Company NameBorough Care Services Limited
Company StatusActive
Company Number02603702
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 April 1991(33 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMr Robert Armstrong
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2013(22 years, 5 months after company formation)
Appointment Duration10 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressPepper House, Market Sreet
Nantwich
Cheshire
CW5 5DQ
Director NameMs Andrea Mary Campbell
Date of BirthMay 1948 (Born 76 years ago)
NationalityAmerican
StatusCurrent
Appointed16 September 2015(24 years, 5 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPepper House, Market Sreet
Nantwich
Cheshire
CW5 5DQ
Secretary NameMr Christopher Hughes
StatusCurrent
Appointed21 July 2017(26 years, 3 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Correspondence AddressPepper House, Market Sreet
Nantwich
Cheshire
CW5 5DQ
Director NameMs Anne Elizabeth Higgins
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2018(27 years, 5 months after company formation)
Appointment Duration5 years, 7 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressPepper House, Market Sreet
Nantwich
Cheshire
CW5 5DQ
Director NameMr Anthony John Bristlin
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2019(28 years, 4 months after company formation)
Appointment Duration4 years, 7 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressPepper House, Market Sreet
Nantwich
Cheshire
CW5 5DQ
Director NameMr John Thomas Rogers
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2021(30 years, 5 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPepper House, Market Sreet
Nantwich
Cheshire
CW5 5DQ
Director NameMrs Alison Harrison
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2021(30 years, 5 months after company formation)
Appointment Duration2 years, 7 months
RoleBoard Member
Country of ResidenceEngland
Correspondence AddressPepper House, Market Sreet
Nantwich
Cheshire
CW5 5DQ
Director NameMr Nicholas Peter Speight
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2022(31 years, 5 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPepper House, Market Sreet
Nantwich
Cheshire
CW5 5DQ
Director NameMr Jayesh Patel
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2022(31 years, 5 months after company formation)
Appointment Duration1 year, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPepper House, Market Sreet
Nantwich
Cheshire
CW5 5DQ
Director NameSteven Richard Grant
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1991(3 months, 3 weeks after company formation)
Appointment Duration4 days (resigned 16 August 1991)
RoleCompany Director
Correspondence Address3 Kingston Avenue
Didsbury
Manchester
M20 2SP
Director NameBernard Patrick Donaghy
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(3 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 25 July 1996)
RoleRetired
Correspondence Address4 Greenland Close
Tyldesley
Manchester
Lancashire
M29 7GG
Director NameMs Patricia Victoria Halliwell
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(4 months, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 25 July 1996)
RoleState Registered Nurse
Correspondence Address47 Winifred Street
Ince
Wigan
Lancashire
WN3 4SD
Director NameTerence Anthony Harper
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(6 months after company formation)
Appointment Duration3 years, 10 months (resigned 14 September 1995)
RoleIndependent Distributor
Correspondence Address35 South Avenue
Hope Carr
Leigh
Lancashire
WN7 3BX
Secretary NamePeter Heyes
NationalityBritish
StatusResigned
Appointed23 December 1991(8 months after company formation)
Appointment Duration4 years, 7 months (resigned 25 July 1996)
RoleCompany Director
Correspondence Address28 Queensway
Blackburn
Lancashire
BB2 4QT
Director NameAlan Clegg
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(11 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 25 July 1996)
RoleRetired
Correspondence Address3 Taylor Grove
Hindley
Wigan
Lancashire
WN2 4TS
Director NameMs Margaret Maureen Coghlin
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1995(4 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 03 June 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Saddleback Road
Norley Hall
Wigan
Lancashire
WN5 9UY
Director NameMr Peter Alfred Fletcher
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1996(5 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 27 June 2002)
RoleRetired
Correspondence Address4 Holbein Close
Chester
Cheshire
CH4 7EU
Wales
Director NameAnn Howard
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1996(5 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 27 June 2002)
RoleRet Teacher
Correspondence Address31 The Loont
Winsford
Cheshire
CW7 1EX
Director NameChristopher Henfrey
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1996(5 years, 3 months after company formation)
Appointment Duration13 years, 2 months (resigned 30 September 2009)
RoleConsultant
Correspondence AddressSpringfield Cottage
Spurstow
Tarporley
Cheshire
CW6 9TB
Director NameMr Stanley George Harrison
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1996(5 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 27 June 2002)
RoleJudge
Country of ResidenceEngland
Correspondence AddressBoothdale House
Willington
Tarporley
Cheshire
CW6 0NH
Director NameStanley Gerrard
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1996(5 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 27 June 2002)
RoleRetired
Correspondence Address5 Snaefell Rise
Appleton
Warrington
WA4 5BW
Director NamePauline Brown
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1996(5 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 18 May 2005)
