Company NameWilliam Kayley Limited
Company StatusActive
Company Number00279939
CategoryPrivate Limited Company
Incorporation Date25 September 1933(90 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameJonathan Benjamin James Kayley
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 1991(57 years, 11 months after company formation)
Appointment Duration32 years, 8 months
RoleGarage Proprietor
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Cottage
Buckland In The Moor
Newton Abbot
Devon
TQ13 7HN
Director NameMr William Woodrow Kayley
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 1991(57 years, 11 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Brooklands Place Brooklands Road
Sale
Cheshire
M33 3SD
Secretary NameMrs Valerie Ann Kayley
NationalityBritish
StatusCurrent
Appointed16 August 1991(57 years, 11 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Brooklands Place Brooklands Road
Sale
Cheshire
M33 3SD
Director NameMrs Valerie Ann Kayley
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2008(74 years, 10 months after company formation)
Appointment Duration15 years, 9 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address5 Brooklands Place Brooklands Road
Sale
Cheshire
M33 3SD
Director NameMrs Mary Kayley
Date of BirthNovember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(57 years, 11 months after company formation)
Appointment Duration11 years, 5 months (resigned 17 January 2003)
RoleCompany Director
Correspondence AddressMoonrakers Cottage
Holcombe Village, Holcombe
Dawlish
Devon
EX7 0JR

Location

Registered Address5 Brooklands Place
Brooklands Road
Sale
Cheshire
M33 3SD
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

999 at £1Periodbond LTD
99.90%
Ordinary
1 at £1Periodbond LTD & William Kayley
0.10%
Ordinary

Financials

Year2014
Net Worth£8,691,329
Cash£972
Current Liabilities£1,230,386

Accounts

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

Returns

Latest Return16 August 2023 (8 months, 2 weeks ago)
Next Return Due30 August 2024 (4 months from now)

Charges

14 October 1992Delivered 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 1992Delivered 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 1992Delivered 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 1990Delivered 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 1982Delivered 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 1980Delivered 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 1974Delivered 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 2009Delivered 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 2008Delivered 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 2004Delivered 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 2001Delivered 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 1938Delivered 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 1997Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1992Delivered 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 1938Delivered 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 2017Delivered on: 27 March 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
20 March 2017Delivered 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 2011Delivered 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

