Company NameGladman Commercial Properties
Company StatusActive
Company Number05630650
CategoryPrivate Unlimited Company
Incorporation Date21 November 2005(18 years, 6 months ago)

Business Activity

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

Directors

Director NameMr David John Gladman
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrossfields Farm Crossfields Lane
Congleton
Cheshire
CW12 3BL
Director NameMrs Karen Jane Gladman
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrossfields Farm Crossfields Lane
Congleton
Cheshire
CW12 3BL
Director NameMr Jonathan Mark Stansfield Shepherd
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoxcovert Farm
Bradwall
Sandbach
Cheshire
CW11 1RD
Secretary NameMr David John Gladman
NationalityBritish
StatusCurrent
Appointed21 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrossfields Farm Crossfields Lane
Congleton
Cheshire
CW12 3BL
Director NameGlyn Kevin Edward
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Laikin View
Calthwaite
Penrith
Cumbria
CA11 9QW
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed21 November 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed21 November 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Telephone01260 288800
Telephone regionCongleton

Location

Registered AddressAdlington House
Alexandria Way
Congleton
Cheshire
CW12 1LB
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishHulme Walfield
WardBrereton Rural
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Gladman Developments Funded Unapproved Retirement Benefit Scheme
100.00%
Ordinary

Financials

Year2014
Net Worth£12,761,395
Cash£382,976
Current Liabilities£65,054,244

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 November 2023 (6 months ago)
Next Return Due5 December 2024 (6 months, 2 weeks from now)

Charges

20 December 2006Delivered on: 28 December 2006
Satisfied on: 19 December 2012
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 59 berkshire drive congleton cheshire t/no CH384261. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
14 November 2006Delivered on: 16 November 2006
Satisfied on: 22 January 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot l and land at wheatstone court waterwells business park quedgeley gloucester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
1 November 2006Delivered on: 3 November 2006
Satisfied on: 22 January 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plots 3 & 4 bradley business park, bradley, huddersfield (now k/a cartwright court). By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
15 August 2006Delivered on: 18 August 2006
Satisfied on: 22 January 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north side of whistler drive glasshoughton west yorkshire k/a part of flemming court. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
16 August 2006Delivered on: 18 August 2006
Satisfied on: 22 January 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part of whitworth court manor farm road runcorn t/no CH501056. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
5 April 2006Delivered on: 6 April 2006
Satisfied on: 22 January 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
14 December 2012Delivered on: 18 December 2012
Satisfied on: 19 September 2015
Persons entitled: The Co-Operative Bank P.L.C.

Classification: Legal charge
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: 10 crosslands congleton birkenhead t/no CH293017 a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate.
Fully Satisfied
14 December 2012Delivered on: 18 December 2012
Satisfied on: 19 September 2015
Persons entitled: The Co-Operative Bank P.L.C.

Classification: Legal charge
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: 63A westholme close congleton birkenhead t/no CH553398 a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate.
Fully Satisfied
14 December 2012Delivered on: 18 December 2012
Satisfied on: 8 May 2013
Persons entitled: The Co-Operative Bank P.L.C.

Classification: Legal charge
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: 30 thames close congleton birkenhead t/no CH149067 a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate.
Fully Satisfied
14 December 2012Delivered on: 18 December 2012
Satisfied on: 19 September 2015
Persons entitled: The Co-Operative Bank P.L.C.

Classification: Legal charge
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: 40 johnson close congleton birkenhead t/no CH309452 a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate.
Fully Satisfied
14 December 2012Delivered on: 18 December 2012
Satisfied on: 19 September 2015
Persons entitled: The Co-Operative Bank P.L.C.

Classification: Legal charge
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: 25 bridgewater close congleton birkenhead t/no CH416580 a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate.
Fully Satisfied
14 December 2012Delivered on: 18 December 2012
Satisfied on: 8 May 2013
Persons entitled: The Co-Operative Bank P.L.C.

Classification: Legal charge
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: 18 bridgewater close congleton birkenhead t/no CH374835 a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate.
Fully Satisfied
14 December 2012Delivered on: 18 December 2012
Satisfied on: 7 March 2013
Persons entitled: The Co-Operative Bank P.L.C.

