Company NameSilversands Properties Limited
DirectorsAllan Milton Helman and Susan Helman
Company StatusActive
Company Number04101917
CategoryPrivate Limited Company
Incorporation Date3 November 2000(23 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Allan Milton Helman
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2000(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressApt. 2 High Lawn
East Downs Road Bowdon
Altrincham
Cheshire
WA14 2LG
Director NameMrs Susan Helman
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2000(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressApt. 2 High Lawn
East Downs Road Bowdon
Altrincham
Cheshire
WA14 2LG
Secretary NameMrs Susan Helman
NationalityBritish
StatusCurrent
Appointed03 November 2000(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressApt. 2 High Lawn
East Downs Road Bowdon
Altrincham
Cheshire
WA14 2LG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 November 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 November 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressTrinity Chambers
8 Suez Street
Warrington
WA1 1EG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1Allan Milton Helman
50.00%
Ordinary
50 at £1Susan Helman
50.00%
Ordinary

Financials

Year2014
Net Worth£1,500,068
Cash£4,226
Current Liabilities£46,460

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return3 November 2023 (4 months, 3 weeks ago)
Next Return Due17 November 2024 (7 months, 3 weeks from now)

Charges

16 August 2002Delivered on: 21 August 2002
Satisfied on: 20 September 2007
Persons entitled: Northern Rock PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 45 stelfox street, eccles, salford. Allincome arising on the proceeds of any disposal equipment and goods stock in trad. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 August 2002Delivered on: 21 August 2002
Satisfied on: 20 September 2007
Persons entitled: Northern Rock PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 383 edge lane, droylsden, manchester. All income arising on the proceeds of anystock in trade goodwill and intellectual property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 May 2002Delivered on: 30 May 2002
Satisfied on: 20 September 2007
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 32 glendevon place whitefield, 21 berkeley court bury old road salford M7, and 27 helena street pendleton salford M6 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 October 2001Delivered on: 20 October 2001
Satisfied on: 22 May 2002
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over. Undertaking and all property and assets.
Fully Satisfied
12 September 2003Delivered on: 19 September 2003
Satisfied on: 20 September 2007
Persons entitled: Northern Rock PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 86 clough road droylsden greater manchester.
Fully Satisfied
12 September 2003Delivered on: 19 September 2003
Satisfied on: 20 September 2007
Persons entitled: Northern Rock PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 35 hilton fold lane, middleton greater manchester.
Fully Satisfied
31 March 2003Delivered on: 4 April 2003
Satisfied on: 20 September 2007
Persons entitled: Northern Rock PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 92 lewis street,patricroft eccles M30 ops.
Fully Satisfied
31 March 2003Delivered on: 4 April 2003
Satisfied on: 20 June 2017
Persons entitled: Northern Rock PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23 watson street eccles M30 ops.
Fully Satisfied
31 March 2003Delivered on: 4 April 2003
Satisfied on: 20 June 2017
Persons entitled: Northern Rock PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30 harrison street eccles salford.
Fully Satisfied
31 March 2003Delivered on: 4 April 2003
Satisfied on: 20 September 2007
Persons entitled: Northern Rock PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 181 edge lane droylsden,manchester.
Fully Satisfied
31 March 2003Delivered on: 4 April 2003
Satisfied on: 20 June 2017
Persons entitled: Northern Rock PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 78 station road,eccles salford manchester.
Fully Satisfied
31 March 2003Delivered on: 4 April 2003
Satisfied on: 20 September 2007
Persons entitled: Northern Rock PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 higher croft eccles salford.
Fully Satisfied
31 March 2003Delivered on: 4 April 2003
Satisfied on: 20 September 2007
Persons entitled: Northern Rock PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 179 edge lane droylsden manchester.
Fully Satisfied
18 December 2002Delivered on: 7 January 2003
Satisfied on: 20 September 2007
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 noreen avenue prestwich manchester together with goodwill and intellectual property.
