Wilmslow
SK9 1BU
Director Name | Mr Allan John Hayward |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2022(30 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Mrs Abigail Gemma Mattison |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2022(30 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Mr George Frederick Warburton |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1991(1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 25 April 1996) |
Role | Chartered Accountant |
Correspondence Address | 38 Brook Gardens Harwood Bolton Lancashire BL2 3JD |
Director Name | Mrs Jean Mabel Barker |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1991(1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 25 April 1996) |
Role | Secretary |
Correspondence Address | 10 Goose Cote Hill Egerton Bolton Lancashire BL7 9UQ |
Director Name | Dr Harold Cawton Robinson |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(4 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 May 2006) |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | Toils Farm High Eldwick Bingley West Yorkshire BD16 3AZ |
Director Name | Mr John Fletcher Waring |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 March 2001) |
Role | Chartered Accountant |
Correspondence Address | 1 Cringlemire Holbeck Lane Troutbeck Windermere Cumbria LA23 1LY |
Director Name | Mr John Kavanagh |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(4 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 31 May 1996) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Old Corn Mill The Green Eldwick Bingley West Yorkshire BD16 3AP |
Director Name | Mr Colin Gibb |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(4 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 May 2006) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Hall Main Street Weeton Leeds West Yorkshire LS17 0AY |
Director Name | Mr John Michael Edwardson |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(4 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 May 2006) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | High Cross House 37 High Cross Avenue Melrose Roxburghshire TD6 9SQ Scotland |
Secretary Name | Mr John Fletcher Waring |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 March 2001) |
Role | Chartered Accountant |
Correspondence Address | 1 Cringlemire Holbeck Lane Troutbeck Windermere Cumbria LA23 1LY |
Secretary Name | Mr George Frederick Warburton |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 May 2006) |
Role | Accountant |
Correspondence Address | 38 Brook Gardens Harwood Bolton Lancashire BL2 3JD |
Secretary Name | Mr George Frederick Warburton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 May 2006) |
Role | Accountant |
Correspondence Address | 38 Brook Gardens Harwood Bolton Lancashire BL2 3JD |
Director Name | Mr Anthony George Heywood |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 December 2007) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Harborough Hall Harborough Hall Lane Messing Essex CO5 9UA |
Director Name | Mr Dominic Jude Kay |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(14 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 October 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Glyn Avenue Hale Cheshire WA15 9DG |
Secretary Name | Mr Dominic Jude Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(14 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 16 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Glyn Avenue Hale Cheshire WA15 9DG |
Director Name | Mr Nicholas John Mitchell |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 April 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Lymbrook 53 Dore Road Dore Sheffield South Yorkshire S17 3NA |
Director Name | Dr Peter Calveley |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2008(16 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 November 2013) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Canwick Hill Canwick Lincoln Lincolnshire LN4 2RF |
Director Name | Mr Benjamin Robert Taberner |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2010(18 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 15 February 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Ian Richard Smith |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2013(22 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Dr Maureen Claire Royston |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2013(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Lorcan Deeney Woods |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2016(24 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Mr Robert Nicolas Barr |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2016(24 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Mr Jeremy Robert Arthur Richardson |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2016(24 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 17 March 2022) |
Role | Company Director |
