Company NameJ.D. Williams & Company Limited
Company StatusActive
Company Number00178367
CategoryPrivate Limited Company
Incorporation Date13 December 1921(102 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Stephen Johnson
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2016(94 years, 3 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGriffin House 40 Lever Street
Manchester
M60 6ES
Director NameMr Daniel Barry Joy
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2020(98 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGriffin House
40 Lever Street
Manchester
M60 6ES
Director NameSarah Victoria Welsh
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2020(98 years, 4 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House
40 Lever Street
Manchester
M60 6ES
Secretary NameMr Christian Henry Wells
StatusCurrent
Appointed15 August 2022(100 years, 8 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence AddressGriffin House
40 Lever Street
Manchester
M60 6ES
Director NameMr Dominic Appleton
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2023(101 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGriffin House
40 Lever Street
Manchester
M60 6ES
Director NameNigel Ferguson Green
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(69 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 September 2000)
RoleCompany Director
Correspondence AddressRose Cottage Bullhill Lane
Rainow
Macclesfield
Cheshire
SK10 5TQ
Director NameNigel Alliance
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(69 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 August 1995)
RoleCompany Director
Correspondence AddressCringle The Downs
Schools Hill
Cheadle
Cheshire
SK8 1JD
Director NameMichael Irvine Greenwood
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(69 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 May 1994)
RoleCompany Director
Correspondence Address1 Rock Terrace Leeds Road
Lightcliffe
Halifax
West Yorkshire
HX3 8PB
Secretary NamePeter John Tynan
NationalityBritish
StatusResigned
Appointed19 July 1991(69 years, 7 months after company formation)
Appointment Duration24 years, 3 months (resigned 29 October 2015)
RoleCompany Director
Correspondence AddressGriffin House
40 Lever Street
Manchester
M60 6ES
Director NameIain Anderson Beveridge
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1994(72 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 09 November 1999)
RoleDistribution Director
Correspondence Address6 Ashcroft Close
Wilmslow
Cheshire
SK9 1RB
Director NameRobert Michael Cunningham
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1994(72 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 August 1997)
RoleCompany Director
Correspondence Address5 Highbanks
Southport Road
Lydiate
Merseyside
L31 2PJ
Director NameGerald Cook
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1994(72 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 24 January 2003)
RoleMerchandise Director
Correspondence AddressThe Farmhouse Ainsworth Farm
Back Lane Heath Charnock
Chorley
Lancashire
PR6 9DJ
Director NameMr Graham Green
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1997(75 years, 8 months after company formation)
Appointment Duration9 years (resigned 31 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Sandringham Road
Southport
Merseyside
PR8 2JZ
Director NameKeith Basnett
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1997(76 years after company formation)
Appointment Duration6 years, 3 months (resigned 22 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Millbrook Close
Shaw
Oldham
Lancashire
OL2 8QA
Director NameTimothy John Kowalski
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1999(77 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 02 December 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCherry Trees
Chelford Road
Alderley Edge
Cheshire
SK9 7TL
Director NameAngrew Stephen Lee
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(78 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 August 2003)
RoleCompany Director
Correspondence Address39 Broadway
Cheadle
Cheshire
SK8 1LB
Director NameMrs Judith Margaret Burgin
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(79 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 29 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShore Mill
Lawton Square
Delph
OL3 5DT
Director NameMr Mark Adrian Armitage
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2001(79 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCornerstone House
Coningsby Lane
Fifield Maidenhead
Berkshire
SL6 2PF
Director NameMichael Stuart Bullas
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(80 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 March 2004)
RoleManager
Correspondence AddressLumb House Farm
Greenside Road, Thurstonland
Huddersfield
West Yorkshire
HD4 6XA
Director NameMr John Hinchcliffe
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2003(81 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 January 2012)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressOld Oxenhope Hall
Old Oxenhope Lane Oxenhope
Keighley
BD22 9RL
Director NameMark Cheshire
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2007(85 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 October 2014)
RoleCustomer Service Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House
40 Lever Street
Manchester
M60 6ES
Director NameMr Paul Robert Kendrick
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2008(86 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 25 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House
40 Lever Street
Manchester
M60 6ES
Director NameIan Carr
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2011(89 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House 40 Lever Street
Manchester
M60 6ES
Director NameMr Andrew Thomas Higginson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2012(90 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 07 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeldrew House Delamare Road
Cheshunt
Waltham Cross
Hertfordshire
EN8 9SL
Director NameMr Nigel Alliance
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2012(91 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 10 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Carrwood
Hale Barns
Altrincham
Cheshire
WA15 0EN
Director NameJonathan Harry Cecil Fogwill
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(91 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House 40 Lever Street
Manchester
M60 6ES
Director NameMr Andrew Paul Haywood
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2014(92 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House
40 Lever Street
Manchester
M60 6ES
Director NameMr Craig Barry Lovelace
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2015(93 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 June 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGriffin House 40 Lever Street
Manchester
M60 6ES
Secretary NameMrs Stephanie Louise Beat
StatusResigned
Appointed29 October 2015(93 years, 11 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 24 June 2016)
RoleCompany Director
Correspondence AddressGriffin House 40 Lever Street
Manchester
M60 6ES
Secretary NameMrs Theresa Casey
StatusResigned
Appointed24 June 2016(94 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 29 October 2021)
RoleCompany Director
Correspondence AddressGriffin House 40 Lever Street
Manchester
M60 6ES
Director NameMr Richard John Clark
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2017(95 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGriffin House
40 Lever Street
Manchester
M60 6ES
Director NameMs Alyson Tracey Fadil
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2018(96 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGriffin House 40 Lever Street
Manchester
M60 6ES
Director NameRachel Izzard
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2020(98 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House
40 Lever Street
Manchester
M60 6ES
Secretary NameMr Christian Wells
StatusResigned
Appointed29 October 2021(99 years, 11 months after company formation)
Appointment Duration4 months (resigned 01 March 2022)
RoleCompany Director
Correspondence AddressGriffin House
40 Lever Street
Manchester
M60 6ES
Director NameNuno Miguel Da Cruz Miller
Date of BirthApril 1971 (Born 53 years ago)
NationalityPortuguese
StatusResigned
Appointed01 November 2021(99 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGriffin House
40 Lever Street
Manchester
M60 6ES
Secretary NameMr Michael William Mustard
StatusResigned
Appointed01 March 2022(100 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 August 2022)
RoleCompany Director
Correspondence AddressGriffin House
40 Lever Street
Manchester
M60 6ES

