Company NameBennett Brooks & Co Limited
Company StatusActive
Company Number02648803
CategoryPrivate Limited Company
Incorporation Date25 September 1991(32 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69203Tax consultancy

Directors

Secretary NameMrs Yvonne Alison Owen Wood
NationalityBritish
StatusCurrent
Appointed26 September 1991(1 day after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Georges Court
Winnington Avenue
Northwich
Cheshire
CW8 4EE
Director NameMr Richard Charles Payne
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 1994(2 years, 11 months after company formation)
Appointment Duration29 years, 8 months
RoleCertified Accountant
Country of ResidenceEngland
Correspondence AddressSt Georges Court
Winnington Avenue
Northwich
Cheshire
CW8 4EE
Director NameMrs Yvonne Alison Owen Wood
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 1994(2 years, 11 months after company formation)
Appointment Duration29 years, 8 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt Georges Court
Winnington Avenue
Northwich
Cheshire
CW8 4EE
Director NameMr Andrew Philip Filbee
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2014(22 years, 3 months after company formation)
Appointment Duration10 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt George's Court Winnington Avenue
Northwich
Cheshire
CW8 4EE
Director NameMr Marcus Jamie Baghurst
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2014(22 years, 4 months after company formation)
Appointment Duration10 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSt George's Court Winnington Avenue
Northwich
Cheshire
CW8 4EE
Director NameMrs Mary Ann Tierney
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(24 years, 3 months after company formation)
Appointment Duration8 years, 3 months
RoleTax Director
Country of ResidenceEngland
Correspondence AddressSt George's Court Winnington Avenue
Northwich
Cheshire
CW8 4EE
Director NameMr Jason Edward Leach
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2016(24 years, 9 months after company formation)
Appointment Duration7 years, 9 months
RoleAudit Director
Country of ResidenceEngland
Correspondence AddressSt George's Court Winnington Avenue
Northwich
Cheshire
CW8 4EE
Director NameMrs Claire Hills
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2018(26 years, 9 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt George's Court Winnington Avenue
Northwich
Cheshire
CW8 4EE
Director NameMr George Edward Wood
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2023(31 years, 8 months after company formation)
Appointment Duration11 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSt George's Court Winnington Avenue
Northwich
Cheshire
CW8 4EE
Director NameMr Richard Charles Payne
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(same day as company formation)
RoleCertifield Accountant
Country of ResidenceEngland
Correspondence AddressClarendon Hill House
10 Willowmead Drive
Prestbury
Cheshire
SK10 4BU
Director NameGraham Barry Wood
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(same day as company formation)
RoleChartered Accountant
Correspondence AddressThe Woodlands
Calveley Hall Drive, Calveley
Tarporley
Cheshire
CW6 9LG
Secretary NameMr Richard Charles Payne
NationalityBritish
StatusResigned
Appointed25 September 1991(same day as company formation)
RoleCertifield Accountant
Country of ResidenceEngland
Correspondence AddressClarendon Hill House
10 Willowmead Drive
Prestbury
Cheshire
SK10 4BU
Director NameMichael Donnan
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1996(4 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 February 1999)
RoleChartered Accountant
Correspondence Address61 Hillfield Drive
Heswall
Wirral
Merseyside
L61 6UJ
Director NameMrs Marie Day
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1999(7 years, 11 months after company formation)
Appointment Duration23 years, 9 months (resigned 31 May 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt George's Court Winnington Avenue
Northwich
Cheshire
CW8 4EE
Director NameMr Neil John Alfred White
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1999(7 years, 11 months after company formation)
Appointment Duration14 years, 9 months (resigned 02 June 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSt Georges Court
Winnington Avenue
Northwich
Cheshire
CW8 4EE
Director NameAngela Moulton
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2004(12 years, 11 months after company formation)
Appointment Duration19 years (resigned 31 August 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Maple Court Davenport Street
Macclesfield
Cheshire
SK10 1JE
Director NameMr Stuart David Littler
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2010(18 years, 11 months after company formation)
Appointment Duration12 years (resigned 31 August 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt Georges Court
Winnington Avenue
Northwich
Cheshire
CW8 4EE
Director NameMr Colin Leslie Ellis
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2011(19 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 March 2015)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address1 Charterhouse Mews
London
EC1M 6BB
Director NameMrs Mary Ann Tierney
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(23 years, 9 months after company formation)
Appointment Duration1 week, 1 day (resigned 09 July 2015)
RoleTax Director
Country of ResidenceEngland
Correspondence AddressSt George's Court Winnington Avenue
Northwich
Cheshire
CW8 4EE
Director NameMr Nigel Hooper
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2019(27 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 May 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt George's Court Winnington Avenue
Northwich
Cheshire
CW8 4EE
Director NameMiss Lucy Carter
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2021(29 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt George's Court Winnington Avenue
Northwich
Cheshire
CW8 4EE
Director NameMr Ashley Marc Conway
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2022(30 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt George's Court Winnington Avenue
Northwich
Cheshire
CW8 4EE
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed25 September 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed25 September 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websiteclient.bennettbrooks.co.uk
Telephone01352 751368
Telephone regionMold

