Company NameBetchton Limited
DirectorsHenry Vaughan Wheeler and Huw Lawrence Wheeler
Company StatusActive
Company Number02506664
CategoryPrivate Limited Company
Incorporation Date30 May 1990(33 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Henry Vaughan Wheeler
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2012(21 years, 11 months after company formation)
Appointment Duration11 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Long Barn Love Lane
Betchton
Sandbach
Cheshire
CW11 2TS
Director NameMr Huw Lawrence Wheeler
Date of BirthFebruary 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2020(29 years, 10 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Long Barn Love Lane
Betchton
Sandbach
Cheshire
CW11 2TS
Director NameNicholas Charlton Penrhys Bird
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1991(11 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 12 April 1994)
RoleChartered Accountant
Correspondence AddressThe Mews The Cedars
Woodbrook Road
Alderley Edge
Cheshire
SK9 7DB
Director NameSidney Vaughan Gaskell
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1991(11 months, 3 weeks after company formation)
Appointment Duration27 years, 11 months (resigned 02 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBetchton Hall Love Lane
Sandbach
Cheshire
CW11 2TS
Secretary NameNicholas Charlton Penrhys Bird
NationalityBritish
StatusResigned
Appointed20 May 1991(11 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 01 September 1992)
RoleCompany Director
Correspondence AddressThe Mews The Cedars
Woodbrook Road
Alderley Edge
Cheshire
SK9 7DB
Director NameMr David George Hughes
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(2 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 February 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSpindrift 65 Pipers Lane
Heswall
Wirral
Merseyside
CH60 9HY
Wales
Secretary NameMr David George Hughes
NationalityBritish
StatusResigned
Appointed01 September 1992(2 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 February 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSpindrift 65 Pipers Lane
Heswall
Wirral
Merseyside
CH60 9HY
Wales
Secretary NamePaul Triggs
NationalityBritish
StatusResigned
Appointed05 May 1995(4 years, 11 months after company formation)
Appointment Duration2 years (resigned 28 May 1997)
RoleCompany Director
Correspondence Address4 Coed Terfyn
Penymynydd
Chester
CH4 0XB
Wales
Director NameMr Nicholas Charlton Penrhys Bird
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1996(6 years, 5 months after company formation)
Appointment Duration27 years, 4 months (resigned 25 March 2024)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Oakfield Davey Lane
Alderley Edge
Cheshire
SK9 7NZ
Secretary NameMr Nicholas Charlton Penrhys Bird
NationalityBritish
StatusResigned
Appointed18 November 1996(6 years, 5 months after company formation)
Appointment Duration27 years, 4 months (resigned 25 March 2024)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Oakfield Davey Lane
Alderley Edge
Cheshire
SK9 7NZ

Location

Registered AddressThe Long Barn Love Lane
Betchton
Sandbach
Cheshire
CW11 2TS
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishBetchton
WardBrereton Rural
Address Matches2 other UK companies use this postal address

Shareholders

9.2k at £1Sidney Vaughan Gaskell
99.99%
Ordinary
1 at £1Nicholas Charlton Penrhys Bird
0.01%
Ordinary

Financials

Year2014
Turnover£1,076,253
Gross Profit£526,875
Net Worth£8,644,188
Cash£80,659
Current Liabilities£3,461,369

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month from now)

Charges

30 September 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1996Delivered 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 2021Delivered 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 2021Delivered 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 2021Delivered 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 2021Delivered 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 2021Delivered 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 2007Delivered 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 2006Delivered 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 2000Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 2009Delivered 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 1994Delivered 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 1997Delivered 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 1990Delivered 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

