Buckland In The Moor
Newton Abbot
Devon
TQ13 7HN
Director Name | Mr William Woodrow Kayley |
---|---|
Date of Birth | July 1940 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 1991(57 years, 11 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD |
Secretary Name | Mrs Valerie Ann Kayley |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 August 1991(57 years, 11 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD |
Director Name | Mrs Valerie Ann Kayley |
---|---|
Date of Birth | March 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2008(74 years, 10 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD |
Director Name | Mrs Mary Kayley |
---|---|
Date of Birth | November 1912 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(57 years, 11 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 17 January 2003) |
Role | Company Director |
Correspondence Address | Moonrakers Cottage Holcombe Village, Holcombe Dawlish Devon EX7 0JR |
Registered Address | 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
999 at £1 | Periodbond LTD 99.90% Ordinary |
---|---|
1 at £1 | Periodbond LTD & William Kayley 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,691,329 |
Cash | £972 |
Current Liabilities | £1,230,386 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (6 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 August 2022 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 30 August 2023 (2 months, 3 weeks from now) |
14 October 1992 | Delivered on: 22 October 1992 Satisfied on: 27 November 2010 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Palmer mill mersey street stockport,goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
14 October 1992 | Delivered on: 22 October 1992 Satisfied on: 27 November 2010 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11 dwellings in hulbert street middleton the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 October 1992 | Delivered on: 22 October 1992 Satisfied on: 27 November 2010 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: William street works ashton-under -lyne goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 April 1990 | Delivered on: 27 April 1990 Satisfied on: 27 November 2010 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/as land and buildings bounded by victoria street, welbeck street,whittington street, and margaret street, ashton-under-lyne. Tameside title no LA173710, tog. With buildings and fixturesinc. Goodwill.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 May 1982 | Delivered on: 28 May 1982 Satisfied on: 27 November 2010 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the north west side of burlington street, ashton-under-lyne, tameside, great manchester title no. Gm 120119. Fully Satisfied |
31 July 1980 | Delivered on: 5 August 1980 Satisfied on: 23 September 1994 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & bldgs on the S.W. side of richmond street, ashton-under-lyne. Greater manchester. Title no. La 54760. Fully Satisfied |
17 July 1974 | Delivered on: 24 July 1974 Satisfied on: 23 September 1994 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold industrial premises on richmond street, ashton-under-lyne. Lancs. Fully Satisfied |
6 March 2009 | Delivered on: 19 March 2009 Satisfied on: 18 January 2012 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Deed of assignment of rent Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and buildings on the north side of new hall lane, preston t/no LA888631. All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property (see form 395 for details). Fully Satisfied |
2 May 2008 | Delivered on: 9 May 2008 Satisfied on: 18 January 2012 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land and buildings on the north side of new hall lane preston t/n LA888631 and all buildings, structures, fixtures (including trade fixtures) & fixed plant & machinery & equipment from time to time thereon all right title & interest to, & in any proceeds of any present and future insurances of the property. Any present & future goodwill of the business (if any) & by way of floating charge, all moveable plant, machinery, implements, utensils, furniture & equipment. Fully Satisfied |
12 March 2004 | Delivered on: 27 March 2004 Satisfied on: 27 November 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold property known as units 1 and 2 margaret street, ashton under lyne lancashire. Fully Satisfied |
16 July 2001 | Delivered on: 17 July 2001 Satisfied on: 27 November 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the north side of new hall lane preston title number LA888631. Fully Satisfied |
26 April 1938 | Delivered on: 6 May 1938 Satisfied on: 27 November 2010 Persons entitled: District Bank LTD Classification: Legal mortgage Secured details: All moneys due etc. Particulars: Yearly rent charge of £68 arising out of a plot of land in portwood within brinnington cheshire togetther with the mills known or formerly known as palmer mills and also the yearly rent charge of £53 5 - 6 3/4 arising of certain plots of land in portwood within brinnington cheshire. Fully Satisfied |
27 March 1997 | Delivered on: 4 April 1997 Satisfied on: 27 November 2010 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 land at burlington street ashton under lyne greater manchester t/nos: (part) GM7613 and GM131789 and the proceeds of sale. 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 |
