Westbrook
Warrington
Cheshire
WA5 7NS
Director Name | Mr Christopher Phillip Sheppard |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2007(13 years, 3 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sirius House Delta Crescent Westbrook Warrington Cheshire WA5 7NS |
Secretary Name | Christopher John Tinsley |
---|---|
Status | Current |
Appointed | 20 May 2010(15 years, 9 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Correspondence Address | Sirius House Delta Crescent Westbrook Warrington Cheshire WA5 7NS |
Director Name | Mr Edwin Leijnse |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 22 November 2016(22 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Sirius House Delta Crescent Westbrook Warrington Cheshire WA5 7NS |
Secretary Name | Colin David Iles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 December 1996) |
Role | Company Director |
Correspondence Address | Stoneleigh Firs Lane Appleton Warrington Cheshire WA4 5LD |
Director Name | Mr Phillip Robert Sheppard |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 16 years, 11 months (resigned 22 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sirius House Delta Crescent Westbrook Warrington Cheshire WA5 7NS |
Director Name | Colin David Iles |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1994(3 months, 4 weeks after company formation) |
Appointment Duration | 22 years, 10 months (resigned 12 October 2017) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Sirius House Delta Crescent Westbrook Warrington Cheshire WA5 7NS |
Director Name | Malcolm Ian Cameron Wallace |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1994(3 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 January 1998) |
Role | Company Director |
Correspondence Address | Church Farm Whelford Fairford Gloucestershire GL7 4DZ Wales |
Director Name | Charles Raueleigh Cooper Eddolls |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1994(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 11 February 1999) |
Role | Company Director |
Correspondence Address | Leigh Farm Ashton Road, Leigh Swindon Wiltshire SN6 6RF |
Secretary Name | David James Ingall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1996(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 March 2000) |
Role | Secretary |
Correspondence Address | 31 Marlborough Avenue Cheadle Hulme Cheshire SK8 7AP |
Director Name | Michael John Cummins |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 May 2000) |
Role | Company Director |
Correspondence Address | Hazelwood Hook Road Ampfield Hampshire SO51 9BY |
Secretary Name | Nick Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(5 years, 8 months after company formation) |
Appointment Duration | 1 month (resigned 03 May 2000) |
Role | Accountant |
Correspondence Address | 88 Derbyshire Lane Stretford Manchester Lancashire M32 8DR |
Director Name | Alan Michael Crowe |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(5 years, 9 months after company formation) |
Appointment Duration | 4 weeks (resigned 31 May 2000) |
Role | Company Director |
Correspondence Address | 70 Epsom La South Tadworth Surrey KT20 5TB |
Director Name | Mr John Brian Roberts |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Holbrook Lane Chislehurst Kent BR7 6PE |
Secretary Name | Peter John Callaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 December 2001) |
Role | Company Director |
Correspondence Address | Penn Oast Manor Lane Hollingbourne Maidstone Kent ME17 1UN |
Secretary Name | Nicholas Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2001(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 July 2003) |
Role | Company Director |
Correspondence Address | 15 Chaddock Lane Boothstown Worsley M28 1DB |
Secretary Name | Mr Peter Thomas Armer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2003(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Heysham Avenue Heysham Morecambe Lancashire LA3 2DH |
Secretary Name | Michael John Maher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(10 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 October 2005) |
Role | Secretary |
Correspondence Address | 7 Cae Eithin Lixwm Holywell Clwyd CH8 8NB Wales |
Secretary Name | Michael Blake Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2005(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 20 May 2010) |
Role | Accountant |
Correspondence Address | Sirius House Delta Crescent Westbrook Warrington Cheshire WA5 7NS |
Director Name | Mr Edward Scott Pysden |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2010(16 years, 3 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 23 September 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Sirius House Delta Crescent Westbrook Warrington Cheshire WA5 7NS |
Director Name | Mr David Farrington Landless |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2017(22 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sirius House Delta Crescent Westbrook Warrington Cheshire WA5 7NS |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | emrgroup.com |
---|---|
Email address | [email protected] |
Telephone | 01925 715400 |
Telephone region | Warrington |
Registered Address | Sirius House Delta Crescent Westbrook Warrington Cheshire WA5 7NS |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Burtonwood and Westbrook |
Ward | Westbrook |
Built Up Area | Warrington |
Address Matches | 6 other UK companies use this postal address |
