Company NameGeorge Moss & Sons Limited
DirectorsSebastian Hanbidge Moss and Neill Christopher Wood
Company StatusActive
Company Number00170196
CategoryPrivate Limited Company
Incorporation Date13 September 1920(103 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Sebastian Hanbidge Moss
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2011(90 years, 9 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressUnit C4(1) Centre Court Moss Industrial Estate
St Helens Road
Leigh
Greater Manchester
WN7 3PT
Director NameMr Neill Christopher Wood
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2021(100 years, 6 months after company formation)
Appointment Duration3 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit C4 (1) Centre Court
Moss Industrial Estate
St Helens Road
Leigh Greater Manchester
WN7 3PT
Director NameWalter Leigh Moss
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(71 years, 4 months after company formation)
Appointment Duration24 years (resigned 18 January 2016)
RoleCompany Director
Correspondence AddressUnit C4 (1) Centre Court
Moss Industrial Estate
St Helens Road
Leigh Greater Manchester
WN7 3PT
Director NamePhilip Hanbidge Moss
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(71 years, 4 months after company formation)
Appointment Duration28 years, 1 month (resigned 17 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit C4 (1) Centre Court
Moss Industrial Estate
St Helens Road
Leigh Greater Manchester
WN7 3PT
Secretary NameMr Alan Scholes
NationalityBritish
StatusResigned
Appointed01 January 1992(71 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 June 1994)
RoleCompany Director
Correspondence Address4 Fairview Close
Norden
Rochdale
Lancashire
OL12 7SR
Director NameMr Jonathan William Moss
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1994(73 years, 9 months after company formation)
Appointment Duration16 years, 9 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegency House 45-51 Chorley New Road
Bolton
Lancashire
BL1 4QR
Secretary NameMr Jonathan William Moss
NationalityBritish
StatusResigned
Appointed10 June 1994(73 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChapel House Barn Chapel Lane
Parbold
Wigan
Lancashire
WN8 7TN
Director NameNicola Jane Moss
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(74 years, 7 months after company formation)
Appointment Duration16 years (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House 45-51 Chorley New Road
Bolton
Lancashire
BL1 4QR
Director NameAnita Felicity May Moss
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(74 years, 7 months after company formation)
Appointment Duration25 years, 10 months (resigned 15 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit C4 (1) Centre Court
Moss Industrial Estate
St Helens Road
Leigh Greater Manchester
WN7 3PT
Secretary NameMr Paul Michael Jonas
NationalityBritish
StatusResigned
Appointed01 June 1999(78 years, 9 months after company formation)
Appointment Duration13 years, 1 month (resigned 29 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit C4 (1) Centre Court
Moss Industrial Estate
St Helens Road
Leigh Greater Manchester
WN7 3PT
Director NameMr Paul Michael Jonas
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2012(91 years, 9 months after company formation)
Appointment Duration2 weeks (resigned 29 June 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit C4 (1) Centre Court
Moss Industrial Estate
St Helens Road
Leigh Greater Manchester
WN7 3PT

Contact

Websitegeorgemoss.co.uk
Email address[email protected]
Telephone01942 671231
Telephone regionWigan

Location

Registered AddressUnit C4 (1) Centre Court
Moss Industrial Estate
St Helens Road
Leigh Greater Manchester
WN7 3PT
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLowton East
Built Up AreaGreater Manchester

Shareholders

9.6k at £1Moss Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£18,992,498
Cash£598
Current Liabilities£1,816,944

Accounts

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

Returns

Latest Return1 January 2024 (3 months, 3 weeks ago)
Next Return Due15 January 2025 (8 months, 3 weeks from now)

Charges

27 June 2012Delivered on: 29 June 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a moss industrial estate, st helens road, leigh t/no's GM552798, GM552795, GM552799 GM435628, GM732474 and GM589167 all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
27 June 2012Delivered on: 29 June 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details.
Outstanding
15 August 2011Delivered on: 17 August 2011
Satisfied on: 29 June 2012
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Moss industrial estate, st helens road, leigh t/no's GM552798, GM552799, GM435628, GM732474, GM589167, GM552795 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
2 June 2005Delivered on: 3 June 2005
Satisfied on: 29 June 2012
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The t/nos MS329972, MS329569, MS462702, for further t/nos charged please refer to the form 395. assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. See the mortgage charge document for full details.
Fully Satisfied
22 April 2003Delivered on: 30 April 2003
Satisfied on: 29 June 2012
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
10 July 1998Delivered on: 17 July 1998
Satisfied on: 27 May 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit A5 moss industrial estate leigh greater manchester t/no GM569788. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
6 July 1998Delivered on: 10 July 1998
Satisfied on: 27 May 2005
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
12 September 1996Delivered on: 17 September 1996
Satisfied on: 30 April 2001
Persons entitled: Walter Leigh Moss

