Congleton
Cheshire
CW12 1LB
Director Name | Mrs Karen Jane Gladman |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Adlington House Alexandria Way Congleton Cheshire CW12 1LB |
Director Name | Mr Jonathan Mark Stansfield Shepherd |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Adlington House Alexandria Way Congleton Cheshire CW12 1LB |
Secretary Name | Mr Jonathan Mark Stansfield Shepherd |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Adlington House Alexandria Way Congleton Cheshire CW12 1LB |
Director Name | Dr Edward John Alexander Gladman |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2019(14 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Adlington House Alexandria Way Congleton Cheshire CW12 1LB |
Director Name | Miss Jenny Elizabeth Gladman |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2019(14 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Adlington House Alexandria Way Congleton Cheshire CW12 1LB |
Director Name | Mr Samuel David James Gladman |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2019(14 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Adlington House Alexandria Way Congleton Cheshire CW12 1LB |
Director Name | Mr James Kenneth Chadwick |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2022(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Adlington House Alexandria Way Congleton Cheshire CW12 1LB |
Director Name | Robert Lindsay Mitchell |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Cotton Lane Farm Cotton Oakamore Staffordshire ST10 3DS |
Director Name | Glyn Kevin Edwards |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2007(2 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 25 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Inglewood Holmes Chapel Road Somerford Congleton Cheshire CW12 4SP |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2004(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2004(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | adlington.co.uk |
---|---|
Telephone | 01260 288800 |
Telephone region | Congleton |
Registered Address | Adlington House Alexandria Way Congleton Cheshire CW12 1LB |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Hulme Walfield |
Ward | Brereton Rural |
Address Matches | Over 10 other UK companies use this postal address |
494 at £1 | David John Gladman 42.19% Ordinary |
---|---|
238 at £1 | Karen Jane Gladman 20.32% Ordinary |
234 at £1 | Jonathan Mark Stansfield Shepherd 19.98% Ordinary |
205 at £1 | Glyn Kevin Edwards 17.51% Ordinary |
Year | 2014 |
---|---|
Turnover | £15,562,911 |
Net Worth | £17,779,141 |
Cash | £1,799,178 |
Current Liabilities | £10,849,207 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 21 April 2023 (1 year ago) |
---|---|
Next Return Due | 5 May 2024 (4 days from now) |
17 September 2008 | Delivered on: 20 September 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Legal mortgage 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: F/H land lying to the south of crown street stone t/no:SF487408. Outstanding |
---|---|
12 September 2008 | Delivered on: 18 September 2008 Persons entitled: The Royal Bank of Scotland PLC the Security Trustee Classification: Legal mortgage 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: All that freehold and land known as londis filling station, high street, wolstaton, newcastle t/n sf 410214 and all that freehold property and land known as 1 marsh avenue, wolstaton, newcastle t/n sf 490552 see image for full details. Outstanding |
11 August 2008 | Delivered on: 22 August 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Legal mortgage 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: F/H property k/a merlewood, 6 abbey road, rhos on sea, colwyn bay t/nos WA544010 and f/h property k/a rhos priory, 4 abbey road, rhos on sea, colwyn bay t/no CYM99842 and all premises and fixtures the proceeds of sale of the property the benefit of all other agreements, instruments and rights see image for full details. Outstanding |
30 May 2008 | Delivered on: 13 June 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Legal mortgage 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: F/H property being land and buildings at the south end of derwent street, cockermouth t/no CU164654 and all premises and fixtures the proceeds of sale of the property the benefit of all other agreements, instruments and rights see image for full details. Outstanding |
30 April 2008 | Delivered on: 7 May 2008 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) for Itself and Each of the Finance Parties Classification: Legal mortgage Secured details: All monies due or to become due from the company to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land known as bridge works and land to the north side of stockport road, romiley, stockport t/nos GM237163 and GM974988 and all premises and fixtures on the property for the time being the rental income and all rights under any occupational lease see image for full details. Outstanding |
