Company NameTower Hill Property Investments (10) Limited
DirectorsLaura Frances Christabel Dorey and Paul Clarke
Company StatusActive
Company Number02407853
CategoryPrivate Limited Company
Incorporation Date25 July 1989(34 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Laura Frances Christabel Dorey
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2018(28 years, 11 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Gresham Street
London
EC2V 7AE
Director NameMr Paul Clarke
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2024(34 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Anthony Joseph John Bochenski
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(3 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 November 2000)
RoleCompany Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGreenacres
Bryn Offa Lane
Mold
Flintshire
CH7 6RQ
Wales
Director NameJohn Sydney Brown
Date of BirthMay 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(3 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 May 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Newick Avenue
Little Aston
Sutton Coldfield
West Midlands
B74 3DA
Director NamePaul James Duffy
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(3 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 26 June 1998)
RoleAssistant Director
Correspondence Address13 Clifford Road
New Barnet
Hertfordshire
EN5 5PG
Director NameTrevor John Skinner
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(3 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 30 September 2002)
RoleAssistant General Manager
Correspondence Address2 Tudor Court
Henly In Arden
Warwickshire
B95 4AP
Director NameMichael Richard Perry
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(3 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 July 1999)
RoleCompany Director
Correspondence Address10 The Paddock
Willaston
Nantwich
Cheshire
CW5 7HJ
Director NameAlan William Webster Munro
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(3 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 June 1998)
RoleCompany Director
Correspondence AddressRodene 4 Orchard Way
Send Hill
Send
Surrey
GU23 7HS
Director NameJohn Alexander Mercer
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(3 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 January 1997)
RoleAsst Managing Director
Correspondence AddressLlwyn-Y-Cyll
Lixwm
Holywell
Clwyd
CH8 8LY
Wales
Secretary NameRaymond Nixon
NationalityBritish
StatusResigned
Appointed01 February 1993(3 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 May 2000)
RoleCompany Director
Correspondence AddressHolly House The Steadings
Wicker Lane, Guilden Sutton
Chester
Cheshire
CH3 7EL
Wales
Director NameMrs Carol Ann Ritchie
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1997(7 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 April 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address34 Hob Hey Lane
Culcheth
Warrington
Cheshire
WA3 4NW
Director NameMr Alexander Evelyn Giles Ward
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(8 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 May 1999)
RoleBanker
Country of ResidenceEngland
Correspondence AddressCornwell Grove
Cornwell
Chipping Norton
Oxfordshire
OX7 6TT
Director NameMr David Coxon
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1999(9 years, 7 months after company formation)
Appointment Duration10 years, 5 months (resigned 07 August 2009)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address8 Eastern Terrace
Brighton
East Sussex
BN2 1DJ
Director NameMr John Graham Turner
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1999(9 years, 9 months after company formation)
Appointment Duration17 years, 4 months (resigned 15 September 2016)
RoleBanker
Country of ResidenceEngland
Correspondence AddressSg House 41 Tower Hill
London
EC3N 4SG
Secretary NameMr Paul Gittins
NationalityBritish
StatusResigned
Appointed01 June 2000(10 years, 10 months after company formation)
Appointment Duration15 years, 11 months (resigned 25 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower House
Charterhall Drive
Chester
CH88 3AN
Wales
Director NameMr Philip James Han
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(13 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 November 2003)
RoleA Director
Country of ResidenceEngland
Correspondence Address124 Mather Avenue
Liverpool
Merseyside
L18 7HB
Director NameMr Robert Brown Hare
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2004(14 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 March 2005)
RoleCompany Director
Correspondence Address13 Balgreen Avenue
Edinburgh
Lothian
EH12 5SX
Scotland
Director NameEdward James Morrison
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2005(15 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 December 2008)
RoleBanker
Correspondence Address25 Dollarbeg Park
Dollar
Clackmannanshire
FK14 7LJ
Scotland
Director NameMr Alistair Linn Webster
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2005(15 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 2009)
RoleAccountant
Country of ResidenceScotland
Correspondence Address7 Ettrick Road
Edinburgh
EH10 5BJ
Scotland
Director NameMr John Michael Morrissey
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(19 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTower House
Charterhall Drive
Chester
CH88 3AN
Wales
Director NameMrs Judith Angela Holme
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(19 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 January 2012)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressTower House
Charterhall Drive
Chester
CH88 3AN
Wales
Director NameMr Christopher Alan Hastings
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2009(20 years after company formation)
Appointment Duration14 years, 6 months (resigned 28 February 2024)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressOne Bank Street
London
E14 4SG
Director NameSteven David Russell Chessman
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2010(21 years, 1 month after company formation)
Appointment Duration6 months (resigned 28 February 2011)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressTower House Charterhall Drive
Chester
CH88 3AN
Wales
Director NameMr Michael John David Griffiths
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2011(21 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower House
Charterhall Drive
Chester
CH88 3AN
Wales
Director NameMr Kevin Charles Harris
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2012(23 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameMr Colin Graham Dowsett
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2012(23 years, 4 months after company formation)
Appointment Duration11 years (resigned 22 November 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address33 Old Broad Street
London
EC2N 1HZ
Director NameMr Richard Owen Williams
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2015(26 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 19 September 2016)
RoleHead Of Leasing Structured Finance
Country of ResidenceEngland
Correspondence Address125 London Wall
London
EC2Y 5AJ
Secretary NameMrs Michelle Antoinette Angela Johnson
StatusResigned
Appointed25 April 2016(26 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 November 2017)
RoleCompany Director
Correspondence Address1st Floor East Tower House
Charterhall Drive
Chester
CH88 3AN
Wales
Director NameMr Andrew John Kemp
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2017(27 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Canons House
Canons Way
Bristol
BS1 5LL
Director NameMr Stuart Donald Cook
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2017(27 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSg House 41 Tower Hill
London
EC34 4SG
Secretary NameAlyson Elizabeth Mulholland
StatusResigned
Appointed14 November 2017(28 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 18 March 2024)
RoleCompany Director
Correspondence AddressCawley House Chester Business Park
Chester
CH4 9FB
Wales

