Company NameGordons (Bolton) Limited
Company StatusActive
Company Number00280366
CategoryPrivate Limited Company
Incorporation Date7 October 1933(90 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores
Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Gordon Lewis Seymour
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 1991(57 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleMotor Engineer
Country of ResidenceEngland
Correspondence AddressCarlyle House 78 Chorley New Road
Bolton
BL1 4BY
Director NameMrs Marjorie Seymour
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 1991(57 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCarlyle House 78 Chorley New Road
Bolton
BL1 4BY
Director NameMr Gordon Richard Seymour
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 1997(63 years, 9 months after company formation)
Appointment Duration26 years, 10 months
RoleMotor Dealer
Country of ResidenceEngland
Correspondence AddressCarlyle House 78 Chorley New Road
Bolton
BL1 4BY
Director NameMiss Natalie Victoria Seymour
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2019(85 years, 4 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarlyle House 78 Chorley New Road
Bolton
BL1 4BY
Director NameMs Nicola Rachel Seymour
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2019(85 years, 4 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarlyle House 78 Chorley New Road
Bolton
BL1 4BY
Director NameAnnie Seymour
Date of BirthOctober 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(57 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 12 January 1997)
RoleSecretary
Correspondence Address133 New Hall Lane
Bolton
Lancashire
BL1 5HP
Director NameMr Oliver Samuel Seymour
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(57 years, 8 months after company formation)
Appointment Duration25 years, 9 months (resigned 24 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarlyle House 78 Chorley New Road
Bolton
BL1 4BY
Director NameYvonne Roma Seymour
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(57 years, 8 months after company formation)
Appointment Duration25 years, 9 months (resigned 24 March 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCarlyle House 78 Chorley New Road
Bolton
BL1 4BY
Secretary NameMr Oliver Samuel Seymour
NationalityBritish
StatusResigned
Appointed12 June 1991(57 years, 8 months after company formation)
Appointment Duration25 years, 9 months (resigned 24 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarlyle House 78 Chorley New Road
Bolton
BL1 4BY
Director NameMr Andrew Oliver Seymour
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2007(74 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 24 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarlyle House 78 Chorley New Road
Bolton
BL1 4BY

Contact

Websitegordonsford.co.uk
Email address[email protected]
Telephone01204 521809
Telephone regionBolton

Location

Registered AddressCarlyle House
78 Chorley New Road
Bolton
BL1 4BY
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

8k at £1Natalie Victoria Seymour
6.06%
Ordinary
8k at £1Nicola Rachel Seymour
6.06%
Ordinary
23.1k at £1Andrew Oliver Seymour
17.47%
Ordinary
20.6k at £1G.r. Seymour
15.63%
Ordinary
15k at £1Gordon Lewis Seymour
11.36%
Ordinary
15k at £1Oliver Samuel Seymour
11.36%
Ordinary
14.4k at £1Marjorie Seymour
10.89%
Ordinary
14.4k at £1Yvonne Roma Seymour
10.89%
Ordinary
13.6k at £1Anthony Christopher Seymour
10.27%
Ordinary

Financials

Year2014
Turnover£74,879,130
Gross Profit£5,835,570
Net Worth£4,526,212
Cash£6,082
Current Liabilities£28,623,678

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 Return12 June 2023 (10 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months from now)

Charges

10 March 1987Delivered on: 11 March 1987
Satisfied on: 14 November 2014
Persons entitled: Midland 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: Premises on the north side of weston street, bolton greater manchester.
Fully Satisfied
18 July 1986Delivered on: 23 July 1986
Satisfied on: 14 November 2014
Persons entitled: Texaco Limited

Classification: Mortgage and general charge
Secured details: All monies due or to become due from the company to the chargee including moneys due for goods sold and deliveled.
Particulars: All that leasehold land situate and k/a 49 higher bridge street bolton together with the building erected thereon title to gm 162791.
Fully Satisfied
29 November 1985Delivered on: 5 December 1985
Satisfied on: 14 November 2014
Persons entitled: Midland 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 on n/w side of telford street, horwich, bolton, greater manchester t/n gm 307108.
Fully Satisfied
19 November 1985Delivered on: 20 November 1985
Satisfied on: 14 November 2014
Persons entitled: Midland 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 on the west side of higher bridge street bolton greater manchester t/no gm 162791.
Fully Satisfied
28 June 1985Delivered on: 10 July 1985
Satisfied on: 14 November 2014
Persons entitled: Midland 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: L/H horwich motor house, chorley new road, horwich bolton.
Fully Satisfied
16 May 1984Delivered on: 21 May 1984
Satisfied on: 14 November 2014
Persons entitled: Midland Bank PLC

