Garden City Sealand
Deeside
Flintshire
CH5 2HU
Wales
Director Name | Mr Nicholas Corbett |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2005(12 years, 2 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 74-78 Welsh Road Garden City Sealand Deeside Flintshire CH5 2HU Wales |
Director Name | Ms Elizabeth Ann Corbett |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2021(28 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 74-78 Welsh Road Garden City Sealand Deeside Flintshire CH5 2HU Wales |
Director Name | Mr William Christopher Corbett |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2021(28 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 74-78 Welsh Road Garden City Sealand Deeside Flintshire CH5 2HU Wales |
Director Name | Raymond Corbett |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Bodfor Street Rhyl Denbighshire LL18 1AU Wales |
Director Name | Mr William Geoffrey Corbett |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Woodlands Sealand Road Sealand Deeside Flintshire CH5 2RH Wales |
Secretary Name | Mr William Geoffrey Corbett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(1 year after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 March 1995) |
Role | Company Director |
Correspondence Address | Woodlands Sealand Road Sealand Deeside Flintshire CH5 2RH Wales |
Secretary Name | Geoffrey Bernard Littman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1995(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 July 1996) |
Role | Company Director |
Correspondence Address | 31-33 Russell Road Rhyl Denbighshire LL18 3DB Wales |
Secretary Name | Mr Andrew Martin Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1996(3 years, 6 months after company formation) |
Appointment Duration | 19 years (resigned 03 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Orchard Grove Farndon Cheshire CH3 6QZ Wales |
Director Name | Kenneth Corbett |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1999(6 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 08 September 2000) |
Role | Company Director |
Correspondence Address | Pentire Ruthin Road Mold Clwyd CH7 1QH Wales |
Director Name | Mrs Maureen McKeon |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2000(7 years, 8 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 21 July 2021) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 74-78 Welsh Road Garden City Sealand Deeside Flintshire CH5 2HU Wales |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | corbettsports.com |
---|---|
Telephone | 01704 030743 |
Telephone region | Southport |
Registered Address | 74-78 Welsh Road Garden City Sealand Deeside Flintshire CH5 2HU Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Sealand |
Ward | Sealand |
Built Up Area | Buckley |
Address Matches | 6 other UK companies use this postal address |
1.000k at £1 | Corbett Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,474,107 |
Cash | £37,232 |
Current Liabilities | £325,459 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
27 September 1995 | Delivered on: 14 October 1995 Satisfied on: 27 September 2003 Persons entitled: Midland 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: F/H property k/a unit 9 the precinct, redhall estate, connahs quay, clwyd. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
---|---|
27 September 1995 | Delivered on: 14 October 1995 Satisfied on: 27 September 2003 Persons entitled: Midland 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: L/H property k/a 33 faulkner street, chester. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
27 September 1995 | Delivered on: 14 October 1995 Satisfied on: 27 September 2003 Persons entitled: Midland 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: L/H property k/a 57 garden lane, chester and f/h property k/a 59 garden lane/1 louise street, chester. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
27 September 1995 | Delivered on: 14 October 1995 Satisfied on: 27 September 2003 Persons entitled: Midland 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: F/H property k/a 10 ermine road, flookersbrook, chester. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
23 February 1999 | Delivered on: 26 February 1999 Satisfied on: 27 September 2003 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14/16 high street holywell flintshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
1 November 1998 | Delivered on: 19 November 1998 Satisfied on: 27 September 2003 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 alexandra road aberystwyth.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
16 June 1998 | Delivered on: 18 June 1998 Satisfied on: 27 September 2003 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 trem y bont kinmel meadows kinmel bay rhyl. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
20 April 1998 | Delivered on: 21 April 1998 Satisfied on: 27 September 2003 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 and 11 market street rhosllanerchrugog wrexham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
