Company NamePearwalk Properties Limited
DirectorsSimon Joseph Pickup and Joanne Reynolds
Company StatusActive
Company Number02926298
CategoryPrivate Limited Company
Incorporation Date5 May 1994(29 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Simon Joseph Pickup
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1994(2 months, 3 weeks after company formation)
Appointment Duration29 years, 9 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressClock Tower Norbury Hollow Road
Hazel Grove
Stockport
Cheshire
SK7 6NE
Director NameMrs Joanne Reynolds
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1994(2 months, 3 weeks after company formation)
Appointment Duration29 years, 9 months
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address1 Bank View
Furness Vale
High Peak
SK23 7QB
Secretary NameMrs Joanne Reynolds
NationalityBritish
StatusCurrent
Appointed27 July 1994(2 months, 3 weeks after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bank View
Furness Vale
High Peak
SK23 7QB
Director NameEric Broadhurst Pickup
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1994(2 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 02 November 1995)
RoleEngineer
Correspondence Address1 Bank View
Furness Vale
High Peak
Derbyshire
SK23 7QB
Director NameMark Steven Pickup
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1994(2 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 1999)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressRobins Cottage Norbury Hollow Road
Hazel Grove
Stockport
Cheshire
SK7 6NE
Director NameEric Broadhurst Pickup
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(4 years, 11 months after company formation)
Appointment Duration10 years (resigned 07 April 2009)
RoleCompany Director
Correspondence Address1 Bank View
Furness Vale
High Peak
Derbyshire
SK23 7QB
Director NameMichael George Powder Kent
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2003(9 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 February 2007)
RoleMarketing Director
Correspondence Address2 St Helens
Weston Green Road
Thames Ditton
Surrey
KT7 0JD
Director NameVivien Anne Luckins
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2003(9 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 22 January 2004)
RoleAccountant
Correspondence AddressGreat Luckins Barn
Higher Chisworth
Glossop
Derbyshire
SK13 5SA
Director NameMr Robert William Newey
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(9 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 12 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Leicester Drive
Shirebrook Park
Glossop
Derbyshire
SK13 8AJ
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed05 May 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed05 May 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitepearwalkproperties.co.uk

Location

Registered AddressFirst Floor Merchant Exchange
Waters Green
Macclesfield
Cheshire
SK11 6JX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Joanne Reynolds
33.33%
Ordinary
1 at £1Mark Stephen Pickup
33.33%
Ordinary
1 at £1Simon Joseph Pickup
33.33%
Ordinary

Financials

Year2014
Net Worth£798,119
Cash£17,922
Current Liabilities£2,016,612

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return5 May 2023 (11 months, 3 weeks ago)
Next Return Due19 May 2024 (4 weeks from now)

Charges

16 February 2001Delivered on: 20 February 2001
Satisfied on: 11 November 2008
Persons entitled: John Joseph Kelsey

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
11 August 2000Delivered on: 19 August 2000
Satisfied on: 11 November 2008
Persons entitled: Sally Ann Wilkinson

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
21 May 1997Delivered on: 22 May 1997
Satisfied on: 11 November 2008
Persons entitled:
John Joseph Kelsey
John Michael Rhodes Wilkinson

Classification: Legal charge
Secured details: £135,000.00 and all other monies due or to become due from the company to the chargee under the terms of this deed or otherwise.
Particulars: Furness vale industrial estate station road furness vale.
Fully Satisfied
20 May 1997Delivered on: 22 May 1997
Satisfied on: 22 November 2008
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as furness vale industrial estate station road furness vale SK12 7QA title number DY259844 together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery and the goodwill of any business and the benefit of any licences and registrations.
Fully Satisfied
20 May 1997Delivered on: 22 May 1997
Satisfied on: 4 March 2003
Persons entitled: Nationwide Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A floating charge over the company's undertaking and all its property assets and rights.
Fully Satisfied
10 April 1996Delivered on: 20 April 1996
Satisfied on: 17 June 1997
Persons entitled:
John Joseph Kelsey
John Michael Rhodes Wilkinson
John Michael Rhodes Wilkinson
John Joseph Kelsey

