Company NameInspired Global Cuisine Ltd
Company StatusActive
Company Number01905169
CategoryPrivate Limited Company
Incorporation Date15 April 1985(39 years ago)
Previous Names4

Business Activity

Section CManufacturing
SIC 10850Manufacture of prepared meals and dishes

Directors

Director NameMr Tarsem Singh Dhaliwal
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2012(27 years, 4 months after company formation)
Appointment Duration11 years, 8 months
RoleDircector
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Avenue Deeside Industrial Park
Deeside
Flintshire
CH5 2NW
Wales
Secretary NameMr Duncan Andrew Vaughan
StatusCurrent
Appointed31 December 2014(29 years, 8 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Correspondence AddressSecond Avenue Deeside Industrial Park
Deeside
Flintshire
CH5 2NW
Wales
Director NameMr Richard David Ewen
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2022(37 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Avenue Deeside Industrial Park
Deeside
CH5 2NW
Wales
Director NameMr Mark Daniel Ditch
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2024(38 years, 10 months after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Avenue Deeside Industrial Park
Deeside
Flintshire
CH5 2NW
Wales
Director NameJanet Elizabeth Durbin
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 April 1998)
RoleCompany Director
Correspondence AddressPlovers Cottage
Brook Lane
Alderley Edge
Cheshire
SK9 7QJ
Director NameMr Paul Michael Durbin
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 8 months after company formation)
Appointment Duration15 years, 4 months (resigned 18 May 2007)
RoleFood Manufacturer
Country of ResidenceEngland
Correspondence AddressPlovers Cottage
Brook Lane
Alderley Edge
Cheshire
SK0 7QJ
Secretary NameJanet Elizabeth Durbin
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 8 months after company formation)
Appointment Duration15 years, 4 months (resigned 18 May 2007)
RoleCompany Director
Correspondence AddressPlovers Cottage
Brook Lane
Alderley Edge
Cheshire
SK9 7QJ
Director NameMr Stephen Robert Evans
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2007(22 years, 1 month after company formation)
Appointment Duration3 years (resigned 20 May 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Blenheim Road
Cheadle Hulme
Stockport
Cheshire
SK8 7BD
Director NameMr David Charles Walker
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2007(22 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 24 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeefields
Dudleston
Ellesmere
Shropshire
SY12 9JE
Wales
Secretary NameMr David Charles Walker
NationalityBritish
StatusResigned
Appointed18 May 2007(22 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 24 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeefields
Dudleston
Ellesmere
Shropshire
SY12 9JE
Wales
Director NameMr David Stephen Gallagher
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2011(26 years, 4 months after company formation)
Appointment Duration4 months (resigned 01 January 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4 Hammerstone Road
Gorton
Manchester
Greater Manchester
M18 8EQ
Director NameMr Robert William Rowlands
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2011(26 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 October 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hammerstone Road
Gorton
Manchester
Greater Manchester
M18 8EQ
Director NameSir Malcolm Conrad Walker
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish,
StatusResigned
Appointed22 August 2012(27 years, 4 months after company formation)
Appointment Duration11 years, 5 months (resigned 15 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Avenue Deeside Industrial Park
Deeside
Flintshire
CH5 2NW
Wales
Secretary NameMiss Jayne Katheriine Burrell
StatusResigned
Appointed24 October 2012(27 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2014)
RoleCompany Director
Correspondence AddressSecond Avenue Deeside Industrial Park
Deeside
Flintshire
CH5 2NW
Wales

Contact

Websiteicelandmanufacturing.com
Email address[email protected]
Telephone0161 2207771
Telephone regionManchester

Location

Registered AddressSecond Avenue Deeside Industrial Park
Deeside
Flintshire
CH5 2NW
Wales
ConstituencyAlyn and Deeside
ParishSealand
WardSealand
Built Up AreaBuckley
Address Matches2 other UK companies use this postal address

