Company NameDenali Estates Limited
DirectorsSteven Alan Chippendale and Jamie Paul Allen
Company StatusActive
Company Number06520950
CategoryPrivate Limited Company
Incorporation Date3 March 2008(16 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Steven Alan Chippendale
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address450 Warrington Road
Culcheth
Warrington
WA3 5QX
Director NameMr Jamie Paul Allen
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2011(3 years, 5 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address450 Warrington Road
Culcheth
Warrington
WA3 5QX
Director NameMr Jamie Paul Allen
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Pasturelands Drive
Billington
Lancashire
BB7 9LW
Director NameMr Stephen John Bentley
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(same day as company formation)
RoleCompany Director
Correspondence AddressGaulkthorn Farmhouse
9 Gaulkthorn Oswaldtwistle
Accrington
Lancashire
BB5 3SA
Director NameMr Mark John Diggle
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Wood Top Avenue
Bamford
Rochdale
Lancashire
OL11 4BD
Director NameMr Andrew Philip Parton
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address450 Warrington Road
Culcheth
Warrington
WA3 5QX
Secretary NameMr Steven Alan Chippendale
NationalityBritish
StatusResigned
Appointed03 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address450 Warrington Road
Culcheth
Warrington
WA3 5QX

Location

Registered Address450 Warrington Road
Culcheth
Warrington
WA3 5QX
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishCulcheth and Glazebury
WardCulcheth, Glazebury and Croft
Built Up AreaCulcheth
Address Matches9 other UK companies use this postal address

Shareholders

25 at £1Allison Joyce Chippendale
25.00%
Ordinary
25 at £1John Chippendale
25.00%
Ordinary
24 at £1Jamie Paul Allen
24.00%
Ordinary
24 at £1Steven Allan Chippendale
24.00%
Ordinary
1 at £1Paul Allen
1.00%
Ordinary
1 at £1Sarah Nichola Ryder Chippendale
1.00%
Ordinary

Financials

Year2014
Net Worth£81,170
Cash£1,266
Current Liabilities£106,299

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 March 2024 (1 month, 3 weeks ago)
Next Return Due17 March 2025 (10 months, 3 weeks from now)

Charges

19 December 2008Delivered on: 24 December 2008
Satisfied on: 3 November 2009
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 blackburn road accrington assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
11 December 2008Delivered on: 18 December 2008
Satisfied on: 28 October 2009
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 101 richmond terrace darwen all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property by way of floating charge all other moveable plant machinery implements building materials of all kinds utensils furniture and equipment now or from time to time placed on or used on or about the property and belonging to the company and the undertakings and all other property assets and rights of the borrower whatsoever both present and future.
Fully Satisfied
10 October 2008Delivered on: 14 October 2008
Satisfied on: 28 October 2009
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 89 derby street, colne assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
16 September 2008Delivered on: 18 September 2008
Satisfied on: 28 October 2009
Persons entitled: Clydesdale Bank PLC

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: 18 swindon street, burnley assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
11 October 2010Delivered on: 26 October 2010
Satisfied on: 29 May 2012
Persons entitled: Clydesdale Bank PLC

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: 86 plantation street accrington assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
24 September 2010Delivered on: 28 September 2010
Satisfied on: 15 January 2011
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a 68 hopwood street accrington lancashire t/no LAN37906 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
19 March 2010Delivered on: 23 March 2010
Satisfied on: 29 January 2011
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to clydesdale bank PLC (trading as yorkshire bank) on any account whatsoever.
Particulars: 11 blackburn road accrington and land and buildings to the rear t/n LA548418 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
31 July 2009Delivered on: 1 August 2009
Satisfied on: 26 March 2010
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 jacob street accrington assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property see image for full details.
Fully Satisfied
28 July 2009Delivered on: 30 July 2009
Satisfied on: 3 November 2009
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 68 royds street accrington assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
2 March 2009Delivered on: 4 March 2009
Satisfied on: 28 October 2009
Persons entitled: Clydesdale Bank PLC