Fully Satisfied
18 December 2002Delivered on: 24 December 2002
Satisfied on: 20 September 2007
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 161 heywood road prestwich manchester goodwill and intellectual property.
Fully Satisfied
18 December 2002Delivered on: 24 December 2002
Satisfied on: 20 June 2017
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 43 catherine street eccles salford manchester goodwill and intellectual property.
Fully Satisfied
18 December 2002Delivered on: 24 December 2002
Satisfied on: 20 September 2007
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 naseby place prestwich manchester goodwill and intellectual property.
Fully Satisfied
11 December 2002Delivered on: 17 December 2002
Satisfied on: 20 June 2017
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 gleaves road eccles salford manchester M30 and by way of floating charge all other moveable plant machinery implements buildings material of all kinds utensils furniture and equipment the undertaking and all other property assets and rights of the borrower both present and future goodwill and intellectual property.
Fully Satisfied
11 December 2002Delivered on: 17 December 2002
Satisfied on: 20 June 2017
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 44 mellor street patriroft eccles salford manchester M30 and by way of floating charge all other moveable plant machinery implements buildings material of all kinds utensils furniture and equipment the undertaking and all other property assets and rights of the borrower both present and future goodwill and intellectual property.
Fully Satisfied
11 December 2002Delivered on: 17 December 2002
Satisfied on: 20 June 2017
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 62 parrin lane eccles salford M30 8BD and by way of floating charge all other moveable plant machinery implements buildings material of all kinds utensils furniture and equipment the undertaking and all other property assets and rights of the borrower both present and future goodwill and intellectual property.
Fully Satisfied
11 December 2002Delivered on: 17 December 2002
Satisfied on: 20 September 2007
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 helen street eccles salford M30 7BN and by way of floating charge all other moveable plant machinery implements buildings material of all kinds utensils furniture and equipment the undertaking and all other property assets and rights of the borrower both present and future goodwill and intellectual property.
Fully Satisfied
1 August 2022Delivered on: 4 August 2022
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 23 watson street, eccles, manchester, M30 0RF.
Outstanding
1 August 2022Delivered on: 4 August 2022
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 11 greenhill road, middleton, manchester, M24 2BD.
Outstanding
1 August 2022Delivered on: 2 August 2022
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 44 mellor street, eccles, manchester, M30 0PT.
Outstanding
20 July 2022Delivered on: 20 July 2022
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 5 springfield road,. Droylsden,. Manchester,. M43 7RD.
Outstanding
9 June 2022Delivered on: 10 June 2022
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 43 catherine street, eccles, manchester, M30 8JD.
Outstanding
31 May 2022Delivered on: 1 June 2022
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 24 gleaves road, eccles, manchester, M30 0FU.
Outstanding
7 May 2002Delivered on: 10 May 2002
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 oxford avenue, droylsden, tameside, greater manchester.
Outstanding
23 June 2017Delivered on: 28 June 2017
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: F/H property k/a 44 mellor street eccles manchester t/no GM717829.
Outstanding
23 June 2017Delivered on: 28 June 2017
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: F/H property k/a 62 parrin lane eccles manchester t/no LA166374.
Outstanding
23 June 2017Delivered on: 28 June 2017
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: L/H property k/a 11 greenhill road middleton manchester t/no LA235365.
Outstanding
23 June 2017Delivered on: 28 June 2017
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: F/H property k/a 43 catherine street eccles manchester t/no GM204397.
Outstanding
23 June 2017Delivered on: 28 June 2017
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: F/H property k/a 78 station road eccles manchester t/no GM442318.
Outstanding
23 June 2017Delivered on: 28 June 2017
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: F/H property k/a 5 springfield road droylsen manchester t/no GM487938.
Outstanding
23 June 2017Delivered on: 28 June 2017
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: L/H property k/a 23 watson street eccles manchester t/no LA139304.
Outstanding
23 June 2017Delivered on: 28 June 2017
Persons entitled: Fleet Mortgages Limite

Classification: A registered charge
Particulars: L/H property k/a 24 gleaves road eccles manchester t/no GM813343.
