Company NameCorbett Holdings Limited
Company StatusActive
Company Number02776838
CategoryPrivate Limited Company
Incorporation Date4 January 1993(31 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Michael Raymond Corbett
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2000(7 years, 11 months after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address74-78 Welsh Road
Garden City Sealand
Deeside
Flintshire
CH5 2HU
Wales
Director NameMr Nicholas Corbett
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2005(12 years, 2 months after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceWales
Correspondence Address74-78 Welsh Road
Garden City Sealand
Deeside
Flintshire
CH5 2HU
Wales
Director NameMs Elizabeth Ann Corbett
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2021(28 years, 7 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address74-78 Welsh Road
Garden City Sealand
Deeside
Flintshire
CH5 2HU
Wales
Director NameMr William Christopher Corbett
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2021(28 years, 7 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address74-78 Welsh Road
Garden City Sealand
Deeside
Flintshire
CH5 2HU
Wales
Director NameRaymond Corbett
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address18 Bodfor Street
Rhyl
Denbighshire
LL18 1AU
Wales
Director NameMr William Geoffrey Corbett
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(same day as company formation)
RoleCompany Director
Correspondence AddressWoodlands Sealand Road
Sealand
Deeside
Flintshire
CH5 2RH
Wales
Secretary NameMr William Geoffrey Corbett
NationalityBritish
StatusResigned
Appointed04 January 1994(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 27 March 1995)
RoleCompany Director
Correspondence AddressWoodlands Sealand Road
Sealand
Deeside
Flintshire
CH5 2RH
Wales
Secretary NameGeoffrey Bernard Littman
NationalityBritish
StatusResigned
Appointed27 March 1995(2 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 July 1996)
RoleCompany Director
Correspondence Address31-33 Russell Road
Rhyl
Denbighshire
LL18 3DB
Wales
Secretary NameMr Andrew Martin Stevens
NationalityBritish
StatusResigned
Appointed05 July 1996(3 years, 6 months after company formation)
Appointment Duration19 years (resigned 03 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Orchard Grove
Farndon
Cheshire
CH3 6QZ
Wales
Director NameKenneth Corbett
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1999(6 years, 11 months after company formation)
Appointment Duration9 months (resigned 08 September 2000)
RoleCompany Director
Correspondence AddressPentire Ruthin Road
Mold
Clwyd
CH7 1QH
Wales
Director NameMrs Maureen McKeon
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2000(7 years, 8 months after company formation)
Appointment Duration20 years, 10 months (resigned 21 July 2021)
RoleCompany Director
Country of ResidenceWales
Correspondence Address74-78 Welsh Road
Garden City Sealand
Deeside
Flintshire
CH5 2HU
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 January 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 January 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitecorbettsports.com
Telephone01704 030743
Telephone regionSouthport

Location

Registered Address74-78 Welsh Road
Garden City Sealand
Deeside
Flintshire
CH5 2HU
Wales
ConstituencyAlyn and Deeside
ParishSealand
WardSealand
Built Up AreaBuckley
Address Matches6 other UK companies use this postal address

Shareholders

1.000k at £1Corbett Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,474,107
Cash£37,232
Current Liabilities£325,459

Accounts

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

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

27 September 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1999Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1995Delivered 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 1997Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 2019Delivered on: 5 December 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
29 November 2005Delivered 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 2002Delivered 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 2002Delivered 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 2001Delivered 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 2000Delivered 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 2000Delivered 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

