Lonsdale Road
Bolton
BL1 4PW
Secretary Name | Mr Stuart David Padmore |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 1999(97 years, 4 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 11 Thorneycroft Close Timperley Altrincham Greater Manchester WA14 7NF |
Director Name | Glenn Turner |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2006(104 years, 3 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Eadon House Lonsdale Road Bolton BL1 4PW |
Director Name | Mr Stuart John Pyefinch |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(119 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | IT Manager |
Country of Residence | England |
Correspondence Address | 2 Eadon House Lonsdale Road Bolton BL1 4PW |
Director Name | Neville George Bracegirdle |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(89 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 20 September 2000) |
Role | Accountant |
Correspondence Address | 5 Lansdowne Road Buxton Derbyshire SK17 6RR |
Director Name | John William Bradley |
---|---|
Date of Birth | November 1917 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(89 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 18 August 1999) |
Role | Company Chairman |
Correspondence Address | 2 The Hawthorns Stretford Manchester Lancashire M32 8QA |
Director Name | James Reid |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(89 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 19 September 1992) |
Role | Assistant Managing Director |
Correspondence Address | 12 Ormskirk Avenue Withington Manchester Lancashire M20 1HF |
Director Name | Stephen Frederick Napper |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(89 years, 9 months after company formation) |
Appointment Duration | 27 years, 6 months (resigned 27 March 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Saddle Bole Farm Mottram Road Alderley Edge Cheshire SK9 7JF |
Secretary Name | Neville George Bracegirdle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(89 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 5 Lansdowne Road Buxton Derbyshire SK17 6RR |
Director Name | Stephen Thomas |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1997(95 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 February 1999) |
Role | Sales Director |
Correspondence Address | 36 Grassfield Way Knutsford Cheshire WA16 9AF |
Director Name | David John Brown |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1998(96 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 October 2003) |
Role | Commercial Director |
Correspondence Address | 16 Stephenson Road Stretford Manchester Lancashire M32 0SS |
Secretary Name | Glenn Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2005(103 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 13 March 2006) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 Oak Tree Grove New Earswick North Yorkshire YO32 4BQ |
Director Name | Alfred Seddon |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2006(104 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 June 2009) |
Role | Company Director |
Correspondence Address | 34 Ashton Field Drive Worsley Manchester Lancashire M28 3RT |
Director Name | Mr Stuart Rowland Padmore |
---|---|
Date of Birth | February 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2016(114 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 25 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Eadon House Lonsdale Road Bolton BL1 4PW |
Website | tillwite.com |
---|
Registered Address | 2 Eadon House Lonsdale Road Bolton BL1 4PW |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Smithills |
Built Up Area | Greater Manchester |
12.2k at £1 | Mrs Margaret W. Martin 9.77% Ordinary |
---|---|
7.3k at £1 | Mrs P.m. Iles 5.87% Ordinary |
6.4k at £1 | Mary Stanton 5.11% Ordinary |
6k at £1 | Mr Stephen F. Napper 4.83% Ordinary |
5.8k at £1 | Miss S.c. Daniels 4.60% Ordinary |
5.1k at £1 | Mr Michael J. Napper 4.09% Ordinary |
4.4k at £1 | Jane Penelope Ann Stanton 3.48% Ordinary |
4.4k at £1 | Timothy Stanton 3.48% Ordinary |
4.3k at £1 | Mrs J. Gleadhill 3.45% Ordinary |
3.8k at £1 | Bc & Rm Lloyd Trusts 3.07% Ordinary |
3.5k at £1 | Executors Of Graham Padmore 2.80% Ordinary |
3.1k at £1 | Mr Ian C. Padmore 2.48% Ordinary |
3k at £1 | Hilary Padmore 2.40% Ordinary |
2.9k at £1 | Mrs G.m.i. Daniels 2.33% Ordinary |
- | OTHER 2.18% - |