Outstanding
6 December 2013Delivered on: 19 December 2013
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: 86 clough road droylsden t/no GM927151, 6 naseby place prestwich manchester t/no LA281744 and 14 higher croft eccles t/no GM639104 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.. Notification of addition to or amendment of charge.
Outstanding
6 December 2013Delivered on: 19 December 2013
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: 86 clough road droylsden t/no GM927151, 6 naseby place prestwich manchester t/no LA281744 and 14 higher croft eccles t/no GM639104 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.. Notification of addition to or amendment of charge.
Outstanding
30 January 2002Delivered on: 7 February 2002
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 75 audenshaw road, audenshaw, manchester.
Outstanding
11 October 2012Delivered on: 19 October 2012
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage of all those properties listed on the attached schedule under t/no GM487938, LA235365, LA139304, GM813343, GM204397, GM450397, GM717829, LALA166374, LA218743, GM42318 see image for full details.
Outstanding
11 October 2012Delivered on: 19 October 2012
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: For details of property charged please refer to form MG01. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
15 February 2012Delivered on: 29 February 2012
Persons entitled: Braehead Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 springfield road droylsden manchester t/no GM487938, 11 greenhill road middleton manchester t/no LA235365, 23 watson street eccles t/no LA139304 for details of further property charged please refer to form MG01 see image for full details.
Outstanding
17 August 2011Delivered on: 27 August 2011
Persons entitled: Braehead Finance 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. For details of property charged please refer to form MG01 see image for full details.
Outstanding
17 August 2011Delivered on: 27 August 2011
Persons entitled: Braehead Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 86 clough road, droylsden t/no GM927151. 6 naseby place, prestwich, t/no LA281744. 14 higher croft, eccles, t/no GM639104. (For further details of properties charged please refer to form MG01) see image for full details.
Outstanding
18 August 2011Delivered on: 20 August 2011
Persons entitled: Lowry Capital Limited

Classification: Legal charge
Secured details: All monies due or to become due from the chargor to the chargee or any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 5 springfield road droyslden manchester t/no GM487938 11 greenhill road middleton manchester t/no LA235365 23 watson street eccles t/no LA139304 for details of further property charged please refer to form MG01 together with all rights easements and any fixed plant machinery or equipment see image for full details.
Outstanding
18 August 2011Delivered on: 20 August 2011
Persons entitled: Lowry Capital Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: For details of property charged please refer to form MG01. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
26 August 2007Delivered on: 4 September 2007
Persons entitled: Barclays 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: 35 hilton ford lane middleton t/no GM625276.
Outstanding
26 August 2007Delivered on: 4 September 2007
Persons entitled: Barclays 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: 21 noreen ave prestwich t/no GM860449.
Outstanding
26 August 2007Delivered on: 4 September 2007
Persons entitled: Barclays 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: 27 helena street pendleton salford t/no LA379680.
Outstanding
17 October 2001Delivered on: 20 October 2001
Persons entitled: Woolwich PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 arbor grove,droylsden,manchester M43.
Outstanding
26 August 2007Delivered on: 4 September 2007
Persons entitled: Barclays 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: 14 higher croft eccles t/no GM639104.
Outstanding
26 August 2007Delivered on: 4 September 2007
Persons entitled: Barclays 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: 6 naseby place prestwich t/no LA281744.
Outstanding
24 August 2007Delivered on: 4 September 2007
Persons entitled: Barclays 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: 383 edge lane droylsden t/no GM417426.
Outstanding
26 August 2007Delivered on: 4 September 2007
Persons entitled: Barclays 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 161 heywood road prestwich t/no GM861062.
Outstanding
26 August 2007Delivered on: 4 September 2007
Persons entitled: Barclays 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: 92 lewis street patricroft salford.
Outstanding
26 August 2007Delivered on: 4 September 2007
Persons entitled: Barclays 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: 45 stelforx street eccles t/no GM825098.
Outstanding
24 August 2007Delivered on: 4 September 2007
Persons entitled: Barclays 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: 181 edge lane droylsden t/no LA167594.
