Company NamePeel L&P Developments (S.W.) Limited
DirectorsSteven Keith Underwood and John Peter Whittaker
Company StatusActive
Company Number00284986
CategoryPrivate Limited Company
Incorporation Date22 February 1934(90 years, 2 months ago)
Previous NamesWestward Estates Limited and Peel Developments (S.W.) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Steven Keith Underwood
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2020(86 years, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr John Peter Whittaker
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(89 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr Robert Eric Hough
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1992(58 years, 8 months after company formation)
Appointment Duration10 years (resigned 01 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor House
10 Theobald Road
Bowdon
Cheshire
WA14 3HG
Director NamePeter Anthony Scott
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1992(58 years, 8 months after company formation)
Appointment Duration16 years, 5 months (resigned 31 March 2009)
RoleCompany Director
Correspondence Address6 Bowling Green Way
Bamford
Rochdale
Lancashire
OL11 5QQ
Director NameMr Paul Philip Wainscott
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1992(58 years, 8 months after company formation)
Appointment Duration22 years, 4 months (resigned 19 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Director NameMr John Whittaker
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1992(58 years, 8 months after company formation)
Appointment Duration22 years, 4 months (resigned 19 February 2015)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressBillown Mansion House
Malew
Ballasalla
Isle Of Man
IM9 3DL
Secretary NameMr Paul Philip Wainscott
NationalityBritish
StatusResigned
Appointed17 October 1992(58 years, 8 months after company formation)
Appointment Duration11 years, 10 months (resigned 01 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Squirrels
7 Bolton Road Hawkshaw
Bury
Lancashire
BL8 4HZ
Director NameMr Peter John Hosker
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2004(70 years, 1 month after company formation)
Appointment Duration10 years, 11 months (resigned 19 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Secretary NameMr Neil Lees
NationalityBritish
StatusResigned
Appointed01 September 2004(70 years, 6 months after company formation)
Appointment Duration10 years, 5 months (resigned 19 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Director NameMr Neil Lees
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2007(73 years, 8 months after company formation)
Appointment Duration13 years (resigned 15 October 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMr Andrew Christopher Simpson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2009(75 years after company formation)
Appointment Duration8 months (resigned 09 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Park Road
Hale
Cheshire
WA15 9NN
Director NameMr Steven Keith Underwood
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2009(75 years after company formation)
Appointment Duration6 years (resigned 19 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Director NameMrs Susan Moss
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2015(81 years after company formation)
Appointment Duration5 years, 7 months (resigned 15 October 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Secretary NameMrs Susan Moss
StatusResigned
Appointed19 February 2015(81 years after company formation)
Appointment Duration5 years, 7 months (resigned 15 October 2020)
RoleCompany Director
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMr John Alexander Schofield
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2020(86 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA

Contact

Websitewww.peel.co.uk/
Telephone0161 6298200
Telephone regionManchester

Location

Registered AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme East
Address MatchesOver 300 other UK companies use this postal address

Accounts

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

Returns

Latest Return17 October 2023 (6 months, 1 week ago)
Next Return Due31 October 2024 (6 months, 1 week from now)

Charges

11 January 1967Delivered on: 20 January 1967
Satisfied on: 8 May 1992
Persons entitled: Barclays Bank PLC

Classification: Deposit of deeds pursuant to the letter of a memorandum of deposit dated 30/11/59
Secured details: All moneys due etc.
Particulars: 9, 10, 11 loaderdale parade, paddington london.
Fully Satisfied
21 December 1966Delivered on: 28 December 1966
Satisfied on: 8 May 1992
Persons entitled: Legal & General Assurance Society LTD

Classification: Legal charge
Secured details: £12,000 & further securing all other monies due from london shop property trust LTD secured by a charge. 31.12.65.
Particulars: Shaftesbury hotel (part of) monmouth street, london WC1. (Title no 186230).
Fully Satisfied
20 October 1966Delivered on: 7 November 1966
Satisfied on: 8 May 1992
Persons entitled:
Sir Cyril W. Black
R. W. Batten

Classification: Mortgage
Secured details: £25,500 due from london shop property trust LTD to the chargee.
Particulars: 151, freeman street grimsby, lincs.
Fully Satisfied
10 December 1964Delivered on: 16 December 1964
Satisfied on: 8 May 1992
Persons entitled: Legal & General Assurance Society

