Company NameDemmy The Bookmaker Limited
DirectorFred Done
Company StatusActive
Company Number02785718
CategoryPrivate Limited Company
Incorporation Date1 February 1993(31 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameMr Fred Done
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1998(5 years, 11 months after company formation)
Appointment Duration25 years, 4 months
RoleBookmaker
Country of ResidenceEngland
Correspondence AddressThe Spectrum
56-58 Benson Road Birchwood
Warrington
Cheshire
WA3 7PQ
Secretary NameMr Steven Longden
StatusCurrent
Appointed02 December 2020(27 years, 10 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence AddressThe Spectrum
56-58 Benson Road Birchwood
Warrington
Cheshire
WA3 7PQ
Director NameSelwyn Demmy
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHunters Moon
Prestbury Road
Wilmslow
Cheshire
Director NameKenneth James Johnson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(same day as company formation)
RoleManager
Correspondence Address123 Dialstone Lane
Offerton
Stockport
Cheshire
SK2 6AP
Secretary NameKenneth James Johnson
NationalityBritish
StatusResigned
Appointed01 February 1993(same day as company formation)
RoleManager
Correspondence Address123 Dialstone Lane
Offerton
Stockport
Cheshire
SK2 6AP
Director NameGraham Dennis
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1996(3 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 December 1998)
RoleAdministrative
Country of ResidenceEngland
Correspondence Address5 Baker Street
Middleton
Manchester
Lancashire
M24 2JS
Director NameGraham Alan Howson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1996(3 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 December 1998)
RoleProperty Dir
Correspondence AddressChapel Studios 416 Warrington Road
Glazebury
Warrington
WA3 5NX
Director NameMr Peter Eric Done
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1998(5 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 24 March 2006)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressM28
Secretary NameMr Peter Eric Done
NationalityBritish
StatusResigned
Appointed30 December 1998(5 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 24 March 2006)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressM28
Secretary NameMichael Rodney Hamilton
NationalityBritish
StatusResigned
Appointed24 March 2006(13 years, 1 month after company formation)
Appointment Duration14 years, 8 months (resigned 02 December 2020)
RoleAccountant
Correspondence AddressThe Spectrum
56-58 Benson Road Birchwood
Warrington
Cheshire
WA3 7PQ
Director NameMr Barry Graham Kirk Nightingale
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(18 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2014)
RoleChartered Acountant
Country of ResidenceEngland
Correspondence AddressThe Spectrum 56-58 Benson Wood Road
Birchwood
Warrington
Cheshire
WA3 7PQ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed01 February 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed01 February 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitebetfred.com
Email address[email protected]

Location

Registered AddressThe Spectrum
56-58 Benson Road Birchwood
Warrington
Cheshire
WA3 7PQ
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington
Address Matches9 other UK companies use this postal address

Shareholders

1000 at £1Done Brothers Cash Betting LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return22 January 2024 (3 months ago)
Next Return Due5 February 2025 (9 months, 2 weeks from now)

Charges

29 July 1994Delivered on: 15 August 1994
Satisfied on: 29 July 2011
Persons entitled: National Westminster 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: F/H property k/a 63 barnsdale road cutsyke wakefield west yorkshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
29 July 1994Delivered on: 15 August 1994
Satisfied on: 31 December 1998
Persons entitled: National Westminster 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: L/H property k/a unit a 29 harehills road leeds west yorkshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
24 February 1994Delivered on: 17 March 1994
Satisfied on: 31 December 1998
Persons entitled: National Westminster 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 l/h property k/as 39 waterloo street st helens merseyside and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
24 February 1994Delivered on: 17 March 1994
Satisfied on: 29 July 2011
Persons entitled: National Westminster 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 l/h property k/as 134 warrington road prescot merseyside and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
24 February 1994Delivered on: 17 March 1994
Satisfied on: 29 July 2011
Persons entitled: National Westminster 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 l/h property k/as 2/6 nutgrove road st helens merseyside and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
24 February 1994Delivered on: 17 March 1994
Satisfied on: 31 December 1998
Persons entitled: National Westminster 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 l/h property k/as arcade chamber 6 arcade street wigan lancashire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
21 September 1998Delivered on: 28 September 1998
Satisfied on: 29 July 2011
Persons entitled: National Westminster 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: L/H property k/a 51 huddersfield road mirfield yorkshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
21 September 1998Delivered on: 28 September 1998
Satisfied on: 29 July 2011
Persons entitled: National Westminster 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: L/H property k/a 27 honiton way penketh warrington cheshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
