Company NamePhilip & Tacey,Limited
Company StatusDissolved
Company Number00075919
CategoryPrivate Limited Company
Incorporation Date31 December 1902(121 years, 4 months ago)
Dissolution Date1 November 2022 (1 year, 5 months ago)

Business Activity

Section CManufacturing
SIC 2123Manufacture of paper stationery
SIC 17230Manufacture of paper stationery

Directors

Director NameMr Mark Whittaker
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2021(118 years, 4 months after company formation)
Appointment Duration1 year, 6 months (closed 01 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFindel House Gregory Street
Hyde
Cheshire
SK14 4HR
Director NameMr Chris David Mahady
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2021(118 years, 4 months after company formation)
Appointment Duration1 year, 6 months (closed 01 November 2022)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressFindel House Gregory Street
Hyde
Cheshire
SK14 4HR
Director NameMr Martin David Jones
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2021(118 years, 4 months after company formation)
Appointment Duration1 year, 6 months (closed 01 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFindel House Gregory Street
Hyde
Cheshire
SK14 4HR
Director NameNoel Christopher Tacey
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(88 years, 6 months after company formation)
Appointment Duration15 years, 9 months (resigned 02 April 2007)
RolePrinter
Country of ResidenceEngland
Correspondence AddressBramble End
Burlescombe
Tiverton
Devon
EX16 7JW
Director NameJon Tacey
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(88 years, 6 months after company formation)
Appointment Duration15 years, 9 months (resigned 02 April 2007)
RolePublisher
Country of ResidenceEngland
Correspondence AddressWaylands
Hurstbourne Tarrant
Andover
Hampshire
SP11 0BD
Director NameJohn Walter Frank Tacey
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(88 years, 6 months after company formation)
Appointment Duration11 years, 5 months (resigned 06 December 2002)
RoleStationer
Correspondence AddressNakuru Red Post Lane
Weyhill
Andover
Hampshire
SP11 0PY
Director NameErnest Arthur Jarvis
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(88 years, 6 months after company formation)
Appointment Duration14 years, 9 months (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Newton Lane
Romsey
Hampshire
SO51 8GX
Director NameCharles Arthur Tacey
Date of BirthMarch 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(88 years, 6 months after company formation)
Appointment Duration6 months (resigned 31 December 1991)
RolePublisher
Correspondence AddressWaylands
Hurstbourne Tarrant
Andover
Hampshire
SP11 0BD
Secretary NameErnest Arthur Jarvis
NationalityBritish
StatusResigned
Appointed04 July 1991(88 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 April 1996)
RoleCompany Director
Correspondence AddressForest Edge Straight Mile
Ampfield
Romsey
Hampshire
SO51 9BA
Secretary NameIan James Horsfield
NationalityBritish
StatusResigned
Appointed01 April 1996(93 years, 3 months after company formation)
Appointment Duration11 years (resigned 02 April 2007)
RoleSecretary
Correspondence AddressGriffin House Zion Road
Andover
Hampshire
SP11 7EN
Director NamePaul John Thornton Tacey
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(93 years, 4 months after company formation)
Appointment Duration10 years, 11 months (resigned 02 April 2007)
RoleManager
Correspondence Address7 Queen Alexandra Road
Salisbury
Wiltshire
SP2 9LL
Director NameGerald David Vaughan
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1998(95 years, 4 months after company formation)
Appointment Duration8 years, 12 months (resigned 02 April 2007)
RoleExecutive
Correspondence AddressLittle Talboys
Main Street Keevil
Trowbridge
Wiltshire
BA14 6LM
Director NamePeter Robert Claxton
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(96 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 May 2002)
RoleSales & Marketing
Correspondence Address3 Rose Cottage
Moddershall
Stone
Staffordshire
ST15 8TG
Director NamePippa Sweeney
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2002(99 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 April 2007)
RoleS & M Manager
Correspondence Address40 Garrick Road
Walton On Thames
Surrey
KT12 5PA
Director NameMr Patrick Edmund Jolly
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(104 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 2009)
RoleSolicitors
Country of ResidenceEngland
Correspondence AddressHill Top Farm
Hill Top Lane Skipton Road
Earby
Lancashire
BB18 6JN
Director NameMr David Brian Dutton
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(104 years, 3 months after company formation)
Appointment Duration6 months (resigned 02 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarsden Old Vicarage
20 Station Road
Marsden
West Yorkshire
HD7 6DG
Director NameMr Keith Chapman
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(104 years, 3 months after company formation)
Appointment Duration3 years (resigned 01 April 2010)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressFlasby Hall Flasby
Skipton
North Yorkshire
BD23 3PX
Director NameDr Ivan Joseph Bolton
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(104 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 12 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Gregory Street
Hyde
Cheshire
SK14 4HR
Director NameMr Philip Binns Maudsley
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(104 years, 3 months after company formation)
Appointment Duration13 years, 12 months (resigned 26 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Bridge House Henry Street
Accrington
BB5 4EE
Secretary NameDr Ivan Joseph Bolton
NationalityBritish
StatusResigned
Appointed02 April 2007(104 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Gregory Street
Hyde
Cheshire
SK14 4HR
Director NameMr Christopher David Hinton
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(107 years, 6 months after company formation)
Appointment Duration2 months (resigned 31 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch Bridge House Henry Street
Church
Accrington
Lancashire
BB5 4EH
Director NameMr Timothy John Kowalski
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(107 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 05 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Gregory Street
Hyde
Cheshire
SK14 4HR
Director NameMr Roger William John Siddle
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2010(107 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Gregory Street
Hyde
Cheshire
SK14 4HR
Secretary NameMark Ashcroft
StatusResigned
Appointed15 December 2011(109 years after company formation)
Appointment Duration9 years, 4 months (resigned 16 April 2021)
RoleCompany Director
Correspondence Address2 Gregory Street
Hyde
Cheshire
SK14 4TH
Director NameMark Ashcroft
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2017(114 years, 4 months after company formation)
Appointment Duration4 years (resigned 16 April 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFindel House Gregory Street
Hyde
Cheshire
SK14 4HR
Director NameMr Stuart Murdoch Caldwell
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2017(114 years, 4 months after company formation)
Appointment Duration4 years (resigned 16 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFindel House Gregory Street
Hyde
Cheshire
SK14 4HR

