Company NameHilbre Estates Limited
Company StatusActive
Company Number03939324
CategoryPrivate Limited Company
Incorporation Date3 March 2000(24 years, 2 months ago)
Previous NamesFieldnet Limited and A S Properties (UK) Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Hugh Roberts
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2000(6 days after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShiftworks Royal House 14 Upper Northgate Street
Chester
CH1 4EE
Wales
Director NameMr Karl Joseph McKinney
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2005(4 years, 11 months after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShiftworks Royal House 14 Upper Northgate Street
Chester
CH1 4EE
Wales
Secretary NameMr Stephen Hugh Roberts
StatusCurrent
Appointed31 August 2011(11 years, 6 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Correspondence AddressShiftworks Royal House 14 Upper Northgate Street
Chester
CH1 4EE
Wales
Director NameMr John Michael McKinney
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2023(23 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShiftworks Royal House 14 Upper Northgate Street
Chester
CH1 4EE
Wales
Director NameMiss Bethan Roberts
Date of BirthJuly 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2024(24 years, 1 month after company formation)
Appointment Duration1 week, 6 days
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShiftworks Royal House 14 Upper Northgate Street
Chester
CH1 4EE
Wales
Director NameJohn Kaley McBride
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2000(6 days after company formation)
Appointment Duration11 months, 1 week (resigned 13 February 2001)
RoleCompany Director
Correspondence Address6 Upper Dukes Road
Douglas
Isle Of Man
IM2 4BA
Secretary NameMr Stephen Hugh Roberts
NationalityBritish
StatusResigned
Appointed09 March 2000(6 days after company formation)
Appointment Duration11 months, 1 week (resigned 13 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Roseacre
Meols Drive West Kirby
Wirral
CH48 5JW
Wales
Secretary NameNadya Makarova
NationalityBritish
StatusResigned
Appointed12 February 2001(11 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 26 February 2004)
RoleCompany Director
Correspondence AddressQuarterbridge House
Quarterbridge Road
Douglas
Isle Of Man
IM2 3RL
Secretary NameHelen Roberts
NationalityBritish
StatusResigned
Appointed26 February 2004(3 years, 12 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 August 2011)
RoleCompany Director
Correspondence Address14 Roseacre
Meols Drive
West Kirby
Merseyside
CH48 5JW
Wales
Director NameMr John Michael McKinney
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2018(18 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 March 2021)
RoleAdvertising Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHilbre Business Park Unit 1, Suite 4, Carr Lane
Hoylake
Wirral
Merseyside
CH47 4AZ
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone0151 6325000
Telephone regionLiverpool

Location

Registered AddressShiftworks Royal House
14 Upper Northgate Street
Chester
CH1 4EE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

900 at £1Helen Lucy Roberts
30.00%
Ordinary
900 at £1Stephen Hugh Roberts
30.00%
Ordinary
600 at £1Karl Mckinney
20.00%
Ordinary
600 at £1Louise Mary Mckinney
20.00%
Ordinary

Financials

Year2014
Net Worth£1,904,144
Cash£372,454
Current Liabilities£811,991

Accounts

Latest Accounts30 October 2022 (1 year, 6 months ago)
Next Accounts Due30 July 2024 (2 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 October

Returns

Latest Return4 March 2024 (1 month, 4 weeks ago)
Next Return Due18 March 2025 (10 months, 2 weeks from now)

