Company NameThe Celtic Entertainment Centre Limited
DirectorsTimothy Stuart Nealon and Stuart Phillip Bickerton
Company StatusActive
Company Number03240836
CategoryPrivate Limited Company
Incorporation Date22 August 1996(27 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Timothy Stuart Nealon
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2021(25 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBooths Hall Booths Park 3 Chelford Road
Knutsford
Cheshire
WA16 8GS
Director NameMr Stuart Phillip Bickerton
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2023(26 years, 8 months after company formation)
Appointment Duration12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBooths Hall Booths Park 3 Chelford Road
Knutsford
Cheshire
WA16 8GS
Director NameJackie Forde
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1996(same day as company formation)
RoleProduction Assistant
Correspondence Address73 Cherryfield Lawn
Hartstown
Dublin
15
Director NameDonna Vavasour
Date of BirthDecember 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed22 August 1996(same day as company formation)
RoleSupervisor
Correspondence Address163 Carnlough Road
Cabra
Dublin 7
Irish
Ireland
Director NameMichael Burke
Date of BirthMay 1941 (Born 83 years ago)
NationalityIrish
StatusResigned
Appointed23 August 1996(1 day after company formation)
Appointment Duration5 years, 10 months (resigned 20 June 2002)
RoleHotelier
Correspondence AddressStrandside South
Dungarvan
Co Waterford
Irish
Director NameJospeh Corcoran
Date of BirthJuly 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed23 August 1996(1 day after company formation)
Appointment Duration3 years, 10 months (resigned 14 July 2000)
RoleHotelier
Correspondence AddressCastlecourt Hotel
Castlebar Road
Westport
Co Mayo
Irish
Director NameMichael O'Donoghue
Date of BirthJune 1952 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed23 August 1996(1 day after company formation)
Appointment Duration3 years, 10 months (resigned 14 July 2000)
RoleHotelier
Correspondence AddressCahereens West
Castle Island
Co Kerry
Irish
Director NameJames White
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityIrish
StatusResigned
Appointed23 August 1996(1 day after company formation)
Appointment Duration6 years, 9 months (resigned 11 June 2003)
RoleHotelier
Correspondence AddressDanby House
Ballyshannon
Co Donegal
Irish
Secretary NameMichael O'Donoghue
NationalityIrish
StatusResigned
Appointed23 August 1996(1 day after company formation)
Appointment Duration3 years, 10 months (resigned 14 July 2000)
RoleHotelier
Correspondence AddressCahereens West
Castle Island
Co Kerry
Irish
Secretary NameJames White
NationalityIrish
StatusResigned
Appointed14 July 2000(3 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 June 2003)
RoleCompany Director
Correspondence AddressDanby House
Ballyshannon
Co Donegal
Irish
Director NameSinead White Donsbach
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed20 June 2002(5 years, 10 months after company formation)
Appointment Duration17 years, 5 months (resigned 10 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWilliams Denton Cyf Trinity Square
Llandudno
LL30 2RB
Wales
Director NameMr Markus Donsbach
Date of BirthJuly 1967 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed11 June 2003(6 years, 9 months after company formation)
Appointment Duration16 years, 6 months (resigned 10 December 2019)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressWilliams Denton Cyf Trinity Square
Llandudno
LL30 2RB
Wales
Secretary NameSinead White Donsbach
NationalityIrish
StatusResigned
Appointed11 June 2003(6 years, 9 months after company formation)
Appointment Duration16 years, 6 months (resigned 10 December 2019)
RoleHotel Manager
Country of ResidenceUnited Kingdom
Correspondence Address13 Trinity Square
Llandudno
North Wales
LL30 2RB
Wales
Director NameMr Jan Johannes Bester
Date of BirthJanuary 1984 (Born 40 years ago)
NationalitySouth African
StatusResigned
Appointed10 December 2019(23 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 02 October 2020)
RoleFund Manager
Country of ResidenceSouth Africa
Correspondence Address13 Trinity Square
Llandudno
North Wales
LL30 2RB
Wales
Director NameMr Colin Andrew Borman
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2020(24 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 02 December 2021)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressBooths Hall Booths Park 3 Chelford Road
Knutsford
Cheshire
WA16 8GS
Director NameMr Ralf Michael Capraro
Date of BirthOctober 1956 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed20 September 2021(25 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 01 May 2023)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressBooths Hall Booths Park 3 Chelford Road
Knutsford
Cheshire
WA16 8GS
Secretary NameICC Trust & Corporate Services Limited (Corporation)
StatusResigned
Appointed22 August 1996(same day as company formation)
Correspondence AddressFirst Floor
17 Dame Street
Dublin 2
Irish
Ireland

