Holly Grove
Aston Park
Deeside Flintshire
CH5 1UR
Wales
Director Name | Mr Graham Stuart Walker |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Magna House Seahill Road Saughall Chester Cheshire CH1 6BJ Wales |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Lynne Claire Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Derwent Close Eastern Green Coventry CV5 7GQ |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Mr Graham Stuart Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1997(3 years, 3 months after company formation) |
Appointment Duration | 13 years (resigned 23 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Magna House Seahill Road Saughall Chester Cheshire CH1 6BJ Wales |
Secretary Name | Mrs Tracey Dawn Jones |
---|---|
Status | Resigned |
Appointed | 23 July 2010(16 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 02 February 2018) |
Role | Company Director |
Correspondence Address | 7 Chatsworth Gardens Pandy Wrexham LL12 8EZ Wales |
Telephone | 01244 381777 |
---|---|
Telephone region | Chester |
Registered Address | 28 Bumpers Lane Sealand Industrial Estate Chester CH1 4LT Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Blacon |
Built Up Area | Chester |
Address Matches | 2 other UK companies use this postal address |
90 at £1 | G.s. Walker 90.00% Ordinary |
---|---|
10 at £1 | D.a. Jones 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,691,115 |
Cash | £15,206 |
Current Liabilities | £991,085 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 7 April 2024 (1 week, 6 days ago) |
---|---|
Next Return Due | 21 April 2025 (1 year from now) |
27 March 1996 | Delivered on: 2 April 1996 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: 35/35A chester road, shotton, clwyd t/no. WA607233. Outstanding |
---|---|
6 October 1995 | Delivered on: 26 October 1995 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: Land on the south side of fiddlers lane saughall shester sheshire t/no CH315932. Outstanding |
6 October 1995 | Delivered on: 17 October 1995 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: Land on the east side of parkgate road mollington chester cheshire t/n-CH259138. Outstanding |
6 July 2018 | Delivered on: 7 July 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: Leasehold 15 bumpers lane chester title number CH649900. Outstanding |
6 October 1995 | Delivered on: 17 October 1995 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: Land & buildings on the south side of chester road little sutton south wirral cheshire t/n-CH239235. Outstanding |
23 May 2017 | Delivered on: 26 May 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 14 bumpers lane chester CH1 4LT leasehold property comprised in title CH127088. Outstanding |
23 May 2017 | Delivered on: 26 May 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 12 bumpers lane chester CH1 4LT leasehold property comprised in tile CH425814. Outstanding |
7 April 2017 | Delivered on: 10 April 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 24 bumpers lane sealand road industrial estate. CH1 4LT. Outstanding |
13 October 2015 | Delivered on: 28 October 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Part of t/no WA410574 l/h land and buildings k/a unit 1 deva business parks welsh road deeside. Outstanding |
14 August 2015 | Delivered on: 20 August 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Leasehold property k/a 20 bumpers lane sealand road industrial estate chester t/n CH201963. Outstanding |
23 July 2014 | Delivered on: 29 July 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: L/H property k/a 9 bumpers lane chester. Outstanding |
18 February 2014 | Delivered on: 20 February 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: L/H at units 1-4 the quad mercury court chester west employment park chester t/no.CH311099. Notification of addition to or amendment of charge. Outstanding |
27 January 2012 | Delivered on: 1 February 2012 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: L/H property k/a 8 winsford way sealand road trading estate chester t/no CH437724. Outstanding |
3 May 2011 | Delivered on: 7 May 2011 Persons entitled: Barclays 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 8 winsford way sealand industrial estate chester t/no CH356144. Outstanding |
6 October 1995 | Delivered on: 17 October 1995 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: Land on the north east side of parkgate road saughall chester cheshire t/n-CH211213. Outstanding |
10 September 2010 | Delivered on: 11 September 2010 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: L/H property k/a 19 bumpers lane, sealand industrial estate, chester t/no CH413414. Outstanding |