Contact

Websitephilipandtacey.co.uk
Telephone07 018e90287
Telephone regionMobile

Location

Registered AddressFindel House
Gregory Street
Hyde
Cheshire
SK14 4HR
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Newton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

4.5k at £10Philograph Publications LTD
69.43%
Ordinary
2k at £10Philograph Publications LTD
30.57%
Non-cum Part Pref

Accounts

Latest Accounts27 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

8 August 1972Delivered on: 15 August 1972
Satisfied on: 4 September 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 130, new street, andover, hampshire.
Fully Satisfied
20 April 1972Delivered on: 27 April 1972
Satisfied on: 19 January 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at northway walworth industrial estate, andover, hants.
Fully Satisfied
8 February 1971Delivered on: 26 February 1971
Satisfied on: 25 August 2001
Persons entitled: Barclays Bank PLC

Classification: Charge on building agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the interest of the company in a building agreement dated 11/1/71 see doc 147.
Fully Satisfied
8 February 1971Delivered on: 26 February 1971
Satisfied on: 4 September 1999
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: Undertaking and all property and assets present and future including goodwill uncalled capital by way of fixed & floating charge.
Fully Satisfied
24 November 1970Delivered on: 14 December 1970
Satisfied on: 19 January 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 313 merton rd S.W. 18. 155015 & 193643.
Fully Satisfied
28 November 1962Delivered on: 30 November 1962
Satisfied on: 19 January 2001
Persons entitled: Eagle Star Insurance Co LTD

Classification: Deed of further charge
Secured details: £10,800.
Particulars: Land on the n side of burr rd., Wandsworth, london land and buildings in merton rd, wandsworth, london.
Fully Satisfied
14 August 1958Delivered on: 21 August 1958
Satisfied on: 19 January 2001
Persons entitled: Eagle Star Insurance Co LTD