10m at £0.01 | Ausurus Group LTD 99.58% Ordinary A |
---|---|
42.6k at £0.01 | Ausurus Group LTD 0.42% Ordinary B |
Year | 2014 |
---|---|
Turnover | £2,147,483,647 |
Gross Profit | £354,000,000 |
Net Worth | £682,000,000 |
Cash | £10,000,000 |
Current Liabilities | £414,000,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 30 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
3 February 2000 | Delivered on: 4 February 2000 Satisfied on: 12 May 2005 Persons entitled: Lloyds Udt Limited Classification: Fixed charge Secured details: The principal sum of £514,305.56 together with interest and charges thereon due or to become due from the company to the chargee. Particulars: A first fixed charge over 1 x liebherr R984C-ew s/n 624/2026. Fully Satisfied |
---|---|
25 November 1999 | Delivered on: 26 November 1999 Satisfied on: 12 May 2005 Persons entitled: Lloyds Udt Limited Classification: Fixed charge Secured details: The principal sum of £415,512.19 due or to become due from the company to the chargee. Particulars: A first fixed charger over 1 x hyundai R2002-2 industrial wheeled loading machine c/w arden AE4100 r grab serial number E0377 1 x fuchs 350A serial number 0299. see the mortgage charge document for full details. Fully Satisfied |
9 November 1998 | Delivered on: 18 November 1998 Satisfied on: 2 June 2000 Persons entitled: Barclays Bank PLC Classification: Equitable charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that the company's share of the net proceeds of sale and of the net rents profits till sale of the undermentioned property: 123 gypsy lane swindon witlshire t/n WT91703 and all other the interest of the company under the trust affecting the said property. See the mortgage charge document for full details. Fully Satisfied |
9 March 1996 | Delivered on: 20 March 1996 Satisfied on: 2 June 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and premises at carpenters road, stratford, l/b of newham. Fully Satisfied |
9 March 1996 | Delivered on: 20 March 1996 Satisfied on: 2 June 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and premises at carpenters road, stratford, l/b of newham. Fully Satisfied |
9 March 1996 | Delivered on: 20 March 1996 Satisfied on: 2 June 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and premises at carpenters road, stratford, l/b of newham. Fully Satisfied |
9 March 1996 | Delivered on: 18 March 1996 Satisfied on: 2 June 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H-land and buildings on the east side of uncouth road milnrow rochdale greater manchester t/n-GM543302. F/h-land on the north west side of trinity road kingsbury (north) warwickshire t/n-WK308647. F/h-land on the south east side of bentley road south darlaston west midlands t/n-WM471486. See the mortgage charge document for full details. Fully Satisfied |
29 November 1994 | Delivered on: 14 December 1994 Satisfied on: 2 June 2000 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
11 March 2010 | Delivered on: 13 March 2010 Satisfied on: 10 November 2010 Persons entitled: Hsbc Bank PLC (The Security Agent) Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H land at unit 1 dundas close portsmouth t/n PM14710 and all buildings and fixtures and fixed plant and machinery and all easements rights and agreements see image for full details. Fully Satisfied |
9 March 2010 | Delivered on: 12 March 2010 Satisfied on: 10 November 2010 Persons entitled: Hsbc Bank PLC (The Security Agent) Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land at unit 7 transport avenue brentford t/n NGL524776 and all buildings and fixtures and fixed plant and machinery and all easements rights and agreements see image for full details. Fully Satisfied |
8 May 2009 | Delivered on: 20 May 2009 Satisfied on: 10 November 2010 Persons entitled: Hsbc Bank PLC (Security Agent) Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the right title and interest in and to the property being the l/h land lying to the north of landor street, nechells, west midlands, birmingham t/no WM569752 all buildings and fixtures and fixed plant and machinery, all easements, rights and agreements, the benefit of all covenants, see image for full details. Fully Satisfied |
14 January 2009 | Delivered on: 20 January 2009 Satisfied on: 10 November 2010 Persons entitled: Hsbc Bank PLC ("Security Agent") Classification: Group debenture Secured details: All monies due or to become due from each present and future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
2 April 2007 | Delivered on: 17 April 2007 Satisfied on: 7 March 2009 Persons entitled: Hsbc Bank PLC as Security Trustee for the Benefit of the Finance Parties Classification: Fixed and floating security document Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
3 March 2006 | Delivered on: 9 March 2006 Satisfied on: 7 March 2009 Persons entitled: Hsbc Bank PLC as Security Trustee for the Benefit of the Finance Parties Classification: Fixed and floating security document Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
4 May 2005 | Delivered on: 9 May 2005 Satisfied on: 7 March 2009 Persons entitled: Hsbc Bank PLC as Security Trustee for the Benefit of the Finance Parties Classification: Fixed and floating security document Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Brighton road shoreham by sea t/no WSX204686 and WSX204687,thames wharf bow creek newham t/no EGL107110,land on the north east of east coast road attercliffe sheffield t/no SYK233868 and SYK241073 (for details of further properties charged please refer to form 395). see the mortgage charge document for full details. Fully Satisfied |
