the assignment agreements.
Outstanding
11 December 2012Delivered on: 20 December 2012
Persons entitled: Santander Asset Finance PLC

Classification: Certificate of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies due or to become due to the company under the sub-hire agreements specified in the schedule to the certificate of assignment. The benefits of all guarantees indemnities negotiable instruments and securities taken by the company in connection with the assignment agreements.
Outstanding
23 November 2012Delivered on: 30 November 2012
Persons entitled: Santander Asset Finance PLC

Classification: Certificate of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assignment by way of security of all monies due and to become due to the company under the sub-hire agreements specified in the schedule to the certificate of assignment and the benefit of all guarantees indemnities negotiable instruments and securities see image for full details.
Outstanding
23 November 2012Delivered on: 30 November 2012
Persons entitled: Santander Asset Finance PLC

Classification: Certificate of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assignment by way of security of all monies due and to become due to the company under the sub-hire agreements specified in the schedule to the certificate of assignment and the benefit of all guarantees indemnities negotiable instruments and securities see image for full details.
Outstanding
18 October 2012Delivered on: 2 November 2012
Persons entitled: Santander Asset Finance PLC

Classification: Master assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies due or to become due to the company under the sub-hire agreements specified in the schedule to the certificate of assignment. The benefits of all guarantees indemnities negotiable instruments and securities taken by the company in connection with the assignment agreements.
Outstanding
3 August 2012Delivered on: 6 August 2012
Persons entitled: Lombard North Central PLC

Classification: Charge over sub-hire agreements
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: The secured property being the right title interest and benefit in and to the sub-hire agreements see image for full details.
Outstanding
3 August 2012Delivered on: 4 August 2012
Persons entitled: Mercedes-Benz Financial Services UK Limited

Classification: Deed of assignment by way of security
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: By way of fixed anf floating charge all the right title and interest in the charged property being all the sub-hire agreements relating to the vehcles and all moneys payable under the sub-hire agreements see image for full details.
Outstanding
16 May 2012Delivered on: 22 May 2012
Persons entitled: Clydesdale Bank PLC

Classification: Master security assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Commissaire LTD, daf LF55.220 Inc scissor lift and catering bodywork, LG10 kox;. Deeset logistics LTD, man tgx 6X2 tractor unit with sleeper cabs, ML10 uya;. Deeset logistics LTD, man tgx 6X2 tractor unit with sleeper cabs, ML10 uyb;. (For details of further sub-agreements, please refer to the form MG01).. See image for full details.
Outstanding
11 May 2011Delivered on: 14 May 2011
Persons entitled: Clydesdale Bank PLC

Classification: Master security assignment
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 right in respect of the sub-hire agreements, all the receivables and the ful benefit of any sub-hire security, see image for full details.
Outstanding
1 May 2009Delivered on: 8 May 2009
Persons entitled: Clydesdale Bank PLC

Classification: Charge and assignment of sub-agreements
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All existing and future agreements(the sub-agreements) including in particular the existing sub-agreements. Agreement type -lease chargor's customer ethel austin LTD equipment -mercedes benz ref.PF07 wpu date:19.10.07. Agreement type lease chargor'scustomer:ethel austin LTD equipment:mercedes benz ref no.PF07 wpt date 19.10.07. agreemenyt type:ethel austin LTD: equipment:mercedes benz ref:PN57 ffg date 19.10.07 see image for full details.
Outstanding
10 May 2006Delivered on: 15 May 2006
Persons entitled: Paccar Financial Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Monies due to the company under rental agreements. See the mortgage charge document for full details.
Outstanding
13 May 2005Delivered on: 17 May 2005
Persons entitled: United Dominions Trust Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All sub-hiring agreements. See the mortgage charge document for full details.
Outstanding