31 January 1994 | Delivered on: 14 February 1994 Satisfied on: 27 November 2010 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 palmer mill mersey street stockport & the proceeds of sale with A. 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 |
31 January 1994 | Delivered on: 10 February 1994 Satisfied on: 4 June 2008 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 |
31 January 1994 | Delivered on: 10 February 1994 Satisfied on: 27 November 2010 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 william street works ashton-under-lyne and/or the proceeds of sale thereof t/n GM51356. 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 |
31 January 1994 | Delivered on: 10 February 1994 Satisfied on: 27 November 2010 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: L/H property k/a land bound by victoria street welbeck street whittington street and margaret street ashton-under-lyne t/no.LA173710 greater manchester and/or the proceeds of sale thereof the entry in col.6 Above has this day been amended please see doc.M114L.R.M.groves 19/5/94. 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 |
31 January 1994 | Delivered on: 10 February 1994 Satisfied on: 27 November 2010 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 land and buildings north east of william street ashton-under-lyne and/or the proceeds of sale thereof t/n LA188090. 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 |
31 January 1994 | Delivered on: 10 February 1994 Satisfied on: 27 November 2010 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 land and buildings south west of richmond street ashton-under-lyne and/or the proceeds of sale thereof t/n LA54760. 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 |
31 January 1994 | Delivered on: 10 February 1994 Satisfied on: 8 December 2010 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 land and buildings on the south west side of richmond street and on the north side of burlington street ashton-under-lyn t/no.LA54759 and/or the proceeds of sale thereof the entry in col.6 Above has this day been amended please see doc.M117L.R.M.groves 19/5/94. 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 |
31 January 1994 | Delivered on: 10 February 1994 Satisfied on: 27 November 2010 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: L/H property k/aland and buildings north west of burlington street ashton-under-lyne greater manchester and/or the proceeds of sale thereof t/n GM120119. 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 |
14 October 1992 | Delivered on: 22 October 1992 Satisfied on: 27 November 2010 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at great strickland cubria, the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 April 1938 | Delivered on: 6 May 1938 Satisfied on: 27 November 2010 Persons entitled: District Bank LTD Classification: Legal mortgage Secured details: All moneys due etc. Particulars: Leasehold land at worsley lancs. Fully Satisfied |
20 March 2017 | Delivered on: 27 March 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
20 March 2017 | Delivered on: 27 March 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Travelodge new hall lane preston PR1 5NX. Outstanding |
20 December 2011 | Delivered on: 22 December 2011 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: Lidl supermarket, station road, thirsk t/no NYK355968; all plant and machinery owned by the borrower 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. Outstanding |
15 September 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
---|---|
18 August 2021 | Confirmation statement made on 16 August 2021 with no updates (3 pages) |
18 August 2021 | Change of details for Periodbond Limited as a person with significant control on 18 December 2017 (2 pages) |
9 November 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
17 August 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
27 August 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
7 August 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
29 August 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
20 August 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
18 December 2017 | Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 18 December 2017 (1 page) |
18 December 2017 | Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 18 December 2017 (1 page) |
15 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
15 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
30 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
27 March 2017 | Registration of charge 002799390026, created on 20 March 2017 (20 pages) |
27 March 2017 | Registration of charge 002799390025, created on 20 March 2017 (18 pages) |
27 March 2017 | Registration of charge 002799390026, created on 20 March 2017 (20 pages) |
27 March 2017 | Registration of charge 002799390025, created on 20 March 2017 (18 pages) |
22 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
8 October 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
25 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 September 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
7 September 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
19 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
22 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
1 August 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
1 August 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
19 December 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
