Company NameGoldentree Financial Services Plc
Company StatusActive
Company Number04179323
CategoryPublic Limited Company
Incorporation Date14 March 2001(23 years, 1 month ago)
Previous NamesTrafalgar 2000 Finance Limited and Goldentree Financial Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Fred Done
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(8 years, 6 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Spectrum 56-58 Benson Road
Birchwood
Warrington
Cheshire
WA3 7PQ
Director NameMr Steven Robert Marsh
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2010(9 years, 6 months after company formation)
Appointment Duration13 years, 6 months
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spectrum 56-58 Benson Road
Birchwood
Warrington
Cheshire
WA3 7PQ
Director NameMrs Susan Catherine Bickerton
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2014(13 years, 9 months after company formation)
Appointment Duration9 years, 4 months
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressThe Spectrum 56-58 Benson Road
Birchwood
Warrington
Cheshire
WA3 7PQ
Director NameMr Philip John Derbyshire
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2018(16 years, 10 months after company formation)
Appointment Duration6 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Spectrum 56-58 Benson Road
Birchwood
Warrington
Cheshire
WA3 7PQ
Secretary NameMrs Kathryn Elizabeth Clough
StatusCurrent
Appointed05 July 2021(20 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence AddressThe Spectrum 56-58 Benson Road
Birchwood
Warrington
Cheshire
WA3 7PQ
Director NameMr John Johnson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2001(2 days after company formation)
Appointment Duration1 year, 1 month (resigned 27 April 2002)
RoleIndependent Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address49 Fossdale Moss
Leyland
Preston
Lancashire
PR26 7AS
Director NameMr Wade Martin
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2001(2 days after company formation)
Appointment Duration8 years, 6 months (resigned 01 October 2009)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard End
86 Manor Road
Sandbach
Cheshire
CW11 2NB
Director NameMr Gary Mark Whitehead
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2001(2 days after company formation)
Appointment Duration8 years, 6 months (resigned 09 October 2009)
RoleManaging Director Goldentree F
Country of ResidenceEngland
Correspondence Address2 Sandringham Road
Birkdale
Southport
PR8 2JZ
Secretary NameMr Wade Martin
NationalityBritish
StatusResigned
Appointed16 March 2001(2 days after company formation)
Appointment Duration8 years, 6 months (resigned 01 October 2009)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard End
86 Manor Road
Sandbach
Cheshire
CW11 2NB
Secretary NameSteven Longden
NationalityBritish
StatusResigned
Appointed01 October 2009(8 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 08 December 2014)
RoleCompany Director
Correspondence AddressThe Spectrum 56-58 Benson Road
Birchwood
Warrington
Cheshire
WA3 7PQ
Director NameMr Barry Graham Kirk Nightingale
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2009(8 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 08 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Spectrum 56-58 Benson Road
Birchwood
Warrington
Cheshire
WA3 7PQ
Secretary NameMs Kathryn Elizabeth Clough
StatusResigned
Appointed08 December 2014(13 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 24 June 2020)
RoleCompany Director
Correspondence AddressThe Spectrum 56-58 Benson Road
Birchwood
Warrington
Cheshire
WA3 7PQ
Secretary NameMrs Susan Catherine Bickerton
StatusResigned
Appointed24 June 2020(19 years, 3 months after company formation)
Appointment Duration1 year (resigned 05 July 2021)
RoleCompany Director
Correspondence AddressThe Spectrum 56-58 Benson Road
Birchwood
Warrington
Cheshire
WA3 7PQ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed14 March 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed14 March 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitegoldentreefs.co.uk
Email address[email protected]
Telephone01925 846420
Telephone regionWarrington

Location

Registered AddressThe Spectrum 56-58 Benson Road
Birchwood
Warrington
Cheshire
WA3 7PQ
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington
Address MatchesOver 20 other UK companies use this postal address