Filing History

18 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
5 January 2024Total exemption full accounts made up to 30 April 2023 (13 pages)
24 August 2023Registration of charge 015882170069, created on 24 August 2023 (16 pages)
27 June 2023Notification of Richard Rowley as a person with significant control on 11 January 2023 (2 pages)
23 January 2023Total exemption full accounts made up to 30 April 2022 (13 pages)
10 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
23 February 2022Satisfaction of charge 62 in full (1 page)
23 February 2022Satisfaction of charge 61 in full (1 page)
23 February 2022Satisfaction of charge 015882170064 in full (1 page)
23 February 2022Satisfaction of charge 60 in full (1 page)
23 February 2022Satisfaction of charge 015882170066 in full (1 page)
23 February 2022Satisfaction of charge 015882170065 in full (1 page)
23 February 2022Satisfaction of charge 58 in full (1 page)
23 February 2022Satisfaction of charge 59 in full (1 page)
23 February 2022Satisfaction of charge 56 in full (1 page)
23 February 2022Satisfaction of charge 015882170067 in full (1 page)
14 February 2022Total exemption full accounts made up to 30 April 2021 (13 pages)
12 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
21 January 2021Director's details changed for Mr Richard Rowley on 21 January 2021 (2 pages)
21 January 2021Director's details changed for Mr Paul Anthony Rowley on 21 January 2021 (2 pages)
21 January 2021Secretary's details changed for Mr Richard Rowley on 21 January 2021 (1 page)
18 January 2021Total exemption full accounts made up to 30 April 2020 (13 pages)
6 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
17 January 2020Total exemption full accounts made up to 30 April 2019 (12 pages)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
16 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 30 April 2018 (12 pages)
25 January 2018Total exemption full accounts made up to 30 April 2017 (12 pages)
8 January 2018Notification of Paul Anthony Rowley as a person with significant control on 31 December 2017 (2 pages)
8 January 2018Notification of Paul Anthony Rowley as a person with significant control on 31 December 2017 (2 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 June 2017Satisfaction of charge 54 in full (5 pages)
3 June 2017Satisfaction of charge 54 in full (5 pages)
2 February 2017Accounts for a medium company made up to 30 April 2016 (20 pages)
2 February 2017Accounts for a medium company made up to 30 April 2016 (20 pages)
18 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
18 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 January 2017Satisfaction of charge 55 in full (4 pages)
12 January 2017Satisfaction of charge 48 in full (4 pages)
12 January 2017Satisfaction of charge 16 in full (4 pages)
12 January 2017Satisfaction of charge 53 in full (4 pages)
12 January 2017Satisfaction of charge 53 in full (4 pages)
12 January 2017Satisfaction of charge 17 in full (4 pages)
12 January 2017Satisfaction of charge 16 in full (4 pages)
12 January 2017Satisfaction of charge 63 in full (4 pages)
12 January 2017Satisfaction of charge 55 in full (4 pages)
12 January 2017Satisfaction of charge 17 in full (4 pages)
12 January 2017Satisfaction of charge 48 in full (4 pages)
12 January 2017Satisfaction of charge 63 in full (4 pages)
29 November 2016Registration of charge 015882170068, created on 23 November 2016 (18 pages)
29 November 2016Registration of charge 015882170068, created on 23 November 2016 (18 pages)
3 February 2016Accounts for a medium company made up to 30 April 2015 (20 pages)
3 February 2016Accounts for a medium company made up to 30 April 2015 (20 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100,000
(5 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100,000
(5 pages)
19 February 2015Registration of charge 015882170067, created on 18 February 2015 (19 pages)
19 February 2015Registration of charge 015882170067, created on 18 February 2015 (19 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100,000
(5 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100,000
(5 pages)
5 September 2014Registration of charge 015882170066, created on 29 August 2014 (7 pages)
5 September 2014Registration of charge 015882170066, created on 29 August 2014 (7 pages)
5 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
5 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100,000
(5 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100,000
(5 pages)
2 November 2013Registration of charge 015882170065 (7 pages)
2 November 2013Registration of charge 015882170065 (7 pages)
1 October 2013Registration of charge 015882170064 (7 pages)
1 October 2013Registration of charge 015882170064 (7 pages)
19 April 2013Particulars of a mortgage or charge / charge no: 63 (6 pages)
19 April 2013Particulars of a mortgage or charge / charge no: 63 (6 pages)
30 January 2013Accounts for a small company made up to 30 April 2012 (8 pages)
30 January 2013Accounts for a small company made up to 30 April 2012 (8 pages)
22 January 2013Director's details changed for Mr Richard Rowley on 22 January 2013 (2 pages)
22 January 2013Director's details changed for Mr Richard Rowley on 22 January 2013 (2 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
4 January 2013Particulars of a mortgage or charge / charge no: 62 (5 pages)