Classification: Deed of sustitution
Secured details: Deed of substitution of or securing £475,000 outstanding and due gently and severally from the company and the five other companies named therein secured by a mortgage dated 31 jan 1962.
Particulars: 181 and 183, earls court road, kensington S.W.5.
Fully Satisfied
27 October 1964Delivered on: 29 October 1964
Satisfied on: 8 May 1992
Persons entitled: Legal & General Assurance Society

Classification: Mortgage
Secured details: £119,500.
Particulars: 136, union street, reading, 1-6 (incl) & 14 thurlow street, bedford.
Fully Satisfied
25 August 1960Delivered on: 13 September 1960
Satisfied on: 8 May 1992
Persons entitled: Barclays Bank PLC

Classification: Charge by deposit of deeds pursuant to the terms of a memorandum of deposit dated 30 november, 1959
Secured details: All moneys due etc.
Particulars: 75/85 (odd) high street wanstead and 489 high road tottenham title nos. Ex 46082 and mx 245529.
Fully Satisfied
9 June 1987Delivered on: 12 June 1987
Satisfied on: 8 May 1992
Persons entitled:
Sir Cyril W. Black
R. W. Batten
J. Henry Schroder
Wagg & Co. Limited

Classification: Deed of equitable charge.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a facility letter dated 24-1-86.
Particulars: Property on ne side of limehurst road, duston, northants title no nn 7657.
Fully Satisfied
23 January 1987Delivered on: 26 January 1987
Satisfied on: 22 November 1989
Persons entitled: The Prudential Assurance Company Limited

Classification: Deed of assurance
Secured details: £1,972,218 6 3/4% first mortgage debenture stock of the beaumont property trust limited and all other moneys intended to be secured by a trust deed d/d 27/7/62 and deeds supplemental thereto.
Particulars: F/H property being the shopping centre on the north-east side of linehurst road, duston, northamptonshire T.N. nn 7657 together with all buildings and erections and all fixed plant fixed machinery and all fixtures (including trade fixtures).
Fully Satisfied
1 December 1986Delivered on: 11 December 1986
Satisfied on: 8 May 1992
Persons entitled: Lloyds Bank PLC

Classification: Equitable charge
Secured details: All monies due or to become due from london shop property trust PLC to the chargee on any account whatsoever.
Particulars: F/H property 158, 158A and 158B bebbington road, bebbington title no ms 206929.
Fully Satisfied
10 April 1986Delivered on: 15 April 1986
Satisfied on: 8 May 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or cromwell property developments company limited to the chargee on any account whatsoever.
Particulars: 108/109, high street, colchester.
Fully Satisfied
18 May 1960Delivered on: 24 May 1960
Satisfied on: 8 May 1992
Persons entitled: Barclays Bank PLC

Classification: Charge of deposit of deeds pursuant to the terms of a memorandum of deposit dated 30TH november 1959 and created by the company.
Secured details: All monies due etc.
Particulars: 150 & 152 high rd, balham title no 447841 & 286508.
Fully Satisfied
29 January 1986Delivered on: 14 February 1986
Satisfied on: 8 May 1992
Persons entitled: Legal & General Assurance Society Limited.

Classification: Deed of substitution and charge
Secured details: Securing all moneys due & to become due from the beaumont property trust limited to the chargee supplemental to a debenture dated 30TH march 1966 and the terms of the deed.
Particulars: Freehold property k/as 946 bristol road south northfields birmingham t/n wk 183200.
Fully Satisfied
24 January 1986Delivered on: 13 February 1986
Satisfied on: 22 November 1989
Persons entitled:
Sir Cyril W. Black
R. W. Batten
J. Henry Schroder
Wagg & Co. Limited
J. Henry Schroder
Wagg & Co Limited

Classification: Equitable charge
Secured details: All monies due or to become due from the company to the chargee by virtue of a facility letter dated 24.1.86.
Particulars: F/H property k/a 26 and 27 downing street farnham title nos sy 266952 and sy 540122.
Fully Satisfied
24 January 1986Delivered on: 27 January 1986
Satisfied on: 22 November 1989
Persons entitled: The Prudential Assurance Company Limited