Classification: Further charge
Secured details: £7000.
Particulars: Land and buildings in merton road and burr road wandsworth london title no 155015 and 193643 comprised in the prior mortgage dated 8 january 1957.
Fully Satisfied
8 January 1957Delivered on: 10 January 1957
Satisfied on: 19 January 2001
Persons entitled: Eagle Star Insurance Co LTD

Classification: Charge
Secured details: £20,000.
Particulars: 313 merton road, wandsworth, london title nos 155015 and 193643.
Fully Satisfied
21 January 2015Delivered on: 27 January 2015
Satisfied on: 5 January 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Fully Satisfied
28 July 2010Delivered on: 6 August 2010
Satisfied on: 5 January 2016
Persons entitled: Barclays Bank PLC

Classification: Supplemental security agreement
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £440,000 inter-group loan agreement.
Fully Satisfied
16 July 2010Delivered on: 29 July 2010
Satisfied on: 5 January 2016
Persons entitled: Barclays Bank PLC (The Security Agent)

Classification: Deed of accession to the security agreement
Secured details: All monies due or to become due from each obligor to any finance party 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, investments, shares, credit balances, insurances, other contracts see image for full details.
Fully Satisfied
16 November 1999Delivered on: 17 November 1999
Satisfied on: 16 July 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
14 September 1987Delivered on: 1 October 1987
Satisfied on: 4 September 1999
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 130 new st, andover, hants and the goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 March 1985Delivered on: 14 March 1985
Satisfied on: 16 July 2010
Persons entitled: Lloyds 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: L/H factory 1 north way walworth estate andover hampshire area 43,000 sq. Ft.
Fully Satisfied
3 September 1924Delivered on: 24 September 1924
Satisfied on: 4 September 1999
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All moneys etc.
Particulars: Undertaking assets property & goodwill present & future including uncalled capital for time being.
Fully Satisfied
16 April 2021Delivered on: 22 April 2021
Persons entitled: Studio Retail Group PLC (As Lender)

Classification: A registered charge
Outstanding
16 April 2021Delivered on: 19 April 2021
Persons entitled: Endless LLP

