Company NameNorthpoint Developments (No 2) Ltd
DirectorsGuy Illingworth and John Paul Whiteside
Company StatusActive
Company Number02781236
CategoryPrivate Limited Company
Incorporation Date20 January 1993(31 years, 3 months ago)
Previous NamesActualchain Limited and C.T.P. Property Holdings Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Guy Illingworth
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1999(6 years, 3 months after company formation)
Appointment Duration25 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBradshaws, Charter Court, Well House Barns Chester
Bretton
Chester
CH4 0DH
Wales
Secretary NameMr John Paul Whiteside
StatusCurrent
Appointed27 October 2020(27 years, 9 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressBradshaws, Charter Court, Well House Barns Chester
Bretton
Chester
CH4 0DH
Wales
Director NameMr John Paul Whiteside
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2021(28 years, 2 months after company formation)
Appointment Duration3 years, 1 month
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressBradshaws, Charter Court, Well House Barns Chester
Bretton
Chester
CH4 0DH
Wales
Director NameMr Darren Warburton
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1993(2 weeks, 1 day after company formation)
Appointment Duration2 months, 1 week (resigned 19 April 1993)
RoleSolicitor
Correspondence Address11 St Jamess Square
Manchester
Greater Manchester
M2 6DR
Director NameMs Caroline Norcliffe McCubbin
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1993(2 weeks, 1 day after company formation)
Appointment Duration2 months, 1 week (resigned 19 April 1993)
RoleTrainee Solicitor
Correspondence Address11 St Jamess Square
Manchester
Greater Manchester
M2 6DR
Secretary NameMr Darren Warburton
NationalityBritish
StatusResigned
Appointed04 February 1993(2 weeks, 1 day after company formation)
Appointment Duration2 months, 1 week (resigned 19 April 1993)
RoleSolicitor
Correspondence Address11 St Jamess Square
Manchester
Greater Manchester
M2 6DR
Director NameCharles Watkin Topham
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1993(2 months, 4 weeks after company formation)
Appointment Duration13 years, 6 months (resigned 03 November 2006)
RoleCompany Director
Correspondence Address10 Breckland Drive
Heaton
Bolton
Lancashire
BL1 5ES
Director NameMr David James Topham
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1993(2 months, 4 weeks after company formation)
Appointment Duration20 years, 10 months (resigned 17 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ctp Limited, Hill Quays
7 Jordan Street
Manchester
M15 4PY
Director NameMr John Paul Whiteside
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1993(2 months, 4 weeks after company formation)
Appointment Duration22 years, 11 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7a Howick Place
London
SW1P 1DZ
Secretary NameMr David James Topham
NationalityBritish
StatusResigned
Appointed19 April 1993(2 months, 4 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 18 November 1994)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Highgate
St Margarets Road
Altrincham
Cheshire
WA14 2AP
Director NameRobert Keith McCormack
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(1 year, 1 month after company formation)
Appointment Duration15 years, 3 months (resigned 23 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 St Helens Road
Rainford
St Helens
Merseyside
WA11 7QR
Director NameJames Julian Bradbury
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(1 year, 1 month after company formation)
Appointment Duration15 years, 8 months (resigned 24 October 2009)
RoleCompany Director
Correspondence AddressThe Conifers
3a Chester Road Holmes Chapel
Crewe
Cheshire
CW4 7BH
Secretary NameMr John Paul Whiteside
NationalityBritish
StatusResigned
Appointed18 November 1994(1 year, 10 months after company formation)
Appointment Duration21 years, 4 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Jordan Street
Manchester
M15 4PY
Director NameCorin Elizabeth Buckley
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2002(9 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 21 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMole Barn Holme Lane
Halton
East Skipton
North Yorkshire
BD23 6EH
Director NameMr Bradley David Cassels
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(23 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 September 2017)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7a Howick Place
London
SW1P 1DZ
Secretary NameMr Chris Barton
StatusResigned
Appointed31 March 2016(23 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 27 October 2020)
RoleCompany Director
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr Matthew Simon Weiner
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2016(23 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 27 October 2020)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr Marcus Owen Shepherd
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2017(24 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr Richard Upton
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2017(24 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 January 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 January 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.northpointdevelopments.co.uk/
Email address[email protected]
Telephone0161 2363223
Telephone regionManchester

