Company NameLincolnshire Properties (Norfolk Street) Limited
DirectorsRichard Hawke Collins and Andrew Hamer
Company StatusActive
Company Number03485279
CategoryPrivate Limited Company
Incorporation Date23 December 1997(26 years, 4 months ago)
Previous NameStonechester (Norfolk) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Richard Hawke Collins
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2013(15 years, 6 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Secretary & Group Counsel
Country of ResidenceEngland
Correspondence AddressLadyfield House
Station Road
Wilmslow
Cheshire
SK9 1BU
Director NameMr Andrew Hamer
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2021(23 years, 11 months after company formation)
Appointment Duration2 years, 5 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressLadyfield House
Station Road
Wilmslow
Cheshire
SK9 1BU
Secretary NameMr Andrew Hamer
StatusCurrent
Appointed12 November 2021(23 years, 11 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence AddressLadyfield House
Station Road
Wilmslow
Cheshire
SK9 1BU
Director NameMr David William Hamilton
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1997(same day as company formation)
RoleCompany Secretary & Director
Country of ResidenceEngland
Correspondence AddressWheatlands Manor
Park Lane Finchampstead
Wokingham
Berkshire
RG40 4QG
Secretary NameMartin Jackson
NationalityBritish
StatusResigned
Appointed23 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address6 Fern Lea Drive
Macclesfield
Cheshire
SK11 8PQ
Director NamePeter Anthony Baren
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1999(1 year, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 2001)
RoleFinancial Controller
Correspondence AddressLittle Steading
2 Hadrian Way Sandiway
Northwich
Cheshire
CW8 2JR
Secretary NameMr Mark Nevin
NationalityBritish
StatusResigned
Appointed15 September 2000(2 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 Westmorland Road
Urmston
Manchester
M41 9HP
Director NameMr Mark Nevin
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2001(3 years, 5 months after company formation)
Appointment Duration2 years (resigned 06 June 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address110 Westmorland Road
Urmston
Manchester
M41 9HP
Director NameMr Graeme David Gibson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2003(5 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 17 January 2013)
RoleGroup Finance Manager
Country of ResidenceEngland
Correspondence Address12 Foxhills Close
Appleton
Warrington
Cheshire
WA4 5DH
Secretary NameMr Graeme David Gibson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2003(5 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 17 January 2013)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence Address12 Foxhills Close
Appleton
Warrington
Cheshire
WA4 5DH
Secretary NameMr Graeme David Gibson
NationalityBritish
StatusResigned
Appointed06 June 2003(5 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 17 January 2013)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence Address12 Foxhills Close
Appleton
Warrington
Cheshire
WA4 5DH
Director NameMr Martin Keith Payne
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2011(13 years, 2 months after company formation)
Appointment Duration5 years (resigned 04 April 2016)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressLadyfield House
Station Road
Wilmslow
Cheshire
SK9 1BU
Director NameMr Mathew Gareth Vaughan
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2013(15 years after company formation)
Appointment Duration5 years, 3 months (resigned 01 May 2018)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressLadyfield House
Station Road
Wilmslow
Cheshire
SK9 1BU
Secretary NameMr Mathew Gareth Vaughan
StatusResigned
Appointed17 January 2013(15 years after company formation)
Appointment Duration5 years, 3 months (resigned 01 May 2018)
RoleCompany Director
Correspondence AddressLadyfield House
Station Road
Wilmslow
Cheshire
SK9 1BU
Director NameMr Shaun Michael Smith
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2016(18 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 December 2017)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLadyfield House
Station Road
Wilmslow
Cheshire
SK9 1BU
Director NameMr Robert James Sidell
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(20 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 November 2021)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressLadyfield House
Station Road
Wilmslow
Cheshire
SK9 1BU
Secretary NameMr Robert James Sidell
StatusResigned
Appointed01 May 2018(20 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 November 2021)
RoleCompany Director
Correspondence AddressLadyfield House
Station Road
Wilmslow
Cheshire
SK9 1BU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 December 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 December 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitematerial-lab.co.uk
Email address[email protected]
Telephone020 74368629
Telephone regionLondon

Location

Registered AddressLadyfield House
Station Road
Wilmslow
Cheshire
SK9 1BU
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Norcros LTD
100.00%
Ordinary

