Company NameWhitewater Estates (Llangollen) Limited
DirectorsSimon Edward Dalton and Nicole Abigail France Wise
Company StatusActive
Company Number02031001
CategoryPrivate Limited Company
Incorporation Date24 June 1986(37 years, 10 months ago)
Previous NameBrushford Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameFiona Dalton
NationalityBritish
StatusCurrent
Appointed31 December 1991(5 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressMile End Mill Berwyn Street
Llangollen
Denbighshire
LL20 8AD
Wales
Director NameMr Simon Edward Dalton
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2020(33 years, 11 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMilitary House
24 Castle Street
Chester
CH1 2DS
Wales
Director NameMs Nicole Abigail France Wise
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2020(34 years, 4 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMilitary House
24 Castle Street
Chester
CH1 2DS
Wales
Director NameMr Michael Anthony Dalton
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1986(1 week, 1 day after company formation)
Appointment Duration36 years, 8 months (resigned 27 February 2023)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressMile End Mill Berwyn Street
Llangollen
Denbighshire
LL20 8AD
Wales
Director NameGeorge Dalton
Date of BirthDecember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1990(4 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 29 August 1997)
RoleCompany Director
Correspondence AddressLyndon Hurst Abbey Road
Llangollen
Clwyd
LL20 8SS
Wales
Director NameMargaret Ann Dalton
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 1993)
RoleManager
Correspondence AddressMile End Mill
Berwyn Road
Llangollen
Clwyd
LL20 8AD
Wales

Location

Registered AddressMilitary House
24 Castle Street
Chester
CH1 2DS
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

3 at £1Michael Anthony Dalton
75.00%
Ordinary
1 at £1Margaret Dalton
25.00%
Ordinary

Financials

Year2014
Net Worth£11,816
Current Liabilities£57,072

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

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

Charges

17 December 2013Delivered on: 19 December 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Plot of land adjoining mile end mill, berwyn street, llangollen, denbighshire t/no:CYM519569.
Outstanding
13 February 2009Delivered on: 18 February 2009
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Firstly land lying to the west of abbey road llangollen t/no WA857905 secondly mile end mill llangollen and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company see image for full details.
Outstanding
13 February 2009Delivered on: 18 February 2009
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
10 July 2023Delivered on: 19 July 2023
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in mile end mill, berwyn street, llangollen LL20 8AD (title number CYM459451), land adjoining mile end mill, berwyn street, llangollen LL20 8AD (title number: CYM519569) and land lying to the west of abbey wood, llangollen (title number: WA857905).
Outstanding
3 June 2021Delivered on: 3 June 2021
Persons entitled: Allica Bank Limited

Classification: A registered charge
Particulars: The freehold properties known as:. Mile end mill, berwyn street, llangollen, LL20 8AD; and. Land lying to the west of abbey road, llangollen; and. Land adjoining mile end mill, berwyn street, llangolle, LL20 8AD. Identified at hm land registry under title numbers:. CYM459451; and. WA857905; and. CYM519569.
Outstanding
21 November 2003Delivered on: 25 November 2003
Satisfied on: 14 March 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property maes birth cottages treddol corwen. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
19 December 1997Delivered on: 23 December 1997
Satisfied on: 12 March 2009
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land alongside riverbank adjoinimng glan dwr abbey road llangollen denbighshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
21 July 1995Delivered on: 11 August 1995
Satisfied on: 12 March 2009
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Fully Satisfied
21 July 1995Delivered on: 11 August 1995
Satisfied on: 12 March 2009
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Mile end mill llangollen clwyd. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
2 February 1987Delivered on: 4 February 1987
Satisfied on: 28 February 1996
Persons entitled: Welsh Development Agency

Classification: Debenture
Secured details: Sterling pounds 25000 and all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/Hold mile end, llangollen clwyd. 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
11 December 1986Delivered on: 22 December 1986
Satisfied on: 2 June 2009
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: Factory premises at mile end berwyn road llangollen clwyd.
Fully Satisfied