Classification: Supplemental trust deed
Secured details: £1.999,996 supplemental 6 3/4% first trust mortgage debenture deed stock of the beaumont property trust limited and all other moneys intended to be secured by a trust deed dated 27 july 1962 and deeds supplemental thereto.
Particulars: F/H property 26 and 27 downing street, farnham together with land at the rear thereof title no sy 266952 and sy 540122, together with the benefit of a licence dated 15.3.82 as to a right of way for the benefit of (inter-alia) title no sy 540122.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
13 March 1985Delivered on: 27 March 1985
Satisfied on: 22 November 1989
Persons entitled: Williams & Glyns Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the beaumont property trust limited to the chargee on any account whatsoever.
Particulars: 168/174(Even) north end and 1/15 station road croydon. With fixed and moveable plant machinery fixtures implements and utensils. 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 the bills of sale act 1878.
Fully Satisfied
22 May 1984Delivered on: 24 May 1984
Satisfied on: 8 May 1992
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from london shop property trust PLC to the chargee on any account whatsoever.
Particulars: Premises at 101-104 piccadilly, london W1.
Fully Satisfied
31 December 1966Delivered on: 12 April 1984
Satisfied on: 8 May 1992
Persons entitled: Legal and General Assurance Society Limited

Classification: Legal charge
Secured details: £1,563,821.
Particulars: F/H premises at 158, 158A and 158B bebington road, bebington cheshire.
Fully Satisfied
25 March 1984Delivered on: 10 April 1984
Satisfied on: 9 March 2001
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: F/H property k/a land & bldgs on the north west side of overton road, tilehurst,newbury, berks, title no. 189743.
Fully Satisfied
25 March 1984Delivered on: 10 April 1984
Satisfied on: 8 May 1992
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from london shop property trust PLC to the chargee on any account whatsoever.
Particulars: 54/64 ferne street, fenbury worcs.
Fully Satisfied
25 March 1984Delivered on: 10 April 1984
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from london shop property trust PLC to the chargee on any account whatsoever.
Particulars: Shopping centre on north east side of lymehurst road, winston, northampton.
Fully Satisfied
23 January 1978Delivered on: 3 February 1978
Satisfied on: 8 May 1992
Persons entitled: Williams & Glyns Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from london property shop trust limited to the chargee on any account whatsoever.
Particulars: Freehold land known as 1 to 13 (odd numbers) 23, 25 & 27 bridge st, walsall staffordshire. Title no sf 38378 (with other property) 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 the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
22 December 1959Delivered on: 7 January 1960
Satisfied on: 8 May 1992
Persons entitled: Barclays Bank PLC

Classification: Deposit of deeds pursuant to the terms of a mem of deposit dated 30TH november, 1959 and registered on the 18TH december 1959 for securing all monies etc.
Secured details: All monies due etc.
Particulars: Nos. 67, 69, & 71 oxford street, london W.1.
Fully Satisfied
23 January 1978Delivered on: 3 February 1978
Satisfied on: 8 May 1992
Persons entitled: Williams & Glyns Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from london shop property trust limited to the chargee on any account whatsoever.
Particulars: Freehold premises known as 15 brige st walsall staffordshire. Title no sf 25852 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 the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
23 January 1978Delivered on: 3 February 1978
Satisfied on: 8 May 1992
Persons entitled: Williams & Glyns Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from london shop property trust limited to williams & glyns bank limited to the chargee on any account whatsoever.
Particulars: Freehold premises known as 17, 19 & 21 bridge st, title no sf 94115 together with all and 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 the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
5 January 1977Delivered on: 6 January 1977
Satisfied on: 8 May 1992
Persons entitled: Legal & General Assurnace Society Limited.

Classification: Deed of subs
Secured details: Deed of substitution effecting substitutory of security for securing £2,043,821 due from london shop property trust limited to the chargee outstanding and secured by a charge dated 31/12/65 and debts supplemental thereto.
Particulars: 20 & 22 hunters row, scarborough, yorks.
Fully Satisfied
30 September 1974Delivered on: 1 October 1974
Satisfied on: 8 May 1992
Persons entitled: Legal & General Assurance Society LTD.

