Edge Fold
Bolton
Lancashire
BL4 0NN
Director Name | Mr Jonathan Frank Seddon |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 1998(77 years, 5 months after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Contractor |
Country of Residence | England |
Correspondence Address | Plodder Lane Edge Fold Bolton Lancashire BL4 0NN |
Director Name | Mr Peter James Francis Jackson |
---|---|
Date of Birth | January 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2006(85 years, 8 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Plodder Lane Edge Fold Bolton Lancashire BL4 0NN |
Secretary Name | Mr Christopher John Wilcox |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 June 2007(86 years, 7 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Plodder Lane Edge Fold Bolton Lancashire BL4 0NN |
Director Name | Mr Colin William Edward Graham |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2013(92 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Plodder Lane Edge Fold Bolton Lancashire BL4 0NN |
Director Name | John Stanley Davies |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(70 years, 5 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 31 December 2005) |
Role | Contractor |
Correspondence Address | 31 Haigh Road Aspull Wigan Lancashire WN2 1YA |
Director Name | John Garner |
---|---|
Date of Birth | December 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(70 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 10 March 1997) |
Role | Contractor |
Correspondence Address | 3 Goose Cote Hill Egerton Bolton Lancashire BL7 9UQ |
Director Name | Albert Edward Hall |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(70 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 August 1997) |
Role | Contractor |
Correspondence Address | 25 Broadway Walkden Worsley Manchester M28 7DS |
Director Name | Alan John Massey |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(70 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 07 February 1999) |
Role | Contractor |
Correspondence Address | Chevenswode 38 A Marple Road Charlesworth Broadbottom Hyde Cheshire SK14 6DA |
Director Name | Raymond Arthur Royle |
---|---|
Date of Birth | March 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(70 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1992) |
Role | Quantity Surveyor |
Correspondence Address | 6 Brakesmere Grove Worsley Manchester Lancashire M38 0AW |
Director Name | Mr Michael Stephen Slack |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(70 years, 5 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 29 June 2007) |
Role | Secretary |
Correspondence Address | 239 Greenmount Lane Bolton Lancashire BL1 5JB |
Director Name | Shaun Thomas Taylor |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(70 years, 5 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 31 December 2006) |
Role | Estimator |
Correspondence Address | 24 Farnborough Road Bolton Lancashire BL1 7HJ |
Director Name | Mr Jack Leeming Whitaker |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(70 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 17 January 1997) |
Role | Contractor |
Correspondence Address | Highcroft Foxholes Road Horwich Bolton Greater Manchester BL6 6AL |
Director Name | David James Cork |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(70 years, 5 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 October 2002) |
Role | Contractor |
Correspondence Address | 21 Railway Street Littleborough Lancashire OL15 8AG |
Director Name | Mr Christopher John Seddon |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(70 years, 5 months after company formation) |
Appointment Duration | 24 years, 2 months (resigned 01 August 2015) |
Role | Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Plodder Lane Edge Fold Bolton Lancashire BL4 0NN |
Secretary Name | Mr Michael Stephen Slack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(70 years, 5 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 29 June 2007) |
Role | Company Director |
Correspondence Address | 239 Greenmount Lane Bolton Lancashire BL1 5JB |
Director Name | Andrew John Wilcox |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1999(78 years, 5 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 19 August 2011) |
Role | Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Plodder Lane Edge Fold Bolton Lancashire BL4 0NN |
Director Name | Brian Kevin Smethurst |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1999(78 years, 5 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 11 September 2015) |
Role | Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Plodder Lane Edge Fold Bolton Lancashire BL4 0NN |
Director Name | John Howard Shaw |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2006(85 years, 8 months after company formation) |
