Company NameBlueoak Estates Limited
Company StatusActive
Company Number04764161
CategoryPrivate Limited Company
Incorporation Date14 May 2003(20 years, 11 months ago)
Previous NamesThe Mill Shop (North West) Limited and Garthbrook Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Iain McLean
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityEnglish
StatusCurrent
Appointed01 January 2014(10 years, 7 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Grosvenor Street
Chester
CH1 2DD
Wales
Director NameMr Peter David Johnston
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2017(14 years, 7 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Grosvenor Street
Chester
CH1 2DD
Wales
Director NameMr Thomas David Williams
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2017(14 years, 7 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Grosvenor Street
Chester
CH1 2DD
Wales
Director NameMr Mark Ronald Roberts
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2020(17 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Grosvenor Street
Chester
CH1 2DD
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameMr Graeme John Lynch
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Union Court
Liverpool
Merseyside
L2 4SJ
Director NameMrs Jane Elizabeth Lynch
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Union Court
Liverpool
Merseyside
L2 4SJ
Secretary NameMrs Jane Elizabeth Lynch
NationalityBritish
StatusResigned
Appointed14 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Union Court
Liverpool
Merseyside
L2 4SJ
Director NameMr Stephen Sean Kirkby
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2006(3 years, 1 month after company formation)
Appointment Duration11 years, 6 months (resigned 18 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Grosvenor Street
Chester
CH1 2DD
Wales
Director NameMr Karl Joseph McKinney
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2010(7 years, 7 months after company formation)
Appointment Duration7 years (resigned 18 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Grosvenor Street
Chester
CH1 2DD
Wales
Director NameMr Stephen Hugh Roberts
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2010(7 years, 7 months after company formation)
Appointment Duration12 years (resigned 21 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Grosvenor Street
Chester
CH1 2DD
Wales
Director NameMr Colin Ian Murdoch
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2020(17 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 21 May 2021)
RoleCompany Director
Country of ResidenceWales
Correspondence Address20 Grosvenor Street
Chester
CH1 2DD
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed14 May 2003(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered Address20 Grosvenor Street
Chester
CH1 2DD
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Iain Mclean
50.00%
Ordinary
40 at £1Hilbre Estates LTD
40.00%
Ordinary
10 at £1Alinbrook LTD
10.00%
Ordinary

Financials

Year2014
Net Worth£972,553
Cash£1,236,097
Current Liabilities£3,403,293

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return5 August 2023 (8 months, 3 weeks ago)
Next Return Due19 August 2024 (3 months, 3 weeks from now)

Charges

17 December 2014Delivered on: 20 December 2014
Satisfied on: 28 March 2015
Persons entitled: Alinbrook Limited

Classification: A registered charge
Particulars: 3 heritage court lower bridge street chester title number CH631103.
Fully Satisfied
15 September 2014Delivered on: 18 September 2014
Satisfied on: 3 December 2014
Persons entitled: Alinbrook Limited

Classification: A registered charge
Particulars: Leasehold property k/a 4 heritage court chester title no CH30908.
Fully Satisfied
31 July 2012Delivered on: 7 August 2012
Satisfied on: 15 November 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at new street, mold t/no CYM381095;. Together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. See image for full details.
Fully Satisfied
31 July 2012Delivered on: 7 August 2012
Satisfied on: 15 November 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 1 jubilee villas new street mold t/n WA753912 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
12 June 2012Delivered on: 15 June 2012
Satisfied on: 15 November 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re: garthbrook limited and numbered 41072068 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Fully Satisfied
28 May 2012Delivered on: 30 May 2012
Satisfied on: 15 November 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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.
Fully Satisfied
4 June 2014Delivered on: 10 June 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H 5 heritage court chester t/no CH628658.
Outstanding
22 May 2014Delivered on: 28 May 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H property being land adjoining the nags head hotel chester road lavister rossett.
Outstanding
22 May 2014Delivered on: 28 May 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H land at whipcord lane, chester t/no CH96080 and CH544065.
Outstanding
17 January 2023Delivered on: 20 January 2023
Persons entitled: Homes and Communities Agency (Trading as Homes England)

Classification: A registered charge
Outstanding
23 November 2022Delivered on: 28 November 2022
Persons entitled: Greater Manchester Combined Authority