Classification: Deed of substitution
Secured details: Deed of substitution effecting substitutory of security for securing £2,163,821 - due from london shop property trust limited & the chargee outstanding and secured by two charges dated 31/12/65 and 21/12/66 respectively.
Particulars: F/H premises known as 24/32 (even) fernside avenue, st. Leonards on sea hastings, sussex. Title no ht 20476.
Fully Satisfied
17 January 1973Delivered on: 22 January 1973
Satisfied on: 8 May 1992
Persons entitled: Lloyds Bank PLC

Classification: Equitable charge.
Secured details: All monies due or to become due from london shop property trust LTD to lloyds bank.
Particulars: 2/8 gardiner street gillingham kent.
Fully Satisfied
6 October 1972Delivered on: 10 October 1972
Satisfied on: 8 May 1992
Persons entitled: Legal & General Assurance Society LTD

Classification: Deed of substitution
Secured details: Deed of substitution for securing the monies due from london shop property trust LTD to the chargee secured by a charge dated 31/12/65.
Particulars: 4/10 corporation street, high wycombe, bucks.
Fully Satisfied
25 May 1972Delivered on: 31 May 1972
Satisfied on: 8 May 1992
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from london shop property trust LTD.
Particulars: 1 to 9 sherbourne place and car park, stratton, st. Margaret wiltshire.
Fully Satisfied
4 June 1971Delivered on: 11 June 1971
Satisfied on: 8 May 1992
Persons entitled: Legal & General Assurance Society LTD

Classification: Deed of substitution
Secured details: Deed of substitution & charge for securing £500,000 & all other monies due in to become due from london shop property trust LTD to the chargee secured by a charge dated 17/9/63 & deed supplemental thereto.
Particulars: 110, 112, 114, south street, eastbourne sussex 20/22 huntriss row, scarborough yorkshire.
Fully Satisfied
21 December 1967Delivered on: 4 January 1968
Satisfied on: 8 May 1992
Persons entitled: Legal & General Assurance Society, LTD.

Classification: Legal charge
Secured details: £79,000 and for further securing all monies due from london shop property trust, LTD under charge dated 31/12/65.
Particulars: 1) f/h no. 23 upper kikrgate 86, the savings wakefield yorks. 2) l/h 16/22 (even numbers) rainbow drive. Melling, airtree. 3) il 4) il.
Fully Satisfied
6 May 1967Delivered on: 16 May 1967
Satisfied on: 8 May 1992
Persons entitled: Barclays Bank PLC

Classification: Deposit of deeds
Secured details: All monies due, etc.
Particulars: Development at school rd, sale, cheshire.
Fully Satisfied
30 November 1959Delivered on: 18 December 1959
Satisfied on: 8 May 1992
Persons entitled: Barclays Bank PLC

Classification: Mem of deposit of deeds
Secured details: All moneys due etc.
Particulars: 45, 47, 49 lime street liverpool, the shaftesbury hotel, monmouth street, holborn, london 5-14 (incl) newberries parade, watling street, radlett, herts.
Fully Satisfied