Filing History

14 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
26 November 2020Total exemption full accounts made up to 31 August 2020 (8 pages)
3 November 2020Appointment of Miss Nicole Abigail France Wise as a director on 2 November 2020 (2 pages)
25 September 2020Cessation of Michael Anthony Dalton as a person with significant control on 18 September 2020 (1 page)
25 September 2020Notification of Simon Edward Dalton as a person with significant control on 18 September 2020 (2 pages)
28 May 2020Director's details changed for Mr Michael Anthony Dalton on 26 May 2020 (2 pages)
28 May 2020Appointment of Mr Simon Edward Dalton as a director on 26 May 2020 (2 pages)
28 May 2020Secretary's details changed for Fiona Dalton on 26 May 2020 (1 page)
11 March 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
17 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
16 December 2019Statement of capital following an allotment of shares on 1 October 2019
  • GBP 1,000
(3 pages)
30 August 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
3 August 2019Compulsory strike-off action has been discontinued (1 page)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
8 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
8 May 2018Unaudited abridged accounts made up to 31 August 2017 (9 pages)
17 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
17 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
6 July 2017Total exemption full accounts made up to 31 August 2016 (8 pages)
6 July 2017Total exemption full accounts made up to 31 August 2016 (8 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)
16 August 2016Compulsory strike-off action has been discontinued (1 page)
16 August 2016Compulsory strike-off action has been discontinued (1 page)
15 August 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
15 August 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
5 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 4
(4 pages)
5 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 4
(4 pages)
9 December 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
9 December 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
16 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 4
(4 pages)
16 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 4
(4 pages)
21 February 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
21 February 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(4 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(4 pages)
19 December 2013Registration of charge 020310010009 (17 pages)
19 December 2013Registration of charge 020310010009 (17 pages)
10 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
10 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
12 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
2 May 2012Compulsory strike-off action has been discontinued (1 page)
2 May 2012Compulsory strike-off action has been discontinued (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
30 April 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
4 November 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
4 November 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
10 September 2011Compulsory strike-off action has been discontinued (1 page)
10 September 2011Compulsory strike-off action has been discontinued (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
3 November 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
3 November 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
11 May 2010Compulsory strike-off action has been discontinued (1 page)
11 May 2010Compulsory strike-off action has been discontinued (1 page)
10 May 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
10 May 2010Director's details changed for Michael Anthony Dalton on 31 December 2009 (2 pages)
10 May 2010Director's details changed for Michael Anthony Dalton on 31 December 2009 (2 pages)
10 May 2010Secretary's details changed for Fiona Dalton on 31 December 2009 (1 page)
10 May 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
10 May 2010Secretary's details changed for Fiona Dalton on 31 December 2009 (1 page)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
5 August 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
5 August 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
4 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
4 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
16 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
16 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
16 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
16 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
16 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
16 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
23 February 2009Return made up to 31/12/08; full list of members (3 pages)