Outstanding
24 August 2007Delivered on: 4 September 2007
Persons entitled: Barclays 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: 179 edge lane droylesden t/no GM168951.
Outstanding
24 August 2007Delivered on: 4 September 2007
Persons entitled: Barclays 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: 14 helen street eccles t/no GM183823.
Outstanding
24 August 2007Delivered on: 4 September 2007
Persons entitled: Barclays 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: 86 clough road droylsden t/no GM927151.
Outstanding
12 September 2003Delivered on: 24 September 2003
Persons entitled: Northern Rock PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property being 5 springfield road droylsden greater manchester.
Outstanding
12 September 2003Delivered on: 22 September 2003
Persons entitled: Northern Rock PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property being 73 morton street middleton greater manchester.
Outstanding
12 September 2003Delivered on: 19 September 2003
Persons entitled: Northern Rock PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 greenhill road middleton greater manchester.
Outstanding
8 August 2001Delivered on: 9 August 2001
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's present and future undertakings and assets whatever and wherever.
Outstanding
8 August 2001Delivered on: 9 August 2001
Persons entitled: Woolwich 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 13 parrin lane eccles salford greater manchester t/no. LA167798.
Outstanding

Filing History

7 December 2020Confirmation statement made on 3 November 2020 with no updates (3 pages)
21 January 2020Unaudited abridged accounts made up to 30 April 2019 (5 pages)
5 November 2019Confirmation statement made on 3 November 2019 with no updates (3 pages)
24 January 2019Unaudited abridged accounts made up to 30 April 2018 (5 pages)
26 November 2018Confirmation statement made on 3 November 2018 with no updates (3 pages)
14 March 2018Total exemption full accounts made up to 30 April 2017 (5 pages)
3 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
28 June 2017Registration of charge 041019170053, created on 23 June 2017 (6 pages)
28 June 2017Satisfaction of charge 49 in full (4 pages)
28 June 2017Registration of charge 041019170054, created on 23 June 2017 (6 pages)
28 June 2017Satisfaction of charge 49 in full (4 pages)
28 June 2017Satisfaction of charge 48 in full (4 pages)
28 June 2017Registration of charge 041019170059, created on 23 June 2017 (6 pages)
28 June 2017Registration of charge 041019170052, created on 23 June 2017 (6 pages)
28 June 2017Registration of charge 041019170057, created on 23 June 2017 (6 pages)
28 June 2017Registration of charge 041019170057, created on 23 June 2017 (6 pages)
28 June 2017Registration of charge 041019170059, created on 23 June 2017 (6 pages)
28 June 2017Satisfaction of charge 041019170051 in full (4 pages)
28 June 2017Registration of charge 041019170056, created on 23 June 2017 (6 pages)
28 June 2017Registration of charge 041019170058, created on 23 June 2017 (6 pages)
28 June 2017Satisfaction of charge 041019170051 in full (4 pages)
28 June 2017Satisfaction of charge 48 in full (4 pages)
28 June 2017Satisfaction of charge 041019170050 in full (4 pages)
28 June 2017Satisfaction of charge 041019170050 in full (4 pages)
28 June 2017Registration of charge 041019170056, created on 23 June 2017 (6 pages)
28 June 2017Registration of charge 041019170052, created on 23 June 2017 (6 pages)
28 June 2017Registration of charge 041019170058, created on 23 June 2017 (6 pages)
28 June 2017Registration of charge 041019170054, created on 23 June 2017 (6 pages)
28 June 2017Registration of charge 041019170055, created on 23 June 2017 (6 pages)
28 June 2017Registration of charge 041019170055, created on 23 June 2017 (6 pages)
28 June 2017Registration of charge 041019170053, created on 23 June 2017 (6 pages)
20 June 2017Satisfaction of charge 13 in full (4 pages)
20 June 2017Satisfaction of charge 11 in full (4 pages)
20 June 2017Satisfaction of charge 45 in full (4 pages)
20 June 2017Satisfaction of charge 46 in full (4 pages)
20 June 2017Satisfaction of charge 20 in full (4 pages)
20 June 2017Satisfaction of charge 15 in full (4 pages)
20 June 2017Satisfaction of charge 22 in full (4 pages)