Shareholders

104k at £1Loxton Frozen Foods LTD
100.00%
Ordinary

Financials

Year2014
Turnover£43,100,000
Gross Profit£6,667,000
Net Worth-£11,990,000
Cash£369,000
Current Liabilities£10,443,000

Accounts

Latest Accounts24 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return24 December 2023 (4 months ago)
Next Return Due7 January 2025 (8 months, 2 weeks from now)

Charges

19 October 2010Delivered on: 23 October 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
18 May 2007Delivered on: 30 May 2007
Satisfied on: 1 February 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
18 May 2007Delivered on: 26 May 2007
Satisfied on: 1 February 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
18 May 2007Delivered on: 26 May 2007
Satisfied on: 1 February 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
9 January 2007Delivered on: 10 January 2007
Satisfied on: 6 June 2007
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
28 August 1998Delivered on: 4 September 1998
Satisfied on: 6 June 2007
Persons entitled: Royal Bank Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the agreement for the purchase of debts (as defined therein) or any agreement made in variation or substitution of such agreement or otherwise.
Particulars: By way of fixed charge all debts and their related rights (as both terms are defined in the agreement) purchased or to be purchased or purported to be purchased by the security holder pursuant to the agreement which fail to vest absolutely and effectivley in the security holder for any reason ("specified debts").. See the mortgage charge document for full details.
Fully Satisfied
1 September 1998Delivered on: 4 September 1998
Satisfied on: 6 June 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fittings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