Classification: Legal charge
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: 6 atkin close congleton birkenhead t/no CH515163 a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate.
Fully Satisfied
6 February 2006Delivered on: 10 February 2006
Satisfied on: 16 June 2006
Persons entitled: The Royal Bank of Scotland PLC (Security Trustee)

Classification: Mortgage deed
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: Tesla court,innovation way,lynch wood,peterborough.t/n CB270134 and all fixtures and fittings. See the mortgage charge document for full details.
Fully Satisfied
23 July 2007Delivered on: 3 August 2007
Satisfied on: 11 February 2011
Persons entitled: The 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 UNITS2 and 3 smith court pemberton business park wigan t/no MAN73046. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
31 May 2007Delivered on: 5 June 2007
Satisfied on: 22 January 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Clifford court cooper way parkhouse carlisle. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
6 February 2006Delivered on: 10 February 2006
Satisfied on: 16 June 2006
Persons entitled: The Royal Bank of Scotland PLC (Security Trustee)

Classification: Mortgage deed
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: Telford court,chester gates,dunkirk lea,chester.t/n CH476471 and all fixtures and fittings. See the mortgage charge document for full details.
Fully Satisfied
20 March 2007Delivered on: 24 March 2007
Satisfied on: 22 January 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 4100 central park rugby t/no WK410947. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
31 January 2007Delivered on: 6 February 2007
Satisfied on: 19 December 2012
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a apartment 20, 63A westhouse westholme close congleton and garage number 1 t/no CH553398. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
20 December 2006Delivered on: 28 December 2006
Satisfied on: 19 December 2012
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 40 johnson close congleton cheshire t/no CH309452. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
20 December 2006Delivered on: 28 December 2006
Satisfied on: 19 December 2012
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 25 bridgewater close henshall hall congleton cheshire t/no CH416580. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
20 December 2006Delivered on: 28 December 2006
Satisfied on: 19 December 2012
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 18 bridgewater close congleton cheshire t/no CH374835. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
20 December 2006Delivered on: 28 December 2006
Satisfied on: 19 December 2012
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 30 thames close congleton cheshire t/no CH149067. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
20 December 2006Delivered on: 28 December 2006
Satisfied on: 19 December 2012
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 1 ambleside court congleton cheshire t/no CH24398. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
20 December 2006Delivered on: 28 December 2006
Satisfied on: 19 December 2012
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 atkin close congleton cheshire t/no CH515163. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
20 December 2006Delivered on: 28 December 2006
Satisfied on: 19 December 2012
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 10 crosslands congleton cheshire t/no CH293017. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
20 December 2006Delivered on: 28 December 2006
Satisfied on: 19 December 2012
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 30 blackshaw close congleton cheshire t/no CH197406. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
6 February 2006Delivered on: 10 February 2006
Satisfied on: 16 June 2006
Persons entitled: The Royal Bank of Scotland PLC (Security Trustee)

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.
Fully Satisfied
11 August 2016Delivered on: 15 August 2016
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: A registered charge
Particulars: Not applicable.
Outstanding
26 July 2016Delivered on: 27 July 2016
Persons entitled: Sitara Finance Limited

Classification: A registered charge
Particulars: The whole of the registered title which comprises units 1, 2, 6, 7, 11, 15, 16 & 17 wilkinson business park, wrexham LL13 9AE. (Title number CYM14684). This legal charge is supplemental to debenture dated 9 october 2015 and made between (1) the companies named herein as chargors and (2) sitara finance limited.
Outstanding
22 February 2016Delivered 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 number CH501056 against gladman commercial properties as chargor.
Outstanding
9 October 2015Delivered on: 14 October 2015
Persons entitled: Sitara Finance Limited as Security Agent for the Finance Parties

Classification: A registered charge
Particulars: Former bevercotes colliery, bevercotes nottinghamshire with title number NT324727.
Outstanding
10 February 2011Delivered on: 24 February 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Shares charge
Secured details: All monies due or to become due from any borrower or any other obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all rights in the shares and any rights or other assets which from time to time subsist accrue or arise in relation to the shares including any dividends distributions interest and other income voting rights and other benefits money or property see image for full details.
Outstanding
10 February 2011Delivered 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
1 May 2008Delivered 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 on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property known as wilkinson business park (plot a, site 4000) clywedog road south, wrexham industrial estate, wrexham t/n CYM14684 the rental income and all rights under any occupational lease see image for full details.
Outstanding
11 April 2008Delivered on: 23 April 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal mortgage
Secured details: All moneys due or to become due from the company to the finance parties (or any of them) under the finance documents (or any of them) on any account whatsoever.
Particulars: All right title and interest in and to the relevant secured asset and land and buildings on west side of priestley street SYK1592; all premises fixtures rental income and rights thereon; the proceeds of sale thereof and all licences agreements,etc. See image for full details.
Outstanding
2 November 2007Delivered on: 14 November 2007
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) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Unit 15 whitworth court manor farm road runcorn t/n CH501056, all premises and fixtures, proceeds of sale, benefit of all other agreements,. See the mortgage charge document for full details.
Outstanding
23 July 2007Delivered on: 3 August 2007
Persons entitled: The 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 unit 10 hedley court orion business park newcastle upon tyne t/no TY42880. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
2 July 2007Delivered on: 11 July 2007
Persons entitled: The 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 land and buildings at bevercotes bassetlaw nottingham t/no NT324727 and all premises and fixtures on the property. See the mortgage charge document for full details.
Outstanding
29 June 2007Delivered 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: (For details of properties charged pleas. 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