RoleInd Cons
Correspondence Address106 Broadhurst Lane
Congleton
Cheshire
CW12 1LA
Secretary NameSteven Graham Hare
NationalityBritish
StatusResigned
Appointed25 July 1996(5 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 28 February 1997)
RoleCompany Director
Correspondence AddressDee View Beth Ddu
Rhosesmore
Mold
Cywyd
CM7 6PS
Director NameMr John Frederick Cheshire
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1996(5 years, 4 months after company formation)
Appointment Duration9 years (resigned 07 September 2005)
RoleRetired
Country of ResidenceEngland
Correspondence AddressCobblers Cross House
Cobblers Cross Road
Tarporley
Cheshire
CW6 0DH
Secretary NameMr Michael Lawrence Hursthouse
NationalityBritish
StatusResigned
Appointed26 March 1997(5 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 28 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Derwent Close
Alsager
Stoke On Trent
Staffordshire
ST7 2EL
Director NameDavid Lovelock Hopkins
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2002(10 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 14 September 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRedcroft
11 Cavendish Road
Chester
Cheshire
CH4 8JN
Wales
Secretary NameTracey Stakes
NationalityBritish
StatusResigned
Appointed28 November 2002(11 years, 7 months after company formation)
Appointment Duration14 years, 7 months (resigned 21 July 2017)
RoleCompany Director
Correspondence Address25 Jessop Way
Haslington
Crewe
Cheshire
CW1 5FU
Director NameGillian Boston
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2005(14 years, 4 months after company formation)
Appointment Duration10 years (resigned 16 September 2015)
RoleLecturer In Social Work
Country of ResidenceUnited Kingdom
Correspondence AddressOak Bank, 7
Orme Close, Prestbury
Macclesfield
Cheshire
SK10 4JE
Director NameHarry Holden
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2005(14 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 15 June 2006)
RoleRetired
Correspondence Address303 Orrell Road
Orrell
Wigan
Lancashire
WN5 8QU
Director NameMr Gary Dewey
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2005(14 years, 4 months after company formation)
Appointment Duration4 years (resigned 30 September 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address44 Beacon View
Standish
Wigan
Lancashire
WN6 0RL
Director NamePaul D'Ambra
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2005(14 years, 4 months after company formation)
Appointment Duration9 months (resigned 07 June 2006)
RoleIT Director
Correspondence Address3 Church Walk
Wilmslow
Cheshire
SK9 5JF
Director NameMr Michael Joseph Cooney
Date of BirthOctober 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed14 September 2011(20 years, 5 months after company formation)
Appointment Duration10 years (resigned 15 September 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressPepper House, Market Sreet
Nantwich
Cheshire
CW5 5DQ
Director NameMs Nicola Jane Brooks
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2011(20 years, 5 months after company formation)
Appointment Duration11 years (resigned 15 September 2022)
RoleHR Consultant
Country of ResidenceWales
Correspondence AddressPepper House, Market Sreet
Nantwich
Cheshire
CW5 5DQ
Director NameMiss Kate Elisabeth Baldwin
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2013(22 years, 5 months after company formation)
Appointment Duration8 years, 12 months (resigned 15 September 2022)
RoleLecturer
Country of ResidenceEngland
Correspondence AddressPepper House, Market Sreet
Nantwich
Cheshire
CW5 5DQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 April 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteclsgroup.org.uk
Telephone0800 7311325
Telephone regionFreephone

Location

Registered AddressPepper House, Market Sreet
Nantwich
Cheshire
CW5 5DQ
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich North and West
Built Up AreaNantwich

Financials

Year2014
Turnover£3,344,000
Gross Profit£1,071,000
Net Worth-£479,000
Cash£1,154,000
Current Liabilities£1,383,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return22 April 2023 (12 months ago)
Next Return Due6 May 2024 (2 weeks, 5 days from now)

Charges

27 March 1997Delivered on: 2 April 1997
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a manor fold bag lane atherton wigan t/n GM731282 together with all buildings and fixtures (including trade fixtures) fixed plant and machinery thereon, assigns the goodwill of the business with the benefit of all licences. See the mortgage charge document for full details.
Outstanding
27 March 1997Delivered on: 2 April 1997
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a lyndhurst college street leigh wigan t/n GM731288 together with all buildings and fixtures (including trade fixtures) fixed plant and machinery thereon, assigns the goodwill of the business with the benefit of all licences. See the mortgage charge document for full details.
Outstanding
27 March 1997Delivered on: 2 April 1997
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a lakelands grizedale drive kendall road higher ince wigan together with all buildings and fixtures (including trade fixtures) fixed plant and machinery thereon, assigns the goodwill of the business with the benefit of all licences. See the mortgage charge document for full details.
Outstanding
27 March 1997Delivered on: 2 April 1997
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a hourigan house myrtle avenue leigh wigan t/n GM731629 together with all buildings and fixtures (including trade fixtures) fixed plant and machinery thereon, assigns the goodwill of the business with the benefit of all licences. See the mortgage charge document for full details.
