Company NameHopwood Enterprises Limited
DirectorAndrew Arthur Waugh
Company StatusActive
Company Number04090105
CategoryPrivate Limited Company
Incorporation Date13 October 2000(23 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Andrew Arthur Waugh
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2000(2 days after company formation)
Appointment Duration23 years, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address81 Chapel Lane
Wilmslow
Cheshire
SK9 5JH
Secretary NameJacqueline Ann Whalley
NationalityBritish
StatusCurrent
Appointed01 September 2002(1 year, 10 months after company formation)
Appointment Duration21 years, 8 months
RoleSolicitor
Correspondence Address81 Chapel Lane
Wilmslow
Cheshire
SK9 5JH
Secretary NameJacqueline Ann Waugh
NationalityBritish
StatusCurrent
Appointed01 September 2002(1 year, 10 months after company formation)
Appointment Duration21 years, 8 months
RoleSolicitor
Correspondence Address81 Chapel Lane
Wilmslow
Cheshire
SK9 5JH
Director NameJean Waugh
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2000(2 days after company formation)
Appointment Duration4 months, 4 weeks (resigned 13 March 2001)
RoleAccounts Clerk
Correspondence Address76 Shaftesbury Drive
Horwood
Heywood
Lancashire
OL10 2PS
Secretary NameMr Andrew Arthur Waugh
NationalityBritish
StatusResigned
Appointed15 October 2000(2 days after company formation)
Appointment Duration4 months, 4 weeks (resigned 13 March 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressClarke Nicklin House Brooks Drive
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3TD
Secretary NameJean Waugh
NationalityBritish
StatusResigned
Appointed13 March 2001(5 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 2002)
RoleAccounts Clerk
Correspondence Address76 Shaftesbury Drive
Horwood
Heywood
Lancashire
OL10 2PS
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed13 October 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed13 October 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address81 Chapel Lane
Wilmslow
Cheshire
SK9 5JH
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Peloton Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£60,940
Cash£27,242
Current Liabilities£82,493

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return30 November 2023 (5 months, 3 weeks ago)
Next Return Due14 December 2024 (6 months, 4 weeks from now)

Charges

30 March 2006Delivered on: 5 April 2006
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Car parking space 100 on the lower level of timberwharf worlsey street castleford manchester t/no GM170038 (part) by way of fixed charge all fixtures fittings and fixed plant and machinery all moveable plant machinery implements utensils furniture and equipment the benefit of all contracts leases agreements warranties and other documents all rents and licences fees the proceeds of any insurance and all funds in respect of any sale letting mortgage charge or other dealing with the property.
Outstanding
30 March 2006Delivered on: 5 April 2006
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Apartment 606 on the 6TH floor of the boxworks worsley street castlefield manchester t/no GM906204 (part) by way of fixed charge all fixtures fittings and fixed plant and machinery all moveable plant machinery implements utensils furniture and equipment the benefit of all contracts leases agreements warranties and other documents all rents and licences fees the proceeds of any insurance and all funds in respect of any sale letting mortgage charge or other dealing with the property.
Outstanding
30 March 2006Delivered on: 5 April 2006
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Car parking space 102 on the basement level of timberwharf worsley street castlefield manchester t/no GM170038 (part) by way of fixed charge all fixtures fittings and fixed plant and machinery all moveable plant machinery implements utensils furniture and equipment the benefit of all contracts leases agreements warranties and other documents all rents and licences fees the proceeds of any insurance and all funds in respect of any sale letting mortgage charge or other dealing with the property.
Outstanding
30 March 2006Delivered on: 5 April 2006
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Car parking space 101 on the basement level of timberwharf worsley street castlefield manchester t/no GM170038 (part) by way of fixed charge all fixtures fittings and fixed plant and machinery all moveable plant machinery implements utensils furniture and equipment the benefit of all contracts leases agreements warranties and other documents all rents and licences fees the proceeds of any insurance and all funds in respect of any sale letting mortgage charge or other dealing with the property.
Outstanding
30 March 2006Delivered on: 4 April 2006
Persons entitled: Svenska Handelsbanken Ab