Contact

Websiteceltic-royal.co.uk
Telephone01286 674477
Telephone regionCaernarfon

Location

Registered AddressBooths Hall Booths Park 3
Chelford Road
Knutsford
Cheshire
WA16 8GS
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford

Financials

Year2013
Turnover£2,762,670
Net Worth£2,780,402
Cash£500,232
Current Liabilities£529,552

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return16 August 2023 (8 months, 2 weeks ago)
Next Return Due30 August 2024 (4 months from now)

Charges

30 September 2022Delivered on: 11 October 2022
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: A registered charge
Particulars: The land charged by the chargor included the land and buildings known as majestic nightclub, bangor road, caernarfon, registered at the land registry with title number WA733201. For more details of land charged please refer to the charging instrument.
Outstanding
28 June 2021Delivered on: 4 July 2021
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: A registered charge
Particulars: Land and buildings known as (1) the celtic royal hotel, bangor street, caernarfon registered at hm land registry ("hmlr") with title no. WA491801 (2) majestic nightclub, bangor road, caernarfon registered at hmlr with title no. WA733201 (3) capel pendref, stryd bangor, caernarfon registered at hmlr with title no. CYM535495 and (4) 23 market street, caernarfon registered at hmlr with title no. WA703944.
Outstanding
15 June 2021Delivered on: 23 June 2021
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: A registered charge
Particulars: Land and buildings known as (1) the celtic royal hotel, bangor street, caernarfon registered at hm land registry ("hmlr") with title no. WA491801 (2) majestic nightclub, bangor road, caernarfon registered at hmlr with title no. WA733201 (3) capel pendref, stryd bangor, caernarfon registered at hmlr with title no. CYM535495 and (4) 23 market street, caernarfon registered at hmlr with title no. WA703944.
Outstanding
11 February 2020Delivered on: 11 February 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The celtic royal hotel, bangor street, caernarfon, LL55 1AY (title number: WA733201) for further details of properties charged please refer to the deed.
Outstanding
10 December 2019Delivered on: 11 December 2019
Persons entitled: National Westminster Bank PLC (As Security Agent)

Classification: A registered 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, shares & intellectual property rights. The company charges by way of legal mortgage: (1)the celtic royal hotel (registered at land registry with title number WA491801) and (2) the rothay garden hotel (registered at land registry with title number CU64311).
Outstanding
23 August 2018Delivered on: 30 August 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
25 October 2007Delivered on: 27 October 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The celtic royal hotel, bangor street, caernarfon, gwynedd. 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.
Outstanding
21 May 2007Delivered on: 25 May 2007
Satisfied on: 26 November 2015
Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
29 May 1997Delivered on: 3 June 1997
Satisfied on: 13 November 2007
Persons entitled: Allied Irish Banks PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the royal hotel caernafron and the proceeds of sale the. 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

