Company NameWeaver Vale Housing Trust Limited
Company StatusConverted / Closed
Company Number04227894
CategoryConverted / Closed
Incorporation Date4 June 2001(22 years, 11 months ago)
Dissolution Date15 May 2018 (5 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Secretary NameMr Andrew Jonathan Huston White
NationalityBritish
StatusClosed
Appointed09 July 2003(2 years, 1 month after company formation)
Appointment Duration14 years, 10 months (closed 15 May 2018)
RoleAccountant
Country of ResidenceBritain
Correspondence AddressGadbrook Point
Rudheath Way Gadbrook Park
Northwich
Cheshire
CW9 7LL
Director NameMrs Rachel Radway
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2013(12 years, 3 months after company formation)
Appointment Duration4 years, 8 months (closed 15 May 2018)
RoleHead Of Planning And Performance
Country of ResidenceEngland
Correspondence AddressGadbrook Point
Rudheath Way Gadbrook Park
Northwich
Cheshire
CW9 7LL
Director NameMr James Anthony Bolton
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2014(12 years, 8 months after company formation)
Appointment Duration4 years, 3 months (closed 15 May 2018)
RoleSemi Retired Housing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressGadbrook Point
Rudheath Way Gadbrook Park
Northwich
Cheshire
CW9 7LL
Director NameMrs Jacqueline Ann Chatwood
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2014(13 years, 6 months after company formation)
Appointment Duration3 years, 5 months (closed 15 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGadbrook Point
Rudheath Way Gadbrook Park
Northwich
Cheshire
CW9 7LL
Director NameMrs Barbara Dean
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2015(14 years after company formation)
Appointment Duration2 years, 10 months (closed 15 May 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressGadbrook Point
Rudheath Way Gadbrook Park
Northwich
Cheshire
CW9 7LL
Director NameMr Paul Waring
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2015(14 years, 5 months after company formation)
Appointment Duration2 years, 6 months (closed 15 May 2018)
RoleDirector Of Assurance
Country of ResidenceEngland
Correspondence AddressGadbrook Point
Rudheath Way Gadbrook Park
Northwich
Cheshire
CW9 7LL
Director NameMr Andrew Fraser Stafford
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2016(15 years after company formation)
Appointment Duration1 year, 11 months (closed 15 May 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressGadbrook Point
Rudheath Way Gadbrook Park
Northwich
Cheshire
CW9 7LL
Director NameMr Peter Ronald Shaw
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2016(15 years after company formation)
Appointment Duration1 year, 11 months (closed 15 May 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressGadbrook Point
Rudheath Way Gadbrook Park
Northwich
Cheshire
CW9 7LL
Director NameMr Donald Beckett
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2016(15 years, 3 months after company formation)
Appointment Duration1 year, 8 months (closed 15 May 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressGadbrook Point
Rudheath Way Gadbrook Park
Northwich
Cheshire
CW9 7LL
Director NameMr Christopher Michael Gaskell
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2018(16 years, 7 months after company formation)
Appointment Duration4 months, 1 week (closed 15 May 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGadbrook Point
Rudheath Way Gadbrook Park
Northwich
Cheshire
CW9 7LL
Director NameDavid Walter Gribble
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2001(same day as company formation)
RoleSolicitor
Correspondence Address11 Rastell Avenue
London
SW2 4XP
Secretary NameDavid Walter Gribble
NationalityBritish
StatusResigned
Appointed04 June 2001(same day as company formation)
RoleSolicitor
Correspondence Address11 Rastell Avenue
London
SW2 4XP
Director NameAlan Reginald Brett
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2002(8 months, 1 week after company formation)
Appointment Duration5 years, 7 months (resigned 25 September 2007)
RoleRetired
Correspondence Address9 Edgewell Lane
Rushton
Tarporley
Cheshire
CW6 9AD
Director NameMr Donald Beckett
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2002(8 months, 1 week after company formation)
Appointment Duration5 years, 7 months (resigned 25 September 2007)
RoleRetired
Country of ResidenceEngland
Correspondence Address25 Townfields Crescent
Winsford
Cheshire
CW7 1EJ
Director NameMrs Elizabeth Dewitt
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2002(8 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 27 September 2005)
RoleRetired
Correspondence Address37 Kingsley Walk
Winsford
Cheshire
CW7 2HT
Director NameMary Ann Bowhay Merritt
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2002(8 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2003)
RoleRetired
Correspondence Address8 The Crescent
Northwich
Cheshire
CW9 8AD
Director NameJennifer Anne Bowman
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2002(8 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 19 January 2005)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressManor House
Great Budworth
Northwich
Cheshire
CW9 6HF
Director NameMr Ronald Lewis
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2002(8 months, 1 week after company formation)
Appointment Duration4 years, 7 months (resigned 25 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringbank Farm Gooseberry