Contact

Websitejdwilliams.co.uk
Email address[email protected]

Location

Registered AddressGriffin House
40 Lever Street
Manchester
M60 6ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

115m at £1J D Williams Group LTD
99.79%
Ordinary
120k at £1J D Williams Group LTD
0.10%
Ordinary A
120k at £1J D Williams Group LTD
0.10%
Ordinary B

Financials

Year2014
Turnover£788,373,000
Gross Profit£406,559,000
Net Worth£362,027,000
Cash£44,711,000
Current Liabilities£581,396,000

Accounts

Latest Accounts4 March 2023 (1 year, 1 month ago)
Next Accounts Due26 November 2024 (7 months from now)
Accounts CategoryFull
Accounts Year End26 February

Returns

Latest Return21 August 2023 (8 months, 1 week ago)
Next Return Due4 September 2024 (4 months, 1 week from now)

Charges

16 April 2004Delivered on: 23 April 2004
Persons entitled: Regency Assets Limited

Classification: Deed of 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: A) all its right title and interest in and to the applicable charged monies b) all book and other debts, revenues and claims c) all its rights, title and interest in and to the relevant contracts and the ancillary receivable rights d) all its right title adn interest in and to the shares. See the mortgage charge document for full details.
Outstanding
16 April 2004Delivered on: 23 April 2004
Persons entitled: Regency Assets Limited

Classification: Assignation in security
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 right title and interest in and to a) all book and other debts, revenues and claims b) the relevant contracts and the ancillary receivables rights c) the receivables sale agreement. See the mortgage charge document for full details.
Outstanding
7 June 2002Delivered on: 24 June 2002
Satisfied on: 22 April 2004
Persons entitled: Homeshop Participant Limited

Classification: Scottish assignation in security
Secured details: All moneys,obligations and liabilities 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 right,title,interest and benefit to all book and other debts,revenues and claims and all other rights and interest in and to the relevant contracts. See the mortgage charge document for full details.
Fully Satisfied
7 June 2002Delivered on: 24 June 2002
Satisfied on: 22 April 2004
Persons entitled: Homeshop Participant Limited

Classification: Deed of charge and assignment
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 right,title and interest in and to the charged monies,all book/other debts,revenues and claims whatsoever and all other rights title and interest in and to the relevant contracts. See the mortgage charge document for full details.
Fully Satisfied
30 September 1983Delivered on: 4 October 1980
Persons entitled: The Secretary of State for Trade & Industry