Contact

Websitebankofscotland.co.uk
Telephone0113 2798302
Telephone regionLeeds

Location

Registered AddressCawley House
Chester Business Park
Chester
CH4 9FB
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address Matches9 other UK companies use this postal address

Shareholders

900 at £1Bank Of Scotland PLC
90.00%
Ordinary
100 at £1Sg Leasing (March) LTD
10.00%
Ordinary

Financials

Year2014
Turnover£116,000
Gross Profit£70,000
Net Worth£2,072,000
Cash£2,005,000
Current Liabilities£8,516,000

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return1 February 2024 (1 month, 3 weeks ago)
Next Return Due15 February 2025 (10 months, 3 weeks from now)

Charges

19 June 1996Delivered on: 10 July 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of charge
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: All monies standing to the credit of any account or accounts in the banks books.
Outstanding
28 February 1996Delivered on: 13 March 1996
Satisfied on: 24 May 1997
Persons entitled: Nws Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the facility of even date and/or this deed and all other moneys due on any account whatsoever.
Particulars: Fixed charge over all properties plant & machinery securities debts insurances and any other asset entitlement benefit right or interest of any nature which the company from time to time has in relation to queens moat houses PLC or any of its assets.
Fully Satisfied
20 February 1995Delivered on: 22 February 1995
Satisfied on: 9 August 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of charge
Secured details: All monies due or to become due from all the companies named therein to the chargee on any account whatsoever.
Particulars: All monies now or at any time hereafter standing to the credit of any account or accounts of the company in the bank's books.
Fully Satisfied
13 December 1994Delivered on: 23 December 1994
Satisfied on: 22 February 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of charge
Secured details: All monies due or to become due from all the companies named therein to the chargee on any account whatsoever.
Particulars: All monies standing to the credit of the company in the banks books.
Fully Satisfied
12 August 1993Delivered on: 20 August 1993
Satisfied on: 23 December 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of charge
Secured details: All monies due from the principal debtors to the chargee on any account whatsoever.
Particulars: All monies standing to the credit of any account of the company with the bank.
Fully Satisfied