19 December 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
20 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
24 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
24 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
24 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
19 December 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
19 December 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
31 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Director's details changed for Mrs Valerie Ann Kayley on 16 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Mr William Woodrow Kayley on 16 August 2011 (2 pages) |
31 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Director's details changed for Mrs Valerie Ann Kayley on 16 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Mr William Woodrow Kayley on 16 August 2011 (2 pages) |
30 August 2011 | Secretary's details changed for Mrs Valerie Ann Kayley on 16 August 2011 (1 page) |
30 August 2011 | Secretary's details changed for Mrs Valerie Ann Kayley on 16 August 2011 (1 page) |
9 June 2011 | Registered office address changed from C/O Philip Swales & Co 16 Kingsway Altrincham Cheshire WA14 1PJ England on 9 June 2011 (1 page) |
9 June 2011 | Registered office address changed from C/O Philip Swales & Co 16 Kingsway Altrincham Cheshire WA14 1PJ England on 9 June 2011 (1 page) |
9 June 2011 | Registered office address changed from C/O Philip Swales & Co 16 Kingsway Altrincham Cheshire WA14 1PJ England on 9 June 2011 (1 page) |
21 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
21 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
14 December 2010 | Registered office address changed from C/O Philip Swales 7 Co 16 Kingsway Altrincham Cheshire WA14 1PJ England on 14 December 2010 (1 page) |
14 December 2010 | Registered office address changed from C/O Philip Swales 7 Co 16 Kingsway Altrincham Cheshire WA14 1PJ England on 14 December 2010 (1 page) |
9 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (4 pages) |
9 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (4 pages) |
1 December 2010 | Director's details changed for Mrs Valerie Ann Kayley on 1 December 2010 (2 pages) |
1 December 2010 | Director's details changed for Mr William Woodrow Kayley on 1 December 2010 (2 pages) |
1 December 2010 | Secretary's details changed for Mrs Valerie Ann Kayley on 1 December 2010 (2 pages) |
1 December 2010 | Registered office address changed from Broadstone Manor Broadstone Hill Chipping Norton Oxfordshire OX7 5QL on 1 December 2010 (1 page) |
1 December 2010 | Director's details changed for Mrs Valerie Ann Kayley on 1 December 2010 (2 pages) |
1 December 2010 | Director's details changed for Mr William Woodrow Kayley on 1 December 2010 (2 pages) |
1 December 2010 | Secretary's details changed for Mrs Valerie Ann Kayley on 1 December 2010 (2 pages) |
1 December 2010 | Registered office address changed from Broadstone Manor Broadstone Hill Chipping Norton Oxfordshire OX7 5QL on 1 December 2010 (1 page) |
1 December 2010 | Director's details changed for Mrs Valerie Ann Kayley on 1 December 2010 (2 pages) |
1 December 2010 | Director's details changed for Mr William Woodrow Kayley on 1 December 2010 (2 pages) |
1 December 2010 | Secretary's details changed for Mrs Valerie Ann Kayley on 1 December 2010 (2 pages) |
1 December 2010 | Registered office address changed from Broadstone Manor Broadstone Hill Chipping Norton Oxfordshire OX7 5QL on 1 December 2010 (1 page) |
30 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
30 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
30 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
30 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
30 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
30 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
30 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
30 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
30 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
30 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
30 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
30 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
30 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
30 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
30 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
30 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
30 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
30 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
30 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
30 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
30 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
30 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
30 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
30 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
30 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
30 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
30 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
30 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
30 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
30 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
23 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (6 pages) |
23 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (6 pages) |
28 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
28 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
19 August 2009 | Return made up to 16/08/09; full list of members (4 pages) |