Outstanding
27 March 1997Delivered on: 2 April 1997
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a greenacres green lane standish wigan t/n GM731285 together with all buildings and fixtures (including trade fixtures) fixed plant and machinery thereon, assigns the goodwill of the business with the benefit of all licences. See the mortgage charge document for full details.
Outstanding
25 June 2004Delivered on: 2 July 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
3 March 2004Delivered on: 17 March 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Woodlands hall bradshaw street wigan greater manchester t/n GM731276. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
27 March 1997Delivered on: 2 April 1997
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a golborne house derby road wigan t/n GM731286 together with all buildings and fixtures (including trade fixtures) fixed plant and machinery thereon, assigns the goodwill of the business with the benefit of all licences. See the mortgage charge document for full details.
Outstanding
3 March 2004Delivered on: 17 March 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ancliffe warrington road goose green wigan greater manchester t/n GM731296. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
3 March 2004Delivered on: 17 March 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Golborne house derby road golborne greater manchester t/n GM731286. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
3 March 2004Delivered on: 17 March 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Garswood house wentworth road ashton in makerfield greater manchester t/n GM731291. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
3 March 2004Delivered on: 17 March 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Farmoor church street orrell greater manchester t/n GM731266. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
3 March 2004Delivered on: 17 March 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Greenacres green lane standish greater manchester t/n GM731285. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
3 March 2004Delivered on: 17 March 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Hourigan house myrtle avenue leigh greater manchester t/n GM731269. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
3 March 2004Delivered on: 17 March 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lakelands grizedale drive ince wigan greater manchester t/n GM731267. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
3 March 2004Delivered on: 17 March 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lyndhurst college street leigh wigan greater manchester t/n GM731288. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
3 March 2004Delivered on: 17 March 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Manor fold bag lane atherton wigan greater manchester t/n GM731282. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
3 March 2004Delivered on: 17 March 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Park house james street tyldesley greater manchester t/n GM731293. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
27 March 1997Delivered on: 2 April 1997
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a earlswood house wentworth road ashton in makerfield wigan t/n GM731291 together with all buildings and fixtures (including trade fixtures) fixed plant and machinery thereon, assigns the goodwill of the business with the benefit of all licences. See the mortgage charge document for full details.
Outstanding
3 March 2004Delivered on: 17 March 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Sherwood house sherwood crescent platt bridge wigan greater manchester t/n GM731279. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
3 March 2004Delivered on: 17 March 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Thornley house hazelmere gardens hindley wigan manchester t/n GM731271. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
16 May 2003Delivered on: 4 June 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a ancliffe warrington road goose green wigan greater manchester t/n GM731296. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
16 May 2003Delivered on: 4 June 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a garswood house wentworth road ashton in makerfield greater manchester t/n GM731291. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
16 May 2003Delivered on: 4 June 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a golborne house derby road golborne greater manchester t/n GM731286. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
16 May 2003Delivered on: 4 June 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a greenacres green lane standish greater manchester t/n GM731285. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
16 May 2003Delivered on: 4 June 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a hourigan house myrtle avenue leigh greater manchester t/n GM731269. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
16 May 2003Delivered on: 4 June 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a lakelands grizedale drive ince wigan greater manchester t/m GM731267. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
16 May 2003Delivered on: 4 June 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a lyndhurst college street leigh wigan greater manchester t/n GM731288. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
16 May 2003Delivered on: 4 June 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a manor fold bag lane atherton wigan greater manchester t/n GM731282. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
27 March 1997Delivered on: 2 April 1997
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a farmoor church street orrell wigan t/n GM731266 together with all buildings and fixtures (including trade fixtures) fixed plant and machinery thereon, assigns the goodwill of the business with the benefit of all licences. See the mortgage charge document for full details.
Outstanding
16 May 2003Delivered on: 4 June 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/ park house james street tyldesley greater manchester t/n GM731293. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
16 May 2003Delivered on: 4 June 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a sherwood house sherwood crescent platt bridge wigan greater manchester t/n GM731279. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
16 May 2003Delivered on: 4 June 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a farmoor church street orrell greater manchester t/n GM731266. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
16 May 2003Delivered on: 4 June 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property thornley house hazelmere gardens hindley wigan greater manchester t/n GM731271. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
16 May 2003Delivered on: 4 June 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a woodlands hall bradshaw street wigan greater manchester /n GM731276. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
27 March 1997Delivered on: 2 April 1997
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a woodlands hall bradshaw street whelley wigan t/n GM731276 together with all buildings and fixtures (including trade fixtures) fixed plant and machinery thereon, assigns the goodwill of the business with the benefit of all licences. See the mortgage charge document for full details.