Filing History

3 February 2021Confirmation statement made on 1 February 2021 with updates (3 pages)
26 January 2021Director's details changed for Mr. Christopher Alan Hastings on 14 January 2021 (2 pages)
1 July 2020Full accounts made up to 31 October 2019 (19 pages)
4 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
15 January 2020Director's details changed for Mr. Christopher Alan Hastings on 15 January 2020 (2 pages)
8 November 2019Registered office address changed from Charterhall House Charterhall Drive Chester Cheshire CH88 3AN to Cawley House Chester Business Park Chester CH4 9FB on 8 November 2019 (1 page)
28 June 2019Full accounts made up to 31 October 2018 (18 pages)
20 May 2019Termination of appointment of Stuart Donald Cook as a director on 5 April 2019 (1 page)
8 May 2019Secretary's details changed for Alyson Elizabeth Mulholland on 4 March 2019 (1 page)
4 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
9 January 2019Director's details changed for Ms Laura Frances Dorey on 4 January 2019 (2 pages)
11 July 2018Appointment of Ms Laura Frances Dorey as a director on 11 July 2018 (2 pages)
11 July 2018Termination of appointment of Andrew John Kemp as a director on 11 July 2018 (1 page)
15 May 2018Full accounts made up to 31 October 2017 (18 pages)
9 April 2018Director's details changed for Mr Andrew John Kemp on 6 April 2018 (2 pages)
5 February 2018Confirmation statement made on 1 February 2018 with updates (4 pages)
24 November 2017Appointment of Alyson Elizabeth Mulholland as a secretary on 14 November 2017 (2 pages)
24 November 2017Appointment of Alyson Elizabeth Mulholland as a secretary on 14 November 2017 (2 pages)
23 November 2017Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 14 November 2017 (1 page)
23 November 2017Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 14 November 2017 (1 page)
21 July 2017Full accounts made up to 31 October 2016 (17 pages)
21 July 2017Full accounts made up to 31 October 2016 (17 pages)
14 February 2017Appointment of Mr Andrew John Kemp as a director on 13 February 2017 (2 pages)
14 February 2017Appointment of Mr Andrew John Kemp as a director on 13 February 2017 (2 pages)
14 February 2017Appointment of Mr Stuart Donald Cook as a director on 13 February 2017 (2 pages)
14 February 2017Appointment of Mr Stuart Donald Cook as a director on 13 February 2017 (2 pages)
2 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
20 September 2016Termination of appointment of Richard Owen Williams as a director on 19 September 2016 (1 page)
20 September 2016Termination of appointment of John Graham Turner as a director on 15 September 2016 (1 page)
20 September 2016Termination of appointment of John Graham Turner as a director on 15 September 2016 (1 page)
20 September 2016Termination of appointment of Richard Owen Williams as a director on 19 September 2016 (1 page)
10 May 2016Termination of appointment of Paul Gittins as a secretary on 25 April 2016 (1 page)
10 May 2016Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary on 25 April 2016 (2 pages)
10 May 2016Termination of appointment of Paul Gittins as a secretary on 25 April 2016 (1 page)
10 May 2016Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary on 25 April 2016 (2 pages)
5 May 2016Full accounts made up to 31 October 2015 (18 pages)
5 May 2016Full accounts made up to 31 October 2015 (18 pages)
1 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,000
(7 pages)
1 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,000
(7 pages)
6 October 2015Appointment of Mr Richard Owen Williams as a director on 6 October 2015 (2 pages)
6 October 2015Appointment of Mr Richard Owen Williams as a director on 6 October 2015 (2 pages)
1 October 2015Termination of appointment of Kevin Charles Harris as a director on 30 September 2015 (1 page)
1 October 2015Termination of appointment of Kevin Charles Harris as a director on 30 September 2015 (1 page)
2 July 2015Full accounts made up to 31 October 2014 (19 pages)
2 July 2015Full accounts made up to 31 October 2014 (19 pages)
10 March 2015Director's details changed for Mr Kevin Charles Harris on 6 March 2015 (2 pages)
10 March 2015Director's details changed for Mr Kevin Charles Harris on 6 March 2015 (2 pages)