Classification: A registered charge
Outstanding

Filing History

18 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
26 September 2019Accounts for a dormant company made up to 29 March 2019 (2 pages)
5 July 2019Confirmation statement made on 18 June 2019 with updates (5 pages)
20 December 2018Accounts for a dormant company made up to 30 March 2018 (2 pages)
2 August 2018Confirmation statement made on 18 June 2018 with updates (5 pages)
2 July 2018Director's details changed for Mr Philip Binns Maudsley on 2 April 2018 (2 pages)
2 July 2018Director's details changed for Mark Ashcroft on 2 April 2018 (2 pages)
30 June 2018Director's details changed for Mr Stuart Murdoch Caldwell on 1 April 2018 (2 pages)
9 March 2018Registered office address changed from 2 Gregory St Hyde Cheshire England SK14 4th England to Church Bridge House Henry Street Accrington BB5 4EE on 9 March 2018 (1 page)
5 March 2018Registered office address changed from Church Bridge House Henry Street Accrington BB5 4EE United Kingdom to 2 Gregory St Hyde Cheshire England SK14 4th on 5 March 2018 (1 page)
2 March 2018Change of details for Philograph Publications Limited as a person with significant control on 2 March 2018 (2 pages)
28 February 2018Registered office address changed from 2 Gregory Street Hyde Cheshire SK14 4HR to Church Bridge House Henry Street Accrington BB5 4EE on 28 February 2018 (1 page)
21 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
21 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
27 June 2017Notification of Philograph Publications Limited as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Philograph Publications Limited as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
26 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
9 May 2017Termination of appointment of Timothy John Kowalski as a director on 5 April 2017 (1 page)
9 May 2017Termination of appointment of Timothy John Kowalski as a director on 5 April 2017 (1 page)
8 May 2017Appointment of Mark Ashcroft as a director on 6 April 2017 (2 pages)
8 May 2017Appointment of Mark Ashcroft as a director on 6 April 2017 (2 pages)
5 May 2017Appointment of Stuart Murdoch Caldwell as a director on 6 April 2017 (2 pages)
5 May 2017Appointment of Stuart Murdoch Caldwell as a director on 6 April 2017 (2 pages)
4 January 2017Accounts for a dormant company made up to 25 March 2016 (2 pages)
4 January 2017Accounts for a dormant company made up to 25 March 2016 (2 pages)
27 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 65,430
(5 pages)
27 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 65,430
(5 pages)
7 January 2016Accounts for a dormant company made up to 27 March 2015 (2 pages)
7 January 2016Accounts for a dormant company made up to 27 March 2015 (2 pages)
5 January 2016Satisfaction of charge 13 in full (2 pages)
5 January 2016Satisfaction of charge 000759190015 in full (1 page)
5 January 2016Satisfaction of charge 13 in full (2 pages)
5 January 2016Satisfaction of charge 14 in full (1 page)
5 January 2016Satisfaction of charge 14 in full (1 page)
5 January 2016Satisfaction of charge 000759190015 in full (1 page)
8 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 65,430
(5 pages)
8 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 65,430
(5 pages)
8 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 65,430
(5 pages)
14 April 2015Termination of appointment of Roger William John Siddle as a director on 31 March 2015 (1 page)
14 April 2015Termination of appointment of Roger William John Siddle as a director on 31 March 2015 (1 page)
27 January 2015Registration of charge 000759190015, created on 21 January 2015 (23 pages)
27 January 2015Registration of charge 000759190015, created on 21 January 2015 (23 pages)
3 January 2015Accounts for a dormant company made up to 28 March 2014 (2 pages)
3 January 2015Accounts for a dormant company made up to 28 March 2014 (2 pages)
4 September 2014Director's details changed for Mr Timothy John Kowalski on 2 September 2014 (2 pages)
4 September 2014Director's details changed for Mr Timothy John Kowalski on 2 September 2014 (2 pages)
4 September 2014Director's details changed for Mr Timothy John Kowalski on 2 September 2014 (2 pages)
10 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 65,430
(6 pages)
10 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 65,430
(6 pages)
10 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 65,430
(6 pages)
16 June 2014Resolutions
  • RES13 ‐ Company business 27/05/2014
(3 pages)
16 June 2014Resolutions
  • RES13 ‐ Company business 27/05/2014
(3 pages)
30 December 2013Accounts for a dormant company made up to 29 March 2013 (2 pages)
30 December 2013Accounts for a dormant company made up to 29 March 2013 (2 pages)
13 August 2013Termination of appointment of Ivan Bolton as a director (1 page)
13 August 2013Termination of appointment of Ivan Bolton as a director (1 page)
9 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (8 pages)
9 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (8 pages)
9 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (8 pages)