Filing History

1 December 2020Confirmation statement made on 17 October 2020 with updates (4 pages)
24 November 2020Change of details for Peel L&P South West Limited as a person with significant control on 2 November 2020 (2 pages)
5 November 2020Director's details changed for Mr Steven Keith Underwood on 5 November 2020 (2 pages)
5 November 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
5 November 2020Director's details changed for Mr John Alexander Schofield on 5 November 2020 (2 pages)
3 November 2020Registered office address changed from Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom to Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA on 3 November 2020 (1 page)
22 October 2020Appointment of Steven Underwood as a director on 15 October 2020 (2 pages)
22 October 2020Termination of appointment of Susan Moss as a director on 15 October 2020 (1 page)
22 October 2020Termination of appointment of Neil Lees as a director on 15 October 2020 (1 page)
22 October 2020Appointment of Mr John Alexander Schofield as a director on 15 October 2020 (2 pages)
22 October 2020Termination of appointment of Susan Moss as a secretary on 15 October 2020 (1 page)
30 January 2020Change of details for Peel South West Limited as a person with significant control on 30 January 2020 (2 pages)
4 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-01
(3 pages)
17 October 2019Confirmation statement made on 17 October 2019 with updates (4 pages)
13 May 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
17 October 2018Confirmation statement made on 17 October 2018 with updates (4 pages)
25 July 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
17 October 2017Confirmation statement made on 17 October 2017 with updates (4 pages)
17 October 2017Confirmation statement made on 17 October 2017 with updates (4 pages)
26 September 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
26 September 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
22 August 2017Secretary's details changed for Mrs Susan Moss on 22 August 2017 (1 page)
22 August 2017Director's details changed for Mrs Susan Moss on 22 August 2017 (2 pages)
22 August 2017Director's details changed for Mrs Susan Moss on 22 August 2017 (2 pages)
22 August 2017Secretary's details changed for Mrs Susan Moss on 22 August 2017 (1 page)
20 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
12 August 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
12 August 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
24 June 2016Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages)
24 June 2016Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages)
15 March 2016Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 15 March 2016 (1 page)
15 March 2016Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 15 March 2016 (1 page)
20 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2,000
(5 pages)
20 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2,000
(5 pages)
22 June 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
22 June 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
19 February 2015Appointment of Mrs Susan Moss as a secretary on 19 February 2015 (2 pages)
19 February 2015Termination of appointment of Paul Philip Wainscott as a director on 19 February 2015 (1 page)
19 February 2015Termination of appointment of Peter John Hosker as a director on 19 February 2015 (1 page)
19 February 2015Termination of appointment of John Whittaker as a director on 19 February 2015 (1 page)
19 February 2015Appointment of Mrs Susan Moss as a secretary on 19 February 2015 (2 pages)
19 February 2015Termination of appointment of Neil Lees as a secretary on 19 February 2015 (1 page)
19 February 2015Termination of appointment of Neil Lees as a secretary on 19 February 2015 (1 page)
19 February 2015Termination of appointment of Paul Philip Wainscott as a director on 19 February 2015 (1 page)
19 February 2015Termination of appointment of John Whittaker as a director on 19 February 2015 (1 page)
19 February 2015Termination of appointment of Peter John Hosker as a director on 19 February 2015 (1 page)
19 February 2015Termination of appointment of Steven Underwood as a director on 19 February 2015 (1 page)
19 February 2015Appointment of Mrs Susan Moss as a director on 19 February 2015 (2 pages)
19 February 2015Termination of appointment of Steven Underwood as a director on 19 February 2015 (1 page)
19 February 2015Appointment of Mrs Susan Moss as a director on 19 February 2015 (2 pages)
7 January 2015Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
7 January 2015Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
7 January 2015Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
13 November 2014Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages)
13 November 2014Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages)
13 November 2014Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages)
28 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2,000
(8 pages)
28 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2,000
(8 pages)
24 September 2014Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages)
24 September 2014Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages)
6 September 2014Full accounts made up to 31 March 2014 (7 pages)
6 September 2014Full accounts made up to 31 March 2014 (7 pages)
16 July 2014Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages)
16 July 2014Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages)
15 May 2014Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages)
15 May 2014Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page)
15 May 2014Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages)
15 May 2014Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page)
2 January 2014Accounts for a dormant company made up to 31 March 2013 (7 pages)
2 January 2014Accounts for a dormant company made up to 31 March 2013 (7 pages)
23 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2,000
(8 pages)
23 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2,000
(8 pages)
3 January 2013Accounts for a dormant company made up to 31 March 2012 (7 pages)
3 January 2013Accounts for a dormant company made up to 31 March 2012 (7 pages)
23 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (8 pages)
23 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (8 pages)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (7 pages)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (7 pages)
17 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (8 pages)
