Company NameTill And Whitehead,Limited
Company StatusActive
Company Number00046963
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameMr Stuart David Padmore
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 1995(93 years, 11 months after company formation)
Appointment Duration28 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Eadon House
Lonsdale Road
Bolton
BL1 4PW
Secretary NameMr Stuart David Padmore
NationalityBritish
StatusCurrent
Appointed01 April 1999(97 years, 4 months after company formation)
Appointment Duration25 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence Address11 Thorneycroft Close
Timperley
Altrincham
Greater Manchester
WA14 7NF
Director NameMr Glenn Turner
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2006(104 years, 3 months after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Eadon House
Lonsdale Road
Bolton
BL1 4PW
Director NameMr Stuart John Pyefinch
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(119 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleIT Manager
Country of ResidenceEngland
Correspondence Address2 Eadon House
Lonsdale Road
Bolton
BL1 4PW
Director NameNeville George Bracegirdle
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(89 years, 9 months after company formation)
Appointment Duration9 years (resigned 20 September 2000)
RoleAccountant
Correspondence Address5 Lansdowne Road
Buxton
Derbyshire
SK17 6RR
Director NameJohn William Bradley
Date of BirthNovember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(89 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 18 August 1999)
RoleCompany Chairman
Correspondence Address2 The Hawthorns
Stretford
Manchester
Lancashire
M32 8QA
Director NameJames Reid
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(89 years, 9 months after company formation)
Appointment Duration1 year (resigned 19 September 1992)
RoleAssistant Managing Director
Correspondence Address12 Ormskirk Avenue
Withington
Manchester
Lancashire
M20 1HF
Director NameStephen Frederick Napper
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(89 years, 9 months after company formation)
Appointment Duration27 years, 6 months (resigned 27 March 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSaddle Bole Farm Mottram Road
Alderley Edge
Cheshire
SK9 7JF
Secretary NameNeville George Bracegirdle
NationalityBritish
StatusResigned
Appointed06 September 1991(89 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address5 Lansdowne Road
Buxton
Derbyshire
SK17 6RR
Director NameStephen Thomas
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1997(95 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 February 1999)
RoleSales Director
Correspondence Address36 Grassfield Way
Knutsford
Cheshire
WA16 9AF
Director NameDavid John Brown
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1998(96 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 October 2003)
RoleCommercial Director
Correspondence Address16 Stephenson Road
Stretford
Manchester
Lancashire
M32 0SS
Secretary NameGlenn Turner
NationalityBritish
StatusResigned
Appointed06 June 2005(103 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 13 March 2006)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address11 Oak Tree Grove
New Earswick
North Yorkshire
YO32 4BQ
Director NameAlfred Seddon
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2006(104 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 June 2009)
RoleCompany Director
Correspondence Address34 Ashton Field Drive
Worsley
Manchester
Lancashire
M28 3RT
Director NameMr Stuart Rowland Padmore
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2016(114 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 25 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Eadon House
Lonsdale Road
Bolton
BL1 4PW

Contact

Websitetillwite.com

Location

Registered Address2 Eadon House
Lonsdale Road
Bolton
BL1 4PW
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardSmithills
Built Up AreaGreater Manchester

