Company NameCheshire Brickmakers Limited
DirectorsDavid Miller Wishart and Collier Industrial Waste Ltd
Company StatusActive
Company Number00334694
CategoryPrivate Limited Company
Incorporation Date14 December 1937(86 years, 4 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2640Manufacture of bricks, etc. in baked clay
SIC 23320Manufacture of bricks, tiles and construction products, in baked clay

Directors

Director NameMr David Miller Wishart
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2018(80 years, 1 month after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Coller Industrial Waste Ltd Nash Road
Trafford Park
Manchester
M17 1SX
Director NameCollier Industrial Waste Ltd (Corporation)
StatusCurrent
Appointed13 June 2008(70 years, 6 months after company formation)
Appointment Duration15 years, 9 months
Correspondence AddressNash Road
Trafford Park
Manchester
M17 1SX
Secretary NameCollier Industrial Waste Ltd (Corporation)
StatusCurrent
Appointed13 June 2008(70 years, 6 months after company formation)
Appointment Duration15 years, 9 months
Correspondence AddressNash Road
Trafford Park
Manchester
M17 1SX
Director NameFrank Mosedale
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(53 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 21 March 1997)
RoleCompany Director
Correspondence AddressThistle Wood Ashley Road
Ashley
Altrincham
Cheshire
WA15 0QP
Director NameJohn Harry Mosedale
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(53 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 22 June 1998)
RoleCompany Director
Correspondence Address34 Forest Close
Cuddington
Northwich
Cheshire
CW8 2EE
Director NameMr Thomas Shone Mosedale
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(53 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 16 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShone House
The Peppers
Lymm
Cheshire
WA13 0JA
Director NameAndrew Michael Wright
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(53 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 28 January 1998)
RoleSolicitor
Correspondence AddressThe Well House
Priory Road Bowden
Altrincham
Cheshire
WA14 3BT
Secretary NameJohn Harry Mosedale
NationalityBritish
StatusResigned
Appointed31 July 1991(53 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 27 March 1998)
RoleCompany Director
Correspondence Address34 Forest Close
Cuddington
Northwich
Cheshire
CW8 2EE
Secretary NameAlan Gould
NationalityBritish
StatusResigned
Appointed27 March 1998(60 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 03 March 2004)
RoleCompany Director
Correspondence AddressThe Limes Alexandra Road
Grappenhall
Warrington
WA4 2EL
Director NameFrank John Smith
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1998(60 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 August 2000)
RoleManaging Director
Correspondence Address58 Moss Side Lane
Rixton
Warrington
Cheshire
WA3 6HJ
Director NameJames Higginbottom
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(65 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 13 June 2008)
RoleCompany Director
Correspondence Address34 Langland Drive
Barton
Eccles
M30 7NT
Director NameKazimierz Solczak
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(65 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 August 2007)
RoleCompany Director
Correspondence Address89 Radcliffe Road
Bury
Lancashire
BL9 9LD
Secretary NameJames Higginbottom
NationalityBritish
StatusResigned
Appointed03 March 2004(66 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 13 June 2008)
RoleCompany Director
Correspondence Address34 Langland Drive
Barton
Eccles
M30 7NT
Director NameRonald Anderton
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2011(73 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 23 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrickworks Moss Side Lane
Rixton
Warrington
WA3 6HH
Director NameCollier Industrial Waste Limited (Corporation)
StatusResigned
Appointed23 August 2000(62 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 April 2003)
Correspondence AddressMoss Side Lane
Rixton
Warrington
WA3 6EL

Contact

Telephone0161 8779726
Telephone regionManchester

Location

Registered AddressC/O Collier Disposal Group
Nash Road Trafford Park
Manchester
M17 1SX
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

118.6k at £1Collier Industrial Waste LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,710,091
Cash£829,837
Current Liabilities£717,056

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 July

Returns

Latest Return21 July 2023 (8 months, 1 week ago)
Next Return Due4 August 2024 (4 months, 1 week from now)

Charges

26 March 2002Delivered on: 3 April 2002
Persons entitled: Philip John Collier

Classification: Legal charge
Secured details: £2,513,000 due or to become due from the company to the chargee.
Particulars: Land at ormrod farm risley; land at 22 acre field risley; land north of prospect lane rixton floating charge on its undertaking property assets and rights. See the mortgage charge document for full details.
Outstanding
26 March 2002Delivered on: 3 April 2002
Persons entitled: Philip John Collier