Filing History

11 December 2020Registered office address changed from 13 Trinity Square Llandudno North Wales LL30 2RB to Booths Hall Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS on 11 December 2020 (2 pages)
5 October 2020Appointment of Mr Colin Andrew Borman as a director on 2 October 2020 (2 pages)
5 October 2020Termination of appointment of Jan Johannes Bester as a director on 2 October 2020 (1 page)
8 September 2020Director's details changed for Mr Jan Johannes Bester on 8 September 2020 (2 pages)
24 August 2020Confirmation statement made on 22 August 2020 with updates (5 pages)
15 June 2020Notification of Uk Spv1 Limited as a person with significant control on 10 December 2019 (2 pages)
11 February 2020Registration of charge 032408360006, created on 11 February 2020 (58 pages)
3 February 2020Resolutions
  • RES13 ‐ Secrured term loan facilites agreement, directors have authority to approve the terms of and the transactions 10/12/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
11 December 2019Registration of charge 032408360005, created on 10 December 2019 (54 pages)
10 December 2019Termination of appointment of Markus Donsbach as a director on 10 December 2019 (1 page)
10 December 2019Termination of appointment of Sinead White Donsbach as a secretary on 10 December 2019 (1 page)
10 December 2019Cessation of Ecovnor Limited as a person with significant control on 10 December 2019 (1 page)
10 December 2019Termination of appointment of Sinead White Donsbach as a director on 10 December 2019 (1 page)
10 December 2019Appointment of Mr Jan Johannes Bester as a director on 10 December 2019 (2 pages)
30 October 2019Total exemption full accounts made up to 31 August 2019 (9 pages)
6 September 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
7 August 2019Satisfaction of charge 032408360004 in full (1 page)
3 December 2018Accounts for a small company made up to 31 August 2018 (8 pages)
30 August 2018Registration of charge 032408360004, created on 23 August 2018 (60 pages)
29 August 2018Confirmation statement made on 22 August 2018 with updates (4 pages)
8 August 2018Secretary's details changed for Sinead White Donsbach on 8 August 2018 (1 page)
16 April 2018Director's details changed for Sinead White Donsbach on 13 April 2018 (2 pages)
13 April 2018Director's details changed for Mr Markus Donsbach on 13 April 2018 (2 pages)
11 January 2018Full accounts made up to 31 August 2017 (22 pages)
11 January 2018Full accounts made up to 31 August 2017 (22 pages)
25 August 2017Confirmation statement made on 22 August 2017 with updates (4 pages)
25 August 2017Confirmation statement made on 22 August 2017 with updates (4 pages)
20 July 2017Cessation of Ecovnor Limited as a person with significant control on 22 August 2016 (1 page)
20 July 2017Cessation of Ecovnor Limited as a person with significant control on 20 July 2017 (1 page)
20 July 2017Cessation of Ecovnor Limited as a person with significant control on 22 August 2016 (1 page)
19 July 2017Director's details changed for Sinead White Donsbach on 7 February 2017 (2 pages)
19 July 2017Director's details changed for Sinead White Donsbach on 7 February 2017 (2 pages)
19 July 2017Director's details changed for Mr Markus Donsbach on 7 February 2017 (2 pages)
19 July 2017Notification of Ecovnor Limited as a person with significant control on 22 August 2016 (2 pages)
19 July 2017Director's details changed for Mr Markus Donsbach on 7 February 2017 (2 pages)
19 July 2017Notification of Ecovnor Limited as a person with significant control on 19 July 2017 (2 pages)
19 July 2017Notification of Ecovnor Limited as a person with significant control on 22 August 2016 (2 pages)
16 June 2017Satisfaction of charge 3 in full (2 pages)
16 June 2017Satisfaction of charge 3 in full (2 pages)
15 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
15 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
15 December 2016Accounts for a medium company made up to 31 August 2016 (23 pages)
15 December 2016Accounts for a medium company made up to 31 August 2016 (23 pages)
5 October 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
8 April 2016Accounts for a medium company made up to 31 August 2015 (19 pages)
8 April 2016Accounts for a medium company made up to 31 August 2015 (19 pages)
26 November 2015Satisfaction of charge 2 in full (1 page)
26 November 2015Satisfaction of charge 2 in full (1 page)
15 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 50,000
(5 pages)
15 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 50,000
(5 pages)
3 September 2015Director's details changed for Sinead White Donsbach on 26 August 2015 (2 pages)
3 September 2015Director's details changed for Sinead White Donsbach on 26 August 2015 (2 pages)