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: 138 ormerod st, accrington assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
27 February 2009Delivered on: 28 February 2009
Satisfied on: 28 October 2009
Persons entitled: Clydesdale Bank PLC

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: 38 anyon street darwen assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
21 November 2008Delivered on: 26 November 2008
Persons entitled: Clydesdale Bank PLC

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: 54 orchard street great harwood assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
16 October 2008Delivered on: 17 October 2008
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as or being 31 primrose street, accrington assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
25 June 2012Delivered on: 28 June 2012
Persons entitled: James Stuart Douglas

Classification: Legal charge
Secured details: £68,518.00 due or to become due from the company to the chargee.
Particulars: 6 stone street, waterfoot.
Outstanding
22 July 2011Delivered on: 27 July 2011
Persons entitled: Clydesdale Bank PLC

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: L/H 41 sultan street accrington t/no LA611089 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
23 June 2011Delivered on: 28 June 2011
Persons entitled: James Stuart Douglas

Classification: Legal charge
Secured details: £50,000 due or to become due from the company to the chargee.
Particulars: 86 plantation street accruington t/no LAN110262.
Outstanding
26 August 2008Delivered on: 28 August 2008
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 hargreaves street colne assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
19 March 2010Delivered on: 8 April 2010
Persons entitled: John Philip Chippendale & Allison Joyce Chippendale

Classification: Legal charge
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: Ground floor flat 315A whalley road clayton le moors accrington.
Outstanding
19 March 2010Delivered on: 8 April 2010
Persons entitled: John Philip Chippendale & Allison Joyce Chippendale

Classification: Legal charge
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: Ground floor flat 315 whalley road clayton le moors accrington.
Outstanding
19 March 2010Delivered on: 8 April 2010
Persons entitled: John Philip Chippendale & Allison Joyce Chippendale

Classification: Legal charge
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: First floor flat 313A whalley road clayton le moors accrington.
Outstanding
19 March 2010Delivered on: 8 April 2010
Persons entitled: John Philip Chippendale & Allison Joyce Chippendale

Classification: Legal charge
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: Ground floor flat 313 whalley road clayton le moors accrington.
Outstanding
19 March 2010Delivered on: 8 April 2010
Persons entitled: John Philip Chippendale & Allison Joyce Chippendale

Classification: Legal charge
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: First floor flat 311A whalley road clayton le moors accrington.
Outstanding
19 March 2010Delivered on: 8 April 2010
Persons entitled: John Philip Chippendale & Allison Joyce Chippendale

Classification: Legal charge
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: Ground floor flat 311 whalley road clayton le moors accrington.
Outstanding
19 March 2010Delivered on: 8 April 2010
Persons entitled: Clydesdale Bank PLC

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: 311A whalley road, clayton le moors, accrington assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
19 March 2010Delivered on: 27 March 2010
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 311 whalley road clayton le moors accrington, assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
19 March 2010Delivered on: 27 March 2010
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 315A whalley road clayton le moors accrington, assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
11 August 2008Delivered on: 13 August 2008
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 68 belgrave street nelson assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
19 March 2010Delivered on: 27 March 2010
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 315 whalley road clayton le moors accrington, assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
19 March 2010Delivered on: 27 March 2010
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 313A whalley road clayton le moors accrington, assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
19 March 2010Delivered on: 27 March 2010
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 313 whalley road clayton le moors accrington, assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
13 November 2009Delivered on: 17 November 2009
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage on the l/h property 23 lion street church lancs t/n LA766123 hyndburn assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
13 January 2009Delivered on: 16 January 2009
Persons entitled: Clydesdale Bank 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 stone street waterfoot assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
28 April 2008Delivered on: 8 May 2008
Persons entitled: Clydesdale 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 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