19 October 2009 | Delivered on: 5 November 2009 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: L/H unit 21 bumpers lane sealand road industrial estate chester t/n CH586183. Outstanding |
4 December 2007 | Delivered on: 7 December 2007 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: Unit j, yale business village, wrexham technology park, ellice way, wrexham t/no CYM311339. Outstanding |
13 April 2007 | Delivered on: 14 April 2007 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: Unit a yale business village wrexham technology park ellice way wrexham t/no CYM311339 (part). Outstanding |
19 January 2007 | Delivered on: 20 January 2007 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: F/H 62 smithfield road wrexham t/no CYM205877. Outstanding |
25 August 2006 | Delivered on: 26 August 2006 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: F/H property k/a the worthenbury arms worthenbury wrexham t/n CYM19115. Outstanding |
28 July 2005 | Delivered on: 29 July 2005 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: F/H property at 59 chesterway northwich t/no CH537128. Outstanding |
28 July 2005 | Delivered on: 29 July 2005 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: F/H property at chesterway northwich cheshire t/n CH471367, CH407806 and CH204930. Outstanding |
24 September 2004 | Delivered on: 25 September 2004 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: 10 knutsford way chester. Outstanding |
23 July 2004 | Delivered on: 24 July 2004 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: F/H property at bow works, denton drive, northwich t/n CH345691. Outstanding |
16 May 1995 | Delivered on: 25 May 1995 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or graham walker limited 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. See the mortgage charge document for full details. Outstanding |
27 February 2004 | Delivered on: 2 March 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 10A bumpers lane sealand road chester comprised t/n CH501939. Outstanding |
8 January 2004 | Delivered on: 9 January 2004 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: F/H property k/a 233-235 grange road birkenhead morseyside t/n MS69158. Outstanding |
30 October 2002 | Delivered on: 31 October 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: The property k/a 4 bumpers lane, sealand industrial estate, chester t/no. CH456349. Outstanding |
14 June 2002 | Delivered on: 15 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: L/H property k/a bromfield house croesnewydd business park wrexham t/no WA670531. Outstanding |
23 May 2001 | Delivered on: 25 May 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: F/H property k/a unit 28 bumbers lane sealand industrial estate chester. Outstanding |
9 December 1999 | Delivered on: 18 December 1999 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: L/H property k/a 6 bumpers lane sealand road industrial estate chester cheshire. Outstanding |
23 April 1999 | Delivered on: 5 May 1999 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: Offices and yard at bumbers lane sealand road industrial estate chester cheshire part t/n CH46471. Outstanding |
5 October 1998 | Delivered on: 23 October 1998 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: Manufacturing unit at hartford way sealand road industrial estate chester cheshire t/no: CH92645. Outstanding |
27 March 1996 | Delivered on: 2 April 1996 Satisfied on: 5 January 2022 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: 69 chester road west, shotton, clwyd t/no. WA646098. Fully Satisfied |
6 October 1995 | Delivered on: 17 October 1995 Satisfied on: 16 May 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: 54 hermitge road saughall chester cheshire t/n-CH341401. Fully Satisfied |
1 November 2013 | Delivered on: 6 November 2013 Satisfied on: 7 August 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Leasehold property at 9 bumpers lane sealand road industrial estate chester title no 216616. notification of addition to or amendment of charge. Fully Satisfied |
30 November 1999 | Delivered on: 6 December 1999 Satisfied on: 16 May 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 building plot adjacent to birchcroft mill lane bulkeley cheshire t/n CH94898 and CH95895. Fully Satisfied |
30 June 1998 | Delivered on: 8 July 1998 Satisfied on: 5 January 2022 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: 51 chester way northwich cheshire t/no: CH195572. Fully Satisfied |