29 August 1997 | Delivered on: 3 September 1997 Satisfied on: 27 September 2003 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at 30/32 wrexham street mold flintshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
7 July 1997 | Delivered on: 16 July 1997 Satisfied on: 27 September 2003 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at sealand leisure centre sealand chester cheshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
9 June 1997 | Delivered on: 13 June 1997 Satisfied on: 27 September 2003 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 122 welsh road queensferry deeside clwyd. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
9 June 1997 | Delivered on: 10 June 1997 Satisfied on: 27 September 2003 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13/14 trelawny square flint clwyd. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
27 September 1995 | Delivered on: 14 October 1995 Satisfied on: 27 September 2003 Persons entitled: Midland 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: F/H property k/a 8 ermine road, chester. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
24 February 1997 | Delivered on: 11 March 1997 Satisfied on: 27 September 2003 Persons entitled: Midland 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: No. 10 palace street caernarfon gwynedd the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and assigns of goodwill to the bank. Fully Satisfied |
27 September 1995 | Delivered on: 14 October 1995 Satisfied on: 27 September 2003 Persons entitled: Midland 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: F/H property k/a loomer road dog track, chesterton, newcastle-under-lyme, staffordshire. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
27 September 1995 | Delivered on: 14 October 1995 Satisfied on: 27 September 2003 Persons entitled: Midland 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: F/H property k/a vaughan hall, victoria road, shotton, clwyd. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
27 September 1995 | Delivered on: 14 October 1995 Satisfied on: 27 September 2003 Persons entitled: Midland 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: F/H property k/a gateway to wales hotel, sealand road, sealand, clwyd. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
27 September 1995 | Delivered on: 14 October 1995 Satisfied on: 27 September 2003 Persons entitled: Midland 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: F/H property k/a woodland, sealand road, sealand, chester. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
27 September 1995 | Delivered on: 14 October 1995 Satisfied on: 27 September 2003 Persons entitled: Midland 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: F/H property k/a leprechaun hotel, sealand, chester. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
27 September 1995 | Delivered on: 14 October 1995 Satisfied on: 27 September 2003 Persons entitled: Midland 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: F/H property k/a 50-52 kinmel street, rhyl, clwyd. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
27 September 1995 | Delivered on: 14 October 1995 Satisfied on: 27 September 2003 Persons entitled: Midland 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: F/H property k/a cue's snooker club, station road, queensferry, clwyd. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
27 September 1995 | Delivered on: 14 October 1995 Satisfied on: 27 September 2003 Persons entitled: Midland 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: F/H property k/a 2 high street, st asaph, clwyd. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
27 September 1995 | Delivered on: 14 October 1995 Satisfied on: 27 September 2003 Persons entitled: Midland 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: F/H property k/a boot stores, high street, rhuddlaw, clwyd. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
27 September 1995 | Delivered on: 14 October 1995 Satisfied on: 27 September 2003 Persons entitled: Midland 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: F/H property k/a 130 christleton road, chester. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
27 September 1995 | Delivered on: 14 October 1995 Satisfied on: 27 September 2003 Persons entitled: Midland 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: F/H property k/a 1 sandhurst road, prestatyn, clwyd. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
27 September 1995 | Delivered on: 14 October 1995 Satisfied on: 27 September 2003 Persons entitled: Midland 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: F/H property k/a 44-46 chester street, flint, clwyd. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
27 September 1995 | Delivered on: 14 October 1995 Satisfied on: 27 September 2003 Persons entitled: Midland 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: F/H property k/a 155 high street, connahs quay, clwyd. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
27 September 1995 | Delivered on: 14 October 1995 Satisfied on: 27 September 2003 Persons entitled: Midland 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: F/H property k/a 59 high street, connahs quay, clwyd. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