4 January 2013Particulars of a mortgage or charge / charge no: 62 (5 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 61 (5 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 61 (5 pages)
30 November 2012Particulars of a mortgage or charge / charge no: 59 (5 pages)
30 November 2012Particulars of a mortgage or charge / charge no: 59 (5 pages)
30 November 2012Particulars of a mortgage or charge / charge no: 60 (5 pages)
30 November 2012Particulars of a mortgage or charge / charge no: 60 (5 pages)
2 November 2012Particulars of a mortgage or charge / charge no: 58 (5 pages)
2 November 2012Particulars of a mortgage or charge / charge no: 58 (5 pages)
6 August 2012Particulars of a mortgage or charge / charge no: 57 (4 pages)
6 August 2012Particulars of a mortgage or charge / charge no: 57 (4 pages)
4 August 2012Particulars of a mortgage or charge / charge no: 56 (6 pages)
4 August 2012Particulars of a mortgage or charge / charge no: 56 (6 pages)
22 May 2012Particulars of a mortgage or charge / charge no: 55 (9 pages)
22 May 2012Particulars of a mortgage or charge / charge no: 55 (9 pages)
3 February 2012Accounts for a small company made up to 30 April 2011 (8 pages)
3 February 2012Accounts for a small company made up to 30 April 2011 (8 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
22 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages)
22 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages)
14 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages)
14 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages)
14 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
14 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages)
14 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages)
14 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages)
14 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages)
14 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages)
14 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages)
14 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
14 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages)
14 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
14 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
14 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages)
14 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages)
14 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages)
14 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
14 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages)
14 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages)
14 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
14 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages)
14 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages)
14 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages)
14 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
14 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages)
14 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages)
14 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages)
14 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages)
14 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages)
14 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages)
14 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
14 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
14 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages)
14 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
14 May 2011Particulars of a mortgage or charge / charge no: 54 (6 pages)
14 May 2011Particulars of a mortgage or charge / charge no: 54 (6 pages)
24 January 2011Accounts for a small company made up to 30 April 2010 (8 pages)
24 January 2011Accounts for a small company made up to 30 April 2010 (8 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
30 January 2010Accounts for a small company made up to 30 April 2009 (8 pages)
30 January 2010Accounts for a small company made up to 30 April 2009 (8 pages)
18 January 2010Director's details changed for Richard Rowley on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Richard Rowley on 18 January 2010 (2 pages)
8 May 2009Particulars of a mortgage or charge / charge no: 53 (5 pages)
8 May 2009Particulars of a mortgage or charge / charge no: 53 (5 pages)
27 February 2009Accounts for a small company made up to 30 April 2008 (9 pages)
27 February 2009Accounts for a small company made up to 30 April 2008 (9 pages)
15 January 2009Return made up to 31/12/08; full list of members (4 pages)
15 January 2009Return made up to 31/12/08; full list of members (4 pages)
14 January 2009Registered office changed on 14/01/2009 from wincham lane wincham northwich CW9 6DE (1 page)
14 January 2009Location of register of members (1 page)
14 January 2009Location of register of members (1 page)
14 January 2009Registered office changed on 14/01/2009 from wincham lane wincham northwich CW9 6DE (1 page)
14 January 2009Location of debenture register (1 page)
14 January 2009Location of debenture register (1 page)
19 February 2008Secretary's particulars changed;director's particulars changed (1 page)
19 February 2008Return made up to 31/12/07; full list of members (2 pages)
19 February 2008Return made up to 31/12/07; full list of members (2 pages)
