Company NameThe Church Properties (Wirral) Limited
DirectorsGemma Linda Henderson Stephens and Stephen Boyd Henderson
Company StatusActive
Company Number02648582
CategoryPrivate Limited Company
Incorporation Date25 September 1991(32 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameGemma Linda Henderson Stephens
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 1996(4 years, 11 months after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address215 Bebington Road
Rock Ferry
Wirral
Cheshire
CH42 4QA
Wales
Director NameMr Stephen Boyd Henderson
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(30 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address215 Bebington Road
Rock Ferry
Wirral
Cheshire
CH42 4QA
Wales
Director NameMr Richard Joseph McDowell
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(3 weeks, 1 day after company formation)
Appointment Duration4 years, 10 months (resigned 04 September 1996)
RoleFuneral Director
Correspondence Address20 Oakworth Drive
Wirral
Merseyside
L62 1HL
Director NameMr Jeremy Clifton Stephens
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(3 weeks, 1 day after company formation)
Appointment Duration27 years, 7 months (resigned 08 May 2019)
RoleFuneral Director
Country of ResidenceEngland
Correspondence Address215 Bebington Road
Rock Ferry
Wirral
Cheshire
CH42 4QA
Wales
Secretary NameMr Jeremy Clifton Stephens
NationalityBritish
StatusResigned
Appointed17 October 1991(3 weeks, 1 day after company formation)
Appointment Duration27 years, 7 months (resigned 08 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address215 Bebington Road
Rock Ferry
Wirral
Cheshire
CH42 4QA
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 September 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 September 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.charles-stephens.com

Location

Registered Address215 Bebington Road
Rock Ferry
Wirral
Cheshire
CH42 4QA
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardRock Ferry
Built Up AreaBirkenhead

Financials

Year2013
Net Worth£1,484,838
Cash£45,087
Current Liabilities£306,800

Accounts

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

Returns

Latest Return14 September 2023 (7 months ago)
Next Return Due28 September 2024 (5 months, 2 weeks from now)

Charges

5 September 2001Delivered on: 12 September 2001
Satisfied on: 31 May 2013
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the f/h property k/a land and buildings on the east side of mellock lane little neston S.wirral t/n CH354117. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
14 September 2000Delivered on: 28 September 2000
Satisfied on: 31 May 2013
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 179 and 181 telegraph rd,heswall and garages; ms 382508; by way of specific charge the goodwill and connection of the business and by way of floating security all moveable plant, machinery, implements, furniture, equipment, stock in trade, work-in-progress and other chattels.
Fully Satisfied
17 September 1999Delivered on: 24 September 1999
Satisfied on: 31 May 2013
Persons entitled: Aib Group (UK) 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 217 bebington road bebington wirral merseyside t/n MS168675. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
31 March 1998Delivered on: 20 April 1998
Satisfied on: 31 May 2013
Persons entitled: Aib Group (UK) 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 146 allport road bebington wirral merseyside t/n MS6248 the goodwill and connection of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 April 1997Delivered on: 30 April 1997
Satisfied on: 31 May 2013
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the freehold property known as 218 bebington road, rock ferry, wirral, merseyside title number ms 224637 by way of specific charge the goodwill; and by way of floating security all moveable plant, machinery, implements, utensils, furniture, equipment, stock in trade, work in progress and other chattels.
Fully Satisfied
19 December 1996Delivered on: 24 December 1996
Satisfied on: 31 May 2013
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a unit 3 abbots quay birkenhead wirral part t/no.MS329926 the specific charge the goodwill and connection of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 November 2008Delivered on: 21 November 2008
Satisfied on: 31 May 2013
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as or being minerva house, 11 high street, neston, cheshire t/n ch 347237 by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels.
Fully Satisfied
22 August 2008Delivered on: 2 September 2008
Satisfied on: 31 May 2013
Persons entitled: Aib Group (UK) 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 humble bee house barker;s hollow road dutton cheshire by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels.
Fully Satisfied
10 March 2008Delivered on: 12 March 2008
Satisfied on: 31 May 2013
Persons entitled: Aib Group (UK) 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./hold property being 6 woodland road,birkenhead; MS546593; by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels.
Fully Satisfied
18 January 2008Delivered on: 23 January 2008
Satisfied on: 31 May 2013
Persons entitled: Aib Group (UK) 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 5 halycon road birkenhead wirral. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
20 November 2007Delivered on: 23 November 2007
Satisfied on: 31 May 2013
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as 9 newling street birkenhead t/n MS232633,. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
17 August 2007Delivered on: 23 August 2007
Satisfied on: 31 May 2013
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30 yelverton rd birkenhead t/n MS109485. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
27 July 2007Delivered on: 31 July 2007
Satisfied on: 31 May 2013
Persons entitled: Aib Group (UK) P.L.C