Shareholders

12.2k at £1Mrs Margaret W. Martin
9.77%
Ordinary
7.3k at £1Mrs P.m. Iles
5.87%
Ordinary
6.4k at £1Mary Stanton
5.11%
Ordinary
6k at £1Mr Stephen F. Napper
4.83%
Ordinary
5.8k at £1Miss S.c. Daniels
4.60%
Ordinary
5.1k at £1Mr Michael J. Napper
4.09%
Ordinary
4.4k at £1Jane Penelope Ann Stanton
3.48%
Ordinary
4.4k at £1Timothy Stanton
3.48%
Ordinary
4.3k at £1Mrs J. Gleadhill
3.45%
Ordinary
3.8k at £1Bc & Rm Lloyd Trusts
3.07%
Ordinary
3.5k at £1Executors Of Graham Padmore
2.80%
Ordinary
3.1k at £1Mr Ian C. Padmore
2.48%
Ordinary
3k at £1Hilary Padmore
2.40%
Ordinary
2.9k at £1Mrs G.m.i. Daniels
2.33%
Ordinary
-OTHER
2.18%
-
2.6k at £1Mrs Y.m.i. Bardy
2.07%
Ordinary
24.7k at £1Mr Rupert C. Lloyd & Mrs Barbara M. Lloyd
19.73%
Ordinary
20k at £1Mr Stuart D. Padmore
16.03%
Ordinary
1.4k at £1Mrs Judith Napper
1.12%
Ordinary
756 at £1Mrs Jean K. Padmore
0.60%
Ordinary
630 at £1Mr M.t. Fisher
0.50%
Ordinary

Financials

Year2014
Net Worth£157,227
Cash£86,677
Current Liabilities£3,379,557

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 Return6 September 2023 (7 months, 3 weeks ago)
Next Return Due20 September 2024 (4 months, 3 weeks from now)

Charges

15 March 2006Delivered on: 22 March 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lonsdale road bolton t/no gm 255057. 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 and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
22 March 2022Delivered on: 22 March 2022
Persons entitled: Npif Nw Debt LP Acting by North West Loans Npif Gp Limited as the General Partner of Npif Nw Debt LP Acting by Fw Capital Limited

Classification: A registered charge
Outstanding
19 February 2020Delivered on: 21 February 2020
Persons entitled: Npif Nw Debt LP Acting by North West Loans Npif Gp Limited as the General Partner of Npif Nw Debt LP Acting by Fw Capital Limited

Classification: A registered charge
Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company.
Outstanding
28 September 2018Delivered on: 4 October 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
28 September 2018Delivered on: 4 October 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Freehold property known as 2 lonsdale road, heaton, bolton (BL1 4PW) registered at the land registry with title number GM255057.
Outstanding
28 September 2018Delivered on: 4 October 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Freehold property known as sterling house, morton road, longborough, moreton-in-marsh, GL56 0QJ registered at land registry under title number GR240861.
Outstanding
28 September 2018Delivered on: 3 October 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
19 September 2018Delivered on: 19 September 2018
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
18 November 2016Delivered on: 29 November 2016
Persons entitled: Igf Invoice Finance Limited

Classification: A registered charge
Particulars: Igf by way of separate fixed charges:. (I) by way of legal mortgage each property specified in schedule 2 which is set opposite its name;. (Ii) by way of equitable mortgage its real property, other than the property or properties specified in schedule 2; and. (Iii) all its intellectual property.. Real property means in relation to each chargor, all freehold and leasehold properties and other real property both present and future (including the property or properties specified in schedule 2 and set opposite its name), including all buildings and other structures from time to time erected thereon and all fixtures (trade or otherwise) from time to time thereon or therein.. Intellectual property means in relation to each chargor, all patents (including applications for and rights to apply for patents), trade marks and service marks (whether registered or not) and applications for the same, trade names, registered designs, design rights, semi-conductor topography rights, database rights, copyrights, computer programs, know-how and trade secrets and all other intellectual or intangible property or rights and all licences, agreements and ancillary and connected rights relating to intellectual and intangible property including any renewals, revivals or extensions thereof and wherever in the world subsisting.
Outstanding
22 September 2011Delivered on: 28 September 2011
Persons entitled: Ge Commercial Finance Limited

Classification: Composite all assets guarantee and indemnity and debenture
Secured details: All monies due or to become due from the company and the obligors 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
15 March 2006Delivered on: 29 March 2006
Persons entitled: Clydesdale Bank Public Limited Company