20 June 2017Satisfaction of charge 47 in full (4 pages)
20 June 2017Satisfaction of charge 15 in full (4 pages)
20 June 2017Satisfaction of charge 23 in full (4 pages)
20 June 2017Satisfaction of charge 13 in full (4 pages)
20 June 2017Satisfaction of charge 11 in full (4 pages)
20 June 2017Satisfaction of charge 47 in full (4 pages)
20 June 2017Satisfaction of charge 43 in full (4 pages)
20 June 2017Satisfaction of charge 45 in full (4 pages)
20 June 2017Satisfaction of charge 28 in full (4 pages)
20 June 2017Satisfaction of charge 20 in full (4 pages)
20 June 2017Satisfaction of charge 44 in full (4 pages)
20 June 2017Satisfaction of charge 29 in full (4 pages)
20 June 2017Satisfaction of charge 44 in full (4 pages)
20 June 2017Satisfaction of charge 27 in full (4 pages)
20 June 2017Satisfaction of charge 43 in full (4 pages)
20 June 2017Satisfaction of charge 46 in full (4 pages)
20 June 2017Satisfaction of charge 12 in full (4 pages)
20 June 2017Satisfaction of charge 22 in full (4 pages)
20 June 2017Satisfaction of charge 23 in full (4 pages)
20 June 2017Satisfaction of charge 27 in full (4 pages)
20 June 2017Satisfaction of charge 29 in full (4 pages)
20 June 2017Satisfaction of charge 28 in full (4 pages)
20 June 2017Satisfaction of charge 12 in full (4 pages)
7 November 2016Confirmation statement made on 3 November 2016 with updates (6 pages)
7 November 2016Confirmation statement made on 3 November 2016 with updates (6 pages)
22 July 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
22 July 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
12 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(5 pages)
12 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(5 pages)
23 October 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
23 October 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
17 March 2015Registered office address changed from Halton View Villas 3-5 Wilson Patten Street Warrington Cheshire WA1 1PG to Trinity Chambers 8 Suez Street Warrington WA1 1EG on 17 March 2015 (1 page)
17 March 2015Registered office address changed from Halton View Villas 3-5 Wilson Patten Street Warrington Cheshire WA1 1PG to Trinity Chambers 8 Suez Street Warrington WA1 1EG on 17 March 2015 (1 page)
23 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
19 November 2014Registered office address changed from Moors Andrew Mcclusky & Co Chartered Accountants Halton View Villas 3-5 Wilson Patten Street Warrington WA1 1PG to Halton View Villas 3-5 Wilson Patten Street Warrington Cheshire WA1 1PG on 19 November 2014 (1 page)
19 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(5 pages)
19 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(5 pages)
19 November 2014Registered office address changed from Moors Andrew Mcclusky & Co Chartered Accountants Halton View Villas 3-5 Wilson Patten Street Warrington WA1 1PG to Halton View Villas 3-5 Wilson Patten Street Warrington Cheshire WA1 1PG on 19 November 2014 (1 page)
19 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(5 pages)
3 March 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
3 March 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
19 December 2013Registration of charge 041019170051 (19 pages)
19 December 2013Registration of charge 041019170051 (19 pages)
19 December 2013Registration of charge 041019170050 (13 pages)
19 December 2013Registration of charge 041019170050 (13 pages)
11 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(5 pages)
11 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(5 pages)
11 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(5 pages)
6 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
6 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
19 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
19 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
19 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
19 October 2012Particulars of a mortgage or charge / charge no: 49 (6 pages)
19 October 2012Particulars of a mortgage or charge / charge no: 48 (8 pages)
19 October 2012Particulars of a mortgage or charge / charge no: 49 (6 pages)
19 October 2012Particulars of a mortgage or charge / charge no: 48 (8 pages)
29 February 2012Particulars of a mortgage or charge / charge no: 47 (5 pages)
