Company NameSafety Layne (Investments) Limited
DirectorFrank William Brennan
Company StatusActive
Company Number03976111
CategoryPrivate Limited Company
Incorporation Date19 April 2000(24 years ago)

Business Activity

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

Directors

Director NameMr Frank William Brennan
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityEnglish
StatusCurrent
Appointed19 April 2000(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Rolleston Drive
Wallasey
Merseyside
CH45 6XG
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameDavid McLean
NationalityBritish
StatusResigned
Appointed19 April 2000(same day as company formation)
RoleSecretary
Correspondence Address86 Seaview Road
Wallasey
Merseyside
CH45 4LB
Wales
Secretary NameAlayne Margaret Brennan
NationalityBritish
StatusResigned
Appointed18 September 2001(1 year, 5 months after company formation)
Appointment Duration7 years, 12 months (resigned 15 September 2009)
RoleCompany Director
Correspondence Address10 Rolleston Drive
Wallasey
Merseyside
CH45 6XG
Wales
Director NameMr Steffan Gregg Brennan
Date of BirthOctober 1969 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed01 November 2013(13 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 May 2018)
RoleBusiness
Country of ResidenceEngland
Correspondence Address202 Wallasey Road
Wallasey
CH44 2AG
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed19 April 2000(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered Address132 Birkenhead Road
Wallasey
CH44 7BZ
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardSeacombe
Built Up AreaBirkenhead
Address MatchesOver 20 other UK companies use this postal address

Shareholders

8 at £1Alexander Mclean
8.00%
Ordinary C
8 at £1Harvey Brennan
8.00%
Ordinary C
7 at £1Kelly Mclean
7.00%
Ordinary C
7 at £1Leeanne Mclean-jones
7.00%
Ordinary C
53 at £1Mr F.w. Brennan
53.00%
Ordinary A
17 at £1Mrs A.m. Brennan
17.00%
Ordinary B

Financials

Year2014
Net Worth£1,454,343
Current Liabilities£628,217

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return20 September 2023 (7 months, 2 weeks ago)
Next Return Due4 October 2024 (5 months from now)

Charges

2 August 2002Delivered on: 3 August 2002
Persons entitled: First National Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property situate and k/a 86,88 and 90 seaview road wallasey wirral merseyside t/no CH82073. See the mortgage charge document for full details.
Outstanding
2 August 2002Delivered on: 3 August 2002
Persons entitled: First National Bank PLC

Classification: Deed of assignment of rental income
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All rights titles benefits and interests of the assignor to the rents.
Outstanding
2 August 2002Delivered on: 3 August 2002
Persons entitled: First National Bank PLC

Classification: Mortgage and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of specific charge all its uncalled capital and all other f/h and l/h property. By way of fixed charge, all book and other debts. By way of floating security all the undertaking and goodwill and all its property.
Outstanding
11 September 2019Delivered on: 14 September 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: F/H property k/a 132 birkenhead road wallasey t/no MS513859.
Outstanding
5 June 2019Delivered on: 8 June 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Freehold property at carr lane industrial estate carr lane hoylake t/n MS172070.
Outstanding
5 June 2019Delivered on: 8 June 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Freehold property known as land and buildings on the north side of carterton road carr lane hoylake t/n MS228819.
Outstanding
6 October 2016Delivered on: 6 October 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Land and buildings on the. North side of carterton road, carr lane estate, hoylake registered under title MS228819.
Outstanding
1 October 2009Delivered on: 16 October 2009
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: Rock station hotel, 9 highfield road, t/no. MS443632 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.
Outstanding
2 March 2009Delivered on: 6 March 2009
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: £126,000.00 due or to become due from the company to the chargee.
Particulars: 1 coronation avenue wallasey wirral, 20 mount pleasant road wallasey wirral, 22 mount pleasant road wallasey wirral.
Outstanding
24 August 2007Delivered on: 1 September 2007
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: North wirral soccer dome birkenhead road seacombe wallasey 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.
Outstanding
6 July 2007Delivered on: 7 July 2007
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: 86-90 seaview road wallasey merseyside 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.
Outstanding
21 September 2005Delivered on: 23 September 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 17 burns avenue wallasey. 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
21 September 2005Delivered on: 23 September 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 2 burns avenue wallasey. 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
21 September 2005Delivered on: 23 September 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 1 burns avenue wallasey. 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
21 September 2005Delivered on: 23 September 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a birkenhead road wallasey. 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
3 February 2004Delivered on: 4 February 2004
Persons entitled: Abbey National PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H properties k/a land and buildings on the north side of caterton road carr lane estate hoylake wirral merseyside t/no MS228819, land and buildings on the north east side of carham road hoylake wirral merseyside t/no 394132, unit 27 carr lane industrial estate carham road hoylake wirral merseyside t/no MS228820 and unit 29 carr lane industrial estate carham road hoylake wirral merseyside MS225026 , other property, uncalled capital, intellectual property rights, securities, stock in trade, all land, book debts, related rights floating charge undertaking immoveable property and assets.
Outstanding
3 September 2003Delivered on: 5 September 2003
Persons entitled: Abbey National PLC