Filing History

27 January 2021Confirmation statement made on 21 November 2020 with no updates (3 pages)
17 December 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
29 June 2020Registered 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)
11 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
5 December 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
11 December 2018Accounts for a small company made up to 31 March 2018 (12 pages)
3 December 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
21 September 2018Satisfaction of charge 26 in full (2 pages)
21 September 2018Satisfaction of charge 056306500039 in full (1 page)
21 September 2018Satisfaction of charge 056306500038 in full (1 page)
21 September 2018Satisfaction of charge 27 in full (1 page)
21 September 2018Satisfaction of charge 24 in full (2 pages)
21 September 2018Satisfaction of charge 25 in full (1 page)
21 September 2018Satisfaction of charge 056306500040 in full (1 page)
21 September 2018Satisfaction of charge 056306500037 in full (1 page)
21 September 2018Satisfaction of charge 21 in full (2 pages)
21 September 2018Satisfaction of charge 28 in full (1 page)
21 September 2018Satisfaction of charge 29 in full (2 pages)
21 September 2018Satisfaction of charge 22 in full (1 page)
21 December 2017Accounts for a small company made up to 31 March 2017 (15 pages)
30 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
3 January 2017Accounts for a small company made up to 31 March 2016 (8 pages)
3 January 2017Accounts for a small company made up to 31 March 2016 (8 pages)
5 December 2016Confirmation statement made on 21 November 2016 with updates (7 pages)
5 December 2016Confirmation statement made on 21 November 2016 with updates (7 pages)
30 August 2016Termination of appointment of Glyn Kevin Edward as a director on 25 August 2016 (1 page)
30 August 2016Termination of appointment of Glyn Kevin Edward as a director on 25 August 2016 (1 page)
15 August 2016Registration of charge 056306500040, created on 11 August 2016 (44 pages)
15 August 2016Registration of charge 056306500040, created on 11 August 2016 (44 pages)
27 July 2016Registration of charge 056306500039, created on 26 July 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(15 pages)
27 July 2016Registration of charge 056306500039, created on 26 July 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(15 pages)
29 February 2016Registration of charge 056306500038, created on 22 February 2016 (11 pages)
29 February 2016Registration of charge 056306500038, created on 22 February 2016 (11 pages)
25 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1,000
(7 pages)
25 November 2015Director's details changed for Glyn Kevin Edward on 25 November 2015 (2 pages)
25 November 2015Director's details changed for Glyn Kevin Edward on 25 November 2015 (2 pages)
25 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1,000
(7 pages)
24 November 2015Accounts for a small company made up to 31 March 2015 (9 pages)
24 November 2015Accounts for a small company made up to 31 March 2015 (9 pages)
14 October 2015Registration of charge 056306500037, created on 9 October 2015 (52 pages)
14 October 2015Registration of charge 056306500037, created on 9 October 2015 (52 pages)
14 October 2015Registration of charge 056306500037, created on 9 October 2015 (52 pages)
19 September 2015Satisfaction of charge 36 in full (4 pages)
19 September 2015Satisfaction of charge 32 in full (4 pages)
19 September 2015Satisfaction of charge 33 in full (4 pages)
19 September 2015Satisfaction of charge 32 in full (4 pages)
19 September 2015Satisfaction of charge 33 in full (4 pages)
19 September 2015Satisfaction of charge 36 in full (4 pages)
19 September 2015Satisfaction of charge 35 in full (4 pages)
19 September 2015Satisfaction of charge 35 in full (4 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1,000
(7 pages)
10 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1,000
(7 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1,000
(7 pages)
10 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1,000
(7 pages)
8 May 2013Satisfaction of charge 31 in full (3 pages)
8 May 2013Satisfaction of charge 34 in full (3 pages)
8 May 2013Satisfaction of charge 34 in full (3 pages)
8 May 2013Satisfaction of charge 31 in full (3 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
6 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
6 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
24 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
24 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
24 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
24 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
24 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
24 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
24 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
24 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
24 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
24 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
24 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