Outstanding
27 March 1997Delivered on: 2 April 1997
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a thorley house hazelmere gardens hindley wigan t/n GM731271 together with all buildings and fixtures (including trade fixtures) fixed plant and machinery thereon, assigns the goodwill of the business with the benefit of all licences. See the mortgage charge document for full details.
Outstanding
27 March 1997Delivered on: 2 April 1997
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a sherwood house sherwood crescent platt bridge wigan t/n GM731279 together with all buildings and fixtures (including trade fixtures) fixed plant and machinery thereon, assigns the goodwill of the business with the benefit of all licences. See the mortgage charge document for full details.
Outstanding
27 March 1997Delivered on: 2 April 1997
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a park house james street tyldesley wigan t/n GM731293 together with all buildings and fixtures (including trade fixtures) fixed plant and machinery thereon, assigns the goodwill of the business with the benefit of all licenes. See the mortgage charge document for full details.
Outstanding
27 March 1997Delivered on: 2 April 1997
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a norley hall norley halll avenue pemberton wigan t/n GM731290 together with all buildings and fixtures (including trade fixtures) fixed plant and machinery thereon, assigns the goodwill of the business with the benefit of all licences. See the mortgage charge document for full details.
Outstanding
27 March 1997Delivered on: 2 April 1997
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a ancliffe warrington road goose green wigan t/n GM731296 together with all buildings and fixtures (including trade fixtures) fixed plant and machinery thereon, assigns the goodwill of the business with the benefit of all licences. See the mortgage charge document for full details.
Outstanding

Filing History

24 August 2023Full accounts made up to 31 March 2023 (17 pages)
25 May 2023Confirmation statement made on 22 April 2023 with no updates (3 pages)
29 September 2022Appointment of Mr Nicholas Peter Speight as a director on 21 September 2022 (2 pages)
29 September 2022Appointment of Mr Jayesh Patel as a director on 21 September 2022 (2 pages)
26 September 2022Termination of appointment of Kate Elisabeth Baldwin as a director on 15 September 2022 (1 page)
26 September 2022Termination of appointment of Nicola Jane Brooks as a director on 15 September 2022 (1 page)
1 September 2022Full accounts made up to 31 March 2022 (19 pages)
22 April 2022Confirmation statement made on 22 April 2022 with no updates (3 pages)
16 September 2021Termination of appointment of John Roddy as a director on 15 September 2021 (1 page)
16 September 2021Appointment of Mr John Thomas Rogers as a director on 15 September 2021 (2 pages)
16 September 2021Appointment of Mrs Alison Harrison as a director on 15 September 2021 (2 pages)
16 September 2021Termination of appointment of Michael Joseph Cooney as a director on 15 September 2021 (1 page)
16 September 2021Termination of appointment of Clive Martin Unitt as a director on 15 September 2021 (1 page)
5 September 2021Full accounts made up to 31 March 2021 (19 pages)
28 April 2021Confirmation statement made on 22 April 2021 with no updates (3 pages)
26 February 2021Full accounts made up to 31 March 2020 (18 pages)
23 April 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
23 April 2020Director's details changed for Mr Clive Martin Unitt on 23 April 2020 (2 pages)
30 September 2019Termination of appointment of Susan Elizabeth Lock as a director on 25 September 2019 (1 page)
16 September 2019Appointment of Mr Anthony John Bristlin as a director on 11 September 2019 (2 pages)
16 September 2019Termination of appointment of Roger Anthony Hoyle as a director on 11 September 2019 (1 page)
20 August 2019Full accounts made up to 31 March 2019 (18 pages)
26 April 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
25 September 2018Appointment of Susan Elizabeth Lock as a director on 19 September 2018 (2 pages)
25 September 2018Appointment of Ms Anne Elizabeth Higgins as a director on 19 September 2018 (2 pages)
1 August 2018Full accounts made up to 31 March 2018 (18 pages)
25 April 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
22 August 2017Full accounts made up to 31 March 2017 (19 pages)
22 August 2017Full accounts made up to 31 March 2017 (19 pages)
21 July 2017Appointment of Mr Christopher Hughes as a secretary on 21 July 2017 (2 pages)
21 July 2017Appointment of Mr Christopher Hughes as a secretary on 21 July 2017 (2 pages)
21 July 2017Termination of appointment of Tracey Stakes as a secretary on 21 July 2017 (1 page)
21 July 2017Termination of appointment of Tracey Stakes as a secretary on 21 July 2017 (1 page)