Shareholders

28.3k at £1Fred Done & Maureen Done
56.66%
Ordinary A
14.2k at £1Peter Eric Done
28.34%
Ordinary A
7.5k at £1Maureen Done & Fred Done
15.00%
Ordinary B

Financials

Year2014
Turnover£10,353,303
Gross Profit£4,667,391
Net Worth-£14,327,735
Cash£625,307
Current Liabilities£115,203,033

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return14 March 2024 (1 month ago)
Next Return Due28 March 2025 (11 months, 1 week from now)

Charges

30 April 2014Delivered on: 2 May 2014
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD

Classification: A registered charge
Outstanding
7 March 2023Delivered on: 9 March 2023
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD

Classification: A registered charge
Particulars: Not applicable.
Outstanding
24 December 2010Delivered on: 6 January 2011
Satisfied on: 28 October 2011
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee for the Finance Parties)

Classification: Debenture
Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Fully Satisfied
11 February 2010Delivered on: 16 February 2010
Satisfied on: 26 January 2011
Persons entitled: Royal Bank of Scotland PLC

Classification: Debenture
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: 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.
Fully Satisfied
3 December 2007Delivered on: 13 December 2007
Satisfied on: 28 October 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
13 April 2006Delivered on: 22 April 2006
Satisfied on: 28 October 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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
2 August 2005Delivered on: 9 August 2005
Satisfied on: 28 October 2011
Persons entitled: National Westminster 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
12 September 2001Delivered on: 24 September 2001
Satisfied on: 28 October 2011
Persons entitled: National Westminster 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
29 May 2001Delivered on: 31 May 2001
Satisfied on: 22 December 2003
Persons entitled: Fred Done and Peter Done

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and any receiver under or pursuant to the shareholders' agreement dated 30 april 2001.
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