24 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
24 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
24 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
24 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
24 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
24 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
24 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
24 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
24 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
18 December 2012Particulars of a mortgage or charge / charge no: 31 (8 pages)
18 December 2012Particulars of a mortgage or charge / charge no: 35 (8 pages)
18 December 2012Particulars of a mortgage or charge / charge no: 35 (8 pages)
18 December 2012Particulars of a mortgage or charge / charge no: 32 (8 pages)
18 December 2012Particulars of a mortgage or charge / charge no: 32 (8 pages)
18 December 2012Particulars of a mortgage or charge / charge no: 33 (8 pages)
18 December 2012Particulars of a mortgage or charge / charge no: 34 (8 pages)
18 December 2012Particulars of a mortgage or charge / charge no: 30 (8 pages)
18 December 2012Particulars of a mortgage or charge / charge no: 34 (8 pages)
18 December 2012Particulars of a mortgage or charge / charge no: 33 (8 pages)
18 December 2012Particulars of a mortgage or charge / charge no: 30 (8 pages)
18 December 2012Particulars of a mortgage or charge / charge no: 36 (8 pages)
18 December 2012Particulars of a mortgage or charge / charge no: 31 (8 pages)
18 December 2012Particulars of a mortgage or charge / charge no: 36 (8 pages)
14 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (7 pages)
14 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (7 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (8 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (8 pages)
19 December 2011Director's details changed for Glyn Kevin Edward on 21 November 2011 (2 pages)
19 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (7 pages)
19 December 2011Director's details changed for Glyn Kevin Edward on 21 November 2011 (2 pages)
19 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (7 pages)
17 March 2011Statement of company's objects (2 pages)
17 March 2011Memorandum and Articles of Association (7 pages)
17 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
17 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
17 March 2011Statement of company's objects (2 pages)
17 March 2011Memorandum and Articles of Association (7 pages)
24 February 2011Particulars of a mortgage or charge / charge no: 29 (12 pages)
24 February 2011Particulars of a mortgage or charge / charge no: 29 (12 pages)
24 February 2011Particulars of a mortgage or charge / charge no: 28 (15 pages)
24 February 2011Particulars of a mortgage or charge / charge no: 28 (15 pages)
14 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
14 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (10 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (10 pages)
16 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (7 pages)
16 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (7 pages)
11 January 2010Accounts for a small company made up to 31 March 2009 (10 pages)
11 January 2010Accounts for a small company made up to 31 March 2009 (10 pages)
14 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (6 pages)
14 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (6 pages)
14 December 2009Director's details changed for Glyn Kevin Edwards on 21 November 2009 (2 pages)
14 December 2009Director's details changed for Glyn Kevin Edwards on 21 November 2009 (2 pages)
19 January 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
19 January 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
17 December 2008Return made up to 21/11/08; full list of members (4 pages)
17 December 2008Return made up to 21/11/08; full list of members (4 pages)
11 December 2008Accounts for a small company made up to 30 April 2008 (9 pages)
11 December 2008Accounts for a small company made up to 30 April 2008 (9 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 27 (6 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 27 (6 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 26 (6 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 26 (6 pages)
24 January 2008Accounts for a small company made up to 30 April 2007 (10 pages)
24 January 2008Accounts for a small company made up to 30 April 2007 (10 pages)
22 January 2008Declaration of satisfaction of mortgage/charge (1 page)
22 January 2008Declaration of satisfaction of mortgage/charge (1 page)
22 January 2008Declaration of satisfaction of mortgage/charge (1 page)
22 January 2008Declaration of satisfaction of mortgage/charge (1 page)
22 January 2008Declaration of satisfaction of mortgage/charge (1 page)
22 January 2008Declaration of satisfaction of mortgage/charge (1 page)
22 January 2008Declaration of satisfaction of mortgage/charge (1 page)
22 January 2008Declaration of satisfaction of mortgage/charge (1 page)
22 January 2008Declaration of satisfaction of mortgage/charge (1 page)
22 January 2008Declaration of satisfaction of mortgage/charge (1 page)
