Company NameBlue Deer Limited
DirectorTimothy Peter Turner
Company StatusActive
Company Number03368973
CategoryPrivate Limited Company
Incorporation Date12 May 1997(26 years, 11 months ago)
Previous NameNordeer UK Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Timothy Peter Turner
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCow Close Farm Birley Lane
Hathersage
Hope Valley
Derbyshire
S32 1BR
Secretary NameMrs Lynne Turner
NationalityBritish
StatusCurrent
Appointed12 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCow Close Farm Birley Lane
Hathersage
Hope Valley
Derbyshire
S32 1BR
Director NameElizabeth Faith Leeming
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1997(same day as company formation)
RoleDirecto0r
Correspondence Address30 Plymouth Drive
Bramhall
Stockport
Cheshire
SK7 2JB
Secretary NameSteven John Leeming
NationalityBritish
StatusResigned
Appointed12 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address30 Ladybarn Manor
Plymouth Drive Bramhall
Stockport
Cheshire
SK7 2JB

Contact

Websitebluedeerlimited.com
Telephone01433 659333
Telephone regionHathersage

Location

Registered Address31 Great King Street
Macclesfield
Cheshire
SK11 6PL
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1000 at £1Good Eyed Deer Company LTD
68.68%
Ordinary
228 at £1Lynne Turner
15.66%
Ordinary
228 at £1Timothy Peter Turner
15.66%
Ordinary

Financials

Year2014
Net Worth£5,018,241
Cash£204,669
Current Liabilities£3,887,141

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return31 May 2023 (10 months, 3 weeks ago)
Next Return Due14 June 2024 (1 month, 4 weeks from now)

Charges

18 November 2002Delivered on: 20 November 2002
Satisfied on: 18 June 2005
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: The f/h property k/a land and buildings being two apartments at station road hathersage t/n DY340824. 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.
Fully Satisfied
24 May 2002Delivered on: 30 May 2002
Satisfied on: 5 July 2006
Persons entitled: Dunbar Bank PLC

Classification: Legal charge over a construction contract
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title and interest in and to the contract.
Fully Satisfied
24 May 2002Delivered on: 30 May 2002
Satisfied on: 18 June 2005
Persons entitled: Dunbar 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: All that f/h property k/a land and buildings at station yard hathersage t/n DY340824 including all fixtures fittings fixed plant and machinery thereon (other than trade machinery).
Fully Satisfied
24 May 2002Delivered on: 30 May 2002
Satisfied on: 5 July 2006
Persons entitled: Dunbar Bank PLC

Classification: Letter of set off over current account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum or sums standing to the credit of an existing company account.
Fully Satisfied
24 May 2002Delivered on: 30 May 2002
Satisfied on: 5 July 2006
Persons entitled: Dunbar Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first floating charge all. Undertaking and all property and assets.
Fully Satisfied
22 August 2000Delivered on: 30 August 2000
Satisfied on: 18 June 2005
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: Station yard hathersage station, station road hathersage hope valley. 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.
Fully Satisfied
29 February 2000Delivered on: 9 March 2000
Satisfied on: 9 December 2014
Persons entitled: The Co-Operative Bank PLC

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a market street and granby street, bakewell. TY302963. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Fully Satisfied
29 February 2000Delivered on: 9 March 2000
Satisfied on: 9 December 2014
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south side of granby road and land on the east side of market street, bakewell t/no. DY302963. 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 November 2009Delivered on: 5 December 2009
Satisfied on: 9 December 2014
Persons entitled: The Co-Operative 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: All that property k/a 42 chatsworth road chesterfield t/no. DY374791 together with a small adjoining parcel of land as comprised in a transfer a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate.
Fully Satisfied
14 May 2009Delivered on: 28 May 2009
Satisfied on: 9 February 2015
Persons entitled: Co-Operative Bank PLC

Classification: Debenture
Secured details: £100,000.00 due or to become due from the company to the chargee.
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.
Fully Satisfied
27 November 2007Delivered on: 30 November 2007
Satisfied on: 11 March 2015
Persons entitled: The Co-Operative Bank PLC

