168-170 Washway Road
Sale
Cheshire
M33 6RH
Director Name | Mr Andrew Jeremy Gardner |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2005(71 years, 2 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Prospect House 168-170 Washway Road Sale Cheshire M33 6RH |
Director Name | Mr Michael Edward Nuttall |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2012(79 years after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Prospect House 168-170 Washway Road Sale Cheshire M33 6RH |
Director Name | Ms Emma Hindle |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2015(81 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Prospect House 168-170 Washway Road Sale Cheshire M33 6RH |
Director Name | Mr Heath David Broadbent |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2017(83 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Construction Director |
Country of Residence | England |
Correspondence Address | Prospect House 168-170 Washway Road Sale Cheshire M33 6RH |
Director Name | Mr John Hindle |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(58 years, 2 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 04 October 2012) |
Role | Co Dicrector |
Country of Residence | United Kingdom |
Correspondence Address | Prospect House 168-170 Washway Road Sale Cheshire M33 6RH |
Director Name | Mr Paul Richard Turner |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(58 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 January 1997) |
Role | Chartered Accountant |
Correspondence Address | 6 Ashwood Drive Broadstone Dorset BH18 8LN |
Secretary Name | Mr Paul Richard Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(58 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 September 1996) |
Role | Company Director |
Correspondence Address | 6 Ashwood Drive Broadstone Dorset BH18 8LN |
Secretary Name | Mr James Peter Banfi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(59 years, 2 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 18 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crowton Cottage Ainsworth Lane Crowton Northwich Cheshire CW8 2RS |
Director Name | Mr Alan David Rowles |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1993(59 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 14 September 1999) |
Role | Building Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Pheasant Rise Bowdon Altrincham Cheshire WA14 3HL |
Director Name | Malcolm Howard Kershaw |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1994(60 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 24 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Binghill Cottage Binghill Road Milltimber Aberdeenshire AB13 0JL Scotland |
Secretary Name | Mr Graham Battersby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1996(62 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 February 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 290 Northenden Road Sale Cheshire M33 2PA |
Director Name | Robert Thomas Forrester |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(65 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 June 2001) |
Role | Finance Director |
Correspondence Address | 3 Mallory Court Enville Road Bowden Cheshire WA14 2NP |
Director Name | Ian Clifford Marsden |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(67 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2004) |
Role | Accountant |
Correspondence Address | 47 Withington Avenue Culcheth Warrington Cheshire WA3 4JE |
Website | brookhousegroup.co.uk |
---|
Registered Address | Prospect House 168-170 Washway Road Sale Cheshire M33 6RH |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Ashton upon Mersey |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
41.3k at £0.05 | Brookhouse Builders LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,000 |
Gross Profit | £1,000 |
Net Worth | £12,496,000 |
Latest Accounts | 24 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 24 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 24 September |
Latest Return | 2 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (9 months from now) |
23 May 1984 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1999 | Delivered 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 1981 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1990 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1987 | Delivered 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 1986 | Delivered 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 1985 | Delivered 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 1984 | Delivered 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 1980 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 1993 | Delivered 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 |