19 August 2009 | Return made up to 16/08/09; full list of members (4 pages) |
19 March 2009 | Particulars of a mortgage or charge / charge no: 23 (3 pages) |
19 March 2009 | Particulars of a mortgage or charge / charge no: 23 (3 pages) |
19 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
19 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
26 August 2008 | Return made up to 16/08/08; full list of members (4 pages) |
26 August 2008 | Return made up to 16/08/08; full list of members (4 pages) |
29 July 2008 | Director appointed mrs valerie ann kayley (2 pages) |
29 July 2008 | Director appointed mrs valerie ann kayley (2 pages) |
5 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages) |
5 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages) |
16 May 2008 | Resolutions
|
16 May 2008 | Resolutions
|
9 May 2008 | Particulars of a mortgage or charge / charge no: 22 (8 pages) |
9 May 2008 | Particulars of a mortgage or charge / charge no: 22 (8 pages) |
28 January 2008 | Full accounts made up to 31 March 2007 (9 pages) |
28 January 2008 | Full accounts made up to 31 March 2007 (9 pages) |
20 August 2007 | Return made up to 16/08/07; full list of members (3 pages) |
20 August 2007 | Return made up to 16/08/07; full list of members (3 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 October 2006 | Return made up to 16/08/06; full list of members (3 pages) |
5 October 2006 | Return made up to 16/08/06; full list of members (3 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 October 2005 | Return made up to 16/08/05; full list of members (3 pages) |
5 October 2005 | Return made up to 16/08/05; full list of members (3 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
13 October 2004 | Return made up to 16/08/04; full list of members
|
13 October 2004 | Return made up to 16/08/04; full list of members
|
27 March 2004 | Particulars of mortgage/charge (3 pages) |
27 March 2004 | Particulars of mortgage/charge (3 pages) |
1 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
1 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
25 September 2003 | Return made up to 16/08/03; full list of members (7 pages) |
25 September 2003 | Return made up to 16/08/03; full list of members (7 pages) |
20 June 2003 | Director resigned (1 page) |
20 June 2003 | Director resigned (1 page) |
31 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
31 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
27 August 2002 | Return made up to 16/08/02; full list of members (8 pages) |
27 August 2002 | Return made up to 16/08/02; full list of members (8 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
1 October 2001 | Return made up to 16/08/01; full list of members (7 pages) |
1 October 2001 | Return made up to 16/08/01; full list of members (7 pages) |
17 July 2001 | Particulars of mortgage/charge (3 pages) |
17 July 2001 | Particulars of mortgage/charge (3 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
17 August 2000 | Return made up to 16/08/00; full list of members
|
17 August 2000 | Return made up to 16/08/00; full list of members
|
31 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
21 October 1999 | Return made up to 16/08/99; full list of members (6 pages) |
21 October 1999 | Return made up to 16/08/99; full list of members (6 pages) |
12 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
12 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
4 November 1998 | Return made up to 16/08/98; no change of members (4 pages) |
4 November 1998 | Return made up to 16/08/98; no change of members (4 pages) |
18 May 1998 | Registered office changed on 18/05/98 from: holland house 1-5 oakfield sale cheshire M33 6TT (1 page) |
18 May 1998 | Registered office changed on 18/05/98 from: holland house 1-5 oakfield sale cheshire M33 6TT (1 page) |
23 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
23 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
13 January 1998 | Registered office changed on 13/01/98 from: national ind. Estate richmond st ashton under lyne lancashire OL7 0AU (1 page) |
13 January 1998 | Registered office changed on 13/01/98 from: national ind. Estate richmond st ashton under lyne lancashire OL7 0AU (1 page) |
26 August 1997 | Return made up to 16/08/97; no change of members (4 pages) |
26 August 1997 | Return made up to 16/08/97; no change of members (4 pages) |
4 April 1997 | Particulars of mortgage/charge (3 pages) |
4 April 1997 | Particulars of mortgage/charge (3 pages) |
29 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
29 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
15 August 1996 | Return made up to 16/08/96; full list of members (6 pages) |
15 August 1996 | Return made up to 16/08/96; full list of members (6 pages) |
17 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
17 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
25 September 1995 | Return made up to 16/08/95; no change of members (4 pages) |
25 September 1995 | Return made up to 16/08/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (88 pages) |
26 October 1992 | Declaration of assistance for shares acquisition (4 pages) |
26 October 1992 | Memorandum and Articles of Association (5 pages) |
26 October 1992 | Resolutions
|
26 October 1992 | Declaration of assistance for shares acquisition (4 pages) |
26 October 1992 | Memorandum and Articles of Association (5 pages) |
26 October 1992 | Resolutions
|
25 September 1933 | Incorporation (19 pages) |
25 September 1933 | Incorporation (19 pages) |