Company NameVictoria Investments Limited
Company StatusActive
Company Number03724150
CategoryPrivate Limited Company
Incorporation Date25 February 1999(25 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Brian Edward Lewis
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 1999(same day as company formation)
RoleProperty Director
Country of ResidenceEngland
Correspondence AddressFiddlers Wood
Bridge End Lane
Prestbury
Cheshire
SK10 4DJ
Director NameMr Nicholas Brian Lewis
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Augusta Drive
Parklands Tytherington
Macclesfield
Cheshire
SK10 2UR
Director NameMr David Frederick Miller
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 1999(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressLocketts Barn
Fence Lane, Newbold
Congleton
Cheshire
CW12 3NL
Secretary NameMr Nicholas Brian Lewis
NationalityBritish
StatusCurrent
Appointed25 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Augusta Drive
Parklands Tytherington
Macclesfield
Cheshire
SK10 2UR
Director NameMr Lloyd Trevor Morgan
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(17 years, 9 months after company formation)
Appointment Duration7 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address19 Chestergate
Macclesfield
Cheshire
SK11 6BX
Director NameJohn Ernest Hewison
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1999(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFountain Court 68 Fountain Street
Manchester
Lancashire
M2 2FB
Director NameMrs Rosamund Pamela Morgan
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Pine Road
Bramhall
Stockport
Cheshire
SK7 2JN
Secretary NameGeorge Davies (Nominees) Limited (Corporation)
StatusResigned
Appointed25 February 1999(same day as company formation)
Correspondence AddressFountain Court
68 Fountain Street
Manchester
Greater Manchester
M2 2FB

Contact

Telephone01625 669515
Telephone regionMacclesfield

Location

Registered Address19 Chestergate
Macclesfield
Cheshire
SK11 6BX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£1,177,857
Cash£3,517
Current Liabilities£51,150

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return2 December 2023 (4 months, 2 weeks ago)
Next Return Due16 December 2024 (7 months, 4 weeks from now)

Charges

14 May 2012Delivered on: 24 May 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings lying to the north of chester road, macclesfield, cheshire all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
16 March 1999Delivered on: 2 April 1999
Satisfied on: 20 June 2012
Persons entitled: Bank of Wales PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: £200,000 secured on the life of nicholas brian lewis by scottish provident policy number 3758596P and all money that may become payable.
Fully Satisfied
16 March 1999Delivered on: 26 March 1999
Satisfied on: 20 June 2012
Persons entitled: Bank of Wales PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
16 March 1999Delivered on: 26 March 1999
Satisfied on: 20 June 2012
Persons entitled: Bank of Wales PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land/blds known as the former nurses home and church at the south side of victoria rd,macclesfield,cheshire with all fixed plant machinery thereon; the goodwill of business; see form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