Filing History

28 September 2023Full accounts made up to 31 March 2023 (25 pages)
15 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
9 March 2023Registration of charge 041793230010, created on 7 March 2023 (35 pages)
17 January 2023Director's details changed for Mrs Susan Catherine Bickerton on 17 January 2023 (2 pages)
24 September 2022Full accounts made up to 31 March 2022 (24 pages)
31 May 2022S1096 Court Order to Rectify (2 pages)
16 March 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
8 October 2021Director's details changed for Mr Philip John Derbyshire on 1 October 2021 (2 pages)
23 September 2021Full accounts made up to 31 March 2021 (25 pages)
5 July 2021Termination of appointment of Susan Catherine Bickerton as a secretary on 5 July 2021 (1 page)
5 July 2021Appointment of Mrs Kathryn Elizabeth Clough as a secretary on 5 July 2021 (2 pages)
25 March 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
5 October 2020Full accounts made up to 31 March 2020 (25 pages)
24 June 2020Appointment of Mrs Susan Catherine Bickerton as a secretary on 24 June 2020 (2 pages)
24 June 2020Termination of appointment of Kathryn Elizabeth Clough as a secretary on 24 June 2020 (1 page)
19 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
31 July 2019Full accounts made up to 31 March 2019 (24 pages)
22 March 2019Confirmation statement made on 14 March 2019 with updates (4 pages)
28 August 2018Full accounts made up to 31 March 2018 (24 pages)
20 July 2018Cessation of Maureen Done as a person with significant control on 7 July 2018 (1 page)
20 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
9 January 2018Appointment of Mr Philip John Derbyshire as a director on 8 January 2018 (2 pages)
19 September 2017Full accounts made up to 31 March 2017 (23 pages)
19 September 2017Full accounts made up to 31 March 2017 (23 pages)
21 March 2017Confirmation statement made on 14 March 2017 with updates (7 pages)
21 March 2017Confirmation statement made on 14 March 2017 with updates (7 pages)
8 October 2016Full accounts made up to 31 March 2016 (24 pages)
8 October 2016Full accounts made up to 31 March 2016 (24 pages)
17 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 50,000
(6 pages)
17 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 50,000
(6 pages)
29 September 2015Full accounts made up to 31 March 2015 (20 pages)
29 September 2015Full accounts made up to 31 March 2015 (20 pages)
27 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 50,000
(7 pages)
27 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 50,000
(7 pages)
6 January 2015Termination of appointment of Barry Graham Kirk Nightingale as a director on 8 December 2014 (1 page)
6 January 2015Termination of appointment of Barry Graham Kirk Nightingale as a director on 8 December 2014 (1 page)
6 January 2015Termination of appointment of Barry Graham Kirk Nightingale as a director on 8 December 2014 (1 page)
6 January 2015Appointment of Mrs Susan Catherine Bickerton as a director on 8 December 2014 (2 pages)
6 January 2015Appointment of Ms Kathryn Elizabeth Clough as a secretary on 8 December 2014 (2 pages)
6 January 2015Termination of appointment of Steven Longden as a secretary on 8 December 2014 (1 page)
6 January 2015Appointment of Mrs Susan Catherine Bickerton as a director on 8 December 2014 (2 pages)
6 January 2015Termination of appointment of Steven Longden as a secretary on 8 December 2014 (1 page)
6 January 2015Termination of appointment of Steven Longden as a secretary on 8 December 2014 (1 page)
6 January 2015Appointment of Mrs Susan Catherine Bickerton as a director on 8 December 2014 (2 pages)
6 January 2015Appointment of Ms Kathryn Elizabeth Clough as a secretary on 8 December 2014 (2 pages)
6 January 2015Appointment of Ms Kathryn Elizabeth Clough as a secretary on 8 December 2014 (2 pages)
5 September 2014Full accounts made up to 31 March 2014 (21 pages)
5 September 2014Full accounts made up to 31 March 2014 (21 pages)
13 May 2014S873 and S1096 order to rectify (3 pages)
13 May 2014S873 and S1096 order to rectify (3 pages)
2 May 2014Registration of charge 041793230009 (38 pages)
2 May 2014Registration of charge 041793230009 (38 pages)
23 April 2014Satisfaction of charge 041793230008 in full (1 page)
23 April 2014Satisfaction of charge 041793230008 in full (1 page)
7 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 50,000
(7 pages)
7 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 50,000
(7 pages)
30 September 2013Full accounts made up to 31 March 2013 (21 pages)
30 September 2013Full accounts made up to 31 March 2013 (21 pages)
25 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (7 pages)
25 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (7 pages)
12 September 2012Full accounts made up to 31 March 2012 (22 pages)