Hollow Marton Sands
Winsford
Cheshire
CW7 2PX
Director NameMichael Kennedy
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2002(8 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 19 August 2003)
RoleUnemployed
Correspondence Address87 Moss Bank
Winsford
Cheshire
CW7 2EW
Director NameAnthony William Hooton
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2002(8 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 23 May 2005)
RoleRetired
Correspondence Address41 Windermere Road
Winsford
Cheshire
CW7 2BY
Secretary NameMr Robert Glen Floyd
NationalityBritish
StatusResigned
Appointed08 February 2002(8 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 01 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Berrystead
Hartford
Cheshire
CW8 1NG
Director NamePhilip Leslie McKinley
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2003(2 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 04 August 2004)
RoleTeacher Lecturer
Correspondence Address82 Ash Road
Cuddington
Northwich
Cheshire
CW8 2PD
Director NameAlan Leonard Mc Kie
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2003(2 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 04 July 2012)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address27 Sandringham Avenue
Helsby
Frodsham
Cheshire
WA6 9QJ
Director NameDr Robert Stanley Baker
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2004(2 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 20 October 2004)
RoleRetired
Correspondence Address2 Cleabarrow Drive
Worsley
Manchester
M28 1UL
Director NameMelanie Jane Birks
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2005(3 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 March 2009)
RoleAccountant
Correspondence Address110 St Martins Road
Talke Pits
Stoke On Trent
Staffordshire
ST7 1QP
Director NameMs Paulette Patricia Campbell
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2005(3 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 September 2006)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address11 Egerton Road North
Manchester
Lancashire
M21 0SE
Director NameNorman Richard Harris
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2005(4 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 24 March 2009)
RoleRetired
Country of ResidenceEngland
Correspondence Address81 Gladstone Street
Winsford
Cheshire
CW7 4AU
Director NameRaymond John Corker
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2005(4 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 06 February 2006)
RoleSecretary
Correspondence Address16 Kenmare Bank
Northwich
Cheshire
CW9 8BN
Director NameCllr Anne Hooker
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2005(4 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 24 March 2009)
RoleRetired
Correspondence AddressHigh Rising Chester Road
Sutton Weaver
Runcorn
Cheshire
WA7 3EE
Director NameMr James Michael Boyd
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2006(5 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 14 September 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address459 Chester Road
Hartford
Cheshire
CW8 2AG
Director NameBrian George Crossett
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2006(5 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 23 September 2008)
RoleRetired
Correspondence Address5 Pollard Avenue
Frodsham
Cheshire
WA6 7RH
Director NameMrs Anita Christine Miller
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2006(5 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 14 September 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressAshlea View
38 Pool Lane Winterley
Sandbach
Cheshire
CW11 4RY
Director NameFrancis Theaker Dolphin
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2006(5 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 14 June 2007)
RoleRetired
Correspondence Address1 Longmeadow
Weaverham
Cheshire
CW8 3JH
Director NameValerie Godfrey
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2008(6 years, 9 months after company formation)
Appointment Duration1 year (resigned 24 March 2009)
RoleSelf Employed
Correspondence AddressEdgehere 99 Forest Road
Cuddington
Northwich
Cheshire
CW8 2EP
Director NameMr Alan Ball
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2014(13 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 02 November 2015)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressGadbrook Point
Rudheath Way Gadbrook Park
Northwich
Cheshire
CW9 7LL

Contact

Websitewvht.co.uk

Location

Registered AddressGadbrook Point
Rudheath Way Gadbrook Park
Northwich
Cheshire
CW9 7LL
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishRudheath
WardWitton and Rudheath
Built Up AreaNorthwich

Financials

Year2014
Turnover£31,537,000
Net Worth£736,000
Cash£9,224,000
Current Liabilities£6,456,000

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Next Accounts Due31 December 2018 (overdue)
Accounts CategoryGroup
Accounts Year End31 March

Charges

12 April 2013Delivered on: 29 April 2013
Persons entitled: Prudential Trustee Company Limited (Security Trustee)

Classification: A registered charge
Particulars: 1-11 (inclusive) abbots row, wimsford t/no CH586458. 26-36 (even) and flats 2-24 (even) overton green; 13-25 (odd), 2-34 (even) and flats 1-11 (odd) overton close; and 78 and 80 ashton drive, frodsham t/no CH605039.. Notification of addition to or amendment of charge.