Location

Registered AddressSt Georges Court
Winnington Avenue
Northwich
Cheshire
CW8 4EE
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2.1k at £0.1Mr Richard Charles Payne & Adele Payne
9.17%
Ordinary
175 at £1Richard Charles Payne
7.57%
Ordinary C
1.2k at £0.1Bennett Brooks Company Secretarial Services LTD
5.23%
Ordinary
1.2k at £0.1Marie Day & Paul Day
5.23%
Ordinary
100 at £1Bennett Brooks Company Secretarial Services LTD
4.33%
Ordinary E
100 at £1Marie Day & Paul Day
4.33%
Ordinary D
7.6k at £0.1Yvonne Alison Owen Wood
32.79%
Ordinary
625 at £1Yvonne Alison Owen Wood
27.03%
Ordinary G
50 at £1Benjamin James Wood
2.16%
Ordinary B
50 at £1George Edward Wood
2.16%
Ordinary B

Financials

Year2014
Net Worth£87,052
Cash£295
Current Liabilities£1,368,963

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return25 September 2023 (7 months ago)
Next Return Due9 October 2024 (5 months, 2 weeks from now)

Charges

1 February 2005Delivered on: 22 February 2005
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
17 January 2002Delivered on: 22 January 2002
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
14 May 1995Delivered on: 19 May 1995
Satisfied on: 26 March 2005
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

