Betchton
Sandbach
Cheshire
CW11 2TS
Director Name | Mr Huw Lawrence Wheeler |
---|---|
Date of Birth | February 1996 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2020(29 years, 10 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Long Barn Love Lane Betchton Sandbach Cheshire CW11 2TS |
Director Name | Nicholas Charlton Penrhys Bird |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1991(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 April 1994) |
Role | Chartered Accountant |
Correspondence Address | The Mews The Cedars Woodbrook Road Alderley Edge Cheshire SK9 7DB |
Director Name | Sidney Vaughan Gaskell |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1991(11 months, 3 weeks after company formation) |
Appointment Duration | 27 years, 11 months (resigned 02 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Betchton Hall Love Lane Sandbach Cheshire CW11 2TS |
Secretary Name | Nicholas Charlton Penrhys Bird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1991(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 September 1992) |
Role | Company Director |
Correspondence Address | The Mews The Cedars Woodbrook Road Alderley Edge Cheshire SK9 7DB |
Director Name | Mr David George Hughes |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 February 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Spindrift 65 Pipers Lane Heswall Wirral Merseyside CH60 9HY Wales |
Secretary Name | Mr David George Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 February 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Spindrift 65 Pipers Lane Heswall Wirral Merseyside CH60 9HY Wales |
Secretary Name | Paul Triggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(4 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 28 May 1997) |
Role | Company Director |
Correspondence Address | 4 Coed Terfyn Penymynydd Chester CH4 0XB Wales |
Director Name | Mr Nicholas Charlton Penrhys Bird |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1996(6 years, 5 months after company formation) |
Appointment Duration | 27 years, 4 months (resigned 25 March 2024) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Oakfield Davey Lane Alderley Edge Cheshire SK9 7NZ |
Secretary Name | Mr Nicholas Charlton Penrhys Bird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1996(6 years, 5 months after company formation) |
Appointment Duration | 27 years, 4 months (resigned 25 March 2024) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Oakfield Davey Lane Alderley Edge Cheshire SK9 7NZ |
Registered Address | The Long Barn Love Lane Betchton Sandbach Cheshire CW11 2TS |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Betchton |
Ward | Brereton Rural |
Address Matches | 2 other UK companies use this postal address |
9.2k at £1 | Sidney Vaughan Gaskell 99.99% Ordinary |
---|---|
1 at £1 | Nicholas Charlton Penrhys Bird 0.01% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,076,253 |
Gross Profit | £526,875 |
Net Worth | £8,644,188 |
Cash | £80,659 |
Current Liabilities | £3,461,369 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 3 June 2024 (1 month from now) |
30 September 1997 | Delivered on: 2 October 1997 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: Part of dean hill farm betchton congleton cheshire. 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. Outstanding |
---|---|
30 September 1997 | Delivered on: 2 October 1997 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 at brook farm, betchton sandbach congleton cheshire. 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. Outstanding |
30 September 1997 | Delivered on: 2 October 1997 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 at dean hill farm betchton nr. Sandbach congleton cheshire. 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. Outstanding |
30 September 1997 | Delivered on: 2 October 1997 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: Cockayne house on the north side of love lane, betchton congleton, cheshire. 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. Outstanding |
30 September 1997 | Delivered on: 2 October 1997 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: Lea house, 5 middlewich road sandbach cheshire. 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. Outstanding |
30 September 1997 | Delivered on: 2 October 1997 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: Back of 8 hightown congleton cheshire. 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. Outstanding |