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All monies which are now or which hereafter shall become payable to the company pursuant to any contract covered by the exports credits gurarantee department under or comprehensive short term guarantee to the company.
Fully Satisfied
23 July 1980Delivered on: 25 July 1980
Persons entitled: Bank of America National Trust and Savings Association

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all sims paid to the company for sale of goods. Benefit of bills of exchange guarantees & other rights any rights of property. Book records documents stationery & computer programmes. (For full details see doc m/124).
Fully Satisfied

Filing History

7 December 2020Full accounts made up to 29 February 2020 (63 pages)
10 September 2020Director's details changed for Mr Stephen Johnson on 27 August 2020 (2 pages)
2 September 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
29 June 2020Termination of appointment of Craig Barry Lovelace as a director on 28 June 2020 (1 page)
7 April 2020Appointment of Rachel Izzard as a director on 6 April 2020 (2 pages)
7 April 2020Appointment of Sarah Victoria Welsh as a director on 30 March 2020 (2 pages)
25 March 2020Appointment of Mr Daniel Barry Joy as a director on 6 January 2020 (2 pages)
12 February 2020Termination of appointment of Mark Antony Murphy as a director on 9 January 2020 (1 page)
3 February 2020Termination of appointment of Ralph Eric Tucker as a director on 31 January 2020 (1 page)
14 November 2019Full accounts made up to 2 March 2019 (58 pages)
3 September 2019Confirmation statement made on 21 August 2019 with updates (4 pages)
25 July 2019Appointment of Mr Kenyatte Nelson as a director on 3 June 2019 (2 pages)
10 July 2019Termination of appointment of Nigel Alliance as a director on 10 July 2019 (1 page)
18 June 2019Termination of appointment of Kenyatte Nelson as a director on 3 June 2019 (1 page)
12 June 2019Appointment of Mr Kenyatte Nelson as a director on 3 June 2019 (2 pages)
12 June 2019Appointment of Mr Mark Antony Murphy as a director on 3 June 2019 (2 pages)
31 January 2019Termination of appointment of Ann Steer as a director on 25 January 2019 (1 page)
14 January 2019Satisfaction of charge 5 in full (2 pages)
14 January 2019Satisfaction of charge 6 in full (2 pages)
6 November 2018Termination of appointment of Angela Lesley Spindler as a director on 30 September 2018 (1 page)
19 September 2018Confirmation statement made on 21 August 2018 with updates (4 pages)
4 July 2018Termination of appointment of Richard John Clark as a director on 2 July 2018 (1 page)
3 July 2018Full accounts made up to 3 March 2018 (43 pages)
20 April 2018Director's details changed for Ms Alyson Tracey Fadil on 20 April 2018 (2 pages)
16 April 2018Appointment of Ms Alyson Tracey Fadil as a director on 3 April 2018 (2 pages)
16 April 2018Termination of appointment of Andrew Paul Haywood as a director on 30 March 2018 (1 page)
13 April 2018Termination of appointment of Ian Carr as a director on 31 March 2018 (1 page)
13 April 2018Appointment of Mr Adam John Warne as a director on 3 April 2018 (2 pages)
21 August 2017Confirmation statement made on 21 August 2017 with updates (4 pages)
21 August 2017Confirmation statement made on 21 August 2017 with updates (4 pages)
22 June 2017Full accounts made up to 4 March 2017 (38 pages)
22 June 2017Full accounts made up to 4 March 2017 (38 pages)
1 June 2017Appointment of Mr Richard John Clark as a director on 2 May 2017 (2 pages)
1 June 2017Appointment of Mr Richard John Clark as a director on 2 May 2017 (2 pages)
20 January 2017Termination of appointment of Caroline Jane Massingham as a director on 31 December 2016 (1 page)
20 January 2017Termination of appointment of Caroline Jane Massingham as a director on 31 December 2016 (1 page)
1 December 2016Full accounts made up to 27 February 2016 (36 pages)
1 December 2016Full accounts made up to 27 February 2016 (36 pages)
1 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
24 June 2016Appointment of Mrs Theresa Casey as a secretary on 24 June 2016 (2 pages)
24 June 2016Termination of appointment of Stephanie Louise Beat as a secretary on 24 June 2016 (1 page)
24 June 2016Termination of appointment of Stephanie Louise Beat as a secretary on 24 June 2016 (1 page)
24 June 2016Appointment of Mrs Theresa Casey as a secretary on 24 June 2016 (2 pages)
15 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 March 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