Country of Residence | Unted Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Mr Phillip Gary Thomas |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2016(24 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 22 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Mr Ryan Stuart Macaskill |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2017(26 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Mr Gregory Laurence Newman |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2017(26 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 October 2018) |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | fshc.co.uk |
---|---|
Telephone | 01625 417800 |
Telephone region | Macclesfield |
Registered Address | Norcliffe House Station Road Wilmslow SK9 1BU |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Address Matches | Over 90 other UK companies use this postal address |
100 at £1 | Fshc Newco 2 Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,388,000 |
Current Liabilities | £3,362,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 6 November 2024 (7 months, 1 week from now) |
10 August 2012 | Delivered on: 20 August 2012 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due at any time of any member of the group to any creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
30 October 2006 | Delivered on: 17 November 2006 Satisfied on: 23 July 2012 Persons entitled: Credit Suisse London Branch Classification: A security deed Secured details: All monies due or to become due from each obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
9 September 2002 | Delivered on: 12 September 2002 Satisfied on: 14 August 2006 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the property land and buildings on the north side of highgate park, harrogate. 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 |
2 February 1998 | Delivered on: 6 February 1998 Satisfied on: 14 August 2006 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: East wing granby court harrogate north yorkshire. 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 |
3 October 1996 | Delivered on: 8 October 1996 Satisfied on: 14 August 2006 Persons entitled: Yorkshire Bank PLC Classification: 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 |
4 April 1996 | Delivered on: 10 April 1996 Satisfied on: 14 August 2006 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land k/a the central core and the north west wing of the granby hotel, harrogate t/no. NYK153693. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. See the mortgage charge document for full details. Fully Satisfied |
20 November 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
---|---|
6 July 2020 | Full accounts made up to 31 December 2018 (29 pages) |
3 January 2020 | Notification of Mericourt Limited as a person with significant control on 16 July 2019 (2 pages) |
1 November 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
12 June 2019 | Cessation of Elli Finance (Uk) Plc as a person with significant control on 30 April 2019 (1 page) |
31 May 2019 | Change of details for Elli Finance (Uk) Plc as a person with significant control on 17 May 2019 (2 pages) |
6 December 2018 | Resolutions
|
12 November 2018 | Termination of appointment of Gregory Laurence Newman as a director on 31 October 2018 (1 page) |
12 November 2018 | Termination of appointment of Robert Nicolas Barr as a director on 31 October 2018 (1 page) |
12 November 2018 | Termination of appointment of Ryan Stuart Macaskill as a director on 31 October 2018 (1 page) |
9 November 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
28 September 2018 | Full accounts made up to 31 December 2017 (23 pages) |
23 May 2018 | Termination of appointment of Lorcan Deeney Woods as a director on 18 May 2018 (1 page) |
11 April 2018 | Resolutions
|
21 November 2017 | Appointment of Mr Gregory Laurence Newman as a director on 20 November 2017 (2 pages) |
21 November 2017 | Appointment of Mr Gregory Laurence Newman as a director on 20 November 2017 (2 pages) |
20 November 2017 | Appointment of Mr Ryan Stuart Macaskill as a director on 20 November 2017 (2 pages) |
20 November 2017 | Appointment of Mr Ryan Stuart Macaskill as a director on 20 November 2017 (2 pages) |
16 November 2017 | Confirmation statement made on 23 October 2017 with updates (4 pages) |
16 November 2017 | Confirmation statement made on 23 October 2017 with updates (4 pages) |
20 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
20 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
20 July 2017 | Notification of Elli Finance (Uk) Plc as a person with significant control on 6 April 2016 (1 page) |
20 July 2017 | Notification of Elli Finance (Uk) Plc as a person with significant control on 6 April 2016 (1 page) |
20 January 2017 | Director's details changed for Maureen Claire Royston on 21 February 2014 (2 pages) |
20 January 2017 | Director's details changed for Maureen Claire Royston on 21 February 2014 (2 pages) |