Classification: Charge
Secured details: £140,000 due or to become due from the company to the chargee.
Particulars: Pennington court moss industrial estate leigh greater manchester.
Fully Satisfied
15 March 1996Delivered on: 20 March 1996
Satisfied on: 30 April 2001
Persons entitled: Walter Leigh Moss

Classification: Charge
Secured details: £3,00,000 due or to become due from the company to the chargee.
Particulars: Land off moss industrial estate, st helens road leigh greater manchester.
Fully Satisfied
4 March 1996Delivered on: 13 March 1996
Satisfied on: 29 June 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 6.89 acres of land at moss industrial estate st helens road leigh lancashire t/no.GM435628 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

15 January 2024Confirmation statement made on 1 January 2024 with no updates (3 pages)
19 December 2023Accounts for a small company made up to 31 March 2023 (10 pages)
7 March 2023Confirmation statement made on 1 January 2023 with no updates (3 pages)
10 November 2022Accounts for a small company made up to 31 March 2022 (10 pages)
4 January 2022Confirmation statement made on 1 January 2022 with no updates (3 pages)
15 October 2021Accounts for a small company made up to 31 March 2021 (10 pages)
22 March 2021Memorandum and Articles of Association (13 pages)
22 March 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
16 March 2021Termination of appointment of Anita Felicity May Moss as a director on 15 February 2021 (1 page)
16 March 2021Appointment of Mr Neill Christopher Wood as a director on 15 February 2021 (2 pages)
16 February 2021Director's details changed for Sebastian Hanbidge Moss on 16 February 2021 (2 pages)
16 February 2021Confirmation statement made on 1 January 2021 with updates (4 pages)
3 December 2020Accounts for a small company made up to 31 March 2020 (10 pages)
26 November 2020Notification of George Moss Holdings Limited as a person with significant control on 6 February 2020 (2 pages)
26 November 2020Cessation of Moss Holdings Limited as a person with significant control on 6 February 2020 (1 page)
27 February 2020Termination of appointment of Philip Hanbidge Moss as a director on 17 February 2020 (1 page)
13 January 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
18 October 2019Accounts for a small company made up to 31 March 2019 (10 pages)
14 January 2019Confirmation statement made on 1 January 2019 with updates (4 pages)
28 December 2018Accounts for a small company made up to 31 March 2018 (10 pages)
15 January 2018Confirmation statement made on 1 January 2018 with updates (4 pages)
7 November 2017Accounts for a small company made up to 31 March 2017 (13 pages)
7 November 2017Accounts for a small company made up to 31 March 2017 (13 pages)
11 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
11 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
18 October 2016Accounts for a small company made up to 31 March 2016 (7 pages)
18 October 2016Accounts for a small company made up to 31 March 2016 (7 pages)
26 January 2016Termination of appointment of Walter Leigh Moss as a director on 18 January 2016 (1 page)
26 January 2016Termination of appointment of Walter Leigh Moss as a director on 18 January 2016 (1 page)
5 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 9,600
(4 pages)
5 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 9,600
(4 pages)
5 October 2015Accounts for a small company made up to 31 March 2015 (7 pages)
5 October 2015Accounts for a small company made up to 31 March 2015 (7 pages)
13 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 9,600
(4 pages)
13 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 9,600
(4 pages)
13 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 9,600
(4 pages)
10 September 2014Accounts for a small company made up to 31 March 2014 (7 pages)
10 September 2014Accounts for a small company made up to 31 March 2014 (7 pages)
12 March 2014Director's details changed for Anita Felicity May Moss on 12 March 2014 (2 pages)
12 March 2014Director's details changed for Anita Felicity May Moss on 12 March 2014 (2 pages)
12 March 2014Director's details changed for Philip Hanbidge Moss on 12 March 2014 (2 pages)
12 March 2014Director's details changed for Philip Hanbidge Moss on 12 March 2014 (2 pages)
7 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 9,600
(5 pages)
7 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 9,600
(5 pages)
7 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 9,600
(5 pages)
27 September 2013Accounts for a small company made up to 31 March 2013 (7 pages)
27 September 2013Accounts for a small company made up to 31 March 2013 (7 pages)
4 February 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
18 September 2012Accounts for a small company made up to 31 March 2012 (7 pages)
18 September 2012Accounts for a small company made up to 31 March 2012 (7 pages)
14 September 2012Termination of appointment of Paul Jonas as a director (1 page)
14 September 2012Termination of appointment of Paul Jonas as a secretary (1 page)
14 September 2012Termination of appointment of Paul Jonas as a director (1 page)
14 September 2012Termination of appointment of Paul Jonas as a secretary (1 page)
3 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
3 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
3 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
3 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
3 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