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.
Outstanding
5 September 2008Delivered on: 9 September 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Apartment 101 longlands castle street stakybridge tameside all fixtures fittings plant and machinery all rents and licence fees see image for full details.
Outstanding
25 April 2007Delivered on: 26 April 2007
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Memorandum of security over cash deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit and each and every debt represented by the deposit. See the mortgage charge document for full details.
Outstanding
25 April 2007Delivered on: 26 April 2007
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: Property k/a car parking space C4 fir street chimney pot park langworthy salford. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
25 April 2007Delivered on: 26 April 2007
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: Property k/a 8 fir street chimney pot park langworthy salford. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
25 April 2007Delivered on: 26 April 2007
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: Property k/a car parking space C11 wall street chimney pot park langworthy salford. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
25 April 2007Delivered on: 26 April 2007
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: 18 wall street chimney pot park langworthy salford. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
20 April 2007Delivered on: 25 April 2007
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: The property k/a car parking space 31, the courtyward, lister buildings, bradford t/no WYK805890 and all buildings, errections and structures. See the mortgage charge document for full details.
Outstanding
5 April 2001Delivered on: 24 April 2001
Persons entitled: Paragon Mortgages Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 18 midland street fartown huddersfield HD1 6JX including the rental income the property rights and all the indertakings and assets present and future.
Outstanding
30 March 2006Delivered on: 4 April 2006
Persons entitled: Svenska Handelsbanken Ab

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Apartment 403 at silk warehouse lister buildings bradford t/no WYK805890 all fixtures fittings plant and machinery all rents and proceeds of any insurance. See the mortgage charge document for full details.
Outstanding
30 March 2006Delivered on: 4 April 2006
Persons entitled: Svenska Handelsbanken Ab

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 nelson road heywood rochdale t/no GM37468 all fixtures fittings plant and machinery all rents and proceeds of any insurance. See the mortgage charge document for full details.
Outstanding
30 March 2006Delivered on: 4 April 2006
Persons entitled: Svenska Handelsbanken Ab

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 131 manchester road heywood rochdale t/no GM159007 all fixtures fittings plant and machinery all rents and proceeds of any insurance. See the mortgage charge document for full details.
Outstanding
30 March 2006Delivered on: 4 April 2006
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Car parking spaces 162A and 162B on the lower level of timberwharf worsley street castlefield manchester t/no GM170038 all fixtures,fittings and fixed plant and machinery now and in the future,all movable plant,machinery,implements,utensils,furniture. See the mortgage charge document for full details.
Outstanding
30 March 2006Delivered on: 4 April 2006
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Apartment 706 on the 7TH & 8TH floors of timberwharf worsley street castlefield manchester t/no GM170038 all fixtures,fittings and fixed plant and machinery now or in the future,all moveable plant,machinery,implements,utensils,furniture. See the mortgage charge document for full details.
Outstanding
30 March 2006Delivered on: 4 April 2006
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Apartment 511 on the fifth floor of moho ellesmere street castlefield manchester t/no GM557717 all fixtures,fittings and fixed plant and machinery now and in the future,all moveable plant,machinery,implements,furniture. See the mortgage charge document for full details.
Outstanding
30 March 2006Delivered on: 4 April 2006
Persons entitled: Svenska Handelsbanken (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Car parking space 62 on the basement level of moho ellesmere street castlefield manchester t/no GM557717 all fixtures,fittings and fixed plant and machinery now and in the future,all moveable plant,machinery,implements,utensils,furniture. See the mortgage charge document for full details.
Outstanding
30 March 2006Delivered on: 4 April 2006
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Car parking space 61 on the basement level of moho ellesmere street castleford manchester t/no GM557717 all fixtures,fittings and fixed plant and machinery now or in the future,all moveable plant,machinery,implements,utensils,furniture. See the mortgage charge document for full details.
Outstanding
30 March 2006Delivered on: 5 April 2006
Persons entitled:
Svenska Handelsbanken Ab (Publ)
Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Apartment 510 on the 5TH floor of timerwharf worsley street castlefield mancehster t/no GM170038 (part) by way of fixed charge all fixtures fittings and fixed plant and machinery all moveable plant machinery implements utensils furniture and equipment the benefit of all contracts leases agreements warranties and other documents all rents and licences fees the proceeds of any insurance and all funds in respect of any sale letting mortgage charge or other dealing with the property.
Outstanding
30 March 2006Delivered on: 5 April 2006
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Car parking space 99 on the lower level of timberwharf worlsey street castlefield manchester t/no GM170038 (part) by way of fixed charge all fixtures fittings and fixed plant and machinery all moveable plant machinery implements utensils furniture and equipment the benefit of all contracts leases agreements warranties and other documents all rents and licences fees the proceeds of any insurance and all funds in respect of any sale letting mortgage charge or other dealing with the property.
Outstanding
4 April 2001Delivered on: 9 April 2001
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: L/H property k/a 36 may street huddersfield west yorkshire t/no: YK7223. 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.
Outstanding
15 May 2003Delivered on: 28 May 2003
Satisfied on: 21 April 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £32,075.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that leasehold property known as 15 nelson street heywood OL10 1BN.
Fully Satisfied
7 October 2002Delivered on: 10 October 2002
Satisfied on: 21 April 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Leasehold property situate and known as 131 manchester road heywood greater manchester OL10 2HH with title number GM159007.
Fully Satisfied