2 May 2017Confirmation statement made on 22 April 2017 with updates (4 pages)
2 May 2017Confirmation statement made on 22 April 2017 with updates (4 pages)
25 August 2016Full accounts made up to 31 March 2016 (20 pages)
25 August 2016Full accounts made up to 31 March 2016 (20 pages)
27 April 2016Annual return made up to 22 April 2016 no member list (6 pages)
27 April 2016Annual return made up to 22 April 2016 no member list (6 pages)
22 September 2015Appointment of Miss Andrea Mary Campbell as a director on 16 September 2015 (2 pages)
22 September 2015Appointment of Miss Andrea Mary Campbell as a director on 16 September 2015 (2 pages)
21 September 2015Termination of appointment of Gillian Boston as a director on 16 September 2015 (1 page)
21 September 2015Termination of appointment of Gillian Boston as a director on 16 September 2015 (1 page)
31 July 2015Full accounts made up to 31 March 2015 (18 pages)
31 July 2015Full accounts made up to 31 March 2015 (18 pages)
27 April 2015Annual return made up to 22 April 2015 no member list (7 pages)
27 April 2015Annual return made up to 22 April 2015 no member list (7 pages)
29 August 2014Full accounts made up to 31 March 2014 (18 pages)
29 August 2014Full accounts made up to 31 March 2014 (18 pages)
23 April 2014Annual return made up to 22 April 2014 no member list (7 pages)
23 April 2014Annual return made up to 22 April 2014 no member list (7 pages)
11 October 2013Appointment of Mr Robert Armstrong as a director (2 pages)
11 October 2013Appointment of Mr Robert Armstrong as a director (2 pages)
11 October 2013Director's details changed for Miss Kate Baldwin on 11 October 2013 (2 pages)
11 October 2013Director's details changed for Miss Kate Baldwin on 11 October 2013 (2 pages)
1 October 2013Appointment of Miss Kate Baldwin as a director (2 pages)
1 October 2013Termination of appointment of Valerie Pasley as a director (1 page)
1 October 2013Termination of appointment of Valerie Pasley as a director (1 page)
1 October 2013Termination of appointment of Jeffrey Marks as a director (1 page)
1 October 2013Appointment of Miss Kate Baldwin as a director (2 pages)
1 October 2013Termination of appointment of Jeffrey Marks as a director (1 page)
14 August 2013Full accounts made up to 31 March 2013 (18 pages)
14 August 2013Full accounts made up to 31 March 2013 (18 pages)
24 April 2013Annual return made up to 22 April 2013 no member list (8 pages)
24 April 2013Annual return made up to 22 April 2013 no member list (8 pages)
10 August 2012Full accounts made up to 31 March 2012 (18 pages)
10 August 2012Full accounts made up to 31 March 2012 (18 pages)
23 April 2012Annual return made up to 22 April 2012 no member list (8 pages)
23 April 2012Annual return made up to 22 April 2012 no member list (8 pages)
22 September 2011Appointment of Mr Michael Joseph Cooney as a director (2 pages)
22 September 2011Appointment of Mr Clive Martin Unitt as a director (2 pages)
22 September 2011Appointment of Mr John Roddy as a director (2 pages)
22 September 2011Termination of appointment of David Hopkins as a director (1 page)
22 September 2011Appointment of Mr Michael Joseph Cooney as a director (2 pages)
22 September 2011Appointment of Ms Nicola Jane Brooks as a director (2 pages)
22 September 2011Termination of appointment of Nicholas Mayfield as a director (1 page)
22 September 2011Termination of appointment of Rosemary O'sullivan as a director (1 page)
22 September 2011Appointment of Mr Clive Martin Unitt as a director (2 pages)
22 September 2011Appointment of Ms Nicola Jane Brooks as a director (2 pages)
22 September 2011Termination of appointment of Nicholas Mayfield as a director (1 page)
22 September 2011Termination of appointment of Rosemary O'sullivan as a director (1 page)
22 September 2011Termination of appointment of David Hopkins as a director (1 page)
22 September 2011Appointment of Mr John Roddy as a director (2 pages)
19 August 2011Full accounts made up to 31 March 2011 (19 pages)
19 August 2011Full accounts made up to 31 March 2011 (19 pages)
26 April 2011Annual return made up to 22 April 2011 no member list (9 pages)
26 April 2011Annual return made up to 22 April 2011 no member list (9 pages)
2 March 2011Termination of appointment of Alan Ireland as a director (1 page)
2 March 2011Termination of appointment of Alan Ireland as a director (1 page)
21 September 2010Appointment of Mr Roger Anthony Hoyle as a director (2 pages)
21 September 2010Termination of appointment of John Jefferson as a director (1 page)
21 September 2010Appointment of Mr Roger Anthony Hoyle as a director (2 pages)
21 September 2010Termination of appointment of John Jefferson as a director (1 page)
23 August 2010Full accounts made up to 31 March 2010 (19 pages)
23 August 2010Full accounts made up to 31 March 2010 (19 pages)