22 April 2008 | Delivered on: 1 May 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Legal mortgage 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: Mossley house biddulph road congleton t/no CH560961 the rental income and all rights under any occupational lease see image for full details. Outstanding |
27 April 2023 | Delivered on: 28 April 2023 Persons entitled: National Westminster Bank PLC as Security Trustee for the Secured Parties Classification: A registered charge Particulars: The property known as 65 and 67 wetherby road, knaresborough HG5 8LH registered at the land registry under title number nyk 501719. Outstanding |
16 January 2023 | Delivered on: 18 January 2023 Persons entitled: National Westminster Bank PLC as Security Trustee for the Secured Parties Classification: A registered charge Particulars: Freehold property known as wylde green hotel, birmingham road, sutton coldfield B72 1DH registered at the land registry with title number WM721223. Outstanding |
11 June 2021 | Delivered on: 16 June 2021 Persons entitled: National Westminster Bank PLC as Security Trustee for the Secured Parties Classification: A registered charge Particulars: The leasehold property known as the folds school brow, romiley, SK6 3FL more particularly described in a lease dated 11 june 2021 and made between (1) plantview limited and (2) gladman retirement living limited with a new title number to be granted by the land registry out of the title numbers GM237163, MAN168089 and MAN175827. For more details please refer to the instrument. Outstanding |
2 June 2021 | Delivered on: 9 June 2021 Persons entitled: National Westminster Bank PLC as Security Trustee for the Secured Parties Classification: A registered charge Particulars: The freehold land on the north west side of bedford road, kempston with the title number BD36171 and the freehold of 389 bedford road, kempston, bedford MK42 8PX with the title number BD97579. Outstanding |
8 July 2020 | Delivered on: 13 July 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land and buildings on the north west side of lime grove, cheadle, registered at the land registry under title number GM495971. For more details please refer to the instrument. Outstanding |
7 February 2020 | Delivered on: 11 February 2020 Persons entitled: National Westminster Bank PLC as Security Trustee for the Secured Parties Classification: A registered charge Particulars: The freehold property known as land on the south-east side of abbeydale road and south-west side of archer road, millhouses registered at the land registry under title number SYK182702. Outstanding |
23 December 2019 | Delivered on: 23 December 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Freehold land known as orchard house, clayton road, newcastle ST5 3AF registered at the land registry under title number SF526852. Outstanding |
1 November 2019 | Delivered on: 5 November 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Freehold land known as the meeting room, woodlands road, stockport registered at the land registry under title number GM722250. Outstanding |
13 September 2019 | Delivered on: 15 September 2019 Persons entitled: National Westminster Bank PLC (As Security Trustee for the Secured Parties) Classification: A registered charge Particulars: Freehold land known as sea park hotel, alexandra road, southport PR9 9HD registered at the land registry under title number MS639166. Outstanding |
31 March 2008 | Delivered on: 12 April 2008 Persons entitled: The Royal Bank of Scotland PLC (Security Trustee) Classification: Legal mortgage 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: F/H sullart street cockermouth cumbria t/n CU214645, CU215922 & as to part with title absolute under title CU212563 see image for full details. Outstanding |
28 August 2019 | Delivered on: 30 August 2019 Persons entitled: National Westminster Bank PLC as Security Trustee for the Secured Parties (Security Agent) Classification: A registered charge Particulars: The freehold property known as the hare and hounds, bradford road, menston, ilkley LS29 6BU registered at the land registry with title number WYK684583. Outstanding |
24 May 2019 | Delivered on: 29 May 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land and buildings on the north west side of lime grove, cheadle with title number GM49571. For more details please refer to the instrument. Outstanding |
12 December 2018 | Delivered on: 13 December 2018 Persons entitled: University of Leicester Classification: A registered charge Particulars: 101-107 ratcliffe road leicester LE2 3TE (title numbers LT20357, LT54304 and LT504393). Outstanding |
21 August 2018 | Delivered on: 28 August 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
27 June 2018 | Delivered on: 27 June 2018 Persons entitled: Sitara Finance Designated Activity Company Classification: A registered charge Particulars: The freehold land known as bridge works lying to the north of stockport road, romiley SK6 3AN and registered at the land registry under title number GM237163; land lying to the east of school brow, romiley, stockport and registered at the land registry under title number GM974988; 101 school brow, romiley, stockport SK6 3AT and registered at the land registry under title number MAN167015; land on the north side of 101 school brow, romiley, stockport SK6 3AT and registered at the land registry under title number MAN168089; land on the east side of 101 school brow, romiley, stockport SK6 3AT and registered at the land registry under title number MAN175576; land on the east side of 101 school brow, romiley, stockport SK6 3AT and registered at the land registry under title number MAN175827; and land lying to the south of peak bank, romiley, stockport and registered at the land registry under title number MAN218944. Outstanding |