29 February 2012Particulars of a mortgage or charge / charge no: 47 (5 pages)
9 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
9 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
9 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
8 November 2011Director's details changed for Mrs Susan Helman on 3 November 2011 (3 pages)
8 November 2011Secretary's details changed for Susan Helman on 3 November 2011 (2 pages)
8 November 2011Secretary's details changed for Susan Helman on 3 November 2011 (2 pages)
8 November 2011Director's details changed for Mr Allan Milton Helman on 3 November 2011 (2 pages)
8 November 2011Secretary's details changed for Susan Helman on 3 November 2011 (2 pages)
8 November 2011Director's details changed for Mr Allan Milton Helman on 3 November 2011 (2 pages)
8 November 2011Director's details changed for Mrs Susan Helman on 3 November 2011 (3 pages)
8 November 2011Director's details changed for Mrs Susan Helman on 3 November 2011 (3 pages)
8 November 2011Director's details changed for Mr Allan Milton Helman on 3 November 2011 (2 pages)
27 August 2011Particulars of a mortgage or charge / charge no: 46 (8 pages)
27 August 2011Particulars of a mortgage or charge / charge no: 45 (6 pages)
27 August 2011Particulars of a mortgage or charge / charge no: 46 (8 pages)
27 August 2011Particulars of a mortgage or charge / charge no: 45 (6 pages)
20 August 2011Particulars of a mortgage or charge / charge no: 44 (5 pages)
20 August 2011Particulars of a mortgage or charge / charge no: 43 (7 pages)
20 August 2011Particulars of a mortgage or charge / charge no: 44 (5 pages)
20 August 2011Particulars of a mortgage or charge / charge no: 43 (7 pages)
7 June 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
7 June 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
8 December 2010Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
8 December 2010Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
8 December 2010Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
21 December 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
21 December 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
17 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
17 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
17 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
28 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
28 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
20 November 2008Return made up to 03/11/08; full list of members (4 pages)
20 November 2008Return made up to 03/11/08; full list of members (4 pages)
28 November 2007Return made up to 03/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 November 2007Return made up to 03/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
4 October 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
20 September 2007Declaration of satisfaction of mortgage/charge (1 page)
20 September 2007Declaration of satisfaction of mortgage/charge (1 page)
20 September 2007Declaration of satisfaction of mortgage/charge (1 page)
20 September 2007Declaration of satisfaction of mortgage/charge (1 page)
20 September 2007Declaration of satisfaction of mortgage/charge (1 page)
20 September 2007Declaration of satisfaction of mortgage/charge (1 page)
20 September 2007Declaration of satisfaction of mortgage/charge (1 page)
20 September 2007Declaration of satisfaction of mortgage/charge (1 page)
20 September 2007Declaration of satisfaction of mortgage/charge (1 page)
20 September 2007Declaration of satisfaction of mortgage/charge (1 page)
20 September 2007Declaration of satisfaction of mortgage/charge (1 page)
20 September 2007Declaration of satisfaction of mortgage/charge (1 page)
20 September 2007Declaration of satisfaction of mortgage/charge (1 page)
20 September 2007Declaration of satisfaction of mortgage/charge (1 page)
20 September 2007Declaration of satisfaction of mortgage/charge (1 page)
20 September 2007Declaration of satisfaction of mortgage/charge (1 page)
20 September 2007Declaration of satisfaction of mortgage/charge (1 page)
20 September 2007Declaration of satisfaction of mortgage/charge (1 page)
20 September 2007Declaration of satisfaction of mortgage/charge (1 page)
20 September 2007Declaration of satisfaction of mortgage/charge (1 page)