10 March 2015Director's details changed for Mr Kevin Charles Harris on 6 March 2015 (2 pages)
4 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,000
(7 pages)
4 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,000
(7 pages)
4 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,000
(7 pages)
14 April 2014Full accounts made up to 31 October 2013 (18 pages)
14 April 2014Full accounts made up to 31 October 2013 (18 pages)
11 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1,000
(7 pages)
11 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1,000
(7 pages)
11 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1,000
(7 pages)
26 April 2013Full accounts made up to 31 October 2012 (19 pages)
26 April 2013Full accounts made up to 31 October 2012 (19 pages)
11 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (7 pages)
11 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (7 pages)
11 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (7 pages)
16 November 2012Appointment of Mr Kevin Charles Harris as a director (2 pages)
16 November 2012Termination of appointment of Michael Griffiths as a director (1 page)
16 November 2012Appointment of Mr Colin Graham Dowsett as a director (2 pages)
16 November 2012Appointment of Mr Kevin Charles Harris as a director (2 pages)
16 November 2012Termination of appointment of Michael Griffiths as a director (1 page)
16 November 2012Appointment of Mr Colin Graham Dowsett as a director (2 pages)
22 October 2012Full accounts made up to 31 October 2011 (18 pages)
22 October 2012Full accounts made up to 31 October 2011 (18 pages)
19 March 2012Director's details changed for Mr Christopher Alan Hastings on 16 March 2012 (2 pages)
19 March 2012Director's details changed for Mr Christopher Alan Hastings on 16 March 2012 (2 pages)
19 March 2012Director's details changed for Mr Christopher Alan Hastings on 19 March 2012 (2 pages)
19 March 2012Director's details changed for Mr Christopher Alan Hastings on 19 March 2012 (2 pages)
7 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
7 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
7 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
19 January 2012Termination of appointment of Judith Holme as a director (1 page)
19 January 2012Termination of appointment of Judith Holme as a director (1 page)
13 June 2011Appointment of Mr. Michael John David Griffiths as a director (2 pages)
13 June 2011Appointment of Mr. Michael John David Griffiths as a director (2 pages)
10 May 2011Full accounts made up to 31 October 2010 (23 pages)
10 May 2011Full accounts made up to 31 October 2010 (23 pages)
1 March 2011Termination of appointment of Steven Chessman as a director (1 page)
1 March 2011Termination of appointment of Steven Chessman as a director (1 page)
1 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (7 pages)
1 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (7 pages)
1 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (7 pages)
19 October 2010Full accounts made up to 31 October 2009 (24 pages)
19 October 2010Full accounts made up to 31 October 2009 (24 pages)
6 September 2010Appointment of Steven David Russell Chessman as a director (2 pages)
6 September 2010Termination of appointment of John Morrissey as a director (1 page)
6 September 2010Appointment of Steven David Russell Chessman as a director (2 pages)
6 September 2010Termination of appointment of John Morrissey as a director (1 page)
12 July 2010Director's details changed for John Michael Morrissey on 12 July 2010 (2 pages)
12 July 2010Director's details changed for John Michael Morrissey on 12 July 2010 (2 pages)
5 July 2010Secretary's details changed for Mr Paul Gittins on 5 July 2010 (1 page)
5 July 2010Secretary's details changed for Mr Paul Gittins on 5 July 2010 (1 page)
5 July 2010Secretary's details changed for Mr Paul Gittins on 5 July 2010 (1 page)
15 June 2010Director's details changed for Mrs Judith Angela Holme on 15 June 2010 (2 pages)
15 June 2010Director's details changed for Mrs Judith Angela Holme on 15 June 2010 (2 pages)
10 May 2010Secretary's details changed for Mr Paul Gittins on 10 May 2010 (1 page)
10 May 2010Secretary's details changed for Mr Paul Gittins on 10 May 2010 (1 page)
