Company NamePeel Land And Property Investments Plc
Company StatusActive
Company Number00166957
CategoryPublic Limited Company
Incorporation Date30 April 1920(104 years ago)
Previous NamesPeel Holdings Limited and Peel Investments (U.K.) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr John Whittaker
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 1991(71 years, 6 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressBillown Mansion Ballasalla
Malew
Isle Of Man
IM9 3DL
Director NameMr Mark Whittaker
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2006(86 years, 3 months after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr Steven Keith Underwood
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2007(87 years, 6 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Secretary NameNeil Hanson Hayes
StatusCurrent
Appointed13 November 2020(100 years, 7 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr James Whittaker
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(100 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMark Whitworth
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2023(103 years after company formation)
Appointment Duration11 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr Matthew Paul Colton
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2023(103 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks
RoleCommercial Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr Robert Eric Hough
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(71 years, 6 months after company formation)
Appointment Duration16 years, 8 months (resigned 04 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor House
10 Theobald Road
Bowdon
Cheshire
WA14 3HG
Director NameMr Paul Philip Wainscott
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(71 years, 6 months after company formation)
Appointment Duration26 years, 5 months (resigned 16 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Director NamePeter Anthony Scott
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(71 years, 6 months after company formation)
Appointment Duration17 years, 5 months (resigned 31 March 2009)
RoleCompany Director
Correspondence Address6 Bowling Green Way
Bamford
Rochdale
Lancashire
OL11 5QQ
Secretary NameMr Paul Philip Wainscott
NationalityBritish
StatusResigned
Appointed17 October 1991(71 years, 6 months after company formation)
Appointment Duration12 years, 10 months (resigned 01 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Squirrels
7 Bolton Road Hawkshaw
Bury
Lancashire
BL8 4HZ
Director NameRonald Jardine Herkes
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(71 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 26 September 2000)
RoleConsultant
Correspondence Address15 Dean Park
Longniddry
East Lothian
EH32 0QR
Scotland
Director NameMr John Niven Duncan
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(71 years, 6 months after company formation)
Appointment Duration16 years, 8 months (resigned 25 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlint House Lower Lynn Road
Little Massingham
Kings Lynn
Norfolk
PE32 2JX
Director NameMartin Gerrard Hill
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(73 years, 8 months after company formation)
Appointment Duration9 years (resigned 31 December 2002)
RoleCompany Director
Correspondence Address1 Edward Road
Shaw
Oldham
Lancashire
OL2 7EZ
Director NameMr Peter John Nears
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2002(82 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 04 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 St Johns Road
Hazel Grove
Stockport
Cheshire
SK7 5HG
Director NameMr David Jonathan Glover
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2002(82 years, 8 months after company formation)
Appointment Duration17 years (resigned 20 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMr Peter John Hosker
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2002(82 years, 8 months after company formation)
Appointment Duration17 years (resigned 19 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMr Michael George Butterworth
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2002(82 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 26 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Stoneleigh Gardens
Grappenhall
Warrington
Cheshire
WA4 3LE
Director NameMr Thomas Eardley Allison
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(82 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 19 October 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRockdale Lodge
23 Park Place
Stirling
FK7 9JR
Scotland
Secretary NameMr Neil Lees
NationalityBritish
StatusResigned
Appointed01 September 2004(84 years, 4 months after company formation)
Appointment Duration16 years, 2 months (resigned 31 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMr Andrew Christopher Simpson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(86 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 09 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Park Road
Hale
Cheshire
WA15 9NN
Director NameMr Neil Lees
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2007(87 years, 8 months after company formation)
Appointment Duration12 years, 10 months (resigned 31 October 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMr John Alexander Schofield
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2016(95 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 September 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMs Ruth Helen Woodhead
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2020(99 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 18 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA

Contact

Websitewww.peel.co.uk/
Telephone0161 6298200
Telephone regionManchester

Location

Registered AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme East
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Turnover£25,902,000
Gross Profit£24,540,000
Net Worth£301,883,000
Cash£384,000
Current Liabilities£12,508,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return17 October 2023 (6 months, 1 week ago)
Next Return Due31 October 2024 (6 months, 1 week from now)

Charges

13 April 1983Delivered on: 4 May 1983
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: F/H land and bldgs. On the west side of lower woodhill road, bury, greater manchester. Title no:- gm 233712.
Fully Satisfied
13 April 1983Delivered on: 4 May 1983
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: F/H the site of 10 woodhill road, bury, greater manchester. Title no:- gm 35304.
Fully Satisfied
13 April 1983Delivered on: 4 May 1983
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: L/H parts of 3 to 15 (odd nos) nuttall street and land and bldgs. Lying to the east of nuttall street blackburn, lancs. Title no:- la 48254.
Fully Satisfied
13 April 1983Delivered on: 4 May 1983
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: F/H site of 8 woodhill elton bury, greater manchester. Title no:- la 322871.
Fully Satisfied
13 April 1983Delivered on: 4 May 1983
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: L/H land and bldgs. On the east side of webb street, on the south east side of webb street and on the south side of webb street, bury, greater manchester. Title no:- la 293979.
Fully Satisfied
28 October 1993Delivered on: 3 November 1993
Satisfied on: 18 July 2017
Persons entitled: Barclays Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the facility letter dated 5/10/93 & the indemnity dated 28/10/93.
Particulars: First fixed charge over the deposits together with interest on account no 69526877. see the mortgage charge document for full details.
Fully Satisfied
13 September 1989Delivered on: 26 April 1989
Satisfied on: 14 January 1991
Persons entitled: Wm Morrison Supermarket PLC

Classification: Sub-mortgage
Secured details: For further securing the sums of £2,025,000 and £1,025,000 due from the company or peel holdings (nw) limited to the chargee under the terms of the clause 6.2.8 of the agreements.
Particulars: (1) f/h land & aireville grange skipton (2) f/h land and premises k/as skipton cattle market.
Fully Satisfied
31 December 1986Delivered on: 15 June 1987
Persons entitled: The Hongkong and Shanghai Banking Corporation

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property on bocholt way rossenddale lancashire title no la 491085.
Fully Satisfied
31 March 1983Delivered on: 20 April 1983
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: F/H land and buildings on the north east side of vicarage lane, blackpool, lancashire. Title no la 468666.
Fully Satisfied
31 December 1986Delivered on: 15 June 1987
Persons entitled: The Hongkong and Shanghai Banking Corporation

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property ka fieldhouse industrial estate fieldhouse road and witworth road rochdale greater manchester f/h property in whitworth road rochdale title no gm 404855 l/h land in whitworth road rochdale greater manchester title no gm 271721.
Fully Satisfied
24 February 1987Delivered on: 26 February 1987
Satisfied on: 19 May 1989
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: 17, albermarle street, westminster london.
Fully Satisfied
6 August 1986Delivered on: 8 October 1986
Persons entitled: N M Rothschild & Sons Limited

Classification: Standard security registered at sasines on 17/9/86
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 1153/1155 cathcart road, glasgow title no:- gla 05210 6 & 8 kings park road glasgow title no gla 05207.
Fully Satisfied
6 September 1986Delivered on: 22 September 1986
Satisfied on: 9 March 2001
Persons entitled: N M Rothschild & Sons Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1153 & 1155 cathcart rd, glasgow & 6 & 8, kings park rd, glasgow fixed plant machinery all movable plant machinery implements utensils furniture and equipment and stocks of building materials, all funds, stocks & book debts.
Fully Satisfied
19 August 1986Delivered on: 20 August 1986
Persons entitled: United Dominions Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company or any associated company or guarantor (as defined in the charge) to the chargee on any account whatsoever.
Particulars: Charge over all property listed on the reverse of the form.
Fully Satisfied
11 June 1986Delivered on: 13 June 1986
Persons entitled: N M Rothschild & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property situate in gon street & stringer street biddulph staffs tog with the fixed plant machinery & other fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 June 1986Delivered on: 13 June 1986
Persons entitled: N M Rothschild & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H vine mill holden fold lane royton title no gm 403357 tog with the fixed plant machinery & other fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 June 1986Delivered on: 13 June 1986
Persons entitled: N M Rothschild & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H part of wood nook mills accrington lanes title no la 526961 tog with the fixed plant machinery & other fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 June 1986Delivered on: 13 June 1986
Persons entitled: N M Rothschild & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H & l/h property in moorfield rock bridlington humberside title nos hs 1691, hs 108719 & hs 108720 together with the fixed plant machinery & other fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 November 1981Delivered on: 2 December 1981
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: All that plot of f/h & l/h land situate at stubbins lancashire as comprised in a conveyance land assignment dated 12.3.81.
Fully Satisfied
11 June 1986Delivered on: 13 June 1986
Persons entitled: N M Rothschild & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H units 1,2, & 3 mill street radcliffe title no gm 403313 tog with fixed plant machinery & other fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 April 1986Delivered on: 10 April 1986
Persons entitled: N M Rothschild & Sons Limited

Classification: Assignment and charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter of 26.3.86.
Particulars: (1) first fixed charge over each sums of money payable to the company in respect of stock (2) assignment to the bank of each debts represented by each sum so payable.
Fully Satisfied
31 January 1986Delivered on: 12 February 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or stalely developments limited to the chargee on any account whatsoever.
Particulars: F/H property known as nuttall farm on nuttall hall farm road cottom greater manchester (please see doc M150).
Fully Satisfied
23 December 1985Delivered on: 3 January 1986
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: All that portion of land k/a ensor mill queensway castleton rochdale, greater manchester (title no gm 9784).
Fully Satisfied
28 June 1985Delivered on: 4 July 1985
Persons entitled: Citibank N A

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land having a frontage to george st bury gtr manchester let to w h smith do it all LTD title nos gm 256930 gm 257624 la 324518 & la 379948 (part).
Fully Satisfied
28 June 1985Delivered on: 1 July 1985
Persons entitled: United Dominions Trust Limited

Classification: Legal charge
Secured details: All monies and liabilities now or hereafter at any time owing & due by the company or any associated company or guarantor (as defined in the legal charge) to the mortgage on any account whatsoever.
Particulars: F/H property on the north east side of vicarage lane blackpool lancashire. Title no la 46866 and/or the proceeds of sale thereof. Fixed charge over the copyright, and the benefit of all guarantees warranties etc.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 February 1985Delivered on: 7 March 1985
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 south back princes street and george street bury lancashire. Title no la 379948.
Fully Satisfied
22 February 1985Delivered on: 6 March 1985
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 & buildings on the east side of gordon st, k/a peel mill, bury lancashire. (Title no la 324127).
Fully Satisfied
13 April 1984Delivered on: 1 May 1984
Satisfied on: 9 March 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: F/H 27 to 41 (odd) foundry street, land and buildings on the n W. side and south east side of george street, bury, greater manchester. Title no:- la 324518.
Fully Satisfied
15 October 1981Delivered on: 3 November 1981
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: F/H land & buildings in south bank princess street george street and nobb street, bury, greater manchester. Title nos la 324520, la 324519.
Fully Satisfied
13 April 1984Delivered on: 1 May 1984
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: F/H land at south bank princes street and spring street bury, greater manchester title no:- gm 256930.
Fully Satisfied
8 February 1984Delivered on: 15 February 1984
Persons entitled: Wardley London Limited