27 August 1996 | Delivered on: 30 August 1996 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. Outstanding |
26 February 2021 | Delivered on: 12 March 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Hermitage farm, wadborough (land registry tile no: WR45699). Outstanding |
26 February 2021 | Delivered on: 12 March 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Allesborough farm, allesborough hill, pershore W10 2AB (land registry title no: WR54438). Outstanding |
26 February 2021 | Delivered on: 12 March 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: All land vested in or charged to the owner, all fixtures and fittings attached to that land and. All rents receivable from any lease granted out of that land. References to land are to any. Interest in heritable, freehold or leasehold land. Outstanding |
26 February 2021 | Delivered on: 12 March 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Abbots wood farm, abbotswood, kempsey, worcester, WR5 3QJ (land registry title no: WR105768). Outstanding |
26 February 2021 | Delivered on: 12 March 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Pool farm, crewe road, winterley, haslington, CW1 5TR (land registry title no: CH95185). Outstanding |
8 October 2007 | Delivered on: 9 October 2007 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 k/a land and buildings at stoulton wychavon worcestershire t/no WR45400. 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. Outstanding |
29 September 2006 | Delivered on: 10 October 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: Property at abbotswood farm, kempsey, worcester, worcestershire. 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. Outstanding |
2 October 2000 | Delivered on: 3 October 2000 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: Hermitage farm wadborough worcestershire WR45699. 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. Outstanding |
30 September 1997 | Delivered on: 3 October 1997 Persons entitled: Midland 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. Outstanding |
30 September 1997 | Delivered on: 2 October 1997 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: Brook vale love lane sandbach congleton cheshire. 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. Outstanding |
30 September 1997 | Delivered on: 2 October 1997 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 at brook vale love lane betchton sandbach congleton cheshire. 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. Outstanding |
30 September 1997 | Delivered on: 2 October 1997 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: Love lane farm betchton nr. Sandbach congleton cheshire. 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. Outstanding |
30 September 1997 | Delivered on: 2 October 1997 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 lying to the north west of love lane betchton congleton cheshire. 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. Outstanding |
30 September 1997 | Delivered on: 2 October 1997 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 lying to the north west of love lane betchton congleton cheshire. 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. Outstanding |
30 September 1997 | Delivered on: 2 October 1997 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 lying to the south east side of love lane betchton congleton cheshire. 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. Outstanding |
3 September 2009 | Delivered on: 5 September 2009 Satisfied on: 3 September 2012 Persons entitled: Sidney Vaughan Gaskell, Pensioneer Trustees Limited (Together Trustees of the Gaskell Properties Limited Pension Scheme and Together the Lender) Classification: Charge by way of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land being part of dean hill farm, betchton, sandbach t/no CH127146 and all fixtures see image for full details. Fully Satisfied |
15 December 1994 | Delivered on: 19 December 1994 Satisfied on: 21 October 2006 Persons entitled: Barclays 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. See the mortgage charge document for full details. Fully Satisfied |
30 September 1997 | Delivered on: 10 October 1997 Satisfied on: 16 November 2007 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: Nannau estate and dolrhyd estate at llanelltyd and llanfadraeth dolgellau gwynnedd. 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 |