29 September 2017 | Delivered on: 2 October 2017 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Finance Parties (Security Trustee) Classification: A registered charge Particulars: The freehold land and buildings on the north west side of lime grove, cheadle, SK8 1PF registered at the land registry with title number GM495971. Outstanding |
23 August 2017 | Delivered on: 24 August 2017 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Finance Parties (Security Trustee) Classification: A registered charge Particulars: The freehold properties known as the land and buildings on the north side of north warton street, lytham st annes and the land on the north side of north warton street, lytham st annes registered at the land registry with title number LA573881 and LAN186625 respectively. Outstanding |
27 June 2017 | Delivered on: 27 June 2017 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Finance Parties (Security Trustee) Classification: A registered charge Particulars: The freehold property known as sea park hotel, alexandra road, southport, PR9 9HD registered at the land registry with title number MS639166. Outstanding |
11 August 2016 | Delivered on: 15 August 2016 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee Classification: A registered charge Particulars: Land to the south side of moorside road, urmston, manchester registered at the land registry with title number MAN111966 and 167 eccleshall road, stafford ST16 1PD registered at the land registry with title number SF430187. Outstanding |
22 February 2016 | Delivered on: 29 February 2016 Persons entitled: Sitara Finance Limited (In Its Capacity as Security Agent) Classification: A registered charge Particulars: Real property as listed in schedule 1 part 1 of the debenture dated 9 october 2015 and replacement properties as listed in schedule 2 of the deed of variation dated 22 february 2016 including title numbers CH562035 and CH562036 against gladman care homes limited as chargor. Outstanding |
5 December 2007 | Delivered on: 14 December 2007 Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee for the Finance Parties) (Security Trustee) Classification: Legal mortgage 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: F/H property being land on the west side of chester way, northwich t/no. CH565450 and all premises and fixtures on the property. See the mortgage charge document for full details. Outstanding |
9 October 2015 | Delivered on: 14 October 2015 Persons entitled: Sitara Finance Limited as Security Agent for the Finance Parties Classification: A registered charge Particulars: Chester way, northwich, cheshire CW9 5JG with title number CH565450, school row, romiley, stockport, cheshire SK6 3AT with title number GM237163, casita nursing home, alit gogh bach, beaumaris, anglesey LL58 8YW with title number CYM352962, compton mill, duke street, leek with title number SF585198, crown street bowling club, crown street, stone, staffordshire ST15 8QN with title number SF487408, mill lane, otley, leeds with title number WYK319356 and buxton wharf, buxton road, macclesfield. SK10 1LZ with title number CH635068. Outstanding |
3 November 2014 | Delivered on: 15 November 2014 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Finance Parties (Security Trustee) Classification: A registered charge Particulars: F/H land and buildings previously forming part of t/no's CH513275 and CH575167. Outstanding |
6 February 2014 | Delivered on: 8 February 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: F/H land and buildings k/a otley school secondary school mill lane and the land and buidlings on the east side of bridge street otley leeds t/no's WYK319356 and WYK257297. Notification of addition to or amendment of charge. Outstanding |
30 September 2013 | Delivered on: 8 October 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: F/H land and buildings south side of cornhill street leek t/no SF585198. F/h land north side of duke street leek t/no SF559030. Notification of addition to or amendment of charge. Outstanding |
23 August 2013 | Delivered on: 31 August 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: F/H land and buildings on the west side of slade road, portishead, bristol (known as the former portishead primary school site) t/no ST243104. Notification of addition to or amendment of charge. Outstanding |
10 February 2011 | Delivered on: 24 February 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company and others 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. Outstanding |