Classification: Deed of assignment of rental income
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All that freehold property known as carr lane industrial estate carr lane hoylake wirral merseyside title number MS172070 together with all the rights titles benefits and interests whether present or future of the assignor to the rents including the right to receive the same and the full benefit of any guarantee or security for the performance thereof now or at any time hereafter given together with all claims causes or action and damages arising in connection therewith and any proceedings of the foregoing.
Outstanding
2 August 2002Delivered on: 3 August 2002
Persons entitled: First National Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property situate at and k/a 70 grove road wallasey wirral CH45 3HW t/no MS445975. See the mortgage charge document for full details.
Outstanding
2 August 2002Delivered on: 3 August 2002
Satisfied on: 11 October 2005
Persons entitled: First National Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h property situate at and k/a 2 alderley road and 19A market street hoylake wirral merseyside t/no MS157714. See the mortgage charge document for full details.
Fully Satisfied
2 August 2002Delivered on: 3 August 2002
Satisfied on: 11 October 2005
Persons entitled: First National Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a land on the south east side of carr lane hoylake t/no MS172070. See the mortgage charge document for full details.
Fully Satisfied
5 February 2001Delivered on: 12 February 2001
Satisfied on: 11 October 2005
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 f/h property k/a 17 burns avenue wallasey merseyside t/n MS307788. 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
17 July 2000Delivered on: 27 July 2000
Satisfied on: 3 September 2002
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 f/h property k/a 86 to 90 seaview road wallasey merseyside t/n CH82073. 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
5 July 2000Delivered on: 19 July 2000
Satisfied on: 3 September 2002
Persons entitled: Sun Bank PLC

Classification: Commercial mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 19A market street & 2 alderley road hoylake wirall together with the goodwill, the benefit of all guarantees warranties and by way of floating charge all the. Undertaking and all property and assets.
Fully Satisfied
29 July 2005Delivered on: 5 August 2005
Satisfied on: 28 August 2009
Persons entitled: Hsbc 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 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
4 November 2004Delivered on: 10 November 2004
Satisfied on: 28 August 2009
Persons entitled: Ge Capital Bank Limited

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
11 February 2004Delivered on: 21 February 2004
Satisfied on: 11 October 2005
Persons entitled: National Westminster Bank PLC

Classification: Third party charge of deposit
Secured details: All monies due or to become due from wallasey car supermarket limited to the chargee on any account whatsoever.
Particulars: All amounts from time to time standing to the credit of an account in the name of the company held with the bank (account no 44016859) and earmarked or designated by reference to the company and any sum or sums for the time being representing the same in whatever form held.
Fully Satisfied
30 January 2004Delivered on: 18 February 2004
Satisfied on: 11 October 2005
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 being 2 burns avenue wallasey 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
25 September 2002Delivered on: 26 September 2002
Satisfied on: 11 October 2005
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: Number 1 burns avenue wallasey wirral merseyside CH45 4RD t/n MS66119. 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 July 2000Delivered on: 19 July 2000
Satisfied on: 3 September 2002
Persons entitled: Sun Bank PLC

Classification: Commercial mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at carr lane hoylake wirral cheshire fixed charge the proceeds of any insurances,the goodwill of the business,the benefit of all guarantees warranties and representations etc..floating charge all the undertaking and assets.
Fully Satisfied