3 January 2024 | Confirmation statement made on 2 January 2024 with no updates (3 pages) |
---|---|
1 June 2023 | Accounts for a small company made up to 24 September 2022 (17 pages) |
3 January 2023 | Confirmation statement made on 2 January 2023 with no updates (3 pages) |
19 May 2022 | Accounts for a small company made up to 24 September 2021 (17 pages) |
4 January 2022 | Confirmation statement made on 2 January 2022 with no updates (3 pages) |
22 June 2021 | Accounts for a small company made up to 24 September 2020 (16 pages) |
4 January 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
21 May 2020 | Accounts for a small company made up to 24 September 2019 (17 pages) |
6 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
7 January 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
24 December 2018 | Accounts for a small company made up to 24 September 2018 (16 pages) |
21 June 2018 | Accounts for a small company made up to 24 September 2017 (18 pages) |
3 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
19 September 2017 | Appointment of Mr Heath David Broadbent as a director on 18 September 2017 (2 pages) |
19 September 2017 | Appointment of Mr Heath David Broadbent as a director on 18 September 2017 (2 pages) |
5 June 2017 | Full accounts made up to 24 September 2016 (19 pages) |
5 June 2017 | Full accounts made up to 24 September 2016 (19 pages) |
4 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
21 June 2016 | Full accounts made up to 24 September 2015 (15 pages) |
21 June 2016 | Full accounts made up to 24 September 2015 (15 pages) |
5 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
23 June 2015 | Appointment of Emma Hindle as a director on 15 June 2015 (2 pages) |
23 June 2015 | Appointment of Emma Hindle as a director on 15 June 2015 (2 pages) |
17 May 2015 | Full accounts made up to 24 September 2014 (15 pages) |
17 May 2015 | Full accounts made up to 24 September 2014 (15 pages) |
6 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
28 May 2014 | Full accounts made up to 24 September 2013 (14 pages) |
28 May 2014 | Full accounts made up to 24 September 2013 (14 pages) |
13 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
25 June 2013 | Full accounts made up to 24 September 2012 (14 pages) |
25 June 2013 | Full accounts made up to 24 September 2012 (14 pages) |
7 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
8 November 2012 | Appointment of Michael Edward Nuttall as a director (2 pages) |
8 November 2012 | Appointment of Michael Edward Nuttall as a director (2 pages) |
5 October 2012 | Termination of appointment of John Hindle as a director (1 page) |
5 October 2012 | Termination of appointment of John Hindle as a director (1 page) |
25 June 2012 | Full accounts made up to 24 September 2011 (15 pages) |
25 June 2012 | Full accounts made up to 24 September 2011 (15 pages) |
17 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (3 pages) |
17 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (3 pages) |
17 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (3 pages) |
16 June 2011 | Full accounts made up to 24 September 2010 (16 pages) |
16 June 2011 | Full accounts made up to 24 September 2010 (16 pages) |
4 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (3 pages) |
4 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (3 pages) |
4 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (3 pages) |
1 June 2010 | Full accounts made up to 24 September 2009 (16 pages) |
1 June 2010 | Full accounts made up to 24 September 2009 (16 pages) |
11 January 2010 | Director's details changed for Mr Andrew Jeremy Gardner on 2 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Mr Andrew Jeremy Gardner on 2 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
11 January 2010 | Secretary's details changed for Mr Peter Chape on 2 January 2010 (1 page) |
11 January 2010 | Secretary's details changed for Mr Peter Chape on 2 January 2010 (1 page) |
11 January 2010 | Director's details changed for Mr John Hindle on 2 January 2010 (2 pages) |
11 January 2010 | Secretary's details changed for Mr Peter Chape on 2 January 2010 (1 page) |