Filing History

22 January 2021Confirmation statement made on 30 November 2020 with no updates (3 pages)
14 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
3 July 2020Satisfaction of charge 2 in full (1 page)
3 July 2020Satisfaction of charge 25 in full (1 page)
3 July 2020Satisfaction of charge 5 in full (1 page)
11 May 2020Satisfaction of charge 23 in full (1 page)
11 May 2020Satisfaction of charge 22 in full (1 page)
11 May 2020Satisfaction of charge 6 in full (2 pages)
11 May 2020Satisfaction of charge 15 in full (2 pages)
11 May 2020Satisfaction of charge 12 in full (2 pages)
11 May 2020Satisfaction of charge 9 in full (2 pages)
11 May 2020Satisfaction of charge 14 in full (1 page)
11 May 2020Satisfaction of charge 7 in full (2 pages)
11 May 2020Satisfaction of charge 11 in full (2 pages)
11 May 2020Satisfaction of charge 21 in full (1 page)
11 May 2020Satisfaction of charge 24 in full (1 page)
16 April 2020Satisfaction of charge 16 in full (2 pages)
8 April 2020Satisfaction of charge 19 in full (1 page)
8 April 2020Satisfaction of charge 17 in full (1 page)
8 April 2020Satisfaction of charge 18 in full (1 page)
8 April 2020Satisfaction of charge 13 in full (2 pages)
8 April 2020Satisfaction of charge 26 in full (1 page)
8 April 2020Satisfaction of charge 20 in full (1 page)
3 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
14 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
6 June 2019Registered office address changed from Suite 1.03, Blackbox Beech Lane Wilmslow SK9 5ER United Kingdom to 81 Chapel Lane Wilmslow Cheshire SK9 5JH on 6 June 2019 (1 page)
30 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
30 November 2017Registered office address changed from 76 King Street Manchester M2 4NH England to Suite 1.03, Blackbox Beech Lane Wilmslow SK9 5ER on 30 November 2017 (1 page)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
30 November 2017Registered office address changed from 76 King Street Manchester M2 4NH England to Suite 1.03, Blackbox Beech Lane Wilmslow SK9 5ER on 30 November 2017 (1 page)
18 January 2017Satisfaction of charge 8 in full (2 pages)
18 January 2017Satisfaction of charge 10 in full (2 pages)
18 January 2017Satisfaction of charge 10 in full (2 pages)
18 January 2017Satisfaction of charge 8 in full (2 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
2 February 2016Registered office address changed from 9 Midge Hall Drive Bamford Rochdale OL11 4AX to 76 King Street Manchester M2 4NH on 2 February 2016 (1 page)
2 February 2016Registered office address changed from 9 Midge Hall Drive Bamford Rochdale OL11 4AX to 76 King Street Manchester M2 4NH on 2 February 2016 (1 page)
19 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(3 pages)
19 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(3 pages)
21 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
11 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(3 pages)
11 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
3 December 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(3 pages)
3 December 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(3 pages)
27 August 2013Registered office address changed from C/O 53N Limited Victoria Buildings 9-13 Silver Street Bury Lancashire BL9 0EU United Kingdom on 27 August 2013 (1 page)
27 August 2013Registered office address changed from C/O 53N Limited Victoria Buildings 9-13 Silver Street Bury Lancashire BL9 0EU United Kingdom on 27 August 2013 (1 page)
8 February 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 February 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 November 2012Secretary's details changed for Jacqueline Ann Whalley on 27 November 2012 (1 page)
27 November 2012Secretary's details changed for Jacqueline Ann Whalley on 27 November 2012 (1 page)
27 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (3 pages)
27 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (3 pages)
11 July 2012Registered office address changed from Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD United Kingdom on 11 July 2012 (1 page)
11 July 2012Registered office address changed from Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD United Kingdom on 11 July 2012 (1 page)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