Filing History

4 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
15 December 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
5 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
12 December 2022Total exemption full accounts made up to 31 March 2022 (14 pages)
5 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
29 November 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
27 July 2021Director's details changed for Mr William Christopher Corbett on 27 July 2021 (2 pages)
27 July 2021Appointment of Ms Elizabeth Ann Corbett as a director on 27 July 2021 (2 pages)
27 July 2021Appointment of Mr William Christopher Corbett as a director on 27 July 2021 (2 pages)
21 July 2021Termination of appointment of Maureen Mckeon as a director on 21 July 2021 (1 page)
20 January 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
8 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
5 December 2019Registration of charge 027768380064, created on 2 December 2019 (58 pages)
26 October 2019Accounts for a small company made up to 31 March 2019 (12 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
13 August 2018Accounts for a small company made up to 31 March 2018 (11 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
13 December 2017Accounts for a small company made up to 31 March 2017 (13 pages)
31 October 2017Director's details changed for Mrs Maureen Mckeon on 25 October 2017 (2 pages)
31 October 2017Director's details changed for Mrs Maureen Mckeon on 25 October 2017 (2 pages)
30 October 2017Director's details changed for Mr Nicholas Corbett on 25 October 2017 (2 pages)
30 October 2017Director's details changed for Mr Nicholas Corbett on 25 October 2017 (2 pages)
25 October 2017Director's details changed for Mr Michael Raymond Corbett on 25 October 2017 (2 pages)
25 October 2017Director's details changed for Mr Michael Raymond Corbett on 25 October 2017 (2 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
22 December 2016Accounts for a small company made up to 31 March 2016 (7 pages)
22 December 2016Accounts for a small company made up to 31 March 2016 (7 pages)
27 January 2016Director's details changed for Mr Michael Raymond Corbett on 19 October 2014 (2 pages)
27 January 2016Termination of appointment of Andrew Martin Stevens as a secretary on 3 July 2015 (1 page)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1,000,000
(5 pages)
27 January 2016Termination of appointment of Andrew Martin Stevens as a secretary on 3 July 2015 (1 page)
27 January 2016Director's details changed for Mr Michael Raymond Corbett on 19 October 2014 (2 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1,000,000
(5 pages)
19 October 2015Accounts for a small company made up to 31 March 2015 (7 pages)
19 October 2015Accounts for a small company made up to 31 March 2015 (7 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1,000,000
(6 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1,000,000
(6 pages)
13 October 2014Full accounts made up to 31 March 2014 (16 pages)
13 October 2014Full accounts made up to 31 March 2014 (16 pages)
11 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1,000,000
(6 pages)
11 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1,000,000
(6 pages)
9 August 2013All of the property or undertaking has been released and no longer forms part of charge 62 (2 pages)
9 August 2013All of the property or undertaking has been released from charge 63 (2 pages)
9 August 2013All of the property or undertaking has been released from charge 60 (1 page)
9 August 2013All of the property or undertaking has been released from charge 60 (1 page)
9 August 2013All of the property or undertaking has been released from charge 63 (2 pages)
9 August 2013All of the property or undertaking has been released and no longer forms part of charge 61 (1 page)
9 August 2013All of the property or undertaking has been released and no longer forms part of charge 62 (2 pages)
9 August 2013All of the property or undertaking has been released and no longer forms part of charge 61 (1 page)
17 July 2013Full accounts made up to 31 March 2013 (14 pages)
17 July 2013Full accounts made up to 31 March 2013 (14 pages)
14 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
14 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
3 January 2013Full accounts made up to 31 March 2012 (16 pages)