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H webb street and south book princess street bury greater manchester. Title no gm 257624 f/h rochdale road bury greater manchester. Title no gm 168712. together with all buildings & erections & fixtures & fittings & fixed plant & machinery. Fixed charge on all rents and all the interest of the company in all or any monies receivable and rights under any contracts of agreements. For the sale, purchase, leasing, mortgaging etc the rights to & interest in the proceeds of sale. Please see doc M141. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 April 1983Delivered on: 4 May 1983
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: F/H land and bldgs on the east side of nuttall street, blackburn, lancs. Title no:- la 331436.
Fully Satisfied
13 April 1983Delivered on: 4 May 1983
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: F/H part of 3 to 15 (odd nos) nuttall street and land and bldgs. Lying to the east of nuttall street, blackburn, lancs. Title no:- la 48253.
Fully Satisfied
13 April 1983Delivered on: 4 May 1983
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: F/H site of 6 woodhill road, bury, greater manchester. Tilte no:- la 317416.
Fully Satisfied
13 April 1983Delivered on: 4 May 1983
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: L/H land and bldgs lying to the east of nuttall street, blackburn, lancashire. Tilte no;- la 331435.
Fully Satisfied
13 April 1983Delivered on: 4 May 1983
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: F/H land and bldgs. On the N. E. side of lower woodhill road, bury, greater manchester. Title no:- 294054.
Fully Satisfied
13 April 1983Delivered on: 4 May 1983
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: L/H land on the west side of lower woodhill road, bury and land forming part of lower woodhill road, bury, greater manchester. Title no:- gm 240572.
Fully Satisfied
13 April 1983Delivered on: 4 May 1983
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: L/H land and bldgs lying to the S.E. of woodhill road, bury, greater manchester title no:- la 269537.
Fully Satisfied
13 April 1983Delivered on: 4 May 1983
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: F/H - the site of lower woodhill road, bury, greater manchester. Title no;- la 238967.
Fully Satisfied
15 October 1981Delivered on: 3 November 1981
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies dye or to become due from the company and/or stately developments LTD to the chargee on any account whatsoever.
Particulars: Plot of l/h land containing 1,700 sq. Yards situate in bamford road, heywood, greater manchester bounded on the northerly side by langton street and or the southerly side by holland street. Title no gm 20332.
Fully Satisfied
30 September 2022Delivered on: 4 October 2022
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: A registered charge
Outstanding
30 September 2022Delivered on: 4 October 2022
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: A registered charge
Particulars: Freehold land known as plots 106 and 107 at airie, being land adjoining garnet fold farm, st helens road, bolton, BL3 3SS and comprising part of the land registered with title number: MAN382743;. For more information please refer to the charging instrument.
Outstanding
18 August 2021Delivered on: 23 August 2021
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: A registered charge
Particulars: Freehold land known as land at modwen road, stretford, manchester - title number: MAN356231 shown coloured green on the plan attached to the charging instrument.
Outstanding
22 March 2021Delivered on: 25 March 2021
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: A registered charge
Particulars: Leasehold land and buildings on the south west side of st mary's way, portwood, stockport - title number: GM719597.
Outstanding
29 October 2019Delivered on: 30 October 2019
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: A registered charge
Particulars: Freehold land known as central park, ohio avenue, salford - title no.: MAN59274.
Outstanding
16 May 2017Delivered on: 22 May 2017
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: A registered charge
Particulars: Leasehold land and buildings at 10 princes parade, liverpool - title no.: MS420545;. Freehold land and buildings at the alexandra building, the quays, salford - title no.: GM871942;. For more details please refer to the charging instrument.
Outstanding
19 February 2015Delivered on: 24 February 2015
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: A registered charge
Outstanding
23 January 2015Delivered on: 28 January 2015
Persons entitled: The Law Debenture Trust Corporation P.L.C

Classification: A registered charge
Outstanding
28 November 2014Delivered on: 12 December 2014
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: A registered charge
Particulars: Retail units on former coach park at blackburn arena, blackburn , title number: LAN116364. Ramada encore hotel at robin hood airport doncaster sheffield, title number: SYK535525.
Outstanding
17 June 2013Delivered on: 22 June 2013
Persons entitled: The Law Debenture Corporation P.L.C.

Classification: A registered charge
Particulars: 34-40 (even) the quadrant, richmond-upon-thames (the additional property). Notification of addition to or amendment of charge.
Outstanding
10 June 2010Delivered on: 19 June 2010
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Standard security executed on 3 june 2010
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: All and whole those sixteen subjects together k/a corner site straiton edinburgh being all and whole the subjects at 25/27 straiton road edinburgh t/no MID18100,29 straiton road straiton loanhead t/no MID74536,31 straiton road straiton loanhead t/no 77491 (for further details of property charged please refer to form MG01) together with (1) the whole rights common mutual and exclusive and the parts privileges and pertinents see image for full details.
Outstanding
8 June 2010Delivered on: 19 June 2010
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Standard security executed on 3 june 2010
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: All and whole those subjects k/a lower pentland retail park straiton edinburgh t/no 234310 together with (1) the whole rights common mutual and exclusive and the parts,privileges and pertinents see image for full details.
Outstanding
8 June 2010Delivered on: 19 June 2010
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Standard security executed on 3RD june 2010
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: All and whole those subjects k/a twenty two,twenty three,twenty four and twenty five blythswood square glasgow t/no GLA6561 together with (1) the whole rights common,mutual and exclusive and the parts,privileges and pertinents see image for full details.
Outstanding
4 June 2010Delivered on: 17 June 2010
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Supplemental trust deed
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: The peel centre phoenix parkway corby northamptonshire t/no NN104328 and NN159940,land abutting merseyton road and lower mersey street ellesmere port t/no CH535205,land and buildings on the north east side of barton dock road urmston t/no GM600464 (for further details of property charged please refer to form MG01) together with all buildings and erections and fixtures see image for full details.
Outstanding
26 May 2010Delivered on: 15 June 2010
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: Deed of amendment and restatement executed on 12 may 2010 and
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Full title guarantee all its undertaking property and assets (including any uncalled capital) see image for full details.
Outstanding
26 May 2010Delivered on: 15 June 2010
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: Supplemental trust deed
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First legal mortgage the original stock further stock and all other moneys together with all buildings and erections and fixtures fittings and fixed plant and machinery with all related rights existing leases underleases tenancies agreements mortgaged properties land adjacent to the peel centre whitebirk drive blackburn (former united utilities site whitebirk drive rishton hyndburn blackburn) t/no:LA932339. Industrial premises mode wheel salford t/no:MAN54549. Land and buildings on the west side of barton road urmston manchester (former car showroom trafford park retail park manchester t/no:LA305284 see image for full details see image for full details.
Outstanding
5 April 1989Delivered on: 26 January 2008
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Supplemental trust deed
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property at bath road brislington bristol t/nos AV15590 and AV135913; land and buildings on the north west side of phoenix parkway corby northamptonshire t/no NN104328.
Outstanding
7 April 1986Delivered on: 26 January 2008
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Supplemental trust deed
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings lying to the north east side of whitebirk drive rishton blackburn t/no 528839.
Outstanding
9 October 1991Delivered on: 26 January 2008
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Supplemental trust deed
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings at the west side of bristol road and land adjoining the peel centre st ann way gloucester.
Outstanding
26 January 2008Delivered on: 26 January 2008
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Supplemental trust deed
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings on the north west side of phoenix parkway corby northamptonshire t/no NN159940.
Outstanding
6 November 2001Delivered on: 26 January 2008
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Supplemental trust deed
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings on the north of leigh road and to the south of the east lancashire road worsley greater manchester t/no GM801567.
Outstanding
7 March 2002Delivered on: 26 January 2008
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Supplemental trust deed
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land on the north west side of trafford boulevard dumplington manchester t/no GM849729.
Outstanding
9 September 1992Delivered on: 26 January 2008
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Supplemental trust deed
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land at lower audley street blackburn t/no LA686566.
Outstanding
12 March 2001Delivered on: 26 January 2008
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Supplemental trust deed
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property k/a health club trafford boulevard manchester t/no GM804173; land to the north west of trafford boulevard and land on the south west of old park lane trafford park urmston t/no GM824426.
Outstanding
15 May 1987Delivered on: 26 January 2008
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Supplemental trust deed
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property at bath road brislington bristol t/nos AV135913 and AV140403; land and buildings lying to the north east side of whitebirk drive rishton blackburn t/nos LA528839 and LA493112.
Outstanding
22 April 1988Delivered on: 26 January 2008
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Supplemental trust deed
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property at bath road brislington bristol t/nos AV135913 and AV140403; land and buildings lying to the north east side of whitebirk drive rishton blackburn t/nos LA528839 LA493112 and LA532683; property k/a the peel centre together with land lying on the south and south east sides of great portwood street stockport t/nos GM607694 and GM474004; land and buildings on the east side of stafford street and land and buildings on the north west side of cannock road wolverhampton t/nos WM138188 and WM415765.
Outstanding
22 October 1992Delivered on: 26 January 2008
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Supplemental trust deed
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land lying to the north of the sunderland highway glover industrial estate washington t/no TY215471.
Outstanding
23 December 1997Delivered on: 26 January 2008
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Supplemental trust deed
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property k/a trafford retail park barton road urmston.
Outstanding
24 November 2004Delivered on: 26 January 2008
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Supplemental trust deed
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land lying on the south side of barton dock road davyhulme t/no GM960795.
Outstanding
26 September 2000Delivered on: 26 January 2008
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Supplemental trust deed
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land on the south west side of babylon hill yeovil t/no DT276497.
Outstanding
28 February 1997Delivered on: 26 January 2008
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Supplemental trust deed
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property k/a asda superstore barton dock road urmston.
Outstanding
15 October 2007Delivered on: 16 October 2007
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: Part of l/h property k/a blackburn phase iii retail scheme walker street blackburn. 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.
Outstanding
17 November 2002Delivered on: 26 November 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Share mortgage
Secured details: All monies due or to become due from the company to the finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any and all shares in the capital of cldeport PLC and mersey docks and harbour company, and and all dividends distribution interest and other income from the clydeport shares and/or the mdhc shares. See the mortgage charge document for full details.
Outstanding
24 June 2002Delivered on: 2 July 2002
Persons entitled: The Law Debenture Trust Corporation PLC (The Trustee)

Classification: Supplemental trust deed relating to 9 7/8% first mortgage debenture stock 2011
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The f/h land and buildings k/a land and buildings lying to the south of sherbourne road babylon hill bradford abbas west dorset t/no DT178898. See the mortgage charge document for full details.
Outstanding
7 March 2002Delivered on: 18 March 2002
Persons entitled: The Law Debenture Trust Corporation (The Trustee)