Classification: Charge over all bookdebts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book and other debts now and from time to time hereafter due owing or incurred to the company.
Fully Satisfied
7 February 1979Delivered on: 4 February 1979
Satisfied on: 28 December 2013
Persons entitled: Price-Pearson Refractories Limited

Classification: Legal charge
Secured details: Sterling pounds 60,000.
Particulars: Pearl brookworks, horwich, bolton greater manchester.
Fully Satisfied
20 January 1959Delivered on: 6 February 1959
Satisfied on: 14 November 2014
Persons entitled: Midland Bank PLC

Classification: Mortgage and charge
Secured details: All moneys due etc.
Particulars: Various premises in bolton undertaking and all property present and future including uncalled capital (see doc 35 for full details).
Fully Satisfied
8 March 2011Delivered on: 10 March 2011
Satisfied on: 14 November 2014
Persons entitled: Hsbc 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: Land & garage fronting to back heywood street bolton, land & premises in edmund street bolton and 13 15 17 19 falcon street bolton, for details of further properties charged please refer to form MG01, see image for full details, with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
8 March 2011Delivered on: 10 March 2011
Satisfied on: 14 November 2014
Persons entitled: Hsbc 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 151 and 153 chorley new road bolton t/n GM802927, with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
4 October 2010Delivered on: 7 October 2010
Satisfied on: 12 November 2014
Persons entitled: Fce Bank PLC

Classification: Charge on vehicle stocks
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: By way of first floating charge all new and used motor vehicles,by way of first fixed charge all proceeds of sale, all insurance monies, all debts under the terms of any sale, all the rights title and interest in and the benefit including the right to receive rent hire charges or any other payments of all contracts, the benefit of all guarantee indemnities and securities, all debts under the terms of or in relation to the contracts, all rights enforcing the contracts and all guarantees indemnities and securities. See image for full details.
Fully Satisfied
30 March 1993Delivered on: 31 March 1993
Satisfied on: 28 December 2013
Persons entitled: Hodsworth Brothers Limited

Classification: Charge
Secured details: £120,000 and all other monies due or to become due from the company to the chargee under the terms of this charge.
Particulars: New stone mill,china lane,bolton.
Fully Satisfied
18 February 1993Delivered on: 4 March 1993
Satisfied on: 14 November 2014
Persons entitled: Midland 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 on the north easterly side of chorley new road horwich bolton greater manchester. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
10 March 1987Delivered on: 11 March 1987
Satisfied on: 14 November 2014
Persons entitled: Midland 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: Premises on the south west side of manchester road and the east side of hodge road, worsley salford greater manchester.
Fully Satisfied
20 January 1959Delivered on: 6 February 1959
Satisfied on: 14 November 2014
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: Garage in edmund street, bolton present and futures.
Fully Satisfied
8 June 2018Delivered on: 28 June 2018
Persons entitled: Lancashire Developments Limited

Classification: A registered charge
Particulars: Plot 2 edged red on plan to the charge being part of freehold property known as farm buildings at brinscall hall f,arm dick lane, brinscall , chorley PR6 8QL registered under title number LAN69058.
Outstanding
17 January 2018Delivered on: 31 January 2018
Persons entitled: Mohammed Muntzer Mughal & Shameela Mughal

Classification: A registered charge
Particulars: Freehold land and buildings comprised within land registry title numbers LAN69058 and LAN34788 being land and buildings at brinscall hall farm, dick lane, brinscall, chorley, lancashire, PR6 8QL.
Outstanding
29 September 2017Delivered on: 2 October 2017
Persons entitled:
Momentum Ssas Trustees Limited
Marjorie Seymour
Gordon Lewis Seymour