19 February 2008Secretary's particulars changed;director's particulars changed (1 page)
11 January 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
11 January 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
6 June 2007Particulars of mortgage/charge (4 pages)
6 June 2007Particulars of mortgage/charge (4 pages)
14 February 2007Return made up to 31/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 February 2007Return made up to 31/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 January 2007Director resigned (2 pages)
12 January 2007Director resigned (2 pages)
11 November 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
11 November 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
24 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 October 2006Declaration of satisfaction of mortgage/charge (1 page)
24 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 October 2006Declaration of satisfaction of mortgage/charge (1 page)
24 October 2006Declaration of satisfaction of mortgage/charge (1 page)
24 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 October 2006Declaration of satisfaction of mortgage/charge (1 page)
24 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 October 2006Declaration of satisfaction of mortgage/charge (1 page)
24 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 October 2006Declaration of satisfaction of mortgage/charge (1 page)
24 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 May 2006Particulars of mortgage/charge (3 pages)
15 May 2006Particulars of mortgage/charge (3 pages)
28 February 2006Return made up to 31/12/05; full list of members (7 pages)
28 February 2006Return made up to 31/12/05; full list of members (7 pages)
28 February 2006Particulars of mortgage/charge (3 pages)
28 February 2006Particulars of mortgage/charge (3 pages)
25 February 2006Particulars of mortgage/charge (4 pages)
25 February 2006Particulars of mortgage/charge (4 pages)
11 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
11 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
17 May 2005Particulars of mortgage/charge (3 pages)
17 May 2005Particulars of mortgage/charge (3 pages)
11 March 2005Particulars of mortgage/charge (3 pages)
11 March 2005Particulars of mortgage/charge (3 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
22 October 2004Particulars of mortgage/charge (5 pages)
22 October 2004Particulars of mortgage/charge (5 pages)
21 September 2004Particulars of mortgage/charge (3 pages)
21 September 2004Particulars of mortgage/charge (3 pages)
24 August 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
24 August 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
10 July 2004Particulars of mortgage/charge (3 pages)
10 July 2004Particulars of mortgage/charge (3 pages)
10 July 2004Particulars of mortgage/charge (3 pages)
10 July 2004Particulars of mortgage/charge (3 pages)
12 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 December 2003Particulars of mortgage/charge (3 pages)
30 December 2003Particulars of mortgage/charge (3 pages)
27 November 2003Particulars of mortgage/charge (3 pages)
27 November 2003Particulars of mortgage/charge (3 pages)
26 September 2003Accounts for a medium company made up to 30 April 2003 (17 pages)
26 September 2003Accounts for a medium company made up to 30 April 2003 (17 pages)
22 February 2003Particulars of mortgage/charge (3 pages)
22 February 2003Particulars of mortgage/charge (3 pages)
20 February 2003Particulars of mortgage/charge (5 pages)
20 February 2003Particulars of mortgage/charge (5 pages)
31 December 2002Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 December 2002Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 July 2002Particulars of mortgage/charge (3 pages)
13 July 2002Particulars of mortgage/charge (3 pages)
5 July 2002Accounts for a medium company made up to 30 April 2002 (17 pages)
5 July 2002Accounts for a medium company made up to 30 April 2002 (17 pages)
16 May 2002Particulars of mortgage/charge (4 pages)
16 May 2002Particulars of mortgage/charge (4 pages)
29 January 2002Return made up to 31/12/01; full list of members (7 pages)
29 January 2002Return made up to 31/12/01; full list of members (7 pages)
28 November 2001Particulars of mortgage/charge (3 pages)
28 November 2001Particulars of mortgage/charge (3 pages)
24 November 2001Particulars of mortgage/charge (4 pages)
24 November 2001Particulars of mortgage/charge (4 pages)
20 October 2001Particulars of mortgage/charge (4 pages)
20 October 2001Particulars of mortgage/charge (4 pages)
31 July 2001Particulars of mortgage/charge (4 pages)
31 July 2001Particulars of mortgage/charge (4 pages)
12 July 2001Accounts for a medium company made up to 30 April 2001 (16 pages)
12 July 2001Particulars of mortgage/charge (3 pages)
12 July 2001Particulars of mortgage/charge (3 pages)
12 July 2001Accounts for a medium company made up to 30 April 2001 (16 pages)
12 June 2001Particulars of mortgage/charge (4 pages)
12 June 2001Particulars of mortgage/charge (4 pages)
13 January 2001Particulars of mortgage/charge (4 pages)
13 January 2001Particulars of mortgage/charge (4 pages)
11 January 2001Return made up to 31/12/00; full list of members (7 pages)
11 January 2001Return made up to 31/12/00; full list of members (7 pages)
28 June 2000Accounts for a medium company made up to 30 April 2000 (13 pages)