27 September 1995 | Delivered on: 14 October 1995 Satisfied on: 27 September 2003 Persons entitled: Midland 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: F/H property k/a 27 leadworks lane, chester. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
27 September 1995 | Delivered on: 14 October 1995 Satisfied on: 27 September 2003 Persons entitled: Midland 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: F/H property k/a 28 sussex street, rhyl, clwyd. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
27 September 1995 | Delivered on: 14 October 1995 Satisfied on: 27 September 2003 Persons entitled: Midland 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: F/H property k/a 8 market street, rhyl, clwyd. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
27 September 1995 | Delivered on: 14 October 1995 Satisfied on: 27 September 2003 Persons entitled: Midland 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: F/H property k/a 55 market street, abergele, clwyd. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
27 September 1995 | Delivered on: 14 October 1995 Satisfied on: 27 September 2003 Persons entitled: Midland 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: F/H property k/a 20-22 high street, prestatyn, clwyd. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
27 September 1995 | Delivered on: 14 October 1995 Satisfied on: 27 September 2003 Persons entitled: Midland 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: F/H property k/a 48 pen-y-bryn, wrexham, clwyd. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
27 September 1995 | Delivered on: 14 October 1995 Satisfied on: 27 September 2003 Persons entitled: Midland 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: F/H property k/a 64-68 brook street, chester. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
27 September 1995 | Delivered on: 14 October 1995 Satisfied on: 27 September 2003 Persons entitled: Midland 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: F/H property k/a 3 foryd road, towyn, near abergele, clwyd. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
27 September 1995 | Delivered on: 14 October 1995 Satisfied on: 27 September 2003 Persons entitled: Midland 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: F/H property k/a 40 chester road west, shotton, clwyd. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
27 September 1995 | Delivered on: 14 October 1995 Satisfied on: 27 September 2003 Persons entitled: Midland 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: F/H property k/a 144 high street, saltney, cheshire. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
27 September 1995 | Delivered on: 14 October 1995 Satisfied on: 27 September 2003 Persons entitled: Midland 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: F/H property k/a 52/54 chester street, saltney, cheshire. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
27 September 1995 | Delivered on: 14 October 1995 Satisfied on: 27 September 2003 Persons entitled: Midland 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: F/H property k/a 6 castle street, ruthin, clwyd. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
27 September 1995 | Delivered on: 14 October 1995 Satisfied on: 27 September 2003 Persons entitled: Midland 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: F/H property k/a 57 west parade, rhyl, clwyd. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
27 September 1995 | Delivered on: 14 October 1995 Satisfied on: 27 September 2003 Persons entitled: Midland 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: F/H property k/a 32 vale road, rhyl, clwyd. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
27 September 1995 | Delivered on: 14 October 1995 Satisfied on: 27 September 2003 Persons entitled: Midland 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: F/H property k/a marine garage, wellington road, rhyl, clwyd. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
27 September 1995 | Delivered on: 14 October 1995 Satisfied on: 27 September 2003 Persons entitled: Midland 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: F/H property k/a 117 high street, rhyl, clwyd. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
27 September 1995 | Delivered on: 14 October 1995 Satisfied on: 27 September 2003 Persons entitled: Midland 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: F/H property k/a 18 bodfor street, rhyl, clwyd. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
27 September 1995 | Delivered on: 14 October 1995 Satisfied on: 27 September 2003 Persons entitled: Midland 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: F/H property k/a 19-25 mold road, buckley, clwyd. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
27 September 1995 | Delivered on: 14 October 1995 Satisfied on: 27 September 2003 Persons entitled: Midland 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: F/H property k/a 11/11A bedford street, rhyl, clwyd. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