Charges

12 May 2008Delivered on: 15 May 2008
Satisfied on: 5 December 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 27, 29 and 29A market street, hoylake by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
10 July 2006Delivered on: 26 July 2006
Satisfied on: 5 December 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The depot west street hoole chester t/n CH242636. 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
5 August 2005Delivered on: 19 August 2005
Satisfied on: 5 December 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 63 alderley road hoylake wirral merseyside. 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
11 March 2005Delivered on: 22 March 2005
Satisfied on: 5 December 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a lear lodge, damonds green, west kirby, wirral, merseyside. 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
5 April 2002Delivered on: 16 April 2002
Satisfied on: 5 December 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a flat 2 17 banks road west kirby wirral. 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
24 July 2001Delivered on: 31 July 2001
Satisfied on: 5 December 2012
Persons entitled: National Westminster 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 freehold property known as 46A trinity road hoylake wirral title number MS293149. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
19 March 2001Delivered on: 21 March 2001
Satisfied on: 5 December 2012
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
6 August 2012Delivered on: 18 August 2012
Satisfied on: 12 September 2013
Persons entitled: Stephen Thomas Hugh Jones, Sandra Melanie Mardon

Classification: Legal charge
Secured details: £160,000 and all other monies due or to become due from the company to the chargee.
Particulars: 3 hamilton street, hoole chester.
Fully Satisfied
19 March 2001Delivered on: 21 March 2001
Satisfied on: 5 December 2012
Persons entitled: National Westminster 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: F/Hold property known as carr lane industrial estate houghs lane hoylake wirral; ms 37003. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
8 April 2010Delivered on: 13 April 2010
Satisfied on: 5 December 2012
Persons entitled: The Royal Bank of Scotland International Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 the quadrant hoylake wirral t/n MS215905, any other interests in the property all rents and proceeds of any insurance.
Fully Satisfied
9 April 2010Delivered on: 13 April 2010
Satisfied on: 5 December 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 2 limewood close newton lane hole chester any other interests in the property all rents and proceeds of any insurance.
Fully Satisfied
12 November 2009Delivered on: 13 November 2009
Satisfied on: 5 December 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 grange road west and 2 oxton road birkenhead wirral t/no MS561074.
Fully Satisfied
22 May 2009Delivered on: 28 May 2009
Satisfied on: 5 December 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18 southside argoed road buckley clwyd and any other interest in the property, all rents and proceeds of insurance.
Fully Satisfied
28 October 2008Delivered on: 31 October 2008
Satisfied on: 15 July 2009
Persons entitled:
Paragon Mortgages Limited
National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 11 mill lane buckley clwyd t/no. CYM212352 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
28 November 2000Delivered on: 30 November 2000
Satisfied on: 17 April 2002
Persons entitled: The Royal Bank of Scotland 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.
Fully Satisfied
6 December 2021Delivered on: 13 December 2021
Persons entitled: Mjk Capital Limited

Classification: A registered charge
Particulars: The land known as royal house, upper northgate street, chester, CH1 4EE and associated car park registered under title number CH221214.
Outstanding
29 September 2016Delivered on: 4 October 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 20 grosvenor street, chester, CH1 1DD and 5 union place title number CH87629. 7 union place title number CH205049.
Outstanding
10 August 2015Delivered on: 14 August 2015
Persons entitled: Steven Sean Kirby

Classification: A registered charge
Particulars: 20 grosvenor street and 5 & 7 union place chestr.
Outstanding
21 April 2015Delivered on: 23 April 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Ground floor only, bonhams auction room, newhouse, 150 christleton road, chester.
Outstanding
21 April 2015Delivered on: 23 April 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 2 the quadrant, hoylake, wirral.
Outstanding
28 November 2014Delivered on: 5 December 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Roodee house, 22 grosvenor street, chester t/no:CH213713.
Outstanding
20 May 2014Delivered on: 28 May 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
20 May 2014Delivered on: 28 May 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
21 October 2013Delivered on: 6 November 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Land at the grove chester cheshire.
Outstanding
18 October 2013Delivered on: 1 November 2013
Persons entitled: Alinbrook Limited