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 16 kirkland avenue tranmere birkenhead t/n CH32437. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
27 July 2007Delivered on: 31 July 2007
Satisfied on: 31 May 2013
Persons entitled: Aib Group (UK) P.L.C

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 46 wycherley road tranmere birkenhead t/n MS186042. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
27 June 2007Delivered on: 4 July 2007
Satisfied on: 31 May 2013
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16/16A the cross neston t/n CH360697. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
8 June 2007Delivered on: 26 June 2007
Satisfied on: 31 May 2013
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 45 greenway road birkenhead wirral.
Fully Satisfied
23 March 2007Delivered on: 31 March 2007
Satisfied on: 31 May 2013
Persons entitled: Aib Group (UK) 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 35-39 old bidston road birkenhead and land on the north side of brook street t/no's MS102043 and MS130605. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
31 January 2007Delivered on: 6 February 2007
Satisfied on: 31 May 2013
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 1 upton road, claughton, wirral. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
11 April 2006Delivered on: 22 April 2006
Satisfied on: 31 May 2013
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 trinity street birkenhead wirral t/no MS332456. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
1 November 2005Delivered on: 11 November 2005
Satisfied on: 31 May 2013
Persons entitled: Aib Group (UK) P.L.C.

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 315 pensby road, heswall, wirral. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
18 February 2005Delivered on: 25 February 2005
Satisfied on: 31 May 2013
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a flat 1 park view court mount avenue heswall wirral t/no MS423696 and the goodwill. Floating charge over all moveable plant machinery implements furniture equipment stock in trade work in progress and other chattels.
Fully Satisfied
14 June 2004Delivered on: 30 June 2004
Satisfied on: 12 March 2005
Persons entitled: Aib Group (UK) P.L.C.

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 known as 4 lapwing rise gayton road heswall wirral merseyside t/no MS421548. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
5 January 2004Delivered on: 21 January 2004
Satisfied on: 31 May 2013
Persons entitled: Aib Group (UK) 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 wigans lake farm, norley road, kingsley, cheshire. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
21 November 2003Delivered on: 6 December 2003
Satisfied on: 31 May 2013
Persons entitled: Aib Group (UK) 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 known as 26 alfred road, oxton, wirral CH43 4TX t/n CH19500. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
17 November 2003Delivered on: 3 December 2003
Satisfied on: 31 May 2013
Persons entitled: Aib Group (UK) 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 23 eastbourne road birkenhead wirral merseyside t/n MS269810. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
27 May 2003Delivered on: 30 May 2003
Satisfied on: 31 May 2013
Persons entitled: Aib Group (UK) P.L.C.