27 September 1995 | Delivered on: 14 October 1995 Satisfied on: 27 September 2003 Persons entitled: Midland 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: F/H property k/a 2 station road, queensferry, clwyd. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
27 September 1995 | Delivered on: 14 October 1995 Satisfied on: 27 September 2003 Persons entitled: Midland 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: F/H property k/a the cross shop, 1 station road, queensferry, clwyd. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
27 September 1995 | Delivered on: 14 October 1995 Satisfied on: 27 September 2003 Persons entitled: Midland 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: F/H property k/a 18 roman drive, chesterton, newcastle-under-lyme, staffordshire. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
27 September 1995 | Delivered on: 14 October 1995 Satisfied on: 27 September 2003 Persons entitled: Midland 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: F/H property k/a 10 high street, holywell, clwyd. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
27 September 1995 | Delivered on: 14 October 1995 Satisfied on: 27 September 2003 Persons entitled: Midland 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: F/H property k/a 74 welsh road, garden city, queensferry, clwyd. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
27 September 1995 | Delivered on: 14 October 1995 Satisfied on: 27 September 2003 Persons entitled: Midland 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: F/H property k/a 4 trelawny square, flint, clwyd. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
27 September 1995 | Delivered on: 14 October 1995 Satisfied on: 27 September 2003 Persons entitled: Midland 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: F/H property k/a 1 rosemary lane/49 high street, denbigh, clwyd. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
27 September 1995 | Delivered on: 14 October 1995 Satisfied on: 27 September 2003 Persons entitled: Midland 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: F/H property k/a 6 crown lane, denbigh, clwyd. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
27 September 1995 | Delivered on: 14 October 1995 Satisfied on: 27 September 2003 Persons entitled: Midland 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: F/H property k/a the surgery, the precinct, redhall estate, connahs quay, clwyd. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
27 September 1995 | Delivered on: 14 October 1995 Satisfied on: 27 September 2003 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
2 December 2019 | Delivered on: 5 December 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
29 November 2005 | Delivered on: 10 December 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Aircraft 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: The bell 206 b jet ranger ii helicopter serial number 208 including the manuals and technical records. See the mortgage charge document for full details. Outstanding |
18 June 2002 | Delivered on: 26 June 2002 Persons entitled: Barclays 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: By way of legal mortgage all that f/h property k/a 122 welsh road garden city deeside flintshire t/n WA758965. See the mortgage charge document for full details. Outstanding |
21 January 2002 | Delivered on: 25 January 2002 Persons entitled: Barclays 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: 9 maes glas wood lane hawarden flintshire. Outstanding |
16 October 2001 | Delivered on: 17 October 2001 Persons entitled: Barclays 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: Property k/a 124 welsh road garden city deeside flintshire. Outstanding |
13 April 2000 | Delivered on: 26 April 2000 Persons entitled: Barclays 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: The properties being: 55 market street, abergele, conwy. T/no. WA572669; 7 alexandra road aberystwyth, ceredigions. T/no. WA716965; land to south of mold road, flintshire. T/no. WA435931; 10 palace street, caernarfon, gwynedd. T/no. WA823606; 64-68 (even) brook street, chester, cheshire. T/no. CH301596. For details of further properties charged please refer to form 395. see the mortgage charge document for full details. Outstanding |
13 April 2000 | Delivered on: 2 May 2000 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. Part Satisfied |
4 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
15 December 2023 | Total exemption full accounts made up to 31 March 2023 (13 pages) |
5 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
12 December 2022 | Total exemption full accounts made up to 31 March 2022 (14 pages) |
5 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
29 November 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
27 July 2021 | Director's details changed for Mr William Christopher Corbett on 27 July 2021 (2 pages) |
27 July 2021 | Appointment of Ms Elizabeth Ann Corbett as a director on 27 July 2021 (2 pages) |
27 July 2021 | Appointment of Mr William Christopher Corbett as a director on 27 July 2021 (2 pages) |
21 July 2021 | Termination of appointment of Maureen Mckeon as a director on 21 July 2021 (1 page) |
20 January 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