Financials

Year2014
Turnover£224,000
Net Worth-£2,162,000
Current Liabilities£4,851,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return6 January 2024 (3 months, 2 weeks ago)
Next Return Due20 January 2025 (9 months from now)

Charges

27 March 2013Delivered on: 5 April 2013
Satisfied on: 23 July 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Supplemental deed
Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Full title guarantee charged to the security trustee as agent and trustee for itself and each of the secured parties as continuing and further security for the payment discharge and performance of the secured obligations by way of legal mortgage or fixed or floating charge all its assets see image for full details.
Fully Satisfied
22 September 2011Delivered on: 3 October 2011
Satisfied on: 23 July 2014
Persons entitled: Lloyds Tsb Bank PLC ("Security Trustee")

Classification: Debenture
Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
10 July 2007Delivered on: 23 July 2007
Satisfied on: 30 September 2011
Persons entitled: Lloyds Tsb Bank PLC as Security Trustee for the Secured Parties

Classification: Debenture
Secured details: All monies due or to become due from the company to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
23 March 2006Delivered on: 5 April 2006
Satisfied on: 8 August 2007
Persons entitled: Barclays Bank PLC (As Security Trustee for the Benefit of the Secured Creditors)

Classification: Debenture
Secured details: All monies due or to become due from the company to the secured creditors (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
17 December 2003Delivered on: 22 December 2003
Satisfied on: 25 May 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest of the company in and to the property. See the mortgage charge document for full details.
Fully Satisfied
17 December 2003Delivered on: 22 December 2003
Satisfied on: 25 May 2006
Persons entitled: Lloyds Tsb Bank PLC : Capital Markets

Classification: Debenture
Secured details: All monies due or to become due from the company to the security beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
26 April 2000Delivered on: 8 May 2000
Satisfied on: 30 September 2011
Persons entitled: Cibc World Markets PLC

Classification: Guarantee and debenture granted by the company in favour of cibc world markets PLC (the security trustee) as agent and trustee for the secured parties (as defined) pursuant to the intercreditor agreement (as defined)
Secured details: All of the actual, contingent, present and/or future obligations and liabilities of the company to any of the secured parties under or pursuant to all or any of the secured documents (as defined) including the debenture.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