3 May 2000 | Delivered on: 16 May 2000 Satisfied on: 12 May 2005 Persons entitled: Hsbc Investment Bank PLC (The "Security Trustee") Classification: Fixed and floating security document Secured details: All present and future moneys debts and liabilities due owing or incurred by any chargor (including the company) to any finance party under or in connection with any finance document (in each case whether alone or jointly or jointly and severally with any other person whether actually or contingently and whether as principal surety or otherwise)(all terms as defined). Particulars: Legal mortgage all real property in england and wales (including that described in schedule 1 to the 395) belonging to it at the date of the debenture; fixed equitable charge all other real property belonging to it at the date of the debenture and all real property acquired by it thereafter; and fixed charge,all its present and future: (I) book debts;(ii) bank accounts;(iii) investments; (v) insurances; (v) uncalled capital and goodwill; (vi) intellectual property; (vii) plant and machinery.. See the mortgage charge document for full details. Fully Satisfied |
29 November 1994 | Delivered on: 8 December 1994 Satisfied on: 28 April 1997 Persons entitled: Robert Cooper"the Parties" Classification: Second fixed and floating charge Secured details: All monies due or to become due from the company to the chargee pursuant to clause 3.5.1. of a share sale agreement of even date. 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 |
26 November 2021 | Delivered on: 2 December 2021 Persons entitled: National Westminster Bank PLC as Security Agent Classification: A registered charge Outstanding |
23 April 2020 | Delivered on: 30 April 2020 Persons entitled: National Westminster Bank PLC as Security Agent Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
28 March 2017 | Delivered on: 10 April 2017 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited(as Security Agent) Classification: A registered charge Outstanding |
28 March 2017 | Delivered on: 10 April 2017 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent) Classification: A registered charge Outstanding |
28 March 2017 | Delivered on: 7 April 2017 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Particulars: Fixed charges over all land (including the land and buildings on the north side of reginald road, sutton registered under title number MS100608) and intellectual property owned by the company at any time. Outstanding |
8 August 2012 | Delivered on: 24 August 2012 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Trustee for the Secured Parties) (the Security Agent) Classification: Standard security executed on 3 july 2012 Secured details: All monies due or to become due from each present or future member of the group to the security agent and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the property being area of ground on the east side of kirklee mossend bellshill t/n LAN203454. Outstanding |
18 June 2012 | Delivered on: 26 June 2012 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: Supplemental debenture Secured details: All monies due or to become due from the company to the security agent and/or the other secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land lying to the south of station road, biggleswade t/no BD213861. F/h land being hobson industrial estate, burnopfield t/no DU184392. F/h land being land and buildings lying to the south of station road, biggleswade t/no's BD228640, BD182158. For further details of property charged please refer to form MG01. Part Satisfied |
5 November 2010 | Delivered on: 10 November 2010 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (the "Security Agent") Classification: Debenture Secured details: All monies due or to become due from each member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H land at unit 1 dundas close portsmouth t/no PM14710,l/h land lying to the north of landor street nechells t/no WM569752,f/h land lying to the west side of cauldwell walk bedford t/no bd 119137(for further details of security assets please refer to form MG01) 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. Part Satisfied |
23 February 2024 | Notification of Augens Limited as a person with significant control on 6 February 2024 (2 pages) |
---|---|
23 February 2024 | Cessation of Ausurus Group Ltd as a person with significant control on 6 February 2024 (1 page) |
1 February 2024 | Registration of charge 029546230026, created on 31 January 2024 (60 pages) |
30 November 2023 | Confirmation statement made on 30 November 2023 with no updates (3 pages) |
10 June 2023 | Group of companies' accounts made up to 31 December 2022 (71 pages) |
9 November 2022 | Confirmation statement made on 9 November 2022 with no updates (3 pages) |
17 August 2022 | Part of the property or undertaking has been released and no longer forms part of charge 029546230024 (1 page) |
17 August 2022 | Part of the property or undertaking has been released and no longer forms part of charge 029546230025 (1 page) |
23 June 2022 | Group of companies' accounts made up to 31 December 2021 (68 pages) |
2 December 2021 | Registration of charge 029546230025, created on 26 November 2021 (29 pages) |