Classification: Legal charge
Secured details: £510,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H property k/a urness vale industrial estate station road furness vale nr stockport.
Fully Satisfied
10 April 1996Delivered on: 20 April 1996
Satisfied on: 29 May 1997
Persons entitled: Yarpool Limited

Classification: Legal charge
Secured details: £170,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H property k/a furness vale industrial estate station road furness vale nr stockport.
Fully Satisfied
6 October 1995Delivered on: 11 October 1995
Satisfied on: 29 May 1997
Persons entitled: Yorkshire 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: Furness vale industrial estate furness vale high peak derbyshire t/no.DY259844 and all fixtures fittings plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 January 2010Delivered on: 12 January 2010
Satisfied on: 16 April 2014
Persons entitled: Advantage Transition Bridge Fund Limited

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
10 October 2003Delivered on: 21 October 2003
Satisfied on: 11 November 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Furness vale industrial estate furness vale high peak derbyshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
29 July 2003Delivered on: 30 July 2003
Satisfied on: 11 November 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
23 April 2003Delivered on: 9 May 2003
Satisfied on: 11 November 2008
Persons entitled: James Hay Pension Trustees Limited and John Alan Amery and Jean Amery

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
30 December 2002Delivered on: 17 January 2003
Satisfied on: 11 November 2008
Persons entitled: James Hay Pension Trustees Limited and John Alan Amery and Jean Amery

Classification: Legal charge
Secured details: £100,000.00 due or to become due from the company to the chargee.
Particulars: F/H premises k/a furness vale industrial estate station road furness vale high peak derbyshire.
Fully Satisfied
23 May 2002Delivered on: 11 June 2002
Satisfied on: 11 November 2008
Persons entitled: Bath Investment and Building Society

Classification: Debenture
Secured details: £1,100,000.00 due from the company to the chargee.
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.
Fully Satisfied
23 May 2002Delivered on: 11 June 2002
Satisfied on: 11 November 2008
Persons entitled: Bath Investment and Building Society

Classification: Legal charge
Secured details: £1,100,000.00 due from the company to the chargee.
Particulars: Furness vale industrial estate,furness vale,high peak,derbyshire SK23 7SW; dy 259844.
Fully Satisfied
11 November 1994Delivered on: 30 November 1994
Satisfied on: 29 May 1997
Persons entitled: John Joseph Kelsey and John Michael Wilkinson

Classification: Legal charge
Secured details: £300,000 and all monies due or to become due from the company to the chargee.
Particulars: Lan and property k/a furness vale industrial estate, station road, furness vale, high peak, derbyshire.
Fully Satisfied
11 October 2022Delivered on: 13 October 2022
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: All that freehold land known as furness vale industrial estate, calico lane, furness vale, derbyshire SK23 7SW more particularly described as furness vale industrial estate, station road, furness vale, high peak SK23 7SW registered with title absolute at hm land registry under title number DY259844.
Outstanding
11 February 2022Delivered on: 14 February 2022
Persons entitled: Proplend Security Limited

Classification: A registered charge
Particulars: The freehold property known as furness vale industrial estate, calico estate, calico lane, high peak, derbyshire SK23 7SW (title number DY259844).
Outstanding
11 February 2022Delivered on: 14 February 2022
Persons entitled: Proplend Security Limited

Classification: A registered charge
Particulars: The freehold property known as furness vale industrial estate, calico estate, calico lane, high peak, derbyshire SK23 7SW (title number DY259844).
Outstanding
17 September 2020Delivered on: 21 September 2020
Persons entitled: Proplend Security Limited

Classification: A registered charge
Particulars: All that freehold property known as furness vale industrial estate, calico estate, calico lane, high peak, derbyshire, SK23 7SW as the same is registered with title absolute at the land registry with title number DY259844.
Outstanding
17 September 2020Delivered on: 21 September 2020
Persons entitled: Proplend Security Limited

Classification: A registered charge
Particulars: All that freehold property known as furness vale industrial estate, calico estate, calico lane, high peak, derbyshire, SK23 7SW as the same is registered with title absolute at the land registry with title number DY259844.
Outstanding
10 September 2018Delivered on: 11 September 2018
Persons entitled: Proplend Security Limited