21 September 1998Delivered on: 28 September 1998
Satisfied on: 29 July 2011
Persons entitled: National Westminster 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: L/H property adjoining albion public house lower house lane widnes cheshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
21 September 1998Delivered on: 28 September 1998
Satisfied on: 29 July 2011
Persons entitled: National Westminster 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: L/H property k/a 329 to 331 carlton hill nottingham. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
21 September 1998Delivered on: 28 September 1998
Satisfied on: 29 July 2011
Persons entitled: National Westminster 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: L/H property k/a 70 eccleston street prescot merseyside. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
16 March 1998Delivered on: 3 April 1998
Satisfied on: 29 July 2011
Persons entitled: National Westminster 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: F/H property k/a kempton court griffin street salford greater manchester t/no.GM450621. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
24 February 1994Delivered on: 17 March 1994
Satisfied on: 29 July 2011
Persons entitled: National Westminster 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 l/h property k/as 40/42 kemble street prescot merseyside and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
2 February 1998Delivered on: 9 February 1998
Satisfied on: 29 July 2011
Persons entitled: National Westminster 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 l/h property k/a 888/890 manchester road bradford west yorkshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
17 December 1996Delivered on: 2 January 1997
Satisfied on: 29 July 2011
Persons entitled: National Westminster 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 l/h property k/a 50/50B town street armley leeds t/n WYK259128 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
19 December 1996Delivered on: 30 December 1996
Satisfied on: 29 July 2011
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Fully Satisfied
28 November 1996Delivered on: 3 December 1996
Satisfied on: 29 July 2011
Persons entitled: National Westminster 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: L/H k/a land at 21A & 21B market street clay cross nr chesterfield derbyshire and the proceeds of sale thereof and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
2 October 1996Delivered on: 7 October 1996
Satisfied on: 29 July 2011
Persons entitled: National Westminster 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: L/H property k/a 14 market place wetherby west yorkshire and the proceeds of sales thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. See the mortgage charge document for full details.
Fully Satisfied
14 September 1996Delivered on: 20 September 1996
Satisfied on: 29 July 2011
Persons entitled: National Westminster 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: F/H property k/a 287-291 harehills lane, leeds, west yorkshire t/no. YWE70307 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
17 June 1996Delivered on: 21 June 1996
Satisfied on: 29 July 2011
Persons entitled: National Westminster 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: F/H property k/a 3 and 5 front street, pontefract yorkshire t/no: WYK200691 and wyk 210330 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
2 May 1996Delivered on: 15 May 1996
Satisfied on: 29 July 2011
Persons entitled: National Westminster 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: F/H property k/a 62 birley moor road frechville sheffield and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
23 January 1996Delivered on: 29 January 1996
Satisfied on: 29 July 2011
Persons entitled: National Westminster 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: L/H property k/a ground floor 236/238 ilkeston road nottingham and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
2 January 1996Delivered on: 8 January 1996
Satisfied on: 29 July 2011
Persons entitled: National Westminster 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 l/h property k/as 817 osmaston road allenton derby and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
24 February 1994Delivered on: 17 March 1994
Satisfied on: 29 July 2011
Persons entitled: National Westminster 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 l/h property k/as 84 claughton street st helens merseyside and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
28 November 1995Delivered on: 6 December 1995
Satisfied on: 29 July 2011
Persons entitled: National Westminster 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: L/H property k/a 315 harehills lane leeds west yorkshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
2 November 1995Delivered on: 7 November 1995
Satisfied on: 29 July 2011
Persons entitled: National Westminster 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 l/h property situate at 17 market street sheffield west yorkshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
13 October 1995Delivered on: 18 October 1995
Satisfied on: 29 July 2011
Persons entitled: National Westminster 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: L/H property k/a 5 the arcade hilltop knottingley wakefield yorks and the proceeds of sale thereof and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
6 October 1995Delivered on: 12 October 1995
Satisfied on: 29 July 2011