26 September 2012Accounts for a dormant company made up to 30 March 2012 (2 pages)
26 September 2012Accounts for a dormant company made up to 30 March 2012 (2 pages)
31 July 2012Director's details changed for Mr Timothy John Kowalski on 27 July 2012 (2 pages)
31 July 2012Director's details changed for Mr Timothy John Kowalski on 27 July 2012 (2 pages)
24 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (8 pages)
24 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (8 pages)
24 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (8 pages)
6 July 2012Resolutions
  • RES13 ‐ Agreement 27/06/2012
(3 pages)
6 July 2012Resolutions
  • RES13 ‐ Agreement 27/06/2012
(3 pages)
19 December 2011Accounts for a dormant company made up to 1 April 2011 (8 pages)
19 December 2011Accounts for a dormant company made up to 1 April 2011 (8 pages)
19 December 2011Accounts for a dormant company made up to 1 April 2011 (8 pages)
16 December 2011Termination of appointment of Ivan Bolton as a secretary (1 page)
16 December 2011Appointment of Mark Ashcroft as a secretary (2 pages)
16 December 2011Appointment of Mark Ashcroft as a secretary (2 pages)
16 December 2011Termination of appointment of Ivan Bolton as a secretary (1 page)
24 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (6 pages)
24 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (6 pages)
24 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (6 pages)
15 February 2011Resolutions
  • RES13 ‐ Credit supplemental agreement 08/02/2011
(3 pages)
15 February 2011Resolutions
  • RES13 ‐ Credit supplemental agreement 08/02/2011
(3 pages)
19 January 2011Registered office address changed from Church Bridge House Henry Street Church Accrington Lancashire BB5 4EH on 19 January 2011 (1 page)
19 January 2011Registered office address changed from Church Bridge House Henry Street Church Accrington Lancashire BB5 4EH on 19 January 2011 (1 page)
7 January 2011Appointment of Mr Roger William John Siddle as a director (2 pages)
7 January 2011Appointment of Mr Roger William John Siddle as a director (2 pages)
23 December 2010Full accounts made up to 2 April 2010 (12 pages)
23 December 2010Full accounts made up to 2 April 2010 (12 pages)
23 December 2010Full accounts made up to 2 April 2010 (12 pages)
7 September 2010Appointment of Mr Timothy John Kowalski as a director (2 pages)
7 September 2010Termination of appointment of Christopher Hinton as a director (1 page)
7 September 2010Termination of appointment of Christopher Hinton as a director (1 page)
7 September 2010Appointment of Mr Timothy John Kowalski as a director (2 pages)
9 August 2010Memorandum and Articles of Association (10 pages)
9 August 2010Memorandum and Articles of Association (10 pages)
9 August 2010Resolutions
  • RES13 ‐ Re finance arrangements, credit agreements and other co business 14/07/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
9 August 2010Resolutions
  • RES13 ‐ Re finance arrangements, credit agreements and other co business 14/07/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 14 (8 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 14 (8 pages)
2 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
2 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
2 August 2010Director's details changed for Dr Ivan Joseph Bolton on 4 July 2010 (2 pages)
2 August 2010Secretary's details changed for Dr Ivan Joseph Bolton on 4 July 2010 (1 page)
2 August 2010Secretary's details changed for Dr Ivan Joseph Bolton on 4 July 2010 (1 page)
2 August 2010Director's details changed for Dr Ivan Joseph Bolton on 4 July 2010 (2 pages)
2 August 2010Director's details changed for Mr Philip Binns Maudsley on 4 July 2010 (2 pages)
2 August 2010Director's details changed for Mr Philip Binns Maudsley on 4 July 2010 (2 pages)
2 August 2010Secretary's details changed for Dr Ivan Joseph Bolton on 4 July 2010 (1 page)
2 August 2010Director's details changed for Mr Philip Binns Maudsley on 4 July 2010 (2 pages)
2 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
2 August 2010Director's details changed for Dr Ivan Joseph Bolton on 4 July 2010 (2 pages)
29 July 2010Particulars of a mortgage or charge / charge no: 13 (19 pages)
29 July 2010Particulars of a mortgage or charge / charge no: 13 (19 pages)
22 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
22 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
22 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
22 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
13 July 2010Appointment of Mr Christopher David Hinton as a director (2 pages)
13 July 2010Appointment of Mr Christopher David Hinton as a director (2 pages)
13 July 2010Registered office address changed from Burley House, Bradford Road Burley in Wharfedale Ilkley West Yorkshire LS29 7DZ on 13 July 2010 (1 page)
13 July 2010Registered office address changed from Burley House, Bradford Road Burley in Wharfedale Ilkley West Yorkshire LS29 7DZ on 13 July 2010 (1 page)
8 April 2010Termination of appointment of Keith Chapman as a director (1 page)
8 April 2010Termination of appointment of Keith Chapman as a director (1 page)