Classification: A registered charge
Outstanding
25 May 2022Delivered on: 1 June 2022
Persons entitled: Homes and Communities Agency (Trading as Homes England)

Classification: A registered charge
Particulars: All the issued shares in blueoak estates (cheshire) limited.
Outstanding
23 December 2021Delivered on: 24 December 2021
Persons entitled: Edward Bryan Walton, Herman Wouter De Winter, William Oscar Robin Benoy & Elizabeth Christine Roberts as Trustees of the Marjory Boddy Charitable Trust

Classification: A registered charge
Particulars: Freehold land on the north side of winkwell drive, chester CH4, edged red on the plan attached to the legal charge and forming part of title number CH489698.
Outstanding
1 August 2016Delivered on: 1 August 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
21 April 2015Delivered on: 23 April 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Bonhams auctions rooms, newhouse, 150 christleton road, chester.
Outstanding

Filing History

26 November 2020Appointment of Mr Mark Ronald Roberts as a director on 26 November 2020 (2 pages)
26 November 2020Appointment of Mr Colin Ian Murdoch as a director on 26 November 2020 (2 pages)
13 November 2020Total exemption full accounts made up to 30 June 2020 (10 pages)
5 August 2020Confirmation statement made on 5 August 2020 with updates (4 pages)
16 April 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
4 February 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
17 January 2020Satisfaction of charge 047641610006 in full (1 page)
17 January 2020Satisfaction of charge 047641610007 in full (1 page)
17 January 2020Satisfaction of charge 047641610010 in full (1 page)
17 January 2020Satisfaction of charge 047641610005 in full (1 page)
17 January 2020Satisfaction of charge 047641610011 in full (1 page)
27 June 2019Amended total exemption full accounts made up to 30 June 2018 (10 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
14 March 2019Confirmation statement made on 14 March 2019 with updates (4 pages)
21 January 2019Confirmation statement made on 15 December 2018 with no updates (3 pages)
3 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
3 January 2018Appointment of Mr Thomas David Williams as a director on 18 December 2017 (2 pages)
3 January 2018Appointment of Mr Peter David Johnston as a director on 18 December 2017 (2 pages)
20 December 2017Termination of appointment of Karl Joseph Mckinney as a director on 18 December 2017 (1 page)
20 December 2017Termination of appointment of Stephen Sean Kirkby as a director on 18 December 2017 (1 page)
20 December 2017Cessation of Hilbre Estates Limited as a person with significant control on 18 December 2017 (1 page)
15 December 2017Confirmation statement made on 15 December 2017 with updates (4 pages)
15 December 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
17 November 2017Second filing of the annual return made up to 14 May 2016 (23 pages)
17 November 2017Second filing of the annual return made up to 14 May 2016 (23 pages)
24 October 2017Notification of Overlea Estates Limited as a person with significant control on 24 October 2017 (2 pages)
24 October 2017Cessation of Stephen Hugh Roberts as a person with significant control on 6 April 2016 (1 page)
24 October 2017Notification of Hilbre Estates Limited as a person with significant control on 24 October 2017 (2 pages)
24 October 2017Notification of Hilbre Estates Limited as a person with significant control on 6 April 2016 (2 pages)
24 October 2017Cessation of Stephen Hugh Roberts as a person with significant control on 24 October 2017 (1 page)
24 October 2017Notification of Overlea Estates Limited as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Previous accounting period extended from 31 March 2017 to 30 June 2017 (1 page)
17 July 2017Previous accounting period extended from 31 March 2017 to 30 June 2017 (1 page)
21 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
4 October 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
4 October 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
1 August 2016Registration of charge 047641610011, created on 1 August 2016 (42 pages)
1 August 2016Registration of charge 047641610011, created on 1 August 2016 (42 pages)
29 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 17/11/2017
(7 pages)
29 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 17/11/2017
(7 pages)
29 June 2016Director's details changed for Mr Iain Mclean on 26 February 2016 (2 pages)
29 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(5 pages)
29 June 2016Director's details changed for Mr Iain Mclean on 26 February 2016 (2 pages)
23 February 2016Registered office address changed from Hilbre Business Park Unit 1, Suite 4 ,Carr Lane Hoylake Wirral Merseyside CH47 4AZ to 20 Grosvenor Street Chester CH1 2DD on 23 February 2016 (1 page)