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.
Outstanding
15 March 2006Delivered on: 22 March 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 65 brindley road runcorn t/no ch 301889. 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 and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
15 March 2006Delivered on: 22 March 2006
Satisfied on: 7 December 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ellemere street manchester t/no gm 89524. 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 and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
9 October 2003Delivered on: 11 October 2003
Satisfied on: 7 May 2008
Persons entitled: Hsbc 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 freehold property known as 2 lonsdale road heaton bolton. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
18 December 2002Delivered on: 19 December 2002
Satisfied on: 7 May 2008
Persons entitled: Hsbc 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: F/H 65 brindley road astmoor industrial estate runcorn cheshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
11 May 2001Delivered on: 12 May 2001
Satisfied on: 7 May 2008
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee whether arising under an agreement for the purchase of debts or otherwise.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Fully Satisfied
12 January 2001Delivered on: 25 January 2001
Satisfied on: 2 December 2010
Persons entitled: Hsbc 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: Park house 37 ings road leeds t/no.YWE14791. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
12 January 2001Delivered on: 25 January 2001
Satisfied on: 29 June 2002
Persons entitled: Hsbc 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: 170/172 bolton road walkden greater manchester t/no.GM659059. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
13 March 1998Delivered on: 14 March 1998
Satisfied on: 7 May 2008
Persons entitled: Midland 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: Land and buildings on the south west side of ellesmere street hulme manchester.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
16 August 2013Delivered on: 31 August 2013
Satisfied on: 7 December 2015
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
21 February 2008Delivered on: 26 February 2008
Satisfied on: 7 May 2008
Persons entitled: Barclays 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 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
19 March 2007Delivered on: 28 March 2007
Satisfied on: 24 March 2014
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: 66 barrington road altrincham cheshire t/no GM330077. 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 and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
15 March 2006Delivered on: 25 March 2006
Satisfied on: 7 May 2008
Persons entitled: David Michael Ballinger and Rosemary Ballinger

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings at ellesmere street manchester t/no gm 89524 together with all buildings, trade and other fixtures, plant and machinery, the goodwill, stocks, shares and other securities. See the mortgage charge document for full details.
Fully Satisfied
15 March 2006Delivered on: 22 March 2006
Satisfied on: 7 December 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 37 ings road leeds t/no ywe 14791. 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 and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
16 February 1998Delivered on: 17 February 1998
Satisfied on: 7 May 2008
Persons entitled: Midland 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