26 February 2016Appointment of Mr Stephen Johnson as a director on 25 February 2016 (2 pages)
26 February 2016Appointment of Mr Stephen Johnson as a director on 25 February 2016 (2 pages)
5 January 2016Termination of appointment of Linda Elizabeth Quinn as a director on 31 December 2015 (1 page)
5 January 2016Termination of appointment of Linda Elizabeth Quinn as a director on 31 December 2015 (1 page)
17 November 2015Auditor's resignation (2 pages)
17 November 2015Auditor's resignation (2 pages)
11 November 2015Full accounts made up to 28 February 2015 (28 pages)
11 November 2015Full accounts made up to 28 February 2015 (28 pages)
9 November 2015Termination of appointment of Peter John Tynan as a secretary on 29 October 2015 (1 page)
9 November 2015Appointment of Mrs Stephanie Louise Beat as a secretary on 29 October 2015 (2 pages)
9 November 2015Appointment of Mrs Stephanie Louise Beat as a secretary on 29 October 2015 (2 pages)
9 November 2015Termination of appointment of Peter John Tynan as a secretary on 29 October 2015 (1 page)
22 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 115,218,344
(12 pages)
22 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 115,218,344
(12 pages)
8 July 2015Termination of appointment of Dean Moore as a director on 30 April 2015 (1 page)
8 July 2015Termination of appointment of Dean Moore as a director on 30 April 2015 (1 page)
25 June 2015Termination of appointment of Paul Robert Kendrick as a director on 25 June 2015 (1 page)
25 June 2015Appointment of Mr Craig Barry Lovelace as a director on 25 June 2015
  • ANNOTATION Part Rectified The date of appointment shown on the AP01 was removed from the public register on 31/12/2015 as it is invalid or ineffective
(3 pages)
25 June 2015Appointment of Mr Craig Barry Lovelace as a director on 25 June 2015
  • ANNOTATION Part Rectified The date of appointment shown on the AP01 was removed from the public register on 31/12/2015 as it is invalid or ineffective
(3 pages)
25 June 2015Termination of appointment of Paul Robert Kendrick as a director on 25 June 2015 (1 page)
25 June 2015Appointment of Mr Craig Barry Lovelace as a director on 25 June 2015 (2 pages)
1 June 2015Appointment of Mr Craig Barry Lovelace as a director on 11 May 2015 (2 pages)
1 June 2015Appointment of Mr Craig Barry Lovelace as a director on 11 May 2015 (2 pages)
31 March 2015Termination of appointment of Mark Cheshire as a director on 1 October 2014 (1 page)
31 March 2015Termination of appointment of Mark Cheshire as a director on 1 October 2014 (1 page)
31 March 2015Termination of appointment of Mark Cheshire as a director on 1 October 2014 (1 page)
30 March 2015Appointment of Mrs Ann Steer as a director on 7 March 2015 (2 pages)
30 March 2015Appointment of Mrs Ann Steer as a director on 7 March 2015 (2 pages)
30 March 2015Appointment of Mrs Ann Steer as a director on 7 March 2015 (2 pages)
25 March 2015Termination of appointment of Jonathan Harry Cecil Fogwill as a director on 7 March 2015 (1 page)
25 March 2015Appointment of Mr Ralph Eric Tucker as a director on 7 March 2015 (2 pages)
25 March 2015Termination of appointment of Jonathan Harry Cecil Fogwill as a director on 7 March 2015 (1 page)
25 March 2015Appointment of Mr Ralph Eric Tucker as a director on 7 March 2015 (2 pages)
25 March 2015Termination of appointment of Jonathan Harry Cecil Fogwill as a director on 7 March 2015 (1 page)
25 March 2015Appointment of Mr Ralph Eric Tucker as a director on 7 March 2015 (2 pages)
1 December 2014Full accounts made up to 1 March 2014 (27 pages)
1 December 2014Full accounts made up to 1 March 2014 (27 pages)
1 December 2014Full accounts made up to 1 March 2014 (27 pages)
9 October 2014Termination of appointment of Neil Angus Mcgowan as a director on 8 September 2014 (1 page)
9 October 2014Termination of appointment of Neil Angus Mcgowan as a director on 8 September 2014 (1 page)
9 October 2014Termination of appointment of Neil Angus Mcgowan as a director on 8 September 2014 (1 page)
13 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 115,218,344
(12 pages)
13 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 115,218,344
(12 pages)
11 August 2014Appointment of Mr Andrew Paul Haywood as a director on 4 August 2014 (2 pages)
11 August 2014Appointment of Mr Andrew Paul Haywood as a director on 4 August 2014 (2 pages)
11 August 2014Appointment of Mr Andrew Paul Haywood as a director on 4 August 2014 (2 pages)