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 215 bebington road higher bebington birkenhead wirral merseyside t/no: CH15011. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
27 March 2003Delivered on: 3 April 2003
Satisfied on: 31 May 2013
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property apartment 12A, the links, howbeck road, oxton, wirral. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
3 January 2003Delivered on: 18 January 2003
Satisfied on: 31 May 2013
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a apartment 19 ullswater house gorselands park aigburgh vale liverpool t/no: MS439291 (part). By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
14 October 2002Delivered on: 19 October 2002
Satisfied on: 31 May 2013
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 17 rosewarne close, liverpool L17 5BX t/no. MS365359. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
29 November 1991Delivered on: 12 December 1991
Satisfied on: 6 December 1996
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
8 July 2022Delivered on: 12 July 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 84 centenary way. Newport. Shropshire. TF10 7GU.
Outstanding
11 December 2019Delivered on: 17 December 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: All the freehold property known as 610-612 old chester road, birkenhead, merseyside, CH42 4NW registered at hm land registry under title numbers MS556010 and CH81349.
Outstanding
26 November 2015Delivered on: 26 November 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 16 delamere avenue, eastham, wirral, cheshire, CH62 9ED.
Outstanding
10 April 2014Delivered on: 26 April 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 26 forwood road bromborough t/no. MS278616.
Outstanding
19 June 2013Delivered on: 2 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: 42 fairway north, bromborough, wirral CH62 3LZ. Registered at hm land registry under title number: MS601237.
Outstanding
10 January 2013Delivered on: 12 January 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 54 acre lane, bromborough, wirral together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
13 November 2012Delivered on: 14 November 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23 grasville road, birkenhead t/no MS134824 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
13 July 2012Delivered on: 17 July 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage ddde
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 5 greenway bromborough wirral t/no MS54937 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
21 February 2012Delivered on: 23 February 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: 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 3 ashton close, wirral t/no MS113866 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
21 February 2012Delivered on: 23 February 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: 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 52 rosedale road, birkenhead, wirral t/no MS589476 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
30 November 2011Delivered on: 1 December 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed of a life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of assignment all money, including bonuses that has accrued or might become payable under the policy being:. Name of person whose life is insured: gemma linda stephens and jeremy clifton stephens, date of policy: 14/08/07, insurer/office: aegon scottish equitable, policy number: LO192003003, sum assured: £200000. see image for full details.
Outstanding
27 October 2011Delivered on: 3 November 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: 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 66 terminus road, bromborough, wirral t/n MS49334 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
27 October 2011Delivered on: 2 November 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 25 marston close, wirral, t/no: MS400052 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
12 September 2011Delivered on: 14 September 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: 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 17 marston close eastham wirral t/no MS197049 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
22 July 2011Delivered on: 28 July 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: 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 23 rocklands avenue wirral t/no MS134834 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
19 May 2011Delivered on: 24 May 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H properties k/a 217 bebington road rock ferry wirral t/n MS168675, 30 yelverton road tranmere wirral t/n MS109485 and 9 newling street tranmere wirral t/n MS232633 (for details of further properties charged please refer to form MG01) together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
28 April 2011Delivered on: 13 May 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 forwood road, bromborough, rent licence fee and book dfebts see image for full details.
Outstanding
1 April 2011Delivered on: 7 April 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 4 baytree road birkenhead wirral t/n MS42204 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
25 March 2011Delivered on: 26 March 2011
Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
13 January 2010Delivered on: 15 January 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 raffles rd birkenhead, together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
28 September 1992Delivered on: 6 October 1992
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: L/H property k/a land and buildings at mellock lane, little neston, south wirr-al assigns the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
29 November 1991Delivered on: 13 December 1991
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: L/H minerva house 11,high street,neston wirral. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