20 April 1994 | Delivered on: 10 May 1994 Satisfied on: 5 January 2022 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: International house,lord street,birkenhead,merseyside t/N. MS303526. Fully Satisfied |
12 April 2023 | Registered office address changed from Graham Walker Limited Unit 28 Bumpers Lane Sealand Road Industrial Estate Chester CH1 4NS to 28 Bumpers Lane Sealand Industrial Estate Chester CH1 4LT on 12 April 2023 (1 page) |
---|---|
12 April 2023 | Confirmation statement made on 7 April 2023 with no updates (3 pages) |
28 February 2023 | Total exemption full accounts made up to 31 May 2022 (11 pages) |
14 April 2022 | Confirmation statement made on 7 April 2022 with no updates (3 pages) |
24 February 2022 | Total exemption full accounts made up to 31 May 2021 (12 pages) |
5 January 2022 | Satisfaction of charge 8 in full (1 page) |
5 January 2022 | Satisfaction of charge 16 in full (1 page) |
5 January 2022 | Satisfaction of charge 1 in full (1 page) |
5 January 2022 | Satisfaction of charge 18 in full (1 page) |
5 January 2022 | Satisfaction of charge 23 in full (1 page) |
5 January 2022 | Satisfaction of charge 30 in full (1 page) |
5 January 2022 | Satisfaction of charge 10 in full (1 page) |
20 April 2021 | Confirmation statement made on 7 April 2021 with no updates (3 pages) |
9 March 2021 | Total exemption full accounts made up to 31 May 2020 (12 pages) |
9 April 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
21 February 2020 | Total exemption full accounts made up to 31 May 2019 (12 pages) |
10 May 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
14 February 2019 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
7 July 2018 | Registration of charge 029164340040, created on 6 July 2018 (37 pages) |
16 April 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
13 February 2018 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
8 February 2018 | Termination of appointment of Tracey Dawn Jones as a secretary on 2 February 2018 (2 pages) |
26 May 2017 | Registration of charge 029164340038, created on 23 May 2017 (10 pages) |
26 May 2017 | Registration of charge 029164340039, created on 23 May 2017 (10 pages) |
26 May 2017 | Registration of charge 029164340038, created on 23 May 2017 (10 pages) |
26 May 2017 | Registration of charge 029164340039, created on 23 May 2017 (10 pages) |
19 May 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
10 April 2017 | Registration of charge 029164340037, created on 7 April 2017 (10 pages) |
10 April 2017 | Registration of charge 029164340037, created on 7 April 2017 (10 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
11 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
25 January 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
25 January 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
28 October 2015 | Registration of charge 029164340036, created on 13 October 2015 (12 pages) |
28 October 2015 | Registration of charge 029164340036, created on 13 October 2015 (12 pages) |
20 August 2015 | Registration of charge 029164340035, created on 14 August 2015 (12 pages) |
20 August 2015 | Registration of charge 029164340035, created on 14 August 2015 (12 pages) |
22 June 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
13 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
13 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
7 August 2014 | Satisfaction of charge 029164340032 in full (4 pages) |
7 August 2014 | Satisfaction of charge 029164340032 in full (4 pages) |
29 July 2014 | Registration of charge 029164340034, created on 23 July 2014 (13 pages) |
29 July 2014 | Registration of charge 029164340034, created on 23 July 2014 (13 pages) |
7 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
20 February 2014 | Registration of charge 029164340033 (13 pages) |
20 February 2014 | Registration of charge 029164340033 (13 pages) |
27 January 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
27 January 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
6 November 2013 | Registration of charge 029164340032 (13 pages) |
6 November 2013 | Registration of charge 029164340032 (13 pages) |
8 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
16 October 2012 | Accounts for a small company made up to 31 May 2012 (8 pages) |
16 October 2012 | Accounts for a small company made up to 31 May 2012 (8 pages) |
16 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Particulars of a mortgage or charge / charge no: 31 (5 pages) |
1 February 2012 | Particulars of a mortgage or charge / charge no: 31 (5 pages) |
5 October 2011 | Accounts for a small company made up to 31 May 2011 (9 pages) |
5 October 2011 | Accounts for a small company made up to 31 May 2011 (9 pages) |