30 November 2021 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
29 September 2021 | Termination of appointment of Edward Scott Pysden as a director on 23 September 2021 (1 page) |
29 September 2021 | Termination of appointment of David Farrington Landless as a director on 23 September 2021 (1 page) |
12 July 2021 | Group of companies' accounts made up to 31 December 2020 (61 pages) |
9 June 2021 | Satisfaction of charge 18 in full (1 page) |
9 June 2021 | Satisfaction of charge 029546230021 in full (1 page) |
9 June 2021 | Satisfaction of charge 20 in full (1 page) |
9 June 2021 | Satisfaction of charge 19 in full (1 page) |
8 June 2021 | Satisfaction of charge 029546230023 in full (1 page) |
17 December 2020 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
2 October 2020 | Group of companies' accounts made up to 31 December 2019 (59 pages) |
19 June 2020 | Director's details changed for Mr Edward Scott Pysden on 19 June 2020 (2 pages) |
30 April 2020 | Registration of charge 029546230024, created on 23 April 2020 (30 pages) |
19 March 2020 | Satisfaction of charge 029546230022 in full (4 pages) |
3 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
10 October 2019 | Group of companies' accounts made up to 31 December 2018 (59 pages) |
8 January 2019 | Confirmation statement made on 8 January 2019 with updates (4 pages) |
28 September 2018 | Group of companies' accounts made up to 31 December 2017 (60 pages) |
22 January 2018 | Confirmation statement made on 22 January 2018 with updates (4 pages) |
13 November 2017 | Termination of appointment of Colin David Iles as a director on 12 October 2017 (1 page) |
13 November 2017 | Termination of appointment of Colin David Iles as a director on 12 October 2017 (1 page) |
28 September 2017 | Group of companies' accounts made up to 31 December 2016 (62 pages) |
28 September 2017 | Group of companies' accounts made up to 31 December 2016 (62 pages) |
7 July 2017 | Appointment of Mr David Farrington Landless as a director on 30 June 2017 (2 pages) |
7 July 2017 | Appointment of Mr David Farrington Landless as a director on 30 June 2017 (2 pages) |
10 April 2017 | Registration of charge 029546230022, created on 28 March 2017 (15 pages) |
10 April 2017 | Registration of charge 029546230023, created on 28 March 2017 (23 pages) |
10 April 2017 | Registration of charge 029546230022, created on 28 March 2017 (15 pages) |
10 April 2017 | Registration of charge 029546230023, created on 28 March 2017 (23 pages) |
7 April 2017 | Registration of charge 029546230021, created on 28 March 2017 (31 pages) |
7 April 2017 | Registration of charge 029546230021, created on 28 March 2017 (31 pages) |
3 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
22 November 2016 | Appointment of Mr Edwin Leijnse as a director on 22 November 2016 (2 pages) |
22 November 2016 | Appointment of Mr Edwin Leijnse as a director on 22 November 2016 (2 pages) |
17 August 2016 | Group of companies' accounts made up to 31 December 2015 (64 pages) |
17 August 2016 | Group of companies' accounts made up to 31 December 2015 (64 pages) |
22 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
3 October 2015 | Group of companies' accounts made up to 31 December 2014 (53 pages) |
3 October 2015 | Group of companies' accounts made up to 31 December 2014 (53 pages) |
2 April 2015 | Part of the property or undertaking has been released and no longer forms part of charge 18 (5 pages) |
2 April 2015 | Part of the property or undertaking has been released and no longer forms part of charge 18 (5 pages) |
30 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
3 March 2015 | Satisfaction of charge 18 in part (4 pages) |
3 March 2015 | Satisfaction of charge 19 in part (4 pages) |
3 March 2015 | Satisfaction of charge 19 in part (4 pages) |
3 March 2015 | Satisfaction of charge 18 in part (4 pages) |
6 December 2014 | Satisfaction of charge 18 in full (5 pages) |
6 December 2014 | Satisfaction of charge 18 in full (5 pages) |
26 November 2014 | Satisfaction of charge 19 in part (4 pages) |
26 November 2014 | Satisfaction of charge 19 in part (4 pages) |
11 November 2014 | Statement of capital following an allotment of shares on 7 November 2014
|
11 November 2014 | Statement of capital following an allotment of shares on 7 November 2014
|
11 November 2014 | Statement of capital on 11 November 2014
|
11 November 2014 | Scheme of arrangement - amalgam (40 pages) |
11 November 2014 | Certificate of reduction of issued capital (1 page) |
11 November 2014 | Statement of capital on 11 November 2014
|
11 November 2014 | Statement of capital following an allotment of shares on 7 November 2014
|
11 November 2014 | Scheme of arrangement - amalgam (40 pages) |
11 November 2014 | Certificate of reduction of issued capital (1 page) |
16 September 2014 | Group of companies' accounts made up to 31 December 2013 (51 pages) |
16 September 2014 | Group of companies' accounts made up to 31 December 2013 (51 pages) |
19 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
17 March 2014 | Director's details changed for Colin David Iles on 30 September 2013 (2 pages) |
17 March 2014 | Director's details changed for Mr Edward Scott Pysden on 30 April 2011 (2 pages) |
17 March 2014 | Director's details changed for Mr Edward Scott Pysden on 30 April 2011 (2 pages) |
17 March 2014 | Director's details changed for Colin David Iles on 30 September 2013 (2 pages) |