Classification: A registered charge
Particulars: Croft cottage croft drive east wirral.
Outstanding
1 July 2013Delivered on: 6 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H property k/a box it land and storage units 38 carsthorne road hoylake wirral t/no MS195402. Notification of addition to or amendment of charge.
Outstanding
1 July 2013Delivered on: 6 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H property k/a units 1-7A pemway enterprise centre carr lane hoylake wirral. Notification of addition to or amendment of charge.
Outstanding
7 December 2012Delivered on: 12 December 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land at the groves, chester, cheshire. T/no CH63006 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. See image for full details.
Outstanding
29 August 2012Delivered on: 12 September 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
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 15C yardley road knowsley industrial estate knowsley liverpool t/n MS211245 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
3 February 2012Delivered on: 10 February 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a block 2 flats 1-6 rockford house rock ferry wirral together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
3 February 2012Delivered on: 10 February 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 137-139 sefton street toxteth liverpool t/n MS379459 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
24 January 2012Delivered on: 25 January 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
3 January 2012Delivered on: 12 January 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 1-15 links business park carr lane hoylake wirral t/no. MS37003 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
3 January 2012Delivered on: 12 January 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: 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 27 29 and 29A market street and lake house hoylake wirral t/no. MS444645 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding

Filing History

12 March 2021Termination of appointment of John Michael Mckinney as a director on 8 March 2021 (1 page)
5 October 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
14 April 2020Satisfaction of charge 039393240032 in full (1 page)
14 April 2020Satisfaction of charge 039393240025 in full (1 page)
20 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
17 December 2019Satisfaction of charge 18 in full (2 pages)
13 December 2019Satisfaction of charge 039393240028 in full (1 page)
12 December 2019Satisfaction of charge 16 in full (2 pages)
12 December 2019Satisfaction of charge 21 in full (2 pages)
12 December 2019Satisfaction of charge 039393240027 in full (1 page)
12 December 2019Satisfaction of charge 17 in full (1 page)
12 December 2019Satisfaction of charge 15 in full (2 pages)
12 December 2019Satisfaction of charge 039393240023 in full (1 page)
29 July 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
7 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
24 January 2019Satisfaction of charge 039393240024 in full (1 page)
1 November 2018Appointment of Mr John Michael Mckinney as a director on 1 November 2018 (2 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
19 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
2 October 2017Amended total exemption small company accounts made up to 31 October 2016 (8 pages)
2 October 2017Amended total exemption small company accounts made up to 31 October 2016 (8 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
28 April 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
4 October 2016Registration of charge 039393240033, created on 29 September 2016 (39 pages)
4 October 2016Registration of charge 039393240033, created on 29 September 2016 (39 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
13 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 3,000
(4 pages)
13 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 3,000
(4 pages)
14 August 2015Registration of charge 039393240032, created on 10 August 2015 (7 pages)
14 August 2015Registration of charge 039393240032, created on 10 August 2015 (7 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
23 April 2015Registration of charge 039393240031, created on 21 April 2015 (33 pages)
23 April 2015Registration of charge 039393240031, created on 21 April 2015 (33 pages)
23 April 2015Registration of charge 039393240030, created on 21 April 2015 (33 pages)
23 April 2015Registration of charge 039393240030, created on 21 April 2015 (33 pages)
16 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 3,000
(5 pages)
16 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 3,000
(5 pages)
16 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 3,000
(5 pages)
5 December 2014Registration of charge 039393240029, created on 28 November 2014 (34 pages)