28 September 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
28 May 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
11 May 2020Termination of appointment of Nigel Hooper as a director on 1 May 2020 (1 page)
25 September 2019Confirmation statement made on 25 September 2019 with updates (6 pages)
18 June 2019Appointment of Mr Nigel Hooper as a director on 1 May 2019 (2 pages)
16 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
28 September 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
3 July 2018Appointment of Mrs Claire Hills as a director on 2 July 2018 (2 pages)
19 April 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
3 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
24 May 2017Satisfaction of charge 3 in full (4 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
24 May 2017Satisfaction of charge 3 in full (4 pages)
6 October 2016Confirmation statement made on 25 September 2016 with updates (7 pages)
6 October 2016Confirmation statement made on 25 September 2016 with updates (7 pages)
11 July 2016Appointment of Mr Jason Edward Leach as a director on 7 July 2016 (2 pages)
11 July 2016Appointment of Mr Jason Edward Leach as a director on 7 July 2016 (2 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
8 January 2016Appointment of Mrs Mary Ann Tierney as a director on 1 January 2016 (2 pages)
8 January 2016Appointment of Mrs Mary Ann Tierney as a director on 1 January 2016 (2 pages)
19 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2,312
(13 pages)
19 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2,312
(13 pages)
9 July 2015Termination of appointment of Mary Ann Tierney as a director on 9 July 2015 (1 page)
9 July 2015Termination of appointment of Mary Ann Tierney as a director on 9 July 2015 (1 page)
9 July 2015Termination of appointment of Mary Ann Tierney as a director on 9 July 2015 (1 page)
8 July 2015Appointment of Mrs Mary Ann Tierney as a director on 1 July 2015 (2 pages)
8 July 2015Appointment of Mrs Mary Ann Tierney as a director on 1 July 2015 (2 pages)
8 July 2015Appointment of Mrs Mary Ann Tierney as a director on 1 July 2015 (2 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
9 March 2015Termination of appointment of Colin Leslie Ellis as a director on 9 March 2015 (1 page)
9 March 2015Termination of appointment of Colin Leslie Ellis as a director on 9 March 2015 (1 page)
9 March 2015Termination of appointment of Colin Leslie Ellis as a director on 9 March 2015 (1 page)
31 October 2014Second filing of AR01 previously delivered to Companies House made up to 25 September 2014 (26 pages)
31 October 2014Second filing of AR01 previously delivered to Companies House made up to 25 September 2014 (26 pages)
17 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 2,312
  • ANNOTATION Clarification a Second Filed AR01 is registered on 31/10/2014
(15 pages)
17 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 2,312
  • ANNOTATION Clarification a Second Filed AR01 is registered on 31/10/2014
(15 pages)
16 October 2014Termination of appointment of Neil John Alfred White as a director on 2 June 2014 (1 page)
16 October 2014Termination of appointment of Neil John Alfred White as a director on 2 June 2014 (1 page)
16 October 2014Termination of appointment of Neil John Alfred White as a director on 2 June 2014 (1 page)
30 September 2014Director's details changed for Mr Stuart David Littler on 31 August 2014 (2 pages)
30 September 2014Director's details changed for Angela Moulton on 31 August 2014 (2 pages)
30 September 2014Director's details changed for Mr Stuart David Littler on 31 August 2014 (2 pages)
30 September 2014Director's details changed for Angela Moulton on 31 August 2014 (2 pages)
16 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
16 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
21 January 2014Appointment of Mr Marcus Jamie Baghurst as a director (2 pages)
21 January 2014Appointment of Mr Marcus Jamie Baghurst as a director (2 pages)
21 January 2014Appointment of Mr Andrew Philip Filbee as a director (2 pages)
21 January 2014Appointment of Mr Andrew Philip Filbee as a director (2 pages)
18 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2,312
(12 pages)
18 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2,312
(12 pages)
25 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
25 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
2 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
2 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
19 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (12 pages)
19 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (12 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
21 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (12 pages)
21 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (12 pages)
13 September 2011Appointment of Colin Leslie Ellis as a director (2 pages)
13 September 2011Appointment of Colin Leslie Ellis as a director (2 pages)
3 May 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
3 May 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
18 November 2010Appointment of Stuart David Littler as a director (2 pages)
18 November 2010Appointment of Stuart David Littler as a director (2 pages)
27 September 2010Director's details changed for Angela Moulton on 25 September 2010 (2 pages)
27 September 2010Director's details changed for Mr Richard Charles Payne on 25 September 2010 (2 pages)
27 September 2010Secretary's details changed for Mrs Yvonne Alison Owen Wood on 25 September 2010 (1 page)
27 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (10 pages)
27 September 2010Secretary's details changed for Mrs Yvonne Alison Owen Wood on 25 September 2010 (1 page)