2 October 2013 | Group of companies' accounts made up to 31 December 2012 (50 pages) |
2 October 2013 | Group of companies' accounts made up to 31 December 2012 (50 pages) |
16 September 2013 | Purchase of own shares. (3 pages) |
16 September 2013 | Purchase of own shares. (3 pages) |
7 August 2013 | Resolutions
|
7 August 2013 | Resolutions
|
18 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (24 pages) |
18 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (24 pages) |
2 October 2012 | Group of companies' accounts made up to 31 December 2011 (52 pages) |
2 October 2012 | Group of companies' accounts made up to 31 December 2011 (52 pages) |
25 September 2012 | Purchase of own shares. (3 pages) |
25 September 2012 | Purchase of own shares. (3 pages) |
25 September 2012 | Resolutions
|
25 September 2012 | Resolutions
|
19 September 2012 | Resolutions
|
19 September 2012 | Resolutions
|
24 August 2012 | Particulars of a mortgage or charge/MG09 / charge no: 20 (9 pages) |
24 August 2012 | Particulars of a mortgage or charge/MG09 / charge no: 20 (9 pages) |
26 June 2012 | Particulars of a mortgage or charge / charge no: 19 (13 pages) |
26 June 2012 | Particulars of a mortgage or charge / charge no: 19 (13 pages) |
20 June 2012 | Purchase of own shares. (3 pages) |
20 June 2012 | Purchase of own shares. (3 pages) |
28 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (25 pages) |
28 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (25 pages) |
16 January 2012 | Resolutions
|
16 January 2012 | Resolutions
|
11 October 2011 | Auditor's resignation (2 pages) |
11 October 2011 | Auditor's resignation (2 pages) |
29 September 2011 | Group of companies' accounts made up to 31 December 2010 (51 pages) |
29 September 2011 | Group of companies' accounts made up to 31 December 2010 (51 pages) |
31 August 2011 | Termination of appointment of Phillip Sheppard as a director (2 pages) |
31 August 2011 | Termination of appointment of Phillip Sheppard as a director (2 pages) |
19 July 2011 | Resolutions
|
19 July 2011 | Resolutions
|
29 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (26 pages) |
29 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (26 pages) |
29 November 2010 | Appointment of Edward Scott Pysden as a director (4 pages) |
29 November 2010 | Appointment of Edward Scott Pysden as a director (4 pages) |
12 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
12 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
12 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
12 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
12 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
12 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
11 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
11 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
10 November 2010 | Particulars of a mortgage or charge / charge no: 18 (21 pages) |
10 November 2010 | Particulars of a mortgage or charge / charge no: 18 (21 pages) |
5 October 2010 | Purchase of own shares. (3 pages) |
5 October 2010 | Purchase of own shares. (3 pages) |
28 September 2010 | Group of companies' accounts made up to 31 December 2009 (50 pages) |
28 September 2010 | Group of companies' accounts made up to 31 December 2009 (50 pages) |
20 May 2010 | Termination of appointment of Michael Hughes as a secretary (1 page) |
20 May 2010 | Termination of appointment of Michael Hughes as a secretary (1 page) |
20 May 2010 | Appointment of Christopher John Tinsley as a secretary (1 page) |
20 May 2010 | Appointment of Christopher John Tinsley as a secretary (1 page) |
13 March 2010 | Particulars of a mortgage or charge / charge no: 17 (7 pages) |
13 March 2010 | Particulars of a mortgage or charge / charge no: 17 (7 pages) |
12 March 2010 | Particulars of a mortgage or charge / charge no: 16 (7 pages) |
12 March 2010 | Particulars of a mortgage or charge / charge no: 16 (7 pages) |
11 March 2010 | Director's details changed for Colin David Iles on 1 October 2009 (2 pages) |
11 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (17 pages) |
11 March 2010 | Director's details changed for Mr Robin Sheppard on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Colin David Iles on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Mr Robin Sheppard on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Mr Robin Sheppard on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Colin David Iles on 1 October 2009 (2 pages) |
11 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (17 pages) |
7 January 2010 | Secretary's details changed for Michael Blake Hughes on 1 October 2009 (1 page) |
7 January 2010 | Secretary's details changed for Michael Blake Hughes on 1 October 2009 (1 page) |
7 January 2010 | Secretary's details changed for Michael Blake Hughes on 1 October 2009 (1 page) |
16 December 2009 | Director's details changed for Colin David Iles on 1 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Colin David Iles on 1 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Colin David Iles on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr Robin Sheppard on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr Robin Sheppard on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr Robin Sheppard on 7 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr Robin Sheppard on 7 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr Robin Sheppard on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr Robin Sheppard on 7 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Phillip Robert Sheppard on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Phillip Robert Sheppard on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Phillip Robert Sheppard on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Christopher Phillip Sheppard on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Christopher Phillip Sheppard on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Christopher Phillip Sheppard on 1 October 2009 (2 pages) |