12 September 2012Full accounts made up to 31 March 2012 (22 pages)
18 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (7 pages)
18 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (7 pages)
2 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
2 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
2 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
2 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
2 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
2 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
2 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 October 2011Full accounts made up to 31 March 2011 (24 pages)
3 October 2011Full accounts made up to 31 March 2011 (24 pages)
12 May 2011Annual return made up to 14 March 2011 with a full list of shareholders (7 pages)
12 May 2011Annual return made up to 14 March 2011 with a full list of shareholders (7 pages)
27 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
27 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
6 January 2011Particulars of a mortgage or charge / charge no: 7 (9 pages)
6 January 2011Particulars of a mortgage or charge / charge no: 7 (9 pages)
28 October 2010Appointment of Steven Robert Marsh as a director (3 pages)
28 October 2010Appointment of Steven Robert Marsh as a director (3 pages)
4 October 2010Full accounts made up to 31 March 2010 (23 pages)
4 October 2010Full accounts made up to 31 March 2010 (23 pages)
6 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (7 pages)
6 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (7 pages)
16 February 2010Particulars of a mortgage or charge / charge no: 6 (7 pages)
16 February 2010Particulars of a mortgage or charge / charge no: 6 (7 pages)
8 November 2009Appointment of Mr Barry Graham Kirk Nightingale as a director (3 pages)
8 November 2009Appointment of Mr Barry Graham Kirk Nightingale as a director (3 pages)
7 November 2009Termination of appointment of Wade Martin as a director (1 page)
7 November 2009Appointment of Steven Longden as a secretary (3 pages)
7 November 2009Termination of appointment of Wade Martin as a secretary (2 pages)
7 November 2009Termination of appointment of Wade Martin as a secretary (2 pages)
7 November 2009Termination of appointment of Wade Martin as a director (1 page)
7 November 2009Appointment of Fred Done as a director (3 pages)
7 November 2009Appointment of Steven Longden as a secretary (3 pages)
7 November 2009Appointment of Fred Done as a director (3 pages)
4 November 2009Full accounts made up to 31 March 2009 (21 pages)
4 November 2009Full accounts made up to 31 March 2009 (21 pages)
27 October 2009Termination of appointment of Gary Whitehead as a director (2 pages)
27 October 2009Termination of appointment of Gary Whitehead as a director (2 pages)
15 April 2009Return made up to 14/03/09; full list of members (4 pages)
15 April 2009Return made up to 14/03/09; full list of members (4 pages)
19 September 2008Full accounts made up to 31 March 2008 (19 pages)
19 September 2008Full accounts made up to 31 March 2008 (19 pages)
29 April 2008Return made up to 14/03/08; full list of members (4 pages)
29 April 2008Return made up to 14/03/08; full list of members (4 pages)
21 April 2008Location of register of members (1 page)
21 April 2008Location of register of members (1 page)
13 December 2007Particulars of mortgage/charge (3 pages)
13 December 2007Particulars of mortgage/charge (3 pages)
6 November 2007Registered office changed on 06/11/07 from: st. George's house, 215 - 219 chester road, manchester, M15 4JE (1 page)
6 November 2007Registered office changed on 06/11/07 from: st. George's house, 215 - 219 chester road, manchester, M15 4JE (1 page)
12 October 2007Full accounts made up to 31 March 2007 (19 pages)
12 October 2007Full accounts made up to 31 March 2007 (19 pages)
13 July 2007Registered office changed on 13/07/07 from: national westminster house, 21-23 stamford new road, altrincham, cheshire WA14 1BN (1 page)
13 July 2007Registered office changed on 13/07/07 from: national westminster house, 21-23 stamford new road, altrincham, cheshire WA14 1BN (1 page)
27 April 2007Return made up to 14/03/07; full list of members (3 pages)
27 April 2007Return made up to 14/03/07; full list of members (3 pages)
15 August 2006Return made up to 14/03/06; full list of members; amend (8 pages)
15 August 2006Return made up to 14/03/06; full list of members; amend (8 pages)
27 July 2006Full accounts made up to 31 March 2006 (21 pages)
27 July 2006Full accounts made up to 31 March 2006 (21 pages)
22 April 2006Particulars of mortgage/charge (8 pages)
22 April 2006Particulars of mortgage/charge (8 pages)
20 April 2006Return made up to 14/03/06; full list of members (4 pages)
20 April 2006Return made up to 14/03/06; full list of members (4 pages)