17 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (8 pages)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (7 pages)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (7 pages)
25 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (8 pages)
25 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (8 pages)
14 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
14 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
12 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
12 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
2 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (7 pages)
2 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (7 pages)
26 October 2009Termination of appointment of Andrew Simpson as a director (1 page)
26 October 2009Termination of appointment of Andrew Simpson as a director (1 page)
8 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
8 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
7 May 2009Director's change of particulars / andrew simpson / 05/05/2009 (1 page)
7 May 2009Director's change of particulars / andrew simpson / 05/05/2009 (1 page)
30 April 2009Director's change of particulars / steven underwood / 29/04/2009 (1 page)
30 April 2009Director's change of particulars / steven underwood / 29/04/2009 (1 page)
31 March 2009Appointment terminated director peter scott (1 page)
31 March 2009Appointment terminated director peter scott (1 page)
5 February 2009Director appointed andrew christopher simpson (1 page)
5 February 2009Director appointed steven underwood (1 page)
5 February 2009Director appointed andrew christopher simpson (1 page)
5 February 2009Director appointed steven underwood (1 page)
17 October 2008Return made up to 17/10/08; full list of members (5 pages)
17 October 2008Return made up to 17/10/08; full list of members (5 pages)
25 July 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
25 July 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
17 December 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
17 December 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
23 October 2007New director appointed (1 page)
23 October 2007New director appointed (1 page)
22 October 2007Return made up to 17/10/07; full list of members (3 pages)
22 October 2007Return made up to 17/10/07; full list of members (3 pages)
24 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
24 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
17 January 2007Return made up to 17/10/06; full list of members (3 pages)
17 January 2007Return made up to 17/10/06; full list of members (3 pages)
11 January 2007Director's particulars changed (1 page)
11 January 2007Director's particulars changed (1 page)
9 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
9 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
29 November 2005Return made up to 17/10/05; full list of members (3 pages)
29 November 2005Return made up to 17/10/05; full list of members (3 pages)
8 November 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
8 November 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
2 November 2004Return made up to 17/10/04; full list of members (3 pages)
2 November 2004Return made up to 17/10/04; full list of members (3 pages)
23 September 2004Secretary resigned (1 page)
23 September 2004Secretary resigned (1 page)
23 September 2004New secretary appointed (2 pages)
23 September 2004New secretary appointed (2 pages)
7 April 2004New director appointed (4 pages)
7 April 2004New director appointed (4 pages)
12 November 2003Return made up to 17/10/03; full list of members (6 pages)
12 November 2003Return made up to 17/10/03; full list of members (6 pages)
19 October 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
19 October 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
7 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
7 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
7 November 2002Director resigned (1 page)
7 November 2002Director resigned (1 page)
23 October 2002Return made up to 17/10/02; full list of members (6 pages)
23 October 2002Return made up to 17/10/02; full list of members (6 pages)
27 January 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
27 January 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
23 November 2001Return made up to 17/10/01; full list of members (6 pages)
23 November 2001Return made up to 17/10/01; full list of members (6 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
24 January 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
10 November 2000Return made up to 17/10/00; full list of members (6 pages)
10 November 2000Return made up to 17/10/00; full list of members (6 pages)
29 December 1999Accounts for a dormant company made up to 31 March 1999 (7 pages)
29 December 1999Accounts for a dormant company made up to 31 March 1999 (7 pages)
3 December 1999Return made up to 17/10/99; full list of members (9 pages)
3 December 1999Return made up to 17/10/99; full list of members (9 pages)
9 November 1999Registered office changed on 09/11/99 from: quay west trafford wharf road manchester M17 1PL (1 page)
9 November 1999Registered office changed on 09/11/99 from: quay west trafford wharf road manchester M17 1PL (1 page)
7 September 1999Director's particulars changed (1 page)
7 September 1999Director's particulars changed (1 page)
26 January 1999Full accounts made up to 31 March 1998 (6 pages)
26 January 1999Full accounts made up to 31 March 1998 (6 pages)
16 January 1998Accounts for a dormant company made up to 31 March 1997 (6 pages)
16 January 1998Accounts for a dormant company made up to 31 March 1997 (6 pages)
17 November 1997Return made up to 17/10/97; full list of members (21 pages)
17 November 1997Return made up to 17/10/97; full list of members (21 pages)
20 February 1997Secretary's particulars changed;director's particulars changed (1 page)
20 February 1997Secretary's particulars changed;director's particulars changed (1 page)
31 January 1997Accounts for a dormant company made up to 31 March 1996 (5 pages)
31 January 1997Accounts for a dormant company made up to 31 March 1996 (5 pages)
8 November 1996Return made up to 17/10/96; full list of members (19 pages)
8 November 1996Return made up to 17/10/96; full list of members (19 pages)
22 January 1996Accounts for a dormant company made up to 31 March 1995 (5 pages)
22 January 1996Accounts for a dormant company made up to 31 March 1995 (5 pages)
18 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
18 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
28 September 1989Memorandum and Articles of Association (24 pages)
28 September 1989Memorandum and Articles of Association (24 pages)