8 January 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
25 November 2020Satisfaction of charge 33 in full (2 pages)
25 November 2020Satisfaction of charge 43 in full (2 pages)
22 September 2020Confirmation statement made on 14 September 2020 with updates (5 pages)
17 December 2019Registration of charge 026485820051, created on 11 December 2019 (39 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
14 November 2019Part of the property or undertaking has been released from charge 37 (2 pages)
25 September 2019Cessation of Jeremy Clifton Stephens as a person with significant control on 12 April 2019 (1 page)
25 September 2019Confirmation statement made on 14 September 2019 with updates (4 pages)
3 June 2019Purchase of own shares. (3 pages)
3 June 2019Cancellation of shares. Statement of capital on 12 April 2019
  • GBP 743
(4 pages)
3 June 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
8 May 2019Termination of appointment of Jeremy Clifton Stephens as a director on 8 May 2019 (1 page)
8 May 2019Termination of appointment of Jeremy Clifton Stephens as a secretary on 8 May 2019 (1 page)
5 March 2019Director's details changed for Gemma Linda Henderson Stephens on 5 March 2019 (2 pages)
5 March 2019Director's details changed for Mr Jeremy Clifton Stephens on 5 March 2019 (2 pages)
5 March 2019Secretary's details changed for Mr Jeremy Clifton Stephens on 5 March 2019 (1 page)
20 December 2018Part of the property or undertaking has been released and no longer forms part of charge 37 (2 pages)
15 November 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
4 October 2018Confirmation statement made on 14 September 2018 with updates (4 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
5 October 2017Confirmation statement made on 14 September 2017 with updates (4 pages)
5 October 2017Confirmation statement made on 14 September 2017 with updates (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
26 October 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
26 October 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 November 2015Registration of charge 026485820050, created on 26 November 2015 (38 pages)
26 November 2015Registration of charge 026485820050, created on 26 November 2015 (38 pages)
29 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1,000
(5 pages)
29 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1,000
(5 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-20
  • GBP 1,000
(5 pages)
20 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-20
  • GBP 1,000
(5 pages)
26 April 2014Registration of charge 026485820049 (33 pages)
26 April 2014Registration of charge 026485820049 (33 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
31 October 2013Secretary's details changed for Mr Jeremy Clifton Stephens on 14 September 2013 (2 pages)
31 October 2013Director's details changed for Mr Jeremy Clifton Stephens on 14 September 2013 (2 pages)
31 October 2013Director's details changed for Mr Jeremy Clifton Stephens on 14 September 2013 (2 pages)
31 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1,000
(5 pages)
31 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1,000
(5 pages)
31 October 2013Secretary's details changed for Mr Jeremy Clifton Stephens on 14 September 2013 (2 pages)
2 July 2013Registration of charge 026485820048 (30 pages)
2 July 2013Registration of charge 026485820048 (30 pages)
31 May 2013Satisfaction of charge 27 in full (4 pages)
31 May 2013Satisfaction of charge 12 in full (4 pages)
31 May 2013Satisfaction of charge 8 in full (4 pages)
31 May 2013Satisfaction of charge 7 in full (4 pages)
31 May 2013Satisfaction of charge 9 in full (4 pages)
31 May 2013Satisfaction of charge 31 in full (4 pages)
31 May 2013Satisfaction of charge 22 in full (4 pages)
31 May 2013Satisfaction of charge 15 in full (4 pages)
31 May 2013Satisfaction of charge 22 in full (4 pages)
31 May 2013Satisfaction of charge 9 in full (4 pages)
31 May 2013Satisfaction of charge 4 in full (4 pages)
31 May 2013Satisfaction of charge 21 in full (4 pages)
31 May 2013Satisfaction of charge 30 in full (4 pages)
31 May 2013Satisfaction of charge 25 in full (4 pages)
31 May 2013Satisfaction of charge 28 in full (4 pages)
31 May 2013Satisfaction of charge 11 in full (4 pages)
31 May 2013Satisfaction of charge 5 in full (4 pages)
31 May 2013Satisfaction of charge 18 in full (4 pages)
31 May 2013Satisfaction of charge 20 in full (4 pages)
31 May 2013Satisfaction of charge 28 in full (4 pages)
31 May 2013Satisfaction of charge 13 in full (4 pages)
31 May 2013Satisfaction of charge 4 in full (4 pages)