23 February 2009Return made up to 31/12/08; full list of members (3 pages)
18 February 2009Particulars of a mortgage or charge / charge no: 7 (8 pages)
18 February 2009Particulars of a mortgage or charge / charge no: 7 (8 pages)
18 February 2009Particulars of a mortgage or charge / charge no: 8 (8 pages)
18 February 2009Particulars of a mortgage or charge / charge no: 8 (8 pages)
13 January 2009Return made up to 31/12/07; full list of members (3 pages)
13 January 2009Secretary's change of particulars / fiona dalton / 31/12/2007 (1 page)
13 January 2009Secretary's change of particulars / fiona dalton / 31/12/2007 (1 page)
13 January 2009Director's change of particulars / michael dalton / 31/12/2007 (1 page)
13 January 2009Return made up to 31/12/07; full list of members (3 pages)
13 January 2009Director's change of particulars / michael dalton / 31/12/2007 (1 page)
13 October 2008Particulars of contract relating to shares (2 pages)
13 October 2008Particulars of contract relating to shares (2 pages)
13 October 2008Ad 25/09/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
13 October 2008Ad 25/09/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
22 August 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
22 August 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
8 January 2008Total exemption small company accounts made up to 31 August 2006 (7 pages)
8 January 2008Total exemption small company accounts made up to 31 August 2006 (7 pages)
14 June 2007Registered office changed on 14/06/07 from: liverpool house lower bridge street chester CH1 1RS (1 page)
14 June 2007Return made up to 31/12/06; full list of members (2 pages)
14 June 2007Return made up to 31/12/06; full list of members (2 pages)
14 June 2007Registered office changed on 14/06/07 from: liverpool house lower bridge street chester CH1 1RS (1 page)
15 December 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
15 December 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
14 March 2006Declaration of satisfaction of mortgage/charge (1 page)
14 March 2006Declaration of satisfaction of mortgage/charge (1 page)
9 January 2006Director's particulars changed (1 page)
9 January 2006Secretary's particulars changed (1 page)
9 January 2006Return made up to 31/12/05; full list of members (2 pages)
9 January 2006Secretary's particulars changed (1 page)
9 January 2006Return made up to 31/12/05; full list of members (2 pages)
9 January 2006Director's particulars changed (1 page)
16 March 2005Total exemption full accounts made up to 31 August 2004 (14 pages)
16 March 2005Total exemption full accounts made up to 31 August 2004 (14 pages)
24 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 January 2005Total exemption full accounts made up to 31 August 2003 (14 pages)
4 January 2005Total exemption full accounts made up to 31 August 2003 (14 pages)
25 May 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 May 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 November 2003Particulars of mortgage/charge (3 pages)
25 November 2003Particulars of mortgage/charge (3 pages)
12 November 2003Total exemption full accounts made up to 31 August 2001 (12 pages)
12 November 2003Total exemption full accounts made up to 31 August 2002 (12 pages)
12 November 2003Total exemption full accounts made up to 31 August 2002 (12 pages)
12 November 2003Total exemption full accounts made up to 31 August 2001 (12 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)
13 June 2002Return made up to 31/12/01; full list of members (6 pages)
13 June 2002Return made up to 31/12/01; full list of members (6 pages)
31 August 2001Total exemption full accounts made up to 31 August 2000 (13 pages)
31 August 2001Return made up to 31/12/00; full list of members (6 pages)
31 August 2001Return made up to 31/12/00; full list of members (6 pages)
31 August 2001Total exemption full accounts made up to 31 August 2000 (13 pages)
17 April 2001Full accounts made up to 31 August 1999 (13 pages)
17 April 2001Full accounts made up to 31 August 1999 (13 pages)
9 October 2000Full accounts made up to 31 August 1998 (14 pages)
9 October 2000Full accounts made up to 31 August 1997 (13 pages)
9 October 2000Full accounts made up to 31 August 1998 (14 pages)
9 October 2000Full accounts made up to 31 August 1997 (13 pages)
3 February 2000Return made up to 31/12/99; full list of members (6 pages)
3 February 2000Return made up to 31/12/99; full list of members (6 pages)
14 April 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
14 April 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
23 December 1997Particulars of mortgage/charge (6 pages)
23 December 1997Particulars of mortgage/charge (6 pages)
23 April 1997Full accounts made up to 31 August 1995 (14 pages)
23 April 1997Full accounts made up to 31 August 1995 (14 pages)
11 March 1997Return made up to 31/12/96; full list of members (4 pages)