3 January 2013Full accounts made up to 31 March 2012 (16 pages)
6 June 2012Director's details changed for Mr Michael Raymond Corbett on 1 June 2012 (2 pages)
6 June 2012Director's details changed for Mr Michael Raymond Corbett on 1 June 2012 (2 pages)
6 June 2012Director's details changed for Mr Michael Raymond Corbett on 1 June 2012 (2 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
8 January 2012Full accounts made up to 31 March 2011 (16 pages)
8 January 2012Full accounts made up to 31 March 2011 (16 pages)
10 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
10 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
5 October 2010Full accounts made up to 31 March 2010 (16 pages)
5 October 2010Full accounts made up to 31 March 2010 (16 pages)
8 September 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 58 (3 pages)
8 September 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 58 (3 pages)
1 February 2010Director's details changed for Nicholas Corbett on 31 December 2009 (2 pages)
1 February 2010Director's details changed for Maureen Mckeon on 31 December 2009 (2 pages)
1 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Maureen Mckeon on 31 December 2009 (2 pages)
1 February 2010Director's details changed for Nicholas Corbett on 31 December 2009 (2 pages)
22 December 2009Full accounts made up to 31 March 2009 (16 pages)
22 December 2009Full accounts made up to 31 March 2009 (16 pages)
4 November 2009Termination of appointment of Raymond Corbett as a director (1 page)
4 November 2009Termination of appointment of Raymond Corbett as a director (1 page)
9 February 2009Return made up to 31/12/08; full list of members (4 pages)
9 February 2009Return made up to 31/12/08; full list of members (4 pages)
20 January 2009Accounts for a small company made up to 31 March 2008 (8 pages)
20 January 2009Accounts for a small company made up to 31 March 2008 (8 pages)
1 February 2008Accounts for a small company made up to 31 March 2007 (8 pages)
1 February 2008Accounts for a small company made up to 31 March 2007 (8 pages)
15 January 2008Return made up to 31/12/07; full list of members (3 pages)
15 January 2008Return made up to 31/12/07; full list of members (3 pages)
4 May 2007Declaration of satisfaction of mortgage/charge (1 page)
4 May 2007Declaration of satisfaction of mortgage/charge (1 page)
28 February 2007Return made up to 31/12/06; full list of members (3 pages)
28 February 2007Return made up to 31/12/06; full list of members (3 pages)
7 February 2007Accounts for a small company made up to 31 March 2006 (12 pages)
7 February 2007Accounts for a small company made up to 31 March 2006 (12 pages)
17 October 2006Director's particulars changed (1 page)
17 October 2006Director's particulars changed (1 page)
20 March 2006Return made up to 31/12/05; full list of members (3 pages)
20 March 2006Return made up to 31/12/05; full list of members (3 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (11 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (11 pages)
10 December 2005Particulars of mortgage/charge (7 pages)
10 December 2005Particulars of mortgage/charge (7 pages)
5 April 2005New director appointed (1 page)
5 April 2005New director appointed (1 page)
27 January 2005Return made up to 31/12/04; full list of members (2 pages)
27 January 2005Return made up to 31/12/04; full list of members (2 pages)
8 September 2004Accounts for a small company made up to 31 March 2004 (8 pages)
8 September 2004Accounts for a small company made up to 31 March 2004 (8 pages)
27 February 2004Return made up to 31/12/03; full list of members (7 pages)
27 February 2004Return made up to 31/12/03; full list of members (7 pages)
28 January 2004Accounts for a small company made up to 31 March 2003 (8 pages)
28 January 2004Accounts for a small company made up to 31 March 2003 (8 pages)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
9 February 2003Return made up to 31/12/02; full list of members (7 pages)
9 February 2003Return made up to 31/12/02; full list of members (7 pages)
18 November 2002Accounts for a small company made up to 31 March 2002 (8 pages)
18 November 2002Accounts for a small company made up to 31 March 2002 (8 pages)
26 June 2002Particulars of mortgage/charge (7 pages)
26 June 2002Particulars of mortgage/charge (7 pages)
20 March 2002Director's particulars changed (1 page)
20 March 2002Director's particulars changed (1 page)
6 February 2002Return made up to 31/12/01; full list of members (7 pages)