23 February 2016Registered office address changed from , Hilbre Business Park Unit 1, Suite 4 ,Carr Lane, Hoylake, Wirral, Merseyside, CH47 4AZ to 20 Grosvenor Street Chester CH1 2DD on 23 February 2016 (1 page)
23 February 2016Registered office address changed from , Hilbre Business Park Unit 1, Suite 4 ,Carr Lane, Hoylake, Wirral, Merseyside, CH47 4AZ to 20 Grosvenor Street Chester CH1 2DD on 23 February 2016 (1 page)
3 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 August 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(6 pages)
18 August 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(6 pages)
23 April 2015Registration of charge 047641610010, created on 21 April 2015 (32 pages)
23 April 2015Registration of charge 047641610010, created on 21 April 2015 (32 pages)
28 March 2015Satisfaction of charge 047641610009 in full (4 pages)
28 March 2015Satisfaction of charge 047641610009 in full (4 pages)
20 December 2014Registration of charge 047641610009, created on 17 December 2014 (6 pages)
20 December 2014Registration of charge 047641610009, created on 17 December 2014 (6 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
3 December 2014Satisfaction of charge 047641610008 in full (4 pages)
3 December 2014Satisfaction of charge 047641610008 in full (4 pages)
18 September 2014Registration of charge 047641610008, created on 15 September 2014 (6 pages)
18 September 2014Registration of charge 047641610008, created on 15 September 2014 (6 pages)
10 June 2014Registration of charge 047641610007 (33 pages)
10 June 2014Registration of charge 047641610007 (33 pages)
4 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(6 pages)
4 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(6 pages)
28 May 2014Registration of charge 047641610006
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(34 pages)
28 May 2014Registration of charge 047641610005 (33 pages)
28 May 2014Registration of charge 047641610005 (33 pages)
28 May 2014Registration of charge 047641610006
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(34 pages)
23 April 2014Registered office address changed from , 5 Union Court, Liverpool, Merseyside, L2 4SJ on 23 April 2014 (1 page)
23 April 2014Registered office address changed from 5 Union Court Liverpool Merseyside L2 4SJ on 23 April 2014 (1 page)
23 April 2014Registered office address changed from , 5 Union Court, Liverpool, Merseyside, L2 4SJ on 23 April 2014 (1 page)
24 March 2014Statement of capital following an allotment of shares on 14 March 2014
  • GBP 100
(4 pages)
24 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 March 2014Statement of capital following an allotment of shares on 14 March 2014
  • GBP 100
(4 pages)
24 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 March 2014Termination of appointment of Graeme Lynch as a director (1 page)
14 March 2014Termination of appointment of Graeme Lynch as a director (1 page)
24 February 2014Appointment of Mr Iain Mclean as a director (2 pages)
24 February 2014Appointment of Mr Iain Mclean as a director (2 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 November 2013Satisfaction of charge 2 in full (4 pages)
15 November 2013Satisfaction of charge 3 in full (4 pages)
15 November 2013Satisfaction of charge 2 in full (4 pages)
15 November 2013Satisfaction of charge 3 in full (4 pages)
15 November 2013Satisfaction of charge 4 in full (4 pages)
15 November 2013Satisfaction of charge 1 in full (4 pages)
15 November 2013Satisfaction of charge 4 in full (4 pages)
15 November 2013Satisfaction of charge 1 in full (4 pages)
21 October 2013Company name changed garthbrook LIMITED\certificate issued on 21/10/13
  • RES15 ‐ Change company name resolution on 2013-09-20
  • NM01 ‐ Change of name by resolution
(3 pages)
21 October 2013Company name changed garthbrook LIMITED\certificate issued on 21/10/13
  • RES15 ‐ Change company name resolution on 2013-09-20
  • NM01 ‐ Change of name by resolution
(3 pages)
22 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 August 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
7 August 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
7 August 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
7 August 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
15 June 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
15 June 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
30 May 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
30 May 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
18 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
5 April 2011Appointment of Mr Karl Joseph Mckinney as a director (2 pages)
5 April 2011Appointment of Mr Karl Joseph Mckinney as a director (2 pages)
4 April 2011Termination of appointment of Jane Lynch as a director (1 page)
4 April 2011Termination of appointment of Jane Lynch as a director (1 page)
4 April 2011Termination of appointment of Jane Lynch as a secretary (1 page)
4 April 2011Appointment of Mr Stephen Hugh Roberts as a director (2 pages)