23 February 2021Confirmation statement made on 24 December 2020 with no updates (3 pages)
15 July 2020Full accounts made up to 27 March 2020 (25 pages)
24 December 2019Confirmation statement made on 24 December 2019 with no updates (3 pages)
11 July 2019Satisfaction of charge 7 in full (1 page)
25 June 2019Full accounts made up to 29 March 2019 (25 pages)
24 December 2018Confirmation statement made on 24 December 2018 with no updates (3 pages)
25 June 2018Full accounts made up to 30 March 2018 (25 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
20 June 2017Full accounts made up to 24 March 2017 (25 pages)
20 June 2017Full accounts made up to 24 March 2017 (25 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
28 December 2016Full accounts made up to 25 March 2016 (25 pages)
28 December 2016Full accounts made up to 25 March 2016 (25 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 104,000
(4 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 104,000
(4 pages)
17 June 2015Full accounts made up to 27 March 2015 (21 pages)
17 June 2015Full accounts made up to 27 March 2015 (21 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 104,000
(4 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 104,000
(4 pages)
31 December 2014Termination of appointment of Jayne Katheriine Burrell as a secretary on 31 December 2014 (1 page)
31 December 2014Appointment of Mr Duncan Andrew Vaughan as a secretary on 31 December 2014 (2 pages)
31 December 2014Termination of appointment of Jayne Katheriine Burrell as a secretary on 31 December 2014 (1 page)
31 December 2014Appointment of Mr Duncan Andrew Vaughan as a secretary on 31 December 2014 (2 pages)
20 June 2014Full accounts made up to 28 March 2014 (21 pages)
20 June 2014Full accounts made up to 28 March 2014 (21 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 104,000
(4 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 104,000
(4 pages)
1 October 2013Full accounts made up to 31 March 2013 (21 pages)
1 October 2013Full accounts made up to 31 March 2013 (21 pages)
20 March 2013Company name changed loxton foods LIMITED\certificate issued on 20/03/13
  • RES15 ‐ Change company name resolution on 2013-03-20
  • NM01 ‐ Change of name by resolution
(3 pages)
20 March 2013Company name changed loxton foods LIMITED\certificate issued on 20/03/13
  • RES15 ‐ Change company name resolution on 2013-03-20
  • NM01 ‐ Change of name by resolution
(3 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
24 January 2013Register inspection address has been changed from 4 Hammerstone Road Gorton Manchester Greater Manchester M18 8EQ (1 page)
24 January 2013Register inspection address has been changed from 4 Hammerstone Road Gorton Manchester Greater Manchester M18 8EQ (1 page)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
23 January 2013Register(s) moved to registered office address (1 page)
23 January 2013Register(s) moved to registered office address (1 page)
28 November 2012Registered office address changed from 4 Hammerstone Road Gorton Manchester Greater Manchester M18 8EQ United Kingdom on 28 November 2012 (1 page)
28 November 2012Registered office address changed from 4 Hammerstone Road Gorton Manchester Greater Manchester M18 8EQ United Kingdom on 28 November 2012 (1 page)
24 October 2012Termination of appointment of Robert Rowlands as a director (1 page)
24 October 2012Termination of appointment of Robert Rowlands as a director (1 page)
24 October 2012Appointment of Miss Jayne Katheriine Burrell as a secretary (1 page)
24 October 2012Termination of appointment of David Walker as a secretary (1 page)
24 October 2012Termination of appointment of David Walker as a director (1 page)
24 October 2012Termination of appointment of David Walker as a secretary (1 page)
24 October 2012Termination of appointment of David Walker as a director (1 page)
24 October 2012Appointment of Miss Jayne Katheriine Burrell as a secretary (1 page)
12 September 2012Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
12 September 2012Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
22 August 2012Appointment of Mr Tarsem Singh Dhaliwal as a director (2 pages)
22 August 2012Appointment of Mr Malcolm Conrad Walker as a director (2 pages)
22 August 2012Appointment of Mr Tarsem Singh Dhaliwal as a director (2 pages)
22 August 2012Appointment of Mr Malcolm Conrad Walker as a director (2 pages)
2 August 2012Full accounts made up to 31 October 2011 (21 pages)
2 August 2012Full accounts made up to 31 October 2011 (21 pages)
7 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
7 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
7 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
7 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
7 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
7 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
25 January 2012Register inspection address has been changed from Rowan House Whitehill Street Whitehill Industrial Estate Stockport SK5 7LW (1 page)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