Classification: Supplemental trust deed
Secured details: All monies due or to become due from the company and the present charging susidiaries to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The immovabel property together with all the buildings and erections and fixtures and fittings and fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
6 November 2001Delivered on: 23 November 2001
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: Supplemental trust deed (the "deed") made between (1) the company (2) the present charging subsidiaries as defined therein and (3) the law debenture trust corporation P.L.C.
Secured details: The principal of and interest on the originalm stock £35,000,000 7/8% first mortgage debenture stock 2011 and all other monies intended to be secured by the original trust deed.
Particulars: The freehold land and buildings on and lying to the north of leigh road and to the south of the east lancashire road worsley salford centre manchester title number GM801567 and leasehold land and buildings being naviagation house the quays salford and land on the north east side of the quays manchester docks trafford road title numbers GM499136 and GM517705. See the mortgage charge document for full details.
Outstanding
12 March 2001Delivered on: 16 March 2001
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: Supplemental trust deed ("the deed") made between (1) peel holdings P.L.C.(2) the present charging subsidiaries as defined therein and (3) the law debenture trust corporation P.L.C.
Secured details: The principal of and interest on the £35,000,000 9 7/8% first mortgage debenture stock 2011 of peel investments (U.K.) limited grainstone estates limited stonehouse investments limited hartlebury trading estate limited stroud securities limited stonehouse investments (cheltenham) limited rowriver limited alfred st. Trading estate limited and earlbroom limited and all other monies due or to become due to the chargee under the terms of this deed and the deeds (as defined therein).
Particulars: Freehold land and buildings forming part of the regional sports complex trafford park trafford greater manchester title number GM824426.
Outstanding
12 March 2001Delivered on: 16 March 2001
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: Supplemental trust deed ("the deed") made between (1) peel south east limited, (2) the present charging subsidiaries as defined therein and (3) the law debenture trust corporation P.L.C.
Secured details: The principal of and interest on the £20,000,000 10% first mortgage debenture stock 2026 of peel south east limited and all other monies due or to become due to the chargee under the terms of this deed and the deeds (as defined therein).
Particulars: The freehold property k/a 36 king street covent garden westminster london title number 280496.
Outstanding
12 March 2001Delivered on: 16 March 2001
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: Supplemental trust deed ("the deed") made between (1) peel south east limited, (2) the present charging subsidiaries as defined therein and (3) the law debenture trust corporation P.L.C.
Secured details: The principal of and interest on the £12,000,000 11.625% first mortgage debenture stock 2018 of peel south east limited and all other monies due or to become due to the chargee under the terms of this deed and the deeds (as defined therein).
Particulars: The company charged by way of first legal mortgage and with full title guarantee the freehold property known as giant's basin castlefield manchester title number GM625179 GM633875 GM650765.
Outstanding
28 February 2000Delivered on: 9 March 2000
Persons entitled: Capital Bank Property Investments Limited

Classification: Charge over cash deposit
Secured details: All indebtedness, monies and all obligations and liabilities due or to become due from the company to the chargee under the deed of even date.
Particulars: All rights title benefit and interest in a deposit account numbered 0060301 with bank of scotland PLC at 38 threadneedle street london sort code 12/01/03 in the name of capital bank PLC re trafca and deposit being £10,000,000 together with all sums deposited therein or standing to the credit thereof.
Outstanding
11 April 1989Delivered on: 18 April 1989
Persons entitled: The Law Trust Corporation P.L.C

Classification: Charge over monies
Secured details: All monies due or to become due from the company to the chargee under the terms of a letter of undertaking dated 3.4.89.
Particulars: All the companys rights title & interest in & to the sum of £2,000,000 tog with all interest thereon deposited in a/c no 50700541 20-16-08 at barclays bank PLC.
Outstanding
15 May 1987Delivered on: 20 May 1987
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Series of debentures
Outstanding
7 April 1986Delivered on: 21 April 1986
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Trust deed
Secured details: £35,000,000 97/8% first mortgage debenture stock 2011 of the company & all other moneys inteneded to be secured by the trust deed or any deed supplemental thereto.
Particulars: F/H property of the company etc together with all bldgs, erectione & fixtures etc (please see doc M151 for full details of properties).
Outstanding
5 April 1989Delivered on: 18 April 1989
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: Supplemental trust deed p p r
Secured details: The principal of and interest on the 100,000,000 9 7/8% first mortgage debenture stock 2011 of peel holdings PLC and all other moneys due or to become due to the chargee under the terms of this deed and the deeds as defined therein.
Particulars: Freehold land on the north east side of vicarage lane, blackpool, lancashire title no la 468666 land adjoining george street and princes street, bury (angouleme way) title nos gm 256930, la 324518, la 379948 property on the northwest side of george street and southwest side of rochdale road, bury greater manchester (argouleme way) title no gm 257624 property on the south side of bochole way & east side of bury rd, rawtenstall, lancashire title no la 491085 17 albermark street, london W1X 3HA title no 274135 together with all bldgs, erections fittings, fixed plant and machinery (see doc M309 for full details).
Satisfied
22 April 1988Delivered on: 3 May 1988
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: Series of debentures
Satisfied