1 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
1 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
1 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
24 November 2009Director's details changed for John Michael Morrissey on 24 November 2009 (2 pages)
24 November 2009Director's details changed for John Michael Morrissey on 24 November 2009 (2 pages)
16 November 2009Director's details changed for Mr. John Graham Turner on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Mr. John Graham Turner on 16 November 2009 (2 pages)
10 November 2009Director's details changed for Judith Angela Holme on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Judith Angela Holme on 10 November 2009 (2 pages)
9 November 2009Secretary's details changed for Mr Paul Gittins on 9 November 2009 (1 page)
9 November 2009Secretary's details changed for Mr Paul Gittins on 9 November 2009 (1 page)
9 November 2009Secretary's details changed for Mr Paul Gittins on 9 November 2009 (1 page)
20 August 2009Director appointed christopher alan hastings (2 pages)
20 August 2009Director appointed christopher alan hastings (2 pages)
20 August 2009Director appointed judith angela holme (1 page)
20 August 2009Director appointed judith angela holme (1 page)
20 August 2009Director appointed john michael morrissey (1 page)
20 August 2009Director appointed john michael morrissey (1 page)
19 August 2009Appointment terminated director david coxon (1 page)
19 August 2009Appointment terminated director alistair webster (1 page)
19 August 2009Appointment terminated director david coxon (1 page)
19 August 2009Appointment terminated director alistair webster (1 page)
16 July 2009Auditor's resignation (2 pages)
16 July 2009Auditor's resignation (2 pages)
7 July 2009Auditor's resignation (2 pages)
7 July 2009Auditor's resignation (2 pages)
11 June 2009Full accounts made up to 31 October 2008 (28 pages)
11 June 2009Full accounts made up to 31 October 2008 (28 pages)
3 February 2009Return made up to 01/02/09; full list of members (4 pages)
3 February 2009Return made up to 01/02/09; full list of members (4 pages)
12 January 2009Appointment terminated director edward morrison (1 page)
12 January 2009Appointment terminated director edward morrison (1 page)
25 November 2008Director's change of particulars / edward morrison / 21/08/2008 (1 page)
25 November 2008Director's change of particulars / edward morrison / 21/08/2008 (1 page)
9 May 2008Full accounts made up to 31 October 2007 (20 pages)
9 May 2008Full accounts made up to 31 October 2007 (20 pages)
13 February 2008Director's particulars changed (1 page)
13 February 2008Director's particulars changed (1 page)
7 February 2008Return made up to 01/02/08; full list of members (6 pages)
7 February 2008Return made up to 01/02/08; full list of members (6 pages)
1 April 2007Full accounts made up to 31 October 2006 (25 pages)
1 April 2007Full accounts made up to 31 October 2006 (25 pages)
17 February 2007Return made up to 01/02/07; full list of members (6 pages)
17 February 2007Return made up to 01/02/07; full list of members (6 pages)
14 September 2006Registered office changed on 14/09/06 from: thistle house city road chester CH88 3AN (1 page)
14 September 2006Registered office changed on 14/09/06 from: thistle house city road chester CH88 3AN (1 page)
19 July 2006Full accounts made up to 31 October 2005 (17 pages)
19 July 2006Full accounts made up to 31 October 2005 (17 pages)
18 May 2006Director's particulars changed (1 page)
18 May 2006Director's particulars changed (1 page)
8 February 2006Return made up to 01/02/06; full list of members (6 pages)
8 February 2006Return made up to 01/02/06; full list of members (6 pages)
9 April 2005New director appointed (2 pages)
9 April 2005New director appointed (2 pages)
23 March 2005New director appointed (2 pages)
23 March 2005Director resigned (1 page)
23 March 2005Director resigned (1 page)
23 March 2005New director appointed (2 pages)
15 March 2005Full accounts made up to 31 October 2004 (17 pages)
15 March 2005Full accounts made up to 31 October 2004 (17 pages)
15 February 2005Return made up to 01/02/05; full list of members (6 pages)
15 February 2005Return made up to 01/02/05; full list of members (6 pages)
13 May 2004Director resigned (1 page)
