Company NameBrookhouse Estates Limited
Company StatusActive
Company Number00281483
CategoryPrivate Limited Company
Incorporation Date10 November 1933(90 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr Peter Chape
NationalityBritish
StatusCurrent
Appointed13 March 2003(69 years, 4 months after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House
168-170 Washway Road
Sale
Cheshire
M33 6RH
Director NameMr Andrew Jeremy Gardner
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2005(71 years, 2 months after company formation)
Appointment Duration19 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressProspect House
168-170 Washway Road
Sale
Cheshire
M33 6RH
Director NameMr Michael Edward Nuttall
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2012(79 years after company formation)
Appointment Duration11 years, 5 months
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressProspect House
168-170 Washway Road
Sale
Cheshire
M33 6RH
Director NameMs Emma Hindle
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2015(81 years, 7 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House
168-170 Washway Road
Sale
Cheshire
M33 6RH
Director NameMr Heath David Broadbent
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2017(83 years, 11 months after company formation)
Appointment Duration6 years, 7 months
RoleConstruction Director
Country of ResidenceEngland
Correspondence AddressProspect House
168-170 Washway Road
Sale
Cheshire
M33 6RH
Director NameMr John Hindle
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(58 years, 2 months after company formation)
Appointment Duration20 years, 8 months (resigned 04 October 2012)
RoleCo Dicrector
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House
168-170 Washway Road
Sale
Cheshire
M33 6RH
Director NameMr Paul Richard Turner
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(58 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 06 January 1997)
RoleChartered Accountant
Correspondence Address6 Ashwood Drive
Broadstone
Dorset
BH18 8LN
Secretary NameMr Paul Richard Turner
NationalityBritish
StatusResigned
Appointed17 January 1992(58 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 September 1996)
RoleCompany Director
Correspondence Address6 Ashwood Drive
Broadstone
Dorset
BH18 8LN
Secretary NameMr James Peter Banfi
NationalityBritish
StatusResigned
Appointed04 January 1993(59 years, 2 months after company formation)
Appointment Duration15 years, 1 month (resigned 18 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrowton Cottage Ainsworth Lane
Crowton
Northwich
Cheshire
CW8 2RS
Director NameMr Alan David Rowles
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1993(59 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 14 September 1999)
RoleBuilding Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Pheasant Rise
Bowdon
Altrincham
Cheshire
WA14 3HL
Director NameMalcolm Howard Kershaw
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1994(60 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 24 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBinghill Cottage
Binghill Road
Milltimber
Aberdeenshire
AB13 0JL
Scotland
Secretary NameMr Graham Battersby
NationalityBritish
StatusResigned
Appointed02 September 1996(62 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address290 Northenden Road
Sale
Cheshire
M33 2PA
Director NameRobert Thomas Forrester
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1999(65 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 June 2001)
RoleFinance Director
Correspondence Address3 Mallory Court
Enville Road
Bowden
Cheshire
WA14 2NP
Director NameIan Clifford Marsden
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(67 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2004)
RoleAccountant
Correspondence Address47 Withington Avenue
Culcheth
Warrington
Cheshire
WA3 4JE

Contact

Websitebrookhousegroup.co.uk

Location

Registered AddressProspect House
168-170 Washway Road
Sale
Cheshire
M33 6RH
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAshton upon Mersey
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

41.3k at £0.05Brookhouse Builders LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,000
Gross Profit£1,000
Net Worth£12,496,000

Accounts

Latest Accounts24 September 2022 (1 year, 6 months ago)
Next Accounts Due24 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End24 September

Returns

Latest Return2 January 2024 (3 months, 2 weeks ago)
Next Return Due16 January 2025 (9 months from now)