1 November 2011Secretary's details changed for Jaqueline Ann Whalley on 13 October 2011 (1 page)
1 November 2011Secretary's details changed for Jaqueline Ann Whalley on 13 October 2011 (1 page)
1 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (3 pages)
1 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (3 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (3 pages)
13 October 2010Secretary's details changed for Jaqueline Ann Whalley on 13 October 2010 (1 page)
13 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (3 pages)
13 October 2010Secretary's details changed for Jaqueline Ann Whalley on 13 October 2010 (1 page)
8 June 2010Director's details changed for Mr Andrew Arthur Waugh on 19 May 2010 (2 pages)
8 June 2010Director's details changed for Mr Andrew Arthur Waugh on 19 May 2010 (2 pages)
8 June 2010Director's details changed for Mr Andrew Arthur Waugh on 19 May 2010 (2 pages)
8 June 2010Director's details changed for Mr Andrew Arthur Waugh on 19 May 2010 (2 pages)
26 March 2010Registered office address changed from 9 Midge Hall Drive Bamford Rochdale Lancashire OL11 4AX on 26 March 2010 (1 page)
26 March 2010Registered office address changed from 9 Midge Hall Drive Bamford Rochdale Lancashire OL11 4AX on 26 March 2010 (1 page)
6 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 November 2009Director's details changed for Mr Andrew Arthur Waugh on 13 November 2009 (2 pages)
23 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (4 pages)
23 November 2009Director's details changed for Mr Andrew Arthur Waugh on 13 November 2009 (2 pages)
23 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (4 pages)
19 November 2009Amended accounts made up to 31 March 2008 (5 pages)
19 November 2009Amended accounts made up to 31 March 2008 (5 pages)
30 March 2009Return made up to 13/10/08; full list of members (3 pages)
30 March 2009Return made up to 13/10/08; full list of members (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 September 2008Particulars of a mortgage or charge / charge no: 26 (7 pages)
9 September 2008Particulars of a mortgage or charge / charge no: 26 (7 pages)
7 February 2008Return made up to 13/10/07; full list of members (2 pages)
7 February 2008Return made up to 13/10/07; full list of members (2 pages)
14 December 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
14 December 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
8 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
8 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
26 April 2007Particulars of mortgage/charge (7 pages)
26 April 2007Particulars of mortgage/charge (7 pages)
26 April 2007Particulars of mortgage/charge (7 pages)
26 April 2007Particulars of mortgage/charge (5 pages)
26 April 2007Particulars of mortgage/charge (7 pages)
26 April 2007Particulars of mortgage/charge (7 pages)
26 April 2007Particulars of mortgage/charge (7 pages)
26 April 2007Particulars of mortgage/charge (7 pages)
26 April 2007Particulars of mortgage/charge (5 pages)
26 April 2007Particulars of mortgage/charge (7 pages)
25 April 2007Particulars of mortgage/charge (7 pages)
25 April 2007Particulars of mortgage/charge (7 pages)
30 November 2006Return made up to 13/10/06; full list of members (6 pages)
30 November 2006Return made up to 13/10/06; full list of members (6 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
21 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2006Particulars of mortgage/charge (4 pages)
5 April 2006Particulars of mortgage/charge (4 pages)
5 April 2006Particulars of mortgage/charge (4 pages)
5 April 2006Particulars of mortgage/charge (4 pages)
5 April 2006Particulars of mortgage/charge (4 pages)
5 April 2006Particulars of mortgage/charge (4 pages)
5 April 2006Particulars of mortgage/charge (4 pages)
5 April 2006Particulars of mortgage/charge (4 pages)
5 April 2006Particulars of mortgage/charge (4 pages)
5 April 2006Particulars of mortgage/charge (4 pages)
5 April 2006Particulars of mortgage/charge (4 pages)
5 April 2006Particulars of mortgage/charge (4 pages)
4 April 2006Particulars of mortgage/charge (4 pages)
4 April 2006Particulars of mortgage/charge (4 pages)