Filing History

15 June 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
20 April 2020Appointment of Mr Huw Lawrence Wheeler as a director on 14 April 2020 (2 pages)
18 November 2019Total exemption full accounts made up to 31 March 2019 (16 pages)
30 May 2019Notification of Nicholas Charlton Penrhys Bird as a person with significant control on 2 May 2019 (2 pages)
30 May 2019Notification of Richard John Williams as a person with significant control on 2 May 2019 (2 pages)
30 May 2019Confirmation statement made on 20 May 2019 with updates (4 pages)
30 May 2019Cessation of Sidney Vaughan Gaskell as a person with significant control on 2 May 2019 (1 page)
30 May 2019Notification of Henry Vaughan Wheeler as a person with significant control on 2 May 2019 (2 pages)
14 May 2019Termination of appointment of Sidney Vaughan Gaskell as a director on 2 May 2019 (1 page)
14 December 2018Accounts for a small company made up to 31 March 2018 (21 pages)
21 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
11 December 2017Accounts for a small company made up to 31 March 2017 (20 pages)
26 June 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
26 June 2017Notification of Sidney Vaughan Gaskell as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Sidney Vaughan Gaskell as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
22 December 2016Full accounts made up to 31 March 2016 (21 pages)
22 December 2016Full accounts made up to 31 March 2016 (21 pages)
2 September 2016Satisfaction of charge 12 in full (4 pages)
2 September 2016Satisfaction of charge 6 in full (4 pages)
2 September 2016Satisfaction of charge 6 in full (4 pages)
2 September 2016Satisfaction of charge 12 in full (4 pages)
9 August 2016Satisfaction of charge 13 in full (4 pages)
9 August 2016Satisfaction of charge 13 in full (4 pages)
9 August 2016Satisfaction of charge 9 in full (4 pages)
9 August 2016Satisfaction of charge 9 in full (4 pages)
9 August 2016Satisfaction of charge 8 in full (4 pages)
9 August 2016Satisfaction of charge 10 in full (4 pages)
9 August 2016Satisfaction of charge 14 in full (4 pages)
9 August 2016Satisfaction of charge 7 in full (4 pages)
9 August 2016Satisfaction of charge 10 in full (4 pages)
9 August 2016Satisfaction of charge 15 in full (4 pages)
9 August 2016Satisfaction of charge 7 in full (4 pages)
9 August 2016Satisfaction of charge 11 in full (4 pages)
9 August 2016Satisfaction of charge 11 in full (4 pages)
9 August 2016Satisfaction of charge 15 in full (4 pages)
9 August 2016Satisfaction of charge 8 in full (4 pages)
9 August 2016Satisfaction of charge 14 in full (4 pages)
24 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 9,222
(6 pages)
24 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 9,222
(6 pages)
1 December 2015Full accounts made up to 31 March 2015 (20 pages)
1 December 2015Full accounts made up to 31 March 2015 (20 pages)
27 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 9,222
(6 pages)
27 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 9,222
(6 pages)
21 November 2014Full accounts made up to 31 March 2014 (21 pages)
21 November 2014Full accounts made up to 31 March 2014 (21 pages)
27 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 9,222
(6 pages)
27 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 9,222
(6 pages)
9 October 2013Full accounts made up to 31 March 2013 (21 pages)
9 October 2013Full accounts made up to 31 March 2013 (21 pages)
23 May 2013Registered office address changed from Lea House Sandbach Cheshire CW11 9DH on 23 May 2013 (1 page)
23 May 2013Director's details changed for Sidney Vaughan Gaskell on 20 May 2013 (2 pages)
23 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (6 pages)
23 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (6 pages)
23 May 2013Registered office address changed from Lea House Sandbach Cheshire CW11 9DH on 23 May 2013 (1 page)
23 May 2013Director's details changed for Sidney Vaughan Gaskell on 20 May 2013 (2 pages)
13 November 2012Full accounts made up to 31 March 2012 (20 pages)
13 November 2012Full accounts made up to 31 March 2012 (20 pages)
10 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
10 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
9 July 2012Annual return made up to 20 May 2012 with a full list of shareholders (6 pages)