Charges

23 May 1984Delivered on: 5 June 1984
Satisfied on: 14 July 1990
Persons entitled: National Westminster Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land & premises known as 14 lindrick close new moston manchester, gt manchester. T/n gm 243524 and the proceeds of sale thereof.
Fully Satisfied
23 May 1984Delivered on: 5 June 1984
Satisfied on: 14 July 1990
Persons entitled: National Westminster Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & premises k/as 180 manchester rd., Keasley, bolton, gtr. Manchester t/no: la 213333 & the proceeds of the sale thereof.
Fully Satisfied
23 May 1984Delivered on: 5 June 1984
Satisfied on: 14 July 1990
Persons entitled: National Westminster Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land certificate t/n ch 119720 relating to 81 bridge street, warrington cheshire & the proceeds of sale thereof.
Fully Satisfied
23 May 1984Delivered on: 5 June 1984
Satisfied on: 14 July 1990
Persons entitled: National Westminster Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land certificate t/n gm 234523 relating to 16 lindrick close, new moston, manchester. And the proceeds of sale thereof.
Fully Satisfied
23 May 1984Delivered on: 5 June 1984
Satisfied on: 4 July 1987
Persons entitled: National Westminster Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 7 lindrick close new morston manchester t/n gm 223665 and the proceeds of sale thereof.
Fully Satisfied
14 May 1984Delivered on: 17 May 1984
Satisfied on: 4 July 1987
Persons entitled: Allstate Insurance Company Limited

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company and/or the poco group of companies as defined in the deed to the chargee on any account whatsoever.
Particulars: Land at gib lane wythenshawe greater manchester title no gm 280960 and the proceeds of sale thereof.
Fully Satisfied
30 March 1984Delivered on: 12 April 1984
Satisfied on: 4 July 1987
Persons entitled: Williams & Glyns 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 greengate chadderton oldham greater manchester. Title no gm 186754 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
20 September 1999Delivered on: 24 September 1999
Satisfied on: 16 January 2004
Persons entitled: The Royal Bank of Scotland 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 west side of greengate chadderton t/n GM495499. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
8 June 1981Delivered on: 15 June 1981
Satisfied on: 4 July 1987
Persons entitled: Federated Insurance Company Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the counter idemnity dated 14/7/77 and the guarantee bonus.
Particulars: Flat 12 and garage, sandringham court, brooklands road, manchester. Title no gm 59825.
Fully Satisfied
24 November 1992Delivered on: 10 December 1992
Satisfied on: 16 January 2004
Persons entitled: Paul Richard Turner

Classification: Third party legal charge
Secured details: All monies due or to become due from brookhouse group limited to the chargee on any account whatsoever.
Particulars: 16 heath gardens manor heath halifax t/n wyk 229460.
Fully Satisfied
24 November 1992Delivered on: 10 December 1992
Satisfied on: 22 August 1996
Persons entitled: John Hindle

Classification: Third party legal charge
Secured details: All monies due or to become due from brookhouse group limited to the chargee on any account whatsoever.
Particulars: 1) land on the south side of birtles road broken cross macclesfield t/n ch 60013 and ch 69024. 2) 11 broadbottom road mottram tameside. 3) land on the south east side of gib lane manchester t/n gm 280960.
Fully Satisfied
8 July 1992Delivered on: 18 July 1992
Satisfied on: 16 January 2004
Persons entitled: The Royal Bank of Scotland 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 and buildings k/a perrywood ind est. Wyld's lane worcester hereford and worcester t/n hw 98925 and by way of fixed charge over all moveable plant machinery utensils furniture and equipment.
Fully Satisfied
24 September 1990Delivered on: 28 September 1990
Satisfied on: 29 April 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party charge
Secured details: All monies due or to become due from chage list LTD to the chargee on any account account whatsoever.
Particulars: By way of legal mortgage:- f/h land & buildings k/as units 7,9,12,13, & 14 mercury park, barton dock rd., Trafford park, trafford, grtr. Manchester together with related roads & services. Fixed charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 April 1988Delivered on: 27 April 1988
Satisfied on: 16 January 2004
Persons entitled: The Royal Bank of Scotland 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 land west of greengate chadderton oldham, gt manchester. T/no: gm 186754 fixed charge over all plant machinery implements utensils furniture equipment fixtures & fittings.
Fully Satisfied
11 March 1988Delivered on: 16 March 1988
Satisfied on: 19 November 1992
Persons entitled: The Royal Bank of Scotland 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 land & buildings on the east side of wyld's lane, worcester hereford and worcester t/n hw 55069. fixed charge over plant machinery implements utensils furniture and equipment fixtures & fittings.
Fully Satisfied
6 May 1987Delivered on: 19 May 1987
Satisfied on: 14 July 1990
Persons entitled: National Westminster Bank PLC