3 September 2015Director's details changed for Markus Donsbach on 26 August 2015 (2 pages)
3 September 2015Director's details changed for Markus Donsbach on 26 August 2015 (2 pages)
29 June 2015Registered office address changed from Celtic Royal Hotel Bangor Street Caernarvon Gwynedd LL55 1AY to 13 Trinity Square Llandudno North Wales LL30 2RB on 29 June 2015 (1 page)
29 June 2015Registered office address changed from Celtic Royal Hotel Bangor Street Caernarvon Gwynedd LL55 1AY to 13 Trinity Square Llandudno North Wales LL30 2RB on 29 June 2015 (1 page)
23 April 2015Accounts for a medium company made up to 31 August 2014 (19 pages)
23 April 2015Accounts for a medium company made up to 31 August 2014 (19 pages)
8 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 50,000
(6 pages)
8 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 50,000
(6 pages)
6 May 2014Accounts for a medium company made up to 31 August 2013 (18 pages)
6 May 2014Accounts for a medium company made up to 31 August 2013 (18 pages)
6 September 2013Annual return made up to 22 August 2013 with a full list of shareholders (6 pages)
6 September 2013Annual return made up to 22 August 2013 with a full list of shareholders (6 pages)
8 February 2013Accounts for a medium company made up to 31 August 2012 (20 pages)
8 February 2013Accounts for a medium company made up to 31 August 2012 (20 pages)
7 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (6 pages)
7 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (6 pages)
24 February 2012Accounts for a medium company made up to 31 August 2011 (18 pages)
24 February 2012Accounts for a medium company made up to 31 August 2011 (18 pages)
2 February 2012Sub-division of shares on 1 December 2011 (5 pages)
2 February 2012Change of share class name or designation (2 pages)
2 February 2012Resolutions
  • RES13 ‐ Subdivided 01/12/2011
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
2 February 2012Resolutions
  • RES13 ‐ Subdivided 01/12/2011
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
2 February 2012Change of share class name or designation (2 pages)
2 February 2012Sub-division of shares on 1 December 2011 (5 pages)
2 February 2012Sub-division of shares on 1 December 2011 (5 pages)
12 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (5 pages)
15 December 2010Accounts for a medium company made up to 31 August 2010 (19 pages)
15 December 2010Accounts for a medium company made up to 31 August 2010 (19 pages)
1 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (5 pages)
1 September 2010Director's details changed for Sinead White Donsbach on 22 August 2010 (2 pages)
1 September 2010Director's details changed for Sinead White Donsbach on 22 August 2010 (2 pages)
1 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (5 pages)
1 September 2010Director's details changed for Markus Donsbach on 22 August 2010 (2 pages)
1 September 2010Director's details changed for Markus Donsbach on 22 August 2010 (2 pages)
7 May 2010Accounts for a medium company made up to 31 August 2009 (17 pages)
7 May 2010Accounts for a medium company made up to 31 August 2009 (17 pages)
25 August 2009Return made up to 22/08/09; full list of members (4 pages)
25 August 2009Return made up to 22/08/09; full list of members (4 pages)
22 January 2009Accounts for a medium company made up to 31 August 2008 (19 pages)
22 January 2009Accounts for a medium company made up to 31 August 2008 (19 pages)
2 September 2008Return made up to 22/08/08; full list of members (4 pages)
2 September 2008Return made up to 22/08/08; full list of members (4 pages)
14 November 2007Accounts for a medium company made up to 31 August 2007 (18 pages)
14 November 2007Accounts for a medium company made up to 31 August 2007 (18 pages)
13 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2007Particulars of mortgage/charge (3 pages)
27 October 2007Particulars of mortgage/charge (3 pages)
31 August 2007Return made up to 22/08/07; full list of members (7 pages)
31 August 2007Return made up to 22/08/07; full list of members (7 pages)
25 May 2007Particulars of mortgage/charge (3 pages)
25 May 2007Particulars of mortgage/charge (3 pages)
28 February 2007Accounts for a small company made up to 31 August 2006 (7 pages)
28 February 2007Accounts for a small company made up to 31 August 2006 (7 pages)
29 August 2006Return made up to 22/08/06; full list of members (7 pages)
29 August 2006Return made up to 22/08/06; full list of members (7 pages)
23 June 2006Full accounts made up to 31 August 2005 (16 pages)
23 June 2006Full accounts made up to 31 August 2005 (16 pages)
15 September 2005Return made up to 22/08/05; full list of members (7 pages)