10 March 2010Termination of appointment of Patrick Jolly as a director (1 page)
10 March 2010Termination of appointment of Patrick Jolly as a director (1 page)
2 February 2010Full accounts made up to 3 April 2009 (18 pages)
2 February 2010Full accounts made up to 3 April 2009 (18 pages)
2 February 2010Full accounts made up to 3 April 2009 (18 pages)
8 July 2009Return made up to 04/07/09; full list of members (4 pages)
8 July 2009Return made up to 04/07/09; full list of members (4 pages)
3 April 2009Full accounts made up to 31 March 2008 (21 pages)
3 April 2009Full accounts made up to 31 March 2008 (21 pages)
1 August 2008Return made up to 04/07/08; full list of members (4 pages)
1 August 2008Return made up to 04/07/08; full list of members (4 pages)
19 March 2008Director's change of particulars / keith chapman / 03/03/2008 (1 page)
19 March 2008Director's change of particulars / keith chapman / 03/03/2008 (1 page)
19 March 2008Director's change of particulars / keith chapman / 03/03/2008 (1 page)
19 March 2008Director's change of particulars / keith chapman / 03/03/2008 (1 page)
21 October 2007Accounts for a medium company made up to 31 December 2006 (21 pages)
21 October 2007Accounts for a medium company made up to 31 December 2006 (21 pages)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
6 August 2007Director resigned (1 page)
6 August 2007Director resigned (1 page)
6 August 2007Director resigned (1 page)
6 August 2007Secretary resigned (1 page)
6 August 2007Director resigned (1 page)
6 August 2007Director resigned (1 page)
6 August 2007Director resigned (1 page)
6 August 2007Secretary resigned (1 page)
6 August 2007Director resigned (1 page)
6 August 2007Director resigned (1 page)
6 August 2007Director resigned (1 page)
6 August 2007Director resigned (1 page)
31 July 2007Location of register of members (1 page)
31 July 2007Location of debenture register (1 page)
31 July 2007Location of register of members (1 page)
31 July 2007Registered office changed on 31/07/07 from: burley house bradford road burley in wharfdale ilkley west yorkshire LS29 7DZ (1 page)
31 July 2007Return made up to 04/07/07; full list of members (3 pages)
31 July 2007Registered office changed on 31/07/07 from: burley house bradford road burley in wharfdale ilkley west yorkshire LS29 7DZ (1 page)
31 July 2007Location of debenture register (1 page)
31 July 2007Return made up to 04/07/07; full list of members (3 pages)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
30 July 2007Secretary resigned (1 page)
30 July 2007Secretary resigned (1 page)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
13 June 2007New director appointed (2 pages)
13 June 2007New director appointed (3 pages)
13 June 2007New director appointed (3 pages)
13 June 2007New director appointed (3 pages)
13 June 2007New director appointed (2 pages)
13 June 2007New director appointed (3 pages)
12 June 2007New director appointed (2 pages)
12 June 2007New director appointed (2 pages)
6 June 2007New secretary appointed;new director appointed (2 pages)
6 June 2007New secretary appointed;new director appointed (2 pages)
29 April 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
29 April 2007Registered office changed on 29/04/07 from: north way andover hampshire SP10 5BA (1 page)
29 April 2007Registered office changed on 29/04/07 from: north way andover hampshire SP10 5BA (1 page)
29 April 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
25 July 2006Full accounts made up to 31 December 2005 (22 pages)
25 July 2006Full accounts made up to 31 December 2005 (22 pages)
19 July 2006Return made up to 04/07/06; full list of members (3 pages)
19 July 2006Return made up to 04/07/06; full list of members (3 pages)
2 May 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
25 July 2005Full accounts made up to 31 December 2004 (20 pages)
25 July 2005Full accounts made up to 31 December 2004 (20 pages)
19 July 2005Director's particulars changed (1 page)
19 July 2005Director's particulars changed (1 page)
14 July 2005Return made up to 04/07/05; full list of members (3 pages)
14 July 2005Return made up to 04/07/05; full list of members (3 pages)
27 July 2004Full accounts made up to 31 December 2003 (20 pages)
27 July 2004Return made up to 04/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 July 2004Full accounts made up to 31 December 2003 (20 pages)
27 July 2004Return made up to 04/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 July 2003Full accounts made up to 31 December 2002 (21 pages)
23 July 2003Return made up to 04/07/03; full list of members (9 pages)
23 July 2003Return made up to 04/07/03; full list of members (9 pages)
23 July 2003Full accounts made up to 31 December 2002 (21 pages)
18 May 2003Auditor's resignation (1 page)
18 May 2003Auditor's resignation (1 page)
31 January 2003Director resigned (1 page)
31 January 2003Director resigned (1 page)
21 August 2002New director appointed (2 pages)
21 August 2002New director appointed (2 pages)
29 July 2002Full accounts made up to 31 December 2001 (20 pages)