Outstanding
7 November 2011Delivered on: 15 November 2011
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All amounts now and in the future credited to account number 67491928 with the bank.
Outstanding
31 March 2011Delivered on: 19 April 2011
Persons entitled: Prudential Trustee Company Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that f/h property in winsford in the county of cheshire any fixtures from time to time situated on or forming part of the property and includes any related rights see image for full details.
Outstanding
1 July 2002Delivered on: 11 July 2002
Persons entitled: Prudential Trustee Company Limited as Security Trustee

Classification: Mortgage deed
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: The company charges with full title guarantee in favour of the security trustee for the beneficiaries for the payment and discharge of the secured obligations, by way of first legal mortgage all the company's right, title and interest from time to time in the real property.
Outstanding
1 July 2002Delivered on: 11 July 2002
Persons entitled: Prudential Trustee Company Limited as Security Trustee

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: All the company's right, title and interest from time to time in: the proceeds account; the insurances and all claims and returns of premiums in respect thereof; the sinking fund (if and when created); the benefit of all present and future licences, consents and authorisations (statutory or otherwise);. See the mortgage charge document for full details.
Outstanding

Filing History

15 May 2018Resolutions
  • RES13 ‐ Convert to rs 11/04/2018
(1 page)
15 May 2018Forms b and z convert to rs (2 pages)
6 February 2018Appointment of Mr Christopher Michael Gaskell as a director on 1 January 2018 (2 pages)
20 September 2017Secretary's details changed for Mr Andrew Jonathan Huston White on 20 September 2017 (1 page)
20 September 2017Secretary's details changed for Mr Andrew Jonathan Huston White on 20 September 2017 (1 page)
15 September 2017Termination of appointment of Lynn Catherine Reilly-Cooper as a director on 11 September 2017 (1 page)
15 September 2017Termination of appointment of Lynn Catherine Reilly-Cooper as a director on 11 September 2017 (1 page)
15 September 2017Termination of appointment of Maxine Shaw as a director on 11 September 2017 (1 page)
15 September 2017Termination of appointment of Maxine Shaw as a director on 11 September 2017 (1 page)
17 August 2017Group of companies' accounts made up to 31 March 2017 (48 pages)
17 August 2017Group of companies' accounts made up to 31 March 2017 (48 pages)
7 June 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
7 June 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
16 September 2016Group of companies' accounts made up to 31 March 2016 (47 pages)
16 September 2016Group of companies' accounts made up to 31 March 2016 (47 pages)
14 September 2016Appointment of Mr Donald Beckett as a director on 12 September 2016 (2 pages)
14 September 2016Appointment of Mr Donald Beckett as a director on 12 September 2016 (2 pages)
13 September 2016Termination of appointment of Ian David Moston as a director on 12 September 2016 (1 page)
13 September 2016Termination of appointment of Ian David Moston as a director on 12 September 2016 (1 page)
22 June 2016Appointment of Mr Peter Ronald Shaw as a director on 13 June 2016 (2 pages)
22 June 2016Appointment of Mr Andrew Fraser Stafford as a director on 13 June 2016 (2 pages)
22 June 2016Appointment of Mr Peter Ronald Shaw as a director on 13 June 2016 (2 pages)
22 June 2016Appointment of Mr Andrew Fraser Stafford as a director on 13 June 2016 (2 pages)
7 June 2016Annual return made up to 4 June 2016 no member list (7 pages)
7 June 2016Annual return made up to 4 June 2016 no member list (7 pages)
11 November 2015Appointment of Mr Paul Waring as a director on 3 November 2015 (2 pages)
11 November 2015Appointment of Mr Paul Waring as a director on 3 November 2015 (2 pages)