13 May 2004Director resigned (1 page)
16 March 2004Full accounts made up to 31 October 2003 (18 pages)
16 March 2004Full accounts made up to 31 October 2003 (18 pages)
24 February 2004Return made up to 01/02/04; full list of members (6 pages)
24 February 2004Return made up to 01/02/04; full list of members (6 pages)
9 February 2004New director appointed (6 pages)
9 February 2004New director appointed (6 pages)
16 January 2004Director resigned (1 page)
16 January 2004Director resigned (1 page)
20 June 2003Full accounts made up to 31 October 2002 (18 pages)
20 June 2003Full accounts made up to 31 October 2002 (18 pages)
20 February 2003Return made up to 01/02/03; full list of members (6 pages)
20 February 2003Return made up to 01/02/03; full list of members (6 pages)
11 October 2002New director appointed (3 pages)
11 October 2002Director resigned (1 page)
11 October 2002New director appointed (3 pages)
11 October 2002Director resigned (1 page)
2 September 2002Full accounts made up to 31 October 2001 (12 pages)
2 September 2002Full accounts made up to 31 October 2001 (12 pages)
13 February 2002Return made up to 01/02/02; full list of members (6 pages)
13 February 2002Return made up to 01/02/02; full list of members (6 pages)
31 October 2001Director's particulars changed (1 page)
31 October 2001Director's particulars changed (1 page)
27 July 2001Full accounts made up to 31 October 2000 (11 pages)
27 July 2001Full accounts made up to 31 October 2000 (11 pages)
20 February 2001Return made up to 01/02/01; full list of members (6 pages)
20 February 2001Return made up to 01/02/01; full list of members (6 pages)
12 January 2001Director resigned (1 page)
12 January 2001Director resigned (1 page)
1 December 2000Full accounts made up to 31 October 1999 (11 pages)
1 December 2000Full accounts made up to 31 October 1999 (11 pages)
16 June 2000New secretary appointed (1 page)
16 June 2000Secretary resigned (1 page)
16 June 2000New secretary appointed (1 page)
16 June 2000Secretary resigned (1 page)
10 February 2000Return made up to 01/02/00; full list of members (6 pages)
10 February 2000Return made up to 01/02/00; full list of members (6 pages)
16 December 1999Auditor's resignation (1 page)
16 December 1999Auditor's resignation (1 page)
29 November 1999Secretary's particulars changed (1 page)
29 November 1999Secretary's particulars changed (1 page)
30 September 1999Auditor's resignation (1 page)
30 September 1999Auditor's resignation (1 page)
18 August 1999Full accounts made up to 31 October 1998 (11 pages)
18 August 1999Full accounts made up to 31 October 1998 (11 pages)
8 August 1999Secretary's particulars changed (1 page)
8 August 1999Secretary's particulars changed (1 page)
6 August 1999Director resigned (1 page)
6 August 1999Director resigned (1 page)
14 June 1999New director appointed (2 pages)
14 June 1999New director appointed (2 pages)
22 May 1999Director resigned (1 page)
22 May 1999Director resigned (1 page)
9 April 1999New director appointed (3 pages)
9 April 1999New director appointed (3 pages)
25 February 1999Return made up to 01/02/99; full list of members (17 pages)
25 February 1999Return made up to 01/02/99; full list of members (17 pages)
22 February 1999Location of debenture register (1 page)
22 February 1999Location of register of members (1 page)
22 February 1999Location of register of members (1 page)
22 February 1999Location of debenture register (1 page)
15 January 1999Registered office changed on 15/01/99 from: nws house city road chester cheshire CH88 3AN (1 page)
15 January 1999Registered office changed on 15/01/99 from: nws house city road chester cheshire CH88 3AN (1 page)
6 July 1998Director resigned (1 page)
6 July 1998Director resigned (1 page)
15 June 1998New director appointed (2 pages)
15 June 1998New director appointed (2 pages)
11 June 1998Director resigned (1 page)
11 June 1998Director resigned (1 page)
29 May 1998Full accounts made up to 31 October 1997 (10 pages)
29 May 1998Full accounts made up to 31 October 1997 (10 pages)
20 March 1998Return made up to 01/02/98; full list of members (20 pages)
20 March 1998Director's particulars changed (1 page)
20 March 1998Return made up to 01/02/98; full list of members (20 pages)