7 May 2011 | Particulars of a mortgage or charge / charge no: 30 (5 pages) |
7 May 2011 | Particulars of a mortgage or charge / charge no: 30 (5 pages) |
7 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
12 October 2010 | Accounts for a small company made up to 31 May 2010 (8 pages) |
12 October 2010 | Accounts for a small company made up to 31 May 2010 (8 pages) |
11 September 2010 | Particulars of a mortgage or charge / charge no: 29 (5 pages) |
11 September 2010 | Particulars of a mortgage or charge / charge no: 29 (5 pages) |
23 July 2010 | Appointment of Mrs Tracey Dawn Jones as a secretary (2 pages) |
23 July 2010 | Appointment of Mrs Tracey Dawn Jones as a secretary (2 pages) |
23 July 2010 | Termination of appointment of Graham Walker as a secretary (1 page) |
23 July 2010 | Termination of appointment of Graham Walker as a secretary (1 page) |
21 June 2010 | Director's details changed for David Alyn Jones on 1 October 2009 (2 pages) |
21 June 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Director's details changed for David Alyn Jones on 1 October 2009 (2 pages) |
21 June 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Director's details changed for David Alyn Jones on 1 October 2009 (2 pages) |
5 November 2009 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
5 November 2009 | Accounts for a small company made up to 31 May 2009 (8 pages) |
5 November 2009 | Accounts for a small company made up to 31 May 2009 (8 pages) |
5 November 2009 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
22 June 2009 | Return made up to 07/04/09; full list of members (4 pages) |
22 June 2009 | Return made up to 07/04/09; full list of members (4 pages) |
27 November 2008 | Return made up to 07/04/08; full list of members (4 pages) |
27 November 2008 | Return made up to 07/04/08; full list of members (4 pages) |
9 September 2008 | Accounts for a small company made up to 31 May 2008 (9 pages) |
9 September 2008 | Accounts for a small company made up to 31 May 2008 (9 pages) |
7 December 2007 | Particulars of mortgage/charge (3 pages) |
7 December 2007 | Particulars of mortgage/charge (3 pages) |
4 November 2007 | Accounts for a small company made up to 31 May 2007 (8 pages) |
4 November 2007 | Accounts for a small company made up to 31 May 2007 (8 pages) |
14 June 2007 | Return made up to 07/04/07; full list of members (3 pages) |
14 June 2007 | Return made up to 07/04/07; full list of members (3 pages) |
14 April 2007 | Particulars of mortgage/charge (3 pages) |
14 April 2007 | Particulars of mortgage/charge (3 pages) |
20 January 2007 | Particulars of mortgage/charge (3 pages) |
20 January 2007 | Particulars of mortgage/charge (3 pages) |
10 November 2006 | Accounts for a small company made up to 31 May 2006 (9 pages) |
10 November 2006 | Accounts for a small company made up to 31 May 2006 (9 pages) |
26 August 2006 | Particulars of mortgage/charge (3 pages) |
26 August 2006 | Particulars of mortgage/charge (3 pages) |
8 June 2006 | Return made up to 07/04/06; full list of members (7 pages) |
8 June 2006 | Return made up to 07/04/06; full list of members (7 pages) |
22 March 2006 | Auditor's resignation (1 page) |
22 March 2006 | Auditor's resignation (1 page) |
1 February 2006 | Accounts made up to 31 May 2005 (10 pages) |
1 February 2006 | Accounts made up to 31 May 2005 (10 pages) |
14 November 2005 | Return made up to 07/04/05; full list of members (7 pages) |
14 November 2005 | Return made up to 07/04/05; full list of members (7 pages) |
29 July 2005 | Particulars of mortgage/charge (3 pages) |
29 July 2005 | Particulars of mortgage/charge (3 pages) |
29 July 2005 | Particulars of mortgage/charge (3 pages) |
29 July 2005 | Particulars of mortgage/charge (3 pages) |
24 March 2005 | Accounts made up to 31 May 2004 (10 pages) |
24 March 2005 | Accounts made up to 31 May 2004 (10 pages) |
25 September 2004 | Particulars of mortgage/charge (3 pages) |
25 September 2004 | Particulars of mortgage/charge (3 pages) |
24 July 2004 | Particulars of mortgage/charge (3 pages) |
24 July 2004 | Particulars of mortgage/charge (3 pages) |
16 June 2004 | Return made up to 07/04/04; full list of members (7 pages) |
16 June 2004 | Return made up to 07/04/04; full list of members (7 pages) |
4 March 2004 | Accounts made up to 31 May 2003 (11 pages) |
4 March 2004 | Accounts made up to 31 May 2003 (11 pages) |
2 March 2004 | Particulars of mortgage/charge (3 pages) |
2 March 2004 | Particulars of mortgage/charge (3 pages) |
9 January 2004 | Particulars of mortgage/charge (3 pages) |
9 January 2004 | Particulars of mortgage/charge (3 pages) |
3 May 2003 | Return made up to 07/04/03; full list of members