Classification: A registered charge
Particulars: The freehold land and property at hole house farm, chorley road, heath charnock, chorley, PR6 9LD registered at the land registry under title number LAN134729.
Outstanding
18 September 2015Delivered on: 24 September 2015
Persons entitled:
Momentum Ssas Trustees Limited
Marjorie Seymour
Gordon Lewis Seymour
Momentum Ssas Trustees Limited
Marjorie Seymour
Gordon Lewis Seymour

Classification: A registered charge
Particulars: F/H newfield grange grange road bromley cross bolton.
Outstanding
20 November 1998Delivered on: 24 November 1998
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

15 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
12 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
13 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
1 February 2019Appointment of Ms Nicola Rachel Seymour as a director on 30 January 2019 (2 pages)
1 February 2019Appointment of Miss Natalie Victoria Seymour as a director on 30 January 2019 (2 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
28 June 2018Registration of charge 002803660020, created on 8 June 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 380371.
(10 pages)
13 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
31 January 2018Registration of charge 002803660019, created on 17 January 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(26 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
29 November 2017All of the property or undertaking has been released from charge 13 (2 pages)
29 November 2017Satisfaction of charge 13 in full (1 page)
29 November 2017All of the property or undertaking has been released from charge 13 (2 pages)
29 November 2017Satisfaction of charge 13 in full (1 page)
29 November 2017Satisfaction of charge 002803660017 in full (1 page)
29 November 2017Satisfaction of charge 002803660017 in full (1 page)
2 October 2017Registration of charge 002803660018, created on 29 September 2017 (7 pages)
2 October 2017Registration of charge 002803660018, created on 29 September 2017 (7 pages)
13 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
15 May 2017Cancellation of shares. Statement of capital on 24 March 2017
  • GBP 66,000
(4 pages)
15 May 2017Cancellation of shares. Statement of capital on 24 March 2017
  • GBP 66,000
(4 pages)
4 May 2017Termination of appointment of Oliver Samuel Seymour as a director on 24 March 2017 (1 page)
4 May 2017Termination of appointment of Yvonne Roma Seymour as a director on 24 March 2017 (1 page)
4 May 2017Termination of appointment of Oliver Samuel Seymour as a director on 24 March 2017 (1 page)
4 May 2017Termination of appointment of Yvonne Roma Seymour as a director on 24 March 2017 (1 page)
28 April 2017Purchase of own shares. (3 pages)
28 April 2017Purchase of own shares. (3 pages)
31 March 2017Termination of appointment of Andrew Oliver Seymour as a director on 24 March 2017 (1 page)
31 March 2017Termination of appointment of Andrew Oliver Seymour as a director on 24 March 2017 (1 page)
31 March 2017Termination of appointment of Oliver Samuel Seymour as a secretary on 24 March 2017 (1 page)
31 March 2017Termination of appointment of Oliver Samuel Seymour as a secretary on 24 March 2017 (1 page)
5 January 2017Full accounts made up to 31 March 2016 (23 pages)
5 January 2017Full accounts made up to 31 March 2016 (23 pages)
5 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 132,000
(8 pages)
5 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 132,000
(8 pages)
12 April 2016Full accounts made up to 31 March 2015 (20 pages)
12 April 2016Full accounts made up to 31 March 2015 (20 pages)
24 September 2015Registration of charge 002803660017, created on 18 September 2015 (11 pages)
24 September 2015Registration of charge 002803660017, created on 18 September 2015 (11 pages)
26 August 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
26 August 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
5 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-05
  • GBP 132,000
(7 pages)
5 July 2015Director's details changed for Mr Oliver Samuel Seymour on 1 April 2015 (2 pages)
5 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-05