Classification: Assignment by way of security over building contract
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The borrowers interest in the building contract all right title benefit and interest arising out of or connected with or relating to the building contract. See the mortgage charge document for full details.
Fully Satisfied
12 December 2006Delivered on: 14 December 2006
Satisfied on: 9 December 2014
Persons entitled: The Co-Operative 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: 131 chatsworth road chesterfield derbyshire, t/n's DY193914 & DY392797, floating charge all unfixed plant and other assets, goodwill, the benefit of the licence or certificate,. See the mortgage charge document for full details.
Fully Satisfied
4 August 2006Delivered on: 8 August 2006
Satisfied on: 9 December 2014
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: £1,060,000 due or to become due from the company to.
Particulars: Land and buildings at station yard hathersage station hathersage t/n DY349944. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Fully Satisfied
4 August 2006Delivered on: 8 August 2006
Satisfied on: 11 March 2015
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: £1,060.000 due or to become due from the company to.
Particulars: 31-53 taptonville road sheffield t/n SYK496351. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Fully Satisfied
22 October 1998Delivered on: 29 October 1998
Satisfied on: 21 July 2000
Persons entitled: Aib Group (UK) 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/Hold property known as land at market street and granby rd,bakewell; the goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 December 2021Delivered on: 22 December 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The glass yard sheffield chesterfield title number DY465669.
Outstanding
9 April 2021Delivered on: 12 April 2021
Persons entitled: Cbre Loan Services Limited

Classification: A registered charge
Particulars: The freehold land known as 394 sheffield road, chesterfield shown edged red on the plan of title number DY465669 as described in schedule 1 to the instrument.
Outstanding
28 November 2016Delivered on: 28 November 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as 394 sheffield road, chesterfield, S41 8LF, and registered at the land registry under title number DY465669.
Outstanding
25 February 2016Delivered on: 26 February 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Peaklander works, calver sough, hope valley, derbyshire, S32 2XH.
Outstanding
28 November 2014Delivered on: 5 December 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Prestige motor bodies, brookfield, glossop. Title number: DY261765. Freehold.
Outstanding
28 November 2014Delivered on: 5 December 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Land and buildings at station yard, hethersage station, hethersage. Title number: DY349944. Freehold.
Outstanding
28 November 2014Delivered on: 5 December 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 42 chatsworth road, chesterfield, derbyshire S40 2AQ. Title number: DY374791. Freehold.
Outstanding
28 November 2014Delivered on: 5 December 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 131 chatsworth road, chesterfield derbyshire S40 2AU. Title numbers: DY193914 and DY392797. Freehold.
Outstanding
28 November 2014Delivered on: 5 December 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Land on the south side of granby road and land on the east side of market street, bakewell. Title number: DY302963. Freehold.
Outstanding
28 November 2014Delivered on: 2 December 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding

Filing History

24 February 2021Total exemption full accounts made up to 31 May 2020 (12 pages)
20 May 2020Confirmation statement made on 16 May 2020 with updates (5 pages)
20 February 2020Total exemption full accounts made up to 31 May 2019 (12 pages)
16 May 2019Confirmation statement made on 16 May 2019 with updates (5 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (12 pages)
16 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (15 pages)
17 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
28 November 2016Registration of charge 033689730023, created on 28 November 2016 (18 pages)
28 November 2016Registration of charge 033689730023, created on 28 November 2016 (18 pages)
17 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,456
(4 pages)
17 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,456
(4 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
26 February 2016Registration of charge 033689730022, created on 25 February 2016 (18 pages)
26 February 2016Registration of charge 033689730022, created on 25 February 2016 (18 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
21 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,456
(4 pages)
21 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,456
(4 pages)
11 March 2015Satisfaction of charge 13 in full (1 page)
11 March 2015Satisfaction of charge 10 in full (2 pages)
11 March 2015Satisfaction of charge 13 in full (1 page)
11 March 2015Satisfaction of charge 10 in full (2 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
9 February 2015Satisfaction of charge 14 in full (1 page)
9 February 2015Satisfaction of charge 14 in full (1 page)
9 December 2014Satisfaction of charge 2 in full (2 pages)
9 December 2014Satisfaction of charge 11 in full (2 pages)
9 December 2014Satisfaction of charge 15 in full (2 pages)
9 December 2014Satisfaction of charge 12 in full (1 page)
9 December 2014Satisfaction of charge 3 in full (2 pages)
9 December 2014Satisfaction of charge 12 in full (1 page)
9 December 2014Satisfaction of charge 3 in full (2 pages)
9 December 2014Satisfaction of charge 11 in full (2 pages)
9 December 2014Satisfaction of charge 15 in full (2 pages)
9 December 2014Satisfaction of charge 2 in full (2 pages)
5 December 2014Registration of charge 033689730021, created on 28 November 2014 (17 pages)
5 December 2014Registration of charge 033689730017, created on 28 November 2014 (17 pages)
5 December 2014Registration of charge 033689730019, created on 28 November 2014 (17 pages)
5 December 2014Registration of charge 033689730021, created on 28 November 2014 (17 pages)
5 December 2014Registration of charge 033689730018, created on 28 November 2014 (17 pages)
5 December 2014Registration of charge 033689730017, created on 28 November 2014 (17 pages)
5 December 2014Registration of charge 033689730018, created on 28 November 2014 (17 pages)
5 December 2014Registration of charge 033689730019, created on 28 November 2014 (17 pages)
5 December 2014Registration of charge 033689730020, created on 28 November 2014 (17 pages)
5 December 2014Registration of charge 033689730020, created on 28 November 2014 (17 pages)
2 December 2014Registration of charge 033689730016, created on 28 November 2014 (19 pages)
2 December 2014Registration of charge 033689730016, created on 28 November 2014 (19 pages)
15 May 2014Director's details changed for Mr Timothy Peter Turner on 1 August 2013 (2 pages)
15 May 2014Director's details changed for Mr Timothy Peter Turner on 1 August 2013 (2 pages)
15 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1,456
(4 pages)
15 May 2014Secretary's details changed for Mrs Lynne Turner on 1 August 2013 (1 page)
15 May 2014Secretary's details changed for Mrs Lynne Turner on 1 August 2013 (1 page)
15 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1,456
(4 pages)
15 May 2014Secretary's details changed for Mrs Lynne Turner on 1 August 2013 (1 page)
15 May 2014Director's details changed for Mr Timothy Peter Turner on 1 August 2013 (2 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
17 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
17 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
4 March 2013Accounts for a small company made up to 31 May 2012 (8 pages)
4 March 2013Accounts for a small company made up to 31 May 2012 (8 pages)
26 February 2013Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
17 October 2012Registered office address changed from 88 Great King Street Macclesfield Cheshire SK11 6PW on 17 October 2012 (1 page)
17 October 2012Registered office address changed from 88 Great King Street Macclesfield Cheshire SK11 6PW on 17 October 2012 (1 page)
19 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
29 February 2012Accounts for a small company made up to 31 May 2011 (8 pages)
29 February 2012Accounts for a small company made up to 31 May 2011 (8 pages)
2 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
1 March 2011Accounts for a small company made up to 31 May 2010 (9 pages)
1 March 2011Accounts for a small company made up to 31 May 2010 (9 pages)
9 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (9 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (9 pages)
5 December 2009Particulars of a mortgage or charge / charge no: 15 (5 pages)
5 December 2009Particulars of a mortgage or charge / charge no: 15 (5 pages)
28 May 2009Particulars of a mortgage or charge / charge no: 14 (5 pages)
28 May 2009Particulars of a mortgage or charge / charge no: 14 (5 pages)
19 May 2009Return made up to 12/05/09; full list of members (3 pages)
19 May 2009Return made up to 12/05/09; full list of members (3 pages)
7 April 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
7 April 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
3 June 2008Return made up to 12/05/08; full list of members (3 pages)
3 June 2008Return made up to 12/05/08; full list of members (3 pages)
15 February 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
15 February 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
30 November 2007Particulars of mortgage/charge (3 pages)
30 November 2007Particulars of mortgage/charge (3 pages)
25 May 2007Return made up to 12/05/07; full list of members (2 pages)
25 May 2007Return made up to 12/05/07; full list of members (2 pages)