Appointment Duration | 11 years (resigned 01 September 2017) |
Role | Chief Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Plodder Lane Edge Fold Bolton Lancashire BL4 0NN |
Website | seddon.co.uk |
---|---|
Telephone | 01204 570400 |
Telephone region | Bolton |
Registered Address | Plodder Lane Edge Fold Bolton Lancashire BL4 0NN |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Hulton |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
250k at £1 | Seddon Construction LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,849,585 |
Gross Profit | £3,711,258 |
Net Worth | £3,228,197 |
Current Liabilities | £702,936 |
Latest Accounts | 31 December 2022 (9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (12 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 1 May 2023 (5 months ago) |
---|---|
Next Return Due | 15 May 2024 (7 months, 2 weeks from now) |
18 October 2006 | Delivered on: 2 November 2006 Satisfied on: 11 September 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Assignment of contract 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 rights and interests it has to or in connection with the consideration. See the mortgage charge document for full details. Fully Satisfied |
---|---|
18 September 2001 | Delivered on: 19 September 2001 Satisfied on: 6 December 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge over shares and securities Secured details: All monies,obligations and liabilities whatsoever due or to become due from the company or waterfront leisure (crosby) limited (the "borrower") to the chargee under the terms of the bank's financing documents or the charge on any account whatsoever. Particulars: All beneficial interest in the charged property and to any proceeds of sale thereof and by way of first floating charge all the charged property,as defined; see form 395 for details. Fully Satisfied |
20 November 1995 | Delivered on: 7 December 1995 Satisfied on: 28 April 1998 Persons entitled: Michael Harry Bovensiepen Classification: Legal charge Secured details: £200,000.00 due or to become due from the company to the chargee. Particulars: Land on the west side of coates lane, barnoldswick, lancashire t/no. LA628505. Fully Satisfied |
16 June 1995 | Delivered on: 28 June 1995 Satisfied on: 26 September 1996 Persons entitled: Bhupendra Kashibhai Patel Classification: Legal charge Secured details: £60,000.00 due or to become due from the company to the chargee. Particulars: F/H land k/a inglewood, st. Margarets road, bowdon, altrincham, greater manchester. Fully Satisfied |
6 January 1995 | Delivered on: 24 January 1995 Satisfied on: 15 March 1995 Persons entitled: The South Ribble Borough Council Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the transfer dated 6TH january 1995 and this charge (as defined therein). Particulars: Plot of land at collins road bamber bridge preston lancashire. See the mortgage charge document for full details. Fully Satisfied |
24 March 1992 | Delivered on: 9 April 1992 Satisfied on: 15 July 1994 Persons entitled: Paramount 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 in the hollywell road ewloe in the county of clwyd formerly forming part of the site of the stag's head inn holywell road ewloe. Fully Satisfied |
29 August 1991 | Delivered on: 9 September 1991 Satisfied on: 15 July 1994 Persons entitled: Adamsdock Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of a contract dated 30/11/89. Particulars: F/H land registry under t/n wa 535409 and each and every part thereof save and except plots 3,5,7,87,11,12,13,16,17,18, kand 22. Fully Satisfied |
31 May 2007 | Delivered on: 21 June 2007 Satisfied on: 18 September 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Assignment contract 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 rights and interest which at the date of the assignment or at any later time ot has to, in or in connection with the consideration. See the mortgage charge document for full details. Fully Satisfied |
31 May 2007 | Delivered on: 12 June 2007 Satisfied on: 18 September 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of securities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any stocks shares bonds warrants or other securities. Fully Satisfied |
18 October 2006 | Delivered on: 2 November 2006 Satisfied on: 11 September 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any stocks shares bonds warrants or other securities. See the mortgage charge document for full details. Fully Satisfied |
29 August 1991 | Delivered on: 9 September 1991 Satisfied on: 15 July 1994 Persons entitled: Adamsdock Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of a contract dated 30/11/89. Particulars: F/H land under title no gm 480956 and each and every part thereof. Fully Satisfied |