Filing History

14 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
30 August 2023Confirmation statement made on 16 August 2023 with no updates (3 pages)
30 August 2023Director's details changed for Jonathan Benjamin James Kayley on 30 April 2019 (2 pages)
30 August 2022Confirmation statement made on 16 August 2022 with no updates (3 pages)
16 August 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
15 September 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
18 August 2021Confirmation statement made on 16 August 2021 with no updates (3 pages)
18 August 2021Change of details for Periodbond Limited as a person with significant control on 18 December 2017 (2 pages)
9 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
17 August 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
27 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
7 August 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
29 August 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
20 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
18 December 2017Registered 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 2017Registered 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 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
15 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
30 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
27 March 2017Registration of charge 002799390025, created on 20 March 2017 (18 pages)
27 March 2017Registration of charge 002799390026, created on 20 March 2017 (20 pages)
27 March 2017Registration of charge 002799390025, created on 20 March 2017 (18 pages)
27 March 2017Registration of charge 002799390026, created on 20 March 2017 (20 pages)
22 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
9 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 October 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,000
(4 pages)
8 October 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,000
(4 pages)
25 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
25 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 September 2014Accounts for a small company made up to 31 March 2014 (7 pages)
7 September 2014Accounts for a small company made up to 31 March 2014 (7 pages)
19 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1,000
(4 pages)
19 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1,000
(4 pages)
22 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1,000
(4 pages)
22 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1,000
(4 pages)
1 August 2013Accounts for a small company made up to 31 March 2013 (7 pages)
1 August 2013Accounts for a small company made up to 31 March 2013 (7 pages)
19 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
19 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
20 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
24 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
24 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
24 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
24 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 24 (5 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 24 (5 pages)
19 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
19 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
31 August 2011Director's details changed for Mrs Valerie Ann Kayley on 16 August 2011 (2 pages)
31 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
31 August 2011Director's details changed for Mr William Woodrow Kayley on 16 August 2011 (2 pages)
31 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
31 August 2011Director's details changed for Mrs Valerie Ann Kayley on 16 August 2011 (2 pages)
31 August 2011Director's details changed for Mr William Woodrow Kayley on 16 August 2011 (2 pages)
30 August 2011Secretary's details changed for Mrs Valerie Ann Kayley on 16 August 2011 (1 page)
30 August 2011Secretary's details changed for Mrs Valerie Ann Kayley on 16 August 2011 (1 page)
9 June 2011Registered office address changed from C/O Philip Swales & Co 16 Kingsway Altrincham Cheshire WA14 1PJ England on 9 June 2011 (1 page)
9 June 2011Registered office address changed from C/O Philip Swales & Co 16 Kingsway Altrincham Cheshire WA14 1PJ England on 9 June 2011 (1 page)
9 June 2011Registered office address changed from C/O Philip Swales & Co 16 Kingsway Altrincham Cheshire WA14 1PJ England on 9 June 2011 (1 page)
21 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
21 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
14 December 2010Registered 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 2010Registered 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 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (4 pages)
9 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (4 pages)
1 December 2010Secretary's details changed for Mrs Valerie Ann Kayley on 1 December 2010 (2 pages)
1 December 2010Registered office address changed from Broadstone Manor Broadstone Hill Chipping Norton Oxfordshire OX7 5QL on 1 December 2010 (1 page)
1 December 2010Secretary's details changed for Mrs Valerie Ann Kayley on 1 December 2010 (2 pages)
1 December 2010Director's details changed for Mrs Valerie Ann Kayley on 1 December 2010 (2 pages)
1 December 2010Director's details changed for Mr William Woodrow Kayley on 1 December 2010 (2 pages)
1 December 2010Director's details changed for Mr William Woodrow Kayley on 1 December 2010 (2 pages)
1 December 2010Director's details changed for Mrs Valerie Ann Kayley on 1 December 2010 (2 pages)
1 December 2010Registered office address changed from Broadstone Manor Broadstone Hill Chipping Norton Oxfordshire OX7 5QL on 1 December 2010 (1 page)
1 December 2010Secretary's details changed for Mrs Valerie Ann Kayley on 1 December 2010 (2 pages)
1 December 2010Registered office address changed from Broadstone Manor Broadstone Hill Chipping Norton Oxfordshire OX7 5QL on 1 December 2010 (1 page)
1 December 2010Director's details changed for Mrs Valerie Ann Kayley on 1 December 2010 (2 pages)
1 December 2010Director's details changed for Mr William Woodrow Kayley on 1 December 2010 (2 pages)
30 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
30 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
30 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
30 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
30 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
30 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
30 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
30 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
30 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
30 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
30 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
30 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