23 April 2010Director's details changed for David Lovelock Hopkins on 22 April 2010 (2 pages)
23 April 2010Director's details changed for Alan Ireland on 22 April 2010 (2 pages)
23 April 2010Director's details changed for Jeffrey Steven Marks on 22 April 2010 (2 pages)
23 April 2010Director's details changed for Dr John Michael Jefferson on 22 April 2010 (2 pages)
23 April 2010Director's details changed for Rosemary O'sullivan on 22 April 2010 (2 pages)
23 April 2010Director's details changed for Valerie Pasley on 22 April 2010 (2 pages)
23 April 2010Director's details changed for Jeffrey Steven Marks on 22 April 2010 (2 pages)
23 April 2010Director's details changed for Alan Ireland on 22 April 2010 (2 pages)
23 April 2010Director's details changed for Nicholas Stewart Mayfield on 22 April 2010 (2 pages)
23 April 2010Director's details changed for Gillian Boston on 22 April 2010 (2 pages)
23 April 2010Director's details changed for David Lovelock Hopkins on 22 April 2010 (2 pages)
23 April 2010Director's details changed for Dr John Michael Jefferson on 22 April 2010 (2 pages)
23 April 2010Director's details changed for Gillian Boston on 22 April 2010 (2 pages)
23 April 2010Director's details changed for Nicholas Stewart Mayfield on 22 April 2010 (2 pages)
23 April 2010Director's details changed for Rosemary O'sullivan on 22 April 2010 (2 pages)
23 April 2010Annual return made up to 22 April 2010 no member list (6 pages)
23 April 2010Annual return made up to 22 April 2010 no member list (6 pages)
23 April 2010Director's details changed for Valerie Pasley on 22 April 2010 (2 pages)
3 November 2009Termination of appointment of Margaret Yorke as a director (1 page)
3 November 2009Termination of appointment of Gary Dewey as a director (1 page)
3 November 2009Termination of appointment of David Kelly as a director (1 page)
3 November 2009Termination of appointment of Gary Dewey as a director (1 page)
3 November 2009Termination of appointment of David Kelly as a director (1 page)
3 November 2009Termination of appointment of Christopher Henfrey as a director (1 page)
3 November 2009Termination of appointment of Margaret Yorke as a director (1 page)
3 November 2009Termination of appointment of Christopher Henfrey as a director (1 page)
28 August 2009Full accounts made up to 31 March 2009 (18 pages)
28 August 2009Full accounts made up to 31 March 2009 (18 pages)
1 June 2009Annual return made up to 22/04/09 (6 pages)
1 June 2009Annual return made up to 22/04/09 (6 pages)
16 September 2008Full accounts made up to 31 March 2008 (17 pages)
16 September 2008Full accounts made up to 31 March 2008 (17 pages)
8 May 2008Annual return made up to 22/04/08 (6 pages)
8 May 2008Annual return made up to 22/04/08 (6 pages)
27 December 2007Memorandum and Articles of Association (22 pages)
27 December 2007Memorandum and Articles of Association (22 pages)
27 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
27 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
10 August 2007Full accounts made up to 31 March 2007 (17 pages)
10 August 2007Full accounts made up to 31 March 2007 (17 pages)
24 April 2007Location of debenture register (1 page)
24 April 2007Annual return made up to 22/04/07 (3 pages)
24 April 2007Annual return made up to 22/04/07 (3 pages)
24 April 2007Location of debenture register (1 page)
4 August 2006Full accounts made up to 31 March 2006 (17 pages)
4 August 2006Full accounts made up to 31 March 2006 (17 pages)
21 June 2006Director resigned (1 page)
21 June 2006Director resigned (1 page)
21 June 2006Director resigned (1 page)
21 June 2006Director resigned (1 page)
5 May 2006Annual return made up to 22/04/06 (4 pages)
5 May 2006Annual return made up to 22/04/06 (4 pages)
30 September 2005New director appointed (1 page)
30 September 2005New director appointed (1 page)
30 September 2005New director appointed (1 page)
30 September 2005New director appointed (1 page)
30 September 2005New director appointed (1 page)
30 September 2005New director appointed (1 page)
30 September 2005New director appointed (1 page)
30 September 2005New director appointed (1 page)
30 September 2005New director appointed (1 page)
30 September 2005New director appointed (1 page)
30 September 2005New director appointed (1 page)
30 September 2005New director appointed (1 page)
20 September 2005Director resigned (1 page)
20 September 2005Director resigned (1 page)
17 August 2005Full accounts made up to 31 March 2005 (18 pages)
17 August 2005Full accounts made up to 31 March 2005 (18 pages)
22 July 2005Director resigned (1 page)
22 July 2005Director resigned (1 page)
26 April 2005Annual return made up to 22/04/05
  • 363(287) ‐ Registered office changed on 26/04/05
  • 363(288) ‐ Director's particulars changed
(3 pages)
26 April 2005Annual return made up to 22/04/05
  • 363(287) ‐ Registered office changed on 26/04/05
