Company NameInterprime Limited
DirectorsJohn David Felton and Bernadette Felton
Company StatusActive
Company Number03386957
CategoryPrivate Limited Company
Incorporation Date16 June 1997(26 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameMr John David Felton
NationalityBritish
StatusCurrent
Appointed15 July 1997(4 weeks, 1 day after company formation)
Appointment Duration26 years, 9 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address294 Telegraph Road
Heswall
Wirral
CH60 7SQ
Wales
Director NameMr John David Felton
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2002(4 years, 8 months after company formation)
Appointment Duration22 years, 2 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address294 Telegraph Road
Heswall
Wirral
CH60 7SQ
Wales
Director NameMrs Bernadette Felton
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2004(7 years after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address294 Telegraph Road
Heswall
Wirral
CH60 7SQ
Wales
Secretary NamePhilip Charles Vibrans
NationalityBritish
StatusResigned
Appointed16 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD
Director NameMr John David Felton
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1997(4 weeks, 1 day after company formation)
Appointment Duration7 months (resigned 16 February 1998)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressRobinswood
57 Croft Drive East
Caldy
Merseyside
CH48 2JR
Wales
Secretary NameMargaret Townsend
NationalityBritish
StatusResigned
Appointed16 February 1998(8 months after company formation)
Appointment Duration4 months, 1 week (resigned 24 June 1998)
RoleCompany Director
Correspondence Address11 Northstead Avenue
Denton
Manchester
M34 7RT
Director NameDavenport Credit Limited (Corporation)
StatusResigned
Appointed16 June 1997(same day as company formation)
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD

Contact

Websitewww.inter-prime.com

Location

Registered Address294 Telegraph Road
Heswall
Wirral
CH60 7SQ
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall

Shareholders

5k at £1John David Felton
54.72%
Ordinary
4.1k at £1Bernadette Felton
45.28%
Ordinary

Financials

Year2014
Net Worth£1,121,776
Cash£785
Current Liabilities£46,967

Accounts

Latest Accounts29 June 2023 (10 months, 1 week ago)
Next Accounts Due29 March 2025 (10 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return20 June 2023 (10 months, 2 weeks ago)
Next Return Due4 July 2024 (2 months from now)

Charges

18 November 1998Delivered on: 8 December 1998
Persons entitled: Midland 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 property at 36 willow road chester.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
6 October 2022Delivered on: 8 October 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 35 stonehouse road wallasey.
Outstanding
20 June 2022Delivered on: 21 June 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 28 college drive wirral.
Outstanding
10 June 2021Delivered on: 10 June 2021
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 97 frankby road, west kirby, wirral CH48 6EQ.
Outstanding
4 August 2020Delivered on: 4 August 2020
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 11 erfurt avenue, wirral, merseyside CH63 7RS.
Outstanding
6 March 2020Delivered on: 6 March 2020
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 79 derwent road, bebington, wirral CH63 2LF.
Outstanding
6 December 2019Delivered on: 12 December 2019
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 3 bramble avenue. Birkenhead. CH41 0AX.
Outstanding
6 December 2019Delivered on: 6 December 2019
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 21 ash grove. Wallasey. CH45 1NJ.
Outstanding
8 November 2019Delivered on: 8 November 2019
Persons entitled: One Savings Bank PLC

Classification: A registered charge
Particulars: 4 irby road. Wirral. CH61 6XE.
Outstanding
6 December 2018Delivered on: 6 December 2018
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 36 willow road, chester, CH4 8NY.
Outstanding
6 December 2018Delivered on: 6 December 2018
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 61 union street, wallasey, wirral, CH44 0BL.
Outstanding
6 December 2018Delivered on: 6 December 2018
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 42 lee road, wirral, CH47 3DW.
Outstanding
6 December 2018Delivered on: 6 December 2018
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 23 walker street, wirral, CH47 2DY.
Outstanding
15 June 2018Delivered on: 15 June 2018
Persons entitled: Paragon Mortgages (2010) Limited

Classification: A registered charge
Particulars: 36 willow road, chester, CH4 8NY.
Outstanding
15 June 2018Delivered on: 15 June 2018
Persons entitled: Paragon Mortgages (2010) Limited

Classification: A registered charge
Particulars: 42 lee road, wirral, CH47 3DW.
Outstanding
15 June 2018Delivered on: 15 June 2018
Persons entitled: Paragon Mortgages (2010) Limited

Classification: A registered charge
Particulars: 61 union street, wallasey, merseyside, CH44 0BL.
Outstanding
15 June 2018Delivered on: 15 June 2018
Persons entitled: Paragon Mortgages (2010) Limited

Classification: A registered charge
Particulars: 23 walker street, wirral, merseyside, CH47 2DY.
Outstanding
21 September 2017Delivered on: 26 September 2017
Persons entitled:
Aj Bell Trustees Limited
John David Felton
Bernadette Marie Felton

Classification: A registered charge
Particulars: 11 russell road wallsaey wirral.
Outstanding
21 September 2017Delivered on: 26 September 2017
Persons entitled:
Aj Bell Trustees Limited
John David Felton
Bernadette Marie Felton
Aj Bell Trustees Limited
John David Felton
Bernadette Marie Felton