Classification: Debenture
Secured details: £2,513,000 due or to become due from the company to the chargee.
Particulars: Land at ormrod farm risley; land at 22 acre field risley; land north of prospect lane rixton floating charge on its undertaking property assets and rights. See the mortgage charge document for full details.
Outstanding
26 March 2002Delivered on: 3 April 2002
Persons entitled: Collier Landfill

Classification: Debenture
Secured details: £2,007,076 due or to become due from the company to the chargee.
Particulars: Land at ormrod farm risley; land at 22 acre field risley; land north of prospect lane rixton floating charge on its undertaking property assets and rights. See the mortgage charge document for full details.
Outstanding
7 February 2001Delivered on: 15 February 2001
Persons entitled: Philip John Collier, Sheena Collier and Rainday Limited (Collier Landfill)

Classification: Legal charge
Secured details: £347,000 due or to become due from the company to the chargee.
Particulars: Ormerod farm risley warrington cheshire. T/no. CH330896.
Outstanding
7 February 2001Delivered on: 15 February 2001
Persons entitled: Collier Industrial Waste Limited

Classification: Legal charge
Secured details: £2,275,000.00 due or to become due from the company to the chargee.
Particulars: Rixton brickworks moss side lane rixton warrington cheshire, fronting prospect lane rixton, fronting prospect lane rixton, fronting moss side lane rixtonfor further details of properties charged please refer to form 395. see the mortgage charge document for full details.
Outstanding
26 March 2002Delivered on: 11 April 2002
Persons entitled: Collier Industrial Waste Limited

Classification: Debenture
Secured details: £1,852,679 together with interest due or to become due from the company to the chargee.
Particulars: Property k/a land at ormrod farm risley, land at 22 acre field risley, land north of prospect lane rixton, land known as fir tree farm rixton, land known as moss head wood rixton t/nos CH330896 CH321153 CH321013 CH184233 together with. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
26 March 2002Delivered on: 3 April 2002
Persons entitled: Collier Landfill

Classification: Legal charge
Secured details: £2,007,076 due or to become due from the company to the chargee.
Particulars: Land south of school lane rixton warrington t/no: CH330896 floating charge all. Undertaking and all property and assets. See the mortgage charge document for full details.
Outstanding
26 March 2002Delivered on: 3 April 2002
Persons entitled: Collier Landfill

Classification: Legal charge
Secured details: £2,007,076 due or to become due from the company to the chargee.
Particulars: Land at ormrod farm risley; land at 22 acre field risley; land north of prospect lane rixton floating charge on its undertaking property assets and rights. See the mortgage charge document for full details.
Outstanding
26 March 2002Delivered on: 3 April 2002
Persons entitled: Philip John Collier

Classification: Legal charge
Secured details: £2,513,000 due or to become due from the company to the chargee.
Particulars: Land lying to the south of school lane rixton warrington t/no: CH330896 floating charge all. Undertaking and all property and assets. See the mortgage charge document for full details.
Outstanding
29 March 1996Delivered on: 16 April 1996
Satisfied on: 16 August 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A charge by way of legal mortgage over f/h land and buildings at moss side lane rixton warrington t/no.CH321153. F/h land and buildings k/a flixton builders merchants carrington road flixton manchester t/no.GM641806 and the proceeds of sale thereof. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
10 June 1993Delivered on: 17 June 1993
Satisfied on: 16 August 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property being part of flixton builders merchants premises carrington urmston manchester.t/no.LA323054 and the proceeds of sale thereof and an assignment of the goodwill and connection of any business,together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 May 1982Delivered on: 25 May 1982
Satisfied on: 8 November 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H farmhouse k/a omrod farm and the outbuildings and appertenances thereto belonging together with fields & closes of land used containing 48 acres 2 roads 24 perches 9 yards or thereabouts at rixton risley, cheshire and a plot of land containing 15 acres or thereabouts being part of a field k/a twenty two acre field near risley cheshire.
Fully Satisfied
30 October 1981Delivered on: 12 November 1981
Satisfied on: 8 November 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H piece of land being part of moss hall farm rixton, cheshire comprising 35, 95 acres or thereabouts.
Fully Satisfied