10 February 1999 | Delivered on: 25 February 1999 Persons entitled: Barclays Bank PLC Classification: Charge over shares and securities Secured details: All monies obligations and liabilities due or to become due by flagship care (lancaster) limited (the borrower) or the company to the chargee (the security agent) under the terms of the banks financing documents or the charge or on any account whatsoever. Particulars: The chargor with full title guarantee charged the shares and securities and the derivative assets to the security agent.first floating charge all the charged property to the extent that the same are not otherwise effectively charged under clause 3.1 of the charge.. See the mortgage charge document for full details. Outstanding |
9 November 2007 | Delivered on: 22 November 2007 Persons entitled: Barclays Bank PLC Classification: Share charge 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 rights title and interest in and to the scheduled securities. See the mortgage charge document for full details. Outstanding |
7 December 2020 | Full accounts made up to 31 December 2019 (18 pages) |
---|---|
7 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
28 August 2019 | Accounts for a small company made up to 31 December 2018 (17 pages) |
7 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
27 March 2019 | Director's details changed for Mr Colin William Edward Graham on 1 May 2015 (2 pages) |
27 June 2018 | Accounts for a small company made up to 31 December 2017 (17 pages) |
9 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
5 September 2017 | Termination of appointment of John Howard Shaw as a director on 1 September 2017 (1 page) |
5 September 2017 | Termination of appointment of John Howard Shaw as a director on 1 September 2017 (1 page) |
14 June 2017 | Full accounts made up to 31 December 2016 (16 pages) |
14 June 2017 | Full accounts made up to 31 December 2016 (16 pages) |
26 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
3 August 2016 | Full accounts made up to 31 December 2015 (18 pages) |
3 August 2016 | Full accounts made up to 31 December 2015 (18 pages) |
14 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
18 September 2015 | Termination of appointment of Brian Kevin Smethurst as a director on 11 September 2015 (1 page) |
18 September 2015 | Termination of appointment of Brian Kevin Smethurst as a director on 11 September 2015 (1 page) |
1 September 2015 | Termination of appointment of Christopher John Seddon as a director on 1 August 2015 (1 page) |
1 September 2015 | Termination of appointment of Christopher John Seddon as a director on 1 August 2015 (1 page) |
1 September 2015 | Termination of appointment of Christopher John Seddon as a director on 1 August 2015 (1 page) |
5 August 2015 | Full accounts made up to 31 December 2014 (18 pages) |
5 August 2015 | Full accounts made up to 31 December 2014 (18 pages) |
23 June 2015 | Director's details changed for Mr Peter James Francis Jackson on 19 June 2015 (2 pages) |
23 June 2015 | Director's details changed for Mr Peter James Francis Jackson on 19 June 2015 (2 pages) |
12 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
20 August 2014 | Full accounts made up to 31 December 2013 (19 pages) |
20 August 2014 | Full accounts made up to 31 December 2013 (19 pages) |
28 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
18 September 2013 | Satisfaction of charge 11 in full (3 pages) |
18 September 2013 | Satisfaction of charge 12 in full (3 pages) |
18 September 2013 | Satisfaction of charge 11 in full (3 pages) |
18 September 2013 | Satisfaction of charge 12 in full (3 pages) |
11 September 2013 | Satisfaction of charge 10 in full (3 pages) |
11 September 2013 | Satisfaction of charge 9 in full (3 pages) |
11 September 2013 | Satisfaction of charge 10 in full (3 pages) |
11 September 2013 | Satisfaction of charge 9 in full (3 pages) |
23 August 2013 | Appointment of Mr Colin William Edward Graham as a director (2 pages) |
23 August 2013 | Appointment of Mr Colin William Edward Graham as a director (2 pages) |
28 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (6 pages) |
28 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (6 pages) |
22 May 2013 | Full accounts made up to 31 December 2012 (17 pages) |
22 May 2013 | Full accounts made up to 31 December 2012 (17 pages) |
13 August 2012 | Full accounts made up to 31 December 2011 (22 pages) |
13 August 2012 | Full accounts made up to 31 December 2011 (22 pages) |
31 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (5 pages) |
24 November 2011 | Termination of appointment of Andrew Wilcox as a director (1 page) |
24 November 2011 | Termination of appointment of Andrew Wilcox as a director (1 page) |
24 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (6 pages) |