Classification: A registered charge
Particulars: All that freehold property known as furness vale industrial estate station road furness vale high peak SK23 7SW (title number DY259844).
Outstanding
4 April 2006Delivered on: 8 April 2006
Persons entitled: Hsbc 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 at furness vale industrial estate, station road, furness vale, high peak, stockport. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
13 February 2006Delivered on: 16 February 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

29 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
1 June 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
13 October 2022Registration of charge 029262980024, created on 11 October 2022 (5 pages)
11 October 2022Satisfaction of charge 029262980019 in full (1 page)
11 October 2022Satisfaction of charge 029262980021 in full (1 page)
11 October 2022Satisfaction of charge 029262980020 in full (1 page)
11 October 2022Satisfaction of charge 029262980023 in full (1 page)
11 October 2022Satisfaction of charge 029262980022 in full (1 page)
30 September 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
20 May 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
14 February 2022Registration of charge 029262980023, created on 11 February 2022 (38 pages)
14 February 2022Registration of charge 029262980022, created on 11 February 2022 (43 pages)
4 November 2021Registered office address changed from Silk House Park Green Macclesfield Cheshire SK11 7QW to First Floor Merchant Exchange Waters Green Macclesfield Cheshire SK11 6JX on 4 November 2021 (1 page)
30 September 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
17 May 2021Confirmation statement made on 5 May 2021 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
21 September 2020Registration of charge 029262980020, created on 17 September 2020 (38 pages)
21 September 2020Registration of charge 029262980021, created on 17 September 2020 (43 pages)
13 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
15 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
5 March 2019Registered office address changed from Furness Vale Industrial Estate Furness Vale High Peak SK23 7SW to Silk House Park Green Macclesfield Cheshire SK11 7QW on 5 March 2019 (2 pages)
14 September 2018Satisfaction of charge 17 in full (2 pages)
14 September 2018Satisfaction of charge 16 in full (1 page)
11 September 2018Registration of charge 029262980019, created on 10 September 2018 (47 pages)
5 September 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
1 September 2018Compulsory strike-off action has been discontinued (1 page)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
22 May 2018Notification of Mark Stephen Pickup as a person with significant control on 6 April 2016 (2 pages)
22 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
22 May 2018Notification of Joanne Reynolds as a person with significant control on 6 April 2016 (2 pages)
22 May 2018Notification of Simon Joseph Pickup as a person with significant control on 6 April 2016 (2 pages)
22 May 2018Withdrawal of a person with significant control statement on 22 May 2018 (2 pages)
7 July 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
7 July 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
17 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
27 January 2017Previous accounting period extended from 30 April 2016 to 30 September 2016 (1 page)
27 January 2017Previous accounting period extended from 30 April 2016 to 30 September 2016 (1 page)
18 July 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 3
(6 pages)
18 July 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 3
(6 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
16 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 3
(5 pages)
16 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 3
(5 pages)
16 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 3
(5 pages)
16 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
16 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
23 June 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
23 June 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
10 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 3
(5 pages)
10 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 3
(5 pages)
10 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 3
(5 pages)
17 May 2014Compulsory strike-off action has been discontinued (1 page)
17 May 2014Compulsory strike-off action has been discontinued (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
16 April 2014Satisfaction of charge 18 in full (4 pages)
16 April 2014Satisfaction of charge 18 in full (4 pages)
20 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