31 October 2009 | Group of companies' accounts made up to 31 December 2008 (49 pages) |
31 October 2009 | Group of companies' accounts made up to 31 December 2008 (49 pages) |
29 October 2009 | Director's details changed for Christopher Phillip Sheppard on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Christopher Phillip Sheppard on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Christopher Phillip Sheppard on 1 October 2009 (2 pages) |
17 September 2009 | Gbp ic 452686.53/451247.41\30/06/09\gbp sr [email protected]=1439.12\ (1 page) |
17 September 2009 | Gbp ic 452686.53/451247.41\30/06/09\gbp sr [email protected]=1439.12\ (1 page) |
20 May 2009 | Particulars of a mortgage or charge / charge no: 15 (7 pages) |
20 May 2009 | Particulars of a mortgage or charge / charge no: 15 (7 pages) |
10 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
10 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
10 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
10 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
10 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
10 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
23 February 2009 | Return made up to 18/02/09; full list of members (13 pages) |
23 February 2009 | Return made up to 18/02/09; full list of members (13 pages) |
20 January 2009 | Particulars of a mortgage or charge / charge no: 14 (17 pages) |
20 January 2009 | Particulars of a mortgage or charge / charge no: 14 (17 pages) |
8 October 2008 | Group of companies' accounts made up to 31 December 2007 (46 pages) |
8 October 2008 | Group of companies' accounts made up to 31 December 2007 (46 pages) |
2 September 2008 | Gbp ic 452706.99/450595.99\22/07/08\gbp sr 2111@1=2111\ (1 page) |
2 September 2008 | Gbp ic 452706.99/450595.99\22/07/08\gbp sr 2111@1=2111\ (1 page) |
1 August 2008 | Resolutions
|
1 August 2008 | Resolutions
|
28 July 2008 | Secretary's change of particulars / michael hughes / 09/07/2008 (1 page) |
28 July 2008 | Secretary's change of particulars / michael hughes / 09/07/2008 (1 page) |
24 April 2008 | Gbp ic 452707/452706.99\10/03/08\gbp sr [email protected]=0.01\ (1 page) |
24 April 2008 | Gbp ic 452707/452706.99\10/03/08\gbp sr [email protected]=0.01\ (1 page) |
8 April 2008 | Director's change of particulars / colin iles / 31/03/2008 (1 page) |
8 April 2008 | Director's change of particulars / colin iles / 31/03/2008 (1 page) |
19 February 2008 | Return made up to 18/02/08; full list of members (9 pages) |
19 February 2008 | Return made up to 18/02/08; full list of members (9 pages) |
2 December 2007 | New director appointed (2 pages) |
2 December 2007 | New director appointed (2 pages) |
12 November 2007 | Director's particulars changed (1 page) |
12 November 2007 | Director's particulars changed (1 page) |
3 November 2007 | Group of companies' accounts made up to 31 December 2006 (49 pages) |
3 November 2007 | Group of companies' accounts made up to 31 December 2006 (49 pages) |
28 April 2007 | Director's particulars changed (1 page) |
28 April 2007 | Director's particulars changed (1 page) |
17 April 2007 | Particulars of mortgage/charge (12 pages) |
17 April 2007 | Particulars of mortgage/charge (12 pages) |
27 March 2007 | Return made up to 18/02/07; full list of members (13 pages) |
27 March 2007 | Return made up to 18/02/07; full list of members (13 pages) |
4 November 2006 | Group of companies' accounts made up to 31 December 2005 (40 pages) |
4 November 2006 | Group of companies' accounts made up to 31 December 2005 (40 pages) |
7 July 2006 | £ ic 453687/452707 09/06/06 £ sr [email protected]=980 (1 page) |
7 July 2006 | £ ic 453687/452707 09/06/06 £ sr [email protected]=980 (1 page) |
27 June 2006 | Resolutions
|
27 June 2006 | Resolutions
|
9 March 2006 | Particulars of mortgage/charge (12 pages) |
9 March 2006 | Particulars of mortgage/charge (12 pages) |
2 March 2006 | Return made up to 18/02/06; no change of members
|
2 March 2006 | Return made up to 18/02/06; no change of members
|
3 November 2005 | Group of companies' accounts made up to 31 December 2004 (34 pages) |
3 November 2005 | Group of companies' accounts made up to 31 December 2004 (34 pages) |
25 October 2005 | Secretary resigned (1 page) |
25 October 2005 | New secretary appointed (1 page) |
25 October 2005 | New secretary appointed (1 page) |
25 October 2005 | Secretary resigned (1 page) |
12 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 2005 | New secretary appointed (1 page) |
11 May 2005 | Secretary resigned (1 page) |
11 May 2005 | Secretary resigned (1 page) |
11 May 2005 | New secretary appointed (1 page) |
9 May 2005 | Particulars of mortgage/charge (11 pages) |
9 May 2005 | Particulars of mortgage/charge (11 pages) |
1 April 2005 | Return made up to 18/02/05; full list of members (17 pages) |
1 April 2005 | Return made up to 18/02/05; full list of members (17 pages) |
29 October 2004 | Group of companies' accounts made up to 31 December 2003 (30 pages) |