  • 363(288) ‐ Director's particulars changed
(3 pages)
26 August 2004Director resigned (1 page)
26 August 2004Director resigned (1 page)
11 August 2004Full accounts made up to 31 March 2004 (23 pages)
11 August 2004Full accounts made up to 31 March 2004 (23 pages)
7 July 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
7 July 2004Annual return made up to 22/04/04
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
7 July 2004Annual return made up to 22/04/04
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
2 July 2004Particulars of mortgage/charge (3 pages)
2 July 2004Particulars of mortgage/charge (3 pages)
17 March 2004Particulars of mortgage/charge (3 pages)
17 March 2004Particulars of mortgage/charge (3 pages)
17 March 2004Particulars of mortgage/charge (3 pages)
17 March 2004Particulars of mortgage/charge (3 pages)
17 March 2004Particulars of mortgage/charge (3 pages)
17 March 2004Particulars of mortgage/charge (3 pages)
17 March 2004Particulars of mortgage/charge (3 pages)
17 March 2004Particulars of mortgage/charge (3 pages)
17 March 2004Particulars of mortgage/charge (3 pages)
17 March 2004Particulars of mortgage/charge (3 pages)
17 March 2004Particulars of mortgage/charge (3 pages)
17 March 2004Particulars of mortgage/charge (3 pages)
17 March 2004Particulars of mortgage/charge (3 pages)
17 March 2004Particulars of mortgage/charge (3 pages)
17 March 2004Particulars of mortgage/charge (3 pages)
17 March 2004Particulars of mortgage/charge (3 pages)
17 March 2004Particulars of mortgage/charge (3 pages)
17 March 2004Particulars of mortgage/charge (3 pages)
17 March 2004Particulars of mortgage/charge (3 pages)
17 March 2004Particulars of mortgage/charge (3 pages)
17 March 2004Particulars of mortgage/charge (3 pages)
17 March 2004Particulars of mortgage/charge (3 pages)
17 March 2004Particulars of mortgage/charge (3 pages)
17 March 2004Particulars of mortgage/charge (3 pages)
17 March 2004Particulars of mortgage/charge (3 pages)
17 March 2004Particulars of mortgage/charge (3 pages)
14 October 2003New director appointed (2 pages)
14 October 2003New director appointed (2 pages)
14 October 2003New director appointed (2 pages)
14 October 2003New director appointed (2 pages)
14 October 2003New director appointed (2 pages)
14 October 2003New director appointed (2 pages)
22 September 2003Full accounts made up to 31 March 2003 (25 pages)
22 September 2003Full accounts made up to 31 March 2003 (25 pages)
16 June 2003Annual return made up to 22/04/03
  • 363(288) ‐ Secretary resigned;director resigned
(11 pages)
16 June 2003Annual return made up to 22/04/03
  • 363(288) ‐ Secretary resigned;director resigned
(11 pages)
4 June 2003Particulars of mortgage/charge (3 pages)
4 June 2003Particulars of mortgage/charge (3 pages)
4 June 2003Particulars of mortgage/charge (3 pages)
4 June 2003Particulars of mortgage/charge (3 pages)
4 June 2003Particulars of mortgage/charge (3 pages)
4 June 2003Particulars of mortgage/charge (3 pages)
4 June 2003Particulars of mortgage/charge (3 pages)
4 June 2003Particulars of mortgage/charge (3 pages)
4 June 2003Particulars of mortgage/charge (3 pages)
4 June 2003Particulars of mortgage/charge (3 pages)
4 June 2003Particulars of mortgage/charge (3 pages)
4 June 2003Particulars of mortgage/charge (3 pages)
4 June 2003Particulars of mortgage/charge (3 pages)
4 June 2003Particulars of mortgage/charge (3 pages)
4 June 2003Particulars of mortgage/charge (3 pages)
4 June 2003Particulars of mortgage/charge (3 pages)
4 June 2003Particulars of mortgage/charge (3 pages)
4 June 2003Particulars of mortgage/charge (3 pages)
4 June 2003Particulars of mortgage/charge (3 pages)
4 June 2003Particulars of mortgage/charge (3 pages)
4 June 2003Particulars of mortgage/charge (3 pages)
4 June 2003Particulars of mortgage/charge (3 pages)
4 June 2003Particulars of mortgage/charge (3 pages)
4 June 2003Particulars of mortgage/charge (3 pages)
4 June 2003Particulars of mortgage/charge (3 pages)
4 June 2003Particulars of mortgage/charge (3 pages)
29 May 2003New secretary appointed (2 pages)
29 May 2003New secretary appointed (2 pages)
12 November 2002Full accounts made up to 31 March 2002 (22 pages)
12 November 2002Full accounts made up to 31 March 2002 (22 pages)
27 May 2002Annual return made up to 22/04/02 (11 pages)
27 May 2002Annual return made up to 22/04/02 (11 pages)
26 February 2002New director appointed (2 pages)
26 February 2002New director appointed (2 pages)
25 January 2002Full accounts made up to 31 March 2001 (22 pages)
25 January 2002Full accounts made up to 31 March 2001 (22 pages)
21 May 2001Annual return made up to 22/04/01
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
21 May 2001Annual return made up to 22/04/01
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
3 May 2001New director appointed (2 pages)