Classification: A registered charge
Particulars: 55 norwood road wallasey wirral.
Outstanding
21 September 2017Delivered on: 26 September 2017
Persons entitled:
Aj Bell Trustees Limited
John David Felton
Bernadette Marie Felton
Aj Bell Trustees Limited
John David Felton
Bernadette Marie Felton
Aj Bell Trustees Limited
John David Felton
Bernadette Marie Felton

Classification: A registered charge
Particulars: 4 hampstead road wallasey wirral.
Outstanding
21 September 2017Delivered on: 26 September 2017
Persons entitled:
Aj Bell Trustees Limited
John David Felton
Bernadette Marie Felton
Aj Bell Trustees Limited
John David Felton
Bernadette Marie Felton
Aj Bell Trustees Limited
John David Felton
Bernadette Marie Felton
Aj Bell Trustees Limited
John David Felton
Bernadette Marie Felton

Classification: A registered charge
Particulars: 23 longview avenue wallasey wirral.
Outstanding
30 April 2008Delivered on: 16 May 2008
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: L/H property k/a uit 10, dakota business park, skyhawk avenue, speke, liverpool by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels.
Outstanding
13 December 2007Delivered on: 14 December 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 170 haslingden road blackburn. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
21 November 2007Delivered on: 22 November 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 52 princes road ellesmere port cheshire. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
21 November 2007Delivered on: 22 November 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 36 willow road lache chester. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
21 November 2007Delivered on: 22 November 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23 walker street hoylake wirral. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
21 November 2007Delivered on: 22 November 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 42 lee road hoylake wirral. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
21 November 2007Delivered on: 22 November 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 61 union street wallasey wirral. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
21 November 2007Delivered on: 22 November 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 35 stonehouse road wallasey wirral. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
18 July 2007Delivered on: 26 July 2007
Persons entitled: Mortgage Express

Classification: Mortgage
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: 28 college drive wirral merseyside t/no MS255745 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
26 June 2007Delivered on: 5 July 2007
Persons entitled: Mortgage Express

Classification: Mortgage
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: 19 somerset road west kirby wirral merseyside (t/no MS314172) fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
27 September 2006Delivered on: 28 September 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 170 haslingden road blackburn. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
13 September 2006Delivered on: 15 September 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 64 mill hill road irby wirral. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
16 February 2006Delivered on: 17 February 2006
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £100,000 and all other monies under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 40 walker street hoylake wirral fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. See the mortgage charge document for full details.
Outstanding
31 October 2005Delivered on: 12 November 2005
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: Property k/a 9/10 priory mews, monks ferry, birkenhead, wirral t/no MS429635. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
1 June 2005Delivered on: 2 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property k/a 7 tithebarn drive, parkgate, neston, wirral t/no CH16020. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
11 April 2005Delivered on: 12 April 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a raylin, victoria road, west kirby, wirral. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
3 March 2005Delivered on: 4 March 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 113 raeburn avenue eastham wirral. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
18 January 2005Delivered on: 20 January 2005
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 82A market street wirral merseyside. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
9 December 2004Delivered on: 16 December 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 48 south road west kirby wirral. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
3 December 2004Delivered on: 14 December 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20 oak meadows court rainhill merseyside. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
27 August 2004Delivered on: 6 September 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 42 lee road, hoylake, wirral t/no. MS86818; 38 lee road, hoylake, wirral t/no. MS42611 and 35 stonehouse road, wallasey, wirral t/no. MS400017 (for details of further properties charged please refer to form 395). fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. See the mortgage charge document for full details.
Outstanding
20 August 2004Delivered on: 21 August 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as 12 heather dene brombrough wirral,. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
5 December 2000Delivered on: 12 December 2000
Persons entitled: The Royal Bank of Scotland 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 36 willow road lache chester cheshire t/no.CH316357. 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
5 December 2000Delivered on: 12 December 2000
Persons entitled: The Royal Bank of Scotland 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 k/a 52 princess road ellesmere port ellesmere port & neston cheshire t/no: CH173834. 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
13 August 1998Delivered on: 22 August 1998
Satisfied on: 15 October 2019
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22 hale road wallasey t/n CH13674 26 rudgrave square wallasey t/n MS53457 for further details of property charged refer to form 395. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Fully Satisfied
27 July 1998Delivered on: 8 August 1998
Satisfied on: 15 October 2019
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that property k/a 11 coniston road irby together with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time on the mortgaged property and the goodwill of any business carried on at the mortgaged property together with the benefit of any licences and registrations required in thge running of such business.
Fully Satisfied
29 June 1998Delivered on: 3 July 1998
Satisfied on: 16 October 2019
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 55 norwood road wallasey birkenhead. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
21 November 2007Delivered on: 22 November 2007
Satisfied on: 18 April 2012
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 38 lee road hoylake wirral. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Fully Satisfied
23 November 2006Delivered on: 24 November 2006
Satisfied on: 3 July 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 19 somerset road, west kirby, wirral. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
22 June 1998Delivered on: 25 June 1998
Satisfied on: 16 October 2019
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18 elderwood road birkenhead. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
26 October 2006Delivered on: 27 October 2006
Satisfied on: 7 August 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 28 college drive bebington wirral. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
16 April 1998Delivered on: 18 April 1998
Satisfied on: 6 November 2019
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over the undertaking and all rights properties and assets present and future.
Fully Satisfied
1 July 2004Delivered on: 7 July 2004
Satisfied on: 14 November 2019
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 8 the quadrant hoylake t/n MS215905. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Fully Satisfied
24 March 2004Delivered on: 26 March 2004
Satisfied on: 15 October 2019
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28 bridgenorth road irby t/n MS320512,. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Fully Satisfied
28 August 2003Delivered on: 30 August 2003
Satisfied on: 14 November 2019
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 40 walker street hoylake wirral merseyside CH47 1SL the rental income by way of first fixed charge..the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge.
Fully Satisfied
23 January 2003Delivered on: 25 January 2003
Satisfied on: 17 October 2019
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 38 lee road hoylake wirral merseyside on the rental income and property rights by way of fixed charge. By way of floating charge all the. Undertaking and all property and assets.
Fully Satisfied
29 November 2002Delivered on: 17 December 2002
Satisfied on: 13 November 2019
Persons entitled: Paragon Mortgages LTD