Filing History

5 February 2021Appointment of Mr James Whittaker as a director on 1 February 2021 (2 pages)
19 January 2021Termination of appointment of Ruth Helen Woodhead as a director on 18 January 2021 (1 page)
1 December 2020Confirmation statement made on 17 October 2020 with updates (4 pages)
1 December 2020Change of details for Peel L&P Investments Holdings Limited as a person with significant control on 2 November 2020 (2 pages)
23 November 2020Director's details changed for Mr John Whittaker on 20 November 2020 (2 pages)
13 November 2020Appointment of Neil Hanson Hayes as a secretary on 13 November 2020 (2 pages)
6 November 2020Director's details changed for Ms Ruth Helen Woodhead on 3 November 2020 (2 pages)
6 November 2020Director's details changed for Mr Mark Whittaker on 3 November 2020 (2 pages)
5 November 2020Director's details changed for Mr John Alexander Schofield on 3 November 2020 (2 pages)
5 November 2020Director's details changed for Mr John Whittaker on 3 November 2020 (2 pages)
5 November 2020Termination of appointment of Neil Lees as a secretary on 31 October 2020 (1 page)
5 November 2020Director's details changed for Mr Steven Keith Underwood on 3 November 2020 (2 pages)
5 November 2020Termination of appointment of Neil Lees as a director on 31 October 2020 (1 page)
3 November 2020Registered office address changed from Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom to Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA on 3 November 2020 (1 page)
5 October 2020Full accounts made up to 31 March 2020 (41 pages)
3 April 2020Director's details changed for Mr Mark Whittaker on 1 April 2020 (2 pages)
17 March 2020Appointment of Ms Ruth Helen Woodhead as a director on 17 March 2020 (2 pages)
28 February 2020Change of details for Peel Investments Holdings Limited as a person with significant control on 28 February 2020 (2 pages)
9 January 2020Termination of appointment of Peter John Hosker as a director on 19 December 2019 (1 page)
3 January 2020Termination of appointment of David Jonathan Glover as a director on 20 December 2019 (1 page)
30 October 2019Registration of charge 001669570083, created on 29 October 2019 (9 pages)
21 October 2019Confirmation statement made on 17 October 2019 with updates (4 pages)
5 October 2019Full accounts made up to 31 March 2019 (36 pages)
17 October 2018Confirmation statement made on 17 October 2018 with updates (4 pages)
1 October 2018Full accounts made up to 31 March 2018 (40 pages)
22 March 2018Termination of appointment of Paul Philip Wainscott as a director on 16 March 2018 (1 page)
17 October 2017Confirmation statement made on 17 October 2017 with updates (4 pages)
17 October 2017Confirmation statement made on 17 October 2017 with updates (4 pages)
27 September 2017Full accounts made up to 31 March 2017 (32 pages)
27 September 2017Full accounts made up to 31 March 2017 (32 pages)
6 September 2017Director's details changed for Mr David Jonathan Glover on 6 September 2017 (2 pages)
6 September 2017Director's details changed for Mr David Jonathan Glover on 6 September 2017 (2 pages)
18 July 2017Satisfaction of charge 54 in full (4 pages)
18 July 2017Satisfaction of charge 46 in full (4 pages)
18 July 2017Satisfaction of charge 54 in full (4 pages)
18 July 2017Satisfaction of charge 45 in full (4 pages)
18 July 2017Satisfaction of charge 53 in full (4 pages)
18 July 2017Satisfaction of charge 53 in full (4 pages)
18 July 2017Satisfaction of charge 45 in full (4 pages)
18 July 2017Satisfaction of charge 46 in full (4 pages)
22 May 2017Registration of charge 001669570082, created on 16 May 2017 (9 pages)
22 May 2017Registration of charge 001669570082, created on 16 May 2017 (9 pages)
10 February 2017Director's details changed for Mr Peter John Hosker on 10 February 2017 (2 pages)
10 February 2017Director's details changed for Mr Peter John Hosker on 10 February 2017 (2 pages)
26 October 2016Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages)
26 October 2016Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages)
20 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
18 October 2016Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages)
18 October 2016Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages)
10 October 2016Full accounts made up to 31 March 2016 (34 pages)
10 October 2016Full accounts made up to 31 March 2016 (34 pages)
21 June 2016Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page)
21 June 2016Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages)
21 June 2016Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page)
21 June 2016Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages)
10 May 2016Director's details changed for Mr Mark Whittaker on 10 May 2016 (2 pages)
10 May 2016Director's details changed for Mr Mark Whittaker on 10 May 2016 (2 pages)
23 March 2016Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 23 March 2016 (1 page)
23 March 2016Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 23 March 2016 (1 page)
22 January 2016Appointment of Mr John Alexander Schofield as a director on 13 January 2016 (2 pages)
22 January 2016Appointment of Mr John Alexander Schofield as a director on 13 January 2016 (2 pages)
20 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 39,276,425.25
(11 pages)
20 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 39,276,425.25
(11 pages)
14 October 2015Full accounts made up to 31 March 2015 (29 pages)
14 October 2015Full accounts made up to 31 March 2015 (29 pages)
23 April 2015Director's details changed for Mr Mark Whittaker on 31 March 2015 (2 pages)
23 April 2015Director's details changed for Mr Mark Whittaker on 31 March 2015 (2 pages)
15 April 2015Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages)
15 April 2015Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages)
15 April 2015Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages)
24 February 2015Registration of charge 001669570081, created on 19 February 2015 (9 pages)
24 February 2015Registration of charge 001669570081, created on 19 February 2015 (9 pages)
28 January 2015Registration of charge 001669570080, created on 23 January 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(10 pages)
28 January 2015Registration of charge 001669570080, created on 23 January 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(10 pages)
6 January 2015Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
6 January 2015Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
6 January 2015Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
12 December 2014Registration of charge 001669570079, created on 28 November 2014 (12 pages)
12 December 2014Registration of charge 001669570079, created on 28 November 2014 (12 pages)
28 November 2014Director's details changed for Mr David Jonathan Glover on 28 November 2014 (2 pages)
28 November 2014Director's details changed for Mr David Jonathan Glover on 28 November 2014 (2 pages)
12 November 2014Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages)
12 November 2014Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages)
12 November 2014Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages)
28 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 39,276,425.25
(11 pages)
28 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 39,276,425.25
(11 pages)
2 October 2014Full accounts made up to 31 March 2014 (29 pages)
2 October 2014Full accounts made up to 31 March 2014 (29 pages)
22 September 2014Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages)
22 September 2014Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages)
11 July 2014Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages)
11 July 2014Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages)
22 April 2014Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page)
22 April 2014Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page)
22 April 2014Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages)
22 April 2014Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages)
24 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 39,276,425.25
(11 pages)
24 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 39,276,425.25
(11 pages)
2 October 2013Accounts made up to 31 March 2013 (29 pages)
2 October 2013Accounts made up to 31 March 2013 (29 pages)
22 June 2013Registration of charge 001669570078 (14 pages)
22 June 2013Registration of charge 001669570078 (14 pages)
24 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (11 pages)
24 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (11 pages)
9 October 2012Accounts made up to 31 March 2012 (29 pages)
9 October 2012Accounts made up to 31 March 2012 (29 pages)
17 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (11 pages)
17 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (11 pages)
3 October 2011Accounts made up to 31 March 2011 (29 pages)
3 October 2011Accounts made up to 31 March 2011 (29 pages)
23 February 2011Termination of appointment of Michael Butterworth as a director (1 page)
23 February 2011Termination of appointment of Michael Butterworth as a director (1 page)
16 December 2010Accounts made up to 31 March 2010 (19 pages)
16 December 2010Accounts made up to 31 March 2010 (19 pages)
27 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (12 pages)
27 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (12 pages)
19 June 2010Particulars of a mortgage or charge / charge no: 77 (10 pages)
19 June 2010Particulars of a mortgage or charge / charge no: 77 (10 pages)
19 June 2010Particulars of a mortgage or charge/MG09 / charge no: 75 (8 pages)
19 June 2010Particulars of a mortgage or charge/MG09 / charge no: 76 (8 pages)
19 June 2010Particulars of a mortgage or charge/MG09 / charge no: 75 (8 pages)
19 June 2010Particulars of a mortgage or charge/MG09 / charge no: 76 (8 pages)
17 June 2010Duplicate mortgage certificatecharge no:70 (7 pages)
17 June 2010Duplicate mortgage certificatecharge no:70 (7 pages)
17 June 2010Particulars of a mortgage or charge / charge no: 74 (5 pages)
17 June 2010Particulars of a mortgage or charge / charge no: 74 (5 pages)
15 June 2010Particulars of a mortgage or charge / charge no: 72 (6 pages)
15 June 2010Particulars of a mortgage or charge / charge no: 70 (6 pages)
15 June 2010Particulars of a mortgage or charge / charge no: 70 (6 pages)
15 June 2010Particulars of a mortgage or charge / charge no: 72 (6 pages)
15 April 2010Auditor's report (1 page)
15 April 2010Re-registration from a private company to a public company (5 pages)
15 April 2010Auditor's statement (1 page)
15 April 2010Auditor's report (1 page)
15 April 2010Re-registration of Memorandum and Articles (42 pages)
15 April 2010Re-registration from a private company to a public company (5 pages)
15 April 2010Balance Sheet (1 page)
15 April 2010Certificate of re-registration from Private to Public Limited Company (1 page)
15 April 2010Auditor's statement (1 page)
15 April 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
15 April 2010Certificate of re-registration from Private to Public Limited Company (1 page)
15 April 2010Re-registration of Memorandum and Articles (42 pages)
15 April 2010Balance Sheet (1 page)
15 April 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
25 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-16
(2 pages)
25 February 2010Company name changed peel investments (U.K.) LIMITED\certificate issued on 25/02/10 (2 pages)
25 February 2010Change of name notice (2 pages)
25 February 2010Change of name notice (2 pages)
25 February 2010Company name changed peel investments (U.K.) LIMITED\certificate issued on 25/02/10 (2 pages)