29 October 2004 | Group of companies' accounts made up to 31 December 2003 (30 pages) |
25 May 2004 | Director's particulars changed (1 page) |
25 May 2004 | Director's particulars changed (1 page) |
16 March 2004 | Return made up to 18/02/04; change of members (9 pages) |
16 March 2004 | Return made up to 18/02/04; change of members (9 pages) |
2 September 2003 | New secretary appointed (2 pages) |
2 September 2003 | Secretary resigned (1 page) |
2 September 2003 | New secretary appointed (2 pages) |
2 September 2003 | Secretary resigned (1 page) |
15 August 2003 | £ ic 460616/460416 14/07/03 £ sr [email protected]=200 (2 pages) |
15 August 2003 | £ ic 460416/454795 02/07/03 £ sr [email protected]=5621 (2 pages) |
15 August 2003 | £ ic 460616/460416 14/07/03 £ sr [email protected]=200 (2 pages) |
15 August 2003 | £ ic 460416/454795 02/07/03 £ sr [email protected]=5621 (2 pages) |
17 July 2003 | Group of companies' accounts made up to 31 December 2002 (29 pages) |
17 July 2003 | Group of companies' accounts made up to 31 December 2002 (29 pages) |
14 March 2003 | Return made up to 18/02/03; full list of members (12 pages) |
14 March 2003 | Return made up to 18/02/03; full list of members (12 pages) |
8 November 2002 | Group of companies' accounts made up to 31 December 2001 (28 pages) |
8 November 2002 | Group of companies' accounts made up to 31 December 2001 (28 pages) |
4 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
4 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
23 October 2002 | Secretary's particulars changed (1 page) |
23 October 2002 | Secretary's particulars changed (1 page) |
2 September 2002 | Director resigned (1 page) |
2 September 2002 | Director resigned (1 page) |
26 July 2002 | £ ic 466437/460616 25/06/02 £ sr [email protected]=5821 (1 page) |
26 July 2002 | £ ic 466437/460616 25/06/02 £ sr [email protected]=5821 (1 page) |
9 July 2002 | Resolutions
|
9 July 2002 | Resolutions
|
18 April 2002 | £ ic 471841/466437 22/02/02 £ sr [email protected]=5404 (1 page) |
18 April 2002 | £ ic 471841/466437 22/02/02 £ sr [email protected]=5404 (1 page) |
10 April 2002 | Return made up to 18/02/02; no change of members (6 pages) |
10 April 2002 | Return made up to 18/02/02; no change of members (6 pages) |
8 April 2002 | Location of register of members (1 page) |
8 April 2002 | Location of register of members (1 page) |
9 January 2002 | Secretary resigned (1 page) |
9 January 2002 | New secretary appointed (2 pages) |
9 January 2002 | Secretary resigned (1 page) |
9 January 2002 | New secretary appointed (2 pages) |
12 December 2001 | Group of companies' accounts made up to 31 December 2000 (30 pages) |
12 December 2001 | Group of companies' accounts made up to 31 December 2000 (30 pages) |
2 October 2001 | Registered office changed on 02/10/01 from: clarendon house liverpool street salford manchester M5 4ER (1 page) |
2 October 2001 | Registered office changed on 02/10/01 from: clarendon house liverpool street salford manchester M5 4ER (1 page) |
5 March 2001 | Return made up to 18/02/01; full list of members (12 pages) |
5 March 2001 | Return made up to 18/02/01; full list of members (12 pages) |
10 November 2000 | Accounting reference date extended from 30/11/00 to 31/12/00 (1 page) |
10 November 2000 | Accounting reference date extended from 30/11/00 to 31/12/00 (1 page) |
7 November 2000 | Memorandum and Articles of Association (6 pages) |
7 November 2000 | Memorandum and Articles of Association (6 pages) |
2 November 2000 | Memorandum and Articles of Association (12 pages) |
2 November 2000 | Memorandum and Articles of Association (12 pages) |
10 July 2000 | Statement of affairs (133 pages) |
10 July 2000 | Ad 03/05/00--------- £ si [email protected]=16436 £ ic 455405/471841 (4 pages) |
10 July 2000 | Ad 03/05/00--------- £ si [email protected]=16436 £ ic 455405/471841 (4 pages) |
10 July 2000 | Statement of affairs (133 pages) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | Director resigned (1 page) |
5 June 2000 | Secretary resigned (1 page) |
5 June 2000 | S-div 21/03/00 (1 page) |
5 June 2000 | S-div 21/03/00 (1 page) |
5 June 2000 | Secretary resigned (1 page) |
2 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 2000 | New director appointed (2 pages) |
25 May 2000 | New director appointed (2 pages) |
16 May 2000 | Particulars of mortgage/charge (11 pages) |
16 May 2000 | Particulars of mortgage/charge (11 pages) |
11 May 2000 | New secretary appointed (2 pages) |
11 May 2000 | New director appointed (3 pages) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | New secretary appointed (2 pages) |
11 May 2000 | New director appointed (3 pages) |
27 April 2000 | Resolutions
|
27 April 2000 | Resolutions
|
4 April 2000 | Return made up to 18/03/00; full list of members (12 pages) |
4 April 2000 | Return made up to 18/03/00; full list of members (12 pages) |
31 March 2000 | New secretary appointed (1 page) |
31 March 2000 | New secretary appointed (1 page) |
31 March 2000 | Secretary resigned (1 page) |
31 March 2000 | Secretary resigned (1 page) |
29 March 2000 | Full group accounts made up to 30 November 1999 (28 pages) |
29 March 2000 | Full group accounts made up to 30 November 1999 (28 pages) |
4 February 2000 | Particulars of mortgage/charge (3 pages) |
4 February 2000 | Particulars of mortgage/charge (3 pages) |
26 November 1999 | Particulars of mortgage/charge (3 pages) |