Classification: Legal charge
Secured details: £47,850.00 due or to become due from the company to the chargee.
Particulars: 35 stonehouse road wallasey wirral merseyside CH44 2TJ.
Fully Satisfied
10 October 2002Delivered on: 24 October 2002
Satisfied on: 13 November 2019
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The property k/a 23 walker street, hoylake, wirral, merseyside the rental income by way of first fixed charge..the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge.
Fully Satisfied
11 July 2002Delivered on: 27 July 2002
Satisfied on: 15 October 2019
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 20 lee road hoylake wirral CH47 3DW.
Fully Satisfied
16 April 1998Delivered on: 18 April 1998
Satisfied on: 16 October 2019
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 68 whitford road birkenhead t/n MS181027. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
28 June 2002Delivered on: 9 July 2002
Satisfied on: 13 November 2019
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 61 union street wallasey wirral CH44 0BL.
Fully Satisfied
14 June 2002Delivered on: 19 June 2002
Satisfied on: 15 October 2019
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 60 milner heswall manchester. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Fully Satisfied
31 May 2002Delivered on: 15 June 2002
Satisfied on: 13 November 2019
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 23 longview avenue,wallasey wirral merseyside. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
31 May 2002Delivered on: 15 June 2002
Satisfied on: 15 October 2019
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 1 hornby street,birkenhead wirral merseyside. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
25 April 2002Delivered on: 9 May 2002
Satisfied on: 13 November 2019
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £64,850.00 and all other monies due or to become due from the company to the chargee.
Particulars: 42 lee road hoylake wirral CH47 3DW.
Fully Satisfied
23 April 2002Delivered on: 8 May 2002
Satisfied on: 16 October 2019
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land being 7 & 8 priory mews, monks ferry, birkenhead t/no. MS439574. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Fully Satisfied
22 September 2000Delivered on: 7 October 2000
Satisfied on: 15 October 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20 lee road hoylake. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
21 October 1999Delivered on: 26 October 1999
Satisfied on: 15 October 2019
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 243 hale rd,widnes,cheshire. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
16 April 1998Delivered on: 18 April 1998
Satisfied on: 16 October 2019
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 bramble avenue claughton t/n MS397213. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
11 May 1999Delivered on: 12 May 1999
Satisfied on: 15 October 2019
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 russell road wallasey wirral.. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
5 May 1999Delivered on: 6 May 1999
Satisfied on: 15 October 2019
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 95 bell road wallasey. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
5 May 1999Delivered on: 6 May 1999
Satisfied on: 15 October 2019
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 17 and 35 grove street new ferry wirral merseyside. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
21 April 1999Delivered on: 30 April 1999
Satisfied on: 15 October 2019
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 128 norwood road wallasey.. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
16 February 1999Delivered on: 18 February 1999
Satisfied on: 17 October 2019
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 ash grove wallasey. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
18 January 1999Delivered on: 26 January 1999
Satisfied on: 15 October 2019
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28 beechfield road ellesmere port south wirral. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
18 January 1999Delivered on: 26 January 1999
Satisfied on: 28 November 2019
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 mostyn street wallasey. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
11 January 1999Delivered on: 12 January 1999
Satisfied on: 12 November 2019
Persons entitled: Midland 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: Property k/a 52 princes road ellesmere port. 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
22 December 1998Delivered on: 23 December 1998
Satisfied on: 12 November 2019
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land being 35 stonehouse road wallasey merseyside. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
1 December 1998Delivered on: 15 December 1998
Satisfied on: 15 October 2019
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 highfield road ellesmere port and 4 hampstead road wallasey.. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
16 April 1998Delivered on: 18 April 1998
Satisfied on: 16 October 2019
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 35 stonehouse road wallasey. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied

Filing History

27 March 2024Total exemption full accounts made up to 29 June 2023 (10 pages)
27 July 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
24 March 2023Total exemption full accounts made up to 29 June 2022 (10 pages)
8 October 2022Registration of charge 033869570081, created on 6 October 2022 (6 pages)
21 June 2022Registration of charge 033869570080, created on 20 June 2022 (6 pages)
20 June 2022Confirmation statement made on 20 June 2022 with updates (5 pages)
24 March 2022Statement of capital on 24 March 2022
  • GBP 5,884
(3 pages)
24 March 2022Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
23 March 2022Total exemption full accounts made up to 29 June 2021 (10 pages)
9 March 2022Purchase of own shares. (3 pages)
9 March 2022Cancellation of shares. Statement of capital on 24 January 2022
  • GBP 5,884
(4 pages)
9 March 2022Solvency Statement dated 24/01/22 (1 page)
9 March 2022Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 March 2022Statement by Directors (1 page)
16 September 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
13 July 2021Confirmation statement made on 20 June 2021 with updates (5 pages)
10 June 2021Registration of charge 033869570079, created on 10 June 2021 (4 pages)
27 April 2021Cancellation of shares. Statement of capital on 17 November 2020
  • GBP 6,217
(4 pages)
27 April 2021Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
27 April 2021Statement by Directors (1 page)
27 April 2021Statement of capital on 27 April 2021
  • GBP 6,217
(3 pages)
27 April 2021Solvency Statement dated 17/11/20 (1 page)
23 March 2021Total exemption full accounts made up to 29 June 2020 (10 pages)
18 December 2020Satisfaction of charge 033869570062 in full (4 pages)
18 December 2020Satisfaction of charge 033869570065 in full (4 pages)
18 December 2020Satisfaction of charge 033869570064 in full (4 pages)
18 December 2020Satisfaction of charge 033869570063 in full (4 pages)
4 August 2020Registration of charge 033869570078, created on 4 August 2020 (4 pages)
22 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
26 March 2020Total exemption full accounts made up to 29 June 2019 (9 pages)
6 March 2020Registration of charge 033869570077, created on 6 March 2020 (4 pages)
12 December 2019Registration of charge 033869570076, created on 6 December 2019 (4 pages)
6 December 2019Registration of charge 033869570075, created on 6 December 2019 (4 pages)
28 November 2019Satisfaction of charge 53 in full (4 pages)
28 November 2019Satisfaction of charge 13 in full (4 pages)
28 November 2019Satisfaction of charge 57 in full (4 pages)
28 November 2019Satisfaction of charge 54 in full (4 pages)
28 November 2019Satisfaction of charge 58 in full (4 pages)
28 November 2019Satisfaction of charge 55 in full (4 pages)
14 November 2019Satisfaction of charge 36 in full (4 pages)
14 November 2019Satisfaction of charge 34 in full (4 pages)
14 November 2019Satisfaction of charge 48 in full (4 pages)
13 November 2019Satisfaction of charge 29 in full (4 pages)
13 November 2019Satisfaction of charge 56 in full (7 pages)
13 November 2019Satisfaction of charge 32 in full (4 pages)
13 November 2019Satisfaction of charge 27 in full (4 pages)
13 November 2019Satisfaction of charge 31 in full (4 pages)
13 November 2019Satisfaction of charge 25 in full (4 pages)
12 November 2019Satisfaction of charge 11 in full (6 pages)
12 November 2019Satisfaction of charge 12 in full (6 pages)
8 November 2019Registration of charge 033869570074, created on 8 November 2019 (4 pages)
6 November 2019Satisfaction of charge 4 in full (4 pages)
17 October 2019Satisfaction of charge 33 in full (4 pages)
17 October 2019Satisfaction of charge 15 in full (4 pages)
16 October 2019Satisfaction of charge 6 in full (4 pages)
16 October 2019Satisfaction of charge 2 in full (4 pages)
16 October 2019Satisfaction of charge 3 in full (4 pages)
16 October 2019Satisfaction of charge 5 in full (4 pages)
16 October 2019Satisfaction of charge 1 in full (4 pages)
16 October 2019Satisfaction of charge 24 in full (5 pages)
15 October 2019Satisfaction of charge 8 in full (5 pages)
15 October 2019Satisfaction of charge 61 in full (4 pages)
15 October 2019Satisfaction of charge 40 in full (4 pages)
15 October 2019Satisfaction of charge 41 in full (5 pages)
15 October 2019Satisfaction of charge 10 in full (4 pages)
15 October 2019Satisfaction of charge 19 in full (4 pages)
15 October 2019Satisfaction of charge 26 in full (4 pages)
15 October 2019Satisfaction of charge 47 in full (4 pages)
15 October 2019Satisfaction of charge 44 in full (5 pages)
15 October 2019Satisfaction of charge 37 in full (5 pages)
15 October 2019Satisfaction of charge 7 in full (4 pages)
15 October 2019Satisfaction of charge 21 in full (4 pages)
15 October 2019Satisfaction of charge 20 in full (4 pages)
15 October 2019Satisfaction of charge 28 in full (4 pages)
15 October 2019Satisfaction of charge 35 in full (4 pages)
15 October 2019Satisfaction of charge 39 in full (5 pages)
15 October 2019Satisfaction of charge 43 in full (4 pages)
15 October 2019Satisfaction of charge 18 in full (4 pages)
15 October 2019Satisfaction of charge 14 in full (4 pages)
15 October 2019Satisfaction of charge 30 in full (4 pages)
15 October 2019Satisfaction of charge 17 in full (4 pages)
15 October 2019Satisfaction of charge 45 in full (4 pages)
15 October 2019Satisfaction of charge 16 in full (4 pages)
15 October 2019Satisfaction of charge 42 in full (4 pages)
30 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 29 June 2018 (9 pages)
18 December 2018Satisfaction of charge 033869570067 in full (1 page)
18 December 2018Satisfaction of charge 033869570068 in full (1 page)