20 September 2007Declaration of satisfaction of mortgage/charge (1 page)
20 September 2007Declaration of satisfaction of mortgage/charge (1 page)
20 September 2007Declaration of satisfaction of mortgage/charge (1 page)
20 September 2007Declaration of satisfaction of mortgage/charge (1 page)
20 September 2007Declaration of satisfaction of mortgage/charge (1 page)
20 September 2007Declaration of satisfaction of mortgage/charge (1 page)
4 September 2007Particulars of mortgage/charge (3 pages)
4 September 2007Particulars of mortgage/charge (3 pages)
4 September 2007Particulars of mortgage/charge (3 pages)
4 September 2007Particulars of mortgage/charge (3 pages)
4 September 2007Particulars of mortgage/charge (3 pages)
4 September 2007Particulars of mortgage/charge (3 pages)
4 September 2007Particulars of mortgage/charge (3 pages)
4 September 2007Particulars of mortgage/charge (3 pages)
4 September 2007Particulars of mortgage/charge (3 pages)
4 September 2007Particulars of mortgage/charge (3 pages)
4 September 2007Particulars of mortgage/charge (3 pages)
4 September 2007Particulars of mortgage/charge (3 pages)
4 September 2007Particulars of mortgage/charge (3 pages)
4 September 2007Particulars of mortgage/charge (3 pages)
4 September 2007Particulars of mortgage/charge (3 pages)
4 September 2007Particulars of mortgage/charge (3 pages)
4 September 2007Particulars of mortgage/charge (3 pages)
4 September 2007Particulars of mortgage/charge (3 pages)
4 September 2007Particulars of mortgage/charge (3 pages)
4 September 2007Particulars of mortgage/charge (3 pages)
4 September 2007Particulars of mortgage/charge (3 pages)
4 September 2007Particulars of mortgage/charge (3 pages)
4 September 2007Particulars of mortgage/charge (3 pages)
4 September 2007Particulars of mortgage/charge (3 pages)
4 September 2007Particulars of mortgage/charge (3 pages)
4 September 2007Particulars of mortgage/charge (3 pages)
1 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
1 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
18 December 2006Return made up to 03/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 December 2006Return made up to 03/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 June 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
19 June 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
7 February 2006Registered office changed on 07/02/06 from: c/o lewis alexander & collins 103 portland street manchester M1 6DF (1 page)
7 February 2006Registered office changed on 07/02/06 from: c/o lewis alexander & collins 103 portland street manchester M1 6DF (1 page)
30 November 2005Return made up to 03/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 November 2005Return made up to 03/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 November 2004Return made up to 03/11/04; full list of members (7 pages)
18 November 2004Return made up to 03/11/04; full list of members (7 pages)
2 November 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
2 November 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
6 April 2004Return made up to 03/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 April 2004Return made up to 03/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 February 2004Registered office changed on 18/02/04 from: baker tilly, 2ND floor brazennose house brazennose street manchester M2 5BL (2 pages)
18 February 2004Registered office changed on 18/02/04 from: baker tilly, 2ND floor brazennose house brazennose street manchester M2 5BL (2 pages)
5 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
5 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
4 February 2004Total exemption small company accounts made up to 30 April 2002 (6 pages)
4 February 2004Total exemption small company accounts made up to 30 April 2002 (6 pages)
24 September 2003Particulars of mortgage/charge (3 pages)
24 September 2003Particulars of mortgage/charge (3 pages)
22 September 2003Particulars of mortgage/charge (3 pages)
22 September 2003Particulars of mortgage/charge (3 pages)
19 September 2003Particulars of mortgage/charge (3 pages)
19 September 2003Particulars of mortgage/charge (3 pages)
19 September 2003Particulars of mortgage/charge (3 pages)
19 September 2003Particulars of mortgage/charge (3 pages)