4 April 2011Termination of appointment of Jane Lynch as a secretary (1 page)
4 April 2011Appointment of Mr Stephen Hugh Roberts as a director (2 pages)
14 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 June 2010Director's details changed for Graeme John Lynch on 1 October 2009 (2 pages)
30 June 2010Secretary's details changed for Jane Elizabeth Lynch on 1 October 2009 (1 page)
30 June 2010Director's details changed for Mr Stephen Sean Kirkby on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Mr Stephen Sean Kirkby on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Mr Stephen Sean Kirkby on 1 October 2009 (2 pages)
30 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Graeme John Lynch on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Graeme John Lynch on 1 October 2009 (2 pages)
30 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Jane Elizabeth Lynch on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Jane Elizabeth Lynch on 1 October 2009 (2 pages)
30 June 2010Secretary's details changed for Jane Elizabeth Lynch on 1 October 2009 (1 page)
30 June 2010Secretary's details changed for Jane Elizabeth Lynch on 1 October 2009 (1 page)
30 June 2010Director's details changed for Jane Elizabeth Lynch on 1 October 2009 (2 pages)
17 March 2010Registered office address changed from , 5 Union Court, Liverpool, Merseyside, L2 4SJ on 17 March 2010 (2 pages)
17 March 2010Registered office address changed from 5 Union Court Liverpool Merseyside L2 4SJ on 17 March 2010 (2 pages)
17 March 2010Registered office address changed from , 5 Union Court, Liverpool, Merseyside, L2 4SJ on 17 March 2010 (2 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
14 January 2010Registered office address changed from , 68 Argyle Street, Birkenhead, Merseyside, CH41 6AF on 14 January 2010 (2 pages)
14 January 2010Registered office address changed from , 68 Argyle Street, Birkenhead, Merseyside, CH41 6AF on 14 January 2010 (2 pages)
14 January 2010Registered office address changed from 68 Argyle Street Birkenhead Merseyside CH41 6AF on 14 January 2010 (2 pages)
8 June 2009Return made up to 14/05/09; full list of members (4 pages)
8 June 2009Return made up to 14/05/09; full list of members (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 May 2008Return made up to 14/05/08; full list of members (4 pages)
30 May 2008Return made up to 14/05/08; full list of members (4 pages)
6 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 December 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
7 December 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
15 June 2007Return made up to 14/05/07; full list of members (3 pages)
15 June 2007Return made up to 14/05/07; full list of members (3 pages)
15 March 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
15 March 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
24 August 2006Return made up to 14/05/06; full list of members (2 pages)
24 August 2006Return made up to 14/05/06; full list of members (2 pages)
31 July 2006New director appointed (3 pages)
31 July 2006New director appointed (3 pages)
19 July 2006Ad 21/06/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
19 July 2006Ad 21/06/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
4 July 2006Company name changed the mill shop (north west) limit ed\certificate issued on 04/07/06 (2 pages)
4 July 2006Company name changed the mill shop (north west) limit ed\certificate issued on 04/07/06 (2 pages)
19 April 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
19 April 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
7 October 2005Return made up to 14/05/05; full list of members (2 pages)
7 October 2005Return made up to 14/05/05; full list of members (2 pages)
17 March 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
17 March 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
2 September 2004Return made up to 14/05/04; full list of members (7 pages)
2 September 2004Return made up to 14/05/04; full list of members (7 pages)
13 July 2004Ad 01/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 July 2004Ad 01/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 June 2003Secretary resigned (1 page)
11 June 2003New secretary appointed;new director appointed (2 pages)
11 June 2003New director appointed (2 pages)
11 June 2003Director resigned (1 page)
11 June 2003New secretary appointed;new director appointed (2 pages)
11 June 2003New director appointed (2 pages)
11 June 2003Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
11 June 2003Secretary resigned (1 page)
11 June 2003Director resigned (1 page)
11 June 2003Registered office changed on 11/06/03 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
11 June 2003Registered office changed on 11/06/03 from: c/o north west registration, services 9 abbey square, chester, cheshire CH1 2HU (1 page)
11 June 2003Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
14 May 2003Incorporation (12 pages)
14 May 2003Incorporation (12 pages)