24 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (6 pages) |
21 April 2011 | Full accounts made up to 31 December 2010 (22 pages) |
21 April 2011 | Full accounts made up to 31 December 2010 (22 pages) |
7 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (7 pages) |
7 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (7 pages) |
25 May 2010 | Full accounts made up to 31 December 2009 (21 pages) |
25 May 2010 | Full accounts made up to 31 December 2009 (21 pages) |
29 October 2009 | Director's details changed for Mr Keith Waddington on 22 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Peter James Francis Jackson on 22 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Peter James Francis Jackson on 22 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Keith Waddington on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Andrew John Wilcox on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for John Howard Shaw on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr Jonathan Frank Seddon on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Brian Kevin Smethurst on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr Christopher John Seddon on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr Christopher John Seddon on 22 October 2009 (2 pages) |
22 October 2009 | Secretary's details changed for Mr Christopher John Wilcox on 22 October 2009 (1 page) |
22 October 2009 | Director's details changed for John Howard Shaw on 22 October 2009 (2 pages) |
22 October 2009 | Secretary's details changed for Mr Christopher John Wilcox on 22 October 2009 (1 page) |
22 October 2009 | Director's details changed for Andrew John Wilcox on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Brian Kevin Smethurst on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr Jonathan Frank Seddon on 22 October 2009 (2 pages) |
24 August 2009 | Full accounts made up to 31 December 2008 (23 pages) |
24 August 2009 | Full accounts made up to 31 December 2008 (23 pages) |
20 August 2009 | Resolutions
|
20 August 2009 | Resolutions
|
26 May 2009 | Return made up to 23/05/09; full list of members (5 pages) |
26 May 2009 | Return made up to 23/05/09; full list of members (5 pages) |
15 August 2008 | Full accounts made up to 31 December 2007 (25 pages) |
15 August 2008 | Full accounts made up to 31 December 2007 (25 pages) |
3 June 2008 | Return made up to 23/05/08; full list of members (5 pages) |
3 June 2008 | Return made up to 23/05/08; full list of members (5 pages) |
22 November 2007 | Particulars of mortgage/charge (15 pages) |
22 November 2007 | Particulars of mortgage/charge (15 pages) |
12 October 2007 | Resolutions
|
12 October 2007 | Resolutions
|
27 September 2007 | Group of companies' accounts made up to 31 December 2006 (27 pages) |
27 September 2007 | Group of companies' accounts made up to 31 December 2006 (27 pages) |
4 July 2007 | Secretary's particulars changed (1 page) |
4 July 2007 | Secretary's particulars changed (1 page) |
2 July 2007 | New secretary appointed (1 page) |
2 July 2007 | Secretary resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | New secretary appointed (1 page) |
2 July 2007 | Secretary resigned (1 page) |
21 June 2007 | Particulars of mortgage/charge (4 pages) |
21 June 2007 | Particulars of mortgage/charge (4 pages) |
12 June 2007 | Return made up to 23/05/07; full list of members (3 pages) |
12 June 2007 | Particulars of mortgage/charge (4 pages) |
12 June 2007 | Return made up to 23/05/07; full list of members (3 pages) |
12 June 2007 | Particulars of mortgage/charge (4 pages) |
8 January 2007 | Director resigned (1 page) |
8 January 2007 | Director resigned (1 page) |
2 November 2006 | Particulars of mortgage/charge (4 pages) |
2 November 2006 | Particulars of mortgage/charge (4 pages) |
2 November 2006 | Particulars of mortgage/charge (4 pages) |
2 November 2006 | Particulars of mortgage/charge (4 pages) |
20 October 2006 | Memorandum and Articles of Association (8 pages) |
20 October 2006 | Resolutions
|
20 October 2006 | Resolutions
|
20 October 2006 | Memorandum and Articles of Association (8 pages) |
1 September 2006 | New director appointed (1 page) |
1 September 2006 | New director appointed (1 page) |
1 September 2006 | New director appointed (1 page) |
1 September 2006 | New director appointed (1 page) |
9 June 2006 | Return made up to 23/05/06; full list of members (3 pages) |
9 June 2006 | Return made up to 23/05/06; full list of members (3 pages) |
26 May 2006 | Group of companies' accounts made up to 31 December 2005 (28 pages) |
26 May 2006 | Group of companies' accounts made up to 31 December 2005 (28 pages) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | Director resigned (1 page) |
12 July 2005 | Group of companies' accounts made up to 31 December 2004 (23 pages) |