Location

Registered AddressBradshaws, Charter Court, Well House Barns Chester Road
Bretton
Chester
CH4 0DH
Wales
ConstituencyAlyn and Deeside
ParishBroughton and Bretton
WardBroughton North East
Built Up AreaBroughton (Flintshire)
Address Matches4 other UK companies use this postal address

Financials

Year2012
Turnover£394,000
Gross Profit-£1,171,000
Net Worth£7,000
Cash£1,339,000
Current Liabilities£11,329,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return14 March 2023 (1 year, 1 month ago)
Next Return Due28 March 2024 (overdue)

Charges

9 December 2010Delivered on: 15 December 2010
Satisfied on: 26 August 2015
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All and whole the interest in the lease of that area of land k/a area 4 and also k/a 'barracks c' forthside, stirling t/no STG58400.
Fully Satisfied
9 December 2010Delivered on: 15 December 2010
Satisfied on: 26 August 2015
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All and whole the interest in the lease of that area of land k/a area 6 and also k/a 'barracks e' forthside, stirling t/no STG58395.
Fully Satisfied
9 December 2010Delivered on: 15 December 2010
Satisfied on: 26 August 2015
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All and whole the interest in the lease of that area of land k/a area 5 and also k/a 'barracks d' forthside, stirling t/no STG58396.
Fully Satisfied
25 April 2007Delivered on: 3 August 2007
Satisfied on: 29 November 2013
Persons entitled: National Australia Bank Limited

Classification: Standard security presented for registration in scotland on 25 july 2007 and
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Area 1 cinema/barracks development forthside.
Fully Satisfied
25 April 2007Delivered on: 3 August 2007
Satisfied on: 29 November 2013
Persons entitled: National Australia Bank Limited

Classification: Standard security presented for registration in scotland on 25 july 2007 and
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Area 6 cinema/barracks development forthside.
Fully Satisfied
25 April 2007Delivered on: 3 August 2007
Satisfied on: 29 November 2013
Persons entitled: National Australia Bank Limited

Classification: Standard security presented for registration in scotland on 25 july 2007 and
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Area 3 cinema/barracks development forthside.
Fully Satisfied
25 April 2007Delivered on: 3 August 2007
Satisfied on: 29 November 2013
Persons entitled: National Australia Bank Limited

Classification: Standard security presented for registration in scotland on 25 july 2007 and
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Area 4 cinema/barracks development forthside.
Fully Satisfied
25 April 2007Delivered on: 3 August 2007
Satisfied on: 29 November 2013
Persons entitled: National Australia Bank Limited

Classification: Standard security presented for registration in scotland on 25 july 2007 and
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Area 5 cinema/barracks development forthside.
Fully Satisfied
20 April 2012Delivered on: 26 April 2012
Satisfied on: 26 August 2015
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
9 December 2010Delivered on: 15 December 2010
Satisfied on: 26 August 2015
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All and whole the interest in the lease of that area of land k/a area 1, forthside, stirling t/no STG58403.
Fully Satisfied
9 December 2010Delivered on: 15 December 2010
Satisfied on: 26 August 2015
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All and whole the interest in the lease of that area of land k/a area 3 and also k/a 'barracks b' forthside, stirling t/no STG58401.
Fully Satisfied
29 November 2013Delivered on: 4 December 2013
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
17 December 2004Delivered on: 24 December 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 10822488 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
Outstanding