2.6k at £1 | Mrs Y.m.i. Bardy 2.07% Ordinary |
24.7k at £1 | Mr Rupert C. Lloyd & Mrs Barbara M. Lloyd 19.73% Ordinary |
20k at £1 | Mr Stuart D. Padmore 16.03% Ordinary |
1.4k at £1 | Mrs Judith Napper 1.12% Ordinary |
756 at £1 | Mrs Jean K. Padmore 0.60% Ordinary |
630 at £1 | Mr M.t. Fisher 0.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £157,227 |
Cash | £86,677 |
Current Liabilities | £3,379,557 |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (2 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 September 2023 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 20 September 2024 (11 months, 3 weeks from now) |
15 March 2006 | Delivered 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 2022 | Delivered 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 2020 | Delivered 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 2018 | Delivered on: 4 October 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
28 September 2018 | Delivered 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 2018 | Delivered 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 2018 | Delivered on: 3 October 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
19 September 2018 | Delivered 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 2016 | Delivered 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 2011 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 1998 | Delivered 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 2013 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 1998 | Delivered 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 |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
---|---|
8 September 2020 | Confirmation statement made on 6 September 2020 with no updates (3 pages) |
21 February 2020 | Registration of charge 000469630024, created on 19 February 2020 (21 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
14 November 2019 | Satisfaction of charge 000469630019 in full (1 page) |
14 November 2019 | Satisfaction of charge 13 in full (1 page) |
12 October 2019 | Satisfaction of charge 000469630018 in full (1 page) |
12 October 2019 | Satisfaction of charge 9 in full (2 pages) |
11 September 2019 | Confirmation statement made on 6 September 2019 with updates (7 pages) |
7 May 2019 | Withdrawal of a person with significant control statement on 7 May 2019 (2 pages) |
7 May 2019 | Notification of Stuart Padmore as a person with significant control on 25 April 2019 (2 pages) |
21 April 2019 | Statement of capital following an allotment of shares on 29 March 2019
|
28 March 2019 | Termination of appointment of Stephen Frederick Napper as a director on 27 March 2019 (1 page) |
10 October 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
4 October 2018 | Registration of charge 000469630022, created on 28 September 2018 (3 pages) |
4 October 2018 | Registration of charge 000469630021, created on 28 September 2018 (3 pages) |
4 October 2018 | Registration of charge 000469630023, created on 28 September 2018 (16 pages) |
3 October 2018 | Registration of charge 000469630020, created on 28 September 2018 (22 pages) |
19 September 2018 | Registration of charge 000469630019, created on 19 September 2018 (17 pages) |
9 September 2018 | Confirmation statement made on 6 September 2018 with updates (7 pages) |
23 July 2018 | Director's details changed for Glenn Turner on 15 July 2018 (2 pages) |
23 July 2018 | Director's details changed for Mr Stuart David Padmore on 15 July 2018 (2 pages) |
3 July 2018 | Satisfaction of charge 10 in full (4 pages) |
15 September 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
15 September 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
13 September 2017 | Confirmation statement made on 6 September 2017 with updates (8 pages) |
13 September 2017 | Confirmation statement made on 6 September 2017 with updates (8 pages) |
4 August 2017 | Change of share class name or designation (2 pages) |
4 August 2017 | Change of share class name or designation (2 pages) |
31 July 2017 | Registered 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 2017 | Registered 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 2017 | Resolutions
|
12 April 2017 | Resolutions
|
31 March 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
31 March 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
29 November 2016 | Registration of charge 000469630018, created on 18 November 2016 (50 pages) |