Persons entitled: National Westminster 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 f/h property k/a 49/51 king street belper derbyshire t/n DY131249 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
20 September 1995Delivered on: 26 September 1995
Satisfied on: 29 July 2011
Persons entitled: National Westminster 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: L/H property k/a ground floor premises & forecourt 828 & 830 barnsley road sheffield south yorkshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
1 August 1995Delivered on: 7 August 1995
Satisfied on: 29 July 2011
Persons entitled: National Westminster 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: L/H property k/a 416 hawthorn road bootle liverpool merseyside t/n MS192781 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
7 March 1995Delivered on: 17 March 1995
Satisfied on: 29 July 2011
Persons entitled: National Westminster 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: F/H property known as 19 briggate & 31 back briggate silsden bradford west yorkshire t/n WYK407511 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
28 September 1994Delivered on: 18 October 1994
Satisfied on: 29 July 2011
Persons entitled: National Westminster 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: F/H 6 main street swallownest rotherham south yorkshire and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
11 October 1994Delivered on: 12 October 1994
Satisfied on: 29 July 2011
Persons entitled: National Westminster 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: F/H property k/a 200 whitman road broomhill sheffield south yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
29 July 1994Delivered on: 15 August 1994
Satisfied on: 29 July 2011
Persons entitled: National Westminster 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: L/H property k/a 74 commercial street rothwell leeds west yorkshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
24 February 1994Delivered on: 17 March 1994
Satisfied on: 31 December 1998
Persons entitled: National Westminster 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 l/h premises at rear of 187/189 and 191 parr stocks road st helens merseyside and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

22 May 2023Micro company accounts made up to 30 September 2022 (3 pages)
27 January 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
27 May 2022Micro company accounts made up to 30 September 2021 (3 pages)
25 January 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
25 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
22 January 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
2 December 2020Termination of appointment of Michael Rodney Hamilton as a secretary on 2 December 2020 (1 page)
2 December 2020Appointment of Mr Steven Longden as a secretary on 2 December 2020 (2 pages)
25 February 2020Micro company accounts made up to 30 September 2019 (2 pages)
22 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
4 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 30 September 2018 (2 pages)
21 June 2018Accounts for a dormant company made up to 24 September 2017 (6 pages)
14 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
14 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
8 January 2017Accounts for a dormant company made up to 25 September 2016 (6 pages)
8 January 2017Accounts for a dormant company made up to 25 September 2016 (6 pages)
25 June 2016Accounts for a dormant company made up to 27 September 2015 (5 pages)
25 June 2016Accounts for a dormant company made up to 27 September 2015 (5 pages)
4 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1,000
(3 pages)
4 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1,000
(3 pages)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,000
(3 pages)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,000
(3 pages)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,000
(3 pages)
14 January 2015Accounts for a dormant company made up to 28 September 2014 (6 pages)
14 January 2015Accounts for a dormant company made up to 28 September 2014 (6 pages)
31 December 2014Termination of appointment of Barry Graham Kirk Nightingale as a director on 31 December 2014 (1 page)
31 December 2014Termination of appointment of Barry Graham Kirk Nightingale as a director on 31 December 2014 (1 page)
1 December 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
1 December 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
28 March 2014Secretary's details changed for Michael Rodney Hamilton on 28 March 2014 (1 page)
28 March 2014Secretary's details changed for Michael Rodney Hamilton on 28 March 2014 (1 page)
28 March 2014Director's details changed for Mr Fred Done on 28 March 2014 (2 pages)
28 March 2014Director's details changed for Mr Fred Done on 28 March 2014 (2 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,000
(5 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,000
(5 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,000
(5 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
8 November 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
8 November 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
22 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
22 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
22 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
8 February 2012Appointment of Mr Barry Graham Kirk Nightingale as a director
  • ANNOTATION The document is a duplicate of AP01 registered on 28TH July 2011 for Mr Barry Graham Kirk Nightingale.
(3 pages)
8 February 2012Appointment of Mr Barry Graham Kirk Nightingale as a director
  • ANNOTATION The document is a duplicate of AP01 registered on 28TH July 2011 for Mr Barry Graham Kirk Nightingale.