25 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-16
(2 pages)
20 January 2010Accounts made up to 31 March 2009 (20 pages)
20 January 2010Accounts made up to 31 March 2009 (20 pages)
18 November 2009Director's details changed for Mark Whittaker on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Mark Whittaker on 18 November 2009 (2 pages)
5 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (10 pages)
5 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (10 pages)
3 November 2009Termination of appointment of Thomas Allison as a director (1 page)
3 November 2009Termination of appointment of Thomas Allison as a director (1 page)
22 October 2009Termination of appointment of Andrew Simpson as a director (1 page)
22 October 2009Termination of appointment of Andrew Simpson as a director (1 page)
8 May 2009Director's change of particulars / andrew simpson / 05/05/2009 (1 page)
8 May 2009Director's change of particulars / andrew simpson / 05/05/2009 (1 page)
29 April 2009Director's change of particulars / steven underwood / 29/04/2009 (1 page)
29 April 2009Director's change of particulars / steven underwood / 29/04/2009 (1 page)
31 March 2009Appointment terminated director peter scott (1 page)
31 March 2009Appointment terminated director peter scott (1 page)
6 January 2009Accounts made up to 31 March 2008 (16 pages)
6 January 2009Accounts made up to 31 March 2008 (16 pages)
12 November 2008Resolutions
  • RES13 ‐ Section 175 01/10/2008
(1 page)
12 November 2008Resolutions
  • RES13 ‐ Section 175 01/10/2008
(1 page)
17 October 2008Return made up to 17/10/08; full list of members (10 pages)
17 October 2008Return made up to 17/10/08; full list of members (10 pages)
4 July 2008Appointment terminated director robert hough (1 page)
4 July 2008Appointment terminated director peter nears (1 page)
4 July 2008Appointment terminated director peter nears (1 page)
4 July 2008Appointment terminated director robert hough (1 page)
26 June 2008Appointment terminated director john duncan (1 page)
26 June 2008Appointment terminated director john duncan (1 page)
26 January 2008Particulars of property mortgage/charge (4 pages)
26 January 2008Particulars of property mortgage/charge (4 pages)
26 January 2008Particulars of property mortgage/charge (4 pages)
26 January 2008Particulars of property mortgage/charge (4 pages)
26 January 2008Particulars of property mortgage/charge (4 pages)
26 January 2008Particulars of property mortgage/charge (4 pages)
26 January 2008Particulars of property mortgage/charge (4 pages)
26 January 2008Particulars of property mortgage/charge (4 pages)
26 January 2008Particulars of property mortgage/charge (4 pages)
26 January 2008Particulars of property mortgage/charge (4 pages)
26 January 2008Particulars of property mortgage/charge (4 pages)
26 January 2008Particulars of property mortgage/charge (4 pages)
26 January 2008Particulars of property mortgage/charge (4 pages)
26 January 2008Particulars of property mortgage/charge (4 pages)
26 January 2008Particulars of property mortgage/charge (4 pages)
26 January 2008Particulars of property mortgage/charge (4 pages)
26 January 2008Particulars of property mortgage/charge (4 pages)
26 January 2008Particulars of property mortgage/charge (4 pages)
26 January 2008Particulars of property mortgage/charge (4 pages)
26 January 2008Particulars of property mortgage/charge (4 pages)
26 January 2008Particulars of property mortgage/charge (4 pages)
26 January 2008Particulars of property mortgage/charge (4 pages)
26 January 2008Particulars of property mortgage/charge (4 pages)
26 January 2008Particulars of property mortgage/charge (4 pages)
26 January 2008Particulars of property mortgage/charge (4 pages)
26 January 2008Particulars of property mortgage/charge (4 pages)
26 January 2008Particulars of property mortgage/charge (4 pages)
26 January 2008Particulars of property mortgage/charge (4 pages)
26 January 2008Particulars of property mortgage/charge (4 pages)
26 January 2008Particulars of property mortgage/charge (4 pages)
27 December 2007New director appointed (1 page)
27 December 2007New director appointed (1 page)
5 December 2007Accounts made up to 31 March 2007 (16 pages)
5 December 2007Accounts made up to 31 March 2007 (16 pages)
14 November 2007Return made up to 17/10/07; full list of members (12 pages)
14 November 2007Return made up to 17/10/07; full list of members (12 pages)
8 November 2007Resolutions
  • RES13 ‐ Facility agreement 29/10/07
(2 pages)
8 November 2007Resolutions
  • RES13 ‐ Facility agreement 29/10/07
(2 pages)
6 November 2007New director appointed (2 pages)
6 November 2007New director appointed (2 pages)
16 October 2007Particulars of mortgage/charge (3 pages)
16 October 2007Particulars of mortgage/charge (3 pages)
26 March 2007Return made up to 17/10/06; full list of members (12 pages)
26 March 2007Return made up to 17/10/06; full list of members (12 pages)
11 January 2007Director's particulars changed (1 page)
11 January 2007Director's particulars changed (1 page)
2 November 2006Full accounts made up to 31 March 2006 (17 pages)
2 November 2006Full accounts made up to 31 March 2006 (17 pages)
16 October 2006Resolutions
  • RES13 ‐ Facilty agreement 05/10/06
(2 pages)
16 October 2006Resolutions
  • RES13 ‐ Facilty agreement 05/10/06
(2 pages)
1 August 2006New director appointed (1 page)
1 August 2006New director appointed (1 page)
12 June 2006Director's particulars changed (1 page)
12 June 2006Director's particulars changed (1 page)
24 May 2006New director appointed (3 pages)
24 May 2006New director appointed (3 pages)
28 April 2006Company name changed peel holdings LIMITED\certificate issued on 28/04/06 (2 pages)
28 April 2006Company name changed peel holdings LIMITED\certificate issued on 28/04/06 (2 pages)
29 November 2005Director's particulars changed (1 page)
29 November 2005Director's particulars changed (1 page)
29 November 2005Return made up to 17/10/05; full list of members (4 pages)
29 November 2005Return made up to 17/10/05; full list of members (4 pages)
11 November 2005Declaration of assistance for shares acquisition (33 pages)
11 November 2005Declaration of assistance for shares acquisition (33 pages)
10 November 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
10 November 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
21 October 2005Group of companies' accounts made up to 31 March 2005 (40 pages)
21 October 2005Group of companies' accounts made up to 31 March 2005 (40 pages)
9 July 2005Declaration of assistance for shares acquisition (45 pages)
9 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 July 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
9 July 2005Declaration of assistance for shares acquisition (45 pages)
9 July 2005Declaration of assistance for shares acquisition (53 pages)
9 July 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
9 July 2005Declaration of assistance for shares acquisition (45 pages)
9 July 2005Declaration of assistance for shares acquisition (53 pages)
9 July 2005Declaration of assistance for shares acquisition (45 pages)
29 November 2004Resolutions
  • RES13 ‐ Dividend payable 12/11/04
(1 page)
29 November 2004Resolutions
  • RES13 ‐ Dividend payable 12/11/04
(1 page)
2 November 2004Return made up to 17/10/04; full list of members (5 pages)
2 November 2004Return made up to 17/10/04; full list of members (5 pages)
2 November 2004Location of register of members (1 page)
2 November 2004Group of companies' accounts made up to 31 March 2004 (48 pages)
2 November 2004Location of register of members (1 page)
2 November 2004Group of companies' accounts made up to 31 March 2004 (48 pages)
23 September 2004New secretary appointed (2 pages)
23 September 2004Secretary resigned (1 page)
23 September 2004New secretary appointed (2 pages)
23 September 2004Secretary resigned (1 page)
10 September 2004Declaration of assistance for shares acquisition (61 pages)
10 September 2004Declaration of assistance for shares acquisition (61 pages)
10 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 September 2004Declaration of assistance for shares acquisition (58 pages)
10 September 2004Declaration of assistance for shares acquisition (61 pages)
10 September 2004Declaration of assistance for shares acquisition (61 pages)
10 September 2004Declaration of assistance for shares acquisition (46 pages)
10 September 2004Declaration of assistance for shares acquisition (61 pages)
10 September 2004Declaration of assistance for shares acquisition (73 pages)
10 September 2004Declaration of assistance for shares acquisition (61 pages)
10 September 2004Declaration of assistance for shares acquisition (61 pages)
10 September 2004Declaration of assistance for shares acquisition (61 pages)
10 September 2004Declaration of assistance for shares acquisition (61 pages)
10 September 2004Declaration of assistance for shares acquisition (60 pages)
10 September 2004Declaration of assistance for shares acquisition (61 pages)
10 September 2004Declaration of assistance for shares acquisition (60 pages)
10 September 2004Declaration of assistance for shares acquisition (73 pages)
10 September 2004Declaration of assistance for shares acquisition (61 pages)
10 September 2004Declaration of assistance for shares acquisition (61 pages)
10 September 2004Declaration of assistance for shares acquisition (61 pages)
10 September 2004Declaration of assistance for shares acquisition (61 pages)
10 September 2004Declaration of assistance for shares acquisition (58 pages)
10 September 2004Declaration of assistance for shares acquisition (61 pages)
10 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 September 2004Declaration of assistance for shares acquisition (61 pages)
10 September 2004Declaration of assistance for shares acquisition (41 pages)
10 September 2004Declaration of assistance for shares acquisition (46 pages)
10 September 2004Declaration of assistance for shares acquisition (61 pages)
10 September 2004Declaration of assistance for shares acquisition (61 pages)
10 September 2004Declaration of assistance for shares acquisition (41 pages)
10 September 2004Declaration of assistance for shares acquisition (61 pages)
10 September 2004Declaration of assistance for shares acquisition (61 pages)
31 August 2004Ad 18/08/04--------- £ si [email protected]=30080071 £ ic 39276425/69356496 (2 pages)
31 August 2004Ad 18/08/04--------- £ si [email protected]=30080071 £ ic 39276425/69356496 (2 pages)
19 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 August 2004Resolutions
  • RES13 ‐ Scheme arrangements 26/07/04
(6 pages)
19 August 2004Re-registration of Memorandum and Articles (74 pages)
19 August 2004Certificate of re-registration from Public Limited Company to Private (1 page)
19 August 2004Application for reregistration from PLC to private (1 page)
19 August 2004Resolutions
  • RES13 ‐ Scheme arrangements 26/07/04
(6 pages)
19 August 2004Memorandum and Articles of Association (73 pages)
19 August 2004Certificate of re-registration from Public Limited Company to Private (1 page)
19 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 August 2004Re-registration of Memorandum and Articles (74 pages)
19 August 2004Memorandum and Articles of Association (73 pages)
19 August 2004Application for reregistration from PLC to private (1 page)
18 August 2004Certificate of reduction of issued capital (1 page)
18 August 2004Certificate of reduction of issued capital (1 page)
18 August 2004Reduction of iss capital and minute (oc) (13 pages)
18 August 2004Reduction of iss capital and minute (oc) (13 pages)