6 February 2002Return made up to 31/12/01; full list of members (7 pages)
26 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
26 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
25 January 2002Particulars of mortgage/charge (3 pages)
25 January 2002Particulars of mortgage/charge (3 pages)
17 October 2001Particulars of mortgage/charge (3 pages)
17 October 2001Particulars of mortgage/charge (3 pages)
2 May 2001Secretary's particulars changed (1 page)
2 May 2001Secretary's particulars changed (1 page)
30 January 2001Full group accounts made up to 31 March 2000 (21 pages)
30 January 2001Full group accounts made up to 31 March 2000 (21 pages)
26 January 2001Return made up to 31/12/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 26/01/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 2001Return made up to 31/12/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 26/01/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 2001New director appointed (2 pages)
23 January 2001New director appointed (2 pages)
29 September 2000Director resigned (1 page)
29 September 2000Director resigned (1 page)
15 September 2000New director appointed (2 pages)
15 September 2000New director appointed (2 pages)
2 May 2000Particulars of mortgage/charge (4 pages)
2 May 2000Particulars of mortgage/charge (4 pages)
26 April 2000Particulars of mortgage/charge (10 pages)
26 April 2000Particulars of mortgage/charge (10 pages)
21 April 2000Director resigned (1 page)
21 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
21 April 2000Declaration of assistance for shares acquisition (5 pages)
21 April 2000Declaration of assistance for shares acquisition (5 pages)
21 April 2000Declaration of assistance for shares acquisition (5 pages)
21 April 2000Declaration of assistance for shares acquisition (5 pages)
21 April 2000Declaration of assistance for shares acquisition (5 pages)
21 April 2000Declaration of assistance for shares acquisition (5 pages)
21 April 2000Director resigned (1 page)
21 April 2000Declaration of assistance for shares acquisition (5 pages)
21 April 2000Declaration of assistance for shares acquisition (5 pages)
21 April 2000Declaration of assistance for shares acquisition (5 pages)
21 April 2000Declaration of assistance for shares acquisition (5 pages)
21 April 2000Declaration of assistance for shares acquisition (5 pages)
21 April 2000Declaration of assistance for shares acquisition (5 pages)
21 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
21 April 2000Declaration of assistance for shares acquisition (5 pages)
21 April 2000Declaration of assistance for shares acquisition (5 pages)
18 February 2000Return made up to 04/01/00; full list of members (6 pages)
18 February 2000Return made up to 04/01/00; full list of members (6 pages)
26 January 2000Re-registration of Memorandum and Articles (37 pages)
26 January 2000Application for reregistration from PLC to private (1 page)
26 January 2000Re-registration of Memorandum and Articles (37 pages)
26 January 2000Application for reregistration from PLC to private (1 page)
26 January 2000Certificate of re-registration from Public Limited Company to Private (1 page)
26 January 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
26 January 2000Certificate of re-registration from Public Limited Company to Private (1 page)
26 January 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
12 January 2000New director appointed (2 pages)
12 January 2000New director appointed (2 pages)
30 December 1999Full group accounts made up to 31 March 1999 (21 pages)
30 December 1999Full group accounts made up to 31 March 1999 (21 pages)
26 February 1999Particulars of mortgage/charge (3 pages)
26 February 1999Particulars of mortgage/charge (3 pages)
21 February 1999Return made up to 04/01/99; full list of members (6 pages)
21 February 1999Return made up to 04/01/99; full list of members (6 pages)
4 February 1999Full group accounts made up to 31 March 1998 (22 pages)
4 February 1999Full group accounts made up to 31 March 1998 (22 pages)
19 November 1998Particulars of mortgage/charge (3 pages)
19 November 1998Particulars of mortgage/charge (3 pages)
18 June 1998Particulars of mortgage/charge (3 pages)
18 June 1998Particulars of mortgage/charge (3 pages)
21 April 1998Particulars of mortgage/charge (3 pages)
21 April 1998Particulars of mortgage/charge (3 pages)