21 March 2014Appointment of Mrs Caroline Jane Massingham as a director (2 pages)
21 March 2014Appointment of Mrs Caroline Jane Massingham as a director (2 pages)
4 December 2013Accounts made up to 2 March 2013 (27 pages)
4 December 2013Accounts made up to 2 March 2013 (27 pages)
4 December 2013Accounts made up to 2 March 2013 (27 pages)
5 November 2013Termination of appointment of Alan White as a director (1 page)
5 November 2013Termination of appointment of Alan White as a director (1 page)
6 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 115,218,344
(11 pages)
6 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 115,218,344
(11 pages)
19 July 2013Appointment of Angela Lesley Spindler as a director (2 pages)
19 July 2013Appointment of Angela Lesley Spindler as a director (2 pages)
26 March 2013Appointment of Nigel Alliance as a director (2 pages)
26 March 2013Appointment of Nigel Alliance as a director (2 pages)
14 February 2013Appointment of Jonathan Harry Cecil Fogwill as a director (2 pages)
14 February 2013Appointment of Jonathan Harry Cecil Fogwill as a director (2 pages)
13 February 2013Appointment of Linda Elizabeth Quinn as a director (2 pages)
13 February 2013Appointment of Linda Elizabeth Quinn as a director (2 pages)
27 November 2012Accounts made up to 3 March 2012 (30 pages)
27 November 2012Accounts made up to 3 March 2012 (30 pages)
27 November 2012Accounts made up to 3 March 2012 (30 pages)
8 October 2012Termination of appointment of Paul Short as a director (1 page)
8 October 2012Termination of appointment of Paul Short as a director (1 page)
14 August 2012Appointment of Mr Andrew Thomas Higginson as a director (2 pages)
14 August 2012Appointment of Mr Andrew Thomas Higginson as a director (2 pages)
14 August 2012Termination of appointment of Andrew Higginson as a director (1 page)
14 August 2012Termination of appointment of Andrew Higginson as a director (1 page)
24 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (8 pages)
24 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (8 pages)
27 February 2012Termination of appointment of John Hinchcliffe as a director (1 page)
27 February 2012Termination of appointment of John Hinchcliffe as a director (1 page)
1 February 2012Director's details changed for Mark Cheshire on 1 February 2012 (2 pages)
1 February 2012Director's details changed for Paul Newell Short on 1 February 2012 (2 pages)
1 February 2012Director's details changed for Neil Angus Mcgowan on 1 February 2012 (2 pages)
1 February 2012Director's details changed for Mark Cheshire on 1 February 2012 (2 pages)
1 February 2012Director's details changed for Neil Angus Mcgowan on 1 February 2012 (2 pages)
1 February 2012Director's details changed for Mr Paul Robert Kendrick on 31 January 2012 (2 pages)
1 February 2012Director's details changed for Paul Newell Short on 1 February 2012 (2 pages)
1 February 2012Director's details changed for Mark Cheshire on 1 February 2012 (2 pages)
1 February 2012Director's details changed for Paul Newell Short on 1 February 2012 (2 pages)
1 February 2012Director's details changed for Neil Angus Mcgowan on 1 February 2012 (2 pages)
1 February 2012Director's details changed for Mr Paul Robert Kendrick on 31 January 2012 (2 pages)
16 January 2012Termination of appointment of Keith Risk as a director (1 page)
16 January 2012Termination of appointment of Keith Risk as a director (1 page)
29 November 2011Accounts made up to 26 February 2011 (30 pages)
29 November 2011Accounts made up to 26 February 2011 (30 pages)
19 September 2011Appointment of Ian Carr as a director (2 pages)
19 September 2011Appointment of Ian Carr as a director (2 pages)
23 August 2011Director's details changed for Alan White on 23 August 2011 (2 pages)
23 August 2011Director's details changed for Dean Moore on 23 August 2011 (2 pages)
23 August 2011Secretary's details changed for Peter John Tynan on 23 August 2011 (1 page)
23 August 2011Director's details changed for Dean Moore on 23 August 2011 (2 pages)
23 August 2011Director's details changed for Alan White on 23 August 2011 (2 pages)
23 August 2011Secretary's details changed for Peter John Tynan on 23 August 2011 (1 page)
3 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (12 pages)
3 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (12 pages)
25 July 2011Statement of capital following an allotment of shares on 20 June 2011
  • GBP 115,218,344
(7 pages)
25 July 2011Statement of capital following an allotment of shares on 20 June 2011