9 November 1990 | Delivered on: 14 November 1990 Satisfied on: 30 June 1995 Persons entitled: Hv Wheeler(The Trustees) Gm Millard Eb Wheeler Classification: Trust deed Secured details: £1,519.038 4 1/2% debenture stock 1991-1994 series a-e inclusive (the stock) and all monies due or to become due from the company to the chargee under the terms of the deed. Particulars: By way of specific charge all assets deriving from 6386 ordinary shares of £1 each in gaskell properties limited including all allotments accrections offers rights dividends benefits and advantages. See the mortgage charge document for full details. Fully Satisfied |
15 June 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
---|---|
20 April 2020 | Appointment of Mr Huw Lawrence Wheeler as a director on 14 April 2020 (2 pages) |
18 November 2019 | Total exemption full accounts made up to 31 March 2019 (16 pages) |
30 May 2019 | Notification of Nicholas Charlton Penrhys Bird as a person with significant control on 2 May 2019 (2 pages) |
30 May 2019 | Notification of Richard John Williams as a person with significant control on 2 May 2019 (2 pages) |
30 May 2019 | Confirmation statement made on 20 May 2019 with updates (4 pages) |
30 May 2019 | Cessation of Sidney Vaughan Gaskell as a person with significant control on 2 May 2019 (1 page) |
30 May 2019 | Notification of Henry Vaughan Wheeler as a person with significant control on 2 May 2019 (2 pages) |
14 May 2019 | Termination of appointment of Sidney Vaughan Gaskell as a director on 2 May 2019 (1 page) |
14 December 2018 | Accounts for a small company made up to 31 March 2018 (21 pages) |
21 May 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
11 December 2017 | Accounts for a small company made up to 31 March 2017 (20 pages) |
26 June 2017 | Confirmation statement made on 20 May 2017 with updates (4 pages) |
26 June 2017 | Notification of Sidney Vaughan Gaskell as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Sidney Vaughan Gaskell as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 20 May 2017 with updates (4 pages) |
22 December 2016 | Full accounts made up to 31 March 2016 (21 pages) |
22 December 2016 | Full accounts made up to 31 March 2016 (21 pages) |
2 September 2016 | Satisfaction of charge 12 in full (4 pages) |
2 September 2016 | Satisfaction of charge 6 in full (4 pages) |
2 September 2016 | Satisfaction of charge 6 in full (4 pages) |
2 September 2016 | Satisfaction of charge 12 in full (4 pages) |
9 August 2016 | Satisfaction of charge 13 in full (4 pages) |
9 August 2016 | Satisfaction of charge 13 in full (4 pages) |
9 August 2016 | Satisfaction of charge 9 in full (4 pages) |
9 August 2016 | Satisfaction of charge 9 in full (4 pages) |
9 August 2016 | Satisfaction of charge 8 in full (4 pages) |
9 August 2016 | Satisfaction of charge 10 in full (4 pages) |
9 August 2016 | Satisfaction of charge 14 in full (4 pages) |
9 August 2016 | Satisfaction of charge 7 in full (4 pages) |
9 August 2016 | Satisfaction of charge 10 in full (4 pages) |
9 August 2016 | Satisfaction of charge 15 in full (4 pages) |
9 August 2016 | Satisfaction of charge 7 in full (4 pages) |
9 August 2016 | Satisfaction of charge 11 in full (4 pages) |
9 August 2016 | Satisfaction of charge 11 in full (4 pages) |
9 August 2016 | Satisfaction of charge 15 in full (4 pages) |
9 August 2016 | Satisfaction of charge 8 in full (4 pages) |
9 August 2016 | Satisfaction of charge 14 in full (4 pages) |
24 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
1 December 2015 | Full accounts made up to 31 March 2015 (20 pages) |
1 December 2015 | Full accounts made up to 31 March 2015 (20 pages) |
27 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
21 November 2014 | Full accounts made up to 31 March 2014 (21 pages) |
21 November 2014 | Full accounts made up to 31 March 2014 (21 pages) |
27 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
9 October 2013 | Full accounts made up to 31 March 2013 (21 pages) |
9 October 2013 | Full accounts made up to 31 March 2013 (21 pages) |
23 May 2013 | Registered office address changed from Lea House Sandbach Cheshire CW11 9DH on 23 May 2013 (1 page) |
23 May 2013 | Director's details changed for Sidney Vaughan Gaskell on 20 May 2013 (2 pages) |
23 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (6 pages) |
23 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (6 pages) |
23 May 2013 | Registered office address changed from Lea House Sandbach Cheshire CW11 9DH on 23 May 2013 (1 page) |
23 May 2013 | Director's details changed for Sidney Vaughan Gaskell on 20 May 2013 (2 pages) |