25 January 2012Termination of appointment of David Gallagher as a director (1 page)
25 January 2012Register inspection address has been changed from Rowan House Whitehill Street Whitehill Industrial Estate Stockport SK5 7LW (1 page)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
25 January 2012Termination of appointment of David Gallagher as a director (1 page)
24 January 2012Register(s) moved to registered inspection location (1 page)
24 January 2012Termination of appointment of David Gallagher as a director (1 page)
24 January 2012Termination of appointment of David Gallagher as a director (1 page)
24 January 2012Register(s) moved to registered inspection location (1 page)
31 August 2011Registered office address changed from Rowan House Whitehall Industrial Estate Stockport Cheshire SK5 7LW on 31 August 2011 (1 page)
31 August 2011Registered office address changed from Rowan House Whitehall Industrial Estate Stockport Cheshire SK5 7LW on 31 August 2011 (1 page)
30 August 2011Termination of appointment of Stephen Evans as a director (1 page)
30 August 2011Appointment of Mr Robert William Rowlands as a director (2 pages)
30 August 2011Termination of appointment of Stephen Evans as a director (1 page)
30 August 2011Appointment of Mr David Stephen Gallagher as a director (2 pages)
30 August 2011Appointment of Mr Robert William Rowlands as a director (2 pages)
30 August 2011Appointment of Mr David Stephen Gallagher as a director (2 pages)
5 August 2011Full accounts made up to 31 October 2010 (21 pages)
5 August 2011Full accounts made up to 31 October 2010 (21 pages)
3 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
23 October 2010Particulars of a mortgage or charge / charge no: 7 (10 pages)
23 October 2010Particulars of a mortgage or charge / charge no: 7 (10 pages)
31 August 2010Section 519 (1 page)
31 August 2010Section 519 (1 page)
29 April 2010Current accounting period extended from 30 April 2010 to 31 October 2010 (3 pages)
29 April 2010Current accounting period extended from 30 April 2010 to 31 October 2010 (3 pages)
20 April 2010Accounts for a medium company made up to 30 April 2009 (18 pages)
20 April 2010Accounts for a medium company made up to 30 April 2009 (18 pages)
1 April 2010Register inspection address has been changed (1 page)
1 April 2010Director's details changed for Mr Stephen Robert Evans on 31 December 2009 (2 pages)
1 April 2010Director's details changed for Mr Stephen Robert Evans on 31 December 2009 (2 pages)
1 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
1 April 2010Register inspection address has been changed (1 page)
26 February 2009Accounts for a small company made up to 30 April 2008 (18 pages)
26 February 2009Accounts for a small company made up to 30 April 2008 (18 pages)
28 January 2009Return made up to 31/12/08; full list of members (3 pages)
28 January 2009Return made up to 31/12/08; full list of members (3 pages)
4 January 2008Return made up to 31/12/07; full list of members (3 pages)
4 January 2008Secretary's particulars changed;director's particulars changed (1 page)
4 January 2008Secretary's particulars changed;director's particulars changed (1 page)
4 January 2008Return made up to 31/12/07; full list of members (3 pages)
24 July 2007Accounts for a small company made up to 30 April 2007 (7 pages)
24 July 2007Accounts for a small company made up to 30 April 2007 (7 pages)
3 July 2007New director appointed (2 pages)
3 July 2007New secretary appointed;new director appointed (2 pages)
3 July 2007New secretary appointed;new director appointed (2 pages)
3 July 2007New director appointed (2 pages)
15 June 2007Secretary resigned (1 page)
15 June 2007Declaration of assistance for shares acquisition (9 pages)
15 June 2007Director resigned (1 page)
15 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 June 2007Declaration of assistance for shares acquisition (9 pages)
15 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 June 2007Director resigned (1 page)
15 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
15 June 2007Secretary resigned (1 page)
15 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
6 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 May 2007Particulars of mortgage/charge (4 pages)
30 May 2007Particulars of mortgage/charge (4 pages)
26 May 2007Particulars of mortgage/charge (3 pages)
26 May 2007Particulars of mortgage/charge (3 pages)
26 May 2007Particulars of mortgage/charge (5 pages)
26 May 2007Particulars of mortgage/charge (5 pages)
3 March 2007Accounts for a small company made up to 30 April 2006 (7 pages)
3 March 2007Accounts for a small company made up to 30 April 2006 (7 pages)
26 January 2007Return made up to 31/12/06; full list of members (6 pages)
26 January 2007Return made up to 31/12/06; full list of members (6 pages)
10 January 2007Particulars of mortgage/charge (5 pages)
10 January 2007Particulars of mortgage/charge (5 pages)
15 September 2006Return made up to 31/12/05; full list of members (6 pages)