21 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
21 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
21 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
17 October 2011Director's details changed for Simon Joseph Pickup on 5 May 2011 (2 pages)
17 October 2011Director's details changed for Simon Joseph Pickup on 5 May 2011 (2 pages)
17 October 2011Director's details changed for Simon Joseph Pickup on 5 May 2011 (2 pages)
17 October 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
27 July 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
27 July 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
25 May 2011Compulsory strike-off action has been discontinued (1 page)
25 May 2011Compulsory strike-off action has been discontinued (1 page)
12 May 2011Compulsory strike-off action has been suspended (1 page)
12 May 2011Compulsory strike-off action has been suspended (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
12 October 2010Termination of appointment of Robert Newey as a director (1 page)
12 October 2010Termination of appointment of Robert Newey as a director (1 page)
1 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
3 February 2010Accounts for a small company made up to 30 April 2009 (7 pages)
3 February 2010Accounts for a small company made up to 30 April 2009 (7 pages)
12 January 2010Particulars of a mortgage or charge / charge no: 18 (5 pages)
12 January 2010Particulars of a mortgage or charge / charge no: 18 (5 pages)
19 May 2009Accounts for a small company made up to 30 April 2008 (7 pages)
19 May 2009Accounts for a small company made up to 30 April 2008 (7 pages)
6 May 2009Appointment terminated director eric pickup (1 page)
6 May 2009Return made up to 05/05/09; full list of members (4 pages)
6 May 2009Return made up to 05/05/09; full list of members (4 pages)
6 May 2009Appointment terminated director eric pickup (1 page)
25 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
25 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
17 September 2008Return made up to 05/05/08; full list of members (4 pages)
17 September 2008Return made up to 05/05/08; full list of members (4 pages)
16 September 2008Director and secretary's change of particulars / joanne reynolds / 27/07/1994 (1 page)
16 September 2008Director and secretary's change of particulars / joanne reynolds / 27/07/1994 (1 page)
29 July 2008Accounts for a small company made up to 30 April 2007 (8 pages)
29 July 2008Accounts for a small company made up to 30 April 2007 (8 pages)
8 June 2007Return made up to 05/05/07; full list of members (3 pages)
8 June 2007Director resigned (1 page)
8 June 2007Return made up to 05/05/07; full list of members (3 pages)
8 June 2007Director resigned (1 page)
9 March 2007Accounts for a small company made up to 30 April 2006 (8 pages)
9 March 2007Accounts for a small company made up to 30 April 2006 (8 pages)
30 May 2006Return made up to 05/05/06; full list of members (3 pages)
30 May 2006Return made up to 05/05/06; full list of members (3 pages)
8 April 2006Particulars of mortgage/charge (3 pages)
8 April 2006Particulars of mortgage/charge (3 pages)
2 March 2006Accounts for a small company made up to 30 April 2005 (8 pages)
2 March 2006Accounts for a small company made up to 30 April 2005 (8 pages)
16 February 2006Particulars of mortgage/charge (3 pages)
16 February 2006Particulars of mortgage/charge (3 pages)
23 June 2005Return made up to 05/05/05; full list of members (8 pages)
23 June 2005Return made up to 05/05/05; full list of members (8 pages)
3 March 2005Accounts for a small company made up to 30 April 2004 (8 pages)
3 March 2005Accounts for a small company made up to 30 April 2004 (8 pages)
25 June 2004Return made up to 05/05/04; full list of members (8 pages)
25 June 2004Return made up to 05/05/04; full list of members (8 pages)
3 March 2004Accounts for a small company made up to 30 April 2003 (8 pages)
3 March 2004Accounts for a small company made up to 30 April 2003 (8 pages)
3 February 2004New director appointed (2 pages)
3 February 2004New director appointed (2 pages)
28 January 2004Director resigned (1 page)
28 January 2004Director resigned (1 page)
29 December 2003New director appointed (2 pages)
29 December 2003New director appointed (2 pages)
21 October 2003Particulars of mortgage/charge (3 pages)
21 October 2003Particulars of mortgage/charge (3 pages)
20 October 2003New director appointed (2 pages)
20 October 2003New director appointed (2 pages)
30 July 2003Particulars of mortgage/charge (5 pages)
30 July 2003Particulars of mortgage/charge (5 pages)
24 July 2003Return made up to 05/05/03; full list of members (7 pages)
24 July 2003Return made up to 05/05/03; full list of members (7 pages)
9 May 2003Particulars of mortgage/charge (5 pages)
9 May 2003Particulars of mortgage/charge (5 pages)