13 November 2012 | Full accounts made up to 31 March 2012 (20 pages) |
13 November 2012 | Full accounts made up to 31 March 2012 (20 pages) |
10 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
10 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
9 July 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (6 pages) |
9 July 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (6 pages) |
3 May 2012 | Appointment of Mr Henry Vaughan Wheeler as a director (2 pages) |
3 May 2012 | Appointment of Mr Henry Vaughan Wheeler as a director (2 pages) |
13 October 2011 | Full accounts made up to 31 March 2011 (20 pages) |
13 October 2011 | Full accounts made up to 31 March 2011 (20 pages) |
25 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (5 pages) |
26 October 2010 | Full accounts made up to 31 March 2010 (20 pages) |
26 October 2010 | Full accounts made up to 31 March 2010 (20 pages) |
17 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Director's details changed for Sidney Vaughan Gaskell on 20 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Sidney Vaughan Gaskell on 20 May 2010 (2 pages) |
13 October 2009 | Full accounts made up to 31 March 2009 (20 pages) |
13 October 2009 | Full accounts made up to 31 March 2009 (20 pages) |
5 September 2009 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
5 September 2009 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
21 May 2009 | Return made up to 20/05/09; full list of members (4 pages) |
21 May 2009 | Return made up to 20/05/09; full list of members (4 pages) |
19 November 2008 | Full accounts made up to 31 March 2008 (18 pages) |
19 November 2008 | Full accounts made up to 31 March 2008 (18 pages) |
18 July 2008 | Director and secretary's change of particulars / nicholas bird / 14/07/2008 (1 page) |
18 July 2008 | Director and secretary's change of particulars / nicholas bird / 14/07/2008 (1 page) |
22 May 2008 | Return made up to 20/05/08; full list of members (4 pages) |
22 May 2008 | Return made up to 20/05/08; full list of members (4 pages) |
16 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2007 | Particulars of mortgage/charge (3 pages) |
9 October 2007 | Particulars of mortgage/charge (3 pages) |
28 September 2007 | Full accounts made up to 31 March 2007 (19 pages) |
28 September 2007 | Full accounts made up to 31 March 2007 (19 pages) |
25 May 2007 | Return made up to 20/05/07; full list of members (2 pages) |
25 May 2007 | Return made up to 20/05/07; full list of members (2 pages) |
2 February 2007 | Full accounts made up to 31 March 2006 (19 pages) |
2 February 2007 | Full accounts made up to 31 March 2006 (19 pages) |
21 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2006 | Particulars of mortgage/charge (3 pages) |
10 October 2006 | Particulars of mortgage/charge (3 pages) |
31 May 2006 | Return made up to 20/05/06; full list of members (2 pages) |
31 May 2006 | Return made up to 20/05/06; full list of members (2 pages) |
4 January 2006 | Full accounts made up to 31 March 2005 (19 pages) |
4 January 2006 | Full accounts made up to 31 March 2005 (19 pages) |
2 June 2005 | Return made up to 20/05/05; full list of members (2 pages) |
2 June 2005 | Return made up to 20/05/05; full list of members (2 pages) |
22 December 2004 | Full accounts made up to 31 March 2004 (18 pages) |
22 December 2004 | Full accounts made up to 31 March 2004 (18 pages) |
4 June 2004 | Return made up to 20/05/04; full list of members (7 pages) |
4 June 2004 | Return made up to 20/05/04; full list of members (7 pages) |
26 January 2004 | Full accounts made up to 31 March 2003 (18 pages) |
26 January 2004 | Full accounts made up to 31 March 2003 (18 pages) |
22 May 2003 | Return made up to 20/05/03; full list of members (7 pages) |
22 May 2003 | Return made up to 20/05/03; full list of members (7 pages) |
30 January 2003 | Full accounts made up to 31 March 2002 (17 pages) |
30 January 2003 | Full accounts made up to 31 March 2002 (17 pages) |
27 May 2002 | Return made up to 20/05/02; full list of members (7 pages) |
27 May 2002 | Return made up to 20/05/02; full list of members (7 pages) |
15 January 2002 | Full accounts made up to 31 March 2001 (18 pages) |
15 January 2002 | Full accounts made up to 31 March 2001 (18 pages) |
24 May 2001 | Return made up to 20/05/01; full list of members (6 pages) |
24 May 2001 | Return made up to 20/05/01; full list of members (6 pages) |
3 October 2000 | Particulars of mortgage/charge (3 pages) |
3 October 2000 | Particulars of mortgage/charge (3 pages) |