20 March 1998Director's particulars changed (1 page)
24 November 1997Registered office changed on 24/11/97 from: nws house city road chester x CH99 3AN (1 page)
24 November 1997Registered office changed on 24/11/97 from: nws house city road chester x CH99 3AN (1 page)
2 September 1997Full accounts made up to 31 October 1996 (11 pages)
2 September 1997Full accounts made up to 31 October 1996 (11 pages)
24 May 1997Declaration of satisfaction of mortgage/charge (1 page)
24 May 1997Declaration of satisfaction of mortgage/charge (1 page)
20 February 1997Return made up to 01/02/97; full list of members (15 pages)
20 February 1997Return made up to 01/02/97; full list of members (15 pages)
14 January 1997Director resigned (1 page)
14 January 1997Director resigned (1 page)
10 January 1997New director appointed (2 pages)
10 January 1997New director appointed (2 pages)
13 September 1996Director's particulars changed (1 page)
13 September 1996Director's particulars changed (1 page)
3 September 1996Full accounts made up to 31 October 1995 (12 pages)
3 September 1996Full accounts made up to 31 October 1995 (12 pages)
9 August 1996Declaration of satisfaction of mortgage/charge (1 page)
9 August 1996Declaration of satisfaction of mortgage/charge (1 page)
10 July 1996Particulars of mortgage/charge (5 pages)
10 July 1996Particulars of mortgage/charge (5 pages)
5 June 1996Director resigned (1 page)
5 June 1996Director resigned (1 page)
13 March 1996Particulars of mortgage/charge (3 pages)
13 March 1996Particulars of mortgage/charge (3 pages)
21 February 1996Return made up to 01/02/96; full list of members (13 pages)
21 February 1996Return made up to 01/02/96; full list of members (13 pages)
26 July 1995Full accounts made up to 31 October 1994 (11 pages)
26 July 1995Full accounts made up to 31 October 1994 (11 pages)
22 February 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 February 1995Particulars of mortgage/charge (4 pages)
22 February 1995Particulars of mortgage/charge (4 pages)
22 February 1995Declaration of satisfaction of mortgage/charge (2 pages)
20 February 1995Return made up to 01/02/95; full list of members (13 pages)
20 February 1995Return made up to 01/02/95; full list of members (13 pages)
23 December 1994Declaration of satisfaction of mortgage/charge (1 page)
23 December 1994Particulars of mortgage/charge (4 pages)
23 December 1994Declaration of satisfaction of mortgage/charge (1 page)
23 December 1994Particulars of mortgage/charge (4 pages)
31 March 1994Full accounts made up to 31 October 1993 (14 pages)
31 March 1994Full accounts made up to 31 October 1993 (14 pages)
17 February 1994Return made up to 01/02/94; full list of members (13 pages)
17 February 1994Return made up to 01/02/94; full list of members (13 pages)
5 September 1993Full accounts made up to 31 October 1992 (12 pages)
5 September 1993Full accounts made up to 31 October 1992 (12 pages)
20 August 1993Particulars of mortgage/charge (4 pages)
20 August 1993Particulars of mortgage/charge (4 pages)
7 July 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 July 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 February 1993Return made up to 01/02/93; full list of members (13 pages)
18 February 1993Return made up to 01/02/93; full list of members (13 pages)
4 August 1992Full accounts made up to 31 October 1991 (9 pages)
4 August 1992Full accounts made up to 31 October 1991 (9 pages)
24 February 1992Return made up to 01/02/92; full list of members (12 pages)
24 February 1992Return made up to 01/02/92; full list of members (12 pages)
21 February 1991Return made up to 01/02/91; full list of members (12 pages)
21 February 1991Return made up to 01/02/91; full list of members (12 pages)
28 January 1991Return made up to 24/12/90; full list of members (12 pages)
28 January 1991Return made up to 24/12/90; full list of members (12 pages)
13 September 1989Memorandum and Articles of Association (9 pages)
13 September 1989Memorandum and Articles of Association (9 pages)
29 August 1989Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
29 August 1989Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
25 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 July 1989Incorporation (20 pages)
25 July 1989Incorporation (20 pages)