5 December 2014Registration of charge 039393240029, created on 28 November 2014 (34 pages)
31 August 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
31 August 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
30 May 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 3,000
(5 pages)
30 May 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 3,000
(5 pages)
30 May 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 3,000
(5 pages)
28 May 2014Registration of charge 039393240028 (22 pages)
28 May 2014Registration of charge 039393240027 (22 pages)
28 May 2014Registration of charge 039393240027 (22 pages)
28 May 2014Registration of charge 039393240028 (22 pages)
28 March 2014Registered office address changed from Links House 40 Carsthorne Road Hoylake Wirral CH47 4FB on 28 March 2014 (1 page)
28 March 2014Registered office address changed from Links House 40 Carsthorne Road Hoylake Wirral CH47 4FB on 28 March 2014 (1 page)
6 November 2013Registration of charge 039393240026 (46 pages)
6 November 2013Registration of charge 039393240026 (46 pages)
1 November 2013Registration of charge 039393240025 (8 pages)
1 November 2013Registration of charge 039393240025 (8 pages)
12 September 2013Satisfaction of charge 20 in full (4 pages)
12 September 2013Satisfaction of charge 20 in full (4 pages)
6 September 2013Amended accounts made up to 31 October 2012 (9 pages)
6 September 2013Amended accounts made up to 31 October 2012 (9 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
6 July 2013Registration of charge 039393240024 (33 pages)
6 July 2013Registration of charge 039393240024 (33 pages)
6 July 2013Registration of charge 039393240023 (33 pages)
6 July 2013Registration of charge 039393240023 (33 pages)
25 June 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
25 June 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
25 June 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
27 February 2013Previous accounting period extended from 31 May 2012 to 31 October 2012 (1 page)
27 February 2013Previous accounting period extended from 31 May 2012 to 31 October 2012 (1 page)
12 December 2012Particulars of a mortgage or charge / charge no: 22 (10 pages)
12 December 2012Particulars of a mortgage or charge / charge no: 22 (10 pages)
7 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
7 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
7 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
7 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
7 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
7 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
7 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
7 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
7 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
7 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
7 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
7 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
7 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
7 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
7 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
7 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
7 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
7 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
7 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
7 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
7 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
7 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 September 2012Particulars of a mortgage or charge / charge no: 21 (10 pages)
12 September 2012Particulars of a mortgage or charge / charge no: 21 (10 pages)
18 August 2012Particulars of a mortgage or charge / charge no: 20 (5 pages)
18 August 2012Particulars of a mortgage or charge / charge no: 20 (5 pages)
22 June 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
9 May 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
9 May 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 February 2012Previous accounting period shortened from 28 February 2012 to 31 May 2011 (1 page)
29 February 2012Previous accounting period shortened from 28 February 2012 to 31 May 2011 (1 page)
15 February 2012Current accounting period extended from 31 August 2011 to 28 February 2012 (1 page)
15 February 2012Current accounting period extended from 31 August 2011 to 28 February 2012 (1 page)
10 February 2012Particulars of a mortgage or charge / charge no: 19 (10 pages)
10 February 2012Particulars of a mortgage or charge / charge no: 18 (10 pages)
10 February 2012Particulars of a mortgage or charge / charge no: 19 (10 pages)
10 February 2012Particulars of a mortgage or charge / charge no: 18 (10 pages)
25 January 2012Particulars of a mortgage or charge / charge no: 17 (11 pages)
25 January 2012Particulars of a mortgage or charge / charge no: 17 (11 pages)
23 January 2012Amended accounts made up to 31 August 2009 (8 pages)