4 September 2000 | Accounting reference date extended from 30/09/00 to 31/03/01 (1 page) |
4 September 2000 | Accounting reference date extended from 30/09/00 to 31/03/01 (1 page) |
6 June 2000 | Return made up to 20/05/00; full list of members (6 pages) |
6 June 2000 | Return made up to 20/05/00; full list of members (6 pages) |
13 April 2000 | Full accounts made up to 30 September 1999 (17 pages) |
13 April 2000 | Full accounts made up to 30 September 1999 (17 pages) |
28 July 1999 | Full accounts made up to 30 September 1998 (17 pages) |
28 July 1999 | Full accounts made up to 30 September 1998 (17 pages) |
7 June 1999 | Return made up to 20/05/99; no change of members (4 pages) |
7 June 1999 | Return made up to 20/05/99; no change of members (4 pages) |
27 July 1998 | Full accounts made up to 30 September 1997 (17 pages) |
27 July 1998 | Full accounts made up to 30 September 1997 (17 pages) |
18 June 1998 | Return made up to 20/05/98; full list of members (6 pages) |
18 June 1998 | Return made up to 20/05/98; full list of members (6 pages) |
10 October 1997 | Particulars of mortgage/charge (3 pages) |
10 October 1997 | Particulars of mortgage/charge (3 pages) |
3 October 1997 | Particulars of mortgage/charge (3 pages) |
3 October 1997 | Particulars of mortgage/charge (3 pages) |
2 October 1997 | Particulars of mortgage/charge (3 pages) |
2 October 1997 | Particulars of mortgage/charge (3 pages) |
2 October 1997 | Particulars of mortgage/charge (3 pages) |
2 October 1997 | Particulars of mortgage/charge (3 pages) |
2 October 1997 | Particulars of mortgage/charge (3 pages) |
2 October 1997 | Particulars of mortgage/charge (3 pages) |
2 October 1997 | Particulars of mortgage/charge (3 pages) |
2 October 1997 | Particulars of mortgage/charge (3 pages) |
2 October 1997 | Particulars of mortgage/charge (3 pages) |
2 October 1997 | Particulars of mortgage/charge (3 pages) |
2 October 1997 | Particulars of mortgage/charge (3 pages) |
2 October 1997 | Particulars of mortgage/charge (3 pages) |
2 October 1997 | Particulars of mortgage/charge (3 pages) |
2 October 1997 | Particulars of mortgage/charge (3 pages) |
2 October 1997 | Particulars of mortgage/charge (3 pages) |
2 October 1997 | Particulars of mortgage/charge (3 pages) |
2 October 1997 | Particulars of mortgage/charge (3 pages) |
2 October 1997 | Particulars of mortgage/charge (3 pages) |
2 October 1997 | Particulars of mortgage/charge (3 pages) |
2 October 1997 | Particulars of mortgage/charge (3 pages) |
2 October 1997 | Particulars of mortgage/charge (3 pages) |
2 October 1997 | Particulars of mortgage/charge (3 pages) |
2 October 1997 | Particulars of mortgage/charge (3 pages) |
2 October 1997 | Particulars of mortgage/charge (3 pages) |
29 July 1997 | Full accounts made up to 30 September 1996 (16 pages) |
29 July 1997 | Full accounts made up to 30 September 1996 (16 pages) |
16 June 1997 | Return made up to 20/05/97; no change of members (4 pages) |
16 June 1997 | Return made up to 20/05/97; no change of members (4 pages) |
3 June 1997 | Secretary resigned (1 page) |
3 June 1997 | Secretary resigned (1 page) |
21 November 1996 | New secretary appointed;new director appointed (2 pages) |
21 November 1996 | New secretary appointed;new director appointed (2 pages) |
9 September 1996 | Full accounts made up to 30 September 1995 (16 pages) |
9 September 1996 | Full accounts made up to 30 September 1995 (16 pages) |
30 August 1996 | Particulars of mortgage/charge (3 pages) |
30 August 1996 | Particulars of mortgage/charge (3 pages) |
17 June 1996 | Return made up to 20/05/96; no change of members (4 pages) |
17 June 1996 | Return made up to 20/05/96; no change of members (4 pages) |
19 July 1995 | Full accounts made up to 30 September 1994 (16 pages) |
19 July 1995 | Full accounts made up to 30 September 1994 (16 pages) |
30 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
15 June 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
24 July 1991 | Company name changed\certificate issued on 24/07/91 (2 pages) |
24 July 1991 | Company name changed\certificate issued on 24/07/91 (2 pages) |
14 November 1990 | Particulars of mortgage/charge (3 pages) |
14 November 1990 | Particulars of mortgage/charge (3 pages) |
20 June 1990 | Memorandum and Articles of Association (8 pages) |
20 June 1990 | Resolutions
|
20 June 1990 | Memorandum and Articles of Association (8 pages) |
20 June 1990 | Resolutions
|
30 May 1990 | Incorporation (9 pages) |
30 May 1990 | Incorporation (9 pages) |