26 January 2007Return made up to 12/05/06; full list of members; amend (6 pages)
26 January 2007Return made up to 12/05/06; full list of members; amend (6 pages)
20 January 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
20 January 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
14 December 2006Particulars of mortgage/charge (3 pages)
14 December 2006Particulars of mortgage/charge (3 pages)
8 August 2006Particulars of mortgage/charge (3 pages)
8 August 2006Particulars of mortgage/charge (3 pages)
8 August 2006Particulars of mortgage/charge (3 pages)
8 August 2006Particulars of mortgage/charge (3 pages)
5 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2006Return made up to 12/05/06; full list of members (2 pages)
12 May 2006Return made up to 12/05/06; full list of members (2 pages)
20 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
20 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
18 June 2005Declaration of satisfaction of mortgage/charge (1 page)
18 June 2005Declaration of satisfaction of mortgage/charge (1 page)
18 June 2005Declaration of satisfaction of mortgage/charge (1 page)
18 June 2005Declaration of satisfaction of mortgage/charge (1 page)
18 June 2005Declaration of satisfaction of mortgage/charge (1 page)
18 June 2005Declaration of satisfaction of mortgage/charge (1 page)
3 June 2005Return made up to 12/05/05; full list of members (2 pages)
3 June 2005Return made up to 12/05/05; full list of members (2 pages)
1 March 2005Company name changed nordeer uk LIMITED\certificate issued on 01/03/05 (2 pages)
1 March 2005Company name changed nordeer uk LIMITED\certificate issued on 01/03/05 (2 pages)
15 February 2005Accounts for a medium company made up to 31 May 2004 (10 pages)
15 February 2005Accounts for a medium company made up to 31 May 2004 (10 pages)
21 May 2004Return made up to 12/05/04; full list of members (6 pages)
21 May 2004Return made up to 12/05/04; full list of members (6 pages)
18 March 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
18 March 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
24 May 2003Return made up to 12/05/03; full list of members (6 pages)
24 May 2003Return made up to 12/05/03; full list of members (6 pages)
31 March 2003Total exemption small company accounts made up to 31 May 2002 (8 pages)
31 March 2003Total exemption small company accounts made up to 31 May 2002 (8 pages)
12 February 2003Registered office changed on 12/02/03 from: 36 bridge street macclesfield cheshire SK11 6PY (1 page)
12 February 2003Registered office changed on 12/02/03 from: 36 bridge street macclesfield cheshire SK11 6PY (1 page)
20 November 2002Particulars of mortgage/charge (3 pages)
20 November 2002Particulars of mortgage/charge (3 pages)
30 May 2002Particulars of mortgage/charge (3 pages)
30 May 2002Particulars of mortgage/charge (3 pages)
30 May 2002Particulars of mortgage/charge (7 pages)
30 May 2002Particulars of mortgage/charge (3 pages)
30 May 2002Particulars of mortgage/charge (4 pages)
30 May 2002Particulars of mortgage/charge (7 pages)
30 May 2002Particulars of mortgage/charge (4 pages)
30 May 2002Particulars of mortgage/charge (3 pages)
22 May 2002Return made up to 12/05/02; full list of members (6 pages)
22 May 2002Return made up to 12/05/02; full list of members (6 pages)
27 March 2002Total exemption small company accounts made up to 31 May 2001 (8 pages)
27 March 2002Total exemption small company accounts made up to 31 May 2001 (8 pages)
22 May 2001Return made up to 12/05/01; full list of members (6 pages)
22 May 2001Return made up to 12/05/01; full list of members (6 pages)
26 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
26 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
30 August 2000Particulars of mortgage/charge (3 pages)
30 August 2000Particulars of mortgage/charge (3 pages)
21 July 2000Declaration of satisfaction of mortgage/charge (1 page)
21 July 2000Declaration of satisfaction of mortgage/charge (1 page)
6 June 2000Return made up to 12/05/00; full list of members (6 pages)
6 June 2000Return made up to 12/05/00; full list of members (6 pages)
7 April 2000Ad 07/03/00--------- £ si 456@1=456 £ ic 1000/1456 (2 pages)
7 April 2000Particulars of contract relating to shares (4 pages)
7 April 2000Ad 07/03/00--------- £ si 456@1=456 £ ic 1000/1456 (2 pages)
7 April 2000Particulars of contract relating to shares (4 pages)
27 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
27 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
21 March 2000£ nc 1000/1500 07/03/00 (1 page)
21 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
21 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
21 March 2000Memorandum and Articles of Association (16 pages)
21 March 2000Memorandum and Articles of Association (16 pages)
21 March 2000£ nc 1000/1500 07/03/00 (1 page)
9 March 2000Particulars of mortgage/charge (3 pages)
9 March 2000Particulars of mortgage/charge (3 pages)
9 March 2000Particulars of mortgage/charge (7 pages)
9 March 2000Particulars of mortgage/charge (7 pages)
3 November 1999Registered office changed on 03/11/99 from: 2 north place st petersgate stockport cheshire SK1 1HH (1 page)
3 November 1999Registered office changed on 03/11/99 from: 2 north place st petersgate stockport cheshire SK1 1HH (1 page)
17 June 1999Return made up to 12/05/99; full list of members (6 pages)
17 June 1999Return made up to 12/05/99; full list of members (6 pages)
16 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
16 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
29 October 1998Particulars of mortgage/charge (3 pages)
29 October 1998Particulars of mortgage/charge (3 pages)
31 May 1998Return made up to 12/05/98; full list of members (6 pages)
31 May 1998Return made up to 12/05/98; full list of members (6 pages)
12 November 1997Ad 16/09/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 November 1997Ad 16/09/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
4 June 1997New secretary appointed (2 pages)
4 June 1997Director resigned (1 page)
4 June 1997Secretary resigned (1 page)
4 June 1997Director resigned (1 page)
4 June 1997Secretary resigned (1 page)
4 June 1997New secretary appointed (2 pages)
4 June 1997New director appointed (2 pages)
4 June 1997New director appointed (2 pages)
12 May 1997Incorporation (17 pages)
12 May 1997Incorporation (17 pages)