11 March 1997Return made up to 31/12/96; full list of members (4 pages)
14 March 1996Return made up to 31/12/95; no change of members (4 pages)
14 March 1996Return made up to 31/12/95; no change of members (4 pages)
28 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
28 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
11 August 1995Particulars of mortgage/charge (8 pages)
11 August 1995Particulars of mortgage/charge (4 pages)
11 August 1995Particulars of mortgage/charge (8 pages)
11 August 1995Particulars of mortgage/charge (4 pages)
3 July 1995Full accounts made up to 31 August 1994 (11 pages)
3 July 1995Full accounts made up to 31 August 1994 (11 pages)
17 March 1995Registered office changed on 17/03/95 from: 8, st. John street chester CH1 1DA (1 page)
17 March 1995Registered office changed on 17/03/95 from: 8, st. John street chester CH1 1DA (1 page)
10 March 1995Accounts for a small company made up to 31 August 1993 (11 pages)
10 March 1995Accounts for a small company made up to 31 August 1993 (11 pages)
24 February 1995Return made up to 31/12/94; no change of members (4 pages)
24 February 1995Return made up to 31/12/94; no change of members (4 pages)
1 February 1995Return made up to 31/12/93; full list of members (5 pages)
1 February 1995Return made up to 31/12/93; full list of members (5 pages)
20 January 1995Accounts for a small company made up to 31 August 1992 (9 pages)
20 January 1995Accounts for a small company made up to 31 August 1992 (9 pages)
2 March 1994Return made up to 31/12/92; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
2 March 1994Return made up to 31/12/92; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
10 December 1993Full accounts made up to 31 August 1991 (9 pages)
10 December 1993Full accounts made up to 31 August 1991 (9 pages)
3 August 1993Full accounts made up to 31 August 1989 (11 pages)
3 August 1993Full accounts made up to 31 August 1989 (11 pages)
18 May 1993Registered office changed on 18/05/93 from: 162 bebington road bebington wirral merseyside L63 7NX (1 page)
18 May 1993Registered office changed on 18/05/93 from: 162 bebington road bebington wirral merseyside L63 7NX (1 page)
13 May 1993Auditor's resignation (1 page)
13 May 1993Auditor's resignation (1 page)
6 May 1992Return made up to 31/12/91; no change of members (4 pages)
6 May 1992Return made up to 31/12/91; no change of members (4 pages)
17 June 1991Return made up to 31/12/90; no change of members (4 pages)
17 June 1991Return made up to 31/12/90; no change of members (4 pages)
19 September 1990Return made up to 31/12/89; full list of members (4 pages)
19 September 1990Return made up to 31/12/89; full list of members (4 pages)
26 February 1990Return made up to 31/12/88; full list of members (4 pages)
26 February 1990Full accounts made up to 31 August 1987 (11 pages)
26 February 1990Return made up to 31/12/88; full list of members (4 pages)
26 February 1990Full accounts made up to 31 August 1987 (11 pages)
20 June 1989New secretary appointed (2 pages)
20 June 1989New secretary appointed (2 pages)
20 June 1989Return made up to 31/08/88; full list of members (4 pages)
20 June 1989Return made up to 31/08/88; full list of members (4 pages)
31 October 1988First gazette (1 page)
31 October 1988First gazette (1 page)
4 February 1987Particulars of mortgage/charge (5 pages)
4 February 1987Particulars of mortgage/charge (5 pages)
22 December 1986Particulars of mortgage/charge (3 pages)
22 December 1986Particulars of mortgage/charge (3 pages)
1 October 1986Gazettable document (12 pages)
1 October 1986Gazettable document (12 pages)
4 August 1986Accounting reference date notified as 31/08 (1 page)
4 August 1986Accounting reference date notified as 31/08 (1 page)
24 July 1986Company name changed brushford LIMITED\certificate issued on 24/07/86 (2 pages)
24 July 1986Company name changed brushford LIMITED\certificate issued on 24/07/86 (2 pages)
8 July 1986Registered office changed on 08/07/86 from: north west registration services 140 the albany old hall street liverpool L3 9EY (1 page)
8 July 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
8 July 1986Registered office changed on 08/07/86 from: north west registration services 140 the albany old hall street liverpool L3 9EY (1 page)
8 July 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
2 July 1986Company name changed\certificate issued on 02/07/86 (2 pages)
2 July 1986Company name changed\certificate issued on 02/07/86 (2 pages)
24 June 1986Incorporation (16 pages)
24 June 1986Certificate of incorporation (1 page)
24 June 1986Incorporation (16 pages)
24 June 1986Certificate of Incorporation (1 page)
24 June 1986Certificate of Incorporation (1 page)
24 June 1986Certificate of incorporation (1 page)
11 June 1986Memorandum and Articles of Association (14 pages)
11 June 1986Memorandum and Articles of Association (14 pages)