9 July 2012Annual return made up to 20 May 2012 with a full list of shareholders (6 pages)
3 May 2012Appointment of Mr Henry Vaughan Wheeler as a director (2 pages)
3 May 2012Appointment of Mr Henry Vaughan Wheeler as a director (2 pages)
13 October 2011Full accounts made up to 31 March 2011 (20 pages)
13 October 2011Full accounts made up to 31 March 2011 (20 pages)
25 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
26 October 2010Full accounts made up to 31 March 2010 (20 pages)
26 October 2010Full accounts made up to 31 March 2010 (20 pages)
17 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
17 June 2010Director's details changed for Sidney Vaughan Gaskell on 20 May 2010 (2 pages)
17 June 2010Director's details changed for Sidney Vaughan Gaskell on 20 May 2010 (2 pages)
13 October 2009Full accounts made up to 31 March 2009 (20 pages)
13 October 2009Full accounts made up to 31 March 2009 (20 pages)
5 September 2009Particulars of a mortgage or charge / charge no: 21 (5 pages)
5 September 2009Particulars of a mortgage or charge / charge no: 21 (5 pages)
21 May 2009Return made up to 20/05/09; full list of members (4 pages)
21 May 2009Return made up to 20/05/09; full list of members (4 pages)
19 November 2008Full accounts made up to 31 March 2008 (18 pages)
19 November 2008Full accounts made up to 31 March 2008 (18 pages)
18 July 2008Director and secretary's change of particulars / nicholas bird / 14/07/2008 (1 page)
18 July 2008Director and secretary's change of particulars / nicholas bird / 14/07/2008 (1 page)
22 May 2008Return made up to 20/05/08; full list of members (4 pages)
22 May 2008Return made up to 20/05/08; full list of members (4 pages)
16 November 2007Declaration of satisfaction of mortgage/charge (1 page)
16 November 2007Declaration of satisfaction of mortgage/charge (1 page)
9 October 2007Particulars of mortgage/charge (3 pages)
9 October 2007Particulars of mortgage/charge (3 pages)
28 September 2007Full accounts made up to 31 March 2007 (19 pages)
28 September 2007Full accounts made up to 31 March 2007 (19 pages)
25 May 2007Return made up to 20/05/07; full list of members (2 pages)
25 May 2007Return made up to 20/05/07; full list of members (2 pages)
2 February 2007Full accounts made up to 31 March 2006 (19 pages)
2 February 2007Full accounts made up to 31 March 2006 (19 pages)
21 October 2006Declaration of satisfaction of mortgage/charge (1 page)
21 October 2006Declaration of satisfaction of mortgage/charge (1 page)
10 October 2006Particulars of mortgage/charge (3 pages)
10 October 2006Particulars of mortgage/charge (3 pages)
31 May 2006Return made up to 20/05/06; full list of members (2 pages)
31 May 2006Return made up to 20/05/06; full list of members (2 pages)
4 January 2006Full accounts made up to 31 March 2005 (19 pages)
4 January 2006Full accounts made up to 31 March 2005 (19 pages)
2 June 2005Return made up to 20/05/05; full list of members (2 pages)
2 June 2005Return made up to 20/05/05; full list of members (2 pages)
22 December 2004Full accounts made up to 31 March 2004 (18 pages)
22 December 2004Full accounts made up to 31 March 2004 (18 pages)
4 June 2004Return made up to 20/05/04; full list of members (7 pages)
4 June 2004Return made up to 20/05/04; full list of members (7 pages)
26 January 2004Full accounts made up to 31 March 2003 (18 pages)
26 January 2004Full accounts made up to 31 March 2003 (18 pages)
22 May 2003Return made up to 20/05/03; full list of members (7 pages)
22 May 2003Return made up to 20/05/03; full list of members (7 pages)
30 January 2003Full accounts made up to 31 March 2002 (17 pages)
30 January 2003Full accounts made up to 31 March 2002 (17 pages)
27 May 2002Return made up to 20/05/02; full list of members (7 pages)
27 May 2002Return made up to 20/05/02; full list of members (7 pages)
15 January 2002Full accounts made up to 31 March 2001 (18 pages)
15 January 2002Full accounts made up to 31 March 2001 (18 pages)
24 May 2001Return made up to 20/05/01; full list of members (6 pages)
24 May 2001Return made up to 20/05/01; full list of members (6 pages)
3 October 2000Particulars of mortgage/charge (3 pages)
3 October 2000Particulars of mortgage/charge (3 pages)