31 May 2013Satisfaction of charge 29 in full (4 pages)
31 May 2013Satisfaction of charge 14 in full (4 pages)
31 May 2013Satisfaction of charge 20 in full (4 pages)
31 May 2013Satisfaction of charge 16 in full (4 pages)
31 May 2013Satisfaction of charge 12 in full (4 pages)
31 May 2013Satisfaction of charge 8 in full (4 pages)
31 May 2013Satisfaction of charge 19 in full (4 pages)
31 May 2013Satisfaction of charge 15 in full (4 pages)
31 May 2013Satisfaction of charge 27 in full (4 pages)
31 May 2013Satisfaction of charge 23 in full (4 pages)
31 May 2013Satisfaction of charge 24 in full (4 pages)
31 May 2013Satisfaction of charge 6 in full (4 pages)
31 May 2013Satisfaction of charge 31 in full (4 pages)
31 May 2013Satisfaction of charge 24 in full (4 pages)
31 May 2013Satisfaction of charge 18 in full (4 pages)
31 May 2013Satisfaction of charge 7 in full (4 pages)
31 May 2013Satisfaction of charge 19 in full (4 pages)
31 May 2013Satisfaction of charge 30 in full (4 pages)
31 May 2013Satisfaction of charge 10 in full (4 pages)
31 May 2013Satisfaction of charge 6 in full (4 pages)
31 May 2013Satisfaction of charge 11 in full (4 pages)
31 May 2013Satisfaction of charge 14 in full (4 pages)
31 May 2013Satisfaction of charge 23 in full (4 pages)
31 May 2013Satisfaction of charge 29 in full (4 pages)
31 May 2013Satisfaction of charge 26 in full (4 pages)
31 May 2013Satisfaction of charge 32 in full (4 pages)
31 May 2013Satisfaction of charge 13 in full (4 pages)
31 May 2013Satisfaction of charge 10 in full (4 pages)
31 May 2013Satisfaction of charge 21 in full (4 pages)
31 May 2013Satisfaction of charge 16 in full (4 pages)
31 May 2013Satisfaction of charge 32 in full (4 pages)
31 May 2013Satisfaction of charge 25 in full (4 pages)
31 May 2013Satisfaction of charge 5 in full (4 pages)
31 May 2013Satisfaction of charge 26 in full (4 pages)
12 January 2013Particulars of a mortgage or charge / charge no: 47 (8 pages)
12 January 2013Particulars of a mortgage or charge / charge no: 47 (8 pages)
2 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
2 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
14 November 2012Particulars of a mortgage or charge / charge no: 46 (8 pages)
14 November 2012Particulars of a mortgage or charge / charge no: 46 (8 pages)
27 September 2012Director's details changed for Mr Jeremy Clifton Stephens on 14 September 2012 (2 pages)
27 September 2012Secretary's details changed for Mr Jeremy Clifton Stephens on 14 September 2012 (2 pages)
27 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
27 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
27 September 2012Secretary's details changed for Mr Jeremy Clifton Stephens on 14 September 2012 (2 pages)
27 September 2012Director's details changed for Mr Jeremy Clifton Stephens on 14 September 2012 (2 pages)
17 July 2012Particulars of a mortgage or charge / charge no: 45 (8 pages)
17 July 2012Particulars of a mortgage or charge / charge no: 45 (8 pages)
23 February 2012Particulars of a mortgage or charge / charge no: 43 (10 pages)
23 February 2012Particulars of a mortgage or charge / charge no: 44 (10 pages)
23 February 2012Particulars of a mortgage or charge / charge no: 44 (10 pages)
23 February 2012Particulars of a mortgage or charge / charge no: 43 (10 pages)
5 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
5 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 42 (7 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 42 (7 pages)
3 November 2011Particulars of a mortgage or charge / charge no: 41 (10 pages)
3 November 2011Particulars of a mortgage or charge / charge no: 41 (10 pages)
2 November 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
2 November 2011Particulars of a mortgage or charge / charge no: 40 (10 pages)
2 November 2011Particulars of a mortgage or charge / charge no: 40 (10 pages)
2 November 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
14 September 2011Particulars of a mortgage or charge / charge no: 39 (10 pages)
14 September 2011Particulars of a mortgage or charge / charge no: 39 (10 pages)
28 July 2011Particulars of a mortgage or charge / charge no: 38 (10 pages)
28 July 2011Particulars of a mortgage or charge / charge no: 38 (10 pages)
24 May 2011Particulars of a mortgage or charge / charge no: 37 (11 pages)
24 May 2011Particulars of a mortgage or charge / charge no: 37 (11 pages)
13 May 2011Particulars of a mortgage or charge / charge no: 36 (5 pages)
13 May 2011Particulars of a mortgage or charge / charge no: 36 (5 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 35 (10 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 35 (10 pages)