1 March 2024Registration of charge 000469630026, created on 23 February 2024 (42 pages)
1 March 2024Registration of charge 000469630027, created on 23 February 2024 (38 pages)
1 March 2024Registration of charge 000469630028, created on 23 February 2024 (38 pages)
12 February 2024Change of details for Mr Stuart David Padmore as a person with significant control on 1 February 2024 (2 pages)
3 October 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
6 September 2023Confirmation statement made on 6 September 2023 with no updates (3 pages)
9 September 2022Confirmation statement made on 6 September 2022 with updates (8 pages)
4 August 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
25 March 2022Termination of appointment of Stuart Rowland Padmore as a director on 25 March 2022 (1 page)
22 March 2022Registration of charge 000469630025, created on 22 March 2022 (13 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
6 September 2021Confirmation statement made on 6 September 2021 with no updates (3 pages)
9 June 2021Statement of capital on 9 June 2021
  • GBP 175,000
(3 pages)
9 June 2021Statement by Directors (1 page)
9 June 2021Solvency Statement dated 14/04/21 (1 page)
9 June 2021Resolutions
  • RES13 ‐ Balance of share premium reserve transferred to capital & reserves 16/04/2021
(1 page)
8 June 2021Appointment of Mr Stuart John Pyefinch as a director on 1 June 2021 (2 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
8 September 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
21 February 2020Registration of charge 000469630024, created on 19 February 2020 (21 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
14 November 2019Satisfaction of charge 000469630019 in full (1 page)
14 November 2019Satisfaction of charge 13 in full (1 page)
12 October 2019Satisfaction of charge 000469630018 in full (1 page)
12 October 2019Satisfaction of charge 9 in full (2 pages)
11 September 2019Confirmation statement made on 6 September 2019 with updates (7 pages)
7 May 2019Withdrawal of a person with significant control statement on 7 May 2019 (2 pages)
7 May 2019Notification of Stuart Padmore as a person with significant control on 25 April 2019 (2 pages)
21 April 2019Statement of capital following an allotment of shares on 29 March 2019
  • GBP 175,000
(3 pages)
28 March 2019Termination of appointment of Stephen Frederick Napper as a director on 27 March 2019 (1 page)
10 October 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
4 October 2018Registration of charge 000469630022, created on 28 September 2018 (3 pages)
4 October 2018Registration of charge 000469630021, created on 28 September 2018 (3 pages)
4 October 2018Registration of charge 000469630023, created on 28 September 2018 (16 pages)
3 October 2018Registration of charge 000469630020, created on 28 September 2018 (22 pages)
19 September 2018Registration of charge 000469630019, created on 19 September 2018 (17 pages)
9 September 2018Confirmation statement made on 6 September 2018 with updates (7 pages)
23 July 2018Director's details changed for Glenn Turner on 15 July 2018 (2 pages)
23 July 2018Director's details changed for Mr Stuart David Padmore on 15 July 2018 (2 pages)
3 July 2018Satisfaction of charge 10 in full (4 pages)
15 September 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
15 September 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
13 September 2017Confirmation statement made on 6 September 2017 with updates (8 pages)
13 September 2017Confirmation statement made on 6 September 2017 with updates (8 pages)
4 August 2017Change of share class name or designation (2 pages)
4 August 2017Change of share class name or designation (2 pages)
31 July 2017Registered office address changed from Bradley House, 66 Barrington Road, Altrincham Cheshire WA14 1HY to 2 Eadon House Lonsdale Road Bolton BL1 4PW on 31 July 2017 (1 page)
31 July 2017Registered office address changed from Bradley House, 66 Barrington Road, Altrincham Cheshire WA14 1HY to 2 Eadon House Lonsdale Road Bolton BL1 4PW on 31 July 2017 (1 page)
12 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
12 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
31 March 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 124,992
(3 pages)
31 March 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 124,992
(3 pages)
29 November 2016Registration of charge 000469630018, created on 18 November 2016 (50 pages)
29 November 2016Registration of charge 000469630018, created on 18 November 2016 (50 pages)
25 November 2016Satisfaction of charge 16 in full (4 pages)
25 November 2016Satisfaction of charge 16 in full (4 pages)
22 September 2016Appointment of Mr Stuart Rowland Padmore as a director on 8 September 2016 (2 pages)
22 September 2016Appointment of Mr Stuart Rowland Padmore as a director on 8 September 2016 (2 pages)
13 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
7 December 2015Satisfaction of charge 000469630017 in full (1 page)
7 December 2015Satisfaction of charge 8 in full (2 pages)