18 December 2018Satisfaction of charge 033869570066 in full (1 page)
18 December 2018Satisfaction of charge 033869570069 in full (1 page)
6 December 2018Registration of charge 033869570073, created on 6 December 2018 (4 pages)
6 December 2018Registration of charge 033869570072, created on 6 December 2018 (4 pages)
6 December 2018Registration of charge 033869570071, created on 6 December 2018 (4 pages)
6 December 2018Registration of charge 033869570070, created on 6 December 2018 (4 pages)
4 December 2018Statement of capital on 4 December 2018
  • GBP 6,574
(3 pages)
26 November 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 November 2018Statement by Directors (1 page)
26 November 2018Solvency Statement dated 29/03/18 (1 page)
2 July 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 29 June 2017 (9 pages)
15 June 2018Registration of charge 033869570069, created on 15 June 2018 (4 pages)
15 June 2018Registration of charge 033869570067, created on 15 June 2018 (4 pages)
15 June 2018Registration of charge 033869570066, created on 15 June 2018 (4 pages)
15 June 2018Registration of charge 033869570068, created on 15 June 2018 (4 pages)
28 March 2018Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page)
10 October 2017Second filing of the annual return made up to 20 June 2016 (22 pages)
10 October 2017Second filing of the annual return made up to 20 June 2016 (22 pages)
10 October 2017Second filing of the annual return made up to 20 June 2015 (22 pages)
10 October 2017Second filing of the annual return made up to 20 June 2015 (22 pages)
28 September 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
28 September 2017Notification of John David Felton as a person with significant control on 6 April 2016 (2 pages)
28 September 2017Notification of John David Felton as a person with significant control on 6 April 2016 (2 pages)
28 September 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
28 September 2017Notification of Bernadette Felton as a person with significant control on 6 April 2016 (2 pages)
28 September 2017Notification of Bernadette Felton as a person with significant control on 6 April 2016 (2 pages)
26 September 2017Registration of charge 033869570064, created on 21 September 2017 (6 pages)
26 September 2017Registration of charge 033869570063, created on 21 September 2017 (6 pages)
26 September 2017Registration of charge 033869570065, created on 21 September 2017 (6 pages)
26 September 2017Registration of charge 033869570062, created on 21 September 2017 (6 pages)
26 September 2017Registration of charge 033869570062, created on 21 September 2017 (6 pages)
26 September 2017Registration of charge 033869570064, created on 21 September 2017 (6 pages)
26 September 2017Registration of charge 033869570065, created on 21 September 2017 (6 pages)
26 September 2017Registration of charge 033869570063, created on 21 September 2017 (6 pages)
6 September 2017Statement of capital on 6 September 2017
  • GBP 7,056
(3 pages)
6 September 2017Statement of capital on 6 September 2017
  • GBP 7,056
(3 pages)
23 August 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 August 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 August 2017Statement by Directors (1 page)
23 August 2017Solvency Statement dated 29/03/17 (1 page)
23 August 2017Solvency Statement dated 29/03/17 (1 page)
23 August 2017Statement by Directors (1 page)
27 July 2017Amended total exemption small company accounts made up to 30 June 2016 (7 pages)
27 July 2017Amended total exemption small company accounts made up to 30 June 2016 (7 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
27 June 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 June 2016Solvency Statement dated 29/03/16 (1 page)
27 June 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 June 2016Statement of capital on 27 June 2016
  • GBP 7,670
(4 pages)
27 June 2016Statement of capital on 27 June 2016
  • GBP 7,670
(4 pages)
27 June 2016Solvency Statement dated 29/03/16 (1 page)
27 June 2016Statement by Directors (1 page)
27 June 2016Statement by Directors (1 page)
23 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 7,420
  • ANNOTATION Clarification a second filed AR01 was registered on 10/10/17.
(7 pages)
23 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 7,420
  • ANNOTATION Clarification a second filed AR01 was registered on 10/10/17.
(7 pages)
23 May 2016Statement of capital on 23 May 2016
  • GBP 8,280
(4 pages)
23 May 2016Statement of capital on 23 May 2016
  • GBP 8,280
(4 pages)
11 May 2016Solvency Statement dated 19/07/15 (1 page)
11 May 2016Statement by Directors (1 page)
11 May 2016Statement by Directors (1 page)
11 May 2016Solvency Statement dated 19/07/15 (1 page)
11 May 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 May 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
10 August 2015Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
10 August 2015Purchase of own shares. (3 pages)
10 August 2015Purchase of own shares. (3 pages)
10 August 2015Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
24 July 2015Solvency Statement dated 17/03/15 (1 page)
24 July 2015Statement of capital on 24 July 2015
  • GBP 9,140
(4 pages)
24 July 2015Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
24 July 2015Solvency Statement dated 17/03/15 (1 page)
24 July 2015Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
24 July 2015Statement of capital on 24 July 2015
  • GBP 9,140
(4 pages)
24 July 2015Statement by Directors (1 page)
24 July 2015Statement by Directors (1 page)
23 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 9,140
  • ANNOTATION Clarification a second filed AR01 was registered on 10/10/17.