22 January 2008Declaration of satisfaction of mortgage/charge (1 page)
22 January 2008Declaration of satisfaction of mortgage/charge (1 page)
22 January 2008Declaration of satisfaction of mortgage/charge (1 page)
22 January 2008Declaration of satisfaction of mortgage/charge (1 page)
6 December 2007Return made up to 21/11/07; full list of members (3 pages)
6 December 2007Return made up to 21/11/07; full list of members (3 pages)
14 November 2007Particulars of mortgage/charge (7 pages)
14 November 2007Particulars of mortgage/charge (7 pages)
3 August 2007Particulars of mortgage/charge (8 pages)
3 August 2007Particulars of mortgage/charge (8 pages)
3 August 2007Particulars of mortgage/charge (8 pages)
3 August 2007Particulars of mortgage/charge (8 pages)
11 July 2007Particulars of mortgage/charge (8 pages)
11 July 2007Particulars of mortgage/charge (8 pages)
11 July 2007Particulars of mortgage/charge (8 pages)
11 July 2007Particulars of mortgage/charge (8 pages)
5 June 2007Particulars of mortgage/charge (3 pages)
5 June 2007Particulars of mortgage/charge (3 pages)
24 March 2007Particulars of mortgage/charge (3 pages)
24 March 2007Particulars of mortgage/charge (3 pages)
6 February 2007Particulars of mortgage/charge (3 pages)
6 February 2007Particulars of mortgage/charge (3 pages)
8 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
8 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
28 December 2006Particulars of mortgage/charge (3 pages)
28 December 2006Particulars of mortgage/charge (3 pages)
28 December 2006Particulars of mortgage/charge (3 pages)
28 December 2006Particulars of mortgage/charge (3 pages)
28 December 2006Particulars of mortgage/charge (3 pages)
28 December 2006Particulars of mortgage/charge (3 pages)
28 December 2006Particulars of mortgage/charge (3 pages)
28 December 2006Particulars of mortgage/charge (3 pages)
28 December 2006Particulars of mortgage/charge (3 pages)
28 December 2006Particulars of mortgage/charge (3 pages)
28 December 2006Particulars of mortgage/charge (3 pages)
28 December 2006Particulars of mortgage/charge (3 pages)
28 December 2006Particulars of mortgage/charge (3 pages)
28 December 2006Particulars of mortgage/charge (3 pages)
28 December 2006Particulars of mortgage/charge (3 pages)
28 December 2006Particulars of mortgage/charge (3 pages)
28 December 2006Particulars of mortgage/charge (3 pages)
28 December 2006Particulars of mortgage/charge (3 pages)
22 December 2006Return made up to 21/11/06; full list of members (8 pages)
22 December 2006Return made up to 21/11/06; full list of members (8 pages)
16 November 2006Particulars of mortgage/charge (3 pages)
16 November 2006Particulars of mortgage/charge (3 pages)
3 November 2006Particulars of mortgage/charge (3 pages)
3 November 2006Particulars of mortgage/charge (3 pages)
18 August 2006Particulars of mortgage/charge (3 pages)
18 August 2006Particulars of mortgage/charge (3 pages)
18 August 2006Particulars of mortgage/charge (3 pages)
18 August 2006Particulars of mortgage/charge (3 pages)
16 June 2006Declaration of satisfaction of mortgage/charge (1 page)
16 June 2006Declaration of satisfaction of mortgage/charge (1 page)
16 June 2006Declaration of satisfaction of mortgage/charge (1 page)
16 June 2006Declaration of satisfaction of mortgage/charge (1 page)
16 June 2006Declaration of satisfaction of mortgage/charge (1 page)
16 June 2006Declaration of satisfaction of mortgage/charge (1 page)
6 April 2006Particulars of mortgage/charge (3 pages)
6 April 2006Particulars of mortgage/charge (3 pages)
10 February 2006Particulars of mortgage/charge (8 pages)
10 February 2006Particulars of mortgage/charge (8 pages)
10 February 2006Particulars of mortgage/charge (8 pages)
10 February 2006Particulars of mortgage/charge (8 pages)
10 February 2006Particulars of mortgage/charge (8 pages)
10 February 2006Particulars of mortgage/charge (8 pages)
7 February 2006Accounting reference date shortened from 30/11/06 to 30/04/06 (1 page)
7 February 2006Accounting reference date shortened from 30/11/06 to 30/04/06 (1 page)
16 January 2006New director appointed (4 pages)
16 January 2006New director appointed (4 pages)
12 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
12 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
11 January 2006Secretary resigned (1 page)
11 January 2006New secretary appointed;new director appointed (4 pages)
11 January 2006New director appointed (3 pages)
11 January 2006Secretary resigned (1 page)
11 January 2006Director resigned (1 page)
11 January 2006New director appointed (3 pages)
11 January 2006New secretary appointed;new director appointed (4 pages)
11 January 2006Director resigned (1 page)
11 January 2006New director appointed (2 pages)
11 January 2006New director appointed (2 pages)
15 December 2005Registered office changed on 15/12/05 from: no 3 west street congleton cheshire CW12 1JN (1 page)
15 December 2005Registered office changed on 15/12/05 from: no 3 west street congleton cheshire CW12 1JN (1 page)
21 November 2005Incorporation (14 pages)
21 November 2005Incorporation (14 pages)