  • GBP 132,000
(7 pages)
5 July 2015Director's details changed for Mr Oliver Samuel Seymour on 1 April 2015 (2 pages)
5 July 2015Director's details changed for Mr Oliver Samuel Seymour on 1 April 2015 (2 pages)
19 November 2014Registered office address changed from 54/56 Higher Bridge Street Bolton Lancs BL1 2HQ to Carlyle House 78 Chorley New Road Bolton BL1 4BY on 19 November 2014 (1 page)
19 November 2014Registered office address changed from 54/56 Higher Bridge Street Bolton Lancs BL1 2HQ to Carlyle House 78 Chorley New Road Bolton BL1 4BY on 19 November 2014 (1 page)
14 November 2014Satisfaction of charge 4 in full (4 pages)
14 November 2014Satisfaction of charge 11 in full (4 pages)
14 November 2014Satisfaction of charge 15 in full (4 pages)
14 November 2014Satisfaction of charge 16 in full (4 pages)
14 November 2014Satisfaction of charge 8 in full (4 pages)
14 November 2014Satisfaction of charge 6 in full (4 pages)
14 November 2014Satisfaction of charge 6 in full (4 pages)
14 November 2014Satisfaction of charge 4 in full (4 pages)
14 November 2014Satisfaction of charge 9 in full (4 pages)
14 November 2014Satisfaction of charge 10 in full (4 pages)
14 November 2014Satisfaction of charge 5 in full (4 pages)
14 November 2014Satisfaction of charge 2 in full (4 pages)
14 November 2014Satisfaction of charge 10 in full (4 pages)
14 November 2014Satisfaction of charge 2 in full (4 pages)
14 November 2014Satisfaction of charge 8 in full (4 pages)
14 November 2014Satisfaction of charge 15 in full (4 pages)
14 November 2014Satisfaction of charge 7 in full (4 pages)
14 November 2014Satisfaction of charge 1 in full (4 pages)
14 November 2014Part of the property or undertaking has been released and no longer forms part of charge 13 (6 pages)
14 November 2014Part of the property or undertaking has been released and no longer forms part of charge 13 (6 pages)
14 November 2014Satisfaction of charge 1 in full (4 pages)
14 November 2014Satisfaction of charge 11 in full (4 pages)
14 November 2014Satisfaction of charge 9 in full (4 pages)
14 November 2014Satisfaction of charge 5 in full (4 pages)
14 November 2014Satisfaction of charge 16 in full (4 pages)
14 November 2014Satisfaction of charge 7 in full (4 pages)
12 November 2014Satisfaction of charge 14 in full (2 pages)
12 November 2014Satisfaction of charge 14 in full (2 pages)
30 September 2014Full accounts made up to 31 December 2013 (19 pages)
30 September 2014Full accounts made up to 31 December 2013 (19 pages)
28 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-28
  • GBP 132,000
(7 pages)
28 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-28
  • GBP 132,000
(7 pages)
28 December 2013Satisfaction of charge 12 in full (4 pages)
28 December 2013Satisfaction of charge 3 in full (4 pages)
28 December 2013Satisfaction of charge 3 in full (4 pages)
28 December 2013Satisfaction of charge 12 in full (4 pages)
3 October 2013Full accounts made up to 31 December 2012 (19 pages)
3 October 2013Full accounts made up to 31 December 2012 (19 pages)
5 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (7 pages)
5 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (7 pages)
12 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (7 pages)
12 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (7 pages)
25 June 2012Full accounts made up to 31 December 2011 (20 pages)
25 June 2012Full accounts made up to 31 December 2011 (20 pages)
5 July 2011Full accounts made up to 31 December 2010 (19 pages)
5 July 2011Full accounts made up to 31 December 2010 (19 pages)
27 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (7 pages)
27 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (7 pages)
10 March 2011Particulars of a mortgage or charge / charge no: 16 (5 pages)
10 March 2011Particulars of a mortgage or charge / charge no: 15 (5 pages)
10 March 2011Particulars of a mortgage or charge / charge no: 16 (5 pages)
10 March 2011Particulars of a mortgage or charge / charge no: 15 (5 pages)
25 February 2011Director's details changed for Mr Andrew Oliver Seymour on 17 December 2010 (2 pages)
25 February 2011Director's details changed for Mr Andrew Oliver Seymour on 17 December 2010 (2 pages)