19 September 2003Particulars of mortgage/charge (3 pages)
19 September 2003Particulars of mortgage/charge (3 pages)
4 April 2003Particulars of mortgage/charge (3 pages)
4 April 2003Particulars of mortgage/charge (3 pages)
4 April 2003Particulars of mortgage/charge (3 pages)
4 April 2003Particulars of mortgage/charge (3 pages)
4 April 2003Particulars of mortgage/charge (3 pages)
4 April 2003Particulars of mortgage/charge (3 pages)
4 April 2003Particulars of mortgage/charge (3 pages)
4 April 2003Particulars of mortgage/charge (3 pages)
4 April 2003Particulars of mortgage/charge (3 pages)
4 April 2003Particulars of mortgage/charge (3 pages)
4 April 2003Particulars of mortgage/charge (3 pages)
4 April 2003Particulars of mortgage/charge (3 pages)
4 April 2003Particulars of mortgage/charge (3 pages)
4 April 2003Particulars of mortgage/charge (3 pages)
9 January 2003Return made up to 03/11/02; full list of members (7 pages)
9 January 2003Return made up to 03/11/02; full list of members (7 pages)
7 January 2003Particulars of mortgage/charge (3 pages)
7 January 2003Particulars of mortgage/charge (3 pages)
24 December 2002Particulars of mortgage/charge (3 pages)
24 December 2002Particulars of mortgage/charge (3 pages)
24 December 2002Particulars of mortgage/charge (3 pages)
24 December 2002Particulars of mortgage/charge (3 pages)
24 December 2002Particulars of mortgage/charge (3 pages)
24 December 2002Particulars of mortgage/charge (3 pages)
17 December 2002Particulars of mortgage/charge (3 pages)
17 December 2002Particulars of mortgage/charge (3 pages)
17 December 2002Particulars of mortgage/charge (3 pages)
17 December 2002Particulars of mortgage/charge (3 pages)
17 December 2002Particulars of mortgage/charge (3 pages)
17 December 2002Particulars of mortgage/charge (3 pages)
17 December 2002Particulars of mortgage/charge (3 pages)
17 December 2002Particulars of mortgage/charge (3 pages)
21 August 2002Particulars of mortgage/charge (4 pages)
21 August 2002Particulars of mortgage/charge (4 pages)
21 August 2002Particulars of mortgage/charge (4 pages)
21 August 2002Particulars of mortgage/charge (4 pages)
30 May 2002Particulars of mortgage/charge (3 pages)
30 May 2002Particulars of mortgage/charge (3 pages)
22 May 2002Declaration of satisfaction of mortgage/charge (1 page)
22 May 2002Declaration of satisfaction of mortgage/charge (1 page)
10 May 2002Particulars of mortgage/charge (3 pages)
10 May 2002Particulars of mortgage/charge (3 pages)
5 April 2002Return made up to 03/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 April 2002Return made up to 03/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 March 2002Ad 01/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 March 2002Accounting reference date extended from 30/11/01 to 30/04/02 (1 page)
5 March 2002Accounting reference date extended from 30/11/01 to 30/04/02 (1 page)
5 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 March 2002Ad 01/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 February 2002Particulars of mortgage/charge (3 pages)
7 February 2002Particulars of mortgage/charge (3 pages)
20 October 2001Particulars of mortgage/charge (3 pages)
20 October 2001Particulars of mortgage/charge (3 pages)
20 October 2001Particulars of mortgage/charge (3 pages)
20 October 2001Particulars of mortgage/charge (3 pages)
9 August 2001Particulars of mortgage/charge (3 pages)
9 August 2001Particulars of mortgage/charge (3 pages)
9 August 2001Particulars of mortgage/charge (3 pages)
9 August 2001Particulars of mortgage/charge (3 pages)
21 November 2000New director appointed (2 pages)
21 November 2000New director appointed (2 pages)
21 November 2000New secretary appointed (2 pages)
21 November 2000Registered office changed on 21/11/00 from: 1 mitchell lane bristol BS1 6BU (1 page)
21 November 2000New director appointed (2 pages)
21 November 2000New director appointed (2 pages)
21 November 2000New secretary appointed (2 pages)
21 November 2000Registered office changed on 21/11/00 from: 1 mitchell lane bristol BS1 6BU (1 page)
17 November 2000Secretary resigned (1 page)
17 November 2000Secretary resigned (1 page)
17 November 2000Director resigned (1 page)
17 November 2000Director resigned (1 page)
3 November 2000Incorporation (13 pages)
3 November 2000Incorporation (13 pages)