29 November 2016 | Registration of charge 000469630018, created on 18 November 2016 (50 pages) |
25 November 2016 | Satisfaction of charge 16 in full (4 pages) |
25 November 2016 | Satisfaction of charge 16 in full (4 pages) |
22 September 2016 | Appointment of Mr Stuart Rowland Padmore as a director on 8 September 2016 (2 pages) |
22 September 2016 | Appointment of Mr Stuart Rowland Padmore as a director on 8 September 2016 (2 pages) |
13 September 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
7 December 2015 | Satisfaction of charge 000469630017 in full (1 page) |
7 December 2015 | Satisfaction of charge 8 in full (2 pages) |
7 December 2015 | Satisfaction of charge 8 in full (2 pages) |
7 December 2015 | Satisfaction of charge 11 in full (2 pages) |
7 December 2015 | Satisfaction of charge 000469630017 in full (1 page) |
7 December 2015 | Satisfaction of charge 11 in full (2 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
7 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
8 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
24 March 2014 | Satisfaction of charge 14 in full (2 pages) |
24 March 2014 | All of the property or undertaking no longer forms part of charge 8 (2 pages) |
24 March 2014 | All of the property or undertaking no longer forms part of charge 8 (2 pages) |
24 March 2014 | Satisfaction of charge 14 in full (2 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
20 December 2013 | All of the property or undertaking has been released from charge 14 (2 pages) |
20 December 2013 | All of the property or undertaking has been released and no longer forms part of charge 8 (2 pages) |
20 December 2013 | All of the property or undertaking has been released from charge 14 (2 pages) |
20 December 2013 | All of the property or undertaking has been released and no longer forms part of charge 8 (2 pages) |
6 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
31 August 2013 | Registration of charge 000469630017 (19 pages) |
31 August 2013 | Registration of charge 000469630017 (19 pages) |
28 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (8 pages) |
28 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (8 pages) |
28 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (8 pages) |
16 August 2012 | Full accounts made up to 31 March 2012 (26 pages) |
16 August 2012 | Full accounts made up to 31 March 2012 (26 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (26 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (26 pages) |
28 September 2011 | Particulars of a mortgage or charge / charge no: 16 (9 pages) |
28 September 2011 | Particulars of a mortgage or charge / charge no: 16 (9 pages) |
12 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (8 pages) |
12 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (8 pages) |
12 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (8 pages) |
21 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
21 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
31 December 2010 | Full accounts made up to 31 March 2010 (28 pages) |
31 December 2010 | Full accounts made up to 31 March 2010 (28 pages) |
3 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (4 pages) |
3 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
3 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
3 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (4 pages) |
6 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (8 pages) |
6 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (8 pages) |
6 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (8 pages) |
8 September 2009 | Return made up to 06/09/09; full list of members (12 pages) |
8 September 2009 | Return made up to 06/09/09; full list of members (12 pages) |
22 June 2009 | Accounts for a medium company made up to 31 March 2008 (28 pages) |
22 June 2009 | Accounts for a medium company made up to 31 March 2009 (25 pages) |
22 June 2009 | Accounts for a medium company made up to 31 March 2008 (28 pages) |
22 June 2009 | Accounts for a medium company made up to 31 March 2009 (25 pages) |
9 June 2009 | Appointment terminated director alfred seddon (1 page) |
9 June 2009 | Appointment terminated director alfred seddon (1 page) |
9 September 2008 | Director and secretary's change of particulars / stuart padmore / 15/05/2008 (1 page) |
9 September 2008 | Director and secretary's change of particulars / stuart padmore / 15/05/2008 (1 page) |