3 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
29 June 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
29 June 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
29 June 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
29 June 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
22 June 2012Appointment of Mr Paul Michael Jonas as a director (4 pages)
22 June 2012Appointment of Mr Paul Michael Jonas as a director (4 pages)
23 January 2012Director's details changed for Sebastian Hanbidge Moss on 19 January 2012 (2 pages)
23 January 2012Director's details changed for Sebastian Hanbidge Moss on 19 January 2012 (2 pages)
20 January 2012Director's details changed for Philip Hanbidge Moss on 19 January 2012 (2 pages)
20 January 2012Director's details changed for Philip Hanbidge Moss on 19 January 2012 (2 pages)
20 January 2012Secretary's details changed for Mr Paul Michael Jonas on 19 January 2012 (1 page)
20 January 2012Secretary's details changed for Mr Paul Michael Jonas on 19 January 2012 (1 page)
13 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
13 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
13 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
13 October 2011Accounts for a small company made up to 31 March 2011 (7 pages)
13 October 2011Accounts for a small company made up to 31 March 2011 (7 pages)
17 August 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
17 August 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
9 June 2011Appointment of Sebastian Hanbidge Moss as a director (3 pages)
9 June 2011Appointment of Sebastian Hanbidge Moss as a director (3 pages)
4 May 2011Termination of appointment of Jonathan Moss as a director (2 pages)
4 May 2011Termination of appointment of Nicola Moss as a director (2 pages)
4 May 2011Termination of appointment of Jonathan Moss as a director (2 pages)
4 May 2011Termination of appointment of Nicola Moss as a director (2 pages)
20 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (8 pages)
20 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (8 pages)
20 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (8 pages)
12 January 2011Secretary's details changed for Mr Paul Michael Jonas on 1 October 2010 (2 pages)
12 January 2011Secretary's details changed for Mr Paul Michael Jonas on 1 October 2010 (2 pages)
12 January 2011Secretary's details changed for Mr Paul Michael Jonas on 1 October 2010 (2 pages)
11 January 2011Director's details changed for Walter Leigh Moss on 4 May 2010 (2 pages)
11 January 2011Director's details changed for Walter Leigh Moss on 4 May 2010 (2 pages)
11 January 2011Director's details changed for Walter Leigh Moss on 4 May 2010 (2 pages)
11 October 2010Accounts for a small company made up to 31 March 2010 (7 pages)
11 October 2010Accounts for a small company made up to 31 March 2010 (7 pages)
19 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (6 pages)
19 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (6 pages)
19 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (6 pages)
4 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
4 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
24 October 2009Director's details changed for Nicola Jane Moss on 5 October 2009 (6 pages)
24 October 2009Director's details changed for Nicola Jane Moss on 5 October 2009 (6 pages)
24 October 2009Director's details changed for Nicola Jane Moss on 5 October 2009 (6 pages)
18 October 2009Director's details changed for Nicola Jane Moss on 5 October 2009 (2 pages)
18 October 2009Director's details changed for Nicola Jane Moss on 5 October 2009 (2 pages)
18 October 2009Director's details changed for Nicola Jane Moss on 5 October 2009 (2 pages)
16 October 2009Director's details changed for Walter Leigh Moss on 5 October 2009 (3 pages)
16 October 2009Director's details changed for Walter Leigh Moss on 5 October 2009 (3 pages)
16 October 2009Director's details changed for Walter Leigh Moss on 5 October 2009 (3 pages)
9 October 2009Director's details changed for Jonathan William Moss on 5 October 2009 (2 pages)
9 October 2009Director's details changed for Anita Felicity May Moss on 5 October 2009 (2 pages)
9 October 2009Director's details changed for Jonathan William Moss on 5 October 2009 (2 pages)
9 October 2009Secretary's details changed for Mr Paul Michael Jonas on 5 October 2009 (1 page)
9 October 2009Secretary's details changed for Mr Paul Michael Jonas on 5 October 2009 (1 page)
9 October 2009Director's details changed for Anita Felicity May Moss on 5 October 2009 (2 pages)
9 October 2009Secretary's details changed for Mr Paul Michael Jonas on 5 October 2009 (1 page)
9 October 2009Director's details changed for Philip Hanbidge Moss on 5 October 2009 (2 pages)
9 October 2009Director's details changed for Jonathan William Moss on 5 October 2009 (2 pages)
9 October 2009Director's details changed for Philip Hanbidge Moss on 5 October 2009 (2 pages)
9 October 2009Director's details changed for Philip Hanbidge Moss on 5 October 2009 (2 pages)
9 October 2009Director's details changed for Anita Felicity May Moss on 5 October 2009 (2 pages)
14 January 2009Return made up to 01/01/09; full list of members (4 pages)
14 January 2009Return made up to 01/01/09; full list of members (4 pages)
13 November 2008Accounts for a small company made up to 31 March 2008 (7 pages)
13 November 2008Accounts for a small company made up to 31 March 2008 (7 pages)
17 January 2008Director's particulars changed (1 page)