26 November 1999 | Particulars of mortgage/charge (3 pages) |
5 October 1999 | Declaration of mortgage charge released/ceased (1 page) |
5 October 1999 | Declaration of mortgage charge released/ceased (1 page) |
22 September 1999 | Full group accounts made up to 30 November 1998 (29 pages) |
22 September 1999 | Full group accounts made up to 30 November 1998 (29 pages) |
8 July 1999 | Registered office changed on 08/07/99 from: emr house liverpool street salford M5 4ER (1 page) |
8 July 1999 | Registered office changed on 08/07/99 from: emr house liverpool street salford M5 4ER (1 page) |
21 May 1999 | Registered office changed on 21/05/99 from: alexandra building alexandra dock no 1 bootle e liverpool L20 1BX (1 page) |
21 May 1999 | Registered office changed on 21/05/99 from: alexandra building alexandra dock no 1 bootle e liverpool L20 1BX (1 page) |
24 March 1999 | Return made up to 18/03/99; full list of members (7 pages) |
24 March 1999 | Return made up to 18/03/99; full list of members (7 pages) |
25 February 1999 | Director resigned (1 page) |
25 February 1999 | Director resigned (1 page) |
18 November 1998 | Particulars of mortgage/charge (3 pages) |
18 November 1998 | Particulars of mortgage/charge (3 pages) |
30 September 1998 | Full group accounts made up to 30 November 1997 (29 pages) |
30 September 1998 | Full group accounts made up to 30 November 1997 (29 pages) |
3 July 1998 | New director appointed (2 pages) |
3 July 1998 | New director appointed (2 pages) |
3 April 1998 | Return made up to 22/03/98; full list of members
|
3 April 1998 | Return made up to 22/03/98; full list of members
|
12 February 1998 | Director resigned (1 page) |
12 February 1998 | Director resigned (1 page) |
5 January 1998 | £ ic 458108/455405 24/11/97 £ sr 2703@1=2703 (1 page) |
5 January 1998 | £ ic 458108/455405 24/11/97 £ sr 2703@1=2703 (1 page) |
1 September 1997 | Full group accounts made up to 30 November 1996 (27 pages) |
1 September 1997 | Full group accounts made up to 30 November 1996 (27 pages) |
28 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 March 1997 | Return made up to 22/03/97; full list of members
|
26 March 1997 | Return made up to 22/03/97; full list of members
|
15 January 1997 | Secretary resigned (1 page) |
15 January 1997 | New secretary appointed (2 pages) |
15 January 1997 | New secretary appointed (2 pages) |
15 January 1997 | Secretary resigned (1 page) |
24 June 1996 | Full group accounts made up to 30 November 1995 (30 pages) |
24 June 1996 | Full group accounts made up to 30 November 1995 (30 pages) |
17 April 1996 | Return made up to 22/03/96; no change of members
|
17 April 1996 | Return made up to 22/03/96; no change of members
|
20 March 1996 | Particulars of mortgage/charge (3 pages) |
20 March 1996 | Particulars of mortgage/charge (3 pages) |
20 March 1996 | Particulars of mortgage/charge (3 pages) |
20 March 1996 | Particulars of mortgage/charge (3 pages) |
20 March 1996 | Particulars of mortgage/charge (3 pages) |
20 March 1996 | Particulars of mortgage/charge (3 pages) |
18 March 1996 | Particulars of mortgage/charge (5 pages) |
18 March 1996 | Particulars of mortgage/charge (5 pages) |
14 November 1995 | Accounting reference date extended from 31/05 to 30/11 (1 page) |
14 November 1995 | Accounting reference date extended from 31/05 to 30/11 (1 page) |
30 August 1995 | New director appointed (2 pages) |
30 August 1995 | Return made up to 02/08/95; full list of members (10 pages) |
30 August 1995 | New director appointed (2 pages) |
30 August 1995 | Return made up to 02/08/95; full list of members (10 pages) |
9 April 1995 | Statement of affairs (22 pages) |
9 April 1995 | Statement of affairs (30 pages) |
9 April 1995 | Ad 29/11/94--------- £ si 8108@1 (6 pages) |
9 April 1995 | Statement of affairs (22 pages) |
9 April 1995 | Ad 29/11/94--------- £ si 450000@1 (2 pages) |
9 April 1995 | Statement of affairs (30 pages) |
9 April 1995 | Ad 29/11/94--------- £ si 8108@1 (6 pages) |
9 April 1995 | Ad 29/11/94--------- £ si 450000@1 (2 pages) |
9 January 1995 | Ad 29/11/94--------- £ si 450000@1=450000 £ ic 8110/458110 (4 pages) |
9 January 1995 | Ad 29/11/94--------- £ si 450000@1=450000 £ ic 8110/458110 (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
20 December 1994 | Ad 29/11/94--------- £ si 8108@1=8108 £ ic 2/8110 (2 pages) |
20 December 1994 | Ad 29/11/94--------- £ si 8108@1=8108 £ ic 2/8110 (2 pages) |
20 December 1994 | Resolutions
|
20 December 1994 | Company name changed nobledrift LIMITED\certificate issued on 21/12/94 (2 pages) |
20 December 1994 | Resolutions
|
20 December 1994 | Company name changed nobledrift LIMITED\certificate issued on 21/12/94 (2 pages) |
16 December 1994 | Resolutions
|
16 December 1994 | Resolutions
|
14 December 1994 | Particulars of mortgage/charge (3 pages) |
14 December 1994 | Particulars of mortgage/charge (3 pages) |
8 December 1994 | Particulars of mortgage/charge (3 pages) |
8 December 1994 | Particulars of mortgage/charge (3 pages) |
3 October 1994 | £ nc 100/2000000 19/09/94 (1 page) |
3 October 1994 | Memorandum and Articles of Association (10 pages) |
3 October 1994 | £ nc 100/2000000 19/09/94 (1 page) |
3 October 1994 | Resolutions
|
3 October 1994 | Resolutions
|
3 October 1994 | Resolutions
|
3 October 1994 | Resolutions
|
3 October 1994 | Memorandum and Articles of Association (10 pages) |
2 August 1994 | Incorporation (13 pages) |
2 August 1994 | Incorporation (13 pages) |