Filing History

4 November 2020Micro company accounts made up to 31 December 2019 (3 pages)
27 October 2020Termination of appointment of Marcus Owen Shepherd as a director on 27 October 2020 (1 page)
27 October 2020Termination of appointment of Richard Upton as a director on 27 October 2020 (1 page)
27 October 2020Registered office address changed from 7a Howick Place London SW1P 1DZ England to Bradshaws, Charter Court, Well House Barns Chester Road Bretton Chester CH4 0DH on 27 October 2020 (1 page)
27 October 2020Appointment of Mr John Paul Whiteside as a secretary on 27 October 2020 (2 pages)
27 October 2020Termination of appointment of Matthew Simon Weiner as a director on 27 October 2020 (1 page)
27 October 2020Termination of appointment of Chris Barton as a secretary on 27 October 2020 (1 page)
7 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
17 January 2019Confirmation statement made on 3 January 2019 with updates (5 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
5 February 2018Confirmation statement made on 3 January 2018 with updates (5 pages)
20 November 2017Termination of appointment of Bradley David Cassels as a director on 25 September 2017 (1 page)
20 November 2017Termination of appointment of Bradley David Cassels as a director on 25 September 2017 (1 page)
12 October 2017Appointment of Mr Marcus Owen Shepherd as a director on 25 September 2017 (2 pages)
12 October 2017Appointment of Mr Marcus Owen Shepherd as a director on 25 September 2017 (2 pages)
12 October 2017Appointment of Mr Richard Upton as a director on 25 September 2017 (2 pages)
12 October 2017Appointment of Mr Richard Upton as a director on 25 September 2017 (2 pages)
4 October 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
4 October 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
30 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
23 December 2016Appointment of Mr Matthew Simon Weiner as a director on 12 December 2016 (2 pages)
23 December 2016Appointment of Mr Matthew Simon Weiner as a director on 12 December 2016 (2 pages)
13 October 2016Full accounts made up to 31 December 2015 (18 pages)
13 October 2016Full accounts made up to 31 December 2015 (18 pages)
15 April 2016Appointment of Mr Bradley David Cassels as a director on 31 March 2016 (2 pages)
15 April 2016Termination of appointment of John Paul Whiteside as a director on 31 March 2016 (1 page)
15 April 2016Termination of appointment of John Paul Whiteside as a secretary on 31 March 2016 (1 page)
15 April 2016Termination of appointment of John Paul Whiteside as a secretary on 31 March 2016 (1 page)
15 April 2016Termination of appointment of John Paul Whiteside as a director on 31 March 2016 (1 page)
15 April 2016Appointment of Mr Bradley David Cassels as a director on 31 March 2016 (2 pages)
15 April 2016Appointment of Mr Chris Barton as a secretary on 31 March 2016 (2 pages)
15 April 2016Registered office address changed from 3 Jordan Street Manchester M15 4PY to 7a Howick Place London SW1P 1DZ on 15 April 2016 (1 page)
15 April 2016Registered office address changed from 3 Jordan Street Manchester M15 4PY to 7a Howick Place London SW1P 1DZ on 15 April 2016 (1 page)
15 April 2016Appointment of Mr Chris Barton as a secretary on 31 March 2016 (2 pages)
5 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 3,466,122.16
(5 pages)
5 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 3,466,122.16
(5 pages)
5 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 3,466,122.16
(5 pages)
13 October 2015Full accounts made up to 31 December 2014 (16 pages)
13 October 2015Full accounts made up to 31 December 2014 (16 pages)
26 August 2015Satisfaction of charge 9 in full (1 page)
26 August 2015Satisfaction of charge 7 in full (1 page)
26 August 2015Satisfaction of charge 7 in full (1 page)
26 August 2015Satisfaction of charge 11 in full (1 page)
26 August 2015Satisfaction of charge 12 in full (1 page)
26 August 2015Satisfaction of charge 10 in full (1 page)
26 August 2015Satisfaction of charge 10 in full (1 page)
26 August 2015Satisfaction of charge 11 in full (1 page)
26 August 2015Satisfaction of charge 9 in full (1 page)
26 August 2015Satisfaction of charge 8 in full (1 page)
26 August 2015Satisfaction of charge 8 in full (1 page)
26 August 2015Satisfaction of charge 12 in full (1 page)
6 January 2015Registered office address changed from C/O Ctp Limited, Hill Quays 7 Jordan Street Manchester M15 4PY to 3 Jordan Street Manchester M15 4PY on 6 January 2015 (1 page)
6 January 2015Registered office address changed from C/O Ctp Limited, Hill Quays 7 Jordan Street Manchester M15 4PY to 3 Jordan Street Manchester M15 4PY on 6 January 2015 (1 page)