11 January 2010 | Director's details changed for Mr John Hindle on 2 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
11 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
11 January 2010 | Director's details changed for Mr Andrew Jeremy Gardner on 2 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Mr John Hindle on 2 January 2010 (2 pages) |
12 June 2009 | Full accounts made up to 24 September 2008 (18 pages) |
12 June 2009 | Full accounts made up to 24 September 2008 (18 pages) |
20 January 2009 | Location of debenture register (1 page) |
20 January 2009 | Location of register of members (1 page) |
20 January 2009 | Location of debenture register (1 page) |
20 January 2009 | Return made up to 02/01/09; full list of members (4 pages) |
20 January 2009 | Location of register of members (1 page) |
20 January 2009 | Return made up to 02/01/09; full list of members (4 pages) |
7 July 2008 | Full accounts made up to 24 September 2007 (18 pages) |
7 July 2008 | Full accounts made up to 24 September 2007 (18 pages) |
27 February 2008 | Appointment terminated secretary james banfi (1 page) |
27 February 2008 | Appointment terminated secretary james banfi (1 page) |
7 January 2008 | Return made up to 02/01/08; full list of members (3 pages) |
7 January 2008 | Return made up to 02/01/08; full list of members (3 pages) |
28 July 2007 | Registered office changed on 28/07/07 from: unit 12 mercury park mercury way manchester M41 7LY (1 page) |
28 July 2007 | Registered office changed on 28/07/07 from: unit 12 mercury park mercury way manchester M41 7LY (1 page) |
27 July 2007 | Full accounts made up to 24 September 2006 (18 pages) |
27 July 2007 | Full accounts made up to 24 September 2006 (18 pages) |
22 January 2007 | Return made up to 02/01/07; full list of members (3 pages) |
22 January 2007 | Return made up to 02/01/07; full list of members (3 pages) |
19 July 2006 | Full accounts made up to 24 September 2005 (17 pages) |
19 July 2006 | Full accounts made up to 24 September 2005 (17 pages) |
17 January 2006 | Return made up to 02/01/06; full list of members (3 pages) |
17 January 2006 | Return made up to 02/01/06; full list of members (3 pages) |
1 August 2005 | Full accounts made up to 24 September 2004 (17 pages) |
1 August 2005 | Full accounts made up to 24 September 2004 (17 pages) |
29 January 2005 | New director appointed (3 pages) |
29 January 2005 | New director appointed (3 pages) |
27 January 2005 | Return made up to 02/01/05; full list of members (7 pages) |
27 January 2005 | Return made up to 02/01/05; full list of members (7 pages) |
17 January 2005 | Director resigned (1 page) |
17 January 2005 | Director resigned (1 page) |
29 October 2004 | Particulars of mortgage/charge (3 pages) |
29 October 2004 | Particulars of mortgage/charge (3 pages) |
23 September 2004 | Particulars of mortgage/charge (3 pages) |
23 September 2004 | Particulars of mortgage/charge (3 pages) |
14 April 2004 | Full accounts made up to 24 September 2003 (18 pages) |
14 April 2004 | Full accounts made up to 24 September 2003 (18 pages) |
17 January 2004 | Return made up to 02/01/04; full list of members
|
17 January 2004 | Return made up to 02/01/04; full list of members
|
16 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 2003 | Particulars of mortgage/charge (3 pages) |
1 July 2003 | Particulars of mortgage/charge (3 pages) |
8 June 2003 | Full accounts made up to 24 September 2002 (19 pages) |
8 June 2003 | Full accounts made up to 24 September 2002 (19 pages) |
19 March 2003 | New secretary appointed (2 pages) |
19 March 2003 | New secretary appointed (2 pages) |
21 January 2003 | Return made up to 02/01/03; full list of members (7 pages) |
21 January 2003 | Return made up to 02/01/03; full list of members (7 pages) |
7 October 2002 | Director resigned (1 page) |
7 October 2002 | Director resigned (1 page) |
28 January 2002 | Full accounts made up to 24 September 2001 (16 pages) |
28 January 2002 | Full accounts made up to 24 September 2001 (16 pages) |
21 January 2002 | Return made up to 02/01/02; full list of members (7 pages) |
21 January 2002 | Return made up to 02/01/02; full list of members (7 pages) |
16 July 2001 | Director resigned (1 page) |
16 July 2001 | Director resigned (1 page) |
8 July 2001 | New director appointed (2 pages) |
8 July 2001 | New director appointed (2 pages) |
30 March 2001 | Registered office changed on 30/03/01 from: russell house 94 96 chapel road sale cheshire M33 7DX (1 page) |