26 March 2011Particulars of a mortgage or charge / charge no: 34 (11 pages)
26 March 2011Particulars of a mortgage or charge / charge no: 34 (11 pages)
5 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
5 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
23 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
23 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
31 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
31 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
15 January 2010Particulars of a mortgage or charge / charge no: 33 (11 pages)
15 January 2010Particulars of a mortgage or charge / charge no: 33 (11 pages)
23 September 2009Return made up to 14/09/09; full list of members (4 pages)
23 September 2009Return made up to 14/09/09; full list of members (4 pages)
20 January 2009Accounts for a small company made up to 31 March 2008 (9 pages)
20 January 2009Accounts for a small company made up to 31 March 2008 (9 pages)
1 December 2008Return made up to 14/09/08; full list of members (4 pages)
1 December 2008Return made up to 14/09/08; full list of members (4 pages)
21 November 2008Particulars of a mortgage or charge / charge no: 32 (3 pages)
21 November 2008Particulars of a mortgage or charge / charge no: 32 (3 pages)
2 September 2008Particulars of a mortgage or charge / charge no: 31 (3 pages)
2 September 2008Particulars of a mortgage or charge / charge no: 31 (3 pages)
12 March 2008Particulars of a mortgage or charge / charge no: 30 (3 pages)
12 March 2008Particulars of a mortgage or charge / charge no: 30 (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
23 January 2008Particulars of mortgage/charge (3 pages)
23 January 2008Particulars of mortgage/charge (3 pages)
23 November 2007Particulars of mortgage/charge (3 pages)
23 November 2007Particulars of mortgage/charge (3 pages)
21 November 2007Return made up to 14/09/07; full list of members (2 pages)
21 November 2007Return made up to 14/09/07; full list of members (2 pages)
23 August 2007Particulars of mortgage/charge (3 pages)
23 August 2007Particulars of mortgage/charge (3 pages)
31 July 2007Particulars of mortgage/charge (3 pages)
31 July 2007Particulars of mortgage/charge (3 pages)
31 July 2007Particulars of mortgage/charge (3 pages)
31 July 2007Particulars of mortgage/charge (3 pages)
4 July 2007Particulars of mortgage/charge (3 pages)
4 July 2007Particulars of mortgage/charge (3 pages)
26 June 2007Particulars of mortgage/charge (3 pages)
26 June 2007Particulars of mortgage/charge (3 pages)
31 March 2007Particulars of mortgage/charge (3 pages)
31 March 2007Particulars of mortgage/charge (3 pages)
6 February 2007Particulars of mortgage/charge (3 pages)
6 February 2007Particulars of mortgage/charge (3 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
26 September 2006Return made up to 14/09/06; full list of members (2 pages)
26 September 2006Return made up to 14/09/06; full list of members (2 pages)
22 April 2006Particulars of mortgage/charge (3 pages)
22 April 2006Particulars of mortgage/charge (3 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
30 November 2005Return made up to 14/09/05; full list of members (3 pages)
30 November 2005Director's particulars changed (1 page)
30 November 2005Return made up to 14/09/05; full list of members (3 pages)
30 November 2005Director's particulars changed (1 page)
11 November 2005Particulars of mortgage/charge (3 pages)
11 November 2005Particulars of mortgage/charge (3 pages)
12 March 2005Declaration of satisfaction of mortgage/charge (1 page)
12 March 2005Declaration of satisfaction of mortgage/charge (1 page)
25 February 2005Particulars of mortgage/charge (3 pages)
25 February 2005Particulars of mortgage/charge (3 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
21 September 2004Return made up to 14/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 September 2004Return made up to 14/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 June 2004Particulars of mortgage/charge (3 pages)
30 June 2004Particulars of mortgage/charge (3 pages)
21 January 2004Particulars of mortgage/charge (3 pages)
21 January 2004Particulars of mortgage/charge (3 pages)
7 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
7 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
23 December 2003Return made up to 25/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 December 2003Return made up to 25/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 December 2003Particulars of mortgage/charge (3 pages)
6 December 2003Particulars of mortgage/charge (3 pages)
3 December 2003Particulars of mortgage/charge (3 pages)