Filing History

29 July 2020Micro company accounts made up to 30 November 2019 (5 pages)
23 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
14 September 2019Registration of charge 039761110029, created on 11 September 2019 (36 pages)
10 July 2019Satisfaction of charge 23 in full (2 pages)
10 July 2019Satisfaction of charge 24 in full (1 page)
10 July 2019Satisfaction of charge 22 in full (2 pages)
3 July 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
8 June 2019Registration of charge 039761110027, created on 5 June 2019 (48 pages)
8 June 2019Registration of charge 039761110028, created on 5 June 2019 (40 pages)
6 June 2019Confirmation statement made on 6 June 2019 with updates (4 pages)
14 December 2018Satisfaction of charge 039761110026 in full (1 page)
19 October 2018Registered office address changed from 202 Wallasey Road Wallasey CH44 2AG England to 132 Birkenhead Road Wallasey CH44 7BZ on 19 October 2018 (1 page)
21 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
18 June 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
1 June 2018Termination of appointment of Steffan Gregg Brennan as a director on 19 May 2018 (1 page)
19 April 2018Registered office address changed from 35 Rodney Street Liverpool Merseyside L1 9EN England to 202 Wallasey Road Wallasey CH44 2AG on 19 April 2018 (1 page)
7 February 2018Satisfaction of charge 19 in full (3 pages)
7 February 2018Satisfaction of charge 21 in full (3 pages)
7 February 2018Satisfaction of charge 12 in full (3 pages)
7 February 2018Satisfaction of charge 20 in full (3 pages)
7 February 2018Satisfaction of charge 10 in full (3 pages)
7 February 2018Satisfaction of charge 13 in full (3 pages)
7 February 2018Satisfaction of charge 25 in full (3 pages)
7 February 2018Satisfaction of charge 18 in full (3 pages)
7 February 2018Satisfaction of charge 5 in full (3 pages)
7 February 2018Satisfaction of charge 9 in full (3 pages)
7 February 2018Satisfaction of charge 6 in full (3 pages)
8 December 2017Registered office address changed from 202 Wallasey Road Wallasey Merseyside CH44 2AG to 35 Rodney Street Liverpool Merseyside L1 9EN on 8 December 2017 (1 page)
8 December 2017Registered office address changed from 202 Wallasey Road Wallasey Merseyside CH44 2AG to 35 Rodney Street Liverpool Merseyside L1 9EN on 8 December 2017 (1 page)
13 June 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
13 June 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
8 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
6 October 2016Registration of charge 039761110026, created on 6 October 2016 (24 pages)
6 October 2016Registration of charge 039761110026, created on 6 October 2016 (24 pages)
3 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
3 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
21 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(5 pages)
21 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(5 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
18 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(5 pages)
18 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(5 pages)
14 October 2014Registered office address changed from 77-81 Seaview Road Wallasey Merseyside CH45 4LE to 202 Wallasey Road Wallasey Merseyside CH44 2AG on 14 October 2014 (1 page)
14 October 2014Registered office address changed from 77-81 Seaview Road Wallasey Merseyside CH45 4LE to 202 Wallasey Road Wallasey Merseyside CH44 2AG on 14 October 2014 (1 page)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
17 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(5 pages)
17 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(5 pages)
15 December 2013Director's details changed for Mr Stefan Gregg Brennan on 14 December 2013 (2 pages)
15 December 2013Director's details changed for Mr Stefan Gregg Brennan on 14 December 2013 (2 pages)
24 November 2013Appointment of Mr Stefan Gregg Brennan as a director (2 pages)
24 November 2013Appointment of Mr Stefan Gregg Brennan as a director (2 pages)
30 September 2013Total exemption full accounts made up to 30 November 2012 (10 pages)
30 September 2013Total exemption full accounts made up to 30 November 2012 (10 pages)
19 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (4 pages)
19 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (4 pages)
19 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (4 pages)
3 September 2012Total exemption full accounts made up to 30 November 2011 (13 pages)
3 September 2012Total exemption full accounts made up to 30 November 2011 (13 pages)
20 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
20 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
20 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
25 January 2012Registered office address changed from 68 Argyle Street Birkenhead Merseyside CH41 6AF England on 25 January 2012 (1 page)