15 September 2006Return made up to 31/12/05; full list of members (6 pages)
26 July 2005Accounts for a small company made up to 30 April 2005 (7 pages)
26 July 2005Accounts for a small company made up to 30 April 2005 (7 pages)
22 December 2004Return made up to 31/12/04; full list of members (6 pages)
22 December 2004Return made up to 31/12/04; full list of members (6 pages)
16 September 2004Accounts for a small company made up to 30 April 2004 (7 pages)
16 September 2004Accounts for a small company made up to 30 April 2004 (7 pages)
25 March 2004Return made up to 31/12/03; full list of members (6 pages)
25 March 2004Return made up to 31/12/03; full list of members (6 pages)
21 January 2004Accounts for a small company made up to 30 April 2003 (7 pages)
21 January 2004Accounts for a small company made up to 30 April 2003 (7 pages)
28 January 2003Return made up to 31/12/02; full list of members (6 pages)
28 January 2003Return made up to 31/12/02; full list of members (6 pages)
18 November 2002Accounts for a small company made up to 30 April 2002 (7 pages)
18 November 2002Accounts for a small company made up to 30 April 2002 (7 pages)
24 April 2002Return made up to 31/12/01; full list of members (6 pages)
24 April 2002Return made up to 31/12/01; full list of members (6 pages)
30 October 2001Accounts for a small company made up to 30 April 2001 (8 pages)
30 October 2001Accounts for a small company made up to 30 April 2001 (8 pages)
30 April 2001Return made up to 31/12/00; full list of members (6 pages)
30 April 2001Return made up to 31/12/00; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 30 April 2000 (8 pages)
1 February 2001Accounts for a small company made up to 30 April 2000 (8 pages)
4 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
4 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
14 January 2000Return made up to 31/12/99; full list of members (6 pages)
14 January 2000Return made up to 31/12/99; full list of members (6 pages)
11 February 1999Accounts for a small company made up to 30 April 1998 (3 pages)
11 February 1999Accounts for a small company made up to 30 April 1998 (3 pages)
19 January 1999Registered office changed on 19/01/99 from: unit 6C lowick close newby road hazel grove cheshire SK7 5ED (1 page)
19 January 1999Return made up to 31/12/98; full list of members (6 pages)
19 January 1999Return made up to 31/12/98; full list of members (6 pages)
19 January 1999Registered office changed on 19/01/99 from: unit 6C lowick close newby road hazel grove cheshire SK7 5ED (1 page)
4 September 1998Particulars of mortgage/charge (3 pages)
4 September 1998Particulars of mortgage/charge (3 pages)
4 September 1998Particulars of mortgage/charge (3 pages)
4 September 1998Particulars of mortgage/charge (3 pages)
15 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
15 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
27 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 May 1998Nc inc already adjusted 27/04/98 (1 page)
27 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 May 1998Nc inc already adjusted 27/04/98 (1 page)
12 May 1998Director resigned (1 page)
12 May 1998Accounting reference date shortened from 30/09/98 to 30/04/98 (1 page)
12 May 1998Accounting reference date shortened from 30/09/98 to 30/04/98 (1 page)
12 May 1998Director resigned (1 page)
17 March 1998Return made up to 31/12/97; no change of members (4 pages)
17 March 1998Return made up to 31/12/97; no change of members (4 pages)
6 July 1997Return made up to 31/12/96; no change of members (4 pages)
6 July 1997Return made up to 31/12/96; no change of members (4 pages)
24 December 1996Full accounts made up to 30 September 1996 (5 pages)
24 December 1996Full accounts made up to 30 September 1996 (5 pages)
3 April 1996Full accounts made up to 30 September 1995 (5 pages)
3 April 1996Full accounts made up to 30 September 1995 (5 pages)
27 February 1996Return made up to 31/12/95; full list of members (6 pages)
27 February 1996Return made up to 31/12/95; full list of members (6 pages)
21 June 1995Full accounts made up to 30 September 1994 (5 pages)
21 June 1995Full accounts made up to 30 September 1994 (5 pages)
11 April 1994Full accounts made up to 30 September 1993 (5 pages)
11 April 1994Full accounts made up to 30 September 1993 (5 pages)
28 April 1992Full accounts made up to 30 September 1991 (5 pages)
28 April 1992Full accounts made up to 30 September 1991 (5 pages)
21 November 1990Company name changed\certificate issued on 21/11/90 (2 pages)
21 November 1990Company name changed\certificate issued on 21/11/90 (2 pages)
4 May 1989Memorandum and Articles of Association (7 pages)
4 May 1989Memorandum and Articles of Association (7 pages)
30 March 1989Company name changed\certificate issued on 30/03/89 (2 pages)
30 March 1989Company name changed\certificate issued on 30/03/89 (2 pages)
14 September 1987Full accounts made up to 30 September 1986 (1 page)
14 September 1987Full accounts made up to 30 September 1986 (1 page)
15 April 1985Incorporation (12 pages)
15 April 1985Incorporation (12 pages)