(6 pages)
23 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 9,140
  • ANNOTATION Clarification a second filed AR01 was registered on 10/10/17.
(6 pages)
23 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 9,140
(5 pages)
6 May 2015Cancellation of shares. Statement of capital on 17 March 2015
  • GBP 9,140
(4 pages)
6 May 2015Cancellation of shares. Statement of capital on 17 March 2015
  • GBP 9,140
(4 pages)
6 May 2015Purchase of own shares. (3 pages)
6 May 2015Purchase of own shares. (3 pages)
26 February 2015Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
26 February 2015Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
30 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 10,000
(6 pages)
30 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 10,000
(6 pages)
29 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
29 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
16 July 2013Director's details changed for Bernadette Felton on 12 October 2012 (2 pages)
16 July 2013Director's details changed for Mr John David Felton on 12 October 2012 (2 pages)
16 July 2013Registered office address changed from , the Bath House North Parade, Parkgate, Neston, Merseyside, CH64 6RL on 16 July 2013 (1 page)
16 July 2013Secretary's details changed for Mr John David Felton on 12 October 2012 (2 pages)
16 July 2013Registered office address changed from the Bath House North Parade Parkgate Neston Merseyside CH64 6RL on 16 July 2013 (1 page)
16 July 2013Secretary's details changed for Mr John David Felton on 12 October 2012 (2 pages)
16 July 2013Director's details changed for Bernadette Felton on 12 October 2012 (2 pages)
16 July 2013Registered office address changed from , the Bath House North Parade, Parkgate, Neston, Merseyside, CH64 6RL on 16 July 2013 (1 page)
16 July 2013Director's details changed for Mr John David Felton on 12 October 2012 (2 pages)
16 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (6 pages)
16 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (6 pages)
14 August 2012Annual return made up to 20 June 2012 with a full list of shareholders (6 pages)
14 August 2012Annual return made up to 20 June 2012 with a full list of shareholders (6 pages)
20 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
20 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
23 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (3 pages)
23 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (3 pages)
23 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
23 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
23 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
23 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
4 August 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
4 August 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
4 August 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
23 July 2009Amended accounts made up to 31 December 2007 (7 pages)
23 July 2009Amended accounts made up to 31 December 2007 (7 pages)
25 June 2009Director's change of particulars / bernadette felton / 02/04/2009 (1 page)
25 June 2009Director's change of particulars / bernadette felton / 02/04/2009 (1 page)
25 June 2009Return made up to 01/06/09; full list of members (4 pages)
25 June 2009Return made up to 01/06/09; full list of members (4 pages)
23 June 2009Director and secretary's change of particulars / john felton / 02/04/2009 (1 page)
23 June 2009Director and secretary's change of particulars / john felton / 02/04/2009 (1 page)
11 June 2009Registered office changed on 11/06/2009 from, 7-9 priory mews, monks ferry, birkenhead, wirral, CH41 5AZ (1 page)
11 June 2009Registered office changed on 11/06/2009 from, 7-9 priory mews, monks ferry, birkenhead, wirral, CH41 5AZ (1 page)
11 June 2009Registered office changed on 11/06/2009 from 7-9 priory mews monks ferry birkenhead wirral CH41 5AZ (1 page)
5 February 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
5 February 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
11 September 2008Return made up to 01/06/08; full list of members (4 pages)
11 September 2008Return made up to 01/06/08; full list of members (4 pages)
16 May 2008Particulars of a mortgage or charge / charge no: 61 (3 pages)
16 May 2008Particulars of a mortgage or charge / charge no: 61 (3 pages)
27 March 2008Accounts for a small company made up to 31 December 2006 (7 pages)
27 March 2008Accounts for a small company made up to 31 December 2006 (7 pages)
14 December 2007Particulars of mortgage/charge (3 pages)
14 December 2007Particulars of mortgage/charge (3 pages)
22 November 2007Particulars of mortgage/charge (3 pages)
22 November 2007Particulars of mortgage/charge (3 pages)
22 November 2007Particulars of mortgage/charge (3 pages)
22 November 2007Particulars of mortgage/charge (3 pages)
22 November 2007Particulars of mortgage/charge (3 pages)
22 November 2007Particulars of mortgage/charge (3 pages)
22 November 2007Particulars of mortgage/charge (3 pages)
22 November 2007Particulars of mortgage/charge (3 pages)
22 November 2007Particulars of mortgage/charge (3 pages)
22 November 2007Particulars of mortgage/charge (3 pages)
22 November 2007Particulars of mortgage/charge (3 pages)
22 November 2007Particulars of mortgage/charge (3 pages)
22 November 2007Particulars of mortgage/charge (3 pages)
22 November 2007Particulars of mortgage/charge (3 pages)
9 August 2007Return made up to 01/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 August 2007Return made up to 01/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 August 2007Declaration of satisfaction of mortgage/charge (1 page)