23 January 2012Amended accounts made up to 31 August 2009 (8 pages)
12 January 2012Particulars of a mortgage or charge / charge no: 15 (10 pages)
12 January 2012Particulars of a mortgage or charge / charge no: 15 (10 pages)
12 January 2012Particulars of a mortgage or charge / charge no: 16 (10 pages)
12 January 2012Particulars of a mortgage or charge / charge no: 16 (10 pages)
3 October 2011Termination of appointment of Helen Roberts as a secretary (1 page)
3 October 2011Director's details changed for Mr Karl Joseph Mckinney on 31 August 2011 (2 pages)
3 October 2011Director's details changed for Mr Karl Joseph Mckinney on 31 August 2011 (2 pages)
3 October 2011Director's details changed for Mr Stephen Hugh Roberts on 31 August 2011 (2 pages)
3 October 2011Appointment of Mr Stephen Hugh Roberts as a secretary (1 page)
3 October 2011Director's details changed for Mr Stephen Hugh Roberts on 31 August 2011 (2 pages)
3 October 2011Termination of appointment of Helen Roberts as a secretary (1 page)
3 October 2011Appointment of Mr Stephen Hugh Roberts as a secretary (1 page)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
16 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
21 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
21 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
14 May 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
14 May 2010Director's details changed for Karl Joseph Mckinney on 3 March 2010 (2 pages)
14 May 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
14 May 2010Director's details changed for Karl Joseph Mckinney on 3 March 2010 (2 pages)
14 May 2010Director's details changed for Karl Joseph Mckinney on 3 March 2010 (2 pages)
13 April 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
13 April 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
13 April 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
13 April 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
13 November 2009Particulars of a mortgage or charge / charge no: 12 (5 pages)
13 November 2009Particulars of a mortgage or charge / charge no: 12 (5 pages)
30 September 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
30 September 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
25 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 September 2009Nc inc already adjusted 01/09/09 (1 page)
25 September 2009Particulars of contract relating to shares (2 pages)
25 September 2009Nc inc already adjusted 01/09/09 (1 page)
25 September 2009Ad 01/09/09\gbp si 2000@1=2000\gbp ic 1000/3000\ (2 pages)
25 September 2009Ad 01/09/09\gbp si 2000@1=2000\gbp ic 1000/3000\ (2 pages)
25 September 2009Particulars of contract relating to shares (2 pages)
18 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
18 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
28 May 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
28 May 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
18 May 2009Return made up to 03/03/09; full list of members (3 pages)
18 May 2009Return made up to 03/03/09; full list of members (3 pages)
31 October 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
31 October 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
2 October 2008Return made up to 03/03/08; no change of members
  • 363(287) ‐ Registered office changed on 02/10/08
(7 pages)
2 October 2008Return made up to 03/03/08; no change of members
  • 363(287) ‐ Registered office changed on 02/10/08
(7 pages)
3 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
3 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
15 May 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
15 May 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
16 October 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
16 October 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
27 April 2007Return made up to 03/03/07; full list of members
  • 363(287) ‐ Registered office changed on 27/04/07
(7 pages)
27 April 2007Return made up to 03/03/07; full list of members
  • 363(287) ‐ Registered office changed on 27/04/07
(7 pages)
8 February 2007Company name changed a s properties (uk) LTD\certificate issued on 08/02/07 (2 pages)
8 February 2007Company name changed a s properties (uk) LTD\certificate issued on 08/02/07 (2 pages)
27 November 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
27 November 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
20 October 2006Return made up to 03/03/06; full list of members (5 pages)
20 October 2006Return made up to 03/03/06; full list of members (5 pages)
12 October 2006Director's particulars changed (1 page)
12 October 2006Secretary's particulars changed (1 page)
12 October 2006Director's particulars changed (1 page)
12 October 2006Secretary's particulars changed (1 page)
11 September 2006Registered office changed on 11/09/06 from: 14 roseacre meols drive west kirby wirral merseyside CH48 5JW (1 page)