5 November 2015Termination of appointment of Alan Ball as a director on 2 November 2015 (1 page)
5 November 2015Termination of appointment of Alan Ball as a director on 2 November 2015 (1 page)
23 October 2015Termination of appointment of George Robert Miller as a director on 14 October 2015 (1 page)
23 October 2015Termination of appointment of George Robert Miller as a director on 14 October 2015 (1 page)
21 September 2015Termination of appointment of James Michael Boyd as a director on 14 September 2015 (1 page)
21 September 2015Termination of appointment of James Michael Boyd as a director on 14 September 2015 (1 page)
21 September 2015Termination of appointment of Anita Christine Miller as a director on 14 September 2015 (1 page)
21 September 2015Termination of appointment of Anita Christine Miller as a director on 14 September 2015 (1 page)
10 August 2015Group of companies' accounts made up to 31 March 2015 (48 pages)
10 August 2015Group of companies' accounts made up to 31 March 2015 (48 pages)
29 June 2015Appointment of Mrs Barbara Dean as a director on 23 June 2015 (2 pages)
29 June 2015Appointment of Mrs Barbara Dean as a director on 23 June 2015 (2 pages)
4 June 2015Annual return made up to 4 June 2015 no member list (10 pages)
4 June 2015Annual return made up to 4 June 2015 no member list (10 pages)
4 June 2015Annual return made up to 4 June 2015 no member list (10 pages)
7 May 2015Auditor's resignation (1 page)
7 May 2015Auditor's resignation (1 page)
2 December 2014Appointment of Mrs Jacqueline Ann Chatwood as a director on 1 December 2014 (2 pages)
2 December 2014Appointment of Mrs Jacqueline Ann Chatwood as a director on 1 December 2014 (2 pages)
2 December 2014Appointment of Mrs Jacqueline Ann Chatwood as a director on 1 December 2014 (2 pages)
18 November 2014Appointment of Mr Alan Ball as a director on 14 November 2014 (2 pages)
18 November 2014Appointment of Mr Alan Ball as a director on 14 November 2014 (2 pages)
25 September 2014Termination of appointment of Stephen Nettleton as a director on 15 September 2014 (1 page)
25 September 2014Termination of appointment of Stephen Nettleton as a director on 15 September 2014 (1 page)
22 September 2014Group of companies' accounts made up to 31 March 2014 (48 pages)
22 September 2014Group of companies' accounts made up to 31 March 2014 (48 pages)
13 June 2014Annual return made up to 4 June 2014 no member list (10 pages)
13 June 2014Termination of appointment of Christine Pickthall as a director (1 page)
13 June 2014Termination of appointment of Christine Pickthall as a director (1 page)
13 June 2014Annual return made up to 4 June 2014 no member list (10 pages)
13 June 2014Annual return made up to 4 June 2014 no member list (10 pages)
4 February 2014Appointment of Mr James Anthony Bolton as a director (2 pages)
4 February 2014Appointment of Mr James Anthony Bolton as a director (2 pages)
12 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
12 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
12 November 2013Memorandum and Articles of Association (66 pages)
12 November 2013Memorandum and Articles of Association (66 pages)
3 October 2013Appointment of Miss Christine Lynda Pickthall as a director (2 pages)
3 October 2013Appointment of Mrs Lynn Catherine Reilly-Cooper as a director (2 pages)
3 October 2013Appointment of Miss Christine Lynda Pickthall as a director (2 pages)
3 October 2013Appointment of Mrs Lynn Catherine Reilly-Cooper as a director (2 pages)
26 September 2013Appointment of Miss Rachel Radway as a director (2 pages)
26 September 2013Appointment of Miss Rachel Radway as a director (2 pages)
23 September 2013Group of companies' accounts made up to 31 March 2013 (48 pages)
23 September 2013Termination of appointment of Jennifer Rayner as a director (1 page)
23 September 2013Group of companies' accounts made up to 31 March 2013 (48 pages)
23 September 2013Termination of appointment of Jennifer Rayner as a director (1 page)
2 August 2013Director's details changed for Mr Ian David Moston on 30 July 2013 (2 pages)