25 January 2012Registered office address changed from 68 Argyle Street Birkenhead Merseyside CH41 6AF England on 25 January 2012 (1 page)
6 January 2012Second filing of AR01 previously delivered to Companies House made up to 30 March 2010 (16 pages)
6 January 2012Second filing of AR01 previously delivered to Companies House made up to 30 March 2011 (16 pages)
6 January 2012Second filing of AR01 previously delivered to Companies House made up to 30 March 2010 (16 pages)
6 January 2012Second filing of AR01 previously delivered to Companies House made up to 30 March 2011 (16 pages)
3 January 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
3 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
3 January 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
27 April 2011Annual return made up to 30 March 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/01/2012
(4 pages)
27 April 2011Annual return made up to 30 March 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/01/2012
(4 pages)
7 June 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
7 June 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
17 May 2010Registered office address changed from 77 Seaview Road Wallasey Merseyside CH45 4LE on 17 May 2010 (1 page)
17 May 2010Registered office address changed from 77 Seaview Road Wallasey Merseyside CH45 4LE on 17 May 2010 (1 page)
4 May 2010Annual return made up to 30 March 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/01/2012
(5 pages)
4 May 2010Annual return made up to 30 March 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/01/2012
(5 pages)
16 October 2009Particulars of a mortgage or charge / charge no: 25 (5 pages)
16 October 2009Particulars of a mortgage or charge / charge no: 25 (5 pages)
24 September 2009Appointment terminated secretary alayne brennan (1 page)
24 September 2009Appointment terminated secretary alayne brennan (1 page)
1 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
1 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
1 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
1 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
11 August 2009Return made up to 30/03/09; full list of members (3 pages)
11 August 2009Return made up to 30/03/09; full list of members (3 pages)
16 July 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
16 July 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
16 April 2009Return made up to 30/03/08; full list of members (3 pages)
16 April 2009Return made up to 30/03/08; full list of members (3 pages)
6 March 2009Particulars of a mortgage or charge / charge no: 24 (3 pages)
6 March 2009Particulars of a mortgage or charge / charge no: 24 (3 pages)
23 September 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
23 September 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
15 October 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
15 October 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
1 September 2007Particulars of mortgage/charge (3 pages)
1 September 2007Particulars of mortgage/charge (3 pages)
7 July 2007Particulars of mortgage/charge (3 pages)
7 July 2007Particulars of mortgage/charge (3 pages)
23 May 2007Return made up to 30/03/07; full list of members (6 pages)
23 May 2007Return made up to 30/03/07; full list of members (6 pages)
18 October 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
18 October 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
26 June 2006Total exemption small company accounts made up to 30 November 2004 (7 pages)
26 June 2006Total exemption small company accounts made up to 30 November 2004 (7 pages)
20 June 2006Return made up to 30/03/06; full list of members (6 pages)
20 June 2006Return made up to 30/03/06; full list of members (6 pages)
11 October 2005Declaration of satisfaction of mortgage/charge (1 page)
11 October 2005Declaration of satisfaction of mortgage/charge (1 page)
11 October 2005Declaration of satisfaction of mortgage/charge (1 page)
11 October 2005Declaration of satisfaction of mortgage/charge (1 page)
11 October 2005Declaration of satisfaction of mortgage/charge (1 page)
11 October 2005Declaration of satisfaction of mortgage/charge (1 page)
11 October 2005Declaration of satisfaction of mortgage/charge (1 page)
11 October 2005Declaration of satisfaction of mortgage/charge (1 page)
11 October 2005Declaration of satisfaction of mortgage/charge (1 page)
11 October 2005Declaration of satisfaction of mortgage/charge (1 page)
11 October 2005Declaration of satisfaction of mortgage/charge (1 page)
11 October 2005Declaration of satisfaction of mortgage/charge (1 page)
23 September 2005Particulars of mortgage/charge (3 pages)
23 September 2005Particulars of mortgage/charge (3 pages)
23 September 2005Particulars of mortgage/charge (3 pages)
23 September 2005Particulars of mortgage/charge (3 pages)
23 September 2005Particulars of mortgage/charge (3 pages)
23 September 2005Particulars of mortgage/charge (3 pages)
23 September 2005Particulars of mortgage/charge (3 pages)