6 January 2015Registered office address changed from C/O Ctp Limited, Hill Quays 7 Jordan Street Manchester M15 4PY to 3 Jordan Street Manchester M15 4PY on 6 January 2015 (1 page)
5 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 3,466,122.16
(5 pages)
5 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 3,466,122.16
(5 pages)
5 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 3,466,122.16
(5 pages)
18 September 2014Full accounts made up to 31 December 2013 (16 pages)
18 September 2014Full accounts made up to 31 December 2013 (16 pages)
12 March 2014Company name changed C.T.P. property holdings LIMITED\certificate issued on 12/03/14
  • RES15 ‐ Change company name resolution on 2014-03-11
  • NM01 ‐ Change of name by resolution
(3 pages)
12 March 2014Company name changed C.T.P. property holdings LIMITED\certificate issued on 12/03/14
  • RES15 ‐ Change company name resolution on 2014-03-11
  • NM01 ‐ Change of name by resolution
(3 pages)
19 February 2014Termination of appointment of David Topham as a director (1 page)
19 February 2014Termination of appointment of David Topham as a director (1 page)
14 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 3,466,122.16
(5 pages)
14 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 3,466,122.16
(5 pages)
14 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 3,466,122.16
(5 pages)
19 December 2013Full accounts made up to 31 December 2012 (17 pages)
19 December 2013Full accounts made up to 31 December 2012 (17 pages)
4 December 2013Registration of charge 027812360013 (17 pages)
4 December 2013Registration of charge 027812360013 (17 pages)
29 November 2013Satisfaction of charge 6 in full (4 pages)
29 November 2013Satisfaction of charge 2 in full (4 pages)
29 November 2013Satisfaction of charge 3 in full (4 pages)
29 November 2013Satisfaction of charge 5 in full (4 pages)
29 November 2013Satisfaction of charge 5 in full (4 pages)
29 November 2013Satisfaction of charge 6 in full (4 pages)
29 November 2013Satisfaction of charge 2 in full (4 pages)
29 November 2013Satisfaction of charge 4 in full (4 pages)
29 November 2013Satisfaction of charge 4 in full (4 pages)
29 November 2013Satisfaction of charge 3 in full (4 pages)
2 July 2013Resolutions
  • RES13 ‐ Facility agreement 20/06/2013
(2 pages)
2 July 2013Resolutions
  • RES13 ‐ Facility agreement 20/06/2013
(2 pages)
1 February 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
9 January 2013Compulsory strike-off action has been discontinued (1 page)
9 January 2013Compulsory strike-off action has been discontinued (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
3 January 2013Full accounts made up to 31 December 2011 (17 pages)
3 January 2013Full accounts made up to 31 December 2011 (17 pages)
26 April 2012Particulars of a mortgage or charge / charge no: 12 (9 pages)
26 April 2012Particulars of a mortgage or charge / charge no: 12 (9 pages)
6 February 2012Full accounts made up to 31 December 2010 (17 pages)
6 February 2012Full accounts made up to 31 December 2010 (17 pages)
4 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
4 January 2012Director's details changed for Mr Guy Illingworth on 31 December 2010 (2 pages)
4 January 2012Director's details changed for Mr David James Topham on 31 December 2010 (2 pages)
4 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
4 January 2012Director's details changed for Mr David James Topham on 31 December 2010 (2 pages)
4 January 2012Secretary's details changed for Mr John Paul Whiteside on 31 December 2010 (1 page)
4 January 2012Director's details changed for Mr Guy Illingworth on 31 December 2010 (2 pages)
4 January 2012Director's details changed for Mr John Paul Whiteside on 31 December 2010 (2 pages)
4 January 2012Secretary's details changed for Mr John Paul Whiteside on 31 December 2010 (1 page)
4 January 2012Director's details changed for Mr John Paul Whiteside on 31 December 2010 (2 pages)
4 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (7 pages)
4 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (7 pages)
4 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (7 pages)
15 December 2010Particulars of a mortgage or charge/MG09 / charge no: 7 (7 pages)
15 December 2010Particulars of a mortgage or charge/MG09 / charge no: 11 (7 pages)
15 December 2010Particulars of a mortgage or charge/MG09 / charge no: 10 (7 pages)
15 December 2010Particulars of a mortgage or charge/MG09 / charge no: 8 (7 pages)
15 December 2010Particulars of a mortgage or charge/MG09 / charge no: 7 (7 pages)
15 December 2010Particulars of a mortgage or charge/MG09 / charge no: 8 (7 pages)
15 December 2010Particulars of a mortgage or charge/MG09 / charge no: 9 (7 pages)