3 December 2003Particulars of mortgage/charge (3 pages)
30 May 2003Particulars of mortgage/charge (3 pages)
30 May 2003Particulars of mortgage/charge (3 pages)
3 April 2003Particulars of mortgage/charge (3 pages)
3 April 2003Particulars of mortgage/charge (3 pages)
18 January 2003Particulars of mortgage/charge (3 pages)
18 January 2003Particulars of mortgage/charge (3 pages)
19 October 2002Particulars of mortgage/charge (3 pages)
19 October 2002Particulars of mortgage/charge (3 pages)
16 October 2002Return made up to 25/09/02; full list of members (7 pages)
16 October 2002Return made up to 25/09/02; full list of members (7 pages)
24 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
24 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
10 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
10 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
2 October 2001Return made up to 25/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 October 2001Return made up to 25/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 September 2001Particulars of mortgage/charge (3 pages)
12 September 2001Particulars of mortgage/charge (3 pages)
31 January 2001Full accounts made up to 31 March 2000 (11 pages)
31 January 2001Full accounts made up to 31 March 2000 (11 pages)
2 October 2000Return made up to 25/09/00; full list of members (6 pages)
2 October 2000Return made up to 25/09/00; full list of members (6 pages)
28 September 2000Particulars of mortgage/charge (3 pages)
28 September 2000Particulars of mortgage/charge (3 pages)
1 December 1999Full accounts made up to 31 March 1999 (11 pages)
1 December 1999Full accounts made up to 31 March 1999 (11 pages)
7 October 1999Return made up to 25/09/99; no change of members
  • 363(287) ‐ Registered office changed on 07/10/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 October 1999Return made up to 25/09/99; no change of members
  • 363(287) ‐ Registered office changed on 07/10/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 September 1999Particulars of mortgage/charge (3 pages)
24 September 1999Particulars of mortgage/charge (3 pages)
19 November 1998Full accounts made up to 31 March 1998 (11 pages)
19 November 1998Full accounts made up to 31 March 1998 (11 pages)
18 September 1998Return made up to 25/09/98; full list of members (6 pages)
18 September 1998Return made up to 25/09/98; full list of members (6 pages)
20 April 1998Particulars of mortgage/charge (3 pages)
20 April 1998Particulars of mortgage/charge (3 pages)
1 October 1997Return made up to 25/09/97; no change of members (4 pages)
1 October 1997Full accounts made up to 31 March 1997 (10 pages)
1 October 1997Return made up to 25/09/97; no change of members (4 pages)
1 October 1997Full accounts made up to 31 March 1997 (10 pages)
30 April 1997Particulars of mortgage/charge (3 pages)
30 April 1997Particulars of mortgage/charge (3 pages)
24 December 1996Particulars of mortgage/charge (3 pages)
24 December 1996Particulars of mortgage/charge (3 pages)
6 December 1996Declaration of satisfaction of mortgage/charge (1 page)
6 December 1996Declaration of satisfaction of mortgage/charge (1 page)
25 October 1996Return made up to 25/09/96; full list of members
  • 363(287) ‐ Registered office changed on 25/10/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 October 1996Return made up to 25/09/96; full list of members
  • 363(287) ‐ Registered office changed on 25/10/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 September 1996Company name changed charles stephens LIMITED\certificate issued on 16/09/96 (2 pages)
13 September 1996Company name changed charles stephens LIMITED\certificate issued on 16/09/96 (2 pages)
12 September 1996Director resigned (1 page)
12 September 1996Ad 04/09/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
12 September 1996Ad 04/09/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
12 September 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
12 September 1996New director appointed (2 pages)
12 September 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
12 September 1996New director appointed (2 pages)
12 September 1996Director resigned (1 page)
9 October 1995Return made up to 25/09/95; full list of members (6 pages)
9 October 1995Return made up to 25/09/95; full list of members (6 pages)
29 August 1995Full accounts made up to 31 March 1995 (6 pages)
29 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
29 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
29 August 1995Full accounts made up to 31 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)