7 August 2007Declaration of satisfaction of mortgage/charge (1 page)
26 July 2007Particulars of mortgage/charge (4 pages)
26 July 2007Particulars of mortgage/charge (4 pages)
11 July 2007Director's particulars changed (1 page)
11 July 2007Director's particulars changed (1 page)
11 July 2007Secretary's particulars changed;director's particulars changed (1 page)
11 July 2007Secretary's particulars changed;director's particulars changed (1 page)
5 July 2007Particulars of mortgage/charge (4 pages)
5 July 2007Particulars of mortgage/charge (4 pages)
3 July 2007Declaration of satisfaction of mortgage/charge (1 page)
3 July 2007Declaration of satisfaction of mortgage/charge (1 page)
4 May 2007Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
4 May 2007Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
24 November 2006Particulars of mortgage/charge (3 pages)
24 November 2006Particulars of mortgage/charge (3 pages)
27 October 2006Particulars of mortgage/charge (3 pages)
27 October 2006Particulars of mortgage/charge (3 pages)
28 September 2006Particulars of mortgage/charge (3 pages)
28 September 2006Particulars of mortgage/charge (3 pages)
15 September 2006Particulars of mortgage/charge (3 pages)
15 September 2006Particulars of mortgage/charge (3 pages)
7 June 2006Return made up to 01/06/06; full list of members (7 pages)
7 June 2006Return made up to 01/06/06; full list of members (7 pages)
20 April 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
20 April 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
17 February 2006Particulars of mortgage/charge (4 pages)
17 February 2006Particulars of mortgage/charge (4 pages)
12 November 2005Particulars of mortgage/charge (3 pages)
12 November 2005Particulars of mortgage/charge (3 pages)
9 June 2005Return made up to 01/06/05; full list of members (7 pages)
9 June 2005Return made up to 01/06/05; full list of members (7 pages)
2 June 2005Particulars of mortgage/charge (7 pages)
2 June 2005Particulars of mortgage/charge (7 pages)
12 April 2005Particulars of mortgage/charge (7 pages)
12 April 2005Particulars of mortgage/charge (7 pages)
4 March 2005Particulars of mortgage/charge (3 pages)
4 March 2005Particulars of mortgage/charge (3 pages)
20 January 2005Particulars of mortgage/charge (4 pages)
20 January 2005Particulars of mortgage/charge (4 pages)
16 December 2004Particulars of mortgage/charge (3 pages)
16 December 2004Particulars of mortgage/charge (3 pages)
14 December 2004Particulars of mortgage/charge (3 pages)
14 December 2004Particulars of mortgage/charge (3 pages)
26 November 2004Total exemption small company accounts made up to 30 June 2004 (3 pages)
26 November 2004Total exemption small company accounts made up to 30 June 2004 (3 pages)
6 September 2004Particulars of mortgage/charge (4 pages)
6 September 2004Particulars of mortgage/charge (4 pages)
21 August 2004Particulars of mortgage/charge (3 pages)
21 August 2004Particulars of mortgage/charge (3 pages)
7 July 2004Particulars of mortgage/charge (4 pages)
7 July 2004Particulars of mortgage/charge (4 pages)
24 June 2004Director's particulars changed (1 page)
24 June 2004New director appointed (2 pages)
24 June 2004New director appointed (2 pages)
24 June 2004Director's particulars changed (1 page)
10 June 2004Return made up to 16/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 June 2004Return made up to 16/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 June 2004Director's particulars changed (1 page)
9 June 2004Director's particulars changed (1 page)
9 June 2004Secretary's particulars changed;director's particulars changed (1 page)
9 June 2004Secretary's particulars changed;director's particulars changed (1 page)
24 May 2004Secretary's particulars changed;director's particulars changed (1 page)
24 May 2004Secretary's particulars changed;director's particulars changed (1 page)
26 March 2004Particulars of mortgage/charge (4 pages)
26 March 2004Particulars of mortgage/charge (4 pages)
21 September 2003Total exemption small company accounts made up to 30 June 2003 (3 pages)
21 September 2003Total exemption small company accounts made up to 30 June 2003 (3 pages)
30 August 2003Particulars of mortgage/charge (3 pages)
30 August 2003Particulars of mortgage/charge (3 pages)
12 June 2003Return made up to 16/06/03; full list of members (8 pages)
12 June 2003Return made up to 16/06/03; full list of members (8 pages)
25 January 2003Particulars of mortgage/charge (3 pages)
25 January 2003Particulars of mortgage/charge (3 pages)
17 December 2002Particulars of mortgage/charge (3 pages)
17 December 2002Particulars of mortgage/charge (3 pages)
24 October 2002Particulars of mortgage/charge (3 pages)
24 October 2002Particulars of mortgage/charge (3 pages)
19 September 2002Total exemption small company accounts made up to 30 June 2002 (3 pages)
19 September 2002Total exemption small company accounts made up to 30 June 2002 (3 pages)
27 July 2002Particulars of mortgage/charge (3 pages)
27 July 2002Particulars of mortgage/charge (3 pages)
9 July 2002Particulars of mortgage/charge (3 pages)
9 July 2002Particulars of mortgage/charge (3 pages)
1 July 2002Ad 17/06/02--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
1 July 2002£ nc 1000/10000 17/06/02 (1 page)
1 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 July 2002£ nc 1000/10000 17/06/02 (1 page)
1 July 2002Ad 17/06/02--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
1 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 June 2002Return made up to 16/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 June 2002Return made up to 16/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 June 2002Particulars of mortgage/charge (4 pages)