30 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
30 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
30 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
30 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
30 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
30 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
30 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
30 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
30 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
30 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
30 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
30 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
30 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
30 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
30 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
30 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
30 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
30 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
23 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (6 pages)
23 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (6 pages)
28 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
28 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
19 August 2009Return made up to 16/08/09; full list of members (4 pages)
19 August 2009Return made up to 16/08/09; full list of members (4 pages)
19 March 2009Particulars of a mortgage or charge / charge no: 23 (3 pages)
19 March 2009Particulars of a mortgage or charge / charge no: 23 (3 pages)
19 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
19 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
26 August 2008Return made up to 16/08/08; full list of members (4 pages)
26 August 2008Return made up to 16/08/08; full list of members (4 pages)
29 July 2008Director appointed mrs valerie ann kayley (2 pages)
29 July 2008Director appointed mrs valerie ann kayley (2 pages)
5 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
5 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
16 May 2008Resolutions
  • RES13 ‐ Legal charge 30/04/2008
(2 pages)
16 May 2008Resolutions
  • RES13 ‐ Legal charge 30/04/2008
(2 pages)
9 May 2008Particulars of a mortgage or charge / charge no: 22 (8 pages)
9 May 2008Particulars of a mortgage or charge / charge no: 22 (8 pages)
28 January 2008Full accounts made up to 31 March 2007 (9 pages)
28 January 2008Full accounts made up to 31 March 2007 (9 pages)
20 August 2007Return made up to 16/08/07; full list of members (3 pages)
20 August 2007Return made up to 16/08/07; full list of members (3 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 October 2006Return made up to 16/08/06; full list of members (3 pages)
5 October 2006Return made up to 16/08/06; full list of members (3 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 October 2005Return made up to 16/08/05; full list of members (3 pages)
5 October 2005Return made up to 16/08/05; full list of members (3 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
13 October 2004Return made up to 16/08/04; full list of members
  • 363(287) ‐ Registered office changed on 13/10/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 October 2004Return made up to 16/08/04; full list of members
  • 363(287) ‐ Registered office changed on 13/10/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 March 2004Particulars of mortgage/charge (3 pages)
27 March 2004Particulars of mortgage/charge (3 pages)
1 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
1 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
25 September 2003Return made up to 16/08/03; full list of members (7 pages)
25 September 2003Return made up to 16/08/03; full list of members (7 pages)
20 June 2003Director resigned (1 page)
20 June 2003Director resigned (1 page)
31 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
31 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
27 August 2002Return made up to 16/08/02; full list of members (8 pages)
27 August 2002Return made up to 16/08/02; full list of members (8 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
1 October 2001Return made up to 16/08/01; full list of members (7 pages)
1 October 2001Return made up to 16/08/01; full list of members (7 pages)
17 July 2001Particulars of mortgage/charge (3 pages)
17 July 2001Particulars of mortgage/charge (3 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
17 August 2000Return made up to 16/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 August 2000Return made up to 16/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
21 October 1999Return made up to 16/08/99; full list of members (6 pages)
21 October 1999Return made up to 16/08/99; full list of members (6 pages)
12 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
12 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
4 November 1998Return made up to 16/08/98; no change of members (4 pages)
4 November 1998Return made up to 16/08/98; no change of members (4 pages)
18 May 1998Registered office changed on 18/05/98 from: holland house 1-5 oakfield sale cheshire M33 6TT (1 page)
18 May 1998Registered office changed on 18/05/98 from: holland house 1-5 oakfield sale cheshire M33 6TT (1 page)
23 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
13 January 1998Registered office changed on 13/01/98 from: national ind. Estate richmond st ashton under lyne lancashire OL7 0AU (1 page)
13 January 1998Registered office changed on 13/01/98 from: national ind. Estate richmond st ashton under lyne lancashire OL7 0AU (1 page)
26 August 1997Return made up to 16/08/97; no change of members (4 pages)
26 August 1997Return made up to 16/08/97; no change of members (4 pages)
4 April 1997Particulars of mortgage/charge (3 pages)
4 April 1997Particulars of mortgage/charge (3 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
15 August 1996Return made up to 16/08/96; full list of members (6 pages)
15 August 1996Return made up to 16/08/96; full list of members (6 pages)
17 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
17 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
25 September 1995Return made up to 16/08/95; no change of members (4 pages)
25 September 1995Return made up to 16/08/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (88 pages)
26 October 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
26 October 1992Declaration of assistance for shares acquisition (4 pages)
26 October 1992Declaration of assistance for shares acquisition (4 pages)
26 October 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
26 October 1992Memorandum and Articles of Association (5 pages)
26 October 1992Memorandum and Articles of Association (5 pages)
25 September 1933Incorporation (19 pages)
25 September 1933Incorporation (19 pages)