12 July 2005 | Group of companies' accounts made up to 31 December 2004 (23 pages) |
10 June 2005 | Return made up to 23/05/05; full list of members
|
10 June 2005 | Return made up to 23/05/05; full list of members
|
11 May 2005 | Director's particulars changed (1 page) |
11 May 2005 | Director's particulars changed (1 page) |
5 October 2004 | Registered office changed on 05/10/04 from: armitage avenue little hulton worsley manchester M38 0FH (1 page) |
5 October 2004 | Registered office changed on 05/10/04 from: armitage avenue little hulton worsley manchester M38 0FH (1 page) |
2 July 2004 | Full accounts made up to 31 December 2003 (19 pages) |
2 July 2004 | Full accounts made up to 31 December 2003 (19 pages) |
18 June 2004 | Return made up to 23/05/04; full list of members (10 pages) |
18 June 2004 | Return made up to 23/05/04; full list of members (10 pages) |
6 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 June 2003 | Return made up to 23/05/03; full list of members (10 pages) |
20 June 2003 | Return made up to 23/05/03; full list of members (10 pages) |
31 May 2003 | Full accounts made up to 31 December 2002 (18 pages) |
31 May 2003 | Full accounts made up to 31 December 2002 (18 pages) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | Director resigned (1 page) |
13 June 2002 | Full accounts made up to 31 December 2001 (17 pages) |
13 June 2002 | Return made up to 23/05/02; full list of members (10 pages) |
13 June 2002 | Return made up to 23/05/02; full list of members (10 pages) |
13 June 2002 | Full accounts made up to 31 December 2001 (17 pages) |
19 September 2001 | Particulars of mortgage/charge (11 pages) |
19 September 2001 | Particulars of mortgage/charge (11 pages) |
15 June 2001 | Return made up to 23/05/01; full list of members (9 pages) |
15 June 2001 | Return made up to 23/05/01; full list of members (9 pages) |
14 June 2001 | Full accounts made up to 31 December 2000 (15 pages) |
14 June 2001 | Full accounts made up to 31 December 2000 (15 pages) |
16 June 2000 | Return made up to 23/05/00; full list of members (9 pages) |
16 June 2000 | Return made up to 23/05/00; full list of members (9 pages) |
13 June 2000 | Full accounts made up to 31 December 1999 (16 pages) |
13 June 2000 | Full accounts made up to 31 December 1999 (16 pages) |
14 June 1999 | New director appointed (2 pages) |
14 June 1999 | New director appointed (2 pages) |
14 June 1999 | New director appointed (2 pages) |
14 June 1999 | Return made up to 23/05/99; no change of members (7 pages) |
14 June 1999 | Return made up to 23/05/99; no change of members (7 pages) |
14 June 1999 | New director appointed (2 pages) |
20 May 1999 | Full accounts made up to 31 December 1998 (16 pages) |
20 May 1999 | Full accounts made up to 31 December 1998 (16 pages) |
25 February 1999 | Particulars of mortgage/charge (11 pages) |
25 February 1999 | Particulars of mortgage/charge (11 pages) |
12 February 1999 | Director resigned (1 page) |
12 February 1999 | Director resigned (1 page) |
21 June 1998 | Return made up to 23/05/98; full list of members (9 pages) |
21 June 1998 | Return made up to 23/05/98; full list of members (9 pages) |
31 May 1998 | New director appointed (2 pages) |
31 May 1998 | New director appointed (2 pages) |
27 May 1998 | Full accounts made up to 31 December 1997 (15 pages) |
27 May 1998 | Full accounts made up to 31 December 1997 (15 pages) |
28 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 1997 | Director resigned (1 page) |
3 September 1997 | Director resigned (1 page) |
16 June 1997 | Return made up to 23/05/97; full list of members (8 pages) |
16 June 1997 | Return made up to 23/05/97; full list of members (8 pages) |
31 May 1997 | Full accounts made up to 31 December 1996 (15 pages) |
31 May 1997 | Full accounts made up to 31 December 1996 (15 pages) |
17 March 1997 | Director resigned (1 page) |
17 March 1997 | Director resigned (1 page) |
30 January 1997 | Director resigned (1 page) |
30 January 1997 | Director resigned (1 page) |
26 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 1996 | Return made up to 23/05/96; no change of members (6 pages) |
24 June 1996 | Return made up to 23/05/96; no change of members (6 pages) |
25 May 1996 | Full accounts made up to 31 December 1995 (14 pages) |
25 May 1996 | Full accounts made up to 31 December 1995 (14 pages) |
23 May 1996 | New director appointed (2 pages) |
23 May 1996 | New director appointed (2 pages) |
7 December 1995 | Particulars of mortgage/charge (4 pages) |
7 December 1995 | Particulars of mortgage/charge (4 pages) |
28 June 1995 | Particulars of mortgage/charge (4 pages) |
28 June 1995 | Particulars of mortgage/charge (4 pages) |
21 June 1995 | Return made up to 23/05/95; no change of members
|
21 June 1995 | Return made up to 23/05/95; no change of members
|