  • GBP 115,218,344
(7 pages)
9 December 2010Accounts made up to 27 February 2010 (33 pages)
9 December 2010Accounts made up to 27 February 2010 (33 pages)
21 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (12 pages)
21 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (12 pages)
25 June 2010Memorandum and Articles of Association (7 pages)
25 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sect 551, 570, shares alloted 21/06/2010
(4 pages)
25 June 2010Statement of capital following an allotment of shares on 21 June 2010
  • GBP 360,120
(4 pages)
25 June 2010Memorandum and Articles of Association (7 pages)
25 June 2010Statement of capital following an allotment of shares on 21 June 2010
  • GBP 360,120
(4 pages)
25 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sect 551, 570, shares alloted 21/06/2010
(4 pages)
24 December 2009Accounts made up to 28 February 2009 (28 pages)
24 December 2009Accounts made up to 28 February 2009 (28 pages)
26 August 2009Return made up to 19/07/09; full list of members (6 pages)
26 August 2009Return made up to 19/07/09; full list of members (6 pages)
9 May 2009Director's change of particulars / paul short / 15/04/2009 (1 page)
9 May 2009Director's change of particulars / paul short / 15/04/2009 (1 page)
7 May 2009Director's change of particulars / dean moore / 16/02/2009 (1 page)
7 May 2009Director's change of particulars / dean moore / 16/02/2009 (1 page)
17 April 2009Resolutions
  • RES13 ‐ Quoting section 175 30/09/2008
(1 page)
17 April 2009Resolutions
  • RES13 ‐ Quoting section 175 30/09/2008
(1 page)
9 April 2009Particulars of contract relating to shares (2 pages)
9 April 2009Memorandum and Articles of Association (3 pages)
9 April 2009Ad 20/03/09\gbp si 120040@1=120040\gbp ic 120040/240080\ (2 pages)
9 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES14 ‐ Capitalise £120040 20/03/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
9 April 2009Memorandum and Articles of Association (3 pages)
9 April 2009Nc inc already adjusted 20/03/09 (1 page)
9 April 2009Ad 20/03/09\gbp si 120040@1=120040\gbp ic 120040/240080\ (2 pages)
9 April 2009Nc inc already adjusted 20/03/09 (1 page)
9 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES14 ‐ Capitalise £120040 20/03/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
9 April 2009Particulars of contract relating to shares (2 pages)
23 December 2008Accounts made up to 1 March 2008 (30 pages)
23 December 2008Accounts made up to 1 March 2008 (30 pages)
23 December 2008Accounts made up to 1 March 2008 (30 pages)
29 October 2008Director's change of particulars / alan white / 12/05/2008 (1 page)
29 October 2008Director's change of particulars / alan white / 12/05/2008 (1 page)
10 October 2008Resolutions
  • RES13 ‐ Transitional provisions and saving 06/10/2008
(1 page)
10 October 2008Resolutions
  • RES13 ‐ Transitional provisions and saving 06/10/2008
(1 page)
5 September 2008Return made up to 19/07/08; no change of members (10 pages)
5 September 2008Return made up to 19/07/08; no change of members (10 pages)
3 June 2008Director appointed neil mcgowan (2 pages)
3 June 2008Director appointed neil mcgowan (2 pages)
25 April 2008Director appointed paul robert kendrick (2 pages)
25 April 2008Director appointed paul robert kendrick (2 pages)
27 December 2007Accounts made up to 24 February 2007 (30 pages)
27 December 2007Accounts made up to 24 February 2007 (30 pages)
12 September 2007New director appointed (2 pages)
12 September 2007New director appointed (2 pages)
16 August 2007Return made up to 19/07/07; no change of members (8 pages)
16 August 2007Return made up to 19/07/07; no change of members (8 pages)
25 January 2007Director resigned (1 page)
25 January 2007Director resigned (1 page)
3 January 2007Accounts made up to 25 February 2006 (26 pages)
3 January 2007Accounts made up to 25 February 2006 (26 pages)
20 October 2006Director's particulars changed (1 page)
20 October 2006Director's particulars changed (1 page)
7 September 2006Director resigned (1 page)
7 September 2006Director resigned (1 page)
9 August 2006Return made up to 19/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 August 2006Return made up to 19/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 January 2006Accounts made up to 26 February 2005 (28 pages)
4 January 2006Accounts made up to 26 February 2005 (28 pages)
16 August 2005Return made up to 19/07/05; full list of members (9 pages)
16 August 2005Return made up to 19/07/05; full list of members (9 pages)