7 December 2015Satisfaction of charge 8 in full (2 pages)
7 December 2015Satisfaction of charge 11 in full (2 pages)
7 December 2015Satisfaction of charge 000469630017 in full (1 page)
7 December 2015Satisfaction of charge 11 in full (2 pages)
16 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
7 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 125,000
(8 pages)
7 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 125,000
(8 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (10 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (10 pages)
8 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 125,000
(8 pages)
8 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 125,000
(8 pages)
8 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 125,000
(8 pages)
24 March 2014Satisfaction of charge 14 in full (2 pages)
24 March 2014All of the property or undertaking no longer forms part of charge 8 (2 pages)
24 March 2014All of the property or undertaking no longer forms part of charge 8 (2 pages)
24 March 2014Satisfaction of charge 14 in full (2 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (11 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (11 pages)
20 December 2013All of the property or undertaking has been released from charge 14 (2 pages)
20 December 2013All of the property or undertaking has been released and no longer forms part of charge 8 (2 pages)
20 December 2013All of the property or undertaking has been released from charge 14 (2 pages)
20 December 2013All of the property or undertaking has been released and no longer forms part of charge 8 (2 pages)
6 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 125,000
(8 pages)
6 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 125,000
(8 pages)
6 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 125,000
(8 pages)
31 August 2013Registration of charge 000469630017 (19 pages)
31 August 2013Registration of charge 000469630017 (19 pages)
28 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (8 pages)
28 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (8 pages)
28 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (8 pages)
16 August 2012Full accounts made up to 31 March 2012 (26 pages)
16 August 2012Full accounts made up to 31 March 2012 (26 pages)
2 January 2012Full accounts made up to 31 March 2011 (26 pages)
2 January 2012Full accounts made up to 31 March 2011 (26 pages)
28 September 2011Particulars of a mortgage or charge / charge no: 16 (9 pages)
28 September 2011Particulars of a mortgage or charge / charge no: 16 (9 pages)
12 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (8 pages)
12 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (8 pages)
12 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (8 pages)
21 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
21 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
31 December 2010Full accounts made up to 31 March 2010 (28 pages)
31 December 2010Full accounts made up to 31 March 2010 (28 pages)
3 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (4 pages)
3 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
3 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
3 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (4 pages)
6 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (8 pages)
6 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (8 pages)
6 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (8 pages)
8 September 2009Return made up to 06/09/09; full list of members (12 pages)
8 September 2009Return made up to 06/09/09; full list of members (12 pages)
22 June 2009Accounts for a medium company made up to 31 March 2008 (28 pages)
22 June 2009Accounts for a medium company made up to 31 March 2009 (25 pages)
22 June 2009Accounts for a medium company made up to 31 March 2008 (28 pages)
22 June 2009Accounts for a medium company made up to 31 March 2009 (25 pages)
9 June 2009Appointment terminated director alfred seddon (1 page)
9 June 2009Appointment terminated director alfred seddon (1 page)
9 September 2008Director and secretary's change of particulars / stuart padmore / 15/05/2008 (1 page)
9 September 2008Director and secretary's change of particulars / stuart padmore / 15/05/2008 (1 page)
9 September 2008Return made up to 06/09/08; full list of members (13 pages)
9 September 2008Return made up to 06/09/08; full list of members (13 pages)
10 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
10 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
10 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
10 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
10 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
10 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
10 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
10 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
10 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
10 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
10 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