2 August 2013Director's details changed for Mr Ian David Moston on 30 July 2013 (2 pages)
1 August 2013Director's details changed for Mr Ian David Moston on 30 July 2013 (2 pages)
1 August 2013Director's details changed for Mr Ian David Moston on 30 July 2013 (2 pages)
4 June 2013Director's details changed for James Michael Boyd on 4 June 2013 (2 pages)
4 June 2013Annual return made up to 4 June 2013 no member list (9 pages)
4 June 2013Annual return made up to 4 June 2013 no member list (9 pages)
4 June 2013Director's details changed for James Michael Boyd on 4 June 2013 (2 pages)
4 June 2013Annual return made up to 4 June 2013 no member list (9 pages)
4 June 2013Director's details changed for James Michael Boyd on 4 June 2013 (2 pages)
29 April 2013Registration of charge 042278940005
  • ANNOTATION This Document has been informally corrected in accordance with the instructions under section 1075 of the Companies Act 2006.
(16 pages)
29 April 2013Registration of charge 042278940005
  • ANNOTATION This Document has been informally corrected in accordance with the instructions under section 1075 of the Companies Act 2006.
(16 pages)
11 April 2013Termination of appointment of Edith Morgan as a director (1 page)
11 April 2013Termination of appointment of Edith Morgan as a director (1 page)
15 November 2012Termination of appointment of Kevin Rimmer as a director (1 page)
15 November 2012Termination of appointment of Kevin Rimmer as a director (1 page)
22 October 2012Appointment of Mr George Robert Miller as a director (2 pages)
22 October 2012Appointment of Mr George Robert Miller as a director (2 pages)
4 September 2012Group of companies' accounts made up to 31 March 2012 (47 pages)
4 September 2012Group of companies' accounts made up to 31 March 2012 (47 pages)
12 July 2012Termination of appointment of Alan Mc Kie as a director (1 page)
12 July 2012Termination of appointment of Alan Mc Kie as a director (1 page)
11 June 2012Memorandum and Articles of Association (64 pages)
11 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
11 June 2012Memorandum and Articles of Association (64 pages)
11 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
7 June 2012Annual return made up to 4 June 2012 no member list (11 pages)
7 June 2012Annual return made up to 4 June 2012 no member list (11 pages)
7 June 2012Annual return made up to 4 June 2012 no member list (11 pages)
1 February 2012Memorandum and Articles of Association (32 pages)
1 February 2012Memorandum and Articles of Association (32 pages)
29 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
29 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
15 November 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
15 November 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
1 November 2011Appointment of Mr Kevin William Rimmer as a director (2 pages)
1 November 2011Appointment of Mr Kevin William Rimmer as a director (2 pages)
22 September 2011Termination of appointment of Christine Pickthall as a director (1 page)
22 September 2011Termination of appointment of Christine Pickthall as a director (1 page)
16 September 2011Group of companies' accounts made up to 31 March 2011 (45 pages)
16 September 2011Group of companies' accounts made up to 31 March 2011 (45 pages)
6 June 2011Annual return made up to 4 June 2011 no member list (11 pages)
6 June 2011Annual return made up to 4 June 2011 no member list (11 pages)
6 June 2011Annual return made up to 4 June 2011 no member list (11 pages)
19 April 2011Particulars of a mortgage or charge / charge no: 3 (9 pages)
19 April 2011Particulars of a mortgage or charge / charge no: 3 (9 pages)
15 September 2010Group of companies' accounts made up to 31 March 2010 (45 pages)
15 September 2010Group of companies' accounts made up to 31 March 2010 (45 pages)
27 July 2010Director's details changed for Mrs Maxine Shaw on 31 March 2010 (2 pages)
27 July 2010Director's details changed for Alan Leonard Mc Kie on 31 March 2010 (2 pages)
27 July 2010Director's details changed for Stephen Nettleton on 31 March 2010 (2 pages)