27 September 2010Director's details changed for Marie Day on 25 September 2010 (2 pages)
27 September 2010Director's details changed for Marie Day on 25 September 2010 (2 pages)
27 September 2010Director's details changed for Mrs Yvonne Alison Owen Wood on 25 September 2010 (2 pages)
27 September 2010Director's details changed for Mrs Yvonne Alison Owen Wood on 25 September 2010 (2 pages)
27 September 2010Director's details changed for Neil John Alfred White on 25 September 2010 (2 pages)
27 September 2010Director's details changed for Neil John Alfred White on 25 September 2010 (2 pages)
27 September 2010Director's details changed for Mr Richard Charles Payne on 25 September 2010 (2 pages)
27 September 2010Director's details changed for Angela Moulton on 25 September 2010 (2 pages)
27 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (10 pages)
23 March 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
23 March 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
9 November 2009Annual return made up to 25 September 2009 with a full list of shareholders (9 pages)
9 November 2009Annual return made up to 25 September 2009 with a full list of shareholders (9 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (9 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (9 pages)
11 November 2008Return made up to 25/09/08; full list of members (9 pages)
11 November 2008Return made up to 25/09/08; full list of members (9 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (11 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (11 pages)
28 October 2007Return made up to 25/09/07; no change of members (9 pages)
28 October 2007Return made up to 25/09/07; no change of members (9 pages)
22 September 2007New director appointed (2 pages)
22 September 2007New director appointed (2 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (9 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (9 pages)
30 October 2006Return made up to 25/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
30 October 2006Return made up to 25/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
18 May 2006Total exemption small company accounts made up to 31 August 2005 (9 pages)
18 May 2006Total exemption small company accounts made up to 31 August 2005 (9 pages)
25 November 2005Return made up to 25/09/05; full list of members (13 pages)
25 November 2005Return made up to 25/09/05; full list of members (13 pages)
8 July 2005Nc inc already adjusted 26/01/05 (2 pages)
8 July 2005Nc inc already adjusted 26/01/05 (2 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (9 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (9 pages)
17 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 June 2005Ad 26/01/05--------- £ si 600@1=600 £ ic 1712/2312 (2 pages)
17 June 2005Ad 26/01/05--------- £ si 600@1=600 £ ic 1712/2312 (2 pages)
26 March 2005Declaration of satisfaction of mortgage/charge (1 page)
26 March 2005Declaration of satisfaction of mortgage/charge (1 page)
11 March 2005Return made up to 25/09/04; full list of members (12 pages)
11 March 2005Return made up to 25/09/04; full list of members (12 pages)
4 March 2005Div 28/02/05 (2 pages)
4 March 2005Div 28/02/05 (2 pages)
22 February 2005Particulars of mortgage/charge (9 pages)
22 February 2005Particulars of mortgage/charge (9 pages)
5 October 2004345 sh at £1 02/04/04 amending (2 pages)
5 October 2004Ad 11/08/04--------- £ si 200@1=200 £ ic 1600/1800 (2 pages)
5 October 2004400 sh at £1 02/04/04 rescinded (2 pages)
5 October 2004400 sh at £1 02/04/04 rescinded (2 pages)
5 October 2004Ad 11/08/04--------- £ si 200@1=200 £ ic 1600/1800 (2 pages)
5 October 2004345 sh at £1 02/04/04 amending (2 pages)
14 June 2004Nc inc already adjusted 02/04/04 (2 pages)
14 June 2004Nc inc already adjusted 02/04/04 (2 pages)
14 June 2004Registered office changed on 14/06/04 from: riverside house, 8/10 winnington street, northwich, cheshire CW8 1AD (1 page)
14 June 2004Ad 02/04/04--------- £ si 400@1=400 £ ic 1200/1600 (3 pages)
14 June 2004Ad 02/04/04--------- £ si 400@1=400 £ ic 1200/1600 (3 pages)
14 June 2004Accounts for a small company made up to 31 August 2003 (8 pages)
14 June 2004Registered office changed on 14/06/04 from: riverside house 8/10 winnington street northwich cheshire CW8 1AD (1 page)
14 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 June 2004Accounts for a small company made up to 31 August 2003 (8 pages)
26 November 2003Return made up to 25/09/03; full list of members (9 pages)
26 November 2003Return made up to 25/09/03; full list of members (9 pages)
10 May 2003Accounts for a small company made up to 31 August 2002 (8 pages)
10 May 2003Accounts for a small company made up to 31 August 2002 (8 pages)
18 October 2002Director resigned (1 page)
18 October 2002Return made up to 25/09/02; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
18 October 2002Director resigned (1 page)
18 October 2002Return made up to 25/09/02; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
4 July 2002Total exemption small company accounts made up to 31 August 2001 (8 pages)
4 July 2002Total exemption small company accounts made up to 31 August 2001 (8 pages)
22 January 2002Particulars of mortgage/charge (3 pages)
22 January 2002Particulars of mortgage/charge (3 pages)
27 September 2001Return made up to 25/09/01; full list of members (8 pages)
27 September 2001Return made up to 25/09/01; full list of members (8 pages)
3 July 2001Total exemption small company accounts made up to 31 August 2000 (8 pages)
3 July 2001Total exemption small company accounts made up to 31 August 2000 (8 pages)
16 October 2000Return made up to 25/09/00; full list of members (7 pages)
16 October 2000Return made up to 25/09/00; full list of members (7 pages)