10 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
26 February 2008Particulars of a mortgage or charge / charge no: 15 (9 pages)
26 February 2008Particulars of a mortgage or charge / charge no: 15 (9 pages)
30 October 2007Accounts for a medium company made up to 31 March 2007 (28 pages)
30 October 2007Accounts for a medium company made up to 31 March 2007 (28 pages)
6 September 2007Return made up to 06/09/07; full list of members (9 pages)
6 September 2007Return made up to 06/09/07; full list of members (9 pages)
13 August 2007Location of register of members (1 page)
13 August 2007Location of debenture register (1 page)
13 August 2007Registered office changed on 13/08/07 from: ellesmere street manchester M15 4JX (1 page)
13 August 2007Location of register of members (1 page)
13 August 2007Location of debenture register (1 page)
13 August 2007Registered office changed on 13/08/07 from: ellesmere street manchester M15 4JX (1 page)
28 March 2007Particulars of mortgage/charge (3 pages)
28 March 2007Particulars of mortgage/charge (3 pages)
14 September 2006Full accounts made up to 31 March 2006 (28 pages)
14 September 2006Full accounts made up to 31 March 2006 (28 pages)
7 September 2006Secretary's particulars changed;director's particulars changed (1 page)
7 September 2006Return made up to 06/09/06; full list of members (9 pages)
7 September 2006Return made up to 06/09/06; full list of members (9 pages)
7 September 2006Secretary's particulars changed;director's particulars changed (1 page)
29 March 2006Particulars of mortgage/charge (4 pages)
29 March 2006Particulars of mortgage/charge (4 pages)
25 March 2006Particulars of mortgage/charge (4 pages)
25 March 2006Particulars of mortgage/charge (4 pages)
22 March 2006Particulars of mortgage/charge (3 pages)
22 March 2006Particulars of mortgage/charge (3 pages)
22 March 2006Secretary resigned (1 page)
22 March 2006New director appointed (2 pages)
22 March 2006Particulars of mortgage/charge (3 pages)
22 March 2006New director appointed (2 pages)
22 March 2006Particulars of mortgage/charge (3 pages)
22 March 2006Particulars of mortgage/charge (3 pages)
22 March 2006Secretary resigned (1 page)
22 March 2006Particulars of mortgage/charge (3 pages)
22 March 2006Particulars of mortgage/charge (3 pages)
22 March 2006Particulars of mortgage/charge (3 pages)
16 March 2006New director appointed (2 pages)
16 March 2006New director appointed (2 pages)
19 September 2005Nc inc already adjusted 10/09/05 (1 page)
19 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 September 2005Nc inc already adjusted 10/09/05 (1 page)
19 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 September 2005Return made up to 06/09/05; change of members (7 pages)
15 September 2005Return made up to 06/09/05; change of members (7 pages)
6 September 2005Accounts for a medium company made up to 31 March 2005 (24 pages)
6 September 2005Accounts for a medium company made up to 31 March 2005 (24 pages)
17 June 2005New secretary appointed (1 page)
17 June 2005New secretary appointed (1 page)
29 January 2005Accounts for a medium company made up to 31 March 2004 (21 pages)
29 January 2005Accounts for a medium company made up to 31 March 2004 (21 pages)
22 October 2004Return made up to 06/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
22 October 2004Return made up to 06/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
4 February 2004Accounts for a medium company made up to 31 March 2003 (18 pages)
4 February 2004Accounts for a medium company made up to 31 March 2003 (18 pages)
31 October 2003Director resigned (1 page)
31 October 2003Director resigned (1 page)
11 October 2003Particulars of mortgage/charge (3 pages)
11 October 2003Particulars of mortgage/charge (3 pages)
16 September 2003Return made up to 06/09/03; no change of members (7 pages)
16 September 2003Return made up to 06/09/03; no change of members (7 pages)
19 December 2002Particulars of mortgage/charge (3 pages)
19 December 2002Particulars of mortgage/charge (3 pages)
16 October 2002Accounts for a medium company made up to 31 March 2002 (24 pages)
16 October 2002Accounts for a medium company made up to 31 March 2002 (24 pages)
17 September 2002Return made up to 06/09/02; no change of members (7 pages)
17 September 2002Return made up to 06/09/02; no change of members (7 pages)
29 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 November 2001Ad 05/01/01-12/04/01 £ si 19350@1=19350 £ ic 80650/100000 (6 pages)
21 November 2001Return made up to 06/09/01; full list of members (9 pages)
21 November 2001Return made up to 06/09/01; full list of members (9 pages)
21 November 2001Ad 05/01/01-12/04/01 £ si 19350@1=19350 £ ic 80650/100000 (6 pages)
28 August 2001Full accounts made up to 31 March 2001 (23 pages)
28 August 2001Full accounts made up to 31 March 2001 (23 pages)
12 May 2001Particulars of mortgage/charge (3 pages)
12 May 2001Particulars of mortgage/charge (3 pages)
25 January 2001Particulars of mortgage/charge (3 pages)
25 January 2001Particulars of mortgage/charge (3 pages)