4 January 2005Accounts made up to 28 February 2004 (24 pages)
4 January 2005Accounts made up to 28 February 2004 (24 pages)
2 September 2004Director's particulars changed (1 page)
2 September 2004Director's particulars changed (1 page)
23 August 2004New director appointed (2 pages)
23 August 2004New director appointed (2 pages)
20 August 2004Director's particulars changed (1 page)
20 August 2004Director's particulars changed (1 page)
2 August 2004Return made up to 19/07/04; full list of members (9 pages)
2 August 2004Return made up to 19/07/04; full list of members (9 pages)
23 April 2004Particulars of mortgage/charge (8 pages)
23 April 2004Particulars of mortgage/charge (8 pages)
23 April 2004Particulars of mortgage/charge (8 pages)
23 April 2004Particulars of mortgage/charge (8 pages)
22 April 2004Declaration of satisfaction of mortgage/charge (3 pages)
22 April 2004Declaration of satisfaction of mortgage/charge (3 pages)
22 April 2004Declaration of satisfaction of mortgage/charge (3 pages)
22 April 2004Declaration of satisfaction of mortgage/charge (3 pages)
25 March 2004Director's particulars changed (1 page)
25 March 2004Director's particulars changed (1 page)
23 March 2004Director resigned (1 page)
23 March 2004Director resigned (1 page)
23 March 2004Director resigned (1 page)
23 March 2004Director resigned (1 page)
16 March 2004Director resigned (1 page)
16 March 2004Director resigned (1 page)
5 February 2004New director appointed (2 pages)
5 February 2004New director appointed (2 pages)
26 January 2004Director resigned (1 page)
26 January 2004Director resigned (1 page)
9 January 2004Registered office changed on 09/01/04 from: 53 dale street,, manchester., M60 6ES (1 page)
9 January 2004Registered office changed on 09/01/04 from: 53 dale street,, manchester., M60 6ES (1 page)
31 December 2003Accounts made up to 1 March 2003 (23 pages)
31 December 2003Accounts made up to 1 March 2003 (23 pages)
31 December 2003Accounts made up to 1 March 2003 (23 pages)
10 November 2003New director appointed (2 pages)
10 November 2003New director appointed (2 pages)
10 November 2003New director appointed (4 pages)
10 November 2003New director appointed (4 pages)
10 November 2003Director resigned (1 page)
10 November 2003Director resigned (1 page)
24 August 2003Return made up to 19/07/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
24 August 2003Return made up to 19/07/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
11 March 2003Director resigned (1 page)
11 March 2003Director resigned (1 page)
31 December 2002Accounts made up to 2 March 2002 (23 pages)
31 December 2002Accounts made up to 2 March 2002 (23 pages)
31 December 2002Accounts made up to 2 March 2002 (23 pages)
19 December 2002New director appointed (2 pages)
19 December 2002New director appointed (2 pages)
22 October 2002New director appointed (3 pages)
22 October 2002New director appointed (3 pages)
1 October 2002Director resigned (1 page)
1 October 2002Director resigned (1 page)
14 August 2002Auditor's resignation (2 pages)
14 August 2002Auditor's resignation (2 pages)
13 August 2002Return made up to 19/07/02; full list of members (10 pages)
13 August 2002Return made up to 19/07/02; full list of members (10 pages)
24 June 2002Particulars of mortgage/charge (6 pages)
24 June 2002Particulars of mortgage/charge (6 pages)
24 June 2002Particulars of mortgage/charge (6 pages)
24 June 2002Particulars of mortgage/charge (6 pages)
28 December 2001Accounts made up to 3 March 2001 (20 pages)
28 December 2001Accounts made up to 3 March 2001 (20 pages)
28 December 2001Accounts made up to 3 March 2001 (20 pages)
17 August 2001Return made up to 19/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 August 2001Return made up to 19/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 July 2001New director appointed (2 pages)
27 July 2001New director appointed (2 pages)
7 March 2001Director resigned (1 page)
7 March 2001Director resigned (1 page)
9 February 2001New director appointed (2 pages)
9 February 2001New director appointed (2 pages)
28 December 2000Accounts made up to 26 February 2000 (21 pages)
28 December 2000Accounts made up to 26 February 2000 (21 pages)
18 August 2000Return made up to 19/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 August 2000Return made up to 19/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 May 2000Director's particulars changed (1 page)
2 May 2000Director's particulars changed (1 page)