8 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
6 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
5 December 2019 | Registration of charge 027768380064, created on 2 December 2019 (58 pages) |
26 October 2019 | Accounts for a small company made up to 31 March 2019 (12 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
13 August 2018 | Accounts for a small company made up to 31 March 2018 (11 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
13 December 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
31 October 2017 | Director's details changed for Mrs Maureen Mckeon on 25 October 2017 (2 pages) |
31 October 2017 | Director's details changed for Mrs Maureen Mckeon on 25 October 2017 (2 pages) |
30 October 2017 | Director's details changed for Mr Nicholas Corbett on 25 October 2017 (2 pages) |
30 October 2017 | Director's details changed for Mr Nicholas Corbett on 25 October 2017 (2 pages) |
25 October 2017 | Director's details changed for Mr Michael Raymond Corbett on 25 October 2017 (2 pages) |
25 October 2017 | Director's details changed for Mr Michael Raymond Corbett on 25 October 2017 (2 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
22 December 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
22 December 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
27 January 2016 | Director's details changed for Mr Michael Raymond Corbett on 19 October 2014 (2 pages) |
27 January 2016 | Termination of appointment of Andrew Martin Stevens as a secretary on 3 July 2015 (1 page) |
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Termination of appointment of Andrew Martin Stevens as a secretary on 3 July 2015 (1 page) |
27 January 2016 | Director's details changed for Mr Michael Raymond Corbett on 19 October 2014 (2 pages) |
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
19 October 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
19 October 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
13 October 2014 | Full accounts made up to 31 March 2014 (16 pages) |
13 October 2014 | Full accounts made up to 31 March 2014 (16 pages) |
11 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-11
|
9 August 2013 | All of the property or undertaking has been released and no longer forms part of charge 62 (2 pages) |
9 August 2013 | All of the property or undertaking has been released from charge 63 (2 pages) |
9 August 2013 | All of the property or undertaking has been released from charge 60 (1 page) |
9 August 2013 | All of the property or undertaking has been released from charge 60 (1 page) |
9 August 2013 | All of the property or undertaking has been released from charge 63 (2 pages) |
9 August 2013 | All of the property or undertaking has been released and no longer forms part of charge 61 (1 page) |
9 August 2013 | All of the property or undertaking has been released and no longer forms part of charge 62 (2 pages) |
9 August 2013 | All of the property or undertaking has been released and no longer forms part of charge 61 (1 page) |
17 July 2013 | Full accounts made up to 31 March 2013 (14 pages) |
17 July 2013 | Full accounts made up to 31 March 2013 (14 pages) |
14 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
14 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (16 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (16 pages) |
6 June 2012 | Director's details changed for Mr Michael Raymond Corbett on 1 June 2012 (2 pages) |
6 June 2012 | Director's details changed for Mr Michael Raymond Corbett on 1 June 2012 (2 pages) |
6 June 2012 | Director's details changed for Mr Michael Raymond Corbett on 1 June 2012 (2 pages) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (16 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (16 pages) |
10 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
10 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
5 October 2010 | Full accounts made up to 31 March 2010 (16 pages) |
5 October 2010 | Full accounts made up to 31 March 2010 (16 pages) |
8 September 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 58 (3 pages) |
8 September 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 58 (3 pages) |
1 February 2010 | Director's details changed for Nicholas Corbett on 31 December 2009 (2 pages) |
1 February 2010 | Director's details changed for Maureen Mckeon on 31 December 2009 (2 pages) |
1 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Maureen Mckeon on 31 December 2009 (2 pages) |
1 February 2010 | Director's details changed for Nicholas Corbett on 31 December 2009 (2 pages) |
22 December 2009 | Full accounts made up to 31 March 2009 (16 pages) |
22 December 2009 | Full accounts made up to 31 March 2009 (16 pages) |
4 November 2009 | Termination of appointment of Raymond Corbett as a director (1 page) |
4 November 2009 | Termination of appointment of Raymond Corbett as a director (1 page) |
9 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
9 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
20 January 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
20 January 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
1 February 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