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
21 March 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
17 August 2022Change of share class name or designation (2 pages)
17 March 2022Second filing of Confirmation Statement dated 3 March 2022 (3 pages)
16 March 2022Confirmation statement made on 3 March 2022 with no updates
  • ANNOTATION Clarification a second filed CS01(amending statement of capital and shareholders information) was registered on 17/03/2022.
(4 pages)
16 February 2022Satisfaction of charge 32 in full (4 pages)
16 February 2022Satisfaction of charge 34 in full (4 pages)
25 November 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
15 March 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
16 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
22 April 2020Cessation of Allison Joyce Chippendale as a person with significant control on 31 March 2019 (1 page)
22 April 2020Cessation of John Philip Chippendale as a person with significant control on 31 March 2019 (1 page)
22 April 2020Notification of Chippendale & Allen Holdings Ltd as a person with significant control on 31 March 2019 (2 pages)
22 April 2020Confirmation statement made on 3 March 2020 with updates (4 pages)
22 April 2020Cessation of Steven Alan Chippendale as a person with significant control on 31 March 2019 (1 page)
6 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
24 April 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
7 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
7 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
4 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
4 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
16 March 2017Confirmation statement made on 3 March 2017 with updates (7 pages)
16 March 201703/03/17 Statement of Capital gbp 100 (7 pages)
16 March 2017Confirmation statement made on 3 March 2017 with updates (7 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
9 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(4 pages)
9 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
8 September 2015Termination of appointment of Steven Alan Chippendale as a secretary on 8 September 2015 (1 page)
8 September 2015Termination of appointment of Steven Alan Chippendale as a secretary on 8 September 2015 (1 page)
8 September 2015Termination of appointment of Steven Alan Chippendale as a secretary on 8 September 2015 (1 page)
10 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(5 pages)
10 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(5 pages)
10 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
20 June 2014Amended accounts made up to 31 March 2013 (7 pages)
20 June 2014Amended accounts made up to 31 March 2013 (7 pages)
15 May 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(5 pages)
15 May 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(5 pages)
15 May 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
8 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
8 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
8 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 June 2012Particulars of a mortgage or charge / charge no: 34 (5 pages)
28 June 2012Particulars of a mortgage or charge / charge no: 34 (5 pages)
31 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
31 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
13 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 August 2011Appointment of Mr Jamie Paul Allen as a director (2 pages)
16 August 2011Termination of appointment of Andrew Parton as a director (1 page)
16 August 2011Termination of appointment of Andrew Parton as a director (1 page)
16 August 2011Appointment of Mr Jamie Paul Allen as a director (2 pages)
27 July 2011Particulars of a mortgage or charge / charge no: 33 (5 pages)
27 July 2011Particulars of a mortgage or charge / charge no: 33 (5 pages)
28 June 2011Particulars of a mortgage or charge / charge no: 32 (5 pages)
28 June 2011Particulars of a mortgage or charge / charge no: 32 (5 pages)
17 March 2011Secretary's details changed for Mr Steven Alan Chippendale on 3 March 2011 (1 page)
17 March 2011Director's details changed for Mr Andrew Philip Parton on 3 March 2011 (2 pages)
17 March 2011Director's details changed for Mr Steven Alan Chippendale on 3 March 2011 (2 pages)
17 March 2011Director's details changed for Mr Andrew Philip Parton on 3 March 2011 (2 pages)
17 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
17 March 2011Director's details changed for Mr Andrew Philip Parton on 3 March 2011 (2 pages)
17 March 2011Secretary's details changed for Mr Steven Alan Chippendale on 3 March 2011 (1 page)
17 March 2011Secretary's details changed for Mr Steven Alan Chippendale on 3 March 2011 (1 page)
17 March 2011Director's details changed for Mr Steven Alan Chippendale on 3 March 2011 (2 pages)
17 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
17 March 2011Director's details changed for Mr Steven Alan Chippendale on 3 March 2011 (2 pages)
17 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
1 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
1 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
18 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
18 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 October 2010Particulars of a mortgage or charge / charge no: 31 (5 pages)
26 October 2010Particulars of a mortgage or charge / charge no: 31 (5 pages)
28 September 2010Particulars of a mortgage or charge / charge no: 29 (6 pages)
28 September 2010Particulars of a mortgage or charge / charge no: 29 (6 pages)