4 December 2023Confirmation statement made on 2 December 2023 with no updates (3 pages)
1 March 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
2 December 2022Confirmation statement made on 2 December 2022 with no updates (3 pages)
19 January 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
2 December 2021Confirmation statement made on 2 December 2021 with no updates (3 pages)
20 May 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
2 December 2020Confirmation statement made on 2 December 2020 with no updates (3 pages)
26 May 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
4 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
23 May 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
14 December 2018Confirmation statement made on 2 December 2018 with no updates (3 pages)
14 December 2018Withdrawal of a person with significant control statement on 14 December 2018 (2 pages)
20 June 2018Unaudited abridged accounts made up to 30 September 2017 (8 pages)
13 December 2017Notification of Lloyd Trevor Morgan as a person with significant control on 6 April 2016 (2 pages)
13 December 2017Notification of David Frederick Miller as a person with significant control on 6 April 2016 (2 pages)
13 December 2017Notification of Lloyd Trevor Morgan as a person with significant control on 6 April 2016 (2 pages)
13 December 2017Notification of David Frederick Miller as a person with significant control on 6 April 2016 (2 pages)
13 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
19 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
19 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
2 December 2016Confirmation statement made on 2 December 2016 with updates (4 pages)
2 December 2016Termination of appointment of Rosamund Pamela Morgan as a director on 1 December 2016 (1 page)
2 December 2016Confirmation statement made on 2 December 2016 with updates (4 pages)
2 December 2016Appointment of Mr Lloyd Trevor Morgan as a director on 1 December 2016 (2 pages)
2 December 2016Appointment of Mr Lloyd Trevor Morgan as a director on 1 December 2016 (2 pages)
13 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
14 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
14 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
5 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 6
(7 pages)
5 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 6
(7 pages)
9 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
9 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
3 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 6
(7 pages)
3 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 6
(7 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
2 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 6
(7 pages)
2 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 6
(7 pages)
26 June 2013Accounts for a small company made up to 30 September 2012 (5 pages)
26 June 2013Accounts for a small company made up to 30 September 2012 (5 pages)
4 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (7 pages)
4 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (7 pages)
4 July 2012Accounts for a small company made up to 30 September 2011 (5 pages)
4 July 2012Accounts for a small company made up to 30 September 2011 (5 pages)
21 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 May 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
24 May 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
11 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
11 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
5 July 2011Accounts for a small company made up to 30 September 2010 (5 pages)
5 July 2011Accounts for a small company made up to 30 September 2010 (5 pages)
22 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
22 October 2010Director's details changed for David Frederick Miller on 30 September 2010 (2 pages)
22 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
22 October 2010Director's details changed for David Frederick Miller on 30 September 2010 (2 pages)
18 May 2010Accounts for a small company made up to 30 September 2009 (5 pages)
18 May 2010Accounts for a small company made up to 30 September 2009 (5 pages)
19 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
19 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
24 April 2009Accounts for a small company made up to 30 September 2008 (6 pages)
24 April 2009Accounts for a small company made up to 30 September 2008 (6 pages)
2 October 2008Return made up to 30/09/08; full list of members (5 pages)
2 October 2008Return made up to 30/09/08; full list of members (5 pages)
15 July 2008Accounts for a small company made up to 30 September 2007 (9 pages)
15 July 2008Accounts for a small company made up to 30 September 2007 (9 pages)
28 November 2007Return made up to 30/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 November 2007Return made up to 30/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 August 2007Accounts for a small company made up to 30 September 2006 (6 pages)
2 August 2007Accounts for a small company made up to 30 September 2006 (6 pages)
8 December 2006Return made up to 30/09/06; full list of members (9 pages)
8 December 2006Return made up to 30/09/06; full list of members (9 pages)
9 June 2006Accounts for a small company made up to 30 September 2005 (6 pages)
9 June 2006Accounts for a small company made up to 30 September 2005 (6 pages)
17 October 2005Return made up to 30/09/05; full list of members (9 pages)
17 October 2005Return made up to 30/09/05; full list of members (9 pages)
12 May 2005Accounts for a small company made up to 30 September 2004 (6 pages)
12 May 2005Accounts for a small company made up to 30 September 2004 (6 pages)
7 October 2004Return made up to 30/09/04; full list of members (9 pages)
7 October 2004Return made up to 30/09/04; full list of members (9 pages)
29 April 2004Registered office changed on 29/04/04 from: 11 king edward street macclesfield cheshire SK10 1AQ (1 page)
29 April 2004Registered office changed on 29/04/04 from: 11 king edward street macclesfield cheshire SK10 1AQ (1 page)
8 February 2004Accounts for a small company made up to 30 September 2003 (6 pages)
8 February 2004Accounts for a small company made up to 30 September 2003 (6 pages)
30 September 2003Return made up to 30/09/03; full list of members (9 pages)
30 September 2003Return made up to 30/09/03; full list of members (9 pages)
14 May 2003Accounts for a small company made up to 30 September 2002 (5 pages)
14 May 2003Accounts for a small company made up to 30 September 2002 (5 pages)
7 October 2002Return made up to 30/09/02; full list of members (9 pages)
7 October 2002Return made up to 30/09/02; full list of members (9 pages)
23 April 2002Accounts for a small company made up to 30 September 2001 (7 pages)
23 April 2002Accounts for a small company made up to 30 September 2001 (7 pages)
26 March 2002Registered office changed on 26/03/02 from: silk court 68 chestergate macclesfield cheshire SK11 6DY (1 page)
26 March 2002Registered office changed on 26/03/02 from: silk court 68 chestergate macclesfield cheshire SK11 6DY (1 page)
31 December 2001Registered office changed on 31/12/01 from: 11 king edward street macclesfield cheshire SK10 1AQ (1 page)
31 December 2001Registered office changed on 31/12/01 from: 11 king edward street macclesfield cheshire SK10 1AQ (1 page)
4 October 2001Return made up to 30/09/01; full list of members (8 pages)
4 October 2001Return made up to 30/09/01; full list of members (8 pages)
1 August 2001Accounts for a small company made up to 30 September 2000 (7 pages)
1 August 2001Accounts for a small company made up to 30 September 2000 (7 pages)
4 October 2000Return made up to 30/09/00; full list of members (8 pages)
4 October 2000Return made up to 30/09/00; full list of members (8 pages)
25 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
25 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
6 March 2000Return made up to 25/02/00; full list of members (7 pages)
6 March 2000Return made up to 25/02/00; full list of members (7 pages)
16 December 1999Accounting reference date shortened from 29/02/00 to 30/09/99 (1 page)
16 December 1999Accounting reference date shortened from 29/02/00 to 30/09/99 (1 page)
24 May 1999Registered office changed on 24/05/99 from: fountain court 68 fountain street, manchester M2 2FB (1 page)
24 May 1999Registered office changed on 24/05/99 from: fountain court 68 fountain street, manchester M2 2FB (1 page)
2 April 1999Particulars of mortgage/charge (3 pages)
2 April 1999Particulars of mortgage/charge (3 pages)
18 March 1999Director resigned (1 page)
18 March 1999New director appointed (2 pages)
18 March 1999Ad 25/02/99--------- £ si 5@1=5 £ ic 1/6 (2 pages)
18 March 1999New director appointed (2 pages)
18 March 1999New director appointed (2 pages)
18 March 1999Secretary resigned (1 page)
18 March 1999Secretary resigned (1 page)
18 March 1999New director appointed (2 pages)
18 March 1999New secretary appointed;new director appointed (2 pages)
18 March 1999New secretary appointed;new director appointed (2 pages)
18 March 1999New director appointed (2 pages)
18 March 1999New director appointed (2 pages)
18 March 1999Ad 25/02/99--------- £ si 5@1=5 £ ic 1/6 (2 pages)
18 March 1999Director resigned (1 page)
25 February 1999Incorporation (32 pages)
25 February 1999Incorporation (32 pages)