27 July 2010Director's details changed for Stephen Nettleton on 31 March 2010 (2 pages)
27 July 2010Director's details changed for Anita Christine Miller on 31 March 2010 (2 pages)
27 July 2010Director's details changed for Anita Christine Miller on 31 March 2010 (2 pages)
27 July 2010Director's details changed for Alan Leonard Mc Kie on 31 March 2010 (2 pages)
27 July 2010Director's details changed for James Michael Boyd on 31 March 2010 (2 pages)
27 July 2010Director's details changed for Jennifer Lesley Rayner on 31 March 2010 (2 pages)
27 July 2010Director's details changed for Mrs Maxine Shaw on 31 March 2010 (2 pages)
27 July 2010Annual return made up to 4 June 2010 no member list (11 pages)
27 July 2010Director's details changed for James Michael Boyd on 31 March 2010 (2 pages)
27 July 2010Annual return made up to 4 June 2010 no member list (11 pages)
27 July 2010Annual return made up to 4 June 2010 no member list (11 pages)
27 July 2010Director's details changed for Edith Margaret Morgan on 31 March 2010 (2 pages)
27 July 2010Director's details changed for Edith Margaret Morgan on 31 March 2010 (2 pages)
27 July 2010Director's details changed for Jennifer Lesley Rayner on 31 March 2010 (2 pages)
26 July 2010Termination of appointment of Edna Samlofski as a director (1 page)
26 July 2010Termination of appointment of Edna Samlofski as a director (1 page)
24 November 2009Appointment of Mrs Maxine Shaw as a director (1 page)
24 November 2009Appointment of Mrs Maxine Shaw as a director (1 page)
9 September 2009Group of companies' accounts made up to 31 March 2009 (45 pages)
9 September 2009Group of companies' accounts made up to 31 March 2009 (45 pages)
23 June 2009Annual return made up to 04/06/09 (5 pages)
23 June 2009Annual return made up to 04/06/09 (5 pages)
2 May 2009Director appointed ian david moston (2 pages)
2 May 2009Director appointed ian david moston (2 pages)
8 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
8 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
25 March 2009Appointment terminated director melanie birks (1 page)
25 March 2009Appointment terminated director anne hooker (1 page)
25 March 2009Appointment terminated director norman harris (1 page)
25 March 2009Appointment terminated director valerie godfrey (1 page)
25 March 2009Appointment terminated director melanie birks (1 page)
25 March 2009Appointment terminated director valerie godfrey (1 page)
25 March 2009Appointment terminated director norman harris (1 page)
25 March 2009Appointment terminated director anne hooker (1 page)
29 September 2008Appointment terminated director brian crossett (1 page)
29 September 2008Appointment terminated director brian crossett (1 page)
25 September 2008Group of companies' accounts made up to 31 March 2008 (45 pages)
25 September 2008Group of companies' accounts made up to 31 March 2008 (45 pages)
10 June 2008Annual return made up to 04/06/08 (6 pages)
10 June 2008Annual return made up to 04/06/08 (6 pages)
17 March 2008Director appointed valerie godfrey (2 pages)
17 March 2008Director appointed valerie godfrey (2 pages)
5 March 2008Appointment terminated director colin murray (1 page)
5 March 2008Appointment terminated director colin murray (1 page)
30 September 2007New director appointed (2 pages)
30 September 2007New director appointed (2 pages)
28 September 2007Group of companies' accounts made up to 31 March 2007 (45 pages)
28 September 2007Group of companies' accounts made up to 31 March 2007 (45 pages)
26 September 2007Director resigned (1 page)
26 September 2007Director resigned (1 page)
26 September 2007Director resigned (1 page)
26 September 2007Director resigned (1 page)
3 August 2007Director resigned (1 page)
3 August 2007Director resigned (1 page)
25 July 2007Auditor's resignation (1 page)
25 July 2007Auditor's resignation (1 page)
25 June 2007Annual return made up to 04/06/07 (4 pages)
25 June 2007Annual return made up to 04/06/07 (4 pages)
15 February 2007New director appointed (2 pages)