30 March 2001 | Registered office changed on 30/03/01 from: russell house 94 96 chapel road sale cheshire M33 7DX (1 page) |
8 January 2001 | Return made up to 02/01/01; full list of members
|
8 January 2001 | Return made up to 02/01/01; full list of members
|
29 December 2000 | Full accounts made up to 24 September 2000 (15 pages) |
29 December 2000 | Full accounts made up to 24 September 2000 (15 pages) |
22 February 2000 | Full accounts made up to 24 September 1999 (15 pages) |
22 February 2000 | Full accounts made up to 24 September 1999 (15 pages) |
13 January 2000 | Return made up to 05/01/00; full list of members (7 pages) |
13 January 2000 | Return made up to 05/01/00; full list of members (7 pages) |
24 September 1999 | Particulars of mortgage/charge (3 pages) |
24 September 1999 | Particulars of mortgage/charge (3 pages) |
20 September 1999 | Director resigned (1 page) |
20 September 1999 | Director resigned (1 page) |
24 May 1999 | New director appointed (3 pages) |
24 May 1999 | New director appointed (3 pages) |
18 February 1999 | Secretary resigned (1 page) |
18 February 1999 | Secretary resigned (1 page) |
12 February 1999 | Full accounts made up to 24 September 1998 (14 pages) |
12 February 1999 | Full accounts made up to 24 September 1998 (14 pages) |
7 January 1999 | Return made up to 05/01/99; full list of members (6 pages) |
7 January 1999 | Return made up to 05/01/99; full list of members (6 pages) |
30 March 1998 | Full accounts made up to 24 September 1997 (14 pages) |
30 March 1998 | Full accounts made up to 24 September 1997 (14 pages) |
7 January 1998 | Return made up to 05/01/98; no change of members (4 pages) |
7 January 1998 | Return made up to 05/01/98; no change of members (4 pages) |
21 May 1997 | Full accounts made up to 24 September 1996 (15 pages) |
21 May 1997 | Full accounts made up to 24 September 1996 (15 pages) |
14 May 1997 | Registered office changed on 14/05/97 from: mercury way barton dock road manchester M41 7GP (1 page) |
14 May 1997 | Registered office changed on 14/05/97 from: mercury way barton dock road manchester M41 7GP (1 page) |
5 February 1997 | Return made up to 05/01/97; no change of members (6 pages) |
5 February 1997 | Return made up to 05/01/97; no change of members (6 pages) |
27 January 1997 | Director resigned (1 page) |
27 January 1997 | Resolutions
|
27 January 1997 | Declaration of assistance for shares acquisition (5 pages) |
27 January 1997 | Director resigned (1 page) |
27 January 1997 | Resolutions
|
27 January 1997 | Declaration of assistance for shares acquisition (5 pages) |
12 September 1996 | Secretary resigned (1 page) |
12 September 1996 | New secretary appointed (2 pages) |
12 September 1996 | New secretary appointed (2 pages) |
12 September 1996 | Secretary resigned (1 page) |
23 August 1996 | Full accounts made up to 24 September 1995 (15 pages) |
23 August 1996 | Full accounts made up to 24 September 1995 (15 pages) |
22 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 1996 | Return made up to 17/01/96; full list of members (8 pages) |
24 January 1996 | Return made up to 17/01/96; full list of members (8 pages) |
29 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 1995 | Full accounts made up to 24 September 1994 (15 pages) |
29 January 1995 | Full accounts made up to 24 September 1994 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (99 pages) |
14 January 1994 | Full accounts made up to 24 September 1993 (13 pages) |
14 January 1994 | Full accounts made up to 24 September 1993 (13 pages) |
10 January 1993 | Full accounts made up to 24 September 1992 (13 pages) |
10 January 1993 | Full accounts made up to 24 September 1992 (13 pages) |
19 December 1991 | Full accounts made up to 24 September 1991 (13 pages) |
19 December 1991 | Full accounts made up to 24 September 1991 (13 pages) |
4 April 1991 | Full accounts made up to 24 September 1990 (13 pages) |
4 April 1991 | Full accounts made up to 24 September 1990 (13 pages) |
14 February 1990 | Accounts made up to 24 September 1989 (13 pages) |
14 February 1990 | Accounts made up to 24 September 1989 (13 pages) |
2 August 1988 | Accounts made up to 24 March 1988 (14 pages) |
2 August 1988 | Accounts made up to 24 March 1988 (14 pages) |
21 October 1987 | Full accounts made up to 24 March 1987 (16 pages) |
21 October 1987 | Return made up to 09/10/87; full list of members (16 pages) |
21 October 1987 | Return made up to 09/10/87; full list of members (16 pages) |
21 October 1987 | Full accounts made up to 24 March 1987 (16 pages) |