(3 pages)
7 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
7 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
3 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
3 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
3 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
3 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
3 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
3 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
3 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
3 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
3 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
3 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
3 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
3 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
3 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
3 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
3 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
3 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
28 July 2011Appointment of Barry Graham Kirk Nightingale as a director (3 pages)
28 July 2011Appointment of Barry Graham Kirk Nightingale as a director (3 pages)
28 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
28 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
2 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
16 November 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
16 November 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
12 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
12 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
12 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
12 December 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
12 December 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
14 April 2009Return made up to 01/02/09; full list of members (3 pages)
14 April 2009Return made up to 01/02/09; full list of members (3 pages)
7 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
7 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
6 February 2008Return made up to 01/02/08; full list of members (2 pages)
6 February 2008Return made up to 01/02/08; full list of members (2 pages)
10 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
10 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
16 February 2007Return made up to 01/02/07; full list of members (2 pages)
16 February 2007Return made up to 01/02/07; full list of members (2 pages)
19 September 2006Full accounts made up to 31 March 2006 (8 pages)
19 September 2006Full accounts made up to 31 March 2006 (8 pages)
16 May 2006Secretary resigned;director resigned (1 page)
16 May 2006New secretary appointed (2 pages)
16 May 2006New secretary appointed (2 pages)
16 May 2006Secretary resigned;director resigned (1 page)
10 May 2006Return made up to 01/02/06; full list of members (7 pages)
10 May 2006Return made up to 01/02/06; full list of members (7 pages)
1 November 2005Full accounts made up to 31 March 2005 (9 pages)
1 November 2005Full accounts made up to 31 March 2005 (9 pages)
31 October 2005Withdrawal of application for striking off (1 page)
31 October 2005Withdrawal of application for striking off (1 page)
16 August 2005Voluntary strike-off action has been suspended (1 page)
16 August 2005Voluntary strike-off action has been suspended (1 page)
10 May 2005First Gazette notice for voluntary strike-off (1 page)
10 May 2005First Gazette notice for voluntary strike-off (1 page)
30 March 2005Application for striking-off (1 page)
30 March 2005Application for striking-off (1 page)
15 October 2004Full accounts made up to 31 March 2004 (9 pages)
15 October 2004Full accounts made up to 31 March 2004 (9 pages)
8 March 2004Return made up to 01/02/04; full list of members (7 pages)
8 March 2004Return made up to 01/02/04; full list of members (7 pages)
8 January 2004Registered office changed on 08/01/04 from: the mill house mill brow 6 worsley road worsley manchester M28 2NL (1 page)
8 January 2004Registered office changed on 08/01/04 from: the mill house mill brow 6 worsley road worsley manchester M28 2NL (1 page)
15 December 2003Full accounts made up to 31 March 2003 (8 pages)
15 December 2003Full accounts made up to 31 March 2003 (8 pages)
25 March 2003Return made up to 01/02/03; full list of members (7 pages)
25 March 2003Return made up to 01/02/03; full list of members (7 pages)
9 January 2003Full accounts made up to 31 March 2002 (9 pages)
9 January 2003Full accounts made up to 31 March 2002 (9 pages)
14 July 2002Return made up to 01/02/02; full list of members (6 pages)
14 July 2002Return made up to 01/02/02; full list of members (6 pages)
31 January 2002Full accounts made up to 31 March 2001 (11 pages)
31 January 2002Full accounts made up to 31 March 2001 (11 pages)
31 January 2001Return made up to 01/02/01; full list of members (6 pages)
31 January 2001Return made up to 01/02/01; full list of members (6 pages)
15 December 2000Full accounts made up to 31 March 2000 (17 pages)
15 December 2000Full accounts made up to 31 March 2000 (17 pages)
9 February 2000Return made up to 01/02/00; full list of members (6 pages)
9 February 2000Return made up to 01/02/00; full list of members (6 pages)
8 December 1999Full accounts made up to 31 March 1999 (19 pages)
8 December 1999Full accounts made up to 31 March 1999 (19 pages)
11 June 1999Return made up to 01/02/99; no change of members (4 pages)
11 June 1999Return made up to 01/02/99; no change of members (4 pages)
18 January 1999Declaration of assistance for shares acquisition (5 pages)
18 January 1999Declaration of assistance for shares acquisition (5 pages)