18 January 2017 | Director's details changed for Mr Lorcan Deeney Woods on 15 February 2016 (2 pages) |
18 January 2017 | Director's details changed for Mr Lorcan Deeney Woods on 15 February 2016 (2 pages) |
31 October 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
8 March 2016 | Termination of appointment of Maureen Claire Royston as a director on 15 February 2016 (1 page) |
8 March 2016 | Termination of appointment of Maureen Claire Royston as a director on 15 February 2016 (1 page) |
3 March 2016 | Termination of appointment of Ian Richard Smith as a director on 15 February 2016 (1 page) |
3 March 2016 | Appointment of Mr Jeremy Robert Arthur Richardson as a director on 15 February 2016 (2 pages) |
3 March 2016 | Termination of appointment of Benjamin Robert Taberner as a director on 15 February 2016 (1 page) |
3 March 2016 | Termination of appointment of Benjamin Robert Taberner as a director on 15 February 2016 (1 page) |
3 March 2016 | Termination of appointment of Ian Richard Smith as a director on 15 February 2016 (1 page) |
3 March 2016 | Appointment of Phillip Gary Thomas as a director on 15 February 2016 (2 pages) |
3 March 2016 | Appointment of Mr Robert Nicolas Barr as a director on 15 February 2016 (2 pages) |
3 March 2016 | Appointment of Mr Robert Nicolas Barr as a director on 15 February 2016 (2 pages) |
3 March 2016 | Appointment of Mr Jeremy Robert Arthur Richardson as a director on 15 February 2016 (2 pages) |
3 March 2016 | Appointment of Phillip Gary Thomas as a director on 15 February 2016 (2 pages) |
2 March 2016 | Appointment of Lorcan Deeney Woods as a director on 15 February 2016 (2 pages) |
2 March 2016 | Appointment of Lorcan Deeney Woods as a director on 15 February 2016 (2 pages) |
4 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
14 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
20 February 2015 | Director's details changed for Ian Richard Smith on 19 February 2015 (2 pages) |
20 February 2015 | Director's details changed for Ian Richard Smith on 19 February 2015 (2 pages) |
18 February 2015 | Director's details changed for Mr Benjamin Robert Taberner on 18 February 2015 (2 pages) |
18 February 2015 | Director's details changed for Mr Benjamin Robert Taberner on 18 February 2015 (2 pages) |
13 December 2014 | Termination of appointment of Dominic Jude Kay as a director on 31 October 2014 (1 page) |
13 December 2014 | Termination of appointment of Dominic Jude Kay as a director on 31 October 2014 (1 page) |
27 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
9 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
9 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
16 June 2014 | Termination of appointment of Dominic Kay as a secretary (1 page) |
16 June 2014 | Appointment of Mrs Abigail Mattison as a secretary (2 pages) |
16 June 2014 | Termination of appointment of Dominic Kay as a secretary (1 page) |
16 June 2014 | Appointment of Mrs Abigail Mattison as a secretary (2 pages) |
22 May 2014 | Director's details changed for Maureen Claire Royston on 22 May 2014 (2 pages) |
22 May 2014 | Director's details changed for Maureen Claire Royston on 22 May 2014 (2 pages) |
21 February 2014 | Registered office address changed from Emerson Court Alderley Road Wilmslow Cheshire SK9 1NY on 21 February 2014 (1 page) |
21 February 2014 | Registered office address changed from Emerson Court Alderley Road Wilmslow Cheshire SK9 1NY on 21 February 2014 (1 page) |
15 January 2014 | Appointment of Maureen Claire Royston as a director (2 pages) |
15 January 2014 | Appointment of Maureen Claire Royston as a director (2 pages) |
12 November 2013 | Termination of appointment of Peter Calveley as a director (1 page) |
12 November 2013 | Termination of appointment of Peter Calveley as a director (1 page) |
11 November 2013 | Appointment of Ian Richard Smith as a director (2 pages) |
11 November 2013 | Appointment of Ian Richard Smith as a director (2 pages) |
24 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
7 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
21 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (6 pages) |
21 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (6 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
20 August 2012 | Particulars of a mortgage or charge / charge no: 6 (14 pages) |
20 August 2012 | Particulars of a mortgage or charge / charge no: 6 (14 pages) |
26 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
26 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
31 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (6 pages) |
31 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (6 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
25 October 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (6 pages) |
25 October 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (6 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
4 May 2010 | Appointment of Benjamin Robert Taberner as a director (3 pages) |