15 December 2010Particulars of a mortgage or charge/MG09 / charge no: 10 (7 pages)
15 December 2010Particulars of a mortgage or charge/MG09 / charge no: 9 (7 pages)
15 December 2010Particulars of a mortgage or charge/MG09 / charge no: 11 (7 pages)
13 December 2010Full accounts made up to 31 December 2009 (17 pages)
13 December 2010Full accounts made up to 31 December 2009 (17 pages)
10 March 2010Annual return made up to 3 January 2010 with a full list of shareholders (6 pages)
10 March 2010Annual return made up to 3 January 2010 with a full list of shareholders (6 pages)
10 March 2010Annual return made up to 3 January 2010 with a full list of shareholders (6 pages)
4 February 2010Full accounts made up to 31 March 2009 (16 pages)
4 February 2010Full accounts made up to 31 March 2009 (16 pages)
29 October 2009Current accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
29 October 2009Current accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
27 October 2009Termination of appointment of James Bradbury as a director (1 page)
27 October 2009Termination of appointment of James Bradbury as a director (1 page)
23 June 2009Appointment terminated director robert mccormack (1 page)
23 June 2009Appointment terminated director robert mccormack (1 page)
5 June 2009Full accounts made up to 31 March 2008 (15 pages)
5 June 2009Full accounts made up to 31 March 2008 (15 pages)
3 February 2009Return made up to 03/01/09; full list of members (5 pages)
3 February 2009Return made up to 03/01/09; full list of members (5 pages)
2 February 2009Appointment terminated director corin buckley (1 page)
2 February 2009Appointment terminated director corin buckley (1 page)
29 January 2008Group of companies' accounts made up to 31 March 2007 (27 pages)
29 January 2008Group of companies' accounts made up to 31 March 2007 (27 pages)
28 January 2008Return made up to 03/01/08; full list of members (10 pages)
28 January 2008Secretary's particulars changed;director's particulars changed (1 page)
28 January 2008Director's particulars changed (1 page)
28 January 2008Secretary's particulars changed;director's particulars changed (1 page)
28 January 2008Director's particulars changed (1 page)
28 January 2008Director's particulars changed (1 page)
28 January 2008Director's particulars changed (1 page)
28 January 2008Return made up to 03/01/08; full list of members (10 pages)
3 August 2007Particulars of mortgage/charge (5 pages)
3 August 2007Particulars of mortgage/charge (5 pages)
3 August 2007Particulars of mortgage/charge (5 pages)
3 August 2007Particulars of mortgage/charge (5 pages)
3 August 2007Particulars of mortgage/charge (5 pages)
3 August 2007Particulars of mortgage/charge (5 pages)
3 August 2007Particulars of mortgage/charge (5 pages)
3 August 2007Particulars of mortgage/charge (5 pages)
3 August 2007Particulars of mortgage/charge (5 pages)
3 August 2007Particulars of mortgage/charge (5 pages)
4 July 2007Registered office changed on 04/07/07 from: st john's house 2-10 queen street manchester lancashire M2 5JB (1 page)
4 July 2007Registered office changed on 04/07/07 from: st john's house 2-10 queen street manchester lancashire M2 5JB (1 page)
4 January 2007Return made up to 03/01/07; full list of members (7 pages)
4 January 2007Director resigned (1 page)
4 January 2007Return made up to 03/01/07; full list of members (7 pages)
4 January 2007Director resigned (1 page)
7 December 2006Group of companies' accounts made up to 31 March 2006 (27 pages)
7 December 2006Group of companies' accounts made up to 31 March 2006 (27 pages)
3 January 2006Group of companies' accounts made up to 31 March 2005 (24 pages)
3 January 2006Return made up to 03/01/06; full list of members (7 pages)
3 January 2006Group of companies' accounts made up to 31 March 2005 (24 pages)
3 January 2006Return made up to 03/01/06; full list of members (7 pages)
25 January 2005Group of companies' accounts made up to 31 March 2004 (27 pages)
25 January 2005Group of companies' accounts made up to 31 March 2004 (27 pages)
14 January 2005Return made up to 03/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
14 January 2005Return made up to 03/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
24 December 2004Particulars of mortgage/charge (3 pages)
24 December 2004Particulars of mortgage/charge (3 pages)
14 January 2004Return made up to 03/01/04; full list of members (11 pages)
14 January 2004Return made up to 03/01/04; full list of members (11 pages)
10 December 2003Group of companies' accounts made up to 31 March 2003 (27 pages)
10 December 2003Group of companies' accounts made up to 31 March 2003 (27 pages)