7 October 2010Particulars of a mortgage or charge / charge no: 14 (6 pages)
7 October 2010Particulars of a mortgage or charge / charge no: 14 (6 pages)
25 September 2010Full accounts made up to 31 December 2009 (19 pages)
25 September 2010Full accounts made up to 31 December 2009 (19 pages)
16 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (8 pages)
16 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (8 pages)
15 June 2010Secretary's details changed for Oliver Samuel Seymour on 12 June 2010 (1 page)
15 June 2010Director's details changed for Mr Andrew Oliver Seymour on 12 June 2010 (2 pages)
15 June 2010Director's details changed for Mr Andrew Oliver Seymour on 12 June 2010 (2 pages)
15 June 2010Director's details changed for Yvonne Roma Seymour on 12 June 2010 (2 pages)
15 June 2010Director's details changed for Gordon Richard Seymour on 12 June 2010 (2 pages)
15 June 2010Director's details changed for Mr Gordon Lewis Seymour on 12 June 2010 (2 pages)
15 June 2010Director's details changed for Marjorie Seymour on 12 June 2010 (2 pages)
15 June 2010Director's details changed for Marjorie Seymour on 12 June 2010 (2 pages)
15 June 2010Secretary's details changed for Oliver Samuel Seymour on 12 June 2010 (1 page)
15 June 2010Director's details changed for Mr Gordon Lewis Seymour on 12 June 2010 (2 pages)
15 June 2010Director's details changed for Gordon Richard Seymour on 12 June 2010 (2 pages)
15 June 2010Director's details changed for Oliver Samuel Seymour on 12 June 2010 (2 pages)
15 June 2010Director's details changed for Oliver Samuel Seymour on 12 June 2010 (2 pages)
15 June 2010Director's details changed for Yvonne Roma Seymour on 12 June 2010 (2 pages)
13 June 2009Return made up to 12/06/09; full list of members (7 pages)
13 June 2009Return made up to 12/06/09; full list of members (7 pages)
14 May 2009Full accounts made up to 31 December 2008 (19 pages)
14 May 2009Full accounts made up to 31 December 2008 (19 pages)
30 December 2008Full accounts made up to 31 December 2007 (21 pages)
30 December 2008Full accounts made up to 31 December 2007 (21 pages)
8 July 2008Return made up to 12/06/08; full list of members (7 pages)
8 July 2008Return made up to 12/06/08; full list of members (7 pages)
7 July 2008Director appointed mr andrew oliver seymour (1 page)
7 July 2008Director appointed mr andrew oliver seymour (1 page)
27 December 2007Full accounts made up to 31 December 2006 (19 pages)
27 December 2007Full accounts made up to 31 December 2006 (19 pages)
11 July 2007Return made up to 12/06/07; full list of members (5 pages)
11 July 2007Return made up to 12/06/07; full list of members (5 pages)
7 January 2007Full accounts made up to 31 December 2005 (21 pages)
7 January 2007Full accounts made up to 31 December 2005 (21 pages)
10 July 2006Return made up to 12/06/06; full list of members (5 pages)
10 July 2006Return made up to 12/06/06; full list of members (5 pages)
27 October 2005Full accounts made up to 31 December 2004 (20 pages)
27 October 2005Full accounts made up to 31 December 2004 (20 pages)
16 August 2005Return made up to 12/06/05; full list of members (5 pages)
16 August 2005Return made up to 12/06/05; full list of members (5 pages)
15 August 2005Director's particulars changed (1 page)
15 August 2005Director's particulars changed (1 page)
5 January 2005Full accounts made up to 31 December 2003 (20 pages)
5 January 2005Full accounts made up to 31 December 2003 (20 pages)
13 July 2004Return made up to 12/06/04; full list of members (10 pages)
13 July 2004Return made up to 12/06/04; full list of members (10 pages)
28 April 2004Full accounts made up to 31 December 2002 (20 pages)
28 April 2004Full accounts made up to 31 December 2002 (20 pages)
11 July 2003Return made up to 12/06/03; full list of members (10 pages)
11 July 2003Return made up to 12/06/03; full list of members (10 pages)
2 November 2002Full accounts made up to 31 December 2001 (19 pages)
2 November 2002Full accounts made up to 31 December 2001 (19 pages)
15 July 2002Return made up to 12/06/02; full list of members (10 pages)
15 July 2002Return made up to 12/06/02; full list of members (10 pages)
2 November 2001Full accounts made up to 31 December 2000 (19 pages)