10 November 2008 | Delivered on: 11 November 2008 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) for Itself and Each of the Finance Parties Classification: Legal mortgage 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: Land known as bridge works and land to the north side of stockport road, romiley, stockport t/nos GM237163 & GM974988. See image for full details. Outstanding |
31 October 2008 | Delivered on: 5 November 2008 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) for Itself and Each of the Finance Parties Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property and land k/a casita, golf links road, beaumaris, anglesey, gwynedd t/no CYM352962. See image for full details. Outstanding |
3 October 2008 | Delivered on: 9 October 2008 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the finance parties (or any of them) to the chargee 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. Outstanding |
12 September 2008 | Delivered on: 1 October 2008 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Classification: Legal mortgage 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: F/H londis filing station high street wolstaton newcastle t/no ST410214; f/h 1 marsh avenue wolstaton newcastle t/no ST490552 see image for full details. Outstanding |
29 June 2007 | Delivered on: 11 July 2007 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. Outstanding |
17 December 2020 | Full accounts made up to 31 March 2020 (34 pages) |
---|---|
13 July 2020 | Registration of charge 051075460034, created on 8 July 2020 (50 pages) |
29 June 2020 | Registered office address changed from Gladman House Alexandria Way Congleton Cheshire CW12 1LB to Gladman House Alexandria Way Congleton Business Park Congleton Cheshire CW12 1LB on 29 June 2020 (1 page) |
10 June 2020 | Confirmation statement made on 21 April 2020 with updates (5 pages) |
11 February 2020 | Registration of charge 051075460033, created on 7 February 2020 (12 pages) |
23 December 2019 | Registration of charge 051075460032, created on 23 December 2019 (12 pages) |
11 December 2019 | Full accounts made up to 31 March 2019 (28 pages) |
5 November 2019 | Registration of charge 051075460031, created on 1 November 2019 (12 pages) |
15 September 2019 | Registration of charge 051075460030, created on 13 September 2019 (12 pages) |
30 August 2019 | Change of share class name or designation (2 pages) |
30 August 2019 | Resolutions
|
30 August 2019 | Registration of charge 051075460029, created on 28 August 2019 (19 pages) |
19 August 2019 | Statement of capital following an allotment of shares on 23 July 2019
|
29 May 2019 | Registration of charge 051075460028, created on 24 May 2019 (49 pages) |
16 May 2019 | Satisfaction of charge 051075460027 in full (1 page) |
2 May 2019 | Confirmation statement made on 21 April 2019 with no updates (3 pages) |
13 March 2019 | Appointment of Miss Jenny Elizabeth Gladman as a director on 11 March 2019 (2 pages) |
12 March 2019 | Appointment of Dr Edward John Alexander Gladman as a director on 11 March 2019 (2 pages) |
12 March 2019 | Appointment of Mr Samuel David James Gladman as a director on 11 March 2019 (2 pages) |
13 December 2018 | Registration of charge 051075460027, created on 12 December 2018 (6 pages) |
11 December 2018 | Full accounts made up to 31 March 2018 (26 pages) |
26 September 2018 | Satisfaction of charge 051075460021 in full (1 page) |
26 September 2018 | Satisfaction of charge 051075460025 in full (1 page) |
26 September 2018 | Satisfaction of charge 051075460015 in full (1 page) |
26 September 2018 | Satisfaction of charge 051075460018 in full (1 page) |
26 September 2018 | Satisfaction of charge 051075460020 in full (1 page) |
26 September 2018 | Satisfaction of charge 051075460023 in full (1 page) |
26 September 2018 | Satisfaction of charge 051075460019 in full (1 page) |
26 September 2018 | Satisfaction of charge 051075460024 in full (1 page) |
26 September 2018 | Satisfaction of charge 051075460022 in full (1 page) |
26 September 2018 | Satisfaction of charge 051075460026 in full (1 page) |
26 September 2018 | Satisfaction of charge 051075460017 in full (1 page) |
26 September 2018 | Satisfaction of charge 051075460016 in full (1 page) |
25 September 2018 | Satisfaction of charge 3 in full (1 page) |
25 September 2018 | Satisfaction of charge 10 in full (1 page) |
25 September 2018 | Satisfaction of charge 6 in full (2 pages) |
25 September 2018 | Satisfaction of charge 7 in full (2 pages) |
25 September 2018 | Satisfaction of charge 9 in full (1 page) |
25 September 2018 | Satisfaction of charge 2 in full (1 page) |
25 September 2018 | Satisfaction of charge 5 in full (2 pages) |
25 September 2018 | Satisfaction of charge 1 in full (2 pages) |
25 September 2018 | Satisfaction of charge 13 in full (1 page) |
25 September 2018 | Satisfaction of charge 14 in full (1 page) |
25 September 2018 | Satisfaction of charge 11 in full (1 page) |
25 September 2018 | Satisfaction of charge 8 in full (2 pages) |
25 September 2018 | Satisfaction of charge 12 in full (1 page) |
12 September 2018 | Resolutions
|
4 September 2018 | Resolutions
|
28 August 2018 | Registration of charge 051075460026, created on 21 August 2018 (5 pages) |
2 July 2018 | Change of name notice (2 pages) |