Filing History

21 July 2023Confirmation statement made on 21 July 2023 with no updates (3 pages)
28 April 2023Audit exemption subsidiary accounts made up to 31 July 2022 (9 pages)
28 April 2023Consolidated accounts of parent company for subsidiary company period ending 31/07/22 (33 pages)
28 April 2023Audit exemption statement of guarantee by parent company for period ending 31/07/22 (2 pages)
28 April 2023Notice of agreement to exemption from audit of accounts for period ending 31/07/22 (1 page)
1 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
4 May 2022Accounts for a small company made up to 31 July 2021 (9 pages)
19 October 2021Notification of Collier Industrial Waste Limited as a person with significant control on 6 April 2016 (2 pages)
19 October 2021Cessation of Philip John Collier as a person with significant control on 6 April 2016 (1 page)
6 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
6 May 2021Accounts for a small company made up to 31 July 2020 (10 pages)
4 December 2020Accounts for a small company made up to 31 July 2019 (9 pages)
20 November 2020Compulsory strike-off action has been discontinued (1 page)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
6 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
13 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
18 April 2019Accounts for a small company made up to 31 July 2018 (9 pages)
9 August 2018Confirmation statement made on 31 July 2018 with updates (4 pages)
12 April 2018Accounts for a small company made up to 31 July 2017 (9 pages)
22 January 2018Appointment of Mr David Miller Wishart as a director on 18 January 2018 (3 pages)
29 November 2017Termination of appointment of Ronald Anderton as a director on 23 November 2017 (1 page)
29 November 2017Termination of appointment of Ronald Anderton as a director on 23 November 2017 (1 page)
16 August 2017Confirmation statement made on 31 July 2017 with no updates (2 pages)
16 August 2017Confirmation statement made on 31 July 2017 with no updates (2 pages)
5 May 2017Accounts for a small company made up to 31 July 2016 (11 pages)
5 May 2017Accounts for a small company made up to 31 July 2016 (11 pages)
5 October 2016Confirmation statement made on 31 July 2016 with updates (60 pages)
5 October 2016Confirmation statement made on 31 July 2016 with updates (60 pages)
5 May 2016Accounts for a small company made up to 31 July 2015 (5 pages)
5 May 2016Accounts for a small company made up to 31 July 2015 (5 pages)
3 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 118,613
(14 pages)
3 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 118,613
(14 pages)
12 May 2015Accounts for a small company made up to 31 July 2014 (7 pages)
12 May 2015Accounts for a small company made up to 31 July 2014 (7 pages)
26 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 118,613
(14 pages)
26 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 118,613
(14 pages)
3 June 2014Accounts for a small company made up to 31 July 2013 (7 pages)
3 June 2014Accounts for a small company made up to 31 July 2013 (7 pages)
1 October 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 118,613
(14 pages)
1 October 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 118,613
(14 pages)
30 July 2013Accounts for a small company made up to 31 July 2012 (7 pages)
30 July 2013Accounts for a small company made up to 31 July 2012 (7 pages)
31 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (14 pages)
31 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (14 pages)
6 March 2012Accounts for a small company made up to 31 July 2011 (7 pages)
6 March 2012Accounts for a small company made up to 31 July 2011 (7 pages)
15 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (14 pages)
15 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (14 pages)
25 July 2011Appointment of Ronald Anderton as a director (3 pages)
25 July 2011Appointment of Ronald Anderton as a director (3 pages)
15 February 2011Accounts for a small company made up to 31 July 2010 (7 pages)
15 February 2011Accounts for a small company made up to 31 July 2010 (7 pages)
2 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (14 pages)
2 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (14 pages)
30 April 2010Accounts for a small company made up to 31 July 2009 (7 pages)
30 April 2010Accounts for a small company made up to 31 July 2009 (7 pages)
11 March 2010Registered office address changed from the Brickworks Moss Side Lane Rixton Warrington Cheshire WA3 6HH on 11 March 2010 (2 pages)