15 February 2007New director appointed (2 pages)
16 October 2006New director appointed (1 page)
16 October 2006New director appointed (1 page)
3 October 2006New director appointed (1 page)
3 October 2006New director appointed (1 page)
3 October 2006New director appointed (1 page)
3 October 2006New director appointed (1 page)
3 October 2006New director appointed (1 page)
3 October 2006New director appointed (1 page)
28 September 2006Group of companies' accounts made up to 31 March 2006 (45 pages)
28 September 2006Group of companies' accounts made up to 31 March 2006 (45 pages)
26 September 2006Director resigned (1 page)
26 September 2006Director resigned (1 page)
26 September 2006Director resigned (1 page)
26 September 2006Director resigned (1 page)
26 September 2006Director resigned (1 page)
26 September 2006Director resigned (1 page)
25 September 2006Director resigned (1 page)
25 September 2006Director resigned (1 page)
25 September 2006Director resigned (1 page)
25 September 2006Director resigned (1 page)
30 June 2006Annual return made up to 04/06/06 (4 pages)
30 June 2006Annual return made up to 04/06/06 (4 pages)
21 June 2006New director appointed (2 pages)
21 June 2006New director appointed (2 pages)
14 March 2006New director appointed (2 pages)
14 March 2006New director appointed (2 pages)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
11 October 2005New director appointed (2 pages)
11 October 2005New director appointed (2 pages)
11 October 2005Director resigned (2 pages)
11 October 2005New director appointed (2 pages)
11 October 2005Director resigned (1 page)
11 October 2005Director resigned (1 page)
11 October 2005New director appointed (2 pages)
11 October 2005Director resigned (2 pages)
11 October 2005Director resigned (1 page)
11 October 2005Director resigned (1 page)
6 October 2005Group of companies' accounts made up to 31 March 2005 (41 pages)
6 October 2005Group of companies' accounts made up to 31 March 2005 (41 pages)
24 July 2005New director appointed (2 pages)
24 July 2005New director appointed (2 pages)
23 June 2005Annual return made up to 04/06/05 (4 pages)
23 June 2005Annual return made up to 04/06/05 (4 pages)
20 June 2005New director appointed (2 pages)
20 June 2005New director appointed (2 pages)
16 June 2005Director resigned (1 page)
16 June 2005Director resigned (1 page)
25 April 2005New director appointed (2 pages)
25 April 2005New director appointed (2 pages)
25 April 2005New director appointed (2 pages)
25 April 2005New director appointed (2 pages)
25 April 2005New director appointed (2 pages)
25 April 2005New director appointed (2 pages)
8 February 2005Director resigned (1 page)
8 February 2005Director resigned (1 page)
25 January 2005Director resigned (1 page)
25 January 2005Director resigned (1 page)
29 November 2004New director appointed (2 pages)
29 November 2004New director appointed (2 pages)
8 November 2004Director resigned (1 page)
8 November 2004Director resigned (1 page)
31 October 2004Director resigned (1 page)
31 October 2004Director resigned (1 page)
6 October 2004Accounts made up to 31 March 2004 (33 pages)
6 October 2004Accounts made up to 31 March 2004 (33 pages)
25 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
25 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
13 August 2004Director resigned (1 page)
13 August 2004Director resigned (1 page)
29 June 2004Annual return made up to 04/06/04
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 June 2004Annual return made up to 04/06/04
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 March 2004Registered office changed on 05/03/04 from: phoenix house clough road winsford cheshire CW7 4BD (1 page)
5 March 2004Registered office changed on 05/03/04 from: phoenix house clough road winsford cheshire CW7 4BD (1 page)
12 February 2004New director appointed (2 pages)
12 February 2004New director appointed (2 pages)
16 December 2003New director appointed (2 pages)
16 December 2003New director appointed (2 pages)
25 November 2003Accounts made up to 31 March 2003 (36 pages)