3 May 2001New director appointed (2 pages)
13 November 2000New director appointed (2 pages)
13 November 2000New director appointed (2 pages)
10 October 2000Full accounts made up to 31 March 2000 (22 pages)
10 October 2000Full accounts made up to 31 March 2000 (22 pages)
16 May 2000Annual return made up to 22/04/00 (7 pages)
16 May 2000Annual return made up to 22/04/00 (7 pages)
21 February 2000Full accounts made up to 31 March 1999 (20 pages)
21 February 2000Full accounts made up to 31 March 1999 (20 pages)
25 May 1999New director appointed (2 pages)
25 May 1999New director appointed (2 pages)
25 May 1999New director appointed (2 pages)
25 May 1999New director appointed (2 pages)
15 May 1999Annual return made up to 22/04/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 May 1999Annual return made up to 22/04/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 December 1998Full accounts made up to 31 March 1998 (19 pages)
20 December 1998Full accounts made up to 31 March 1998 (19 pages)
2 November 1997Full accounts made up to 31 March 1997 (19 pages)
2 November 1997Full accounts made up to 31 March 1997 (19 pages)
11 July 1997Annual return made up to 22/04/97 (8 pages)
11 July 1997Annual return made up to 22/04/97 (8 pages)
3 April 1997Secretary resigned (1 page)
3 April 1997Secretary resigned (1 page)
3 April 1997New secretary appointed (2 pages)
3 April 1997New secretary appointed (2 pages)
1 November 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
1 November 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
22 October 1996Registered office changed on 22/10/96 from: gerrard unistanley house crawford street wigan WN1 1WW (1 page)
22 October 1996Registered office changed on 22/10/96 from: gerrard unistanley house crawford street wigan WN1 1WW (1 page)
19 September 1996New director appointed (2 pages)
19 September 1996New director appointed (2 pages)
19 September 1996New director appointed (2 pages)
19 September 1996New director appointed (2 pages)
19 September 1996Resolutions
  • WRES13 ‐ Written resolution
(1 page)
19 September 1996Resolutions
  • WRES13 ‐ Written resolution
(1 page)
8 August 1996New director appointed (1 page)
8 August 1996Director resigned (2 pages)
8 August 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
8 August 1996Director resigned (2 pages)
8 August 1996New director appointed (1 page)
8 August 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
8 August 1996New director appointed (1 page)
8 August 1996New director appointed (2 pages)
8 August 1996New director appointed (2 pages)
8 August 1996Secretary resigned (2 pages)
8 August 1996Director resigned (2 pages)
8 August 1996New director appointed (1 page)
8 August 1996New director appointed (1 page)
8 August 1996New director appointed (1 page)
8 August 1996New director appointed (2 pages)
8 August 1996Director resigned (2 pages)
8 August 1996New director appointed (1 page)
8 August 1996New secretary appointed (1 page)
8 August 1996New director appointed (2 pages)
8 August 1996Director resigned (2 pages)
8 August 1996Director resigned (2 pages)
8 August 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
8 August 1996New director appointed (2 pages)
8 August 1996New director appointed (2 pages)
8 August 1996Secretary resigned (2 pages)
8 August 1996New director appointed (2 pages)
8 August 1996New director appointed (2 pages)
8 August 1996Director resigned (2 pages)
8 August 1996New secretary appointed (1 page)
8 August 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
8 August 1996New director appointed (1 page)
8 August 1996Director resigned (2 pages)
21 July 1996Full accounts made up to 31 March 1996 (13 pages)
21 July 1996Full accounts made up to 31 March 1996 (13 pages)
11 July 1996Director resigned (1 page)
11 July 1996New director appointed (2 pages)
11 July 1996Director resigned (1 page)
11 July 1996New director appointed (2 pages)
12 April 1996Annual return made up to 22/04/96 (6 pages)
12 April 1996Annual return made up to 22/04/96 (6 pages)
8 March 1996New director appointed (1 page)
8 March 1996Director resigned (1 page)
8 March 1996Director resigned (2 pages)
8 March 1996New director appointed (1 page)
8 March 1996Director resigned (1 page)
8 March 1996Director resigned (2 pages)
5 January 1996Full accounts made up to 31 March 1995 (15 pages)
5 January 1996Full accounts made up to 31 March 1995 (15 pages)
9 April 1995Annual return made up to 22/04/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 April 1995Annual return made up to 22/04/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
24 September 1992Full accounts made up to 31 March 1992 (14 pages)
24 September 1992Full accounts made up to 31 March 1992 (14 pages)
23 December 1991Memorandum and Articles of Association (18 pages)
23 December 1991Memorandum and Articles of Association (18 pages)