4 April 2006Particulars of mortgage/charge (4 pages)
4 April 2006Particulars of mortgage/charge (4 pages)
4 April 2006Particulars of mortgage/charge (4 pages)
4 April 2006Particulars of mortgage/charge (4 pages)
4 April 2006Particulars of mortgage/charge (4 pages)
4 April 2006Particulars of mortgage/charge (4 pages)
4 April 2006Particulars of mortgage/charge (4 pages)
4 April 2006Particulars of mortgage/charge (4 pages)
4 April 2006Particulars of mortgage/charge (4 pages)
4 April 2006Particulars of mortgage/charge (5 pages)
4 April 2006Particulars of mortgage/charge (4 pages)
4 April 2006Particulars of mortgage/charge (4 pages)
4 April 2006Particulars of mortgage/charge (4 pages)
4 April 2006Particulars of mortgage/charge (4 pages)
4 April 2006Particulars of mortgage/charge (5 pages)
4 April 2006Particulars of mortgage/charge (4 pages)
16 February 2006Return made up to 13/10/05; full list of members (6 pages)
16 February 2006Return made up to 13/10/05; full list of members (6 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
19 October 2004Return made up to 13/10/04; full list of members (6 pages)
19 October 2004Return made up to 13/10/04; full list of members (6 pages)
8 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
8 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
24 October 2003Return made up to 13/10/03; full list of members (6 pages)
24 October 2003Return made up to 13/10/03; full list of members (6 pages)
1 August 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
1 August 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
28 May 2003Particulars of mortgage/charge (3 pages)
28 May 2003Particulars of mortgage/charge (3 pages)
20 November 2002Return made up to 13/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 November 2002Return made up to 13/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 October 2002Secretary resigned (1 page)
11 October 2002Secretary resigned (1 page)
11 October 2002New secretary appointed (2 pages)
11 October 2002New secretary appointed (2 pages)
10 October 2002Particulars of mortgage/charge (3 pages)
10 October 2002Particulars of mortgage/charge (3 pages)
16 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
16 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
5 March 2002Director's particulars changed (1 page)
5 March 2002Registered office changed on 05/03/02 from: 131 manchester road hopwood heywood lancashire OL10 2HH (1 page)
5 March 2002Director's particulars changed (1 page)
5 March 2002Registered office changed on 05/03/02 from: 131 manchester road hopwood heywood lancashire OL10 2HH (1 page)
12 November 2001Return made up to 13/10/01; full list of members (6 pages)
12 November 2001Return made up to 13/10/01; full list of members (6 pages)
24 April 2001Ad 23/03/01--------- £ si 100@1=100 £ ic 1/101 (2 pages)
24 April 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
24 April 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
24 April 2001Ad 23/03/01--------- £ si 100@1=100 £ ic 1/101 (2 pages)
24 April 2001Particulars of mortgage/charge (4 pages)
24 April 2001Particulars of mortgage/charge (4 pages)
9 April 2001Particulars of mortgage/charge (3 pages)
9 April 2001Particulars of mortgage/charge (3 pages)
28 March 2001New secretary appointed (2 pages)
28 March 2001New secretary appointed (2 pages)
28 March 2001Director resigned (1 page)
28 March 2001Secretary resigned (1 page)
28 March 2001Director resigned (1 page)
28 March 2001Secretary resigned (1 page)
9 January 2001New secretary appointed;new director appointed (2 pages)
9 January 2001New director appointed (2 pages)
9 January 2001New director appointed (2 pages)
9 January 2001New secretary appointed;new director appointed (2 pages)
8 January 2001Director resigned (1 page)
8 January 2001Secretary resigned (1 page)
8 January 2001Secretary resigned (1 page)
8 January 2001Director resigned (1 page)
10 December 2000Registered office changed on 10/12/00 from: 16 churchill way cardiff CF10 2DX (1 page)
10 December 2000Registered office changed on 10/12/00 from: 16 churchill way cardiff CF10 2DX (1 page)
13 October 2000Incorporation (14 pages)
13 October 2000Incorporation (14 pages)