29 January 1998Return made up to 04/01/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 January 1998Return made up to 04/01/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 January 1998Full group accounts made up to 31 March 1997 (21 pages)
15 January 1998Full group accounts made up to 31 March 1997 (21 pages)
3 September 1997Particulars of mortgage/charge (3 pages)
3 September 1997Particulars of mortgage/charge (3 pages)
19 August 1997Full group accounts made up to 27 March 1996 (21 pages)
19 August 1997Full group accounts made up to 27 March 1996 (21 pages)
16 July 1997Particulars of mortgage/charge (3 pages)
16 July 1997Particulars of mortgage/charge (3 pages)
13 June 1997Particulars of mortgage/charge (3 pages)
13 June 1997Particulars of mortgage/charge (3 pages)
10 June 1997Particulars of mortgage/charge (3 pages)
10 June 1997Particulars of mortgage/charge (3 pages)
9 April 1997Return made up to 04/01/97; no change of members
  • 363(287) ‐ Registered office changed on 09/04/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 April 1997Return made up to 04/01/97; no change of members
  • 363(287) ‐ Registered office changed on 09/04/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 March 1997Particulars of mortgage/charge (3 pages)
11 March 1997Particulars of mortgage/charge (3 pages)
22 July 1996New secretary appointed (2 pages)
22 July 1996New secretary appointed (2 pages)
10 July 1996Secretary resigned (1 page)
10 July 1996Secretary resigned (1 page)
9 February 1996Full accounts made up to 31 March 1995 (13 pages)
9 February 1996Full accounts made up to 31 March 1995 (13 pages)
1 February 1996Return made up to 04/01/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
1 February 1996Return made up to 04/01/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
19 October 1995Application for reregistration from private to PLC (1 page)
19 October 1995Certificate of re-registration from Private to Public Limited Company (1 page)
19 October 1995Balance Sheet (10 pages)
19 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
19 October 1995Balance Sheet (10 pages)
19 October 1995Auditor's statement (2 pages)
19 October 1995Certificate of re-registration from Private to Public Limited Company (1 page)
19 October 1995Memorandum and Articles of Association (1 page)
19 October 1995Application for reregistration from private to PLC (1 page)
19 October 1995Declaration on reregistration from private to PLC (1 page)
19 October 1995Declaration on reregistration from private to PLC (1 page)
19 October 1995Memorandum and Articles of Association (1 page)
19 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
19 October 1995Auditor's statement (2 pages)
14 October 1995Particulars of mortgage/charge (3 pages)
14 October 1995Particulars of mortgage/charge (4 pages)
14 October 1995Particulars of mortgage/charge (4 pages)
14 October 1995Particulars of mortgage/charge (4 pages)
14 October 1995Particulars of mortgage/charge (4 pages)
14 October 1995Particulars of mortgage/charge (4 pages)
14 October 1995Particulars of mortgage/charge (3 pages)
14 October 1995Particulars of mortgage/charge (3 pages)
14 October 1995Particulars of mortgage/charge (4 pages)
14 October 1995Particulars of mortgage/charge (4 pages)
14 October 1995Particulars of mortgage/charge (4 pages)
14 October 1995Particulars of mortgage/charge (3 pages)
14 October 1995Particulars of mortgage/charge (3 pages)
14 October 1995Particulars of mortgage/charge (4 pages)
14 October 1995Particulars of mortgage/charge (4 pages)
14 October 1995Particulars of mortgage/charge (4 pages)
14 October 1995Particulars of mortgage/charge (3 pages)
14 October 1995Particulars of mortgage/charge (4 pages)
14 October 1995Particulars of mortgage/charge (4 pages)
14 October 1995Particulars of mortgage/charge (4 pages)
14 October 1995Particulars of mortgage/charge (4 pages)
14 October 1995Particulars of mortgage/charge (4 pages)
14 October 1995Particulars of mortgage/charge (4 pages)
14 October 1995Particulars of mortgage/charge (4 pages)
14 October 1995Particulars of mortgage/charge (3 pages)
14 October 1995Particulars of mortgage/charge (3 pages)
14 October 1995Particulars of mortgage/charge (4 pages)
14 October 1995Particulars of mortgage/charge (3 pages)
14 October 1995Particulars of mortgage/charge (4 pages)
14 October 1995Particulars of mortgage/charge (3 pages)
14 October 1995Particulars of mortgage/charge (4 pages)