4 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2003Particulars of mortgage/charge (3 pages)
17 January 2003Particulars of mortgage/charge (3 pages)
4 December 2002Accounts for a small company made up to 30 April 2002 (8 pages)
4 December 2002Accounts for a small company made up to 30 April 2002 (8 pages)
1 July 2002Return made up to 05/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/07/02
(7 pages)
1 July 2002Return made up to 05/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/07/02
(7 pages)
11 June 2002Particulars of mortgage/charge (4 pages)
11 June 2002Particulars of mortgage/charge (5 pages)
11 June 2002Particulars of mortgage/charge (4 pages)
11 June 2002Particulars of mortgage/charge (5 pages)
2 October 2001Accounts for a small company made up to 30 April 2001 (8 pages)
2 October 2001Accounts for a small company made up to 30 April 2001 (8 pages)
17 August 2001Return made up to 05/05/01; full list of members (7 pages)
17 August 2001Return made up to 05/05/01; full list of members (7 pages)
20 February 2001Particulars of mortgage/charge (3 pages)
20 February 2001Particulars of mortgage/charge (3 pages)
20 December 2000Return made up to 05/05/00; full list of members (7 pages)
20 December 2000Return made up to 05/05/00; full list of members (7 pages)
1 November 2000Accounts for a small company made up to 30 April 2000 (7 pages)
1 November 2000Accounts for a small company made up to 30 April 2000 (7 pages)
19 August 2000Particulars of mortgage/charge (3 pages)
19 August 2000Particulars of mortgage/charge (3 pages)
2 March 2000Return made up to 05/05/99; full list of members (7 pages)
2 March 2000Return made up to 05/05/99; full list of members (7 pages)
1 October 1999Accounts for a small company made up to 30 April 1999 (8 pages)
1 October 1999Accounts for a small company made up to 30 April 1999 (8 pages)
16 September 1999Director resigned (1 page)
16 September 1999New director appointed (2 pages)
16 September 1999New director appointed (2 pages)
16 September 1999Director resigned (1 page)
1 September 1998Accounts for a small company made up to 30 April 1998 (7 pages)
1 September 1998Accounts for a small company made up to 30 April 1998 (7 pages)
3 July 1998Return made up to 05/05/98; full list of members (6 pages)
3 July 1998Return made up to 05/05/98; full list of members (6 pages)
18 July 1997Accounts for a small company made up to 30 April 1997 (8 pages)
18 July 1997Accounts for a small company made up to 30 April 1997 (8 pages)
17 June 1997Declaration of satisfaction of mortgage/charge (1 page)
17 June 1997Declaration of satisfaction of mortgage/charge (1 page)
29 May 1997Declaration of satisfaction of mortgage/charge (1 page)
29 May 1997Declaration of satisfaction of mortgage/charge (1 page)
29 May 1997Return made up to 05/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
29 May 1997Declaration of satisfaction of mortgage/charge (1 page)
29 May 1997Declaration of satisfaction of mortgage/charge (1 page)
29 May 1997Declaration of satisfaction of mortgage/charge (1 page)
29 May 1997Declaration of satisfaction of mortgage/charge (1 page)
29 May 1997Return made up to 05/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
22 May 1997Particulars of mortgage/charge (3 pages)
22 May 1997Particulars of mortgage/charge (3 pages)
22 May 1997Particulars of mortgage/charge (3 pages)
22 May 1997Particulars of mortgage/charge (3 pages)
22 May 1997Particulars of mortgage/charge (3 pages)
22 May 1997Particulars of mortgage/charge (3 pages)
3 December 1996Accounting reference date extended from 31/10/96 to 30/04/97 (1 page)
3 December 1996Accounting reference date extended from 31/10/96 to 30/04/97 (1 page)
5 July 1996Return made up to 05/05/96; no change of members (4 pages)
5 July 1996Return made up to 05/05/96; no change of members (4 pages)
20 April 1996Particulars of mortgage/charge (3 pages)
20 April 1996Particulars of mortgage/charge (3 pages)
20 April 1996Particulars of mortgage/charge (3 pages)
20 April 1996Particulars of mortgage/charge (3 pages)
3 April 1996Accounts for a small company made up to 31 October 1995 (8 pages)
3 April 1996Accounts for a small company made up to 31 October 1995 (8 pages)
3 January 1996Director resigned (2 pages)
3 January 1996Director resigned (2 pages)
11 October 1995Particulars of mortgage/charge (4 pages)
11 October 1995Particulars of mortgage/charge (4 pages)
21 September 1995Return made up to 05/05/95; full list of members (6 pages)
21 September 1995Return made up to 05/05/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
3 August 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
3 August 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
5 May 1994Incorporation (7 pages)
5 May 1994Incorporation (7 pages)