14 June 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 June 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 April 2010Particulars of a mortgage or charge / charge no: 27 (5 pages)
8 April 2010Particulars of a mortgage or charge / charge no: 22 (5 pages)
8 April 2010Particulars of a mortgage or charge / charge no: 27 (5 pages)
8 April 2010Particulars of a mortgage or charge / charge no: 24 (5 pages)
8 April 2010Particulars of a mortgage or charge / charge no: 22 (5 pages)
8 April 2010Particulars of a mortgage or charge / charge no: 23 (5 pages)
8 April 2010Particulars of a mortgage or charge / charge no: 25 (5 pages)
8 April 2010Particulars of a mortgage or charge / charge no: 28 (5 pages)
8 April 2010Particulars of a mortgage or charge / charge no: 26 (5 pages)
8 April 2010Particulars of a mortgage or charge / charge no: 23 (5 pages)
8 April 2010Particulars of a mortgage or charge / charge no: 26 (5 pages)
8 April 2010Particulars of a mortgage or charge / charge no: 25 (5 pages)
8 April 2010Particulars of a mortgage or charge / charge no: 24 (5 pages)
8 April 2010Particulars of a mortgage or charge / charge no: 28 (5 pages)
30 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
30 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
27 March 2010Particulars of a mortgage or charge / charge no: 19 (5 pages)
27 March 2010Particulars of a mortgage or charge / charge no: 20 (5 pages)
27 March 2010Particulars of a mortgage or charge / charge no: 18 (5 pages)
27 March 2010Particulars of a mortgage or charge / charge no: 17 (5 pages)
27 March 2010Particulars of a mortgage or charge / charge no: 20 (5 pages)
27 March 2010Particulars of a mortgage or charge / charge no: 17 (5 pages)
27 March 2010Particulars of a mortgage or charge / charge no: 18 (5 pages)
27 March 2010Particulars of a mortgage or charge / charge no: 21 (5 pages)
27 March 2010Particulars of a mortgage or charge / charge no: 19 (5 pages)
27 March 2010Particulars of a mortgage or charge / charge no: 21 (5 pages)
24 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
23 March 2010Particulars of a mortgage or charge / charge no: 16 (5 pages)
23 March 2010Particulars of a mortgage or charge / charge no: 16 (5 pages)
17 November 2009Particulars of a mortgage or charge / charge no: 15 (5 pages)
17 November 2009Particulars of a mortgage or charge / charge no: 15 (5 pages)
4 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
4 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
4 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
4 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
29 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
29 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
29 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
29 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
29 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
29 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
29 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
29 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
29 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
29 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
1 August 2009Particulars of a mortgage or charge / charge no: 14 (3 pages)
1 August 2009Particulars of a mortgage or charge / charge no: 14 (3 pages)
30 July 2009Particulars of a mortgage or charge / charge no: 13 (3 pages)
30 July 2009Particulars of a mortgage or charge / charge no: 13 (3 pages)
29 May 2009Appointment terminated director stephen bentley (1 page)
29 May 2009Appointment terminated director jamie allen (1 page)
29 May 2009Appointment terminated director jamie allen (1 page)
29 May 2009Return made up to 03/03/09; full list of members (4 pages)
29 May 2009Return made up to 03/03/09; full list of members (4 pages)
29 May 2009Appointment terminated director stephen bentley (1 page)
4 March 2009Particulars of a mortgage or charge / charge no: 12 (3 pages)
4 March 2009Particulars of a mortgage or charge / charge no: 12 (3 pages)
28 February 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
28 February 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
4 February 2009Appointment terminated director mark diggle (1 page)
4 February 2009Appointment terminated director mark diggle (1 page)
16 January 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
16 January 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
18 December 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
18 December 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
26 November 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
26 November 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
17 October 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
17 October 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
14 October 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
14 October 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
18 September 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
18 September 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
28 August 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
28 August 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
13 August 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
13 August 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
8 May 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
8 May 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
3 March 2008Incorporation (17 pages)
3 March 2008Incorporation (17 pages)