16 August 2004Memorandum and Articles of Association (72 pages)
16 August 2004Memorandum and Articles of Association (72 pages)
12 August 2004Memorandum and Articles of Association (73 pages)
12 August 2004Memorandum and Articles of Association (73 pages)
5 August 2004Ad 26/07/04--------- £ si [email protected] £ ic 39276425/39276425 (2 pages)
5 August 2004Resolutions
  • RES13 ‐ Scheme arrangement 26/07/04
(6 pages)
5 August 2004Ad 26/07/04--------- £ si [email protected] £ ic 39276425/39276425 (2 pages)
5 August 2004Resolutions
  • RES13 ‐ Scheme arrangement 26/07/04
(1 page)
5 August 2004Resolutions
  • RES13 ‐ Scheme arrangement 26/07/04
(6 pages)
5 August 2004Resolutions
  • RES13 ‐ Scheme arrangement 26/07/04
(1 page)
16 June 2004Conso 15/03/04 (1 page)
16 June 2004Conso 15/03/04 (1 page)
12 February 2004Conve 02/02/04 (1 page)
12 February 2004Conve 02/02/04 (1 page)
22 December 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(71 pages)
22 December 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(71 pages)
27 November 2003Return made up to 17/10/03; bulk list available separately (9 pages)
27 November 2003Return made up to 17/10/03; bulk list available separately (9 pages)
30 October 2003Group of companies' accounts made up to 31 March 2003 (61 pages)
30 October 2003Group of companies' accounts made up to 31 March 2003 (61 pages)
14 October 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
14 October 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
14 October 2003Resolutions
  • RES13 ‐ Sanctions authorised 01/10/03
(1 page)
14 October 2003Resolutions
  • RES13 ‐ Sanctions authorised 01/10/03
(1 page)
1 April 2003New director appointed (3 pages)
1 April 2003New director appointed (3 pages)
13 January 2003New director appointed (3 pages)
13 January 2003New director appointed (3 pages)
13 January 2003New director appointed (3 pages)
13 January 2003New director appointed (3 pages)
13 January 2003New director appointed (3 pages)
13 January 2003New director appointed (3 pages)
9 January 2003Director resigned (1 page)
9 January 2003Director resigned (1 page)
31 December 2002New director appointed (3 pages)
31 December 2002New director appointed (3 pages)
18 December 2002Conve 31/10/02 (1 page)
18 December 2002Conve 31/10/02 (1 page)
17 December 2002Return made up to 17/10/02; bulk list available separately (13 pages)
17 December 2002Return made up to 17/10/02; bulk list available separately (13 pages)
26 November 2002Particulars of mortgage/charge (5 pages)
26 November 2002Particulars of mortgage/charge (5 pages)
21 October 2002Group of companies' accounts made up to 31 March 2002 (60 pages)
21 October 2002Group of companies' accounts made up to 31 March 2002 (60 pages)
14 October 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
14 October 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
6 October 2002£ ic 39280175/39277675 23/07/02 £ sr [email protected]=2500 (1 page)
6 October 2002£ ic 39280175/39277675 23/07/02 £ sr [email protected]=2500 (1 page)
16 August 2002Auditor's resignation (2 pages)
16 August 2002Auditor's resignation (2 pages)
2 July 2002Particulars of mortgage/charge (9 pages)
2 July 2002Particulars of mortgage/charge (9 pages)
18 March 2002Particulars of mortgage/charge (5 pages)
18 March 2002Particulars of mortgage/charge (5 pages)
12 December 2001Return made up to 17/10/01; bulk list available separately (14 pages)
12 December 2001Return made up to 17/10/01; bulk list available separately (14 pages)
23 November 2001Particulars of mortgage/charge (4 pages)
23 November 2001Particulars of mortgage/charge (4 pages)
19 November 2001Conve 31/10/01 (2 pages)
19 November 2001Conve 31/10/01 (2 pages)
31 October 2001Resolutions
  • RES13 ‐ Purchase of shares 24/10/01
(1 page)
31 October 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
31 October 2001Amended group of companies' accounts made up to 31 March 2001 (52 pages)
31 October 2001Amended group of companies' accounts made up to 31 March 2001 (52 pages)
31 October 2001Resolutions
  • RES13 ‐ Purchase of shares 24/10/01
(1 page)
31 October 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
5 September 2001Interim accounts made up to 31 March 2001 (28 pages)
5 September 2001Interim accounts made up to 31 March 2001 (28 pages)
16 March 2001Particulars of mortgage/charge (3 pages)
16 March 2001Particulars of mortgage/charge (3 pages)
16 March 2001Particulars of mortgage/charge (3 pages)
16 March 2001Particulars of mortgage/charge (3 pages)
16 March 2001Particulars of mortgage/charge (3 pages)
16 March 2001Particulars of mortgage/charge (3 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
13 February 2001Return made up to 17/10/00; bulk list available separately (8 pages)
13 February 2001Return made up to 17/10/00; bulk list available separately (8 pages)
5 February 2001Location of debenture register (1 page)
5 February 2001Location of register of members (1 page)
5 February 2001Location of register of members (1 page)
5 February 2001Location of debenture register (1 page)
5 December 2000Conve 31/10/00 (1 page)
5 December 2000Conve 31/10/00 (1 page)
20 November 2000£ ic 37008846/37007971 18/10/00 £ sr [email protected]=875 (1 page)
20 November 2000£ ic 37008846/37007971 18/10/00 £ sr [email protected]=875 (1 page)
3 November 2000£ ic 37468846/37008846 29/09/00 £ sr 460000@1=460000 (1 page)
3 November 2000£ ic 37468846/37008846 29/09/00 £ sr 460000@1=460000 (1 page)
25 October 2000Full group accounts made up to 31 March 2000 (64 pages)
25 October 2000Full group accounts made up to 31 March 2000 (64 pages)
18 October 2000£ ic 37469846/37468846 18/09/00 £ sr [email protected]=1000 (1 page)
18 October 2000£ ic 38694846/37469846 14/09/00 £ sr 1225000@1=1225000 (1 page)
18 October 2000£ ic 38694846/37469846 14/09/00 £ sr 1225000@1=1225000 (1 page)
18 October 2000£ ic 37469846/37468846 18/09/00 £ sr [email protected]=1000 (1 page)
5 October 2000£ ic 38702346/38696846 30/08/00 £ sr [email protected]=5500 (1 page)
5 October 2000£ ic 38702346/38696846 30/08/00 £ sr [email protected]=5500 (1 page)
5 October 2000£ ic 38696846/38694846 07/09/00 £ sr [email protected]=1500 £ sr 500@1=500 (1 page)
5 October 2000£ ic 38696846/38694846 07/09/00 £ sr [email protected]=1500 £ sr 500@1=500 (1 page)
3 October 2000Director resigned (1 page)
3 October 2000Director resigned (1 page)
3 October 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
3 October 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
8 September 2000Ad 18/08/00--------- £ si [email protected]=5000 £ ic 38697346/38702346 (2 pages)
8 September 2000Ad 18/08/00--------- £ si [email protected]=5000 £ ic 38697346/38702346 (2 pages)
6 September 2000£ ic 38721665/38708965 15/08/00 £ sr [email protected]=12700 (1 page)
6 September 2000Ad 18/08/00--------- £ si [email protected]=5500 £ ic 38716165/38721665 (2 pages)
6 September 2000£ ic 38721665/38708965 15/08/00 £ sr [email protected]=12700 (1 page)
6 September 2000£ ic 38708965/38697346 09/08/00 £ sr [email protected]=4869 £ sr 6750@1=6750 (1 page)
6 September 2000Ad 18/08/00--------- £ si [email protected]=5500 £ ic 38716165/38721665 (2 pages)
6 September 2000£ ic 38708965/38697346 09/08/00 £ sr [email protected]=4869 £ sr 6750@1=6750 (1 page)
30 August 2000£ ic 38806007/38716165 20/07/00 £ sr [email protected]=23670 £ sr 66172@1=66172 (1 page)
30 August 2000£ ic 38806007/38716165 20/07/00 £ sr [email protected]=23670 £ sr 66172@1=66172 (1 page)
24 August 2000£ ic 38806717/38806007 14/07/00 £ sr [email protected]=710 (1 page)
24 August 2000£ ic 38806717/38806007 14/07/00 £ sr [email protected]=710 (1 page)
15 August 2000£ ic 38814717/38811717 07/07/00 £ sr [email protected]=3000 (1 page)
15 August 2000£ ic 38811717/38806717 10/07/00 £ sr [email protected]=5000 (1 page)
15 August 2000£ ic 38814717/38811717 07/07/00 £ sr [email protected]=3000 (1 page)
15 August 2000£ ic 38811717/38806717 10/07/00 £ sr [email protected]=5000 (1 page)
2 August 2000Ad 14/07/00--------- £ si [email protected]=74912465 £ ic 48169742/123082207 (2 pages)
2 August 2000£ ic 123082207/38814717 14/07/00 £ sr [email protected]=77687001 £ sr [email protected]=6580489 (1 page)
2 August 2000£ ic 123082207/38814717 14/07/00 £ sr [email protected]=77687001 £ sr [email protected]=6580489 (1 page)
2 August 2000Ad 14/07/00--------- £ si [email protected]=74912465 £ ic 48169742/123082207 (2 pages)
27 July 2000£ ic 50482741/48169742 11/07/00 £ sr [email protected]=2312999 (1 page)
27 July 2000£ ic 50482741/48169742 11/07/00 £ sr [email protected]=2312999 (1 page)
21 July 2000£ ic 50527840/50491850 21/06/00 £ sr [email protected]=35990 (1 page)
21 July 2000£ ic 50527840/50491850 21/06/00 £ sr [email protected]=35990 (1 page)
21 July 2000£ ic 50491850/50482741 30/06/00 £ sr [email protected]=9109 (1 page)
21 July 2000£ ic 51297247/50527840 21/06/00 £ sr [email protected]=769407 (1 page)
21 July 2000£ ic 51297247/50527840 21/06/00 £ sr [email protected]=769407 (1 page)
21 July 2000£ ic 50491850/50482741 30/06/00 £ sr [email protected]=9109 (1 page)
20 July 2000Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
20 July 2000Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(6 pages)
20 July 2000Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
20 July 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(6 pages)
20 July 2000£ nc 78650000/158650000 11/07/00 (3 pages)
20 July 2000Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(6 pages)
20 July 2000£ nc 78650000/158650000 11/07/00 (3 pages)
20 July 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(6 pages)
20 July 2000Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
20 July 2000Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
5 July 2000£ ic 51300997/51297247 06/06/00 £ sr [email protected]=3750 (1 page)
5 July 2000£ ic 51307247/51300997 14/06/00 £ sr [email protected]=6250 (1 page)
5 July 2000£ ic 51300997/51297247 06/06/00 £ sr [email protected]=3750 (1 page)
5 July 2000£ ic 51307247/51300997 14/06/00 £ sr [email protected]=6250 (1 page)
30 June 2000£ ic 51479122/51472872 05/06/00 £ sr [email protected]=6250 (1 page)
30 June 2000£ ic 51472872/51331622 06/06/00 £ sr [email protected]=141250 (1 page)
30 June 2000£ ic 51314747/51307247 01/06/00 £ sr [email protected]=7500 (1 page)
30 June 2000£ ic 51314747/51307247 01/06/00 £ sr [email protected]=7500 (1 page)
30 June 2000£ ic 51472872/51331622 06/06/00 £ sr [email protected]=141250 (1 page)
30 June 2000£ ic 51331622/51315372 02/06/00 £ sr [email protected]=16250 (1 page)
30 June 2000£ ic 51479122/51472872 05/06/00 £ sr [email protected]=6250 (1 page)
30 June 2000£ ic 51315372/51314747 02/06/00 £ sr [email protected]=625 (1 page)
30 June 2000£ ic 51315372/51314747 02/06/00 £ sr [email protected]=625 (1 page)
30 June 2000£ ic 51331622/51315372 02/06/00 £ sr [email protected]=16250 (1 page)
18 May 2000£ ic 51481738/51479122 31/03/00 £ sr [email protected]=2616 (1 page)
18 May 2000£ ic 51481738/51479122 31/03/00 £ sr [email protected]=2616 (1 page)
17 April 2000£ ic 51503590/51481738 29/03/00 £ sr [email protected]=21852 (1 page)
17 April 2000£ ic 51503590/51481738 29/03/00 £ sr [email protected]=21852 (1 page)
12 April 2000£ ic 51507340/51503590 27/03/00 £ sr [email protected]=3750 (1 page)
12 April 2000£ ic 51507340/51503590 27/03/00 £ sr [email protected]=3750 (1 page)
10 April 2000£ ic 51940014/51507340 22/02/00 £ sr [email protected]=432674 (1 page)
10 April 2000£ ic 51940014/51507340 22/02/00 £ sr [email protected]=432674 (1 page)
28 March 2000£ ic 51946264/51940014 23/02/00 £ sr [email protected]=6250 (1 page)
28 March 2000£ ic 51963739/51953764 14/02/00 £ sr [email protected]=9975 (1 page)