4 May 2010 | Appointment of Benjamin Robert Taberner as a director (3 pages) |
13 April 2010 | Termination of appointment of Nicholas Mitchell as a director (1 page) |
13 April 2010 | Termination of appointment of Nicholas Mitchell as a director (1 page) |
17 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
23 January 2009 | Full accounts made up to 31 December 2007 (16 pages) |
23 January 2009 | Full accounts made up to 31 December 2007 (16 pages) |
30 October 2008 | Return made up to 23/10/08; full list of members (4 pages) |
30 October 2008 | Return made up to 23/10/08; full list of members (4 pages) |
26 June 2008 | Director appointed peter calveley (2 pages) |
26 June 2008 | Director appointed peter calveley (2 pages) |
23 December 2007 | Director resigned (1 page) |
23 December 2007 | Director resigned (1 page) |
4 November 2007 | Full accounts made up to 31 May 2006 (17 pages) |
4 November 2007 | Full accounts made up to 31 May 2006 (17 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (17 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (17 pages) |
29 October 2007 | Return made up to 23/10/07; full list of members (3 pages) |
29 October 2007 | Return made up to 23/10/07; full list of members (3 pages) |
17 November 2006 | Particulars of mortgage/charge (13 pages) |
17 November 2006 | Particulars of mortgage/charge (13 pages) |
11 November 2006 | Return made up to 29/10/06; full list of members
|
11 November 2006 | Return made up to 29/10/06; full list of members
|
10 November 2006 | Memorandum and Articles of Association (10 pages) |
10 November 2006 | Resolutions
|
10 November 2006 | Declaration of assistance for shares acquisition (42 pages) |
10 November 2006 | Memorandum and Articles of Association (10 pages) |
10 November 2006 | Resolutions
|
10 November 2006 | Declaration of assistance for shares acquisition (42 pages) |
14 August 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
14 August 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
14 August 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
14 August 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
14 August 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
14 August 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
14 August 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
14 August 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
12 July 2006 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
12 July 2006 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
7 July 2006 | New director appointed (19 pages) |
7 July 2006 | New director appointed (19 pages) |
3 July 2006 | Declaration of assistance for shares acquisition (4 pages) |
3 July 2006 | Declaration of assistance for shares acquisition (4 pages) |
8 June 2006 | New secretary appointed;new director appointed (30 pages) |
8 June 2006 | New director appointed (17 pages) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | New director appointed (17 pages) |
8 June 2006 | Secretary resigned (1 page) |
8 June 2006 | New secretary appointed;new director appointed (30 pages) |
8 June 2006 | Declaration of assistance for shares acquisition (6 pages) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | Declaration of assistance for shares acquisition (6 pages) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | Registered office changed on 08/06/06 from: 2 merchants quay ashley lane shipley BD17 7DB (1 page) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | Declaration of assistance for shares acquisition (6 pages) |
8 June 2006 | Registered office changed on 08/06/06 from: 2 merchants quay ashley lane shipley BD17 7DB (1 page) |
8 June 2006 | Secretary resigned (1 page) |
8 June 2006 | Declaration of assistance for shares acquisition (6 pages) |
8 June 2006 | Director resigned (1 page) |
31 March 2006 | Full accounts made up to 31 May 2005 (25 pages) |
31 March 2006 | Full accounts made up to 31 May 2005 (25 pages) |
10 November 2005 | Return made up to 29/10/05; full list of members (7 pages) |
10 November 2005 | Return made up to 29/10/05; full list of members (7 pages) |
29 March 2005 | Full accounts made up to 31 May 2004 (24 pages) |
29 March 2005 | Full accounts made up to 31 May 2004 (24 pages) |
8 November 2004 | Return made up to 29/10/04; full list of members
|
8 November 2004 | Return made up to 29/10/04; full list of members
|
28 October 2004 | Registered office changed on 28/10/04 from: 39 chorley new road bolton BL1 4QR (1 page) |
28 October 2004 | Registered office changed on 28/10/04 from: 39 chorley new road bolton BL1 4QR (1 page) |
7 July 2004 | Resolutions
|
7 July 2004 | Resolutions
|
7 July 2004 | Resolutions
|
7 July 2004 | Resolutions
|
2 April 2004 | Full accounts made up to 31 May 2003 (19 pages) |
2 April 2004 | Full accounts made up to 31 May 2003 (19 pages) |
7 November 2003 | Return made up to 29/10/03; full list of members (7 pages) |