25 November 2003Accounts made up to 31 March 2003 (36 pages)
23 October 2003New director appointed (2 pages)
23 October 2003New director appointed (2 pages)
7 October 2003Director resigned (1 page)
7 October 2003Director resigned (1 page)
29 August 2003Director resigned (1 page)
29 August 2003Director resigned (1 page)
7 August 2003Director resigned (1 page)
7 August 2003Secretary resigned (1 page)
7 August 2003Secretary resigned (1 page)
7 August 2003Director resigned (1 page)
7 August 2003New secretary appointed (2 pages)
7 August 2003New secretary appointed (2 pages)
12 June 2003Annual return made up to 04/06/03
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
12 June 2003Annual return made up to 04/06/03
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
24 February 2003Minutes, agm alter arts (4 pages)
24 February 2003Minutes, agm alter arts (4 pages)
17 October 2002Accounts made up to 30 June 2002 (8 pages)
17 October 2002Accounts made up to 30 June 2002 (8 pages)
9 September 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
9 September 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
11 July 2002Particulars of mortgage/charge (15 pages)
11 July 2002Particulars of mortgage/charge (13 pages)
11 July 2002Particulars of mortgage/charge (13 pages)
11 July 2002Particulars of mortgage/charge (15 pages)
10 July 2002HC3(3)(c) co as social l'lord (1 page)
10 July 2002HC3(3)(c) co as social l'lord (1 page)
29 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
29 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
18 June 2002Annual return made up to 04/06/02
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 June 2002Annual return made up to 04/06/02
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 March 2002New director appointed (2 pages)
6 March 2002New director appointed (2 pages)
25 February 2002New director appointed (2 pages)
25 February 2002New director appointed (2 pages)
25 February 2002New director appointed (2 pages)
25 February 2002New secretary appointed (2 pages)
25 February 2002New director appointed (2 pages)
25 February 2002New director appointed (2 pages)
25 February 2002New director appointed (2 pages)
25 February 2002Secretary resigned;director resigned (1 page)
25 February 2002Secretary resigned;director resigned (1 page)
25 February 2002New director appointed (2 pages)
25 February 2002New director appointed (2 pages)
25 February 2002New director appointed (2 pages)
25 February 2002New director appointed (2 pages)
25 February 2002New director appointed (2 pages)
25 February 2002New secretary appointed (2 pages)
25 February 2002New director appointed (2 pages)
25 February 2002New director appointed (2 pages)
25 February 2002Director resigned (1 page)
25 February 2002Registered office changed on 25/02/02 from: sceptre court 40 tower hill london EC3N 4DX (1 page)
25 February 2002New director appointed (2 pages)
25 February 2002Director resigned (1 page)
25 February 2002New director appointed (2 pages)
25 February 2002New director appointed (2 pages)
25 February 2002New director appointed (2 pages)
25 February 2002New director appointed (2 pages)
25 February 2002New director appointed (2 pages)
25 February 2002New director appointed (2 pages)
25 February 2002New director appointed (2 pages)
25 February 2002New director appointed (2 pages)
25 February 2002New director appointed (2 pages)
25 February 2002New director appointed (2 pages)
25 February 2002New director appointed (2 pages)
25 February 2002New director appointed (2 pages)
25 February 2002Registered office changed on 25/02/02 from: sceptre court 40 tower hill london EC3N 4DX (1 page)
25 February 2002New director appointed (2 pages)
25 February 2002New director appointed (2 pages)
14 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
14 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
11 January 2002Director's particulars changed (1 page)
11 January 2002Director's particulars changed (1 page)
4 June 2001Incorporation (48 pages)
4 June 2001Incorporation (48 pages)