29 July 2002Return made up to 04/07/02; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 July 2002Full accounts made up to 31 December 2001 (20 pages)
29 July 2002Return made up to 04/07/02; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 June 2002Director resigned (1 page)
2 June 2002Director resigned (1 page)
25 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2001Full accounts made up to 31 December 2000 (19 pages)
26 July 2001Return made up to 04/07/01; full list of members (8 pages)
26 July 2001Return made up to 04/07/01; full list of members (8 pages)
26 July 2001Full accounts made up to 31 December 2000 (19 pages)
19 January 2001Declaration of satisfaction of mortgage/charge (1 page)
19 January 2001Declaration of satisfaction of mortgage/charge (1 page)
19 January 2001Declaration of satisfaction of mortgage/charge (1 page)
19 January 2001Declaration of satisfaction of mortgage/charge (1 page)
19 January 2001Declaration of satisfaction of mortgage/charge (1 page)
19 January 2001Declaration of satisfaction of mortgage/charge (1 page)
19 January 2001Declaration of satisfaction of mortgage/charge (1 page)
19 January 2001Declaration of satisfaction of mortgage/charge (1 page)
19 January 2001Declaration of satisfaction of mortgage/charge (1 page)
19 January 2001Declaration of satisfaction of mortgage/charge (1 page)
14 September 2000Accounts for a medium company made up to 31 December 1999 (17 pages)
14 September 2000Accounts for a medium company made up to 31 December 1999 (17 pages)
25 July 2000Auditor's resignation (1 page)
25 July 2000Auditor's resignation (1 page)
24 July 2000Return made up to 04/07/00; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 July 2000Return made up to 04/07/00; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 June 2000Registered office changed on 05/06/00 from: russell square house 10/12 russell square london WC1B 5LF (1 page)
5 June 2000Registered office changed on 05/06/00 from: russell square house 10/12 russell square london WC1B 5LF (1 page)
17 November 1999Particulars of mortgage/charge (7 pages)
17 November 1999Particulars of mortgage/charge (7 pages)
4 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
4 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
4 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
4 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
4 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
4 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
4 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
4 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
20 August 1999New director appointed (2 pages)
20 August 1999New director appointed (2 pages)
2 August 1999Return made up to 04/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 August 1999Return made up to 04/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 August 1999Accounts for a medium company made up to 31 December 1998 (17 pages)
2 August 1999Accounts for a medium company made up to 31 December 1998 (17 pages)
14 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
14 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
20 July 1998Accounts for a medium company made up to 31 December 1997 (16 pages)
20 July 1998Return made up to 04/07/98; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 July 1998Accounts for a medium company made up to 31 December 1997 (16 pages)
20 July 1998Return made up to 04/07/98; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 April 1998New director appointed (2 pages)
16 April 1998New director appointed (2 pages)
25 July 1997Return made up to 04/07/97; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 July 1997Accounts for a medium company made up to 31 December 1996 (18 pages)
25 July 1997Accounts for a medium company made up to 31 December 1996 (18 pages)
25 July 1997Return made up to 04/07/97; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 January 1997Director's particulars changed (1 page)
27 January 1997Director's particulars changed (1 page)
24 July 1996Return made up to 04/07/96; full list of members (8 pages)
24 July 1996Return made up to 04/07/96; full list of members (8 pages)
24 July 1996Accounts for a medium company made up to 31 December 1995 (18 pages)
24 July 1996Accounts for a medium company made up to 31 December 1995 (18 pages)
20 May 1996New director appointed (2 pages)
20 May 1996New director appointed (2 pages)
25 April 1996Secretary resigned (1 page)
25 April 1996Secretary resigned (1 page)
25 April 1996New secretary appointed (2 pages)
25 April 1996New secretary appointed (2 pages)
21 July 1995Accounts for a medium company made up to 31 December 1994 (17 pages)
21 July 1995Return made up to 04/07/95; change of members (6 pages)
21 July 1995Accounts for a medium company made up to 31 December 1994 (17 pages)
21 July 1995Return made up to 04/07/95; change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (69 pages)
20 June 1994Accounts for a medium company made up to 31 December 1993 (16 pages)
20 June 1994Accounts for a medium company made up to 31 December 1993 (16 pages)
31 December 1902Incorporation (46 pages)
31 December 1902Incorporation (46 pages)