11 March 2010Registered office address changed from the Brickworks Moss Side Lane Rixton Warrington Cheshire WA3 6HH on 11 March 2010 (2 pages)
24 August 2009Return made up to 31/07/09; full list of members (6 pages)
24 August 2009Return made up to 31/07/09; full list of members (6 pages)
7 April 2009Accounts for a small company made up to 31 July 2008 (7 pages)
7 April 2009Accounts for a small company made up to 31 July 2008 (7 pages)
30 October 2008Return made up to 31/07/08; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 30/10/08
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(6 pages)
30 October 2008Return made up to 31/07/08; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 30/10/08
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(6 pages)
24 June 2008Appointment terminated director and secretary james higginbottom (1 page)
24 June 2008Appointment terminated director and secretary james higginbottom (1 page)
17 June 2008Director and secretary appointed collier industrial waste LTD (2 pages)
17 June 2008Director and secretary appointed collier industrial waste LTD (2 pages)
7 May 2008Accounts for a small company made up to 31 July 2007 (13 pages)
7 May 2008Accounts for a small company made up to 31 July 2007 (13 pages)
18 September 2007Director resigned (1 page)
18 September 2007Director resigned (1 page)
1 September 2007Return made up to 31/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 September 2007Return made up to 31/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 June 2007Accounts for a small company made up to 31 July 2006 (8 pages)
11 June 2007Accounts for a small company made up to 31 July 2006 (8 pages)
24 August 2006Return made up to 31/07/06; full list of members (7 pages)
24 August 2006Return made up to 31/07/06; full list of members (7 pages)
2 June 2006Accounts for a small company made up to 31 July 2005 (8 pages)
2 June 2006Accounts for a small company made up to 31 July 2005 (8 pages)
16 August 2005Return made up to 31/07/05; full list of members (7 pages)
16 August 2005Return made up to 31/07/05; full list of members (7 pages)
6 June 2005Accounts for a small company made up to 31 July 2004 (8 pages)
6 June 2005Accounts for a small company made up to 31 July 2004 (8 pages)
18 August 2004Return made up to 31/07/04; full list of members (7 pages)
18 August 2004Return made up to 31/07/04; full list of members (7 pages)
2 June 2004Accounts for a small company made up to 31 July 2003 (8 pages)
2 June 2004Accounts for a small company made up to 31 July 2003 (8 pages)
12 March 2004New secretary appointed (2 pages)
12 March 2004Secretary resigned (1 page)
12 March 2004New secretary appointed (2 pages)
12 March 2004Secretary resigned (1 page)
16 August 2003Return made up to 31/07/03; full list of members (7 pages)
16 August 2003Return made up to 31/07/03; full list of members (7 pages)
24 May 2003Accounts for a small company made up to 31 July 2002 (8 pages)
24 May 2003Accounts for a small company made up to 31 July 2002 (8 pages)
8 April 2003New director appointed (2 pages)
8 April 2003New director appointed (2 pages)
8 April 2003New director appointed (2 pages)
8 April 2003New director appointed (2 pages)
8 April 2003Director resigned (1 page)
8 April 2003Director resigned (1 page)
15 August 2002Return made up to 31/07/02; full list of members
  • 363(287) ‐ Registered office changed on 15/08/02
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
15 August 2002Return made up to 31/07/02; full list of members
  • 363(287) ‐ Registered office changed on 15/08/02
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
6 June 2002Accounts for a small company made up to 31 July 2001 (8 pages)
6 June 2002Accounts for a small company made up to 31 July 2001 (8 pages)
15 April 2002Resolutions
  • RES13 ‐ Re documents 26/03/02
(3 pages)
15 April 2002Resolutions
  • RES13 ‐ Re documents 26/03/02
(3 pages)
11 April 2002Particulars of mortgage/charge (4 pages)
11 April 2002Particulars of mortgage/charge (4 pages)
3 April 2002Particulars of mortgage/charge (3 pages)
3 April 2002Particulars of mortgage/charge (4 pages)
3 April 2002Particulars of mortgage/charge (3 pages)
3 April 2002Particulars of mortgage/charge (3 pages)
3 April 2002Particulars of mortgage/charge (3 pages)
3 April 2002Particulars of mortgage/charge (3 pages)
3 April 2002Particulars of mortgage/charge (4 pages)
3 April 2002Particulars of mortgage/charge (4 pages)
3 April 2002Particulars of mortgage/charge (4 pages)
3 April 2002Particulars of mortgage/charge (3 pages)
3 April 2002Particulars of mortgage/charge (3 pages)