6 July 2000Registered office changed on 06/07/00 from: 22-24 princess street, knutsford, cheshire, WA16 6BU (1 page)
6 July 2000Registered office changed on 06/07/00 from: 22-24 princess street knutsford cheshire WA16 6BU (1 page)
23 June 2000Accounts for a small company made up to 31 August 1999 (7 pages)
23 June 2000Accounts for a small company made up to 31 August 1999 (7 pages)
7 October 1999Return made up to 25/09/99; full list of members (6 pages)
7 October 1999New director appointed (2 pages)
7 October 1999New director appointed (2 pages)
7 October 1999New director appointed (2 pages)
7 October 1999New director appointed (2 pages)
7 October 1999Return made up to 25/09/99; full list of members (6 pages)
17 June 1999Director resigned (1 page)
17 June 1999Director resigned (1 page)
17 June 1999Accounts for a small company made up to 31 August 1998 (7 pages)
17 June 1999Accounts for a small company made up to 31 August 1998 (7 pages)
1 May 1999Auditor's resignation (1 page)
1 May 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
1 May 1999Auditor's resignation (1 page)
1 May 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
10 March 1999Director resigned (1 page)
10 March 1999Director resigned (1 page)
16 October 1998Return made up to 25/09/98; no change of members (4 pages)
16 October 1998Return made up to 25/09/98; no change of members (4 pages)
12 June 1998Accounts for a small company made up to 31 August 1997 (8 pages)
12 June 1998Accounts for a small company made up to 31 August 1997 (8 pages)
22 September 1997Return made up to 25/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 September 1997Return made up to 25/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 June 1997Accounts for a small company made up to 31 August 1996 (9 pages)
27 June 1997Accounts for a small company made up to 31 August 1996 (9 pages)
10 November 1996Ad 30/08/96--------- £ si 998@1 (2 pages)
10 November 1996Ad 30/08/96--------- £ si 998@1 (2 pages)
10 November 1996New director appointed (2 pages)
10 November 1996Return made up to 25/09/96; full list of members (6 pages)
10 November 1996New director appointed (2 pages)
10 November 1996Return made up to 25/09/96; full list of members (6 pages)
27 June 1996Accounts for a small company made up to 31 August 1995 (9 pages)
27 June 1996Accounts for a small company made up to 31 August 1995 (9 pages)
21 November 1995Return made up to 25/09/95; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 November 1995Return made up to 25/09/95; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 November 1995Ad 11/07/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 November 1995Ad 11/07/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 June 1995Registered office changed on 26/06/95 from: 22-24 princess street, knutsford, cheshire, WA16 6BU (1 page)
26 June 1995Accounts for a dormant company made up to 31 August 1994 (5 pages)
26 June 1995Registered office changed on 26/06/95 from: 22-24 princess street knutsford cheshire WA16 6BU (1 page)
26 June 1995Accounts for a dormant company made up to 31 August 1994 (5 pages)
19 May 1995Particulars of mortgage/charge (4 pages)
19 May 1995Particulars of mortgage/charge (4 pages)
11 December 1994Return made up to 25/09/94; change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 December 1994Return made up to 25/09/94; change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 October 1994£ nc 1000/250000 29/08/94 (1 page)
10 October 1994£ nc 1000/250000 29/08/94 (1 page)
8 September 1994New director appointed (5 pages)
8 September 1994New director appointed (5 pages)
26 August 1994Registered office changed on 26/08/94 from: 22-24 princess street, knutsford, cheshire, WA16 6BU (1 page)
26 August 1994Registered office changed on 26/08/94 from: 22-24 princess street knutsford cheshire WA16 6BU (1 page)
26 August 1994Accounting reference date shortened from 30/09 to 31/08 (1 page)
26 August 1994Accounting reference date shortened from 30/09 to 31/08 (1 page)
9 January 1994Accounts for a dormant company made up to 30 September 1993 (4 pages)
9 January 1994Return made up to 25/09/93; full list of members
  • 363(287) ‐ Registered office changed on 09/01/94
(5 pages)
9 January 1994Return made up to 25/09/93; full list of members
  • 363(287) ‐ Registered office changed on 09/01/94
(5 pages)
9 January 1994Accounts for a dormant company made up to 30 September 1993 (4 pages)
16 August 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 August 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 August 1993Accounts for a dormant company made up to 30 September 1992 (4 pages)
16 August 1993Accounts for a dormant company made up to 30 September 1992 (4 pages)
15 December 1992Return made up to 25/09/92; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 December 1992Return made up to 25/09/92; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 September 1992Ad 12/08/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 September 1992Ad 12/08/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 March 1992Secretary resigned;new secretary appointed;director resigned (2 pages)
16 March 1992Secretary resigned;new secretary appointed;director resigned (2 pages)
2 October 1991Registered office changed on 02/10/91 from: the britannia suite international house 82-86 deansgate manchester. M3 2ER (1 page)
2 October 1991Registered office changed on 02/10/91 from: the britannia suite, international house, 82-86 deansgate, manchester. M3 2ER (1 page)
2 October 1991Secretary resigned;new secretary appointed;new director appointed (4 pages)
2 October 1991Secretary resigned;new secretary appointed;new director appointed (4 pages)
25 September 1991Incorporation (14 pages)
25 September 1991Incorporation (14 pages)