2 July 2018 | Company name changed gladman care homes LIMITED\certificate issued on 02/07/18 (3 pages) |
27 June 2018 | Registration of charge 051075460025, created on 27 June 2018 (11 pages) |
3 May 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
21 December 2017 | Full accounts made up to 31 March 2017 (25 pages) |
2 October 2017 | Registration of charge 051075460024, created on 29 September 2017 (29 pages) |
2 October 2017 | Registration of charge 051075460024, created on 29 September 2017 (29 pages) |
24 August 2017 | Registration of charge 051075460023, created on 23 August 2017 (28 pages) |
24 August 2017 | Registration of charge 051075460023, created on 23 August 2017 (28 pages) |
27 June 2017 | Registration of charge 051075460022, created on 27 June 2017 (54 pages) |
27 June 2017 | Registration of charge 051075460022, created on 27 June 2017 (54 pages) |
5 May 2017 | Confirmation statement made on 21 April 2017 with updates (7 pages) |
5 May 2017 | Confirmation statement made on 21 April 2017 with updates (7 pages) |
3 January 2017 | Accounts for a medium company made up to 31 March 2016 (22 pages) |
3 January 2017 | Accounts for a medium company made up to 31 March 2016 (22 pages) |
30 August 2016 | Termination of appointment of Glyn Kevin Edwards as a director on 25 August 2016 (1 page) |
30 August 2016 | Termination of appointment of Glyn Kevin Edwards as a director on 25 August 2016 (1 page) |
15 August 2016 | Registration of charge 051075460021, created on 11 August 2016 (44 pages) |
15 August 2016 | Registration of charge 051075460021, created on 11 August 2016 (44 pages) |
21 June 2016 | Satisfaction of charge 4 in full (1 page) |
21 June 2016 | Satisfaction of charge 4 in full (1 page) |
13 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
29 February 2016 | Registration of charge 051075460020, created on 22 February 2016 (11 pages) |
29 February 2016 | Registration of charge 051075460020, created on 22 February 2016 (11 pages) |
24 November 2015 | Accounts for a medium company made up to 31 March 2015 (21 pages) |
24 November 2015 | Accounts for a medium company made up to 31 March 2015 (21 pages) |
14 October 2015 | Registration of charge 051075460019, created on 9 October 2015 (52 pages) |
14 October 2015 | Registration of charge 051075460019, created on 9 October 2015 (52 pages) |
14 October 2015 | Registration of charge 051075460019, created on 9 October 2015 (52 pages) |
19 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 November 2014 | Registration of charge 051075460018, created on 3 November 2014
|
15 November 2014 | Registration of charge 051075460018, created on 3 November 2014
|
15 November 2014 | Registration of charge 051075460018, created on 3 November 2014
|
16 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
8 February 2014 | Registration of charge 051075460017 (31 pages) |
8 February 2014 | Registration of charge 051075460017 (31 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 October 2013 | Registration of charge 051075460016 (30 pages) |
8 October 2013 | Registration of charge 051075460016 (30 pages) |
31 August 2013 | Registration of charge 051075460015 (30 pages) |
31 August 2013 | Registration of charge 051075460015 (30 pages) |
17 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (7 pages) |
17 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (7 pages) |
6 January 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
6 January 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
14 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (7 pages) |
14 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (7 pages) |
2 January 2012 | Accounts for a small company made up to 31 March 2011 (9 pages) |
2 January 2012 | Accounts for a small company made up to 31 March 2011 (9 pages) |
18 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (7 pages) |
18 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (7 pages) |
17 March 2011 | Resolutions
|
17 March 2011 | Memorandum and Articles of Association (6 pages) |
17 March 2011 | Statement of company's objects (2 pages) |
17 March 2011 | Statement of company's objects (2 pages) |
17 March 2011 | Memorandum and Articles of Association (6 pages) |
17 March 2011 | Resolutions
|
24 February 2011 | Particulars of a mortgage or charge / charge no: 14 (14 pages) |
24 February 2011 | Particulars of a mortgage or charge / charge no: 14 (14 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (8 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (8 pages) |
18 May 2010 | Director's details changed for Glyn Kevin Edwards on 21 April 2010 (2 pages) |
18 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (6 pages) |
18 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (6 pages) |
18 May 2010 | Director's details changed for Glyn Kevin Edwards on 21 April 2010 (2 pages) |
11 January 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
11 January 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
20 August 2009 | Memorandum and Articles of Association (4 pages) |
20 August 2009 | Memorandum and Articles of Association (4 pages) |
20 August 2009 | Resolutions
|