8 January 2024Confirmation statement made on 6 January 2024 with no updates (3 pages)
20 December 2023Accounts for a dormant company made up to 31 March 2023 (4 pages)
11 January 2023Withdrawal of a person with significant control statement on 11 January 2023 (2 pages)
11 January 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
11 January 2023Notification of Norcros Group (Holdings) Limited as a person with significant control on 24 December 2016 (1 page)
13 December 2022Accounts for a dormant company made up to 31 March 2022 (4 pages)
6 January 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
17 November 2021Termination of appointment of Robert James Sidell as a director on 12 November 2021 (1 page)
17 November 2021Appointment of Mr Andrew Hamer as a director on 12 November 2021 (2 pages)
17 November 2021Termination of appointment of Robert James Sidell as a secretary on 12 November 2021 (1 page)
17 November 2021Appointment of Mr Andrew Hamer as a secretary on 12 November 2021 (2 pages)
12 October 2021Accounts for a dormant company made up to 31 March 2021 (4 pages)
7 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
23 December 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
6 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
2 January 2020Confirmation statement made on 23 December 2019 with no updates (3 pages)
16 December 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
2 January 2019Confirmation statement made on 23 December 2018 with no updates (3 pages)
19 November 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
1 May 2018Appointment of Mr Robert James Sidell as a secretary on 1 May 2018 (2 pages)
1 May 2018Appointment of Mr Robert James Sidell as a director on 1 May 2018 (2 pages)
1 May 2018Termination of appointment of Mathew Gareth Vaughan as a secretary on 1 May 2018 (1 page)
1 May 2018Termination of appointment of Mathew Gareth Vaughan as a director on 1 May 2018 (1 page)
2 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
11 December 2017Termination of appointment of Shaun Michael Smith as a director on 11 December 2017 (1 page)
11 December 2017Termination of appointment of Shaun Michael Smith as a director on 11 December 2017 (1 page)
3 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
31 October 2016Full accounts made up to 31 March 2016 (16 pages)
31 October 2016Full accounts made up to 31 March 2016 (16 pages)
5 April 2016Termination of appointment of Martin Keith Payne as a director on 4 April 2016 (1 page)
5 April 2016Appointment of Mr Shaun Michael Smith as a director on 4 April 2016 (2 pages)
5 April 2016Appointment of Mr Shaun Michael Smith as a director on 4 April 2016 (2 pages)
5 April 2016Termination of appointment of Martin Keith Payne as a director on 4 April 2016 (1 page)
23 December 2015Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2
(4 pages)
23 December 2015Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2
(4 pages)
3 October 2015Full accounts made up to 31 March 2015 (15 pages)
3 October 2015Full accounts made up to 31 March 2015 (15 pages)
21 April 2015Director's details changed for Mr Mathew Gareth Vaughan on 21 April 2015 (2 pages)
21 April 2015Director's details changed for Mr Mathew Gareth Vaughan on 21 April 2015 (2 pages)
6 January 2015Director's details changed for Mr Mathew Gareth Vaughan on 1 January 2015 (2 pages)
6 January 2015Director's details changed for Mr Martin Keith Payne on 1 January 2015 (2 pages)
6 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(4 pages)
6 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(4 pages)
6 January 2015Director's details changed for Mr Martin Keith Payne on 1 January 2015 (2 pages)
6 January 2015Secretary's details changed for Mr Mathew Gareth Vaughan on 1 January 2015 (1 page)
6 January 2015Secretary's details changed for Mr Mathew Gareth Vaughan on 1 January 2015 (1 page)
6 January 2015Director's details changed for Mr Martin Keith Payne on 1 January 2015 (2 pages)
6 January 2015Director's details changed for Mr Mathew Gareth Vaughan on 1 January 2015 (2 pages)
6 January 2015Director's details changed for Mr Mathew Gareth Vaughan on 1 January 2015 (2 pages)
6 January 2015Secretary's details changed for Mr Mathew Gareth Vaughan on 1 January 2015 (1 page)
23 September 2014Full accounts made up to 31 March 2014 (14 pages)
23 September 2014Full accounts made up to 31 March 2014 (14 pages)
23 July 2014Satisfaction of charge 7 in full (4 pages)
23 July 2014Satisfaction of charge 6 in full (4 pages)
23 July 2014Satisfaction of charge 6 in full (4 pages)
23 July 2014Satisfaction of charge 7 in full (4 pages)
6 March 2014Director's details changed for Mr Richard Hawke Collins on 18 February 2014 (2 pages)
6 March 2014Director's details changed for Mr Richard Hawke Collins on 18 February 2014 (2 pages)
7 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(5 pages)
7 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(5 pages)
9 October 2013Full accounts made up to 31 March 2013 (14 pages)
9 October 2013Full accounts made up to 31 March 2013 (14 pages)