20 January 2003Return made up to 03/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
20 January 2003Return made up to 03/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
21 November 2002New director appointed (2 pages)
21 November 2002New director appointed (2 pages)
8 November 2002Group of companies' accounts made up to 31 March 2002 (27 pages)
8 November 2002Group of companies' accounts made up to 31 March 2002 (27 pages)
17 June 2002Aud resig staement section 394 (1 page)
17 June 2002Aud resig staement section 394 (1 page)
22 January 2002Return made up to 03/01/02; full list of members (11 pages)
22 January 2002Return made up to 03/01/02; full list of members (11 pages)
4 December 2001Group of companies' accounts made up to 31 March 2001 (26 pages)
4 December 2001Group of companies' accounts made up to 31 March 2001 (26 pages)
31 July 2001Registered office changed on 31/07/01 from: 17 grand central square wellington road south stockport SK1 3TA (1 page)
31 July 2001Registered office changed on 31/07/01 from: 17 grand central square wellington road south stockport SK1 3TA (1 page)
19 January 2001Return made up to 03/01/01; full list of members (11 pages)
19 January 2001Return made up to 03/01/01; full list of members (11 pages)
10 October 2000Full group accounts made up to 31 March 2000 (27 pages)
10 October 2000Full group accounts made up to 31 March 2000 (27 pages)
4 January 2000Return made up to 03/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
4 January 2000Return made up to 03/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
22 October 1999Full group accounts made up to 31 March 1999 (24 pages)
22 October 1999Full group accounts made up to 31 March 1999 (24 pages)
14 May 1999New director appointed (2 pages)
14 May 1999New director appointed (2 pages)
15 February 1999Full group accounts made up to 31 March 1998 (25 pages)
15 February 1999Full group accounts made up to 31 March 1998 (25 pages)
19 January 1999Return made up to 03/01/99; no change of members (6 pages)
19 January 1999Return made up to 03/01/99; no change of members (6 pages)
14 January 1998Return made up to 03/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 January 1998Return made up to 03/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 November 1997Full group accounts made up to 31 March 1997 (23 pages)
3 November 1997Full group accounts made up to 31 March 1997 (23 pages)
13 January 1997Return made up to 03/01/97; full list of members (7 pages)
13 January 1997Return made up to 03/01/97; full list of members (7 pages)
7 November 1996Full group accounts made up to 31 March 1996 (22 pages)
7 November 1996Full group accounts made up to 31 March 1996 (22 pages)
11 January 1996Return made up to 03/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 1996Return made up to 03/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 August 1995Full group accounts made up to 31 March 1995 (22 pages)
16 August 1995Full group accounts made up to 31 March 1995 (22 pages)
17 May 1994Return made up to 20/01/94; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
17 May 1994Return made up to 20/01/94; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 April 1994Ad 19/01/94--------- £ si [email protected]=9 £ ic 3466113/3466122 (2 pages)
19 April 1994Ad 19/01/94--------- £ si [email protected]=9 £ ic 3466113/3466122 (2 pages)
8 April 1994£ nc 3466142/3466159 16/12/93 (1 page)
8 April 1994£ nc 3466142/3466159 16/12/93 (1 page)
7 February 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
7 February 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
23 July 1993Statement of affairs (7 pages)
23 July 1993Statement of affairs (7 pages)
23 July 1993Ad 19/04/93--------- £ si 3465998@1 (2 pages)
23 July 1993Ad 19/04/93--------- £ si 3465998@1 (2 pages)
22 June 1993Ad 19/04/93--------- £ si 3465998@1=3465998 £ ic 115/3466113 (2 pages)
22 June 1993Ad 19/04/93--------- £ si 3465998@1=3465998 £ ic 115/3466113 (2 pages)
27 May 1993S-div 19/04/93 (1 page)
27 May 1993Nc inc already adjusted 19/04/93 (1 page)
27 May 1993S-div 19/04/93 (1 page)
27 May 1993Ad 19/04/93--------- £ si [email protected]=113 £ ic 2/115 (2 pages)
27 May 1993Nc inc already adjusted 19/04/93 (1 page)
27 May 1993Ad 19/04/93--------- £ si [email protected]=113 £ ic 2/115 (2 pages)
26 May 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
26 May 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
28 April 1993Company name changed actualchain LIMITED\certificate issued on 29/04/93 (2 pages)
28 April 1993Company name changed actualchain LIMITED\certificate issued on 29/04/93 (2 pages)
20 January 1993Incorporation (9 pages)
20 January 1993Incorporation (9 pages)