9 September 2008 | Return made up to 06/09/08; full list of members (13 pages) |
9 September 2008 | Return made up to 06/09/08; full list of members (13 pages) |
10 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
10 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
10 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
10 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
10 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
10 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
10 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
10 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
10 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
10 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
10 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
10 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
26 February 2008 | Particulars of a mortgage or charge / charge no: 15 (9 pages) |
26 February 2008 | Particulars of a mortgage or charge / charge no: 15 (9 pages) |
30 October 2007 | Accounts for a medium company made up to 31 March 2007 (28 pages) |
30 October 2007 | Accounts for a medium company made up to 31 March 2007 (28 pages) |
6 September 2007 | Return made up to 06/09/07; full list of members (9 pages) |
6 September 2007 | Return made up to 06/09/07; full list of members (9 pages) |
13 August 2007 | Location of register of members (1 page) |
13 August 2007 | Location of debenture register (1 page) |
13 August 2007 | Registered office changed on 13/08/07 from: ellesmere street manchester M15 4JX (1 page) |
13 August 2007 | Location of register of members (1 page) |
13 August 2007 | Location of debenture register (1 page) |
13 August 2007 | Registered office changed on 13/08/07 from: ellesmere street manchester M15 4JX (1 page) |
28 March 2007 | Particulars of mortgage/charge (3 pages) |
28 March 2007 | Particulars of mortgage/charge (3 pages) |
14 September 2006 | Full accounts made up to 31 March 2006 (28 pages) |
14 September 2006 | Full accounts made up to 31 March 2006 (28 pages) |
7 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 September 2006 | Return made up to 06/09/06; full list of members (9 pages) |
7 September 2006 | Return made up to 06/09/06; full list of members (9 pages) |
7 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
29 March 2006 | Particulars of mortgage/charge (4 pages) |
29 March 2006 | Particulars of mortgage/charge (4 pages) |
25 March 2006 | Particulars of mortgage/charge (4 pages) |
25 March 2006 | Particulars of mortgage/charge (4 pages) |
22 March 2006 | Particulars of mortgage/charge (3 pages) |
22 March 2006 | Particulars of mortgage/charge (3 pages) |
22 March 2006 | Secretary resigned (1 page) |
22 March 2006 | New director appointed (2 pages) |
22 March 2006 | Particulars of mortgage/charge (3 pages) |
22 March 2006 | New director appointed (2 pages) |
22 March 2006 | Particulars of mortgage/charge (3 pages) |
22 March 2006 | Particulars of mortgage/charge (3 pages) |
22 March 2006 | Secretary resigned (1 page) |
22 March 2006 | Particulars of mortgage/charge (3 pages) |
22 March 2006 | Particulars of mortgage/charge (3 pages) |
22 March 2006 | Particulars of mortgage/charge (3 pages) |
16 March 2006 | New director appointed (2 pages) |
16 March 2006 | New director appointed (2 pages) |
19 September 2005 | Nc inc already adjusted 10/09/05 (1 page) |
19 September 2005 | Resolutions
|
19 September 2005 | Nc inc already adjusted 10/09/05 (1 page) |
19 September 2005 | Resolutions
|
15 September 2005 | Return made up to 06/09/05; change of members (7 pages) |
15 September 2005 | Return made up to 06/09/05; change of members (7 pages) |
6 September 2005 | Accounts for a medium company made up to 31 March 2005 (24 pages) |
6 September 2005 | Accounts for a medium company made up to 31 March 2005 (24 pages) |
17 June 2005 | New secretary appointed (1 page) |
17 June 2005 | New secretary appointed (1 page) |
29 January 2005 | Accounts for a medium company made up to 31 March 2004 (21 pages) |
29 January 2005 | Accounts for a medium company made up to 31 March 2004 (21 pages) |
22 October 2004 | Return made up to 06/09/04; full list of members
|
22 October 2004 | Return made up to 06/09/04; full list of members
|
4 February 2004 | Accounts for a medium company made up to 31 March 2003 (18 pages) |