25 January 2001Particulars of mortgage/charge (3 pages)
25 January 2001Particulars of mortgage/charge (3 pages)
17 October 2000Director resigned (1 page)
17 October 2000Director resigned (1 page)
25 September 2000Return made up to 06/09/00; full list of members (7 pages)
25 September 2000Return made up to 06/09/00; full list of members (7 pages)
20 September 2000Accounts for a small company made up to 31 March 2000 (8 pages)
20 September 2000Accounts for a small company made up to 31 March 2000 (8 pages)
31 March 2000Full accounts made up to 31 March 1999 (17 pages)
31 March 2000Full accounts made up to 31 March 1999 (17 pages)
17 September 1999Return made up to 06/09/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
17 September 1999Return made up to 06/09/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
17 April 1999Secretary resigned (1 page)
17 April 1999Secretary resigned (1 page)
14 April 1999New secretary appointed (2 pages)
14 April 1999New secretary appointed (2 pages)
9 April 1999Director resigned (1 page)
9 April 1999Director resigned (1 page)
6 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
6 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
10 November 1998New director appointed (2 pages)
10 November 1998New director appointed (2 pages)
16 September 1998Return made up to 06/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 September 1998Return made up to 06/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 March 1998Particulars of mortgage/charge (3 pages)
14 March 1998Particulars of mortgage/charge (3 pages)
17 February 1998Particulars of mortgage/charge (3 pages)
17 February 1998Particulars of mortgage/charge (3 pages)
16 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
16 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
4 September 1997Return made up to 06/09/97; no change of members (6 pages)
4 September 1997Return made up to 06/09/97; no change of members (6 pages)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
5 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
5 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
7 October 1996Ad 21/03/96--------- £ si 250@1 (2 pages)
7 October 1996Return made up to 06/09/96; change of members
  • 363(287) ‐ Registered office changed on 07/10/96
(6 pages)
7 October 1996Ad 21/03/96--------- £ si 250@1 (2 pages)
7 October 1996Return made up to 06/09/96; change of members
  • 363(287) ‐ Registered office changed on 07/10/96
(6 pages)
1 December 1995New director appointed (2 pages)
1 December 1995New director appointed (2 pages)
21 September 1995Return made up to 06/09/95; full list of members (8 pages)
21 September 1995Return made up to 06/09/95; full list of members (8 pages)
22 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
27 September 1994Accounts for a small company made up to 30 March 1994 (5 pages)
27 September 1994Return made up to 06/09/94; change of members (5 pages)
7 September 1993Accounts for a small company made up to 31 March 1993 (5 pages)
7 September 1993Return made up to 06/09/93; change of members (5 pages)
2 October 1992Director resigned (2 pages)
28 September 1992Return made up to 06/09/92; full list of members (6 pages)
28 September 1992Accounts for a small company made up to 31 March 1992 (16 pages)
1 October 1991Accounts for a small company made up to 31 March 1991 (5 pages)
1 October 1991Return made up to 06/09/91; no change of members (6 pages)
11 October 1990Return made up to 04/09/90; full list of members (4 pages)
1 October 1990Accounts for a small company made up to 31 March 1990 (6 pages)
24 November 1989Return made up to 06/09/89; no change of members (4 pages)
16 November 1989Accounts for a small company made up to 31 March 1989 (5 pages)
11 October 1988Accounts for a small company made up to 31 March 1988 (5 pages)
11 October 1988Return made up to 07/09/88; no change of members (5 pages)
29 October 1987Return made up to 26/08/87; full list of members (4 pages)
9 October 1987Accounts for a medium company made up to 31 March 1987 (11 pages)
6 September 1986Full accounts made up to 31 March 1986 (11 pages)
6 September 1986Return made up to 13/08/86; full list of members (4 pages)
24 September 1985Accounts made up to 31 March 1985 (11 pages)
30 August 1984Accounts made up to 31 March 1984 (14 pages)
13 September 1983Accounts made up to 31 March 1983 (10 pages)
31 August 1982Accounts made up to 31 March 2082 (11 pages)
22 September 1981Accounts made up to 31 March 2081 (10 pages)
28 August 1980Accounts made up to 31 March 2080 (10 pages)
27 September 1979Accounts made up to 31 March 2079 (8 pages)
16 September 1978Accounts made up to 31 March 2078 (9 pages)
30 August 1977Accounts made up to 31 March 2077 (9 pages)
29 August 1976Accounts made up to 31 March 2076 (8 pages)
27 August 1976Accounts made up to 31 March 2075 (8 pages)
21 July 1965Alter mem and arts (11 pages)
21 July 1965Alter mem and arts (11 pages)
13 December 1901Incorporation (47 pages)
13 December 1901Incorporation (47 pages)