Classification: Confirmatory charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to six memoranda of deposit dated 23/09/84 and 29/09/86.
Particulars: Various properties under t/nos ch 119720, gm 243524, gm 234523, la 213333, ce 57857 and dt 140165 see doc for full details.
Fully Satisfied
29 September 1986Delivered on: 16 October 1986
Satisfied on: 16 January 2004
Persons entitled: National Westminster Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land certificate t/n dt 140165 relating to PENT0OUSE at 91-93 banks road, sand banks, poole dorset. And proceeds of sale thereof.
Fully Satisfied
21 January 1985Delivered on: 30 January 1985
Satisfied on: 14 July 1987
Persons entitled: Allstate Insurance Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of counter-indemnities dated 14.7.77 and 12.10.84 and the charge.
Particulars: The land comprised in the following titles:- ch 60013, ch 80068, ch 113202, ch 69024, la 112748, ch 41423, la 34000, ms 115150, ca 316093, la 376140, la 368771, gm 192109, gm 250917, ch 68948, gm 30791, la 132113, ms 105439.
Fully Satisfied
23 May 1984Delivered on: 5 June 1984
Satisfied on: 14 July 1990
Persons entitled: National Westminster Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & premises known as 50/50A yarm lane, stokton on tees cleveland t/n ce 57857 and proceeds of sale thereof.
Fully Satisfied
10 March 1980Delivered on: 26 March 1980
Satisfied on: 3 May 1988
Persons entitled: Federated Insurance Company Limitled

Classification: Legal charge
Secured details: Asl monies due or to become due from the company to the chargee under the terms of a counter idemnity dated 14/7/77.
Particulars: L/H interest arising out of a lease dated 20/02/80 made between pinewood estates (wessex) limited and mortgatgor and relating to propery situate on the south side of bridge street christchurch, dorset.
Fully Satisfied
28 October 2004Delivered on: 29 October 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from brookhouse property investments limited to the chargee on any account whatsoever.
Particulars: Units 7, 9, 12 and 13 mercury park cobalt avenue trafford park manchester t/nos 550008 and GM539212. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
10 September 2004Delivered on: 23 September 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from brookhouse property investments limited to the chargee on any account whatsoever.
Particulars: Unit 14 mercury park cobalt avenue manchester t/n GM539211. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
19 June 2003Delivered on: 1 July 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from brookhouse (dumfries) limited to the chargee on any account whatsoever.
Particulars: The property k/a units 7,9,12,13 & 14 mercury park trafford park greater manchester t/n GM550008 GM539212 & GM539211. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
29 September 1993Delivered on: 5 October 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 7, 9, 12, 13 and 14 mercury park barton dock road trafford park trafford greater manchester t/n's GM550008 GM539212 and GM539211 the present or future goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding

Filing History

3 January 2024Confirmation statement made on 2 January 2024 with no updates (3 pages)
1 June 2023Accounts for a small company made up to 24 September 2022 (17 pages)
3 January 2023Confirmation statement made on 2 January 2023 with no updates (3 pages)
19 May 2022Accounts for a small company made up to 24 September 2021 (17 pages)
4 January 2022Confirmation statement made on 2 January 2022 with no updates (3 pages)
22 June 2021Accounts for a small company made up to 24 September 2020 (16 pages)
4 January 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
21 May 2020Accounts for a small company made up to 24 September 2019 (17 pages)
6 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
7 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
24 December 2018Accounts for a small company made up to 24 September 2018 (16 pages)
21 June 2018Accounts for a small company made up to 24 September 2017 (18 pages)
3 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
19 September 2017Appointment of Mr Heath David Broadbent as a director on 18 September 2017 (2 pages)
19 September 2017Appointment of Mr Heath David Broadbent as a director on 18 September 2017 (2 pages)
5 June 2017Full accounts made up to 24 September 2016 (19 pages)
5 June 2017Full accounts made up to 24 September 2016 (19 pages)
4 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
4 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
21 June 2016Full accounts made up to 24 September 2015 (15 pages)
21 June 2016Full accounts made up to 24 September 2015 (15 pages)
5 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2,067
(4 pages)
5 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2,067
(4 pages)
23 June 2015Appointment of Emma Hindle as a director on 15 June 2015 (2 pages)
23 June 2015Appointment of Emma Hindle as a director on 15 June 2015 (2 pages)
17 May 2015Full accounts made up to 24 September 2014 (15 pages)
17 May 2015Full accounts made up to 24 September 2014 (15 pages)
6 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2,067
(4 pages)
6 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2,067
(4 pages)
28 May 2014Full accounts made up to 24 September 2013 (14 pages)
28 May 2014Full accounts made up to 24 September 2013 (14 pages)
13 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2,067
(4 pages)
13 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2,067
(4 pages)
13 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2,067
(4 pages)
25 June 2013Full accounts made up to 24 September 2012 (14 pages)
25 June 2013Full accounts made up to 24 September 2012 (14 pages)
7 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
8 November 2012Appointment of Michael Edward Nuttall as a director (2 pages)
8 November 2012Appointment of Michael Edward Nuttall as a director (2 pages)
5 October 2012Termination of appointment of John Hindle as a director (1 page)
5 October 2012Termination of appointment of John Hindle as a director (1 page)
25 June 2012Full accounts made up to 24 September 2011 (15 pages)
25 June 2012Full accounts made up to 24 September 2011 (15 pages)
17 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (3 pages)
17 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (3 pages)
17 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (3 pages)
16 June 2011Full accounts made up to 24 September 2010 (16 pages)
16 June 2011Full accounts made up to 24 September 2010 (16 pages)
4 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (3 pages)
4 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (3 pages)
4 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (3 pages)
1 June 2010Full accounts made up to 24 September 2009 (16 pages)
1 June 2010Full accounts made up to 24 September 2009 (16 pages)
11 January 2010Director's details changed for Mr Andrew Jeremy Gardner on 2 January 2010 (2 pages)
11 January 2010Director's details changed for Mr Andrew Jeremy Gardner on 2 January 2010 (2 pages)
11 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
11 January 2010Secretary's details changed for Mr Peter Chape on 2 January 2010 (1 page)
11 January 2010Secretary's details changed for Mr Peter Chape on 2 January 2010 (1 page)
11 January 2010Director's details changed for Mr John Hindle on 2 January 2010 (2 pages)
11 January 2010Secretary's details changed for Mr Peter Chape on 2 January 2010 (1 page)