11 July 2013Appointment of Mr Richard Hawke Collins as a director (2 pages)
11 July 2013Appointment of Mr Richard Hawke Collins as a director (2 pages)
11 July 2013Termination of appointment of David Hamilton as a director (1 page)
11 July 2013Termination of appointment of David Hamilton as a director (1 page)
5 April 2013Particulars of a mortgage or charge / charge no: 7 (11 pages)
5 April 2013Particulars of a mortgage or charge / charge no: 7 (11 pages)
22 January 2013Termination of appointment of Graeme Gibson as a secretary (1 page)
22 January 2013Termination of appointment of Graeme Gibson as a director (1 page)
22 January 2013Termination of appointment of Graeme Gibson as a secretary (1 page)
22 January 2013Termination of appointment of Graeme Gibson as a director (1 page)
17 January 2013Appointment of Mr Mathew Gareth Vaughan as a secretary (2 pages)
17 January 2013Appointment of Mr Mathew Gareth Vaughan as a secretary (2 pages)
17 January 2013Appointment of Mr Mathew Gareth Vaughan as a director (2 pages)
17 January 2013Appointment of Mr Mathew Gareth Vaughan as a director (2 pages)
2 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (6 pages)
2 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (6 pages)
23 November 2012Full accounts made up to 31 March 2012 (13 pages)
23 November 2012Full accounts made up to 31 March 2012 (13 pages)
4 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (6 pages)
4 January 2012Director's details changed for Mr Martin Keith Payne on 9 December 2011 (2 pages)
4 January 2012Director's details changed for Mr Martin Keith Payne on 9 December 2011 (2 pages)
4 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (6 pages)
4 January 2012Director's details changed for Mr Martin Keith Payne on 9 December 2011 (2 pages)
15 December 2011Director's details changed for Mr Martin Keith Payne on 14 December 2011 (2 pages)
15 December 2011Director's details changed for Mr Martin Keith Payne on 14 December 2011 (2 pages)
16 November 2011Full accounts made up to 31 March 2011 (13 pages)
16 November 2011Full accounts made up to 31 March 2011 (13 pages)
4 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
4 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
4 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 October 2011Particulars of a mortgage or charge / charge no: 6 (17 pages)
3 October 2011Particulars of a mortgage or charge / charge no: 6 (17 pages)
31 March 2011Appointment of Martin Keith Payne as a director (3 pages)
31 March 2011Appointment of Martin Keith Payne as a director (3 pages)
6 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (5 pages)
3 December 2010Full accounts made up to 31 March 2010 (12 pages)
3 December 2010Full accounts made up to 31 March 2010 (12 pages)
12 January 2010Director's details changed for David William Hamilton on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for David William Hamilton on 12 January 2010 (2 pages)
10 December 2009Full accounts made up to 31 March 2009 (12 pages)
10 December 2009Full accounts made up to 31 March 2009 (12 pages)
19 January 2009Full accounts made up to 31 March 2008 (13 pages)
19 January 2009Full accounts made up to 31 March 2008 (13 pages)
13 January 2009Return made up to 23/12/08; full list of members (3 pages)
13 January 2009Return made up to 23/12/08; full list of members (3 pages)
10 January 2008Full accounts made up to 31 March 2007 (13 pages)
10 January 2008Full accounts made up to 31 March 2007 (13 pages)
3 January 2008Return made up to 23/12/07; full list of members (2 pages)
3 January 2008Return made up to 23/12/07; full list of members (2 pages)
8 August 2007Declaration of satisfaction of mortgage/charge (1 page)
8 August 2007Declaration of satisfaction of mortgage/charge (1 page)
23 July 2007Particulars of mortgage/charge (14 pages)
23 July 2007Particulars of mortgage/charge (14 pages)
23 January 2007Full accounts made up to 31 March 2006 (13 pages)
23 January 2007Full accounts made up to 31 March 2006 (13 pages)
4 January 2007Return made up to 23/12/06; full list of members (2 pages)
4 January 2007Return made up to 23/12/06; full list of members (2 pages)
25 May 2006Declaration of satisfaction of mortgage/charge (1 page)
25 May 2006Declaration of satisfaction of mortgage/charge (1 page)
25 May 2006Declaration of satisfaction of mortgage/charge (1 page)
25 May 2006Declaration of satisfaction of mortgage/charge (1 page)
5 April 2006Particulars of mortgage/charge (15 pages)
5 April 2006Return made up to 23/12/05; full list of members (2 pages)
5 April 2006Particulars of mortgage/charge (15 pages)
5 April 2006Return made up to 23/12/05; full list of members (2 pages)
28 March 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
28 March 2006Declaration of assistance for shares acquisition (9 pages)
28 March 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
28 March 2006Declaration of assistance for shares acquisition (9 pages)
25 January 2006Full accounts made up to 31 March 2005 (13 pages)
25 January 2006Full accounts made up to 31 March 2005 (13 pages)