4 February 2004 | Accounts for a medium company made up to 31 March 2003 (18 pages) |
31 October 2003 | Director resigned (1 page) |
31 October 2003 | Director resigned (1 page) |
11 October 2003 | Particulars of mortgage/charge (3 pages) |
11 October 2003 | Particulars of mortgage/charge (3 pages) |
16 September 2003 | Return made up to 06/09/03; no change of members (7 pages) |
16 September 2003 | Return made up to 06/09/03; no change of members (7 pages) |
19 December 2002 | Particulars of mortgage/charge (3 pages) |
19 December 2002 | Particulars of mortgage/charge (3 pages) |
16 October 2002 | Accounts for a medium company made up to 31 March 2002 (24 pages) |
16 October 2002 | Accounts for a medium company made up to 31 March 2002 (24 pages) |
17 September 2002 | Return made up to 06/09/02; no change of members (7 pages) |
17 September 2002 | Return made up to 06/09/02; no change of members (7 pages) |
29 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 2001 | Ad 05/01/01-12/04/01 £ si 19350@1=19350 £ ic 80650/100000 (6 pages) |
21 November 2001 | Return made up to 06/09/01; full list of members (9 pages) |
21 November 2001 | Return made up to 06/09/01; full list of members (9 pages) |
21 November 2001 | Ad 05/01/01-12/04/01 £ si 19350@1=19350 £ ic 80650/100000 (6 pages) |
28 August 2001 | Full accounts made up to 31 March 2001 (23 pages) |
28 August 2001 | Full accounts made up to 31 March 2001 (23 pages) |
12 May 2001 | Particulars of mortgage/charge (3 pages) |
12 May 2001 | Particulars of mortgage/charge (3 pages) |
25 January 2001 | Particulars of mortgage/charge (3 pages) |
25 January 2001 | Particulars of mortgage/charge (3 pages) |
25 January 2001 | Particulars of mortgage/charge (3 pages) |
25 January 2001 | Particulars of mortgage/charge (3 pages) |
17 October 2000 | Director resigned (1 page) |
17 October 2000 | Director resigned (1 page) |
25 September 2000 | Return made up to 06/09/00; full list of members (7 pages) |
25 September 2000 | Return made up to 06/09/00; full list of members (7 pages) |
20 September 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
20 September 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
31 March 2000 | Full accounts made up to 31 March 1999 (17 pages) |
31 March 2000 | Full accounts made up to 31 March 1999 (17 pages) |
17 September 1999 | Return made up to 06/09/99; full list of members
|
17 September 1999 | Return made up to 06/09/99; full list of members
|
17 April 1999 | Secretary resigned (1 page) |
17 April 1999 | Secretary resigned (1 page) |
14 April 1999 | New secretary appointed (2 pages) |
14 April 1999 | New secretary appointed (2 pages) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | Director resigned (1 page) |
6 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
6 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | New director appointed (2 pages) |
16 September 1998 | Return made up to 06/09/98; full list of members
|
16 September 1998 | Return made up to 06/09/98; full list of members
|
14 March 1998 | Particulars of mortgage/charge (3 pages) |
14 March 1998 | Particulars of mortgage/charge (3 pages) |
17 February 1998 | Particulars of mortgage/charge (3 pages) |
17 February 1998 | Particulars of mortgage/charge (3 pages) |
16 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
16 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
4 September 1997 | Return made up to 06/09/97; no change of members (6 pages) |
4 September 1997 | Return made up to 06/09/97; no change of members (6 pages) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | New director appointed (2 pages) |
5 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
5 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
7 October 1996 | Ad 21/03/96--------- £ si 250@1 (2 pages) |
7 October 1996 | Return made up to 06/09/96; change of members
|
7 October 1996 | Ad 21/03/96--------- £ si 250@1 (2 pages) |
7 October 1996 | Return made up to 06/09/96; change of members
|
1 December 1995 | New director appointed (2 pages) |
1 December 1995 | New director appointed (2 pages) |
21 September 1995 | Return made up to 06/09/95; full list of members (8 pages) |
21 September 1995 | Return made up to 06/09/95; full list of members (8 pages) |
21 July 1965 | Alter mem and arts (11 pages) |
21 July 1965 | Alter mem and arts (11 pages) |
13 December 1901 | Incorporation (47 pages) |
13 December 1901 | Incorporation (47 pages) |