11 January 2010Director's details changed for Mr John Hindle on 2 January 2010 (2 pages)
11 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
11 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
11 January 2010Director's details changed for Mr Andrew Jeremy Gardner on 2 January 2010 (2 pages)
11 January 2010Director's details changed for Mr John Hindle on 2 January 2010 (2 pages)
12 June 2009Full accounts made up to 24 September 2008 (18 pages)
12 June 2009Full accounts made up to 24 September 2008 (18 pages)
20 January 2009Location of debenture register (1 page)
20 January 2009Location of register of members (1 page)
20 January 2009Location of debenture register (1 page)
20 January 2009Return made up to 02/01/09; full list of members (4 pages)
20 January 2009Location of register of members (1 page)
20 January 2009Return made up to 02/01/09; full list of members (4 pages)
7 July 2008Full accounts made up to 24 September 2007 (18 pages)
7 July 2008Full accounts made up to 24 September 2007 (18 pages)
27 February 2008Appointment terminated secretary james banfi (1 page)
27 February 2008Appointment terminated secretary james banfi (1 page)
7 January 2008Return made up to 02/01/08; full list of members (3 pages)
7 January 2008Return made up to 02/01/08; full list of members (3 pages)
28 July 2007Registered office changed on 28/07/07 from: unit 12 mercury park mercury way manchester M41 7LY (1 page)
28 July 2007Registered office changed on 28/07/07 from: unit 12 mercury park mercury way manchester M41 7LY (1 page)
27 July 2007Full accounts made up to 24 September 2006 (18 pages)
27 July 2007Full accounts made up to 24 September 2006 (18 pages)
22 January 2007Return made up to 02/01/07; full list of members (3 pages)
22 January 2007Return made up to 02/01/07; full list of members (3 pages)
19 July 2006Full accounts made up to 24 September 2005 (17 pages)
19 July 2006Full accounts made up to 24 September 2005 (17 pages)
17 January 2006Return made up to 02/01/06; full list of members (3 pages)
17 January 2006Return made up to 02/01/06; full list of members (3 pages)
1 August 2005Full accounts made up to 24 September 2004 (17 pages)
1 August 2005Full accounts made up to 24 September 2004 (17 pages)
29 January 2005New director appointed (3 pages)
29 January 2005New director appointed (3 pages)
27 January 2005Return made up to 02/01/05; full list of members (7 pages)
27 January 2005Return made up to 02/01/05; full list of members (7 pages)
17 January 2005Director resigned (1 page)
17 January 2005Director resigned (1 page)
29 October 2004Particulars of mortgage/charge (3 pages)
29 October 2004Particulars of mortgage/charge (3 pages)
23 September 2004Particulars of mortgage/charge (3 pages)
23 September 2004Particulars of mortgage/charge (3 pages)
14 April 2004Full accounts made up to 24 September 2003 (18 pages)
14 April 2004Full accounts made up to 24 September 2003 (18 pages)
17 January 2004Return made up to 02/01/04; full list of members
  • 363(287) ‐ Registered office changed on 17/01/04
(7 pages)
17 January 2004Return made up to 02/01/04; full list of members
  • 363(287) ‐ Registered office changed on 17/01/04
(7 pages)
16 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 July 2003Particulars of mortgage/charge (3 pages)
1 July 2003Particulars of mortgage/charge (3 pages)
8 June 2003Full accounts made up to 24 September 2002 (19 pages)
8 June 2003Full accounts made up to 24 September 2002 (19 pages)
19 March 2003New secretary appointed (2 pages)
19 March 2003New secretary appointed (2 pages)
21 January 2003Return made up to 02/01/03; full list of members (7 pages)
21 January 2003Return made up to 02/01/03; full list of members (7 pages)
7 October 2002Director resigned (1 page)
7 October 2002Director resigned (1 page)
28 January 2002Full accounts made up to 24 September 2001 (16 pages)
28 January 2002Full accounts made up to 24 September 2001 (16 pages)
21 January 2002Return made up to 02/01/02; full list of members (7 pages)
21 January 2002Return made up to 02/01/02; full list of members (7 pages)
16 July 2001Director resigned (1 page)
16 July 2001Director resigned (1 page)
8 July 2001New director appointed (2 pages)
8 July 2001New director appointed (2 pages)
30 March 2001Registered office changed on 30/03/01 from: russell house 94 96 chapel road sale cheshire M33 7DX (1 page)
30 March 2001Registered office changed on 30/03/01 from: russell house 94 96 chapel road sale cheshire M33 7DX (1 page)