7 January 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
5 January 1999Director resigned (1 page)
5 January 1999New secretary appointed;new director appointed (3 pages)
5 January 1999Director resigned (1 page)
5 January 1999New director appointed (3 pages)
5 January 1999Registered office changed on 05/01/99 from: demmy house bolton road irlams o' th' height manchester M6 7NJ (1 page)
5 January 1999Director resigned (1 page)
5 January 1999Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
5 January 1999Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
5 January 1999Secretary resigned;director resigned (1 page)
5 January 1999New secretary appointed;new director appointed (3 pages)
5 January 1999Director resigned (1 page)
5 January 1999New secretary appointed;new director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 23/08/2022 under section 1088 of the Companies Act 2006
(3 pages)
5 January 1999Registered office changed on 05/01/99 from: demmy house bolton road irlams o' th' height manchester M6 7NJ (1 page)
5 January 1999New director appointed (3 pages)
5 January 1999Director resigned (1 page)
5 January 1999Secretary resigned;director resigned (1 page)
5 January 1999Director resigned (1 page)
31 December 1998Declaration of satisfaction of mortgage/charge (1 page)
31 December 1998Declaration of satisfaction of mortgage/charge (1 page)
31 December 1998Declaration of satisfaction of mortgage/charge (1 page)
31 December 1998Declaration of satisfaction of mortgage/charge (1 page)
31 December 1998Declaration of satisfaction of mortgage/charge (1 page)
31 December 1998Declaration of satisfaction of mortgage/charge (1 page)
31 December 1998Declaration of satisfaction of mortgage/charge (1 page)
31 December 1998Declaration of satisfaction of mortgage/charge (1 page)
28 September 1998Particulars of mortgage/charge (3 pages)
28 September 1998Particulars of mortgage/charge (3 pages)
28 September 1998Particulars of mortgage/charge (3 pages)
28 September 1998Particulars of mortgage/charge (3 pages)
28 September 1998Particulars of mortgage/charge (3 pages)
28 September 1998Particulars of mortgage/charge (3 pages)
28 September 1998Particulars of mortgage/charge (3 pages)
28 September 1998Particulars of mortgage/charge (3 pages)
28 September 1998Particulars of mortgage/charge (3 pages)
28 September 1998Particulars of mortgage/charge (3 pages)
1 September 1998Full accounts made up to 28 February 1998 (19 pages)
1 September 1998Full accounts made up to 28 February 1998 (19 pages)
27 February 1998Return made up to 01/02/98; no change of members (5 pages)
27 February 1998Return made up to 01/02/98; no change of members (5 pages)
9 February 1998Particulars of mortgage/charge (3 pages)
9 February 1998Particulars of mortgage/charge (3 pages)
30 September 1997Accounts for a medium company made up to 22 February 1997 (21 pages)
30 September 1997Accounts for a medium company made up to 22 February 1997 (21 pages)
4 February 1997Return made up to 01/02/97; full list of members (7 pages)
4 February 1997Return made up to 01/02/97; full list of members (7 pages)
2 January 1997Particulars of mortgage/charge (3 pages)
2 January 1997Particulars of mortgage/charge (3 pages)
30 December 1996Particulars of mortgage/charge (3 pages)
30 December 1996Particulars of mortgage/charge (3 pages)
3 December 1996Particulars of mortgage/charge (3 pages)
3 December 1996Particulars of mortgage/charge (3 pages)
26 November 1996New director appointed (2 pages)
26 November 1996New director appointed (2 pages)
26 November 1996New director appointed (2 pages)
26 November 1996New director appointed (2 pages)
7 October 1996Particulars of mortgage/charge (3 pages)
7 October 1996Particulars of mortgage/charge (3 pages)
20 September 1996Particulars of mortgage/charge (3 pages)
20 September 1996Particulars of mortgage/charge (3 pages)
29 August 1996Accounts for a medium company made up to 24 February 1996 (21 pages)
29 August 1996Accounts for a medium company made up to 24 February 1996 (21 pages)
21 June 1996Particulars of mortgage/charge (3 pages)
21 June 1996Particulars of mortgage/charge (3 pages)
15 May 1996Particulars of mortgage/charge (3 pages)
15 May 1996Particulars of mortgage/charge (3 pages)
4 March 1996Return made up to 01/02/96; no change of members (5 pages)
4 March 1996Return made up to 01/02/96; no change of members (5 pages)
29 January 1996Particulars of mortgage/charge (3 pages)
29 January 1996Particulars of mortgage/charge (3 pages)
8 January 1996Particulars of mortgage/charge (3 pages)
8 January 1996Particulars of mortgage/charge (3 pages)
6 December 1995Particulars of mortgage/charge (4 pages)
6 December 1995Particulars of mortgage/charge (4 pages)
7 November 1995Particulars of mortgage/charge (4 pages)
7 November 1995Particulars of mortgage/charge (4 pages)
18 October 1995Particulars of mortgage/charge (4 pages)
18 October 1995Particulars of mortgage/charge (4 pages)
12 October 1995Particulars of mortgage/charge (4 pages)
12 October 1995Particulars of mortgage/charge (4 pages)
26 September 1995Particulars of mortgage/charge (4 pages)
26 September 1995Particulars of mortgage/charge (4 pages)
7 August 1995Particulars of mortgage/charge (4 pages)
7 August 1995Particulars of mortgage/charge (4 pages)
14 July 1995Accounts for a small company made up to 25 February 1995 (9 pages)
14 July 1995Accounts for a small company made up to 25 February 1995 (9 pages)
17 March 1995Particulars of mortgage/charge (8 pages)
17 March 1995Particulars of mortgage/charge (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (42 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)