4 September 2000Accounting reference date extended from 30/09/00 to 31/03/01 (1 page)
4 September 2000Accounting reference date extended from 30/09/00 to 31/03/01 (1 page)
6 June 2000Return made up to 20/05/00; full list of members (6 pages)
6 June 2000Return made up to 20/05/00; full list of members (6 pages)
13 April 2000Full accounts made up to 30 September 1999 (17 pages)
13 April 2000Full accounts made up to 30 September 1999 (17 pages)
28 July 1999Full accounts made up to 30 September 1998 (17 pages)
28 July 1999Full accounts made up to 30 September 1998 (17 pages)
7 June 1999Return made up to 20/05/99; no change of members (4 pages)
7 June 1999Return made up to 20/05/99; no change of members (4 pages)
27 July 1998Full accounts made up to 30 September 1997 (17 pages)
27 July 1998Full accounts made up to 30 September 1997 (17 pages)
18 June 1998Return made up to 20/05/98; full list of members (6 pages)
18 June 1998Return made up to 20/05/98; full list of members (6 pages)
10 October 1997Particulars of mortgage/charge (3 pages)
10 October 1997Particulars of mortgage/charge (3 pages)
3 October 1997Particulars of mortgage/charge (3 pages)
3 October 1997Particulars of mortgage/charge (3 pages)
2 October 1997Particulars of mortgage/charge (3 pages)
2 October 1997Particulars of mortgage/charge (3 pages)
2 October 1997Particulars of mortgage/charge (3 pages)
2 October 1997Particulars of mortgage/charge (3 pages)
2 October 1997Particulars of mortgage/charge (3 pages)
2 October 1997Particulars of mortgage/charge (3 pages)
2 October 1997Particulars of mortgage/charge (3 pages)
2 October 1997Particulars of mortgage/charge (3 pages)
2 October 1997Particulars of mortgage/charge (3 pages)
2 October 1997Particulars of mortgage/charge (3 pages)
2 October 1997Particulars of mortgage/charge (3 pages)
2 October 1997Particulars of mortgage/charge (3 pages)
2 October 1997Particulars of mortgage/charge (3 pages)
2 October 1997Particulars of mortgage/charge (3 pages)
2 October 1997Particulars of mortgage/charge (3 pages)
2 October 1997Particulars of mortgage/charge (3 pages)
2 October 1997Particulars of mortgage/charge (3 pages)
2 October 1997Particulars of mortgage/charge (3 pages)
2 October 1997Particulars of mortgage/charge (3 pages)
2 October 1997Particulars of mortgage/charge (3 pages)
2 October 1997Particulars of mortgage/charge (3 pages)
2 October 1997Particulars of mortgage/charge (3 pages)
2 October 1997Particulars of mortgage/charge (3 pages)
2 October 1997Particulars of mortgage/charge (3 pages)
29 July 1997Full accounts made up to 30 September 1996 (16 pages)
29 July 1997Full accounts made up to 30 September 1996 (16 pages)
16 June 1997Return made up to 20/05/97; no change of members (4 pages)
16 June 1997Return made up to 20/05/97; no change of members (4 pages)
3 June 1997Secretary resigned (1 page)
3 June 1997Secretary resigned (1 page)
21 November 1996New secretary appointed;new director appointed (2 pages)
21 November 1996New secretary appointed;new director appointed (2 pages)
9 September 1996Full accounts made up to 30 September 1995 (16 pages)
9 September 1996Full accounts made up to 30 September 1995 (16 pages)
30 August 1996Particulars of mortgage/charge (3 pages)
30 August 1996Particulars of mortgage/charge (3 pages)
17 June 1996Return made up to 20/05/96; no change of members (4 pages)
17 June 1996Return made up to 20/05/96; no change of members (4 pages)
19 July 1995Full accounts made up to 30 September 1994 (16 pages)
19 July 1995Full accounts made up to 30 September 1994 (16 pages)
30 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 June 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
15 June 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
24 July 1991Company name changed\certificate issued on 24/07/91 (2 pages)
24 July 1991Company name changed\certificate issued on 24/07/91 (2 pages)
14 November 1990Particulars of mortgage/charge (3 pages)
14 November 1990Particulars of mortgage/charge (3 pages)
20 June 1990Memorandum and Articles of Association (8 pages)
20 June 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 June 1990Memorandum and Articles of Association (8 pages)
20 June 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 May 1990Incorporation (9 pages)
30 May 1990Incorporation (9 pages)