22 April 2000Director resigned (1 page)
22 April 2000Director resigned (1 page)
19 April 2000New director appointed (2 pages)
19 April 2000New director appointed (2 pages)
22 December 1999Accounts made up to 27 February 1999 (21 pages)
22 December 1999Accounts made up to 27 February 1999 (21 pages)
19 August 1999Return made up to 19/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 August 1999Return made up to 19/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 June 1999Director resigned (1 page)
23 June 1999Director resigned (1 page)
23 June 1999New director appointed (4 pages)
23 June 1999New director appointed (4 pages)
21 December 1998Accounts made up to 28 February 1998 (20 pages)
21 December 1998Accounts made up to 28 February 1998 (20 pages)
13 August 1998Return made up to 19/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 August 1998Return made up to 19/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 1998Director resigned (1 page)
19 June 1998Director resigned (1 page)
19 January 1998Director resigned (1 page)
19 January 1998Director resigned (1 page)
29 December 1997New director appointed (2 pages)
29 December 1997New director appointed (2 pages)
30 October 1997Director resigned (1 page)
30 October 1997Director resigned (1 page)
25 September 1997Accounts made up to 1 March 1997 (21 pages)
25 September 1997Accounts made up to 1 March 1997 (21 pages)
25 September 1997Accounts made up to 1 March 1997 (21 pages)
23 September 1997New director appointed (2 pages)
23 September 1997New director appointed (2 pages)
27 August 1997Return made up to 19/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 August 1997Return made up to 19/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 December 1996Director's particulars changed (1 page)
23 December 1996Director's particulars changed (1 page)
30 September 1996Accounts made up to 2 March 1996 (21 pages)
30 September 1996Accounts made up to 2 March 1996 (21 pages)
30 September 1996Accounts made up to 2 March 1996 (21 pages)
11 September 1996Return made up to 19/07/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
11 September 1996Return made up to 19/07/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
11 September 1995Director's particulars changed (2 pages)
11 September 1995Director resigned (2 pages)
11 September 1995Director resigned (2 pages)
11 September 1995Director's particulars changed (2 pages)
23 August 1995Accounts made up to 25 February 1995 (21 pages)
23 August 1995Accounts made up to 25 February 1995 (21 pages)
10 August 1995Return made up to 19/07/95; no change of members (8 pages)
10 August 1995Return made up to 19/07/95; no change of members (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (13 pages)
8 February 1993Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
8 February 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
8 February 1993Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
8 February 1993Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
8 February 1993Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
8 February 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
8 February 1993Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
8 February 1993Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
13 November 1990Secretary resigned;new secretary appointed (2 pages)
13 November 1990Secretary resigned;new secretary appointed (2 pages)
20 October 1987Return made up to 21/07/87; full list of members (19 pages)
20 October 1987Return made up to 21/07/87; full list of members (19 pages)
10 October 1984Accounts made up to 3 March 1984 (15 pages)
10 October 1984Accounts made up to 3 March 1984 (15 pages)
10 October 1984Accounts made up to 3 March 1984 (15 pages)
3 August 1983Accounts made up to 26 February 1983 (15 pages)
3 August 1983Accounts made up to 26 February 1983 (15 pages)
21 July 1982Accounts made up to 27 February 1982 (15 pages)
21 July 1982Accounts made up to 27 February 1982 (15 pages)
13 August 1981Accounts made up to 28 February 1981 (16 pages)
13 August 1981Accounts made up to 28 February 1981 (16 pages)
13 August 1980Accounts made up to 1 March 1980 (16 pages)
13 August 1980Accounts made up to 1 March 1980 (16 pages)
13 August 1980Accounts made up to 1 March 1980 (16 pages)
13 December 1921Certificate of incorporation (1 page)
13 December 1921Incorporation (41 pages)
13 December 1921Certificate of incorporation (1 page)
13 December 1921Incorporation (41 pages)