20 August 2009 | Resolutions
|
18 May 2009 | Return made up to 21/04/09; full list of members (5 pages) |
18 May 2009 | Return made up to 21/04/09; full list of members (5 pages) |
19 January 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
19 January 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
10 December 2008 | Accounts for a small company made up to 30 April 2008 (8 pages) |
10 December 2008 | Accounts for a small company made up to 30 April 2008 (8 pages) |
11 November 2008 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
11 November 2008 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
5 November 2008 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
5 November 2008 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
9 October 2008 | Particulars of a mortgage or charge / charge no: 11 (8 pages) |
9 October 2008 | Particulars of a mortgage or charge / charge no: 11 (8 pages) |
1 October 2008 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
1 October 2008 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
20 September 2008 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
20 September 2008 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
18 September 2008 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
18 September 2008 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
22 August 2008 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
22 August 2008 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
13 June 2008 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
13 June 2008 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
20 May 2008 | Return made up to 21/04/08; full list of members (5 pages) |
20 May 2008 | Return made up to 21/04/08; full list of members (5 pages) |
7 May 2008 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
7 May 2008 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
1 May 2008 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
1 May 2008 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
12 April 2008 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
12 April 2008 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
3 March 2008 | Accounts for a medium company made up to 30 April 2007 (20 pages) |
3 March 2008 | Accounts for a medium company made up to 30 April 2007 (20 pages) |
14 December 2007 | Particulars of mortgage/charge (6 pages) |
14 December 2007 | Particulars of mortgage/charge (6 pages) |
11 July 2007 | Particulars of mortgage/charge (8 pages) |
11 July 2007 | Particulars of mortgage/charge (8 pages) |
13 June 2007 | Return made up to 21/04/07; change of members (8 pages) |
13 June 2007 | Return made up to 21/04/07; change of members (8 pages) |
5 March 2007 | Full accounts made up to 30 April 2006 (20 pages) |
5 March 2007 | Full accounts made up to 30 April 2006 (20 pages) |
21 February 2007 | £ ic 1205/1171 15/01/07 £ sr 34@1=34 (1 page) |
21 February 2007 | £ ic 1205/1171 15/01/07 £ sr 34@1=34 (1 page) |
1 February 2007 | Director resigned (1 page) |
1 February 2007 | New director appointed (3 pages) |
1 February 2007 | Resolutions
|
1 February 2007 | Resolutions
|
1 February 2007 | Nc inc already adjusted 15/01/07 (2 pages) |
1 February 2007 | Ad 15/01/07--------- £ si 205@1=205 £ ic 1000/1205 (2 pages) |
1 February 2007 | Nc inc already adjusted 15/01/07 (2 pages) |
1 February 2007 | Resolutions
|
1 February 2007 | Resolutions
|
1 February 2007 | Ad 15/01/07--------- £ si 205@1=205 £ ic 1000/1205 (2 pages) |
1 February 2007 | New director appointed (3 pages) |
1 February 2007 | Resolutions
|
1 February 2007 | Resolutions
|
1 February 2007 | Director resigned (1 page) |
15 May 2006 | Return made up to 21/04/06; full list of members (9 pages) |
15 May 2006 | Return made up to 21/04/06; full list of members (9 pages) |
23 February 2006 | Full accounts made up to 30 April 2005 (17 pages) |
23 February 2006 | Full accounts made up to 30 April 2005 (17 pages) |
15 December 2005 | Registered office changed on 15/12/05 from: 3 west street congleton cheshire CW12 1JN (1 page) |
15 December 2005 | Registered office changed on 15/12/05 from: 3 west street congleton cheshire CW12 1JN (1 page) |
18 May 2005 | Return made up to 21/04/05; full list of members (8 pages) |
18 May 2005 | Return made up to 21/04/05; full list of members (8 pages) |
29 June 2004 | Ad 17/05/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
29 June 2004 | Ad 17/05/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
24 May 2004 | New secretary appointed;new director appointed (2 pages) |
24 May 2004 | New secretary appointed;new director appointed (2 pages) |
24 May 2004 | New director appointed (1 page) |
24 May 2004 | Secretary resigned (1 page) |
24 May 2004 | Secretary resigned (1 page) |
24 May 2004 | Director resigned (1 page) |
24 May 2004 | New director appointed (1 page) |
24 May 2004 | New director appointed (2 pages) |
24 May 2004 | Director resigned (1 page) |
24 May 2004 | New director appointed (1 page) |
24 May 2004 | New director appointed (2 pages) |
24 May 2004 | New director appointed (1 page) |
21 April 2004 | Incorporation (12 pages) |
21 April 2004 | Incorporation (12 pages) |