11 October 2005Full accounts made up to 31 March 2005 (16 pages)
11 October 2005Full accounts made up to 31 March 2005 (16 pages)
9 August 2005Particulars of mortgage/charge (3 pages)
9 August 2005Particulars of mortgage/charge (3 pages)
29 April 2005Return made up to 14/03/05; full list of members (9 pages)
29 April 2005Return made up to 14/03/05; full list of members (9 pages)
3 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
3 November 2004Ad 26/10/04--------- £ si 40000@1=40000 £ ic 10000/50000 (2 pages)
3 November 2004Ad 26/10/04--------- £ si 40000@1=40000 £ ic 10000/50000 (2 pages)
3 November 2004Nc inc already adjusted 26/10/04 (1 page)
3 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
3 November 2004Nc inc already adjusted 26/10/04 (1 page)
1 November 2004Certificate of re-registration from Private to Public Limited Company (1 page)
1 November 2004Balance Sheet (8 pages)
1 November 2004Auditor's statement (2 pages)
1 November 2004Certificate of re-registration from Private to Public Limited Company (1 page)
1 November 2004Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
1 November 2004Re-registration of Memorandum and Articles (16 pages)
1 November 2004Balance Sheet (8 pages)
1 November 2004Declaration on reregistration from private to PLC (1 page)
1 November 2004Auditor's report (2 pages)
1 November 2004Re-registration of Memorandum and Articles (16 pages)
1 November 2004Application for reregistration from private to PLC (1 page)
1 November 2004Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
1 November 2004Application for reregistration from private to PLC (1 page)
1 November 2004Auditor's report (2 pages)
1 November 2004Declaration on reregistration from private to PLC (1 page)
1 November 2004Auditor's statement (2 pages)
3 September 2004Accounts for a small company made up to 31 March 2004 (8 pages)
3 September 2004Accounts for a small company made up to 31 March 2004 (8 pages)
22 March 2004Return made up to 14/03/04; full list of members (8 pages)
22 March 2004Return made up to 14/03/04; full list of members (8 pages)
14 February 2004Director's particulars changed (1 page)
14 February 2004Director's particulars changed (1 page)
22 December 2003Declaration of satisfaction of mortgage/charge (1 page)
22 December 2003Declaration of satisfaction of mortgage/charge (1 page)
16 August 2003Accounts for a small company made up to 31 March 2003 (8 pages)
16 August 2003Accounts for a small company made up to 31 March 2003 (8 pages)
14 March 2003Return made up to 14/03/03; full list of members (8 pages)
14 March 2003Return made up to 14/03/03; full list of members (8 pages)
2 November 2002Accounts for a small company made up to 31 March 2002 (7 pages)
2 November 2002Accounts for a small company made up to 31 March 2002 (7 pages)
16 May 2002Director resigned (1 page)
16 May 2002Director resigned (1 page)
10 May 2002Director resigned (1 page)
10 May 2002Director resigned (1 page)
10 April 2002Return made up to 14/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 April 2002Return made up to 14/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 September 2001Particulars of mortgage/charge (3 pages)
24 September 2001Particulars of mortgage/charge (3 pages)
31 May 2001Particulars of mortgage/charge (6 pages)
31 May 2001Particulars of mortgage/charge (6 pages)
25 May 2001Nc inc already adjusted 30/04/01 (1 page)
25 May 2001Nc inc already adjusted 30/04/01 (1 page)
25 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
25 May 2001Ad 30/04/01--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
25 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
25 May 2001Ad 30/04/01--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
17 April 2001Company name changed trafalgar 2000 finance LIMITED\certificate issued on 17/04/01 (2 pages)
17 April 2001Company name changed trafalgar 2000 finance LIMITED\certificate issued on 17/04/01 (2 pages)
22 March 2001New director appointed (2 pages)
22 March 2001Director resigned (1 page)
22 March 2001New secretary appointed;new director appointed (2 pages)
22 March 2001Director resigned (1 page)
22 March 2001Secretary resigned (1 page)
22 March 2001New secretary appointed;new director appointed (2 pages)
22 March 2001New director appointed (2 pages)
22 March 2001New director appointed (2 pages)
22 March 2001Registered office changed on 22/03/01 from: national westminster house, 21-23 stamford new road, altrincham, cheshire WA14 1BN (1 page)
22 March 2001Registered office changed on 22/03/01 from: national westminster house, 21-23 stamford new road, altrincham, cheshire WA14 1BN (1 page)
22 March 2001Secretary resigned (1 page)
22 March 2001New director appointed (2 pages)
14 March 2001Incorporation (10 pages)
14 March 2001Incorporation (10 pages)