19 June 2002Particulars of mortgage/charge (4 pages)
15 June 2002Particulars of mortgage/charge (4 pages)
15 June 2002Particulars of mortgage/charge (4 pages)
15 June 2002Particulars of mortgage/charge (4 pages)
15 June 2002Particulars of mortgage/charge (4 pages)
9 May 2002Particulars of mortgage/charge (3 pages)
9 May 2002Particulars of mortgage/charge (3 pages)
8 May 2002Particulars of mortgage/charge (4 pages)
8 May 2002Particulars of mortgage/charge (4 pages)
18 April 2002New director appointed (2 pages)
18 April 2002New director appointed (2 pages)
13 March 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
13 March 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
19 July 2001Return made up to 16/06/01; full list of members (6 pages)
19 July 2001Return made up to 16/06/01; full list of members (6 pages)
21 March 2001Accounts for a small company made up to 30 June 2000 (4 pages)
21 March 2001Accounts for a small company made up to 30 June 2000 (4 pages)
16 January 2001Registered office changed on 16/01/01 from: c/o cohen bor & co, 31 sackville street, manchester, M1 3LZ (1 page)
16 January 2001Registered office changed on 16/01/01 from: c/o cohen bor & co 31 sackville street manchester M1 3LZ (1 page)
12 December 2000Particulars of mortgage/charge (3 pages)
12 December 2000Particulars of mortgage/charge (3 pages)
12 December 2000Particulars of mortgage/charge (3 pages)
12 December 2000Particulars of mortgage/charge (3 pages)
7 October 2000Particulars of mortgage/charge (3 pages)
7 October 2000Particulars of mortgage/charge (3 pages)
14 July 2000Return made up to 16/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 July 2000Return made up to 16/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 July 2000Director's particulars changed (1 page)
14 July 2000Director's particulars changed (1 page)
14 July 2000Secretary's particulars changed (1 page)
14 July 2000Secretary's particulars changed (1 page)
25 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
25 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
26 October 1999Particulars of mortgage/charge (3 pages)
26 October 1999Particulars of mortgage/charge (3 pages)
13 October 1999Return made up to 16/06/99; no change of members (4 pages)
13 October 1999Return made up to 16/06/99; no change of members (4 pages)
12 May 1999Particulars of mortgage/charge (3 pages)
12 May 1999Particulars of mortgage/charge (3 pages)
6 May 1999Particulars of mortgage/charge (3 pages)
6 May 1999Particulars of mortgage/charge (3 pages)
6 May 1999Particulars of mortgage/charge (3 pages)
6 May 1999Particulars of mortgage/charge (3 pages)
30 April 1999Particulars of mortgage/charge (3 pages)
30 April 1999Particulars of mortgage/charge (3 pages)
18 February 1999Particulars of mortgage/charge (3 pages)
18 February 1999Particulars of mortgage/charge (3 pages)
26 January 1999Particulars of mortgage/charge (3 pages)
26 January 1999Particulars of mortgage/charge (3 pages)
26 January 1999Particulars of mortgage/charge (3 pages)
26 January 1999Particulars of mortgage/charge (3 pages)
12 January 1999Particulars of mortgage/charge (3 pages)
12 January 1999Particulars of mortgage/charge (3 pages)
23 December 1998Particulars of mortgage/charge (3 pages)
23 December 1998Particulars of mortgage/charge (3 pages)
15 December 1998Particulars of mortgage/charge (3 pages)
15 December 1998Particulars of mortgage/charge (3 pages)
8 December 1998Particulars of mortgage/charge (3 pages)
8 December 1998Particulars of mortgage/charge (3 pages)
3 September 1998Full accounts made up to 30 June 1998 (13 pages)
3 September 1998Full accounts made up to 30 June 1998 (13 pages)
22 August 1998Particulars of mortgage/charge (3 pages)
22 August 1998Particulars of mortgage/charge (3 pages)
8 August 1998Particulars of mortgage/charge (3 pages)
8 August 1998Particulars of mortgage/charge (3 pages)
3 August 1998Secretary resigned (1 page)
3 August 1998Secretary resigned (1 page)
4 July 1998Return made up to 16/06/98; full list of members (6 pages)
4 July 1998Return made up to 16/06/98; full list of members (6 pages)
3 July 1998Particulars of mortgage/charge (3 pages)
3 July 1998Particulars of mortgage/charge (3 pages)
25 June 1998Particulars of mortgage/charge (3 pages)
25 June 1998Particulars of mortgage/charge (3 pages)
18 April 1998Particulars of mortgage/charge (3 pages)
18 April 1998Particulars of mortgage/charge (3 pages)
18 April 1998Particulars of mortgage/charge (3 pages)
18 April 1998Particulars of mortgage/charge (3 pages)
18 April 1998Particulars of mortgage/charge (3 pages)
18 April 1998Particulars of mortgage/charge (3 pages)
18 April 1998Particulars of mortgage/charge (3 pages)
18 April 1998Particulars of mortgage/charge (3 pages)
12 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 February 1998New director appointed (2 pages)
11 February 1998Ad 23/10/97--------- £ si 98@1=98 £ ic 1/99 (2 pages)
11 February 1998Director resigned (1 page)
11 February 1998Registered office changed on 11/02/98 from: 1 ashfield road, davenport, stockport, cheshire SK3 8UD (1 page)
11 February 1998New secretary appointed;new director appointed (2 pages)
11 February 1998Ad 23/10/97--------- £ si 98@1=98 £ ic 1/99 (2 pages)
11 February 1998Registered office changed on 11/02/98 from: 1 ashfield road davenport stockport cheshire SK3 8UD (1 page)
11 February 1998Director resigned (1 page)
11 February 1998Secretary resigned (1 page)
11 February 1998New secretary appointed;new director appointed (2 pages)
11 February 1998New director appointed (2 pages)
11 February 1998Secretary resigned (1 page)
16 June 1997Incorporation (12 pages)
16 June 1997Incorporation (12 pages)