14 October 1995Particulars of mortgage/charge (4 pages)
14 October 1995Particulars of mortgage/charge (4 pages)
14 October 1995Particulars of mortgage/charge (4 pages)
14 October 1995Particulars of mortgage/charge (4 pages)
14 October 1995Particulars of mortgage/charge (4 pages)
14 October 1995Particulars of mortgage/charge (4 pages)
14 October 1995Particulars of mortgage/charge (4 pages)
14 October 1995Particulars of mortgage/charge (3 pages)
14 October 1995Particulars of mortgage/charge (4 pages)
14 October 1995Particulars of mortgage/charge (4 pages)
14 October 1995Particulars of mortgage/charge (3 pages)
14 October 1995Particulars of mortgage/charge (4 pages)
14 October 1995Particulars of mortgage/charge (3 pages)
14 October 1995Particulars of mortgage/charge (4 pages)
14 October 1995Particulars of mortgage/charge (3 pages)
14 October 1995Particulars of mortgage/charge (4 pages)
14 October 1995Particulars of mortgage/charge (4 pages)
14 October 1995Particulars of mortgage/charge (4 pages)
14 October 1995Particulars of mortgage/charge (3 pages)
14 October 1995Particulars of mortgage/charge (4 pages)
14 October 1995Particulars of mortgage/charge (4 pages)
14 October 1995Particulars of mortgage/charge (4 pages)
14 October 1995Particulars of mortgage/charge (4 pages)
14 October 1995Particulars of mortgage/charge (3 pages)
14 October 1995Particulars of mortgage/charge (4 pages)
14 October 1995Particulars of mortgage/charge (4 pages)
14 October 1995Particulars of mortgage/charge (4 pages)
14 October 1995Particulars of mortgage/charge (4 pages)
14 October 1995Particulars of mortgage/charge (4 pages)
14 October 1995Particulars of mortgage/charge (4 pages)
14 October 1995Particulars of mortgage/charge (4 pages)
14 October 1995Particulars of mortgage/charge (3 pages)
14 October 1995Particulars of mortgage/charge (4 pages)
14 October 1995Particulars of mortgage/charge (4 pages)
14 October 1995Particulars of mortgage/charge (4 pages)
14 October 1995Particulars of mortgage/charge (3 pages)
14 October 1995Particulars of mortgage/charge (4 pages)
14 October 1995Particulars of mortgage/charge (3 pages)
14 October 1995Particulars of mortgage/charge (4 pages)
14 October 1995Particulars of mortgage/charge (3 pages)
14 October 1995Particulars of mortgage/charge (4 pages)
14 October 1995Particulars of mortgage/charge (4 pages)
14 October 1995Particulars of mortgage/charge (4 pages)
14 October 1995Particulars of mortgage/charge (4 pages)
14 October 1995Particulars of mortgage/charge (3 pages)
14 October 1995Particulars of mortgage/charge (4 pages)
14 October 1995Particulars of mortgage/charge (4 pages)
14 October 1995Particulars of mortgage/charge (4 pages)
14 October 1995Particulars of mortgage/charge (4 pages)
14 October 1995Particulars of mortgage/charge (4 pages)
14 October 1995Particulars of mortgage/charge (3 pages)
14 October 1995Particulars of mortgage/charge (4 pages)
14 October 1995Particulars of mortgage/charge (3 pages)
14 October 1995Particulars of mortgage/charge (4 pages)
14 October 1995Particulars of mortgage/charge (4 pages)
14 October 1995Particulars of mortgage/charge (3 pages)
14 October 1995Particulars of mortgage/charge (4 pages)
14 October 1995Particulars of mortgage/charge (4 pages)
14 October 1995Particulars of mortgage/charge (3 pages)
14 October 1995Particulars of mortgage/charge (3 pages)
14 October 1995Particulars of mortgage/charge (4 pages)
14 October 1995Particulars of mortgage/charge (4 pages)
14 October 1995Particulars of mortgage/charge (4 pages)
14 October 1995Particulars of mortgage/charge (4 pages)
14 October 1995Particulars of mortgage/charge (4 pages)
1 August 1995Ad 27/03/95--------- £ si 999998@1 (2 pages)
1 August 1995Ad 27/03/95--------- £ si 999998@1 (2 pages)
5 May 1995Ad 27/03/95--------- £ si 999998@1 (2 pages)
5 May 1995Ad 27/03/95--------- £ si 999998@1 (2 pages)
5 May 1995Statement of affairs (36 pages)
5 May 1995Statement of affairs (36 pages)
6 April 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(6 pages)
6 April 1995Ad 27/03/95--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages)
6 April 1995Ad 27/03/95--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages)
6 April 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(6 pages)
31 March 1995Secretary resigned;new secretary appointed (2 pages)
31 March 1995Secretary resigned;new secretary appointed (2 pages)
4 January 1993Incorporation (19 pages)