1 February 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
15 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
15 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
4 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
28 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
7 February 2007 | Accounts for a small company made up to 31 March 2006 (12 pages) |
7 February 2007 | Accounts for a small company made up to 31 March 2006 (12 pages) |
17 October 2006 | Director's particulars changed (1 page) |
17 October 2006 | Director's particulars changed (1 page) |
20 March 2006 | Return made up to 31/12/05; full list of members (3 pages) |
20 March 2006 | Return made up to 31/12/05; full list of members (3 pages) |
2 February 2006 | Accounts for a small company made up to 31 March 2005 (11 pages) |
2 February 2006 | Accounts for a small company made up to 31 March 2005 (11 pages) |
10 December 2005 | Particulars of mortgage/charge (7 pages) |
10 December 2005 | Particulars of mortgage/charge (7 pages) |
5 April 2005 | New director appointed (1 page) |
5 April 2005 | New director appointed (1 page) |
27 January 2005 | Return made up to 31/12/04; full list of members (2 pages) |
27 January 2005 | Return made up to 31/12/04; full list of members (2 pages) |
8 September 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
8 September 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
27 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
27 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
28 January 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
28 January 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
9 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
18 November 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
18 November 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
26 June 2002 | Particulars of mortgage/charge (7 pages) |
26 June 2002 | Particulars of mortgage/charge (7 pages) |
20 March 2002 | Director's particulars changed (1 page) |
20 March 2002 | Director's particulars changed (1 page) |
6 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
6 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
26 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
26 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
25 January 2002 | Particulars of mortgage/charge (3 pages) |
25 January 2002 | Particulars of mortgage/charge (3 pages) |
17 October 2001 | Particulars of mortgage/charge (3 pages) |
17 October 2001 | Particulars of mortgage/charge (3 pages) |
2 May 2001 | Secretary's particulars changed (1 page) |
2 May 2001 | Secretary's particulars changed (1 page) |
30 January 2001 | Full group accounts made up to 31 March 2000 (21 pages) |
30 January 2001 | Full group accounts made up to 31 March 2000 (21 pages) |
26 January 2001 | Return made up to 31/12/00; full list of members
|
26 January 2001 | Return made up to 31/12/00; full list of members
|
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | New director appointed (2 pages) |
29 September 2000 | Director resigned (1 page) |
29 September 2000 | Director resigned (1 page) |
15 September 2000 | New director appointed (2 pages) |
15 September 2000 | New director appointed (2 pages) |
2 May 2000 | Particulars of mortgage/charge (4 pages) |
2 May 2000 | Particulars of mortgage/charge (4 pages) |
26 April 2000 | Particulars of mortgage/charge (10 pages) |
26 April 2000 | Particulars of mortgage/charge (10 pages) |
21 April 2000 | Director resigned (1 page) |
21 April 2000 | Resolutions
|
21 April 2000 | Declaration of assistance for shares acquisition (5 pages) |
21 April 2000 | Declaration of assistance for shares acquisition (5 pages) |
21 April 2000 | Declaration of assistance for shares acquisition (5 pages) |
21 April 2000 | Declaration of assistance for shares acquisition (5 pages) |
21 April 2000 | Declaration of assistance for shares acquisition (5 pages) |
21 April 2000 | Declaration of assistance for shares acquisition (5 pages) |
21 April 2000 | Director resigned (1 page) |
21 April 2000 | Declaration of assistance for shares acquisition (5 pages) |
21 April 2000 | Declaration of assistance for shares acquisition (5 pages) |
21 April 2000 | Declaration of assistance for shares acquisition (5 pages) |
21 April 2000 | Declaration of assistance for shares acquisition (5 pages) |
21 April 2000 | Declaration of assistance for shares acquisition (5 pages) |
21 April 2000 | Declaration of assistance for shares acquisition (5 pages) |
21 April 2000 | Resolutions
|
21 April 2000 | Declaration of assistance for shares acquisition (5 pages) |
21 April 2000 | Declaration of assistance for shares acquisition (5 pages) |
18 February 2000 | Return made up to 04/01/00; full list of members (6 pages) |
18 February 2000 | Return made up to 04/01/00; full list of members (6 pages) |
26 January 2000 | Re-registration of Memorandum and Articles (37 pages) |
26 January 2000 | Application for reregistration from PLC to private (1 page) |
26 January 2000 | Re-registration of Memorandum and Articles (37 pages) |
26 January 2000 | Application for reregistration from PLC to private (1 page) |