28 March 2000£ ic 51963739/51953764 14/02/00 £ sr [email protected]=9975 (1 page)
28 March 2000£ ic 51953764/51946264 17/02/00 £ sr [email protected]=7500 (1 page)
28 March 2000£ ic 51946264/51940014 23/02/00 £ sr [email protected]=6250 (1 page)
28 March 2000£ ic 51953764/51946264 17/02/00 £ sr [email protected]=7500 (1 page)
9 March 2000Particulars of mortgage/charge (7 pages)
9 March 2000Particulars of mortgage/charge (7 pages)
23 February 2000£ ic 56138604/54444909 01/02/00 £ sr [email protected]=25000 £ sr 1668695@1=1668695 (1 page)
23 February 2000£ ic 54336117/51999201 03/02/00 £ sr 2336916@1=2336916 (1 page)
23 February 2000£ ic 56138604/54444909 01/02/00 £ sr [email protected]=25000 £ sr 1668695@1=1668695 (1 page)
23 February 2000£ ic 54336117/51999201 03/02/00 £ sr 2336916@1=2336916 (1 page)
23 February 2000£ ic 54444909/54336117 28/01/00 £ sr [email protected]=37500 £ sr 71292@1=71292 (1 page)
23 February 2000£ ic 51999201/51963739 04/02/00 £ sr [email protected]=35462 (1 page)
23 February 2000£ ic 51999201/51963739 04/02/00 £ sr [email protected]=35462 (1 page)
23 February 2000£ ic 54444909/54336117 28/01/00 £ sr [email protected]=37500 £ sr 71292@1=71292 (1 page)
27 January 2000Ad 18/01/00--------- £ si [email protected]=2500 £ ic 56136104/56138604 (2 pages)
27 January 2000Ad 18/01/00--------- £ si [email protected]=2500 £ ic 56136104/56138604 (2 pages)
24 January 2000Return made up to 17/10/99; bulk list available separately (18 pages)
24 January 2000Return made up to 17/10/99; bulk list available separately (18 pages)
21 November 1999Conve 16/11/99 (1 page)
21 November 1999Conve 16/11/99 (1 page)
9 November 1999Registered office changed on 09/11/99 from: quay west trafford wharf road manchester M17 1PL (1 page)
9 November 1999Registered office changed on 09/11/99 from: quay west trafford wharf road manchester M17 1PL (1 page)
13 October 1999Full group accounts made up to 31 March 1999 (68 pages)
13 October 1999Full group accounts made up to 31 March 1999 (68 pages)
6 October 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
6 October 1999Resolutions
  • ERES10 ‐ Extraordinary resolution of allotment of securities
(1 page)
6 October 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
6 October 1999Resolutions
  • ERES10 ‐ Extraordinary resolution of allotment of securities
(1 page)
7 September 1999Director's particulars changed (1 page)
7 September 1999Director's particulars changed (1 page)
17 August 1999Ad 10/08/99--------- £ si [email protected]=500 £ ic 56142414/56142914 (2 pages)
17 August 1999Ad 10/08/99--------- £ si [email protected]=500 £ ic 56142414/56142914 (2 pages)
18 June 1999Memorandum and Articles of Association (88 pages)
18 June 1999Memorandum and Articles of Association (88 pages)
2 June 1999Reduction of iss capital and minute (oc) £ ic 57602814/ 56142414 (3 pages)
2 June 1999Certificate of reduction of issued capital (1 page)
2 June 1999Reduction of iss capital and minute (oc) £ ic 57602814/ 56142414 (3 pages)
2 June 1999Certificate of reduction of issued capital (1 page)
25 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
25 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
19 February 1999£ ic 57622414/57602814 18/01/99 £ sr [email protected]=19600 (1 page)
19 February 1999£ ic 57622414/57602814 18/01/99 £ sr [email protected]=19600 (1 page)
10 December 1998Ad 01/12/98--------- £ si [email protected]=5250 £ ic 57617164/57622414 (2 pages)
10 December 1998Ad 01/12/98--------- £ si [email protected]=5250 £ ic 57617164/57622414 (2 pages)
25 November 1998Return made up to 17/10/98; bulk list available separately (22 pages)
25 November 1998Return made up to 17/10/98; bulk list available separately (22 pages)
23 November 1998Conve 02/11/98 (1 page)
23 November 1998Conve 02/11/98 (1 page)
18 November 1998£ ic 59532164/57617164 15/10/98 £ sr 1915000@1=1915000 (1 page)
18 November 1998£ ic 59532164/57617164 15/10/98 £ sr 1915000@1=1915000 (1 page)
13 November 1998£ ic 60757164/59532164 07/10/98 £ sr 1225000@1=1225000 (1 page)
13 November 1998£ ic 61722164/60757164 29/09/98 £ sr 965000@1=965000 (1 page)
13 November 1998£ ic 60757164/59532164 07/10/98 £ sr 1225000@1=1225000 (1 page)
13 November 1998£ ic 61722164/60757164 29/09/98 £ sr 965000@1=965000 (1 page)
12 October 1998Ad 06/10/98--------- £ si [email protected]=2000 £ ic 61718664/61720664 (2 pages)
12 October 1998Ad 06/10/98--------- £ si [email protected]=2000 £ ic 61718664/61720664 (2 pages)
6 October 1998Full group accounts made up to 31 March 1998 (71 pages)
6 October 1998Full group accounts made up to 31 March 1998 (71 pages)
26 August 1998£ ic 64003664/61718664 28/07/98 £ sr 2285000@1=2285000 (1 page)
26 August 1998£ ic 64003664/61718664 28/07/98 £ sr 2285000@1=2285000 (1 page)
12 August 1998£ ic 64463664/64113664 03/07/98 £ sr 350000@1=350000 (1 page)
12 August 1998£ ic 64113664/64003664 24/04/98 £ sr 110000@1=110000 (1 page)
12 August 1998£ ic 64113664/64003664 24/04/98 £ sr 110000@1=110000 (1 page)
12 August 1998£ ic 64463664/64113664 03/07/98 £ sr 350000@1=350000 (1 page)
30 June 1998£ ic 64493664/64463664 29/04/98 £ sr 30000@1=30000 (1 page)
30 June 1998£ ic 64493664/64463664 29/04/98 £ sr 30000@1=30000 (1 page)
29 May 1998£ ic 64543664/64493664 17/04/98 £ sr 50000@1=50000 (1 page)
29 May 1998£ ic 64543664/64493664 17/04/98 £ sr 50000@1=50000 (1 page)
28 April 1998£ ic 64973664/64543664 17/03/98 £ sr 430000@1=430000 (1 page)
28 April 1998£ ic 64973664/64543664 17/03/98 £ sr 430000@1=430000 (1 page)
7 January 1998£ ic 65123664/64973664 28/11/97 £ sr 150000@1=150000 (1 page)
7 January 1998£ ic 65123664/64973664 28/11/97 £ sr 150000@1=150000 (1 page)
23 December 1997Return made up to 17/10/97; bulk list available separately (33 pages)
23 December 1997Return made up to 17/10/97; bulk list available separately (33 pages)
10 December 1997Ad 28/11/97--------- £ si [email protected]=1250 £ ic 65247414/65248664 (2 pages)
10 December 1997Ad 28/11/97--------- £ si [email protected]=1250 £ ic 65247414/65248664 (2 pages)
10 December 1997£ ic 65248664/65123664 11/11/97 £ sr 125000@1=125000 (1 page)
10 December 1997£ ic 65248664/65123664 11/11/97 £ sr 125000@1=125000 (1 page)
4 December 1997£ ic 65447414/65347414 09/10/97 £ sr 100000@1=100000 (1 page)
4 December 1997£ ic 65447414/65347414 09/10/97 £ sr 100000@1=100000 (1 page)
4 December 1997Conve 31/10/97 (1 page)
4 December 1997Conve 31/10/97 (1 page)
4 December 1997£ ic 65347414/65247414 03/11/97 £ sr 100000@1=100000 (1 page)
4 December 1997£ ic 65347414/65247414 03/11/97 £ sr 100000@1=100000 (1 page)
13 October 1997Resolutions
  • ERES08 ‐ Extraordinary resolution of authority to purchase own shares out of capital
(1 page)
13 October 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
13 October 1997Resolutions
  • ERES08 ‐ Extraordinary resolution of authority to purchase own shares out of capital
(1 page)
13 October 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
13 October 1997Resolutions
  • ORES08 ‐ Ordinary resolution of authority to purchase own shares out of capital
(3 pages)
13 October 1997Resolutions
  • ERES08 ‐ Extraordinary resolution of authority to purchase own shares out of capital
(1 page)
13 October 1997Resolutions
  • ORES08 ‐ Ordinary resolution of authority to purchase own shares out of capital
(3 pages)
13 October 1997Resolutions
  • ERES08 ‐ Extraordinary resolution of authority to purchase own shares out of capital
(1 page)
13 October 1997Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
13 October 1997Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
10 October 1997£ ic 65925314/65447414 15/09/97 £ sr 477900@1=477900 (1 page)
10 October 1997£ ic 66810314/66510314 23/04/97 £ sr 300000@1=300000 (1 page)
10 October 1997£ ic 67260314/66810314 26/08/97 £ sr 450000@1=450000 (1 page)
10 October 1997£ ic 66810314/66510314 23/04/97 £ sr 300000@1=300000 (1 page)
10 October 1997£ ic 66010314/65925314 01/05/97 £ sr 85000@1=85000 (1 page)
10 October 1997£ ic 66010314/65925314 01/05/97 £ sr 85000@1=85000 (1 page)
10 October 1997£ ic 65925314/65447414 15/09/97 £ sr 477900@1=477900 (1 page)
10 October 1997£ ic 67260314/66810314 26/08/97 £ sr 450000@1=450000 (1 page)
10 October 1997£ ic 66510314/66010314 17/04/97 £ sr 500000@1=500000 (1 page)
10 October 1997£ ic 66510314/66010314 17/04/97 £ sr 500000@1=500000 (1 page)
24 September 1997Full group accounts made up to 31 March 1997 (60 pages)
24 September 1997Full group accounts made up to 31 March 1997 (60 pages)
26 August 1997£ ic 67510314/67260314 28/07/97 £ sr 250000@1=250000 (1 page)
26 August 1997£ ic 67510314/67260314 28/07/97 £ sr 250000@1=250000 (1 page)
30 April 1997£ ic 68510314/67510314 25/03/97 £ sr 1000000@1=1000000 (1 page)
30 April 1997£ ic 68510314/67510314 25/03/97 £ sr 1000000@1=1000000 (1 page)
18 April 1997£ ic 68960314/68510314 05/03/97 £ sr 450000@1=450000 (1 page)
18 April 1997£ ic 68960314/68510314 05/03/97 £ sr 450000@1=450000 (1 page)
16 April 1997Ad 04/04/97--------- £ si [email protected]=10000 £ ic 68942564/68952564 (2 pages)
16 April 1997Ad 04/04/97--------- £ si [email protected]=7750 £ ic 68952564/68960314 (2 pages)
16 April 1997Ad 04/04/97--------- £ si [email protected]=7750 £ ic 68952564/68960314 (2 pages)
16 April 1997Ad 04/04/97--------- £ si [email protected]=10000 £ ic 68942564/68952564 (2 pages)
9 April 1997Ad 21/03/97--------- £ si [email protected]=11500 £ ic 68931064/68942564 (2 pages)
9 April 1997Ad 21/03/97--------- £ si [email protected]=11500 £ ic 68931064/68942564 (2 pages)
20 February 1997Secretary's particulars changed;director's particulars changed (1 page)
20 February 1997Secretary's particulars changed;director's particulars changed (1 page)
17 February 1997Ad 11/02/97--------- £ si [email protected]=3000 £ ic 68928064/68931064 (2 pages)
17 February 1997Ad 11/02/97--------- £ si [email protected]=3000 £ ic 68928064/68931064 (2 pages)
26 January 1997Ad 21/01/97--------- premium £ si [email protected]=3150 £ ic 68924914/68928064 (2 pages)
26 January 1997Ad 21/01/97--------- premium £ si [email protected]=3150 £ ic 68924914/68928064 (2 pages)
3 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(76 pages)
3 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(76 pages)
16 December 1996Conve 31/10/96 (1 page)
16 December 1996Conve 31/10/96 (1 page)
9 December 1996Return made up to 17/10/96; bulk list available separately (31 pages)
9 December 1996Return made up to 17/10/96; bulk list available separately (31 pages)
11 October 1996Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
11 October 1996Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
11 October 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
11 October 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
11 October 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
11 October 1996Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
11 October 1996Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
11 October 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
26 September 1996Full group accounts made up to 31 March 1996 (44 pages)
26 September 1996Full group accounts made up to 31 March 1996 (44 pages)
19 September 1996£ ic 70059164/68924914 23/08/96 £ sr 1134250@1=1134250 (1 page)
19 September 1996£ ic 70059164/68924914 23/08/96 £ sr 1134250@1=1134250 (1 page)
2 September 1996Ad 22/08/96--------- £ si [email protected]=1000 £ ic 70058164/70059164 (2 pages)
2 September 1996Ad 22/08/96--------- £ si [email protected]=1000 £ ic 70058164/70059164 (2 pages)
14 August 1996Ad 05/08/96--------- £ si [email protected]=750 £ ic 70057414/70058164 (2 pages)