23 September 2005Particulars of mortgage/charge (3 pages)
5 August 2005Particulars of mortgage/charge (3 pages)
5 August 2005Particulars of mortgage/charge (3 pages)
1 April 2005Return made up to 30/03/05; full list of members (6 pages)
1 April 2005Return made up to 30/03/05; full list of members (6 pages)
10 November 2004Particulars of mortgage/charge (7 pages)
10 November 2004Particulars of mortgage/charge (7 pages)
4 October 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
4 October 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
6 April 2004Return made up to 30/03/04; full list of members (6 pages)
6 April 2004Return made up to 30/03/04; full list of members (6 pages)
21 February 2004Particulars of mortgage/charge (3 pages)
21 February 2004Particulars of mortgage/charge (3 pages)
18 February 2004Particulars of mortgage/charge (3 pages)
18 February 2004Particulars of mortgage/charge (3 pages)
4 February 2004Particulars of mortgage/charge (3 pages)
4 February 2004Particulars of mortgage/charge (3 pages)
5 September 2003Particulars of mortgage/charge (3 pages)
5 September 2003Particulars of mortgage/charge (3 pages)
8 July 2003Return made up to 19/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 July 2003Return made up to 19/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 June 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
16 June 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
26 September 2002Particulars of mortgage/charge (3 pages)
26 September 2002Particulars of mortgage/charge (3 pages)
3 September 2002Declaration of satisfaction of mortgage/charge (1 page)
3 September 2002Declaration of satisfaction of mortgage/charge (1 page)
3 September 2002Declaration of satisfaction of mortgage/charge (1 page)
3 September 2002Declaration of satisfaction of mortgage/charge (1 page)
3 September 2002Declaration of satisfaction of mortgage/charge (1 page)
3 September 2002Declaration of satisfaction of mortgage/charge (1 page)
3 August 2002Particulars of mortgage/charge (3 pages)
3 August 2002Particulars of mortgage/charge (3 pages)
3 August 2002Particulars of mortgage/charge (3 pages)
3 August 2002Particulars of mortgage/charge (3 pages)
3 August 2002Particulars of mortgage/charge (3 pages)
3 August 2002Particulars of mortgage/charge (3 pages)
3 August 2002Particulars of mortgage/charge (3 pages)
3 August 2002Particulars of mortgage/charge (3 pages)
3 August 2002Particulars of mortgage/charge (3 pages)
3 August 2002Particulars of mortgage/charge (3 pages)
3 August 2002Particulars of mortgage/charge (3 pages)
3 August 2002Particulars of mortgage/charge (3 pages)
18 July 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
18 July 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
17 April 2002Return made up to 19/04/02; full list of members (6 pages)
17 April 2002Return made up to 19/04/02; full list of members (6 pages)
28 September 2001New secretary appointed (2 pages)
28 September 2001New secretary appointed (2 pages)
28 September 2001Secretary resigned (1 page)
28 September 2001Secretary resigned (1 page)
3 September 2001Secretary's particulars changed (1 page)
3 September 2001Secretary's particulars changed (1 page)
27 April 2001Return made up to 19/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 April 2001Return made up to 19/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 April 2001Accounts for a small company made up to 30 November 2000 (6 pages)
18 April 2001Accounts for a small company made up to 30 November 2000 (6 pages)
12 February 2001Particulars of mortgage/charge (3 pages)
12 February 2001Particulars of mortgage/charge (3 pages)
24 August 2000Ad 01/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 August 2000Ad 01/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 July 2000Particulars of mortgage/charge (3 pages)
27 July 2000Particulars of mortgage/charge (3 pages)
19 July 2000Particulars of mortgage/charge (3 pages)
19 July 2000Particulars of mortgage/charge (3 pages)
19 July 2000Particulars of mortgage/charge (3 pages)
19 July 2000Particulars of mortgage/charge (3 pages)
9 May 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
27 April 2000Accounting reference date shortened from 30/04/01 to 30/11/00 (1 page)
27 April 2000Secretary resigned (1 page)
27 April 2000Accounting reference date shortened from 30/04/01 to 30/11/00 (1 page)
27 April 2000Director resigned (1 page)
27 April 2000Director resigned (1 page)
27 April 2000Registered office changed on 27/04/00 from: north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
27 April 2000Secretary resigned (1 page)
27 April 2000New secretary appointed (2 pages)
27 April 2000Registered office changed on 27/04/00 from: north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
27 April 2000New secretary appointed (2 pages)
19 April 2000Incorporation (13 pages)
19 April 2000Incorporation (13 pages)