2 November 2001Full accounts made up to 31 December 2000 (19 pages)
29 June 2001Return made up to 12/06/01; full list of members (9 pages)
29 June 2001Return made up to 12/06/01; full list of members (9 pages)
8 November 2000Amended full accounts made up to 31 December 1999 (21 pages)
8 November 2000Amended full accounts made up to 31 December 1999 (21 pages)
19 September 2000Full accounts made up to 31 December 1999 (21 pages)
19 September 2000Full accounts made up to 31 December 1999 (21 pages)
20 June 2000Return made up to 12/06/00; full list of members (9 pages)
20 June 2000Return made up to 12/06/00; full list of members (9 pages)
4 October 1999Full accounts made up to 31 December 1998 (21 pages)
4 October 1999Full accounts made up to 31 December 1998 (21 pages)
7 July 1999Return made up to 12/06/99; no change of members (6 pages)
7 July 1999Return made up to 12/06/99; no change of members (6 pages)
24 November 1998Particulars of mortgage/charge (3 pages)
24 November 1998Particulars of mortgage/charge (3 pages)
10 September 1998Full accounts made up to 31 December 1997 (20 pages)
10 September 1998Full accounts made up to 31 December 1997 (20 pages)
13 July 1998Return made up to 12/06/98; full list of members (8 pages)
13 July 1998Return made up to 12/06/98; full list of members (8 pages)
7 July 1997New director appointed (2 pages)
7 July 1997New director appointed (2 pages)
30 June 1997Full accounts made up to 31 December 1996 (20 pages)
30 June 1997Return made up to 12/06/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
30 June 1997Return made up to 12/06/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
30 June 1997Full accounts made up to 31 December 1996 (20 pages)
24 July 1996Return made up to 12/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 July 1996Return made up to 12/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 June 1996Full accounts made up to 31 December 1995 (18 pages)
2 June 1996Full accounts made up to 31 December 1995 (18 pages)
5 July 1995Return made up to 12/06/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 1995Return made up to 12/06/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 June 1995Full accounts made up to 31 December 1994 (20 pages)
30 June 1995Full accounts made up to 31 December 1994 (20 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (39 pages)
22 September 1994Full accounts made up to 31 December 1993 (20 pages)
22 September 1994Full accounts made up to 31 December 1993 (20 pages)
14 July 1993Full group accounts made up to 31 December 1992 (18 pages)
14 July 1993Full group accounts made up to 31 December 1992 (18 pages)
18 August 1992Full group accounts made up to 31 December 1991 (18 pages)
18 August 1992Full group accounts made up to 31 December 1991 (18 pages)
10 July 1991Full group accounts made up to 31 December 1990 (17 pages)
10 July 1991Full group accounts made up to 31 December 1990 (17 pages)
10 August 1990Full group accounts made up to 31 August 1989 (17 pages)
10 August 1990Full group accounts made up to 31 August 1989 (17 pages)
15 June 1989Full group accounts made up to 31 August 1988 (17 pages)
15 June 1989Full group accounts made up to 31 August 1988 (17 pages)
29 October 1987Full accounts made up to 31 August 1986 (17 pages)
29 October 1987Full accounts made up to 31 August 1986 (17 pages)
6 September 1986Group of companies' accounts made up to 31 August 1985 (17 pages)
6 September 1986Group of companies' accounts made up to 31 August 1985 (17 pages)
14 June 1984Accounts made up to 31 August 1983 (17 pages)
14 June 1984Accounts made up to 31 August 1983 (17 pages)
7 April 1983Accounts made up to 31 August 1981 (16 pages)
7 April 1983Accounts made up to 31 August 1981 (16 pages)
28 July 1980Accounts made up to 31 August 1979 (17 pages)
28 July 1980Accounts made up to 31 August 1979 (17 pages)
18 June 1976Accounts made up to 31 August 1975 (12 pages)
18 June 1976Accounts made up to 31 August 1975 (12 pages)
17 July 1974Accounts made up to 31 August 2073 (12 pages)
17 July 1974Accounts made up to 31 August 2073 (12 pages)
9 October 1933Incorporation (25 pages)
9 October 1933Incorporation (25 pages)