7 November 2003 | Return made up to 29/10/03; full list of members (7 pages) |
31 March 2003 | Full accounts made up to 31 May 2002 (17 pages) |
31 March 2003 | Full accounts made up to 31 May 2002 (17 pages) |
13 November 2002 | Auditor's resignation (1 page) |
13 November 2002 | Auditor's resignation (1 page) |
1 November 2002 | Return made up to 29/10/02; full list of members (7 pages) |
1 November 2002 | Return made up to 29/10/02; full list of members (7 pages) |
12 September 2002 | Particulars of mortgage/charge (3 pages) |
12 September 2002 | Particulars of mortgage/charge (3 pages) |
29 March 2002 | Full accounts made up to 31 May 2001 (17 pages) |
29 March 2002 | Full accounts made up to 31 May 2001 (17 pages) |
2 November 2001 | Return made up to 29/10/01; full list of members (7 pages) |
2 November 2001 | Return made up to 29/10/01; full list of members (7 pages) |
2 April 2001 | Full accounts made up to 31 May 2000 (18 pages) |
2 April 2001 | Full accounts made up to 31 May 2000 (18 pages) |
21 March 2001 | Secretary resigned;director resigned (1 page) |
21 March 2001 | Secretary resigned;director resigned (1 page) |
14 March 2001 | New secretary appointed (2 pages) |
14 March 2001 | New secretary appointed (2 pages) |
3 November 2000 | Return made up to 29/10/00; full list of members (7 pages) |
3 November 2000 | Return made up to 29/10/00; full list of members (7 pages) |
5 April 2000 | Full accounts made up to 31 May 1999 (15 pages) |
5 April 2000 | Full accounts made up to 31 May 1999 (15 pages) |
29 October 1999 | Return made up to 29/10/99; full list of members (7 pages) |
29 October 1999 | Return made up to 29/10/99; full list of members (7 pages) |
2 April 1999 | Full accounts made up to 31 May 1998 (15 pages) |
2 April 1999 | Full accounts made up to 31 May 1998 (15 pages) |
11 November 1998 | Return made up to 29/10/98; no change of members (8 pages) |
11 November 1998 | Return made up to 29/10/98; no change of members (8 pages) |
31 March 1998 | Full accounts made up to 31 May 1997 (12 pages) |
31 March 1998 | Full accounts made up to 31 May 1997 (12 pages) |
6 February 1998 | Particulars of mortgage/charge (3 pages) |
6 February 1998 | Particulars of mortgage/charge (3 pages) |
7 November 1997 | Return made up to 29/10/97; no change of members (8 pages) |
7 November 1997 | Return made up to 29/10/97; no change of members (8 pages) |
26 January 1997 | Full accounts made up to 31 May 1996 (13 pages) |
26 January 1997 | Full accounts made up to 31 May 1996 (13 pages) |
20 November 1996 | Return made up to 29/10/96; full list of members (9 pages) |
20 November 1996 | Return made up to 29/10/96; full list of members (9 pages) |
8 October 1996 | Particulars of mortgage/charge (4 pages) |
8 October 1996 | Particulars of mortgage/charge (4 pages) |
14 June 1996 | Director resigned (1 page) |
14 June 1996 | Director resigned (1 page) |
2 May 1996 | Company name changed carapark LIMITED\certificate issued on 03/05/96 (2 pages) |
2 May 1996 | Company name changed carapark LIMITED\certificate issued on 03/05/96 (2 pages) |
1 May 1996 | Director resigned (2 pages) |
1 May 1996 | Secretary resigned;director resigned (2 pages) |
1 May 1996 | Director resigned (2 pages) |
1 May 1996 | Secretary resigned;director resigned (2 pages) |
30 April 1996 | New director appointed (1 page) |
30 April 1996 | New director appointed (2 pages) |
30 April 1996 | New director appointed (2 pages) |
30 April 1996 | New director appointed (1 page) |
30 April 1996 | New director appointed (1 page) |
30 April 1996 | New secretary appointed;new director appointed (2 pages) |
30 April 1996 | New director appointed (2 pages) |
30 April 1996 | New secretary appointed;new director appointed (2 pages) |
30 April 1996 | New director appointed (2 pages) |
30 April 1996 | New director appointed (1 page) |
10 April 1996 | Particulars of mortgage/charge (3 pages) |
10 April 1996 | Particulars of mortgage/charge (3 pages) |
17 January 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
17 January 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
15 December 1995 | Accounting reference date extended from 31/03 to 31/05 (1 page) |
15 December 1995 | Accounting reference date extended from 31/03 to 31/05 (1 page) |
15 November 1995 | Return made up to 29/10/95; full list of members (6 pages) |
15 November 1995 | Return made up to 29/10/95; full list of members (6 pages) |
28 March 1995 | Registered office changed on 28/03/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
28 March 1995 | Registered office changed on 28/03/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
29 September 1994 | Resolutions
|
29 September 1994 | Resolutions
|
7 February 1994 | Resolutions
|
7 February 1994 | Resolutions
|
7 January 1992 | Ad 02/01/92--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 January 1992 | Ad 02/01/92--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 October 1991 | Incorporation (13 pages) |
29 October 1991 | Incorporation (13 pages) |