17 May 1995 | Full accounts made up to 31 December 1994 (14 pages) |
17 May 1995 | Full accounts made up to 31 December 1994 (14 pages) |
15 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
15 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
24 January 1995 | Particulars of mortgage/charge (3 pages) |
24 January 1995 | Particulars of mortgage/charge (3 pages) |
15 July 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 1994 | Return made up to 23/05/94; full list of members
|
6 June 1994 | Return made up to 23/05/94; full list of members
|
19 May 1994 | Full accounts made up to 31 December 1993 (14 pages) |
19 May 1994 | Full accounts made up to 31 December 1993 (14 pages) |
18 October 1993 | Resolutions
|
18 October 1993 | Memorandum and Articles of Association (3 pages) |
18 October 1993 | Particulars of contract relating to shares (3 pages) |
18 October 1993 | Nc inc already adjusted 18/08/93 (1 page) |
18 October 1993 | Ad 18/08/93--------- £ si 229000@1=229000 £ ic 21000/250000 (2 pages) |
18 October 1993 | Resolutions
|
18 October 1993 | Nc inc already adjusted 18/08/93 (1 page) |
18 October 1993 | Resolutions
|
18 October 1993 | Memorandum and Articles of Association (3 pages) |
18 October 1993 | Particulars of contract relating to shares (3 pages) |
18 October 1993 | Ad 18/08/93--------- £ si 229000@1=229000 £ ic 21000/250000 (2 pages) |
18 October 1993 | Resolutions
|
28 May 1993 | Return made up to 23/05/93; full list of members (8 pages) |
28 May 1993 | Return made up to 23/05/93; full list of members (8 pages) |
20 May 1993 | Full accounts made up to 31 December 1992 (13 pages) |
20 May 1993 | Full accounts made up to 31 December 1992 (13 pages) |
15 January 1993 | Director resigned (2 pages) |
15 January 1993 | Director resigned (2 pages) |
16 July 1992 | Full accounts made up to 31 December 1991 (14 pages) |
16 July 1992 | Full accounts made up to 31 December 1991 (14 pages) |
24 June 1992 | Return made up to 23/05/92; no change of members
|
24 June 1992 | Return made up to 23/05/92; no change of members
|
9 April 1992 | Particulars of mortgage/charge (3 pages) |
9 April 1992 | Particulars of mortgage/charge (3 pages) |
9 September 1991 | Particulars of mortgage/charge (3 pages) |
9 September 1991 | Particulars of mortgage/charge (3 pages) |
4 September 1991 | Registered office changed on 04/09/91 from: coronation buildings little halton walkden nr manchester M28 6FH (1 page) |
4 September 1991 | Registered office changed on 04/09/91 from: coronation buildings little halton walkden nr manchester M28 6FH (1 page) |
2 July 1991 | Full accounts made up to 31 December 1990 (15 pages) |
2 July 1991 | Return made up to 23/05/91; no change of members (8 pages) |
2 July 1991 | Full accounts made up to 31 December 1990 (15 pages) |
2 July 1991 | Return made up to 23/05/91; no change of members (8 pages) |
2 July 1991 | Director's particulars changed (2 pages) |
2 July 1991 | Director's particulars changed (2 pages) |
17 May 1991 | Resolutions
|
17 May 1991 | Resolutions
|
19 July 1990 | Full accounts made up to 31 December 1989 (16 pages) |
19 July 1990 | Return made up to 23/05/90; full list of members (6 pages) |
19 July 1990 | Full accounts made up to 31 December 1989 (16 pages) |
19 July 1990 | Return made up to 23/05/90; full list of members (6 pages) |
27 September 1989 | Return made up to 25/05/89; full list of members (8 pages) |
27 September 1989 | Return made up to 25/05/89; full list of members (8 pages) |
27 September 1989 | Full accounts made up to 31 December 1988 (16 pages) |
27 September 1989 | Full accounts made up to 31 December 1988 (16 pages) |
5 December 1988 | Return made up to 25/05/88; full list of members (6 pages) |
5 December 1988 | Full accounts made up to 31 December 1987 (16 pages) |
5 December 1988 | Full accounts made up to 31 December 1987 (16 pages) |
5 December 1988 | Return made up to 25/05/88; full list of members (6 pages) |
24 July 1987 | Return made up to 27/05/87; full list of members (4 pages) |
24 July 1987 | Full accounts made up to 31 December 1986 (16 pages) |
24 July 1987 | Full accounts made up to 31 December 1986 (16 pages) |
24 July 1987 | Return made up to 27/05/87; full list of members (4 pages) |
1 July 1987 | New director appointed (5 pages) |
1 July 1987 | New director appointed (5 pages) |
3 September 1986 | Return made up to 29/05/86; full list of members (4 pages) |
3 September 1986 | Full accounts made up to 31 December 1985 (17 pages) |
3 September 1986 | Full accounts made up to 31 December 1985 (17 pages) |
3 September 1986 | Return made up to 29/05/86; full list of members (4 pages) |
17 December 1920 | Incorporation (13 pages) |
17 December 1920 | Incorporation (13 pages) |
17 December 1920 | Certificate of incorporation (1 page) |
17 December 1920 | Certificate of incorporation (1 page) |