26 January 2005Full accounts made up to 31 March 2004 (13 pages)
26 January 2005Full accounts made up to 31 March 2004 (13 pages)
4 January 2005Return made up to 23/12/04; full list of members (5 pages)
4 January 2005Return made up to 23/12/04; full list of members (5 pages)
3 February 2004Full accounts made up to 31 March 2003 (14 pages)
3 February 2004Full accounts made up to 31 March 2003 (14 pages)
3 February 2004Director's particulars changed (1 page)
3 February 2004Director's particulars changed (1 page)
21 January 2004Return made up to 23/12/03; full list of members (4 pages)
21 January 2004Return made up to 23/12/03; full list of members (4 pages)
31 December 2003Declaration of assistance for shares acquisition (9 pages)
31 December 2003Declaration of assistance for shares acquisition (9 pages)
31 December 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
31 December 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
22 December 2003Particulars of mortgage/charge (10 pages)
22 December 2003Particulars of mortgage/charge (6 pages)
22 December 2003Particulars of mortgage/charge (6 pages)
22 December 2003Particulars of mortgage/charge (10 pages)
16 June 2003New secretary appointed;new director appointed (2 pages)
16 June 2003New secretary appointed;new director appointed (2 pages)
15 June 2003Secretary resigned;director resigned (1 page)
15 June 2003Secretary resigned;director resigned (1 page)
26 February 2003Auditor's resignation (1 page)
26 February 2003Auditor's resignation (1 page)
24 January 2003Full accounts made up to 31 March 2002 (14 pages)
24 January 2003Full accounts made up to 31 March 2002 (14 pages)
7 January 2003Return made up to 23/12/02; full list of members (5 pages)
7 January 2003Return made up to 23/12/02; full list of members (5 pages)
29 January 2002Return made up to 23/12/01; no change of members (6 pages)
29 January 2002Return made up to 23/12/01; no change of members (6 pages)
26 January 2002Full accounts made up to 31 March 2001 (14 pages)
26 January 2002Full accounts made up to 31 March 2001 (14 pages)
13 June 2001New director appointed (2 pages)
13 June 2001Director resigned (1 page)
13 June 2001Director resigned (1 page)
13 June 2001New director appointed (2 pages)
12 January 2001Return made up to 23/12/00; full list of members (5 pages)
12 January 2001Return made up to 23/12/00; full list of members (5 pages)
27 September 2000New secretary appointed (2 pages)
27 September 2000Secretary resigned (1 page)
27 September 2000Secretary resigned (1 page)
27 September 2000New secretary appointed (2 pages)
1 August 2000Full accounts made up to 31 March 2000 (14 pages)
1 August 2000Full accounts made up to 31 March 2000 (14 pages)
8 May 2000Particulars of mortgage/charge (7 pages)
8 May 2000Particulars of mortgage/charge (7 pages)
12 April 2000Declaration of assistance for shares acquisition (18 pages)
12 April 2000Declaration of assistance for shares acquisition (18 pages)
29 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(23 pages)
29 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(23 pages)
19 January 2000Full accounts made up to 31 March 1999 (13 pages)
19 January 2000Full accounts made up to 31 March 1999 (13 pages)
6 January 2000Return made up to 23/12/99; full list of members (8 pages)
6 January 2000Return made up to 23/12/99; full list of members (8 pages)
15 September 1999New director appointed (2 pages)
15 September 1999New director appointed (2 pages)
11 March 1999Return made up to 23/12/98; full list of members (7 pages)
11 March 1999Return made up to 23/12/98; full list of members (7 pages)
10 March 1999Registered office changed on 10/03/99 from: the court yard high street ascot berkshire SL5 7HP (1 page)
10 March 1999Registered office changed on 10/03/99 from: the court yard high street ascot berkshire SL5 7HP (1 page)
26 January 1999Full accounts made up to 31 March 1998 (13 pages)
26 January 1999Full accounts made up to 31 March 1998 (13 pages)
20 October 1998New secretary appointed (2 pages)
20 October 1998Secretary resigned (1 page)
20 October 1998Secretary resigned (1 page)
20 October 1998New secretary appointed (2 pages)
25 September 1998Auditor's resignation (1 page)
25 September 1998Auditor's resignation (1 page)
29 July 1998Accounting reference date shortened from 31/12/98 to 31/03/98 (1 page)
29 July 1998Accounting reference date shortened from 31/12/98 to 31/03/98 (1 page)
2 March 1998Company name changed stonechester (norfolk) LIMITED\certificate issued on 03/03/98 (2 pages)
2 March 1998Company name changed stonechester (norfolk) LIMITED\certificate issued on 03/03/98 (2 pages)
23 January 1998New director appointed (3 pages)
23 January 1998New director appointed (3 pages)
23 January 1998New secretary appointed (2 pages)
23 January 1998New secretary appointed (2 pages)
22 January 1998Secretary resigned (1 page)
22 January 1998Secretary resigned (1 page)
22 January 1998Director resigned (1 page)
22 January 1998Director resigned (1 page)
23 December 1997Incorporation (20 pages)
23 December 1997Incorporation (20 pages)