|
3 May 2003 | Return made up to 07/04/03; full list of members
|
3 April 2003 | Group of companies' accounts made up to 31 May 2002 (13 pages) |
3 April 2003 | Group of companies' accounts made up to 31 May 2002 (13 pages) |
31 October 2002 | Particulars of mortgage/charge (3 pages) |
31 October 2002 | Particulars of mortgage/charge (3 pages) |
15 June 2002 | Particulars of mortgage/charge (3 pages) |
15 June 2002 | Particulars of mortgage/charge (3 pages) |
12 June 2002 | Group of companies' accounts made up to 31 May 2001 (16 pages) |
12 June 2002 | Group of companies' accounts made up to 31 May 2001 (16 pages) |
22 April 2002 | Return made up to 07/04/02; full list of members (6 pages) |
22 April 2002 | Return made up to 07/04/02; full list of members (6 pages) |
20 December 2001 | Amended full accounts made up to 31 May 2001 (16 pages) |
20 December 2001 | Amended full accounts made up to 31 May 2001 (16 pages) |
7 June 2001 | Return made up to 07/04/01; full list of members (6 pages) |
7 June 2001 | Return made up to 07/04/01; full list of members (6 pages) |
25 May 2001 | Particulars of mortgage/charge (3 pages) |
25 May 2001 | Particulars of mortgage/charge (3 pages) |
16 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2000 | Accounts made up to 31 May 2000 (11 pages) |
27 October 2000 | Accounts made up to 31 May 2000 (11 pages) |
2 August 2000 | Return made up to 07/04/00; full list of members
|
2 August 2000 | Return made up to 07/04/00; full list of members
|
21 April 2000 | Accounts made up to 31 May 1999 (17 pages) |
21 April 2000 | Accounts made up to 31 May 1999 (17 pages) |
18 December 1999 | Particulars of mortgage/charge (3 pages) |
18 December 1999 | Particulars of mortgage/charge (3 pages) |
6 December 1999 | Particulars of mortgage/charge (3 pages) |
6 December 1999 | Particulars of mortgage/charge (3 pages) |
5 May 1999 | Particulars of mortgage/charge (3 pages) |
5 May 1999 | Particulars of mortgage/charge (3 pages) |
20 April 1999 | Return made up to 07/04/99; no change of members (4 pages) |
20 April 1999 | Return made up to 07/04/99; no change of members (4 pages) |
4 January 1999 | Accounts made up to 31 May 1998 (15 pages) |
4 January 1999 | Accounts made up to 31 May 1998 (15 pages) |
23 October 1998 | Particulars of mortgage/charge (3 pages) |
23 October 1998 | Particulars of mortgage/charge (3 pages) |
8 July 1998 | Particulars of mortgage/charge (3 pages) |
8 July 1998 | Particulars of mortgage/charge (3 pages) |
16 June 1998 | Return made up to 07/04/98; full list of members
|
16 June 1998 | Return made up to 07/04/98; full list of members
|
8 April 1998 | Registered office changed on 08/04/98 from: graham walker LIMITED parkgate road mollington chester CH1 6JS (1 page) |
8 April 1998 | Registered office changed on 08/04/98 from: graham walker LIMITED parkgate road mollington chester CH1 6JS (1 page) |
17 March 1998 | Accounts made up to 31 May 1997 (15 pages) |
17 March 1998 | Accounts made up to 31 May 1997 (15 pages) |
9 June 1997 | Return made up to 07/04/97; no change of members
|
9 June 1997 | Return made up to 07/04/97; no change of members
|
19 March 1997 | Group accounts for a small company made up to 31 May 1996 (14 pages) |
19 March 1997 | Group accounts for a small company made up to 31 May 1996 (14 pages) |
10 May 1996 | Return made up to 07/04/96; no change of members
|
10 May 1996 | Return made up to 07/04/96; no change of members
|
2 April 1996 | Particulars of mortgage/charge (3 pages) |
2 April 1996 | Particulars of mortgage/charge (3 pages) |
2 April 1996 | Particulars of mortgage/charge (3 pages) |
2 April 1996 | Particulars of mortgage/charge (3 pages) |
1 December 1995 | Full group accounts made up to 31 May 1995 (15 pages) |
1 December 1995 | Full group accounts made up to 31 May 1995 (15 pages) |
26 October 1995 | Particulars of mortgage/charge (4 pages) |
26 October 1995 | Particulars of mortgage/charge (4 pages) |
17 October 1995 | Particulars of mortgage/charge (4 pages) |
17 October 1995 | Particulars of mortgage/charge (4 pages) |
17 October 1995 | Particulars of mortgage/charge (4 pages) |
17 October 1995 | Particulars of mortgage/charge (4 pages) |
17 October 1995 | Particulars of mortgage/charge (4 pages) |
17 October 1995 | Particulars of mortgage/charge (4 pages) |
17 October 1995 | Particulars of mortgage/charge (4 pages) |
17 October 1995 | Particulars of mortgage/charge (4 pages) |
25 May 1995 | Particulars of mortgage/charge (4 pages) |
25 May 1995 | Particulars of mortgage/charge (4 pages) |
7 April 1994 | Incorporation (12 pages) |
7 April 1994 | Incorporation (12 pages) |