3 April 2002Particulars of mortgage/charge (3 pages)
3 October 2001Return made up to 31/07/01; no change of members (6 pages)
3 October 2001Return made up to 31/07/01; no change of members (6 pages)
16 August 2001Declaration of satisfaction of mortgage/charge (1 page)
16 August 2001Declaration of satisfaction of mortgage/charge (1 page)
16 August 2001Declaration of satisfaction of mortgage/charge (1 page)
16 August 2001Declaration of satisfaction of mortgage/charge (1 page)
10 April 2001Accounts for a small company made up to 31 July 2000 (8 pages)
10 April 2001Accounts for a small company made up to 31 July 2000 (8 pages)
15 February 2001Particulars of mortgage/charge (3 pages)
15 February 2001Particulars of mortgage/charge (3 pages)
15 February 2001Particulars of mortgage/charge (3 pages)
15 February 2001Particulars of mortgage/charge (3 pages)
24 October 2000Director's particulars changed (1 page)
24 October 2000Director's particulars changed (1 page)
10 October 2000Accounts for a small company made up to 31 July 1999 (7 pages)
10 October 2000Accounts for a small company made up to 31 July 1999 (7 pages)
6 September 2000New director appointed (2 pages)
6 September 2000New director appointed (2 pages)
29 August 2000Director resigned (1 page)
29 August 2000Director resigned (1 page)
22 August 2000Return made up to 31/07/00; no change of members (6 pages)
22 August 2000Return made up to 31/07/00; no change of members (6 pages)
9 June 2000Auditor's resignation (1 page)
9 June 2000Auditor's resignation (1 page)
23 August 1999Return made up to 31/07/99; full list of members (6 pages)
23 August 1999Return made up to 31/07/99; full list of members (6 pages)
2 June 1999Full accounts made up to 31 July 1998 (19 pages)
2 June 1999Full accounts made up to 31 July 1998 (19 pages)
13 August 1998Return made up to 31/07/98; no change of members (4 pages)
13 August 1998Return made up to 31/07/98; no change of members (4 pages)
7 July 1998Company name changed thomas mosedale & sons LIMITED\certificate issued on 08/07/98 (2 pages)
7 July 1998New director appointed (2 pages)
7 July 1998New director appointed (2 pages)
7 July 1998Director resigned (1 page)
7 July 1998Director resigned (1 page)
7 July 1998Company name changed thomas mosedale & sons LIMITED\certificate issued on 08/07/98 (2 pages)
2 April 1998New secretary appointed (1 page)
2 April 1998Director resigned (3 pages)
2 April 1998New secretary appointed (1 page)
2 April 1998Director resigned (3 pages)
31 March 1998Registered office changed on 31/03/98 from: flixton brickworks carrington road flixton lancs (1 page)
31 March 1998Accounting reference date extended from 31/03/98 to 31/07/98 (1 page)
31 March 1998Registered office changed on 31/03/98 from: flixton brickworks carrington road flixton lancs (1 page)
31 March 1998Accounting reference date extended from 31/03/98 to 31/07/98 (1 page)
14 January 1998Full group accounts made up to 31 March 1997 (19 pages)
14 January 1998Full group accounts made up to 31 March 1997 (19 pages)
13 August 1997Return made up to 31/07/97; full list of members (6 pages)
13 August 1997Return made up to 31/07/97; full list of members (6 pages)
14 April 1997Declaration of assistance for shares acquisition (4 pages)
14 April 1997Director resigned (1 page)
14 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 April 1997Director resigned (1 page)
14 April 1997Memorandum and Articles of Association (14 pages)
14 April 1997Declaration of assistance for shares acquisition (4 pages)
14 April 1997Memorandum and Articles of Association (14 pages)
20 August 1996Full group accounts made up to 31 March 1996 (24 pages)
20 August 1996Full group accounts made up to 31 March 1996 (24 pages)
9 August 1996Return made up to 31/07/96; no change of members (4 pages)
9 August 1996Return made up to 31/07/96; no change of members (4 pages)
16 April 1996Particulars of mortgage/charge (4 pages)
16 April 1996Particulars of mortgage/charge (4 pages)
11 April 1996Company name changed thomas mosedale holdings LIMITED\certificate issued on 12/04/96 (2 pages)
11 April 1996Company name changed thomas mosedale holdings LIMITED\certificate issued on 12/04/96 (2 pages)
8 August 1995Return made up to 31/07/95; no change of members (4 pages)
8 August 1995Return made up to 31/07/95; no change of members (4 pages)
27 July 1995Full group accounts made up to 31 March 1995 (24 pages)
27 July 1995Full group accounts made up to 31 March 1995 (24 pages)
1 January 1995A selection of documents registered before 1 January 1995 (170 pages)