11 September 2006Registered office changed on 11/09/06 from: 14 roseacre meols drive west kirby wirral merseyside CH48 5JW (1 page)
26 July 2006Particulars of mortgage/charge (3 pages)
26 July 2006Particulars of mortgage/charge (3 pages)
25 August 2005Director's particulars changed (1 page)
25 August 2005Registered office changed on 25/08/05 from: unit 6 links business park car lane hoylake wirral wirral cheshire cheshire CH47 4AX (1 page)
25 August 2005Director's particulars changed (1 page)
25 August 2005Registered office changed on 25/08/05 from: unit 6 links business park car lane hoylake wirral wirral cheshire cheshire CH47 4AX (1 page)
19 August 2005Particulars of mortgage/charge (3 pages)
19 August 2005Director's particulars changed (1 page)
19 August 2005Particulars of mortgage/charge (3 pages)
19 August 2005Director's particulars changed (1 page)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
17 May 2005New director appointed (2 pages)
17 May 2005Return made up to 03/03/05; full list of members (6 pages)
17 May 2005Return made up to 03/03/05; full list of members (6 pages)
17 May 2005New director appointed (2 pages)
22 March 2005Particulars of mortgage/charge (3 pages)
22 March 2005Particulars of mortgage/charge (3 pages)
4 March 2005Registered office changed on 04/03/05 from: 66 meols drive hoylake wirral CH47 4AW (1 page)
4 March 2005Registered office changed on 04/03/05 from: 66 meols drive hoylake wirral CH47 4AW (1 page)
1 October 2004Registered office changed on 01/10/04 from: 116 duke street liverpool merseyside L1 5JW (1 page)
1 October 2004Registered office changed on 01/10/04 from: 116 duke street liverpool merseyside L1 5JW (1 page)
21 July 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
21 July 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
5 April 2004Return made up to 03/03/04; full list of members (6 pages)
5 April 2004Return made up to 03/03/04; full list of members (6 pages)
25 March 2004New secretary appointed (2 pages)
25 March 2004Secretary resigned (1 page)
25 March 2004Secretary resigned (1 page)
25 March 2004New secretary appointed (2 pages)
28 April 2003Return made up to 03/03/03; full list of members (6 pages)
28 April 2003Return made up to 03/03/03; full list of members (6 pages)
22 March 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
22 March 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
21 May 2002Return made up to 03/03/02; full list of members (6 pages)
21 May 2002Return made up to 03/03/02; full list of members (6 pages)
17 April 2002Declaration of satisfaction of mortgage/charge (1 page)
17 April 2002Declaration of satisfaction of mortgage/charge (1 page)
16 April 2002Particulars of mortgage/charge (4 pages)
16 April 2002Particulars of mortgage/charge (4 pages)
28 March 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
28 March 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
16 November 2001Accounting reference date extended from 31/03/01 to 31/08/01 (1 page)
16 November 2001Accounting reference date extended from 31/03/01 to 31/08/01 (1 page)
31 July 2001Particulars of mortgage/charge (3 pages)
31 July 2001Particulars of mortgage/charge (3 pages)
10 May 2001Return made up to 03/03/01; full list of members (6 pages)
10 May 2001Return made up to 03/03/01; full list of members (6 pages)
21 March 2001Particulars of mortgage/charge (3 pages)
21 March 2001Particulars of mortgage/charge (3 pages)
21 March 2001Particulars of mortgage/charge (3 pages)
21 March 2001Particulars of mortgage/charge (3 pages)
14 March 2001New secretary appointed (2 pages)
14 March 2001Secretary resigned (1 page)
14 March 2001New secretary appointed (2 pages)
14 March 2001Secretary resigned (1 page)
8 March 2001Director resigned (1 page)
8 March 2001Director resigned (1 page)
30 November 2000Particulars of mortgage/charge (2 pages)
30 November 2000Particulars of mortgage/charge (2 pages)
13 April 2000Ad 15/03/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
13 April 2000Ad 15/03/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
28 March 2000Company name changed fieldnet LIMITED\certificate issued on 29/03/00 (2 pages)
28 March 2000Company name changed fieldnet LIMITED\certificate issued on 29/03/00 (2 pages)
27 March 2000New secretary appointed;new director appointed (2 pages)
27 March 2000Secretary resigned (1 page)
27 March 2000New director appointed (2 pages)
27 March 2000New director appointed (2 pages)
27 March 2000Director resigned (1 page)
27 March 2000Director resigned (1 page)
27 March 2000Secretary resigned (1 page)
27 March 2000New secretary appointed;new director appointed (2 pages)
15 March 2000Registered office changed on 15/03/00 from: 788-790 finchley road london NW11 7TJ (1 page)
15 March 2000Registered office changed on 15/03/00 from: 788-790 finchley road london NW11 7TJ (1 page)
3 March 2000Incorporation (18 pages)
3 March 2000Incorporation (18 pages)