26 January 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
26 January 2000 | Resolutions
|
26 January 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
26 January 2000 | Resolutions
|
12 January 2000 | New director appointed (2 pages) |
12 January 2000 | New director appointed (2 pages) |
30 December 1999 | Full group accounts made up to 31 March 1999 (21 pages) |
30 December 1999 | Full group accounts made up to 31 March 1999 (21 pages) |
26 February 1999 | Particulars of mortgage/charge (3 pages) |
26 February 1999 | Particulars of mortgage/charge (3 pages) |
21 February 1999 | Return made up to 04/01/99; full list of members (6 pages) |
21 February 1999 | Return made up to 04/01/99; full list of members (6 pages) |
4 February 1999 | Full group accounts made up to 31 March 1998 (22 pages) |
4 February 1999 | Full group accounts made up to 31 March 1998 (22 pages) |
19 November 1998 | Particulars of mortgage/charge (3 pages) |
19 November 1998 | Particulars of mortgage/charge (3 pages) |
18 June 1998 | Particulars of mortgage/charge (3 pages) |
18 June 1998 | Particulars of mortgage/charge (3 pages) |
21 April 1998 | Particulars of mortgage/charge (3 pages) |
21 April 1998 | Particulars of mortgage/charge (3 pages) |
29 January 1998 | Return made up to 04/01/98; no change of members
|
29 January 1998 | Return made up to 04/01/98; no change of members
|
15 January 1998 | Full group accounts made up to 31 March 1997 (21 pages) |
15 January 1998 | Full group accounts made up to 31 March 1997 (21 pages) |
3 September 1997 | Particulars of mortgage/charge (3 pages) |
3 September 1997 | Particulars of mortgage/charge (3 pages) |
19 August 1997 | Full group accounts made up to 27 March 1996 (21 pages) |
19 August 1997 | Full group accounts made up to 27 March 1996 (21 pages) |
16 July 1997 | Particulars of mortgage/charge (3 pages) |
16 July 1997 | Particulars of mortgage/charge (3 pages) |
13 June 1997 | Particulars of mortgage/charge (3 pages) |
13 June 1997 | Particulars of mortgage/charge (3 pages) |
10 June 1997 | Particulars of mortgage/charge (3 pages) |
10 June 1997 | Particulars of mortgage/charge (3 pages) |
9 April 1997 | Return made up to 04/01/97; no change of members
|
9 April 1997 | Return made up to 04/01/97; no change of members
|
11 March 1997 | Particulars of mortgage/charge (3 pages) |
11 March 1997 | Particulars of mortgage/charge (3 pages) |
22 July 1996 | New secretary appointed (2 pages) |
22 July 1996 | New secretary appointed (2 pages) |
10 July 1996 | Secretary resigned (1 page) |
10 July 1996 | Secretary resigned (1 page) |
9 February 1996 | Full accounts made up to 31 March 1995 (13 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (13 pages) |
1 February 1996 | Return made up to 04/01/96; full list of members
|
1 February 1996 | Return made up to 04/01/96; full list of members
|
19 October 1995 | Application for reregistration from private to PLC (1 page) |
19 October 1995 | Certificate of re-registration from Private to Public Limited Company (1 page) |
19 October 1995 | Balance Sheet (10 pages) |
19 October 1995 | Resolutions
|
19 October 1995 | Balance Sheet (10 pages) |
19 October 1995 | Auditor's statement (2 pages) |
19 October 1995 | Certificate of re-registration from Private to Public Limited Company (1 page) |
19 October 1995 | Memorandum and Articles of Association (1 page) |
19 October 1995 | Application for reregistration from private to PLC (1 page) |
19 October 1995 | Declaration on reregistration from private to PLC (1 page) |
19 October 1995 | Declaration on reregistration from private to PLC (1 page) |
19 October 1995 | Memorandum and Articles of Association (1 page) |
19 October 1995 | Resolutions
|
19 October 1995 | Auditor's statement (2 pages) |
14 October 1995 | Particulars of mortgage/charge (3 pages) |
14 October 1995 | Particulars of mortgage/charge (4 pages) |
14 October 1995 | Particulars of mortgage/charge (4 pages) |
14 October 1995 | Particulars of mortgage/charge (4 pages) |
14 October 1995 | Particulars of mortgage/charge (4 pages) |
14 October 1995 | Particulars of mortgage/charge (4 pages) |
14 October 1995 | Particulars of mortgage/charge (3 pages) |
14 October 1995 | Particulars of mortgage/charge (3 pages) |
14 October 1995 | Particulars of mortgage/charge (4 pages) |
14 October 1995 | Particulars of mortgage/charge (4 pages) |
14 October 1995 | Particulars of mortgage/charge (4 pages) |
14 October 1995 | Particulars of mortgage/charge (3 pages) |
14 October 1995 | Particulars of mortgage/charge (3 pages) |
14 October 1995 | Particulars of mortgage/charge (4 pages) |
14 October 1995 | Particulars of mortgage/charge (4 pages) |
14 October 1995 | Particulars of mortgage/charge (4 pages) |
14 October 1995 | Particulars of mortgage/charge (3 pages) |
14 October 1995 | Particulars of mortgage/charge (4 pages) |
14 October 1995 | Particulars of mortgage/charge (4 pages) |
14 October 1995 | Particulars of mortgage/charge (4 pages) |
14 October 1995 | Particulars of mortgage/charge (4 pages) |
14 October 1995 | Particulars of mortgage/charge (4 pages) |
14 October 1995 | Particulars of mortgage/charge (4 pages) |