17 January 2008Director's particulars changed (1 page)
17 January 2008Director's particulars changed (1 page)
17 January 2008Director's particulars changed (1 page)
17 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
17 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
11 January 2008Return made up to 01/01/08; full list of members (3 pages)
11 January 2008Return made up to 01/01/08; full list of members (3 pages)
13 February 2007Return made up to 01/01/07; full list of members (3 pages)
13 February 2007Return made up to 01/01/07; full list of members (3 pages)
2 October 2006Accounts for a small company made up to 31 March 2006 (8 pages)
2 October 2006Accounts for a small company made up to 31 March 2006 (8 pages)
18 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
18 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
9 January 2006Return made up to 01/01/06; full list of members (8 pages)
9 January 2006Return made up to 01/01/06; full list of members (8 pages)
3 June 2005Particulars of mortgage/charge (4 pages)
3 June 2005Particulars of mortgage/charge (4 pages)
27 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
27 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
27 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
27 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2005Return made up to 01/01/05; full list of members (8 pages)
17 January 2005Return made up to 01/01/05; full list of members (8 pages)
10 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
10 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
13 January 2004Return made up to 01/01/04; full list of members (9 pages)
13 January 2004Return made up to 01/01/04; full list of members (9 pages)
30 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
30 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
30 April 2003Particulars of mortgage/charge (4 pages)
30 April 2003Particulars of mortgage/charge (4 pages)
5 February 2003Return made up to 01/01/03; full list of members (9 pages)
5 February 2003Return made up to 01/01/03; full list of members (9 pages)
26 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
26 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (8 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (8 pages)
28 December 2001Return made up to 01/01/02; full list of members (8 pages)
28 December 2001Return made up to 01/01/02; full list of members (8 pages)
30 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
5 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
15 January 2001Return made up to 01/01/01; full list of members (8 pages)
15 January 2001Return made up to 01/01/01; full list of members (8 pages)
2 November 2000Accounts for a small company made up to 31 March 2000 (9 pages)
2 November 2000Accounts for a small company made up to 31 March 2000 (9 pages)
30 December 1999Return made up to 01/01/00; full list of members (8 pages)
30 December 1999Return made up to 01/01/00; full list of members (8 pages)
23 December 1999Accounts for a small company made up to 31 March 1999 (9 pages)
23 December 1999Accounts for a small company made up to 31 March 1999 (9 pages)
14 June 1999Secretary resigned (1 page)
14 June 1999Secretary resigned (1 page)
14 June 1999New secretary appointed (2 pages)
14 June 1999New secretary appointed (2 pages)
7 January 1999Return made up to 01/01/99; no change of members (6 pages)
7 January 1999Return made up to 01/01/99; no change of members (6 pages)
27 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
27 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
17 July 1998Particulars of mortgage/charge (3 pages)
17 July 1998Particulars of mortgage/charge (3 pages)
10 July 1998Particulars of mortgage/charge (3 pages)
10 July 1998Particulars of mortgage/charge (3 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
9 January 1998Return made up to 01/01/98; full list of members (8 pages)
9 January 1998Return made up to 01/01/98; full list of members (8 pages)
23 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
23 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
13 January 1997Return made up to 01/01/97; no change of members (6 pages)
13 January 1997Return made up to 01/01/97; no change of members (6 pages)
17 September 1996Particulars of mortgage/charge (3 pages)
17 September 1996Particulars of mortgage/charge (3 pages)
20 March 1996Particulars of mortgage/charge (3 pages)
20 March 1996Particulars of mortgage/charge (3 pages)
13 March 1996Particulars of mortgage/charge (3 pages)
13 March 1996Particulars of mortgage/charge (3 pages)
22 December 1995Return made up to 01/01/96; no change of members (6 pages)
22 December 1995Return made up to 01/01/96; no change of members (6 pages)
15 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
15 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
11 April 1995Registered office changed on 11/04/95 from: unit C4 (1) centre court moss industrial estate st helens road leigh greater manchester WN7 3PT (1 page)
11 April 1995Registered office changed on 11/04/95 from: unit C4 (1) centre court moss industrial estate st helens road leigh greater manchester WN7 3PT (1 page)
20 March 1995Registered office changed on 20/03/95 from: pennington saw mills, st helens road leigh, lancs.WN7 4HG (1 page)
20 March 1995Registered office changed on 20/03/95 from: pennington saw mills, st helens road leigh, lancs.WN7 4HG (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
13 September 1920Incorporation (23 pages)
13 September 1920Incorporation (23 pages)