28 June 2000Accounts for a medium company made up to 30 April 2000 (13 pages)
20 May 2000Particulars of mortgage/charge (4 pages)
20 May 2000Particulars of mortgage/charge (4 pages)
25 January 2000Particulars of mortgage/charge (4 pages)
25 January 2000Particulars of mortgage/charge (4 pages)
25 January 2000Particulars of mortgage/charge (4 pages)
25 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2000Particulars of mortgage/charge (4 pages)
21 January 2000Particulars of mortgage/charge (7 pages)
21 January 2000Particulars of mortgage/charge (7 pages)
23 October 1999Particulars of mortgage/charge (4 pages)
23 October 1999Particulars of mortgage/charge (4 pages)
1 August 1999Accounts for a medium company made up to 30 April 1999 (13 pages)
1 August 1999Accounts for a medium company made up to 30 April 1999 (13 pages)
14 July 1999Particulars of mortgage/charge (3 pages)
14 July 1999Particulars of mortgage/charge (3 pages)
12 July 1999Declaration of satisfaction of mortgage/charge (1 page)
12 July 1999Declaration of satisfaction of mortgage/charge (1 page)
12 July 1999Declaration of satisfaction of mortgage/charge (1 page)
12 July 1999Declaration of satisfaction of mortgage/charge (1 page)
11 March 1999Particulars of mortgage/charge (3 pages)
11 March 1999Particulars of mortgage/charge (3 pages)
25 January 1999Return made up to 31/12/98; full list of members (6 pages)
25 January 1999Return made up to 31/12/98; full list of members (6 pages)
15 August 1998Particulars of mortgage/charge (3 pages)
15 August 1998Particulars of mortgage/charge (3 pages)
14 July 1998Accounts for a small company made up to 30 April 1998 (7 pages)
14 July 1998Accounts for a small company made up to 30 April 1998 (7 pages)
25 April 1998Particulars of mortgage/charge (4 pages)
25 April 1998Particulars of mortgage/charge (4 pages)
27 January 1998Particulars of mortgage/charge (4 pages)
27 January 1998Particulars of mortgage/charge (4 pages)
20 January 1998Return made up to 31/12/97; no change of members (4 pages)
20 January 1998Return made up to 31/12/97; no change of members (4 pages)
24 October 1997Particulars of mortgage/charge (4 pages)
24 October 1997Particulars of mortgage/charge (4 pages)
4 July 1997Accounts for a small company made up to 30 April 1997 (4 pages)
4 July 1997Accounts for a small company made up to 30 April 1997 (4 pages)
18 June 1997Particulars of mortgage/charge (4 pages)
18 June 1997Particulars of mortgage/charge (4 pages)
24 March 1997Declaration of satisfaction of mortgage/charge (1 page)
24 March 1997Declaration of satisfaction of mortgage/charge (1 page)
24 March 1997Declaration of satisfaction of mortgage/charge (1 page)
24 March 1997Declaration of satisfaction of mortgage/charge (1 page)
24 March 1997Declaration of satisfaction of mortgage/charge (1 page)
24 March 1997Declaration of satisfaction of mortgage/charge (1 page)
24 March 1997Declaration of satisfaction of mortgage/charge (1 page)
24 March 1997Declaration of satisfaction of mortgage/charge (1 page)
24 March 1997Declaration of satisfaction of mortgage/charge (1 page)
24 March 1997Declaration of satisfaction of mortgage/charge (1 page)
24 March 1997Declaration of satisfaction of mortgage/charge (1 page)
24 March 1997Declaration of satisfaction of mortgage/charge (1 page)
24 March 1997Declaration of satisfaction of mortgage/charge (1 page)
24 March 1997Declaration of satisfaction of mortgage/charge (1 page)
24 March 1997Declaration of satisfaction of mortgage/charge (1 page)
24 March 1997Declaration of satisfaction of mortgage/charge (1 page)
24 March 1997Declaration of satisfaction of mortgage/charge (1 page)
24 March 1997Declaration of satisfaction of mortgage/charge (1 page)
19 March 1997Particulars of mortgage/charge (3 pages)
19 March 1997Particulars of mortgage/charge (3 pages)
19 March 1997Particulars of mortgage/charge (3 pages)
19 March 1997Particulars of mortgage/charge (3 pages)
28 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 July 1996Accounts for a small company made up to 30 April 1996 (4 pages)
10 July 1996Accounts for a small company made up to 30 April 1996 (4 pages)
12 May 1996New director appointed (2 pages)
12 May 1996New director appointed (2 pages)
29 January 1996Secretary resigned (2 pages)
29 January 1996New secretary appointed;new director appointed (2 pages)
29 January 1996Secretary resigned (2 pages)
29 January 1996New secretary appointed;new director appointed (2 pages)
18 January 1996Return made up to 31/12/95; full list of members (6 pages)
18 January 1996Return made up to 31/12/95; full list of members (6 pages)
2 November 1995Particulars of mortgage/charge (4 pages)
2 November 1995Particulars of mortgage/charge (4 pages)
2 November 1995Particulars of mortgage/charge (4 pages)
2 November 1995Particulars of mortgage/charge (4 pages)
26 July 1995Accounts for a small company made up to 30 April 1995 (4 pages)
26 July 1995Accounts for a small company made up to 30 April 1995 (4 pages)
16 June 1995Particulars of mortgage/charge (12 pages)
16 June 1995Particulars of mortgage/charge (12 pages)
15 May 1995Particulars of mortgage/charge (4 pages)
15 May 1995Particulars of mortgage/charge (4 pages)
7 April 1995Particulars of mortgage/charge (6 pages)
7 April 1995Particulars of mortgage/charge (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)