8 January 2001Return made up to 02/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 January 2001Return made up to 02/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 December 2000Full accounts made up to 24 September 2000 (15 pages)
29 December 2000Full accounts made up to 24 September 2000 (15 pages)
22 February 2000Full accounts made up to 24 September 1999 (15 pages)
22 February 2000Full accounts made up to 24 September 1999 (15 pages)
13 January 2000Return made up to 05/01/00; full list of members (7 pages)
13 January 2000Return made up to 05/01/00; full list of members (7 pages)
24 September 1999Particulars of mortgage/charge (3 pages)
24 September 1999Particulars of mortgage/charge (3 pages)
20 September 1999Director resigned (1 page)
20 September 1999Director resigned (1 page)
24 May 1999New director appointed (3 pages)
24 May 1999New director appointed (3 pages)
18 February 1999Secretary resigned (1 page)
18 February 1999Secretary resigned (1 page)
12 February 1999Full accounts made up to 24 September 1998 (14 pages)
12 February 1999Full accounts made up to 24 September 1998 (14 pages)
7 January 1999Return made up to 05/01/99; full list of members (6 pages)
7 January 1999Return made up to 05/01/99; full list of members (6 pages)
30 March 1998Full accounts made up to 24 September 1997 (14 pages)
30 March 1998Full accounts made up to 24 September 1997 (14 pages)
7 January 1998Return made up to 05/01/98; no change of members (4 pages)
7 January 1998Return made up to 05/01/98; no change of members (4 pages)
21 May 1997Full accounts made up to 24 September 1996 (15 pages)
21 May 1997Full accounts made up to 24 September 1996 (15 pages)
14 May 1997Registered office changed on 14/05/97 from: mercury way barton dock road manchester M41 7GP (1 page)
14 May 1997Registered office changed on 14/05/97 from: mercury way barton dock road manchester M41 7GP (1 page)
5 February 1997Return made up to 05/01/97; no change of members (6 pages)
5 February 1997Return made up to 05/01/97; no change of members (6 pages)
27 January 1997Director resigned (1 page)
27 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 January 1997Declaration of assistance for shares acquisition (5 pages)
27 January 1997Director resigned (1 page)
27 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 January 1997Declaration of assistance for shares acquisition (5 pages)
12 September 1996Secretary resigned (1 page)
12 September 1996New secretary appointed (2 pages)
12 September 1996New secretary appointed (2 pages)
12 September 1996Secretary resigned (1 page)
23 August 1996Full accounts made up to 24 September 1995 (15 pages)
23 August 1996Full accounts made up to 24 September 1995 (15 pages)
22 August 1996Declaration of satisfaction of mortgage/charge (1 page)
22 August 1996Declaration of satisfaction of mortgage/charge (1 page)
24 January 1996Return made up to 17/01/96; full list of members (8 pages)
24 January 1996Return made up to 17/01/96; full list of members (8 pages)
29 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
29 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
29 January 1995Full accounts made up to 24 September 1994 (15 pages)
29 January 1995Full accounts made up to 24 September 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (99 pages)
14 January 1994Full accounts made up to 24 September 1993 (13 pages)
14 January 1994Full accounts made up to 24 September 1993 (13 pages)
10 January 1993Full accounts made up to 24 September 1992 (13 pages)
10 January 1993Full accounts made up to 24 September 1992 (13 pages)
19 December 1991Full accounts made up to 24 September 1991 (13 pages)
19 December 1991Full accounts made up to 24 September 1991 (13 pages)
4 April 1991Full accounts made up to 24 September 1990 (13 pages)
4 April 1991Full accounts made up to 24 September 1990 (13 pages)
14 February 1990Accounts made up to 24 September 1989 (13 pages)
14 February 1990Accounts made up to 24 September 1989 (13 pages)
2 August 1988Accounts made up to 24 March 1988 (14 pages)
2 August 1988Accounts made up to 24 March 1988 (14 pages)
21 October 1987Full accounts made up to 24 March 1987 (16 pages)
21 October 1987Return made up to 09/10/87; full list of members (16 pages)
21 October 1987Return made up to 09/10/87; full list of members (16 pages)
21 October 1987Full accounts made up to 24 March 1987 (16 pages)