14 October 1995 | Particulars of mortgage/charge (4 pages) |
14 October 1995 | Particulars of mortgage/charge (3 pages) |
14 October 1995 | Particulars of mortgage/charge (3 pages) |
14 October 1995 | Particulars of mortgage/charge (4 pages) |
14 October 1995 | Particulars of mortgage/charge (3 pages) |
14 October 1995 | Particulars of mortgage/charge (4 pages) |
14 October 1995 | Particulars of mortgage/charge (3 pages) |
14 October 1995 | Particulars of mortgage/charge (4 pages) |
14 October 1995 | Particulars of mortgage/charge (4 pages) |
14 October 1995 | Particulars of mortgage/charge (4 pages) |
14 October 1995 | Particulars of mortgage/charge (4 pages) |
14 October 1995 | Particulars of mortgage/charge (4 pages) |
14 October 1995 | Particulars of mortgage/charge (4 pages) |
14 October 1995 | Particulars of mortgage/charge (4 pages) |
14 October 1995 | Particulars of mortgage/charge (4 pages) |
14 October 1995 | Particulars of mortgage/charge (3 pages) |
14 October 1995 | Particulars of mortgage/charge (4 pages) |
14 October 1995 | Particulars of mortgage/charge (4 pages) |
14 October 1995 | Particulars of mortgage/charge (3 pages) |
14 October 1995 | Particulars of mortgage/charge (4 pages) |
14 October 1995 | Particulars of mortgage/charge (3 pages) |
14 October 1995 | Particulars of mortgage/charge (4 pages) |
14 October 1995 | Particulars of mortgage/charge (3 pages) |
14 October 1995 | Particulars of mortgage/charge (4 pages) |
14 October 1995 | Particulars of mortgage/charge (4 pages) |
14 October 1995 | Particulars of mortgage/charge (4 pages) |
14 October 1995 | Particulars of mortgage/charge (3 pages) |
14 October 1995 | Particulars of mortgage/charge (4 pages) |
14 October 1995 | Particulars of mortgage/charge (4 pages) |
14 October 1995 | Particulars of mortgage/charge (4 pages) |
14 October 1995 | Particulars of mortgage/charge (4 pages) |
14 October 1995 | Particulars of mortgage/charge (3 pages) |
14 October 1995 | Particulars of mortgage/charge (4 pages) |
14 October 1995 | Particulars of mortgage/charge (4 pages) |
14 October 1995 | Particulars of mortgage/charge (4 pages) |
14 October 1995 | Particulars of mortgage/charge (4 pages) |
14 October 1995 | Particulars of mortgage/charge (4 pages) |
14 October 1995 | Particulars of mortgage/charge (4 pages) |
14 October 1995 | Particulars of mortgage/charge (4 pages) |
14 October 1995 | Particulars of mortgage/charge (3 pages) |
14 October 1995 | Particulars of mortgage/charge (4 pages) |
14 October 1995 | Particulars of mortgage/charge (4 pages) |
14 October 1995 | Particulars of mortgage/charge (4 pages) |
14 October 1995 | Particulars of mortgage/charge (3 pages) |
14 October 1995 | Particulars of mortgage/charge (4 pages) |
14 October 1995 | Particulars of mortgage/charge (3 pages) |
14 October 1995 | Particulars of mortgage/charge (4 pages) |
14 October 1995 | Particulars of mortgage/charge (3 pages) |
14 October 1995 | Particulars of mortgage/charge (4 pages) |
14 October 1995 | Particulars of mortgage/charge (4 pages) |
14 October 1995 | Particulars of mortgage/charge (4 pages) |
14 October 1995 | Particulars of mortgage/charge (4 pages) |
14 October 1995 | Particulars of mortgage/charge (3 pages) |
14 October 1995 | Particulars of mortgage/charge (4 pages) |
14 October 1995 | Particulars of mortgage/charge (4 pages) |
14 October 1995 | Particulars of mortgage/charge (4 pages) |
14 October 1995 | Particulars of mortgage/charge (4 pages) |
14 October 1995 | Particulars of mortgage/charge (4 pages) |
14 October 1995 | Particulars of mortgage/charge (3 pages) |
14 October 1995 | Particulars of mortgage/charge (4 pages) |
14 October 1995 | Particulars of mortgage/charge (3 pages) |
14 October 1995 | Particulars of mortgage/charge (4 pages) |
14 October 1995 | Particulars of mortgage/charge (4 pages) |
14 October 1995 | Particulars of mortgage/charge (3 pages) |
14 October 1995 | Particulars of mortgage/charge (4 pages) |
14 October 1995 | Particulars of mortgage/charge (4 pages) |
14 October 1995 | Particulars of mortgage/charge (3 pages) |
14 October 1995 | Particulars of mortgage/charge (3 pages) |
14 October 1995 | Particulars of mortgage/charge (4 pages) |
14 October 1995 | Particulars of mortgage/charge (4 pages) |
14 October 1995 | Particulars of mortgage/charge (4 pages) |
14 October 1995 | Particulars of mortgage/charge (4 pages) |
14 October 1995 | Particulars of mortgage/charge (4 pages) |
1 August 1995 | Ad 27/03/95--------- £ si 999998@1 (2 pages) |
1 August 1995 | Ad 27/03/95--------- £ si 999998@1 (2 pages) |
5 May 1995 | Ad 27/03/95--------- £ si 999998@1 (2 pages) |
5 May 1995 | Ad 27/03/95--------- £ si 999998@1 (2 pages) |
5 May 1995 | Statement of affairs (36 pages) |
5 May 1995 | Statement of affairs (36 pages) |
6 April 1995 | Resolutions
|
6 April 1995 | Ad 27/03/95--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages) |
6 April 1995 | Ad 27/03/95--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages) |
6 April 1995 | Resolutions
|
31 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
31 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
4 January 1993 | Incorporation (19 pages) |