15 September 2005Return made up to 22/08/05; full list of members (7 pages)
7 March 2005Full accounts made up to 31 August 2004 (15 pages)
7 March 2005Full accounts made up to 31 August 2004 (15 pages)
17 September 2004Auditor's resignation (1 page)
17 September 2004Auditor's resignation (1 page)
7 September 2004Return made up to 22/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 September 2004Return made up to 22/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 January 2004Full accounts made up to 31 August 2003 (15 pages)
13 January 2004Full accounts made up to 31 August 2003 (15 pages)
29 October 2003Return made up to 22/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 October 2003Return made up to 22/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 July 2003New director appointed (2 pages)
17 July 2003New secretary appointed (2 pages)
17 July 2003New director appointed (2 pages)
17 July 2003Secretary resigned;director resigned (1 page)
17 July 2003Secretary resigned;director resigned (1 page)
17 July 2003New secretary appointed (2 pages)
3 April 2003Full accounts made up to 31 August 2002 (14 pages)
3 April 2003Full accounts made up to 31 August 2002 (14 pages)
8 January 2003Director resigned (1 page)
8 January 2003Director resigned (1 page)
10 December 2002Return made up to 22/08/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 December 2002New director appointed (2 pages)
10 December 2002New director appointed (2 pages)
10 December 2002Return made up to 22/08/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 July 2002Full accounts made up to 31 August 2001 (14 pages)
4 July 2002Full accounts made up to 31 August 2001 (14 pages)
27 December 2001Return made up to 22/08/01; full list of members (7 pages)
27 December 2001Return made up to 22/08/01; full list of members (7 pages)
5 July 2001Full accounts made up to 31 August 2000 (14 pages)
5 July 2001Full accounts made up to 31 August 2000 (14 pages)
13 February 2001Return made up to 22/08/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 February 2001Secretary resigned;director resigned (1 page)
13 February 2001Secretary resigned;director resigned (1 page)
13 February 2001Director resigned (1 page)
13 February 2001Return made up to 22/08/00; full list of members (7 pages)
13 February 2001Director resigned (1 page)
13 February 2001Return made up to 22/08/00; full list of members (7 pages)
13 February 2001Return made up to 22/08/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 February 2001New secretary appointed (2 pages)
13 February 2001New secretary appointed (2 pages)
1 June 2000Full accounts made up to 31 August 1999 (18 pages)
1 June 2000Full accounts made up to 31 August 1999 (18 pages)
11 June 1999Amend 882 30/8/97 allottees/addr (2 pages)
11 June 1999Amend 882 30/8/97 allottees/addr (2 pages)
7 May 1999Full accounts made up to 31 August 1998 (15 pages)
7 May 1999Full accounts made up to 31 August 1998 (15 pages)
1 December 1998Return made up to 22/08/98; no change of members (4 pages)
1 December 1998Return made up to 22/08/98; no change of members (4 pages)
5 November 1998Ad 30/08/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
5 November 1998Ad 30/08/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
23 June 1998Accounts for a small company made up to 31 August 1997 (7 pages)
23 June 1998Accounts for a small company made up to 31 August 1997 (7 pages)
24 February 1998Registered office changed on 24/02/98 from: 5 park street shifnal salop TF11 9BA (1 page)
24 February 1998Registered office changed on 24/02/98 from: 5 park street shifnal salop TF11 9BA (1 page)
16 September 1997Return made up to 22/08/97; full list of members (8 pages)
13 August 1997Director resigned (1 page)
13 August 1997Director resigned (1 page)
13 August 1997Secretary resigned (1 page)
13 August 1997Director resigned (1 page)
13 August 1997Secretary resigned (1 page)
13 August 1997Director resigned (1 page)
3 June 1997Particulars of mortgage/charge (9 pages)
3 June 1997Particulars of mortgage/charge (9 pages)
17 January 1997New director appointed (2 pages)
17 January 1997New director appointed (2 pages)
5 December 1996New secretary appointed;new director appointed (2 pages)
5 December 1996New director appointed (2 pages)
5 December 1996New director appointed (2 pages)
5 December 1996New director appointed (2 pages)
5 December 1996New director appointed (2 pages)
5 December 1996New secretary appointed;new director appointed (2 pages)
12 November 1996Memorandum and Articles of Association (11 pages)
12 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 November 1996Memorandum and Articles of Association (11 pages)
22 August 1996Incorporation (16 pages)
22 August 1996Incorporation (16 pages)