14 August 1996Ad 05/08/96--------- £ si [email protected]=750 £ ic 70057414/70058164 (2 pages)
7 August 1996Ad 30/07/96--------- £ si [email protected]=1000 £ ic 70056414/70057414 (2 pages)
7 August 1996Ad 30/07/96--------- £ si [email protected]=1000 £ ic 70056414/70057414 (2 pages)
15 May 1996Ad 10/05/96--------- £ si [email protected]=500 £ ic 70055914/70056414 (2 pages)
15 May 1996Ad 10/05/96--------- £ si [email protected]=500 £ ic 70055914/70056414 (2 pages)
10 April 1996£ ic 70997789/70155914 01/03/96 £ sr [email protected]=91875 £ sr 750000@1=750000 (1 page)
10 April 1996£ ic 70997789/70155914 01/03/96 £ sr [email protected]=91875 £ sr 750000@1=750000 (1 page)
10 April 1996£ ic 70155914/70055914 08/03/96 £ sr 100000@1=100000 (1 page)
10 April 1996£ ic 70155914/70055914 08/03/96 £ sr 100000@1=100000 (1 page)
12 March 1996Ad 07/03/96--------- £ si [email protected]=500 £ ic 70997289/70997789 (1 page)
12 March 1996Ad 07/03/96--------- £ si [email protected]=2750 £ ic 70994539/70997289 (2 pages)
12 March 1996Ad 07/03/96--------- £ si [email protected]=500 £ ic 70997289/70997789 (1 page)
12 March 1996Ad 07/03/96--------- £ si [email protected]=2750 £ ic 70994539/70997289 (2 pages)
6 March 1996Ad 01/03/96--------- £ si [email protected]=1500 £ ic 70993039/70994539 (2 pages)
6 March 1996Ad 01/03/96--------- £ si [email protected]=1500 £ ic 70993039/70994539 (2 pages)
3 January 1996£ ic 71365703/70993039 29/11/95 £ sr 372664@1=372664 (1 page)
3 January 1996£ ic 71632328/71365703 30/11/95 £ sr [email protected]=266625 (1 page)
3 January 1996£ ic 71632328/71365703 30/11/95 £ sr [email protected]=266625 (1 page)
3 January 1996£ ic 71365703/70993039 29/11/95 £ sr 372664@1=372664 (1 page)
8 December 1995£ ic 72002328/71632328 13/11/95 £ sr 370000@1=370000 (1 page)
8 December 1995£ ic 72002328/71632328 13/11/95 £ sr 370000@1=370000 (1 page)
4 December 1995Conve 31/10/95 (1 page)
4 December 1995Conve 31/10/95 (1 page)
1 December 1995Return made up to 17/10/95; bulk list available separately (40 pages)
1 December 1995Return made up to 17/10/95; bulk list available separately (40 pages)
24 November 1995£ ic 73452328/72452328 10/10/95 £ sr 1000000@1=1000000 (1 page)
24 November 1995£ ic 73589828/73452328 27/10/95 £ sr [email protected]=137500 (1 page)
24 November 1995£ ic 73452328/72452328 10/10/95 £ sr 1000000@1=1000000 (1 page)
24 November 1995£ ic 73589828/73452328 27/10/95 £ sr [email protected]=137500 (1 page)
9 November 1995£ ic 73827328/73589828 25/09/95 £ sr [email protected]=62500 £ sr 175000@1=175000 (1 page)
9 November 1995£ ic 73827328/73589828 25/09/95 £ sr [email protected]=62500 £ sr 175000@1=175000 (1 page)
16 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
16 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
16 October 1995Resolutions
  • ERES13 ‐ Extraordinary resolution
(2 pages)
16 October 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
16 October 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
16 October 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
16 October 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
16 October 1995Resolutions
  • ERES13 ‐ Extraordinary resolution
(2 pages)
16 October 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
16 October 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
16 October 1995Resolutions
  • ERES13 ‐ Extraordinary resolution
(2 pages)
16 October 1995Resolutions
  • ERES13 ‐ Extraordinary resolution
(2 pages)
2 October 1995£ ic 74127328/73827328 01/09/95 £ sr 300000@1=300000 (1 page)
2 October 1995£ ic 74127328/73827328 01/09/95 £ sr 300000@1=300000 (1 page)
14 September 1995£ ic 74652328/74127328 11/08/95 £ sr 500000@1=500000 £ sr [email protected]=25000 (1 page)
14 September 1995£ ic 74652328/74127328 11/08/95 £ sr 500000@1=500000 £ sr [email protected]=25000 (1 page)
23 August 1995£ ic 74952328/74652328 02/08/95 £ sr 300000@1=300000 (1 page)
23 August 1995£ ic 74952328/74652328 02/08/95 £ sr 300000@1=300000 (1 page)
22 August 1995Full group accounts made up to 31 March 1995 (39 pages)
22 August 1995Full group accounts made up to 31 March 1995 (39 pages)
8 August 1995Ad 04/08/95--------- £ si [email protected]=750 £ ic 74951578/74952328 (2 pages)
8 August 1995Ad 04/08/95--------- £ si [email protected]=750 £ ic 74951578/74952328 (2 pages)
9 June 1995Ad 07/06/95--------- £ si [email protected]=750 £ ic 75342888/75343638 (2 pages)
9 June 1995Ad 07/06/95--------- £ si [email protected]=750 £ ic 75342888/75343638 (2 pages)
5 June 1995Location of register of members (non legible) (1 page)
5 June 1995Location of debenture register (2 pages)
5 June 1995Location of register of members (non legible) (1 page)
5 June 1995Location of debenture register (2 pages)
30 May 1995£ ic 75364138/75342888 05/05/95 £ sr [email protected]=21250 (1 page)
30 May 1995£ ic 75364138/75342888 05/05/95 £ sr [email protected]=21250 (1 page)
28 March 1995£ ic 75370388/75364138 09/03/95 £ sr [email protected]=6250 (1 page)
28 March 1995£ ic 75370388/75364138 09/03/95 £ sr [email protected]=6250 (1 page)
14 March 1995£ ic 75520388/75370388 10/02/95 £ sr [email protected]=150000 (1 page)
14 March 1995£ ic 75520388/75370388 10/02/95 £ sr [email protected]=150000 (1 page)
19 October 1994Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
19 October 1994Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
27 September 1994Full group accounts made up to 31 March 1994 (37 pages)
27 September 1994Full group accounts made up to 31 March 1994 (37 pages)
18 April 1994Ad 11/04/94--------- £ si [email protected]=1000 £ ic 75519477/75520477 (2 pages)
18 April 1994Ad 11/04/94--------- £ si [email protected]=1000 £ ic 75519477/75520477 (2 pages)
20 March 1994Ad 14/03/94--------- £ si [email protected]=1750 £ ic 75517727/75519477 (2 pages)
20 March 1994Ad 14/03/94--------- £ si [email protected]=1750 £ ic 75517727/75519477 (2 pages)
15 March 1994Ad 07/03/94--------- £ si [email protected]=5000 £ ic 75512727/75517727 (3 pages)
15 March 1994Ad 07/03/94--------- £ si [email protected]=5000 £ ic 75512727/75517727 (3 pages)
11 March 1994Ad 02/03/94--------- £ si [email protected]=14150 £ ic 75498577/75512727 (2 pages)
11 March 1994Ad 02/03/94--------- £ si [email protected]=14150 £ ic 75498577/75512727 (2 pages)
6 February 1994Ad 13/01/94--------- £ si [email protected]=750 £ ic 75497827/75498577 (2 pages)
6 February 1994Ad 13/01/94--------- £ si [email protected]=750 £ ic 75497827/75498577 (2 pages)
20 December 1993Ad 10/12/93--------- £ si [email protected]=2650 £ ic 75495088/75497738 (2 pages)
20 December 1993Ad 10/12/93--------- £ si [email protected]=2650 £ ic 75495088/75497738 (2 pages)
14 December 1993Conve 01/11/93 (1 page)
14 December 1993Conve 01/11/93 (1 page)
3 November 1993Particulars of mortgage/charge (5 pages)
3 November 1993Particulars of mortgage/charge (5 pages)
7 October 1993Full group accounts made up to 31 March 1993 (33 pages)
7 October 1993Full group accounts made up to 31 March 1993 (33 pages)
4 December 1992Conve 02/11/92 (1 page)
4 December 1992Conve 02/11/92 (1 page)
3 November 1992Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
3 November 1992Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
15 October 1992Full group accounts made up to 31 March 1992 (32 pages)
15 October 1992Full group accounts made up to 31 March 1992 (32 pages)
18 October 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
18 October 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
17 September 1991Full group accounts made up to 31 March 1991 (25 pages)
17 September 1991Full group accounts made up to 31 March 1991 (25 pages)
15 July 1991Ad 20/05/91--------- £ si [email protected] £ si 20000000@1 (2 pages)
15 July 1991Ad 20/05/91--------- £ si [email protected] £ si 20000000@1 (2 pages)
7 June 1991Ad 20/05/91--------- £ si [email protected]=10321354 £ si 20000000@1=20000000 £ ic 27753260/58074614 (2 pages)
7 June 1991Ad 20/05/91--------- £ si [email protected]=10321354 £ si 20000000@1=20000000 £ ic 27753260/58074614 (2 pages)
22 February 1991Initial accounts made up to 30 September 1990 (47 pages)
22 February 1991Initial accounts made up to 30 September 1990 (47 pages)
4 October 1990Full group accounts made up to 31 March 1990 (26 pages)
4 October 1990Full group accounts made up to 31 March 1990 (26 pages)
22 November 1989Declaration of mortgage charge released/ceased (2 pages)
22 November 1989Declaration of mortgage charge released/ceased (2 pages)
31 October 1989Full group accounts made up to 31 March 1989 (57 pages)
31 October 1989Full group accounts made up to 31 March 1989 (57 pages)
17 April 1989Listing of particulars (33 pages)
17 April 1989Listing of particulars (33 pages)
13 February 1989Wd 31/01/89 ad 13/01/89--------- premium £ si [email protected]=10101104 (2 pages)
13 February 1989Wd 31/01/89 ad 13/01/89--------- premium £ si [email protected]=10101104 (2 pages)
4 November 1988Full group accounts made up to 31 March 1988 (29 pages)
4 November 1988Full group accounts made up to 31 March 1988 (29 pages)
22 July 1988Listing of particulars (21 pages)
22 July 1988Listing of particulars (21 pages)
3 May 1988Particulars of mortgage/charge (8 pages)
3 May 1988Particulars of mortgage/charge (8 pages)
26 November 1987Wd 04/11/87 ad 03/11/87--------- £ si [email protected]=4802785 (2 pages)
26 November 1987Wd 04/11/87 ad 03/11/87--------- £ si [email protected]=4802785 (2 pages)
12 November 1987Return made up to 28/10/87; bulk list available separately (9 pages)
12 November 1987Return made up to 28/10/87; bulk list available separately (9 pages)
9 November 1987Full accounts made up to 31 March 1987 (31 pages)
9 November 1987Full accounts made up to 31 March 1987 (31 pages)
22 October 1987Return of allotments (2 pages)
22 October 1987Return of allotments (2 pages)
20 November 1986Return made up to 15/10/86; full list of members (11 pages)
20 November 1986Return made up to 15/10/86; full list of members (11 pages)
11 November 1986Group of companies' accounts made up to 31 March 1986 (35 pages)
11 November 1986Group of companies' accounts made up to 31 March 1986 (35 pages)
21 April 1986Particulars of mortgage/charge (2 pages)
21 April 1986Particulars of mortgage/charge (2 pages)
13 November 1985Accounts made up to 31 March 1985 (36 pages)
13 November 1985Accounts made up to 31 March 1985 (36 pages)
15 January 1985Accounts made up to 31 March 1984 (31 pages)
15 January 1985Accounts made up to 31 March 1984 (31 pages)
1 June 1984Accounts made up to 31 March 1983 (17 pages)
1 June 1984Accounts made up to 31 March 1983 (17 pages)
18 December 1982Accounts made up to 31 March 1982 (18 pages)
18 December 1982Accounts made up to 31 March 1982 (18 pages)
29 August 1982Accounts made up to 31 March 1981 (13 pages)
29 August 1982Accounts made up to 31 March 1981 (13 pages)
28 August 1982Accounts made up to 5 April 1980 (13 pages)
28 August 1982Accounts made up to 5 April 1980 (13 pages)
28 August 1982Accounts made up to 5 April 1980 (13 pages)
11 March 1981Certificate of re-registration from Private to Public Limited Company (1 page)
11 March 1981Certificate of re-registration from Private to Public Limited Company (1 page)
6 January 1981Company name changed\certificate issued on 06/01/81 (2 pages)
6 January 1981Company name changed\certificate issued on 06/01/81 (2 pages)
18 March 1953Company name changed\certificate issued on 18/03/53 (2 pages)
18 March 1953Company name changed\certificate issued on 18/03/53 (2 pages)
30 April 1920Certificate of incorporation (1 page)
30 April 1920Incorporation (52 pages)
30 April 1920Certificate of incorporation (1 page)
30 April 1920Incorporation (52 pages)